Larbert
Falkirk
FK5 4RU
Scotland
Director Name | Ms Helen Bunbury |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 October 2017(19 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 17 October 2023) |
Role | Change Director & Auditor |
Country of Residence | Ireland |
Correspondence Address | Haven Products 8 Central Park Boulevard Larbert Falkirk FK5 4RU Scotland |
Director Name | Mr Robert Neil Macinnes Cleary |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2018(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Haven Products 8 Central Park Boulevard Larbert Falkirk FK5 4RU Scotland |
Secretary Name | Finbarr Murray |
---|---|
Status | Closed |
Appointed | 06 September 2022(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 October 2023) |
Role | Company Director |
Correspondence Address | Haven Products 8 Central Park Boulevard Larbert Falkirk FK5 4RU Scotland |
Director Name | Mr Frank James Miller |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Actor |
Correspondence Address | 24 Bucklaw Terrace Glasgow G52 3BP Scotland |
Director Name | Judith Howie McDowall |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Retired |
Correspondence Address | Crossloan South Crieff Road, Comrie Crieff Perthshire PH6 2HF Scotland |
Director Name | Robert Lennie |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 358 Albert Drive Glasgow G41 5PL Scotland |
Director Name | Mr John Kiddie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 33 Douglas Gardens Uddingston Glasgow G71 7HB Scotland |
Secretary Name | Mr John Kiddie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 33 Douglas Gardens Uddingston Glasgow G71 7HB Scotland |
Secretary Name | Stuart Lamond Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 15 Gordon Crescent Newton Mearns East Renfrewshire G77 6HZ Scotland |
Director Name | Alan Laurence Maclaren |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 2004) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Cedarwood Avenue Newton Mearns Glasgow Strathclyde G77 5QD Scotland |
Director Name | Lesley Eleanor Kragt |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Loganlea House Loganlea West Calder EH55 8HY Scotland |
Director Name | Thomas Murray Mair |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 188 Bonnyton Drive Eaglesham Glasgow G76 0NG Scotland |
Director Name | Gail McEwan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 November 2004) |
Role | Company Director |
Correspondence Address | 11 Gladstone Avenue Johnstone Renfrewshire PA5 0RD Scotland |
Director Name | Mr John McWilliam Welsh |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Ayr Road Prestwick Ayrshire KA9 1SY Scotland |
Director Name | James Adamson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wildwood House Stanley Perth PH1 4PX Scotland |
Director Name | Mr Gordon Myers |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2005(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 September 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Laightoun Gardens Cumbernauld Glasgow G67 4EZ Scotland |
Director Name | Ms Ruth Dorman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 February 2011) |
Role | Head Of Community Health |
Country of Residence | Scotland |
Correspondence Address | Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE Scotland |
Director Name | Stuart Lamond Robertson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 May 2009) |
Role | Head Of Service Department |
Correspondence Address | 15 Gordon Crescent Newton Mearns East Renfrewshire G77 6HZ Scotland |
Secretary Name | Vicky O'Grady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 March 2014) |
Role | Company Director |
Correspondence Address | Roslyn Park Roslyn Park Sandymount Dublin Dublin 4 Ireland |
Director Name | Mr David Malcolm Whyte |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE Scotland |
Director Name | Margaret Gillard |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 January 2013) |
Role | Director Of Health & Social Care Services |
Country of Residence | Ireland |
Correspondence Address | Roslyn Park Roslyn Park Sandymount Dublin Dublin 4 Ireland |
Director Name | Ms Alice Drife |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 February 2011(13 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 August 2012) |
Role | Head Of Health & Social Care |
Country of Residence | Scotland |
Correspondence Address | Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE Scotland |
Director Name | Stephen Black |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(14 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 10 August 2015) |
Role | Head Of Operations |
Country of Residence | Scotland |
Correspondence Address | Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE Scotland |
Director Name | Laura Keane |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 January 2013(15 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 August 2015) |
Role | Director Of Health & Social Care |
Country of Residence | Ireland |
Correspondence Address | Roslyn Park Sandymount, Dublin 4 Dublin Dublin 4 |
Secretary Name | Mr Keith Poole |
---|---|
Status | Resigned |
Appointed | 27 March 2014(16 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 24 April 2014) |
Role | Company Director |
Correspondence Address | Roslyn Park Sandymount Dublin Dublin 4 |
Secretary Name | Ms Mary Flaherty |
---|---|
Status | Resigned |
