Glasgow
Lanarkshire
G12 0YH
Scotland
Director Name | Mr Alan Sturdy Thomson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2005(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 22 September 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 11 Albert Drive Burnside Glasgow Lanarkshire G73 3RT Scotland |
Director Name | Andrew Young Prentice |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2007(8 years, 12 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 22 September 2020) |
Role | Development Director |
Country of Residence | Scotland |
Correspondence Address | 31 Dunlop Crescent Bothwell Glasgow Lanarkshire G71 8SG Scotland |
Director Name | Dr Ian George Wills |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2014(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 22 September 2020) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 23 Dunbar Avenue Rutherglen Glasgow G73 3JN Scotland |
Director Name | Mr Frederick Donald Tosh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2014(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 22 September 2020) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 48 St. Vincent Street Glasgow G2 5TS Scotland |
Director Name | Keith Walter Short |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2015(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 22 September 2020) |
Role | Pastor |
Country of Residence | Scotland |
Correspondence Address | 1345-1351 Gallowgate Glasgow G31 4DN Scotland |
Director Name | Robert Campbell Rankin |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2015(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1345-1351 Gallowgate Glasgow G31 4DN Scotland |
Director Name | Mr Graeme Robert McMeekin |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2018(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 September 2020) |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Secretary Name | Milne Craig (Corporation) |
---|---|
Status | Closed |
Appointed | 22 May 2018(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 22 September 2020) |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Brian Reid |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Search Manager |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Colin William Kerr Kirkwood |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 November 2007) |
Role | Self Employed |
Correspondence Address | The Neuk Donaldfield Road Bridge Of Weir Renfrewshire PA11 3HR Scotland |
Director Name | Graham Allan Mill |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 November 2008) |
Role | Accountant |
Correspondence Address | Conifers 20 Prestonfield, Milngavie Glasgow Lanarkshire G62 7PZ Scotland |
Secretary Name | Norman John McNeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 September 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Duntiblae Road Kirkintilloch Glasgow Lanarkshire G66 3JH Scotland |
Director Name | Rev Dr John Anthony Sargent |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 November 2009) |
Role | College Principal |
Country of Residence | Scotland |
Correspondence Address | 69 Drumlin Drive Glasgow Lanarkshire G62 6NF Scotland |
Director Name | Mr Frederick Michael Johnson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 November 2006) |
Role | Retired |
Correspondence Address | 30 Balmoral Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1YH |
Director Name | Miss Christine Murison |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 November 2006) |
Role | Ha Director |
Country of Residence | Scotland |
Correspondence Address | 6 Catrine Road Glasgow Lanarkshire G53 7FE Scotland |
Director Name | Rev Christopher Jack |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(1 year, 5 months after company formation) |
Appointment Duration | 6 months (resigned 05 June 2000) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 30 London Road Sawston Cambridge CB2 4HU |
Director Name | Mr Peter Maiden |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 November 2007) |
Role | Charity Consultant |
Country of Residence | England |
Correspondence Address | 16 Chiswick Street Carlisle Cumbria CA1 1HQ |
Director Name | Gwilym Howel Jones |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(1 year, 5 months after company formation) |
Appointment Duration | 5 years (resigned 08 December 2004) |
Role | Retired Lecturer |
Correspondence Address | 55 Westland Drive Glasgow G14 9PE Scotland |
Director Name | Ellena Mary Killander Lidstone |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 08 December 2004) |
Role | Teacher/Translator |
Correspondence Address | 48 Queen Square Glasgow Lanarkshire G41 2AZ Scotland |
Director Name | Wilma Ann Roger Allen |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(3 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 25 November 2013) |
Role | Teacher |
