Company NameGlasgow Independent Studio
Company StatusActive
Company NumberSC166162
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 June 1996(27 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMiss Penny Sharp
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(14 years, 2 months after company formation)
Appointment Duration13 years, 8 months
RoleFreelance Artist
Country of ResidenceScotland
Correspondence Address103 Trongate
Fourth Floor
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMr Iain Innes Cunningham Smith
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(17 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleFreelance Writer
Country of ResidenceScotland
Correspondence Address103 Trongate
Fourth Floor
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMiss Kirsty Louise Palmer
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(19 years, 9 months after company formation)
Appointment Duration8 years
RoleVisual Artist And Workshop Administrator
Country of ResidenceScotland
Correspondence Address103 Trongate
Fourth Floor
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMr Gordon James Orr
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2019(22 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address103 Trongate
Fourth Floor
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMr Neil Scot Hood
Date of BirthMay 1967 (Born 57 years ago)
NationalityScottish,Irish
StatusCurrent
Appointed21 June 2021(25 years after company formation)
Appointment Duration2 years, 10 months
RoleData Systems Analyst & Freelance Illustrator
Country of ResidenceScotland
Correspondence Address103 Trongate
Fourth Floor
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMiss Emma Isabel Waine
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed21 June 2021(25 years after company formation)
Appointment Duration2 years, 10 months
RoleOccupational Therapist And Artist
Country of ResidenceScotland
Correspondence Address103 Trongate
Fourth Floor
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameSophie Jane Aston
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleArtist
Correspondence Address3/1 1 Byres Road
Glasgow
G11 5RD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameJennifer Susan Millie Beattie
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleArtist
Correspondence AddressFlat 1/R 23 Radnor Street
Glasgow
G3 7UA
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameJennifer Susan Millie Beattie
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleArtist
Correspondence AddressFlat 1/R 23 Radnor Street
Glasgow
G3 7UA
Scotland
Director NameMiss Belinda Jane Guidi
Date of BirthMay 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed24 February 1997(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 02 March 1998)
RoleArtist
Correspondence AddressG/R Flat 60 Otago Street
Glasgow
G12 8PE
Scotland
Director NamePatrick Peter Jameson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(8 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 17 December 1999)
RoleArtist
Correspondence AddressFlat 1/R 37 Derby Street
Glasgow
G3 7TG
Scotland
Director NameMr Brian Richard Hartley
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(1 year after company formation)
Appointment Duration14 years (resigned 30 June 2011)
RoleArtist
Country of ResidenceScotland
Correspondence Address103 Trongate
Fourth Floor
Glasgow
Lanarkshire
G1 5HD
Scotland
Secretary NamePatrick Peter Jameson
NationalityBritish
StatusResigned
Appointed28 April 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 1999)
RoleCompany Director
Correspondence AddressFlat 1/R 37 Derby Street
Glasgow
G3 7TG
Scotland
Director NameMorag Simpson Findlay
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(3 years, 6 months after company formation)
Appointment Duration4 months (resigned 19 April 2000)
RoleArtist
Correspondence AddressFlat 2/3, Ancroft Street
Glasgow
Lanarkshire
G20 7HR
Scotland
Director NameEmma Herman-Smith
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 2002)
RoleArtist
Correspondence Address2/4 La Belle Place
Glasgow
Lanarkshire
G3 7LH
Scotland
Director NameColin Macfarlane
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(3 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 15 February 2021)
RoleArtist
Country of ResidenceScotland
Correspondence Address103 Trongate
Fourth Floor
Glasgow
Lanarkshire
G1 5HD
Scotland
Secretary NameEmma Herman-Smith
NationalityBritish
StatusResigned
Appointed17 December 1999(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 2002)
RoleArtist
Correspondence Address2/4 La Belle Place
Glasgow
Lanarkshire
G3 7LH
Scotland
Secretary NameSimon Shaw
NationalityBritish
StatusResigned
Appointed30 August 2002(6 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 11 March 2015)
RoleArtist
Country of ResidenceScotland
Correspondence Address1 Trossachs Street, Flat 2/3
Glasgow
Strathclyde
G12 7DR
Scotland
Director NameHenry Gibbons Guy
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2003(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 13 April 2006)
RoleArtist
Correspondence Address27 Fordyce Street
Glasgow
G11 5PG
Scotland
Director NameMr Ian Macfadyen
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(14 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2014)
RoleIntaglio Technician
Country of ResidenceScotland
Correspondence Address103 Trongate
Fourth Floor
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMr Alexander John Grant
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(14 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 July 2015)
RoleArtist
Country of ResidenceScotland
