Glasgow
G2 1DU
Scotland
Director Name | Mr Aaron Shorr |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Head Of Keyboard Rcs |
Country of Residence | Scotland |
Correspondence Address | Royal Conservatoire Of Scotland 100 Renfrew Street Glasgow G2 3DB Scotland |
Director Name | Mr Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2011(13 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Royal Conservatoire Of Scotland 100 Renfrew Street Glasgow G2 3DB Scotland |
Director Name | Mrs Mary Ann Brechin Lever |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2014(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Royal Conservatoire Of Scotland 100 Renfrew Street Glasgow G2 3DB Scotland |
Director Name | Mr David Alexander Russell Ballantine |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(20 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Royal Conservatoire Of Scotland 100 Renfrew Street Glasgow G2 3DB Scotland |
Secretary Name | Mr David Alexander Russell Ballantine |
---|---|
Status | Current |
Appointed | 22 March 2024(25 years, 11 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | Royal Conservatoire Of Scotland 100 Renfrew Street Glasgow G2 3DB Scotland |
Director Name | Gaynor Mathieson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Research Nurse |
Country of Residence | Scotland |
Correspondence Address | 40 Kingsborough Gardens Glasgow G12 9NL Scotland |
Director Name | Mrs Helen Scott Chalmers |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 9 Kilmardinny Crescent Bearsden Glasgow G61 3NP Scotland |
Director Name | Douglas Gordon McKerrell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | White Heather Cottage Drymen Road Gartocharn G83 8ND Scotland |
Director Name | Prof Nicholas Christopher Dwelly Kuenssberg |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Cleveden Drive Glasgow Lanarkshire G12 0SE Scotland |
Director Name | Jean Baillie Hutchison |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Teacher |
Correspondence Address | 7a Whittingehame Drive Glasgow G12 0XS Scotland |
Director Name | Mr Neil Thomas Gibson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | P R Consultant |
Country of Residence | Scotland |
Correspondence Address | 13 Airdale Avenue Giffnock Glasgow G46 6JT Scotland |
Director Name | Marion Anne Fraser |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Housewife |
Correspondence Address | Broadwood Edinburgh Road Gifford Haddington East Lothian EH41 4JE Scotland |
Director Name | Robin Noel Barr |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Lecturer |
Correspondence Address | Auchenreoch Main Street Gartocharn West Dunbartonshire G83 8RX Scotland |
Director Name | Moira Cowie Anderson |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 7 Kelvin Court Glasgow G12 0AB Scotland |
Director Name | Moira Bruce |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 September 2006) |
Role | Retired |
Correspondence Address | 11 Kelvin Court Glasgow G12 0AB Scotland |
Director Name | David John McLaren |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2000(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 November 2007) |
Role | Education Consultant |
Correspondence Address | 56 Prestonfield Milngavie Glasgow Lanarkshire G62 7PZ Scotland |
Director Name | Mr Robert Malcolm Love |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Beaumont Gate Glasgow G12 9EE Scotland |
Director Name | Prof Edward Joseph Friel |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(4 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2004) |
Role | Chief Exec. Gr.Glasgow Tourisy |
Correspondence Address | Millfad Croftamie G63 0HG Scotland |
Director Name | Dr Malcolm Robert Green |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Victoria Crescent Road Glasgow G12 9DE Scotland |
Director Name | Mr James Walker McNeill |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 October 2011) |
Role | Advocate |
Country of Residence | United Kingdom |
Correspondence Address | 28 Kingsburgh Road Edinburgh Midlothian EH12 6DZ Scotland |
Director Name | Geoffrey Cheyne Calderhead Duncan |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 November 2007) |
Role | Solicitor |
Correspondence Address | Mid Clevans Clevans Road Bridge Of Weir Renfrewshire PA11 3HP Scotland |
Director Name | Mr Hugh Robert Nichol MacDonald |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(7 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2012) |
Role | Radio Executive |
Country of Residence | Scotland |
Correspondence Address | 4 Balvie Road Milngavie Glasgow Lanarkshire G62 7TA Scotland |
Director Name | Prof Andrew Hamnett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2009) |
Role | Principal & Vice Chancellor |
Correspondence Address | University House, Jordanhill Campus 76 Southbrae Drive Glasgow G13 1PP Scotland |
Director Name | Ailene Stevenson Hunter |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 November 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Flat 7/2, 1 Meadowside Quay Square Glasgow G11 6BS Scotland |
Director Name | Mr Douglas Turner Boyd |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 April 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5 Laurel Avenue Lenzie, Kirkintilloch Glasgow G66 4RX Scotland |
Director Name | Mrs Elizabeth Anne McKerrell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 January 2020) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Paul Nicholas Ashton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 November 2014) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Richard Alexander Ferguson Clark |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(18 years after company formation) |