Correspondence Address | 85 High Barrwood Road Kilsyth Glasgow G65 0EE Scotland |
Director Name | Mr Charles Brinley Keith Danby |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Rosegate Aglionby Carlisle Cumbria CA4 8AJ |
Secretary Name | David Herbert Lawrence Renn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 August 2015) |
Role | Company Director |
Correspondence Address | 12 Castleton Grove Glasgow Lanarkshire G77 5LH Scotland |
Director Name | Dr Robert Scott Fyall |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 21 November 2011) |
Role | Director, Rutherford House |
Country of Residence | Scotland |
Correspondence Address | 7 Queens Gate Clarkston Glasgow G76 7HE Scotland |
Director Name | Prof David Hugh Nash |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 June 2014) |
Role | Senior Lecturer |
Country of Residence | Scotland |
Correspondence Address | 10 Greenside Avenue Prestwick Ayrshire KA9 2HB Scotland |
Director Name | Catherine Jane Brodie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 March 2007) |
Role | Assistant Church Minister |
Correspondence Address | 145 Broomhill Drive Glasgow Lanarkshire G11 7ND Scotland |
Director Name | Rosemary Margaret Dowsett |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(8 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 November 2013) |
Role | Missionary |
Country of Residence | Scotland |
Correspondence Address | 4 Borden Road Glasgow G13 1QX Scotland |
Director Name | Rev Andrew David Low |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 September 2012) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 14 May Street Hamilton ML3 0BE Scotland |
Director Name | James Iain Muir |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(10 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 25 November 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 19 Kirkintilloch Road Lenzie Glasgow G66 4RN Scotland |
Director Name | Dr David James Reimer |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 2012) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | New College Mound Place Edinburgh EH1 2LX Scotland |
Director Name | Rev Dr Alfred Gordon Drummond |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 November 2014) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 10 Errochty Court Perth Perthshire PH1 2SU Scotland |
Director Name | Dr Jason Mark Curtis |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 2011(13 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 September 2012) |
Role | Director Of Charity |
Country of Residence | United Kingdom |
Correspondence Address | Rutherford House / 1 Hill Street Edinburgh EH2 3JP Scotland |
Secretary Name | Mr Andrew Dunipace |
---|---|
Status | Resigned |
Appointed | 26 August 2015(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 2018) |
Role | Company Director |
Correspondence Address | 1345 Gallowgate Glasgow G31 4DN Scotland |
Website | icc.ac.uk |
---|---|
Telephone | 0141 5524040 |
Telephone region | Glasgow |
Registered Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £243,623 |
Net Worth | £884,615 |
Cash | £918,171 |
Current Liabilities | £43,027 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 July 2013 | Delivered on: 9 August 2013 Persons entitled: Raphael Property Investment Company Limited Classification: A registered charge Particulars: 110 st james road glasgow GLA12000059. Notification of addition to or amendment of charge. Outstanding |
---|---|
6 May 2013 | Delivered on: 11 May 2013 Persons entitled: Steward's Company Limited Classification: A registered charge Particulars: 110 st james road glasgow gla 12059. notification of addition to or amendment of charge. Outstanding |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2020 | Voluntary strike-off action has been suspended (1 page) |
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2020 | Application to strike the company off the register (2 pages) |
12 February 2020 | Satisfaction of charge SC1868050001 in full (1 page) |
12 February 2020 | Satisfaction of charge SC1868050002 in full (1 page) |
22 July 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (19 pages) |
8 November 2018 | Registered office address changed from 1345 Gallowgate Glasgow G31 4DN Scotland to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 8 November 2018 (1 page) |
8 November 2018 | Termination of appointment of Andrew Dunipace as a secretary on 22 May 2018 (1 page) |
8 November 2018 | Appointment of Milne Craig as a secretary on 22 May 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
30 April 2018 | Appointment of Mr Graeme Robert Mcmeekin as a director on 4 February 2018 (2 pages) |
7 January 2018 | Total exemption full accounts made up to 30 June 2017 (19 pages) |
4 September 2017 | Cessation of Richard Tiplady as a person with significant control on 31 August 2017 (1 page) |
