Fourth Floor
Glasgow
Lanarkshire
G1 5HD
Scotland
Director Name | Mr Iain Innes Cunningham Smith |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2014(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Freelance Writer |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Fourth Floor Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Miss Kirsty Louise Palmer |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2016(19 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Visual Artist And Workshop Administrator |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Fourth Floor Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Mr Gordon James Orr |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2019(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Fourth Floor Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Mr Neil Scot Hood |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Scottish,Irish |
Status | Current |
Appointed | 21 June 2021(25 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Data Systems Analyst & Freelance Illustrator |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Fourth Floor Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Miss Emma Isabel Waine |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 June 2021(25 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Occupational Therapist And Artist |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Fourth Floor Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Sophie Jane Aston |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Artist |
Correspondence Address | 3/1 1 Byres Road Glasgow G11 5RD Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Jennifer Susan Millie Beattie |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Artist |
Correspondence Address | Flat 1/R 23 Radnor Street Glasgow G3 7UA Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Jennifer Susan Millie Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Artist |
Correspondence Address | Flat 1/R 23 Radnor Street Glasgow G3 7UA Scotland |
Director Name | Miss Belinda Jane Guidi |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 February 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 02 March 1998) |
Role | Artist |
Correspondence Address | G/R Flat 60 Otago Street Glasgow G12 8PE Scotland |
Director Name | Patrick Peter Jameson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 December 1999) |
Role | Artist |
Correspondence Address | Flat 1/R 37 Derby Street Glasgow G3 7TG Scotland |
Director Name | Mr Brian Richard Hartley |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(1 year after company formation) |
Appointment Duration | 14 years (resigned 30 June 2011) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Fourth Floor Glasgow Lanarkshire G1 5HD Scotland |
Secretary Name | Patrick Peter Jameson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | Flat 1/R 37 Derby Street Glasgow G3 7TG Scotland |
Director Name | Morag Simpson Findlay |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(3 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 19 April 2000) |
Role | Artist |
Correspondence Address | Flat 2/3, Ancroft Street Glasgow Lanarkshire G20 7HR Scotland |
Director Name | Emma Herman-Smith |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 August 2002) |
Role | Artist |
Correspondence Address | 2/4 La Belle Place Glasgow Lanarkshire G3 7LH Scotland |
Director Name | Colin Macfarlane |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(3 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 15 February 2021) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Fourth Floor Glasgow Lanarkshire G1 5HD Scotland |
Secretary Name | Emma Herman-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 August 2002) |
Role | Artist |
Correspondence Address | 2/4 La Belle Place Glasgow Lanarkshire G3 7LH Scotland |
Secretary Name | Simon Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 11 March 2015) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 1 Trossachs Street, Flat 2/3 Glasgow Strathclyde G12 7DR Scotland |
Director Name | Henry Gibbons Guy |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2003(6 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 13 April 2006) |
Role | Artist |
Correspondence Address | 27 Fordyce Street Glasgow G11 5PG Scotland |
Director Name | Mr Ian Macfadyen |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2014) |
Role | Intaglio Technician |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Fourth Floor Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Mr Alexander John Grant |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 July 2015) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Fourth Floor Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Miss Pearl Kinnear |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 July 2015) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Fourth Floor Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Miss Rachel Duckhouse |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 July 2015) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Fourth Floor Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Miss Liza Lucasta Dimbleby |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 July 2015) |