Appointment Duration | 5 years (resigned 14 June 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Mrs Jillian Margaret Carrick |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(19 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 29 February 2024) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Ms Deborah Cowan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 2020) |
Role | Charity Manager |
Country of Residence | Scotland |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Ms Eleanor Carrick |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2019(21 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 November 2020) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Secretary Name | Macroberts (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(10 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 02 November 2020) |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Secretary Name | Mitchells Roberton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2020(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 March 2024) |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Website | scottishinternationalpianocompetition.com |
---|---|
Telephone | 0141 2217474 |
Telephone region | Glasgow |
Registered Address | Royal Conservatoire Of Scotland 100 Renfrew Street Glasgow G2 3DB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £80,465 |
Net Worth | £268 |
Cash | £5,637 |
Current Liabilities | £6,513 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
29 December 2020 | Termination of appointment of Deborah Cowan as a director on 10 December 2020 (1 page) |
---|---|
19 November 2020 | Termination of appointment of Eleanor Carrick as a director on 2 November 2020 (1 page) |
3 November 2020 | Termination of appointment of Macroberts Corporate Services Limited as a secretary on 2 November 2020 (1 page) |
2 November 2020 | Appointment of Mitchells Roberton Limited as a secretary on 2 November 2020 (2 pages) |
2 November 2020 | Change of details for Mrs Elizabeth Cameon as a person with significant control on 2 November 2020 (2 pages) |
2 November 2020 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to George House 36 North Hanover Street Glasgow G1 2AD on 2 November 2020 (1 page) |
9 October 2020 | Termination of appointment of James Young Miller as a director on 5 October 2020 (1 page) |
16 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Elizabeth Anne Mckerrell as a director on 6 January 2020 (1 page) |
9 December 2019 | Appointment of Ms Eleanor Carrick as a director on 26 November 2019 (2 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
3 June 2019 | Appointment of Ms Deborah Cowan as a director on 1 June 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Mr David Alexander Russell Ballantine as a director on 1 April 2019 (2 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
2 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
19 February 2018 | Appointment of Mrs Jillian Margaret Carrick as a director on 19 February 2018 (2 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
26 April 2017 | Termination of appointment of Kenneth Douglas Walton as a director on 25 April 2017 (1 page) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
26 April 2017 | Termination of appointment of Douglas Turner Boyd as a director on 25 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Douglas Turner Boyd as a director on 25 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Kenneth Douglas Walton as a director on 25 April 2017 (1 page) |
11 August 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
11 August 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
6 June 2016 | Appointment of Mr Richard Alexander Ferguson Clark as a director on 24 May 2016 (2 pages) |
6 June 2016 | Appointment of Mr Richard Alexander Ferguson Clark as a director on 24 May 2016 (2 pages) |
16 May 2016 | Annual return made up to 1 May 2016 no member list (9 pages) |
16 May 2016 | Annual return made up to 1 May 2016 no member list (9 pages) |
22 April 2016 | Appointment of Mr Kenneth Douglas Walton as a director on 24 November 2015 (2 pages) |
22 April 2016 | Appointment of Mr Kenneth Douglas Walton as a director on 24 November 2015 (2 pages) |
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
28 May 2015 | Annual return made up to 1 May 2015 no member list (8 pages) |
28 May 2015 | Annual return made up to 1 May 2015 no member list (8 pages) |
28 May 2015 | Annual return made up to 1 May 2015 no member list (8 pages) |
29 April 2015 | Appointment of Dr Lynn Thomson Noble as a director on 16 March 2015 (2 pages) |
29 April 2015 | Appointment of Mrs Mary Ann Brechin Lever as a director on 3 November 2014 (2 pages) |
29 April 2015 | Appointment of Mrs Mary Ann Brechin Lever as a director on 3 November 2014 (2 pages) |
29 April 2015 | Appointment of Mrs Mary Ann Brechin Lever as a director on 3 November 2014 (2 pages) |
29 April 2015 | Appointment of Dr Lynn Thomson Noble as a director on 16 March 2015 (2 pages) |
3 December 2014 | Termination of appointment of Ailene Stevenson Hunter as a director on 3 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Ailene Stevenson Hunter as a director on 3 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Paul Nicholas Ashton as a director on 3 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Ailene Stevenson Hunter as a director on 3 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Helen Scott Chalmers as a director on 3 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Helen Scott Chalmers as a director on 3 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Elise Adrienne Sochart as a director on 3 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Paul Nicholas Ashton as a director on 3 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Ailene Stevenson Hunter as a director on 3 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Ailene Stevenson Hunter as a director on 3 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Elise Adrienne Sochart as a director on 3 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Elise Adrienne Sochart as a director on 3 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Helen Scott Chalmers as a director on 3 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Paul Nicholas Ashton as a director on 3 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Ailene Stevenson Hunter as a director on 3 November 2014 (1 page) |