4 September 2017 | Cessation of Richard Tiplady as a person with significant control on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Richard David Tiplady as a director on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Richard David Tiplady as a director on 31 August 2017 (1 page) |
26 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
16 May 2017 | Termination of appointment of Judith Alexandra Mary White as a director on 7 February 2017 (2 pages) |
16 May 2017 | Termination of appointment of Judith Alexandra Mary White as a director on 7 February 2017 (2 pages) |
29 December 2016 | Total exemption full accounts made up to 30 June 2016 (20 pages) |
29 December 2016 | Total exemption full accounts made up to 30 June 2016 (20 pages) |
4 July 2016 | Annual return made up to 19 May 2016 no member list (7 pages) |
4 July 2016 | Annual return made up to 19 May 2016 no member list (7 pages) |
9 March 2016 | Director's details changed for Rev Richard David Tiplady on 4 March 2016 (3 pages) |
9 March 2016 | Director's details changed for Rev Richard David Tiplady on 4 March 2016 (3 pages) |
3 March 2016 | Appointment of Judith Alexandra Mary White as a director on 23 November 2015 (3 pages) |
3 March 2016 | Appointment of Judith Alexandra Mary White as a director on 23 November 2015 (3 pages) |
23 February 2016 | Appointment of Robert Campbell Rankin as a director on 23 November 2015 (3 pages) |
23 February 2016 | Appointment of Robert Campbell Rankin as a director on 23 November 2015 (3 pages) |
23 February 2016 | Appointment of Keith Walter Short as a director on 23 November 2015 (3 pages) |
23 February 2016 | Appointment of Keith Walter Short as a director on 23 November 2015 (3 pages) |
12 February 2016 | Termination of appointment of Catherine Ruth Walker as a director on 23 November 2015 (2 pages) |
12 February 2016 | Termination of appointment of Catherine Ruth Walker as a director on 23 November 2015 (2 pages) |
18 December 2015 | Resolutions
|
18 December 2015 | Company name changed international christian college\certificate issued on 18/12/15
|
18 December 2015 | Resolutions
|
18 December 2015 | Company name changed international christian college\certificate issued on 18/12/15
|
7 December 2015 | Full accounts made up to 30 June 2015 (21 pages) |
7 December 2015 | Full accounts made up to 30 June 2015 (21 pages) |
26 August 2015 | Registered office address changed from 70 70 Cathedral Street Glasgow to 1345 Gallowgate Glasgow G31 4DN on 26 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Andrew Dunipace as a secretary on 26 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of David Herbert Lawrence Renn as a secretary on 26 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Andrew Dunipace as a secretary on 26 August 2015 (2 pages) |
26 August 2015 | Registered office address changed from 70 70 Cathedral Street Glasgow to 1345 Gallowgate Glasgow G31 4DN on 26 August 2015 (1 page) |
26 August 2015 | Termination of appointment of David Herbert Lawrence Renn as a secretary on 26 August 2015 (1 page) |
19 May 2015 | Annual return made up to 19 May 2015 no member list (9 pages) |
19 May 2015 | Annual return made up to 19 May 2015 no member list (9 pages) |
1 December 2014 | Full accounts made up to 30 June 2014 (22 pages) |
1 December 2014 | Full accounts made up to 30 June 2014 (22 pages) |
25 November 2014 | Director's details changed for Mr Ian George Wills on 24 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Alfred Gordon Drummond as a director on 24 November 2014 (1 page) |
25 November 2014 | Termination of appointment of James Iain Muir as a director on 25 November 2014 (1 page) |
25 November 2014 | Termination of appointment of James Iain Muir as a director on 25 November 2014 (1 page) |
25 November 2014 | Director's details changed for Mr Ian George Wills on 24 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Alfred Gordon Drummond as a director on 24 November 2014 (1 page) |
28 October 2014 | Appointment of Mr Ian George Wills as a director on 24 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Ian George Wills as a director on 24 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Frederick Donald Tosh as a director on 24 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Frederick Donald Tosh as a director on 24 October 2014 (2 pages) |
18 August 2014 | Registered office address changed from 110 Saint James Road Glasgow Lanarkshire G4 0PS to 70 70 Cathedral Street Glasgow on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 110 Saint James Road Glasgow Lanarkshire G4 0PS to 70 70 Cathedral Street Glasgow on 18 August 2014 (1 page) |
25 June 2014 | Termination of appointment of David Nash as a director (1 page) |
25 June 2014 | Termination of appointment of David Nash as a director (1 page) |
19 May 2014 | Annual return made up to 19 May 2014 no member list (10 pages) |