Role | Artist And Teacher Of Art |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Fourth Floor Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Mr Brian Love |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2015) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Fourth Floor Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Mrs Sarah Grant |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(14 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 03 May 2012) |
Role | Artist And Teacher Of Art |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Fourth Floor Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Ms Elizabeth Dew |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(14 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 May 2013) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Fourth Floor Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Ms Aideen Estelle Doran |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 2016(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 2018) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Fourth Floor Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Ms Victoria Evans |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2019(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2021) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Fourth Floor Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Mr Gregor Ian Duthie |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2019(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Fourth Floor Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Ms Lena Maria Brigitta Phalen |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 February 2019(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 April 2023) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Fourth Floor Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Ms Yeonjoo Cho |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 21 June 2021(25 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 January 2024) |
Role | Tudent (Doctoral Research Candidate/The Glasgow Sc |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Fourth Floor Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Mrs Katie Pope |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 June 2021(25 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2022) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Fourth Floor Glasgow Lanarkshire G1 5HD Scotland |
Website | gis.com |
---|
Registered Address | 103 Trongate Fourth Floor Glasgow Lanarkshire G1 5HD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £50,406 |
Net Worth | £60,314 |
Cash | £47,076 |
Current Liabilities | £1,822 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
18 February 2021 | Termination of appointment of Colin Macfarlane as a director on 15 February 2021 (1 page) |
---|---|
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
11 March 2020 | Termination of appointment of Kirsty Emma Stansfield as a director on 11 March 2020 (1 page) |
3 March 2020 | Total exemption full accounts made up to 30 June 2019 (15 pages) |
12 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
8 March 2019 | Appointment of Mr Gordon James Orr as a director on 23 February 2019 (2 pages) |
7 March 2019 | Appointment of Ms Lena Maria Brigitta Phalen as a director on 22 February 2019 (2 pages) |
7 March 2019 | Appointment of Mr Gregor Ian Duthie as a director on 22 February 2019 (2 pages) |
7 March 2019 | Appointment of Ms Victoria Evans as a director on 22 February 2019 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
14 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
31 May 2018 | Termination of appointment of Aideen Estelle Doran as a director on 20 May 2018 (1 page) |
13 December 2017 | Total exemption full accounts made up to 30 June 2017 (18 pages) |
13 December 2017 | Total exemption full accounts made up to 30 June 2017 (18 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
8 December 2016 | Total exemption full accounts made up to 30 June 2016 (16 pages) |
8 December 2016 | Total exemption full accounts made up to 30 June 2016 (16 pages) |
28 June 2016 | Annual return made up to 7 June 2016 no member list (4 pages) |
28 June 2016 | Appointment of Ms Kirsty Emma Stansfield as a director on 1 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 7 June 2016 no member list (4 pages) |
28 June 2016 | Appointment of Ms Kirsty Emma Stansfield as a director on 1 June 2016 (2 pages) |
19 April 2016 | Appointment of Ms Aideen Estelle Doran as a director on 12 April 2016 (2 pages) |
19 April 2016 | Appointment of Miss Kirsty Louise Palmer as a director on 22 March 2016 (2 pages) |
19 April 2016 | Appointment of Ms Aideen Estelle Doran as a director on 12 April 2016 (2 pages) |
19 April 2016 | Appointment of Miss Kirsty Louise Palmer as a director on 22 March 2016 (2 pages) |
22 March 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
22 March 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
14 September 2015 | Termination of appointment of Rachel Duckhouse as a director on 10 July 2015 (1 page) |