Correspondence Address103 Trongate
Fourth Floor
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMiss Pearl Kinnear
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(14 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 July 2015)
RoleArtist
Country of ResidenceScotland
Correspondence Address103 Trongate
Fourth Floor
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMiss Rachel Duckhouse
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(14 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 July 2015)
RoleArtist
Country of ResidenceScotland
Correspondence Address103 Trongate
Fourth Floor
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMiss Liza Lucasta Dimbleby
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(14 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 July 2015)
RoleArtist And Teacher Of Art
Country of ResidenceScotland
Correspondence Address103 Trongate
Fourth Floor
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMr Brian Love
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(14 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2015)
RoleArtist
Country of ResidenceScotland
Correspondence Address103 Trongate
Fourth Floor
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMrs Sarah Grant
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(14 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 May 2012)
RoleArtist And Teacher Of Art
Country of ResidenceScotland
Correspondence Address103 Trongate
Fourth Floor
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMs Elizabeth Dew
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 May 2013)
RoleArtist
Country of ResidenceScotland
Correspondence Address103 Trongate
Fourth Floor
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMs Aideen Estelle Doran
Date of BirthOctober 1984 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed12 April 2016(19 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 2018)
RoleArtist
Country of ResidenceScotland
Correspondence Address103 Trongate
Fourth Floor
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMs Victoria Evans
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2019(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2021)
RoleArtist
Country of ResidenceScotland
Correspondence Address103 Trongate
Fourth Floor
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMr Gregor Ian Duthie
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2019(22 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address103 Trongate
Fourth Floor
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMs Lena Maria Brigitta Phalen
Date of BirthOctober 1981 (Born 42 years ago)
NationalitySwedish
StatusResigned
Appointed22 February 2019(22 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 April 2023)
RoleArtist
Country of ResidenceScotland
Correspondence Address103 Trongate
Fourth Floor
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMs Yeonjoo Cho
Date of BirthFebruary 1991 (Born 33 years ago)
NationalitySouth Korean
StatusResigned
Appointed21 June 2021(25 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 2024)
RoleTudent (Doctoral Research Candidate/The Glasgow Sc
Country of ResidenceScotland
Correspondence Address103 Trongate
Fourth Floor
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMrs Katie Pope
Date of BirthMarch 1984 (Born 40 years ago)
NationalityScottish
StatusResigned
Appointed21 June 2021(25 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2022)
RoleArtist
Country of ResidenceScotland
Correspondence Address103 Trongate
Fourth Floor
Glasgow
Lanarkshire
G1 5HD
Scotland

Contact

Websitegis.com

Location

Registered Address103 Trongate
Fourth Floor
Glasgow
Lanarkshire
G1 5HD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£50,406
Net Worth£60,314
Cash£47,076
Current Liabilities£1,822

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

18 February 2021Termination of appointment of Colin Macfarlane as a director on 15 February 2021 (1 page)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
11 March 2020Termination of appointment of Kirsty Emma Stansfield as a director on 11 March 2020 (1 page)
3 March 2020Total exemption full accounts made up to 30 June 2019 (15 pages)
12 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
8 March 2019Appointment of Mr Gordon James Orr as a director on 23 February 2019 (2 pages)
7 March 2019Appointment of Ms Lena Maria Brigitta Phalen as a director on 22 February 2019 (2 pages)
7 March 2019Appointment of Mr Gregor Ian Duthie as a director on 22 February 2019 (2 pages)
7 March 2019Appointment of Ms Victoria Evans as a director on 22 February 2019 (2 pages)
27 December 2018Total exemption full accounts made up to 30 June 2018 (14 pages)
14 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
31 May 2018Termination of appointment of Aideen Estelle Doran as a director on 20 May 2018 (1 page)
13 December 2017Total exemption full accounts made up to 30 June 2017 (18 pages)
13 December 2017Total exemption full accounts made up to 30 June 2017 (18 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
8 December 2016Total exemption full accounts made up to 30 June 2016 (16 pages)
8 December 2016Total exemption full accounts made up to 30 June 2016 (16 pages)
28 June 2016Annual return made up to 7 June 2016 no member list (4 pages)
28 June 2016Appointment of Ms Kirsty Emma Stansfield as a director on 1 June 2016 (2 pages)
28 June 2016Annual return made up to 7 June 2016 no member list (4 pages)
28 June 2016Appointment of Ms Kirsty Emma Stansfield as a director on 1 June 2016 (2 pages)
19 April 2016Appointment of Ms Aideen Estelle Doran as a director on 12 April 2016 (2 pages)