19 May 2014 | Annual return made up to 19 May 2014 no member list (10 pages) |
3 December 2013 | Full accounts made up to 30 June 2013 (22 pages) |
3 December 2013 | Full accounts made up to 30 June 2013 (22 pages) |
28 November 2013 | Termination of appointment of Wilma Allen as a director (1 page) |
28 November 2013 | Termination of appointment of Rosemary Dowsett as a director (1 page) |
28 November 2013 | Termination of appointment of Wilma Allen as a director (1 page) |
28 November 2013 | Termination of appointment of Rosemary Dowsett as a director (1 page) |
9 August 2013 | Registration of charge 1868050002 (9 pages) |
9 August 2013 | Registration of charge 1868050002 (9 pages) |
21 June 2013 | Termination of appointment of Ramsay Shields as a director (1 page) |
21 June 2013 | Termination of appointment of Ramsay Shields as a director (1 page) |
21 May 2013 | Annual return made up to 19 May 2013 no member list (13 pages) |
21 May 2013 | Annual return made up to 19 May 2013 no member list (13 pages) |
11 May 2013 | Registration of charge 1868050001 (11 pages) |
11 May 2013 | Registration of charge 1868050001 (11 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
5 September 2012 | Termination of appointment of Jason Curtis as a director (1 page) |
5 September 2012 | Termination of appointment of Andrew Low as a director (1 page) |
5 September 2012 | Termination of appointment of Andrew Low as a director (1 page) |
5 September 2012 | Termination of appointment of Jason Curtis as a director (1 page) |
20 June 2012 | Termination of appointment of David Reimer as a director (1 page) |
20 June 2012 | Termination of appointment of David Reimer as a director (1 page) |
22 May 2012 | Annual return made up to 19 May 2012 no member list (16 pages) |
22 May 2012 | Annual return made up to 19 May 2012 no member list (16 pages) |
13 February 2012 | Appointment of Dr. Jason Mark Curtis as a director (3 pages) |
13 February 2012 | Appointment of Dr. Jason Mark Curtis as a director (3 pages) |
29 December 2011 | Appointment of Catherine Ruth Walker as a director (3 pages) |
29 December 2011 | Appointment of Catherine Ruth Walker as a director (3 pages) |
28 November 2011 | Termination of appointment of Robert Fyall as a director (2 pages) |
28 November 2011 | Termination of appointment of Robert Fyall as a director (2 pages) |
25 November 2011 | Full accounts made up to 30 June 2011 (22 pages) |
25 November 2011 | Full accounts made up to 30 June 2011 (22 pages) |
19 May 2011 | Annual return made up to 19 May 2011 no member list (15 pages) |
19 May 2011 | Annual return made up to 19 May 2011 no member list (15 pages) |
23 March 2011 | Appointment of Rev Dr Alfred Gordon Drummond as a director (3 pages) |
23 March 2011 | Appointment of Rev Dr Alfred Gordon Drummond as a director (3 pages) |
26 November 2010 | Full accounts made up to 30 June 2010 (22 pages) |
26 November 2010 | Full accounts made up to 30 June 2010 (22 pages) |
1 November 2010 | Appointment of Rev Richard David Tiplady as a director (3 pages) |
1 November 2010 | Appointment of Rev Richard David Tiplady as a director (3 pages) |
20 May 2010 | Director's details changed for Rosemary Margaret Dowsett on 1 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 19 May 2010 no member list (8 pages) |
20 May 2010 | Director's details changed for Dr. Robert Scott Fyall on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Dr. Robert Scott Fyall on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Noel Aubrey Peacock on 19 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 19 May 2010 no member list (8 pages) |
20 May 2010 | Director's details changed for James Iain Muir on 19 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Andrew Young Prentice on 19 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Rosemary Margaret Dowsett on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Wilma Ann Roger Allen on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Rev Andrew David Low on 19 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Wilma Ann Roger Allen on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Noel Aubrey Peacock on 19 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Andrew Young Prentice on 19 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Rev Andrew David Low on 19 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Rosemary Margaret Dowsett on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Dr. Robert Scott Fyall on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Wilma Ann Roger Allen on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for James Iain Muir on 19 May 2010 (2 pages) |
7 May 2010 | Appointment of Dr David James Reimer as a director (3 pages) |
7 May 2010 | Appointment of Dr David James Reimer as a director (3 pages) |
22 December 2009 | Termination of appointment of John Sargent as a director (2 pages) |