14 September 2015 | Termination of appointment of Liza Lucasta Dimbleby as a director on 10 July 2015 (1 page) |
14 September 2015 | Termination of appointment of Pearl Kinnear as a director on 10 July 2015 (1 page) |
14 September 2015 | Termination of appointment of Rachel Duckhouse as a director on 10 July 2015 (1 page) |
14 September 2015 | Termination of appointment of Pearl Kinnear as a director on 10 July 2015 (1 page) |
14 September 2015 | Termination of appointment of Alexander John Grant as a director on 10 July 2015 (1 page) |
14 September 2015 | Termination of appointment of Liza Lucasta Dimbleby as a director on 10 July 2015 (1 page) |
14 September 2015 | Termination of appointment of Alexander John Grant as a director on 10 July 2015 (1 page) |
11 June 2015 | Termination of appointment of Simon Shaw as a director on 1 June 2015 (1 page) |
11 June 2015 | Annual return made up to 7 June 2015 no member list (5 pages) |
11 June 2015 | Annual return made up to 7 June 2015 no member list (5 pages) |
11 June 2015 | Termination of appointment of Simon Shaw as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Simon Shaw as a director on 1 June 2015 (1 page) |
11 June 2015 | Annual return made up to 7 June 2015 no member list (5 pages) |
31 March 2015 | Termination of appointment of Brian Love as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Brian Love as a director on 31 March 2015 (1 page) |
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (16 pages) |
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (16 pages) |
11 March 2015 | Termination of appointment of Simon Shaw as a secretary on 11 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Simon Shaw as a secretary on 11 March 2015 (1 page) |
12 June 2014 | Appointment of Mr Iain Innes Cunningham Smith as a director (2 pages) |
12 June 2014 | Termination of appointment of Ian Macfadyen as a director (1 page) |
12 June 2014 | Appointment of Mr Iain Innes Cunningham Smith as a director (2 pages) |
12 June 2014 | Annual return made up to 7 June 2014 no member list (6 pages) |
12 June 2014 | Annual return made up to 7 June 2014 no member list (6 pages) |
12 June 2014 | Termination of appointment of Ian Macfadyen as a director (1 page) |
12 June 2014 | Termination of appointment of Ian Macfadyen as a director (1 page) |
12 June 2014 | Termination of appointment of Ian Macfadyen as a director (1 page) |
12 June 2014 | Annual return made up to 7 June 2014 no member list (6 pages) |
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
12 June 2013 | Annual return made up to 7 June 2013 no member list (6 pages) |
12 June 2013 | Termination of appointment of Elizabeth Dew as a director (1 page) |
12 June 2013 | Termination of appointment of Elizabeth Dew as a director (1 page) |
12 June 2013 | Annual return made up to 7 June 2013 no member list (6 pages) |
12 June 2013 | Annual return made up to 7 June 2013 no member list (6 pages) |
11 June 2013 | Termination of appointment of Elizabeth Dew as a director (1 page) |
11 June 2013 | Termination of appointment of Elizabeth Dew as a director (1 page) |
22 March 2013 | Total exemption full accounts made up to 30 June 2012 (15 pages) |
22 March 2013 | Total exemption full accounts made up to 30 June 2012 (15 pages) |
12 June 2012 | Annual return made up to 7 June 2012 no member list (7 pages) |
12 June 2012 | Annual return made up to 7 June 2012 no member list (7 pages) |
12 June 2012 | Annual return made up to 7 June 2012 no member list (7 pages) |
12 June 2012 | Termination of appointment of Sarah Grant as a director (1 page) |
12 June 2012 | Termination of appointment of Sarah Grant as a director (1 page) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
6 July 2011 | Appointment of Miss Liza Lucasta Dimbleby as a director (2 pages) |
6 July 2011 | Appointment of Miss Pearl Kinnear as a director (2 pages) |
6 July 2011 | Appointment of Miss Liza Lucasta Dimbleby as a director (2 pages) |
6 July 2011 | Appointment of Miss Pearl Kinnear as a director (2 pages) |
6 July 2011 | Appointment of Mrs Sarah Grant as a director (2 pages) |
6 July 2011 | Appointment of Mrs Sarah Grant as a director (2 pages) |
6 July 2011 | Appointment of Miss Rachel Duckhouse as a director (2 pages) |
6 July 2011 | Appointment of Miss Rachel Duckhouse as a director (2 pages) |
5 July 2011 | Appointment of Ms Elizabeth Dew as a director (2 pages) |
5 July 2011 | Termination of appointment of Brian Hartley as a director (1 page) |
5 July 2011 | Termination of appointment of Brian Hartley as a director (1 page) |
5 July 2011 | Annual return made up to 7 June 2011 no member list (5 pages) |
5 July 2011 | Appointment of Ms Elizabeth Dew as a director (2 pages) |
5 July 2011 | Appointment of Mr Alexander John Grant as a director (2 pages) |
5 July 2011 | Annual return made up to 7 June 2011 no member list (5 pages) |
5 July 2011 | Appointment of Mr Brian Love as a director (2 pages) |
5 July 2011 | Appointment of Mr Brian Love as a director (2 pages) |
5 July 2011 | Appointment of Mr Alexander John Grant as a director (2 pages) |
5 July 2011 | Annual return made up to 7 June 2011 no member list (5 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