Appointed | 24 April 2014(16 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 November 2014) |
Role | Company Director |
Correspondence Address | Roslyn Park Sandymount Dublin 4 Ireland |
Secretary Name | Mr David Whyte |
---|---|
Status | Resigned |
Appointed | 19 November 2014(16 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE Scotland |
Director Name | Ms Fiona Ross |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2015(17 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Roslyn Park Sandymount Dublin 4 D04 Fh28 Ireland |
Director Name | Mr Sean Egan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2015(17 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE Scotland |
Director Name | Mr Patrick Arthur Salmon |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE Scotland |
Director Name | Mr John Frederick Smith |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2015(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Roslyn Park Sandymount Dublin 4 D04 Fh28 Ireland |
Secretary Name | Ms Cliona Deegan |
---|---|
Status | Resigned |
Appointed | 16 July 2015(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 2017) |
Role | Company Director |
Correspondence Address | Roslyn Park Sandymount Dublin 4 D04 Fh28 Ireland |
Director Name | Ms Mary Flynn |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 2016(18 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2020) |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | Roslyn Park Sandymount Dublin 4 Do4 Fh28 Ireland |
Secretary Name | Mr Connie Kelleher |
---|---|
Status | Resigned |
Appointed | 17 May 2017(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 September 2022) |
Role | Company Director |
Correspondence Address | Haven Products 8 Central Park Boulevard Larbert Falkirk FK5 4RU Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 December 2008) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Telephone | 0141 4195299 |
---|---|
Telephone region | Glasgow |
Registered Address | Haven Products 8 Central Park Boulevard Larbert Falkirk FK5 4RU Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,302,629 |
Net Worth | £392,695 |
Cash | £320,040 |
Current Liabilities | £308,823 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 March 2005 | Delivered on: 9 March 2005 Satisfied on: 23 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
1 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
29 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of Mary Flynn as a director on 31 March 2020 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
5 July 2018 | Appointment of Mr Connie Kelleher as a secretary on 17 May 2017 (2 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
30 April 2018 | Termination of appointment of John Frederick Smith as a director on 3 November 2017 (1 page) |
30 April 2018 | Appointment of Mr Robert Neil Macinnes Cleary as a director on 24 April 2018 (2 pages) |
12 October 2017 | Appointment of Ms Helen Bunbury as a director on 3 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Patrick Arthur Salmon as a director on 11 September 2017 (1 page) |
12 October 2017 | Appointment of Ms Ann Duffy as a director on 3 October 2017 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
16 May 2017 | Termination of appointment of Cliona Deegan as a secretary on 16 May 2017 (1 page) |
25 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
29 August 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
10 May 2016 | Termination of appointment of Steven Wrigley-Howe as a director on 9 May 2016 (1 page) |
23 February 2016 | Appointment of Ms. Mary Flynn as a director on 2 February 2016 (2 pages) |
23 February 2016 | Appointment of Ms. Mary Flynn as a director on 2 February 2016 (2 pages) |
7 January 2016 | Termination of appointment of Sean Egan as a director on 7 November 2015 (1 page) |
7 January 2016 | Termination of appointment of Laura Keane as a director on 14 August 2015 (1 page) |
7 January 2016 | Termination of appointment of Laura Keane as a director on 14 August 2015 (1 page) |
7 January 2016 | Termination of appointment of Sean Egan as a director on 7 November 2015 (1 page) |
7 January 2016 | Termination of appointment of Sean Egan as a director on 7 November 2015 (1 page) |
26 November 2015 | Auditor's resignation (1 page) |
26 November 2015 | Auditor's resignation (1 page) |
18 September 2015 | Termination of appointment of Fiona Ross as a director on 14 August 2015 (1 page) |
18 September 2015 | Termination of appointment of Fiona Ross as a director on 14 August 2015 (1 page) |
9 September 2015 | Director's details changed for Mr. Stephen Wrigley-Howe on 24 July 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr. Stephen Wrigley-Howe on 24 July 2015 (2 pages) |
18 August 2015 | Termination of appointment of David Malcolm Whyte as a director on 12 August 2015 (1 page) |
18 August 2015 | Termination of appointment of David Malcolm Whyte as a director on 12 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Stephen Black as a director on 10 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Stephen Black as a director on 10 August 2015 (1 page) |
24 July 2015 | Appointment of Ms. Fiona Ross as a director on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr. Patrick Arthur Salmon as a director on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr John Frederick Smith as a director on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr John Frederick Smith as a director on 16 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of David Whyte as a secretary on 16 July 2015 (1 page) |
