Glasgow
G2 5RZ
Scotland
Director Name | Ms Kathleen McArthur |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2009(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr David Graham Bell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2017(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Fraser Anthony Brian Gillies |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2017(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Ms Bethia Mary Hamilton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2017(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | William Grant Johnston |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2017(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Ian MacDonald |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2017(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Graham Neil Murray |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2017(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Roderick Kenneth Maclean |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Roderick Alexander Louden Harrison |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Iain Finlay Magnus Mackay |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 July 2021(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2017(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | St Vincent Plaza, 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Anthony John Barber Fleming |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Ramoth Blair Drummond Stirling FK9 4UZ Scotland |
Director Name | Miss Anne Myra Blackstock |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One B Ford Road Glasgow G12 0TX Scotland |
Director Name | Hugh Macfarlane Keith Hopkins |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Kersland Drive Milngavie Glasgow Lanarkshire G62 8DG Scotland |
Director Name | Alan Leslie Grassick |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 26 Colquhoun Drive Bearsden Glasgow G61 4NQ Scotland |
Director Name | Mr Alastair Garland |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Rivendell Drumbeg Loan Killearn Glasgow G63 9LG Scotland |
Secretary Name | Anthony John Barber Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Ramoth Blair Drummond Stirling FK9 4UZ Scotland |
Secretary Name | Alan Leslie Grassick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2005) |
Role | Solicitor |
Correspondence Address | 26 Colquhoun Drive Bearsden Glasgow G61 4NQ Scotland |
Secretary Name | Mrs Rosina Marie Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 May 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 220 Old Castle Road Old Cathcart Glasgow Lanarkshire G44 5EZ Scotland |
Director Name | Christine Iris Darby |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 July 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Great Western Terrace Lane Glasgow G12 9XB Scotland |
Director Name | Mrs Elizabeth White Craigmyle |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(12 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 2010) |
Role | Scotland |
Country of Residence | Scotland |
Correspondence Address | Bmk Wilson Solicitors 90 St Vincent Street Glasgow G2 5UB Scotland |
Director Name | Mr Iain Cameron Dunn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(15 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mrs Susan Jane Hoyle |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2017(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Ian Donaldson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2017(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 September 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Liam Anthony Entwistle |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2017(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Steven John Docherty |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2017(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Neil Andrew Darling |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2017(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mrs Gillian Cowie |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2017(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Colin John Stewart Brass |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2017(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Michael James Dewar |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(21 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Stephen Michael Cotton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(21 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr John Bernard Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(21 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Paul Adams |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(21 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr James Peter Campbell |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | bmkwilson.co.uk |
---|---|
Telephone | 0141 2218004 |
Telephone region | Glasgow |
Registered Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | B.m.k. Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
9 February 2021 | Appointment of Mr Roderick Alexander Louden Harrison as a director on 4 January 2021 (2 pages) |
---|---|
5 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
16 September 2020 | Termination of appointment of Ian Donaldson as a director on 11 September 2020 (1 page) |
22 April 2020 | Resolutions
|
22 April 2020 | Memorandum and Articles of Association (12 pages) |
1 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
3 September 2019 | Termination of appointment of Michael James Dewar as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Iain Cameron Dunn as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Stephen Michael Cotton as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Keith Hamilton Mackenzie as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Andrew Mark Mcfarlane as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Angus George Macleod as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Stewart Alexander King as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of John Bernard Clarke as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Martin Sutherland Stephen as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Andrew John Patterson Wilson as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of John Douglas Smart as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Alison Marshall as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Paul Adams as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Colin John Millar as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Kenneth Burnie Long as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Steven John Docherty as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Thomas Lloyd Quail as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Martin Thomas Burnett O'neill as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Gillian Cowie as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Colin John Stewart Brass as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Joanne Ockrim as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Liam Anthony Entwistle as a director on 31 August 2019 (1 page) |