29 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
29 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
8 May 2014 | Annual return made up to 1 May 2014 no member list (12 pages) |
8 May 2014 | Annual return made up to 1 May 2014 no member list (12 pages) |
8 May 2014 | Annual return made up to 1 May 2014 no member list (12 pages) |
7 May 2014 | Appointment of Professor Aaron Shorr as a director (2 pages) |
7 May 2014 | Appointment of Mr Ian Dickson as a director (2 pages) |
7 May 2014 | Appointment of Professor Aaron Shorr as a director (2 pages) |
7 May 2014 | Appointment of Mr Ian Dickson as a director (2 pages) |
7 May 2014 | Appointment of Mrs Elizabeth Anne Mckerrell as a director (2 pages) |
7 May 2014 | Appointment of Mr Paul Nicholas Ashton as a director (2 pages) |
7 May 2014 | Appointment of Mr Paul Nicholas Ashton as a director (2 pages) |
7 May 2014 | Appointment of Mrs Elizabeth Anne Mckerrell as a director (2 pages) |
6 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
6 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
8 May 2013 | Annual return made up to 1 May 2013 no member list (8 pages) |
8 May 2013 | Termination of appointment of Hugh Macdonald as a director (1 page) |
8 May 2013 | Annual return made up to 1 May 2013 no member list (8 pages) |
8 May 2013 | Annual return made up to 1 May 2013 no member list (8 pages) |
8 May 2013 | Termination of appointment of Hugh Macdonald as a director (1 page) |
5 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
5 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
14 May 2012 | Appointment of Mr Douglas Boyd as a director (2 pages) |
14 May 2012 | Appointment of Mr Douglas Boyd as a director (2 pages) |
2 May 2012 | Annual return made up to 1 May 2012 no member list (8 pages) |
2 May 2012 | Register inspection address has been changed from C/O Rsamd 100 Renfrew Street Glasgow G2 3DB Scotland (1 page) |
2 May 2012 | Register inspection address has been changed from C/O Rsamd 100 Renfrew Street Glasgow G2 3DB Scotland (1 page) |
2 May 2012 | Annual return made up to 1 May 2012 no member list (8 pages) |
2 May 2012 | Annual return made up to 1 May 2012 no member list (8 pages) |
26 March 2012 | Termination of appointment of William Smith as a director (1 page) |
26 March 2012 | Secretary's details changed for Macroberts Corporate Services Limited on 26 March 2012 (2 pages) |
26 March 2012 | Termination of appointment of William Smith as a director (1 page) |
26 March 2012 | Director's details changed for Mr James Young Miller on 2 January 2012 (2 pages) |
26 March 2012 | Secretary's details changed for Macroberts Corporate Services Limited on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr James Young Miller on 2 January 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr James Young Miller on 2 January 2012 (2 pages) |
26 March 2012 | Termination of appointment of James Mcneill as a director (1 page) |
26 March 2012 | Termination of appointment of James Mcneill as a director (1 page) |
31 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
31 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
20 December 2011 | Termination of appointment of Robert Love as a director (1 page) |
20 December 2011 | Termination of appointment of Robert Love as a director (1 page) |
14 June 2011 | Annual return made up to 1 May 2011 no member list (11 pages) |
14 June 2011 | Annual return made up to 1 May 2011 no member list (11 pages) |
14 June 2011 | Termination of appointment of Gaynor Mathieson as a director (1 page) |
14 June 2011 | Termination of appointment of Gaynor Mathieson as a director (1 page) |
14 June 2011 | Annual return made up to 1 May 2011 no member list (11 pages) |
14 June 2011 | Termination of appointment of Walter Wolfe as a director (1 page) |
14 June 2011 | Termination of appointment of Walter Wolfe as a director (1 page) |
4 March 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
4 March 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
17 June 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB on 17 June 2010 (1 page) |
7 May 2010 | Director's details changed (2 pages) |
7 May 2010 | Annual return made up to 1 May 2010 no member list (9 pages) |
7 May 2010 | Annual return made up to 1 May 2010 no member list (9 pages) |
7 May 2010 | Annual return made up to 1 May 2010 no member list (9 pages) |
7 May 2010 | Director's details changed (2 pages) |
6 May 2010 | Director's details changed for Ailene Stevenson Hunter on 1 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Macroberts Corporate Services Limited on 1 May 2010 (2 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Director's details changed for Elise Adrienne Sochart on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Elise Adrienne Sochart on 1 May 2010 (2 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Director's details changed for Walter Wolfe on 1 May 2010 (2 pages) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Director's details changed for Walter Wolfe on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for James Mcneill on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Ailene Stevenson Hunter on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for James Mcneill on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Ailene Stevenson Hunter on 1 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Macroberts Corporate Services Limited on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Helen Scott Chalmers on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for William