24 July 2015 | Appointment of Mr. Patrick Arthur Salmon as a director on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Ms. Fiona Ross as a director on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr. Stephen Wrigley-Howe as a director on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Ms. Cliona Deegan as a secretary on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Ms. Cliona Deegan as a secretary on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr. Sean Egan as a director on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr. Sean Egan as a director on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr. Stephen Wrigley-Howe as a director on 16 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of David Whyte as a secretary on 16 July 2015 (1 page) |
9 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 July 2015 | Annual return made up to 30 June 2015 no member list (4 pages) |
3 July 2015 | Annual return made up to 30 June 2015 no member list (4 pages) |
23 June 2015 | Satisfaction of charge 1 in full (1 page) |
23 June 2015 | Satisfaction of charge 1 in full (1 page) |
15 December 2014 | Termination of appointment of Mary Flaherty as a secretary on 18 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Mary Flaherty as a secretary on 18 November 2014 (1 page) |
15 December 2014 | Appointment of Mr David Whyte as a secretary on 19 November 2014 (2 pages) |
15 December 2014 | Appointment of Mr David Whyte as a secretary on 19 November 2014 (2 pages) |
3 July 2014 | Annual return made up to 30 June 2014 no member list (4 pages) |
3 July 2014 | Annual return made up to 30 June 2014 no member list (4 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 May 2014 | Appointment of Ms Mary Flaherty as a secretary (2 pages) |
2 May 2014 | Appointment of Ms Mary Flaherty as a secretary (2 pages) |
28 April 2014 | Termination of appointment of Keith Poole as a secretary (1 page) |
28 April 2014 | Termination of appointment of Keith Poole as a secretary (1 page) |
27 March 2014 | Termination of appointment of Vicky O'grady as a secretary (1 page) |
27 March 2014 | Appointment of Mr Keith Poole as a secretary (2 pages) |
27 March 2014 | Appointment of Mr Keith Poole as a secretary (2 pages) |
27 March 2014 | Termination of appointment of Vicky O'grady as a secretary (1 page) |
1 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
1 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
16 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
16 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
23 January 2013 | Appointment of Laura Keane as a director (2 pages) |
23 January 2013 | Appointment of Laura Keane as a director (2 pages) |
22 January 2013 | Termination of appointment of Margaret Gillard as a director (1 page) |
22 January 2013 | Termination of appointment of Margaret Gillard as a director (1 page) |
10 August 2012 | Termination of appointment of Alice Drife as a director (1 page) |
10 August 2012 | Appointment of Stephen Black as a director (2 pages) |
10 August 2012 | Termination of appointment of Alice Drife as a director (1 page) |
10 August 2012 | Appointment of Stephen Black as a director (2 pages) |
4 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
4 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 July 2011 | Annual return made up to 30 June 2011 no member list (4 pages) |
4 July 2011 | Annual return made up to 30 June 2011 no member list (4 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
16 February 2011 | Termination of appointment of Ruth Dorman as a director (1 page) |
16 February 2011 | Termination of appointment of Ruth Dorman as a director (1 page) |
16 February 2011 | Appointment of Alice Drife as a director (2 pages) |
16 February 2011 | Appointment of Alice Drife as a director (2 pages) |
30 June 2010 | Annual return made up to 30 June 2010 no member list (3 pages) |
30 June 2010 | Annual return made up to 30 June 2010 no member list (3 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
31 March 2010 | Director's details changed for Ruth Dorman on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Margaret Gillard on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for David Malcolm Whyte on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Vicky O'grady on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for Margaret Gillard on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Ruth Dorman on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Vicky O'grady on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for David Malcolm Whyte on 31 March 2010 (2 pages) |
25 January 2010 | Amended full accounts made up to 31 December 2008 (18 pages) |
25 January 2010 | Amended full accounts made up to 31 December 2008 (18 pages) |
31 December 2009 | Appointment of Margaret Gillard as a director (3 pages) |
31 December 2009 | Termination of appointment of John Welsh as a director (2 pages) |
31 December 2009 | Appointment of Margaret Gillard as a director (3 pages) |
31 December 2009 | Termination of appointment of John Welsh as a director (2 pages) |
5 October 2009 | Amended full accounts made up to 31 December 2008 (18 pages) |
5 October 2009 | Amended full accounts made up to 31 December 2008 (18 pages) |
31 July 2009 | Annual return made up to 30/06/09 (3 pages) |