18 August 2010 | Appointment of Mr Ian Macfadyen as a director (2 pages) |
18 August 2010 | Appointment of Mr Ian Macfadyen as a director (2 pages) |
17 August 2010 | Appointment of Miss Penny Sharp as a director (2 pages) |
17 August 2010 | Appointment of Miss Penny Sharp as a director (2 pages) |
7 June 2010 | Director's details changed for Colin Macfarlane on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Simon Shaw on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Colin Macfarlane on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Simon Shaw on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Brian Richard Hartley on 7 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 7 June 2010 no member list (3 pages) |
7 June 2010 | Annual return made up to 7 June 2010 no member list (3 pages) |
7 June 2010 | Annual return made up to 7 June 2010 no member list (3 pages) |
7 June 2010 | Director's details changed for Mr Brian Richard Hartley on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Brian Richard Hartley on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Simon Shaw on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Colin Macfarlane on 7 June 2010 (2 pages) |
12 May 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
12 May 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
30 January 2010 | Registered office address changed from Top Floor 64 Osborne Street Glasgow G1 5QT on 30 January 2010 (1 page) |
30 January 2010 | Registered office address changed from Top Floor 64 Osborne Street Glasgow G1 5QT on 30 January 2010 (1 page) |
20 July 2009 | Annual return made up to 07/06/09 (3 pages) |
20 July 2009 | Director's change of particulars / brian hartley / 20/07/2009 (1 page) |
20 July 2009 | Annual return made up to 07/06/09 (3 pages) |
20 July 2009 | Director's change of particulars / brian hartley / 20/07/2009 (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 July 2008 | Annual return made up to 07/06/08 (3 pages) |
3 July 2008 | Annual return made up to 07/06/08 (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 July 2007 | Annual return made up to 07/06/07 (4 pages) |
26 July 2007 | Annual return made up to 07/06/07 (4 pages) |
13 July 2006 | Annual return made up to 07/06/06 (4 pages) |
13 July 2006 | Annual return made up to 07/06/06 (4 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 June 2005 | Annual return made up to 07/06/05 (5 pages) |
7 June 2005 | Annual return made up to 07/06/05 (5 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 July 2004 | Annual return made up to 07/06/04 (5 pages) |
19 July 2004 | Annual return made up to 07/06/04 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 September 2003 | Annual return made up to 07/06/03
|
23 September 2003 | Annual return made up to 07/06/03
|
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Secretary resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New secretary appointed;new director appointed (2 pages) |
16 June 2003 | New secretary appointed;new director appointed (2 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 August 2002 | Annual return made up to 07/06/02 (4 pages) |
7 August 2002 | Annual return made up to 07/06/02 (4 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 June 2001 | Annual return made up to 07/06/01
|
25 June 2001 | Annual return made up to 07/06/01
|
5 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 August 2000 | Annual return made up to 07/06/00
|
17 August 2000 | Annual return made up to 07/06/00
|
5 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
5 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
11 January 2000 | Secretary resigned;director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | Secretary resigned;director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
23 June 1999 | Annual return made up to 07/06/99
|
23 June 1999 | Annual return made up to 07/06/99
|
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Secretary resigned;director resigned (1 page) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Secretary resigned;director resigned (1 page) |
11 June 1998 | New secretary appointed (1 page) |
11 June 1998 | Annual return made up to 07/06/98
|
11 June 1998 | New secretary appointed (1 page) |
11 June 1998 | Annual return made up to 07/06/98
|
30 April 1998 | Director's particulars changed (1 page) |
30 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
7 July 1997 | Annual return made up to 07/06/97
|
7 July 1997 | Annual return made up to 07/06/97
|
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New secretary appointed;new director appointed (2 pages) |
27 November 1996 | Registered office changed on 27/11/96 from: 16 king street glasgow G1 5QP (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: 16 king street glasgow G1 5QP (1 page) |
27 November 1996 | New secretary appointed;new director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
20 June 1996 | Secretary resigned;director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Secretary resigned;director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
7 June 1996 | Incorporation (18 pages) |
7 June 1996 | Incorporation (18 pages) |