7 June 2019 | Appointment of Mr James Peter Campbell as a director on 1 April 2019 (2 pages) |
7 June 2019 | Appointment of Mr Paul Adams as a director on 1 April 2019 (2 pages) |
7 June 2019 | Appointment of Mr Roderick Kenneth Maclean as a director on 1 May 2019 (2 pages) |
20 February 2019 | Termination of appointment of Neil Andrew Darling as a director on 31 January 2019 (1 page) |
22 January 2019 | Appointment of Mr John Douglas Smart as a director on 14 January 2019 (2 pages) |
22 January 2019 | Termination of appointment of George Macwilliam as a director on 31 October 2018 (1 page) |
5 December 2018 | Appointment of Mr Stephen Michael Cotton as a director on 3 December 2018 (2 pages) |
5 December 2018 | Appointment of Mr John Bernard Clarke as a director on 3 December 2018 (2 pages) |
5 December 2018 | Appointment of Mr Michael James Dewar as a director on 3 December 2018 (2 pages) |
5 December 2018 | Appointment of Mrs Alison Marshall as a director on 3 December 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
30 October 2018 | Appointment of Mr Martin Thomas Burnett O'neill as a director on 1 October 2018 (2 pages) |
30 October 2018 | Appointment of Mrs Joanne Ockrim as a director on 1 October 2018 (2 pages) |
29 October 2018 | Termination of appointment of Victoria Ann Provan as a director on 30 September 2018 (1 page) |
24 May 2018 | Termination of appointment of Alan Keith Simpson as a director on 28 February 2018 (1 page) |
22 February 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
12 July 2017 | Notification of Wright, Johnston & Mackenzie Llp as a person with significant control on 29 May 2017 (1 page) |
12 July 2017 | Notification of Wright, Johnston & Mackenzie Llp as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Cessation of Rosina Marie Dolan as a person with significant control on 29 May 2017 (1 page) |
12 July 2017 | Cessation of Rosina Marie Dolan as a person with significant control on 12 July 2017 (1 page) |
21 June 2017 | Termination of appointment of Rosina Marie Dolan as a secretary on 29 May 2017 (1 page) |
21 June 2017 | Appointment of Mrs Gillian Cowie as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mrs Susan Jane Hoyle as a director on 29 May 2017 (2 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
21 June 2017 | Appointment of Mr Andrew John Patterson Wilson as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Neil Andrew Darling as a director on 29 May 2017 (2 pages) |
21 June 2017 | Director's details changed for Ms Kathleen Mcarthur on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Thomas Lloyd Quail as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of William Grant Johnston as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Andrew John Patterson Wilson as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mrs Gillian Cowie as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Martin Sutherland Stephen as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Liam Anthony Entwistle as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr David Graham Bell as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Kenneth Burnie Long as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Alan Keith Simpson as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Stewart Alexander King as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Bethia Mary Hamilton as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Martin Sutherland Stephen as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Kenneth Burnie Long as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Andrew Mark Mcfarlane as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Colin John Millar as a director on 29 May 2017 (2 pages) |
21 June 2017 | Director's details changed for Ms Kathleen Mcarthur on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Ian Macdonald as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Colin John Stewart Brass as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Ian Donaldson as a director on 29 May 2017 (2 pages) |
21 June 2017 | Register inspection address has been changed from 90 st. Vincent Street Glasgow G2 5UB United Kingdom to 302 st. Vincent Street Glasgow G2 5RZ (1 page) |
21 June 2017 | Termination of appointment of Rosina Marie Dolan as a secretary on 29 May 2017 (1 page) |
21 June 2017 | Appointment of Mr Thomas Lloyd Quail as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Angus George Macleod as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Bethia Mary Hamilton as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Colin John Millar as a director on 29 May 2017 (2 pages) |
21 June 2017 | Director's details changed for Mrs Rosina Marie Dolan on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Victoria Ann Provan as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Colin John Stewart Brass as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Steven John Docherty as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Andrew Mark Mcfarlane as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of William Grant Johnston as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Stewart Alexander King as a director on 29 May 2017 (2 pages) |
21 June 2017 | Current accounting period extended from 31 October 2017 to 31 January 2018 (1 page) |
21 June 2017 | Appointment of Mr George Macwilliam as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Ian Macdonald as a director on 29 May 2017 (2 pages) |
21 June 2017 | Director's details changed for Mrs Rosina Marie Dolan on 29 May 2017 (2 pages) |
21 June 2017 | Director's details changed for Keith Hamilton Mackenzie on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Angus George Macleod as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Fraser Anthony Brian Gillies as a director on 29 May 2017 (2 pages) |
21 June 2017 | Current accounting period extended from 31 October 2017 to 31 January 2018 (1 page) |
21 June 2017 | Appointment of Mr Liam Anthony Entwistle as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Graham Neil Murray as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Ian Donaldson as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Wjm Secretaries Limited as a secretary on 29 May 2017 (2 pages) |
21 June 2017 | Register inspection address has been changed from 90 st. Vincent Street Glasgow G2 5UB United Kingdom to 302 st. Vincent Street Glasgow G2 5RZ (1 page) |