31 July 2009 | Annual return made up to 30/06/09 (3 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 May 2009 | Director appointed david malcolm whyte (1 page) |
15 May 2009 | Appointment terminated director stuart robertson (1 page) |
15 May 2009 | Appointment terminated director stuart robertson (1 page) |
15 May 2009 | Director appointed david malcolm whyte (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from c/o momentum scotland unit 7 watermark park 247 govan road glasgow G51 1HJ (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from c/o momentum scotland unit 7 watermark park 247 govan road glasgow G51 1HJ (1 page) |
12 February 2009 | Secretary appointed vicky o'grady (2 pages) |
12 February 2009 | Secretary appointed vicky o'grady (2 pages) |
5 January 2009 | Appointment terminated secretary lycidas secretaries LIMITED (1 page) |
5 January 2009 | Appointment terminated secretary lycidas secretaries LIMITED (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from c/o momentum scotland, the stables, carlton court glasgow G5 9JP (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from c/o momentum scotland, the stables, carlton court glasgow G5 9JP (1 page) |
8 September 2008 | Appointment terminated director gordon myers (1 page) |
8 September 2008 | Appointment terminated director gordon myers (1 page) |
5 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
1 July 2008 | Annual return made up to 30/06/08 (3 pages) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Annual return made up to 30/06/08 (3 pages) |
1 July 2008 | Location of register of members (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: intercity house 80 oswald street glasgow G1 4PL (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: intercity house 80 oswald street glasgow G1 4PL (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 July 2007 | Annual return made up to 30/06/07 (2 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Annual return made up to 30/06/07 (2 pages) |
24 July 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
21 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
13 July 2006 | Annual return made up to 30/06/06 (5 pages) |
13 July 2006 | Annual return made up to 30/06/06 (5 pages) |
7 November 2005 | New director appointed (1 page) |
7 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | New director appointed (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
13 September 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
13 September 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
7 July 2005 | Annual return made up to 30/06/05
|
7 July 2005 | Annual return made up to 30/06/05
|
9 March 2005 | Partic of mort/charge * (3 pages) |
9 March 2005 | Partic of mort/charge * (3 pages) |
9 March 2005 | Resolutions
|
9 March 2005 | Resolutions
|
22 February 2005 | Annual return made up to 14/01/05 (2 pages) |
22 February 2005 | Annual return made up to 14/01/05 (2 pages) |
20 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
20 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
13 December 2004 | Memorandum and Articles of Association (5 pages) |
13 December 2004 | Memorandum and Articles of Association (5 pages) |
2 December 2004 | Company name changed P.I. care services\certificate issued on 02/12/04 (3 pages) |
2 December 2004 | Company name changed P.I. care services\certificate issued on 02/12/04 (3 pages) |
1 December 2004 | New director appointed (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (1 page) |
23 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
23 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: 840 govan road glasgow G51 3UU (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Annual return made up to 14/01/04
|
19 February 2004 | Registered office changed on 19/02/04 from: 840 govan road glasgow G51 3UU (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Annual return made up to 14/01/04
|
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Location of register of members (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Location of register of members (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
27 February 2003 | Annual return made up to 14/01/03
|
27 February 2003 | Annual return made up to 14/01/03
|
12 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
12 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
17 January 2002 | Annual return made up to 14/01/02 (4 pages) |
17 January 2002 | Annual return made up to 14/01/02 (4 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
14 February 2001 | Annual return made up to 14/01/01
|
14 February 2001 | Annual return made up to 14/01/01
|
15 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
21 August 2000 | Annual return made up to 14/01/00
|
21 August 2000 | Annual return made up to 14/01/00
|
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Secretary resigned;director resigned (1 page) |
17 July 2000 | Secretary resigned;director resigned (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 May 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
17 May 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
24 March 1999 | Annual return made up to 14/01/99 (6 pages) |
24 March 1999 | Annual return made up to 14/01/99 (6 pages) |
28 October 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
28 October 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
14 January 1998 | Incorporation (25 pages) |
14 January 1998 | Incorporation (25 pages) |