19 April 2016Appointment of Miss Kirsty Louise Palmer as a director on 22 March 2016 (2 pages)
19 April 2016Appointment of Ms Aideen Estelle Doran as a director on 12 April 2016 (2 pages)
19 April 2016Appointment of Miss Kirsty Louise Palmer as a director on 22 March 2016 (2 pages)
22 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
22 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
14 September 2015Termination of appointment of Rachel Duckhouse as a director on 10 July 2015 (1 page)
14 September 2015Termination of appointment of Liza Lucasta Dimbleby as a director on 10 July 2015 (1 page)
14 September 2015Termination of appointment of Pearl Kinnear as a director on 10 July 2015 (1 page)
14 September 2015Termination of appointment of Rachel Duckhouse as a director on 10 July 2015 (1 page)
14 September 2015Termination of appointment of Pearl Kinnear as a director on 10 July 2015 (1 page)
14 September 2015Termination of appointment of Alexander John Grant as a director on 10 July 2015 (1 page)
14 September 2015Termination of appointment of Liza Lucasta Dimbleby as a director on 10 July 2015 (1 page)
14 September 2015Termination of appointment of Alexander John Grant as a director on 10 July 2015 (1 page)
11 June 2015Termination of appointment of Simon Shaw as a director on 1 June 2015 (1 page)
11 June 2015Annual return made up to 7 June 2015 no member list (5 pages)
11 June 2015Annual return made up to 7 June 2015 no member list (5 pages)
11 June 2015Termination of appointment of Simon Shaw as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Simon Shaw as a director on 1 June 2015 (1 page)
11 June 2015Annual return made up to 7 June 2015 no member list (5 pages)
31 March 2015Termination of appointment of Brian Love as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Brian Love as a director on 31 March 2015 (1 page)
30 March 2015Total exemption full accounts made up to 30 June 2014 (16 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (16 pages)
11 March 2015Termination of appointment of Simon Shaw as a secretary on 11 March 2015 (1 page)
11 March 2015Termination of appointment of Simon Shaw as a secretary on 11 March 2015 (1 page)
12 June 2014Appointment of Mr Iain Innes Cunningham Smith as a director (2 pages)
12 June 2014Termination of appointment of Ian Macfadyen as a director (1 page)
12 June 2014Appointment of Mr Iain Innes Cunningham Smith as a director (2 pages)
12 June 2014Annual return made up to 7 June 2014 no member list (6 pages)
12 June 2014Annual return made up to 7 June 2014 no member list (6 pages)
12 June 2014Termination of appointment of Ian Macfadyen as a director (1 page)
12 June 2014Termination of appointment of Ian Macfadyen as a director (1 page)
12 June 2014Termination of appointment of Ian Macfadyen as a director (1 page)
12 June 2014Annual return made up to 7 June 2014 no member list (6 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
12 June 2013Annual return made up to 7 June 2013 no member list (6 pages)
12 June 2013Termination of appointment of Elizabeth Dew as a director (1 page)
12 June 2013Termination of appointment of Elizabeth Dew as a director (1 page)
12 June 2013Annual return made up to 7 June 2013 no member list (6 pages)
12 June 2013Annual return made up to 7 June 2013 no member list (6 pages)
11 June 2013Termination of appointment of Elizabeth Dew as a director (1 page)
11 June 2013Termination of appointment of Elizabeth Dew as a director (1 page)
22 March 2013Total exemption full accounts made up to 30 June 2012 (15 pages)
22 March 2013Total exemption full accounts made up to 30 June 2012 (15 pages)
12 June 2012Annual return made up to 7 June 2012 no member list (7 pages)
12 June 2012Annual return made up to 7 June 2012 no member list (7 pages)
12 June 2012Annual return made up to 7 June 2012 no member list (7 pages)
12 June 2012Termination of appointment of Sarah Grant as a director (1 page)
12 June 2012Termination of appointment of Sarah Grant as a director (1 page)
2 April 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
6 July 2011Appointment of Miss Liza Lucasta Dimbleby as a director (2 pages)
6 July 2011Appointment of Miss Pearl Kinnear as a director (2 pages)
6 July 2011Appointment of Miss Liza Lucasta Dimbleby as a director (2 pages)
6 July 2011Appointment of Miss Pearl Kinnear as a director (2 pages)
6 July 2011Appointment of Mrs Sarah Grant as a director (2 pages)
6 July 2011Appointment of Mrs Sarah Grant as a director (2 pages)
6 July 2011Appointment of Miss Rachel Duckhouse as a director (2 pages)
6 July 2011Appointment of Miss Rachel Duckhouse as a director (2 pages)
5 July 2011Appointment of Ms Elizabeth Dew as a director (2 pages)
5 July 2011Termination of appointment of Brian Hartley as a director (1 page)
5 July 2011Termination of appointment of Brian Hartley as a director (1 page)
5 July 2011Annual return made up to 7 June 2011 no member list (5 pages)
5 July 2011Appointment of Ms Elizabeth Dew as a director (2 pages)
5 July 2011Appointment of Mr Alexander John Grant as a director (2 pages)
5 July 2011Annual return made up to 7 June 2011 no member list (5 pages)
5 July 2011Appointment of Mr Brian Love as a director (2 pages)
5 July 2011Appointment of Mr Brian Love as a director (2 pages)
5 July 2011Appointment of Mr Alexander John Grant as a director (2 pages)
5 July 2011Annual return made up to 7 June 2011 no member list (5 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
18 August 2010Appointment of Mr Ian Macfadyen as a director (2 pages)
18 August 2010Appointment of Mr Ian Macfadyen as a director (2 pages)