Wilson Campbell Smith on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for William Wilson Campbell Smith on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for James Mcneill on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Elise Adrienne Sochart on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Helen Scott Chalmers on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for William Wilson Campbell Smith on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Helen Scott Chalmers on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Gaynor Mathieson on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Walter Wolfe on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Gaynor Mathieson on 1 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Macroberts Corporate Services Limited on 1 May 2010 (2 pages) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Director's details changed for Gaynor Mathieson on 1 May 2010 (2 pages) |
1 February 2010 | Termination of appointment of Andrew Hamnett as a director (1 page) |
1 February 2010 | Termination of appointment of Andrew Hamnett as a director (1 page) |
1 February 2010 | Termination of appointment of Havilland Willshire as a director (1 page) |
1 February 2010 | Termination of appointment of Raymond Williamson as a director (1 page) |
1 February 2010 | Termination of appointment of Raymond Williamson as a director (1 page) |
1 February 2010 | Termination of appointment of Havilland Willshire as a director (1 page) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
17 August 2009 | Annual return made up to 01/05/09 (6 pages) |
17 August 2009 | Annual return made up to 01/05/09 (6 pages) |
9 January 2009 | Appointment terminated secretary macroberts (1 page) |
9 January 2009 | Secretary appointed macroberts corporate services LIMITED (2 pages) |
9 January 2009 | Appointment terminated secretary macroberts (1 page) |
9 January 2009 | Secretary appointed macroberts corporate services LIMITED (2 pages) |
2 December 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
2 December 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
10 September 2008 | Director appointed ailene stevenson hunter (1 page) |
10 September 2008 | Director appointed ailene stevenson hunter (1 page) |
15 July 2008 | Director appointed councillor/dr elizabeth anne cameron (2 pages) |
15 July 2008 | Director appointed councillor/dr elizabeth anne cameron (2 pages) |
7 July 2008 | Director appointed william wilson campbell smith (2 pages) |
7 July 2008 | Director appointed william wilson campbell smith (2 pages) |
5 June 2008 | Appointment terminated director geoffrey duncan (1 page) |
5 June 2008 | Appointment terminated director douglas mckerrell (1 page) |
5 June 2008 | Appointment terminated director geoffrey duncan (1 page) |
5 June 2008 | Annual return made up to 01/05/08 (5 pages) |
5 June 2008 | Appointment terminated director douglas mckerrell (1 page) |
5 June 2008 | Appointment terminated director david mclaren (1 page) |
5 June 2008 | Appointment terminated director robin barr (1 page) |
5 June 2008 | Annual return made up to 01/05/08 (5 pages) |
5 June 2008 | Appointment terminated director malcolm green (1 page) |
5 June 2008 | Appointment terminated director david mclaren (1 page) |
5 June 2008 | Appointment terminated director malcolm green (1 page) |
5 June 2008 | Appointment terminated director robin barr (1 page) |
30 October 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
30 October 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
8 October 2007 | Annual return made up to 01/05/07 (10 pages) |
8 October 2007 | Annual return made up to 01/05/07 (10 pages) |
7 November 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
7 November 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
7 September 2006 | Annual return made up to 01/05/06 (11 pages) |
7 September 2006 | Annual return made up to 01/05/06 (11 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
4 October 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
4 October 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
6 May 2005 | Annual return made up to 01/05/05
|
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Annual return made up to 01/05/05
|
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
5 May 2004 | Annual return made up to 01/05/04 (11 pages) |
5 May 2004 | Annual return made up to 01/05/04 (11 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
15 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
15 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 May 2003 | Annual return made up to 01/05/03 (11 pages) |
7 May 2003 | Annual return made up to 01/05/03 (11 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
2 June 2002 | Annual return made up to 01/05/02 (11 pages) |
2 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Annual return made up to 01/05/02 (11 pages) |
2 June 2002 | Director's particulars changed (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
25 October 2001 | Director resigned (2 pages) |
25 October 2001 | Director resigned (2 pages) |
29 May 2001 | Annual return made up to 01/05/01 (12 pages) |
29 May 2001 | Annual return made up to 01/05/01 (12 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
6 May 2000 | Annual return made up to 01/05/00 (13 pages) |
6 May 2000 | Annual return made up to 01/05/00 (13 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
30 June 1999 | Annual return made up to 01/05/99 (12 pages) |
30 June 1999 | Annual return made up to 01/05/99 (12 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
24 September 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
24 September 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (3 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (3 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
1 May 1998 | Incorporation (33 pages) |
1 May 1998 | Incorporation (33 pages) |