21 June 2017 | Appointment of Mr George Macwilliam as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Fraser Anthony Brian Gillies as a director on 29 May 2017 (2 pages) |
21 June 2017 | Director's details changed for Keith Hamilton Mackenzie on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Wjm Secretaries Limited as a secretary on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Victoria Ann Provan as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Steven John Docherty as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Alan Keith Simpson as a director on 29 May 2017 (2 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
21 June 2017 | Appointment of Mr Graham Neil Murray as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Neil Andrew Darling as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr David Graham Bell as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mrs Susan Jane Hoyle as a director on 29 May 2017 (2 pages) |
20 June 2017 | Registered office address changed from 90 st Vincent Street Glasgow G2 5UB to 302 st. Vincent Street Glasgow G2 5RZ on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from 90 st Vincent Street Glasgow G2 5UB to 302 st. Vincent Street Glasgow G2 5RZ on 20 June 2017 (1 page) |
7 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
27 August 2013 | Appointment of Mr Iain Cameron Dunn as a director (2 pages) |
27 August 2013 | Appointment of Mr Iain Cameron Dunn as a director (2 pages) |
26 July 2013 | Termination of appointment of Christine Darby as a director (1 page) |
26 July 2013 | Termination of appointment of Christine Darby as a director (1 page) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Termination of appointment of Anne Blackstock as a director (1 page) |
24 June 2010 | Termination of appointment of Anne Blackstock as a director (1 page) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 June 2010 | Termination of appointment of Elizabeth Craigmyle as a director (1 page) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 June 2010 | Termination of appointment of Elizabeth Craigmyle as a director (1 page) |
18 January 2010 | Appointment of Elizabeth White Craigmyle as a director (3 pages) |
18 January 2010 | Appointment of Kathleen Mcarthur as a director (3 pages) |
18 January 2010 | Appointment of Elizabeth White Craigmyle as a director (3 pages) |
18 January 2010 | Appointment of Kathleen Mcarthur as a director (3 pages) |
16 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Keith Hamilton Mackenzie on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Miss Anne Myra Blackstock on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Keith Hamilton Mackenzie on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Christine Iris Darby on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Rosina Marie Dolan on 29 October 2009 (2 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for Miss Anne Myra Blackstock on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Christine Iris Darby on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Rosina Marie Dolan on 29 October 2009 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
21 January 2009 | Return made up to 28/10/08; full list of members (4 pages) |
21 January 2009 | Return made up to 28/10/08; full list of members (4 pages) |
18 September 2008 | Total exemption full accounts made up to 31 October 2007 (4 pages) |
18 September 2008 | Total exemption full accounts made up to 31 October 2007 (4 pages) |
23 November 2007 | Return made up to 28/10/07; no change of members (8 pages) |
23 November 2007 | Return made up to 28/10/07; no change of members (8 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 29 wellington street glasgow G2 6JA (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 29 wellington street glasgow G2 6JA (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
7 December 2006 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
7 December 2006 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
14 November 2006 | Return made up to 28/10/06; full list of members
|
14 November 2006 | Return made up to 28/10/06; full list of members
|
4 November 2005 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 October 2005 | Return made up to 28/10/05; full list of members (8 pages) |
31 October 2005 | Return made up to 28/10/05; full list of members (8 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Secretary resigned;director resigned (1 page) |
31 August 2005 | Secretary resigned;director resigned (1 page) |
30 August 2005 | New secretary appointed;new director appointed (2 pages) |
30 August 2005 | New secretary appointed;new director appointed (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 November 2004 | Return made up to 28/10/04; full list of members (8 pages) |
1 November 2004 | Return made up to 28/10/04; full list of members (8 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
6 November 2003 | Return made up to 28/10/03; full list of members (8 pages) |
6 November 2003 | Return made up to 28/10/03; full list of members (8 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
24 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
25 November 2002 | Return made up to 28/10/02; full list of members (8 pages) |
25 November 2002 | Return made up to 28/10/02; full list of members (8 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
9 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
8 November 2001 | Return made up to 28/10/01; full list of members (7 pages) |
8 November 2001 | Return made up to 28/10/01; full list of members (7 pages) |
6 June 2001 | Full accounts made up to 31 October 2000 (5 pages) |
6 June 2001 | Full accounts made up to 31 October 2000 (5 pages) |
7 November 2000 | Return made up to 28/10/00; full list of members (7 pages) |
7 November 2000 | Return made up to 28/10/00; full list of members (7 pages) |
24 March 2000 | Full accounts made up to 31 October 1999 (5 pages) |
24 March 2000 | Full accounts made up to 31 October 1999 (5 pages) |
2 November 1999 | Return made up to 28/10/99; full list of members
|
2 November 1999 | Return made up to 28/10/99; full list of members
|
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
19 July 1999 | Full accounts made up to 31 October 1998 (6 pages) |
19 July 1999 | Full accounts made up to 31 October 1998 (6 pages) |
23 November 1998 | Return made up to 28/10/98; full list of members (8 pages) |
23 November 1998 | Return made up to 28/10/98; full list of members (8 pages) |
30 October 1997 | Resolutions
|
30 October 1997 | Resolutions
|
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Resolutions
|
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Resolutions
|
28 October 1997 | Incorporation (16 pages) |
28 October 1997 | Incorporation (16 pages) |