17 August 2010Appointment of Miss Penny Sharp as a director (2 pages)
17 August 2010Appointment of Miss Penny Sharp as a director (2 pages)
7 June 2010Director's details changed for Colin Macfarlane on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Simon Shaw on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Colin Macfarlane on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Simon Shaw on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Brian Richard Hartley on 7 June 2010 (2 pages)
7 June 2010Annual return made up to 7 June 2010 no member list (3 pages)
7 June 2010Annual return made up to 7 June 2010 no member list (3 pages)
7 June 2010Annual return made up to 7 June 2010 no member list (3 pages)
7 June 2010Director's details changed for Mr Brian Richard Hartley on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Brian Richard Hartley on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Simon Shaw on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Colin Macfarlane on 7 June 2010 (2 pages)
12 May 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
12 May 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
30 January 2010Registered office address changed from Top Floor 64 Osborne Street Glasgow G1 5QT on 30 January 2010 (1 page)
30 January 2010Registered office address changed from Top Floor 64 Osborne Street Glasgow G1 5QT on 30 January 2010 (1 page)
20 July 2009Annual return made up to 07/06/09 (3 pages)
20 July 2009Director's change of particulars / brian hartley / 20/07/2009 (1 page)
20 July 2009Annual return made up to 07/06/09 (3 pages)
20 July 2009Director's change of particulars / brian hartley / 20/07/2009 (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 July 2008Annual return made up to 07/06/08 (3 pages)
3 July 2008Annual return made up to 07/06/08 (3 pages)
1 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 July 2007Annual return made up to 07/06/07 (4 pages)
26 July 2007Annual return made up to 07/06/07 (4 pages)
13 July 2006Annual return made up to 07/06/06 (4 pages)
13 July 2006Annual return made up to 07/06/06 (4 pages)
20 April 2006Director resigned (1 page)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 April 2006Director resigned (1 page)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 June 2005Annual return made up to 07/06/05 (5 pages)
7 June 2005Annual return made up to 07/06/05 (5 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 July 2004Annual return made up to 07/06/04 (5 pages)
19 July 2004Annual return made up to 07/06/04 (5 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 September 2003Annual return made up to 07/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
23 September 2003Annual return made up to 07/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
4 July 2003Secretary resigned (1 page)
4 July 2003Secretary resigned (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New secretary appointed;new director appointed (2 pages)
16 June 2003New secretary appointed;new director appointed (2 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 August 2002Annual return made up to 07/06/02 (4 pages)
7 August 2002Annual return made up to 07/06/02 (4 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 June 2001Annual return made up to 07/06/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 2001Annual return made up to 07/06/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 August 2000Annual return made up to 07/06/00
  • 363(288) ‐ Director resigned
(4 pages)
17 August 2000Annual return made up to 07/06/00
  • 363(288) ‐ Director resigned
(4 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
11 January 2000Secretary resigned;director resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000Secretary resigned;director resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
23 June 1999Annual return made up to 07/06/99
  • 363(288) ‐ Director resigned
(4 pages)
23 June 1999Annual return made up to 07/06/99
  • 363(288) ‐ Director resigned
(4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
3 July 1998New secretary appointed (2 pages)
3 July 1998Secretary resigned;director resigned (1 page)
3 July 1998New secretary appointed (2 pages)
3 July 1998Secretary resigned;director resigned (1 page)
11 June 1998New secretary appointed (1 page)
11 June 1998Annual return made up to 07/06/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
11 June 1998New secretary appointed (1 page)
11 June 1998Annual return made up to 07/06/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 April 1998Director's particulars changed (1 page)
30 April 1998Director's particulars changed (1 page)
8 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 March 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
7 July 1997Annual return made up to 07/06/97
  • 363(287) ‐ Registered office changed on 07/07/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1997Annual return made up to 07/06/97
  • 363(287) ‐ Registered office changed on 07/07/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New secretary appointed;new director appointed (2 pages)
27 November 1996Registered office changed on 27/11/96 from: 16 king street glasgow G1 5QP (1 page)
27 November 1996Registered office changed on 27/11/96 from: 16 king street glasgow G1 5QP (1 page)
27 November 1996New secretary appointed;new director appointed (2 pages)
27 November 1996New director appointed (2 pages)
20 June 1996Secretary resigned;director resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Secretary resigned;director resigned (1 page)
20 June 1996Director resigned (1 page)
7 June 1996Incorporation (18 pages)
7 June 1996Incorporation (18 pages)