22 December 2009 | Termination of appointment of John Sargent as a director (2 pages) |
14 December 2009 | Full accounts made up to 30 June 2009 (21 pages) |
14 December 2009 | Full accounts made up to 30 June 2009 (21 pages) |
9 December 2009 | Appointment of Rev Ramsay Baxter Shields as a director (2 pages) |
9 December 2009 | Appointment of Rev Ramsay Baxter Shields as a director (2 pages) |
23 September 2009 | Appointment terminated director david smart (2 pages) |
23 September 2009 | Appointment terminated director david smart (2 pages) |
19 May 2009 | Annual return made up to 19/05/09 (5 pages) |
19 May 2009 | Annual return made up to 19/05/09 (5 pages) |
12 December 2008 | Appointment terminated director graham mill (1 page) |
12 December 2008 | Director appointed james iain muir (2 pages) |
12 December 2008 | Director appointed james iain muir (2 pages) |
12 December 2008 | Appointment terminated director graham mill (1 page) |
12 December 2008 | Director appointed andrew david low (2 pages) |
12 December 2008 | Director appointed andrew david low (2 pages) |
8 December 2008 | Full accounts made up to 30 June 2008 (20 pages) |
8 December 2008 | Full accounts made up to 30 June 2008 (20 pages) |
19 May 2008 | Annual return made up to 19/05/08 (5 pages) |
19 May 2008 | Director's change of particulars / wilma allen / 01/05/2008 (1 page) |
19 May 2008 | Annual return made up to 19/05/08 (5 pages) |
19 May 2008 | Director's change of particulars / wilma allen / 01/05/2008 (1 page) |
26 March 2008 | Appointment terminated director peter sunderland (1 page) |
26 March 2008 | Appointment terminated director peter sunderland (1 page) |
21 February 2008 | Full accounts made up to 30 June 2007 (21 pages) |
21 February 2008 | Full accounts made up to 30 June 2007 (21 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
23 May 2007 | Annual return made up to 19/05/07 (9 pages) |
23 May 2007 | Annual return made up to 19/05/07 (9 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
13 December 2006 | Full accounts made up to 30 June 2006 (20 pages) |
13 December 2006 | Full accounts made up to 30 June 2006 (20 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (2 pages) |
30 May 2006 | Annual return made up to 19/05/06
|
30 May 2006 | Annual return made up to 19/05/06
|
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Full accounts made up to 30 June 2005 (17 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Full accounts made up to 30 June 2005 (17 pages) |
6 December 2005 | Director resigned (1 page) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Secretary resigned (1 page) |
3 June 2005 | Annual return made up to 19/05/05 (10 pages) |
3 June 2005 | Annual return made up to 19/05/05 (10 pages) |
16 December 2004 | Full accounts made up to 30 June 2004 (15 pages) |
16 December 2004 | Full accounts made up to 30 June 2004 (15 pages) |
24 May 2004 | Annual return made up to 19/05/04 (10 pages) |
24 May 2004 | Annual return made up to 19/05/04 (10 pages) |
8 April 2004 | Full accounts made up to 30 June 2003 (19 pages) |
8 April 2004 | Full accounts made up to 30 June 2003 (19 pages) |
5 June 2003 | Annual return made up to 02/06/03
|
5 June 2003 | Annual return made up to 02/06/03
|
27 March 2003 | Full accounts made up to 30 June 2002 (19 pages) |
27 March 2003 | Full accounts made up to 30 June 2002 (19 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Annual return made up to 15/06/02
|
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Annual return made up to 15/06/02
|
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
20 March 2002 | Full accounts made up to 30 June 2001 (16 pages) |
20 March 2002 | Full accounts made up to 30 June 2001 (16 pages) |
20 June 2001 | Annual return made up to 15/06/01 (7 pages) |
20 June 2001 | Annual return made up to 15/06/01 (7 pages) |
5 April 2001 | Full accounts made up to 30 June 2000 (19 pages) |
5 April 2001 | Full accounts made up to 30 June 2000 (19 pages) |
27 June 2000 | Annual return made up to 15/06/00
|
27 June 2000 | Annual return made up to 15/06/00
|
23 June 2000 | Auditor's resignation (2 pages) |
23 June 2000 | Auditor's resignation (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
9 March 2000 | Full accounts made up to 30 June 1999 (14 pages) |
9 March 2000 | Full accounts made up to 30 June 1999 (14 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (3 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (3 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
22 June 1999 | Annual return made up to 15/06/99 (4 pages) |
22 June 1999 | Annual return made up to 15/06/99 (4 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: george house, 36 north hanover street, glasgow G1 2AD (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: george house, 36 north hanover street, glasgow G1 2AD (1 page) |
15 June 1998 | Incorporation (29 pages) |
15 June 1998 | Incorporation (29 pages) |