Company NameThe Coach House Trust
Company StatusActive
Company NumberSC188703
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 August 1998(25 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDr David Gerber
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2011(13 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleMedical Doctor
Country of ResidenceScotland
Correspondence Address84 Belmont Lane
Glasgow
G12 8EN
Scotland
Director NameMs Janice Drummond
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2018(19 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address32 Southbrae Drive Southbrae Drive
Jordanhill
Glasgow
G13 1PY
Scotland
Director NameMr Kenneth James Andrew
Date of BirthMay 1958 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed03 October 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCity Chambers George Square
Glasgow
G2 1DU
Scotland
Director NameMr Joshua Isaiah Hamilton Swiss
Date of BirthMay 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed21 February 2020(21 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address84 Belmont Lane
Glasgow
G12 8EN
Scotland
Director NameMs Helen Mary Runciman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(21 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address84 Belmont Lane
Glasgow
G12 8EN
Scotland
Director NameJames Nigel Gardner
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleRetired Teacher
Correspondence Address28 Hamilton Park Avenue
Glasgow
G12 8DT
Scotland
Secretary NameAlexandra Sheila Richard
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleTeam Leader
Country of ResidenceScotland
Correspondence Address29 Cockles Loan
Renfrew
PA4 0PA
Scotland
Director NameAlistair James McNeill
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(3 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 April 2003)
RoleManagement Consultant
Correspondence Address32 Westbourne Gardens
Hyndland
Glasgow
G12 9PF
Scotland
Director NameJames Francis Crawley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(5 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 24 April 2003)
RoleAccountant
Correspondence Address40 Cranworth Street
Glasgow
G12 8AG
Scotland
Director NameMr Stephen Richard Ansell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(6 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 25 October 2006)
RolePersonnel Director
Country of ResidenceScotland
Correspondence Address4 Doune Quadrant
Glasgow
G20 6DL
Scotland
Director NameDr Gillian Ruth Eardley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(8 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 24 May 2001)
RoleGeneral Practitioner
Correspondence Address335 Kelvindale Road
Glasgow
Lanarkshire
G12 0QU
Scotland
Director NameMt John Parr
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(8 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 02 August 2018)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressDepartment Of Urban Studies
University Of Glasgow, 25 Bute Gardens
Glasgow
Lanarkshire
G12 8RS
Scotland
Director NameEunice Lancaster
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2002)
RoleProject Manager
Correspondence Address37 Kelvinside Gardens
Glasgow
Lanarkshire
G20 6BG
Scotland
Director NameKenneth James Symon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 02 December 2008)
RoleCivil Servant
Correspondence Address47g Bellshaugh Gardens
Glasgow
Strathclyde
G12 0SA
Scotland
Director NameAlfred Charles Sheddon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(2 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address17 Beaumont Gate
Glasgow
G12 9ED
Scotland
Director NameMr Kenneth Andrew Burns
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2004)
RoleArtist (Painter)
Country of ResidenceScotland
Correspondence Address28 Bank Street
Glasgow
G12 8ND
Scotland
Director NameSharon Lana Genis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(4 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 May 2014)
RoleFund Raiser
Country of ResidenceScotland
Correspondence Address28 Middlefield
Valleyfield, East Kilbride
South Lanarkshire
G75 0HJ
Scotland
Director NameDr Moira Connolly
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2002(4 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2011)
RoleConsultant Pschyatrist
Country of ResidenceScotland
Correspondence Address12 Elm Walk
Glasgow
G61 3BQ
Scotland
Director NameMr David Rowland Cruickshank
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Kilfinan Street
Glasgow
Lanarkshire
G22 6QR
Scotland
Director NameMr Robin Stuart McGregor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(8 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Tannoch Drive
Milngavie
Glasgow
G62 8AS
Scotland
Director NameMr Daniel Lachlan Patrick Jamieson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2011)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address84 Belmont Lane
Glasgow
G12 8EN
Scotland
Director NameDr David Ian Conway
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(13 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 February 2020)
RoleAcademic Public Health Dentist
Country of ResidenceUnited Kingdom
Correspondence Address84 Belmont Lane
Glasgow
G12 8EN
Scotland
Director NameMs Adele McLaughlin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed13 May 2013(14 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 September 2013)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address84 Belmont Lane
Glasgow
G12 8EN
Scotland
Director NameMrs Lesley Cummings
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(14 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 April 2022)
RoleHuman Resources Manager
Country of ResidenceScotland
Correspondence AddressGilbert Scott Building University Of Glasgow
University Avenue
Glasgow
G12 8QQ
Scotland
Director NameMr Allan Charles McLaughlin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed01 February 2014(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Greenhead Road
Bearsden
Glasgow
G61 2DD
Scotland
Director NameMs Pauline Ann McKeever
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(17 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 August 2018)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressGlasgow City Council City Chambers
George Square
Glasgow
G2 1DU
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
Date of BirthJune 1988 (Born 35 years ago)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitethecht.co.uk
Telephone0141 3346888
Telephone regionGlasgow

Location

Registered Address84 Belmont Lane
Glasgow
G12 8EN
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,248,332
Net Worth£556,379
Cash£143,649
Current Liabilities£221,631

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 2 weeks ago)
Next Return Due6 September 2024 (4 months from now)

Charges

16 February 2005Delivered on: 1 March 2005
Persons entitled: Glasgow City Council

Classification: Floating charge
Secured details: £130,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

25 September 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
30 March 2020Appointment of Ms Helen Mary Runciman as a director on 17 March 2020 (2 pages)
5 March 2020Appointment of Mr Joshua Isaiah Hamilton Swiss as a director on 21 February 2020 (2 pages)
5 March 2020Termination of appointment of Stephen Richard Ansell as a director on 4 March 2020 (1 page)
5 March 2020Cessation of Stephen Richard Ansell as a person with significant control on 4 March 2020 (1 page)
26 February 2020Termination of appointment of David Ian Conway as a director on 14 February 2020 (1 page)
26 February 2020Cessation of David Conway as a person with significant control on 14 February 2020 (1 page)
22 October 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
4 October 2019Appointment of Mr Kenneth James Andrew as a director on 3 October 2019 (2 pages)
3 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
29 August 2019Cessation of John Parr as a person with significant control on 2 August 2018 (1 page)
29 August 2019Cessation of Pauline Ann Mckeever as a person with significant control on 11 August 2018 (1 page)
10 July 2019Auditor's resignation (1 page)
4 October 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
24 August 2018Termination of appointment of Pauline Ann Mckeever as a director on 11 August 2018 (1 page)
24 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
3 August 2018Termination of appointment of John Parr as a director on 2 August 2018 (1 page)
18 January 2018Appointment of Ms Janice Drummond as a director on 5 January 2018 (2 pages)
18 January 2018Appointment of Ms Janice Drummond as a director on 5 January 2018 (2 pages)
25 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (33 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (33 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (28 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (28 pages)
14 September 2016Confirmation statement made on 23 August 2016 with updates (9 pages)
14 September 2016Confirmation statement made on 23 August 2016 with updates (9 pages)
28 July 2016Appointment of Miss Pauline Ann Mckeever as a director on 27 July 2016 (2 pages)
28 July 2016Appointment of Miss Pauline Ann Mckeever as a director on 27 July 2016 (2 pages)
6 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
6 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
26 August 2015Annual return made up to 23 August 2015 no member list (6 pages)
26 August 2015Annual return made up to 23 August 2015 no member list (6 pages)
9 April 2015Termination of appointment of Allan Charles Mclaughlin as a director on 21 March 2015 (1 page)
9 April 2015Termination of appointment of Allan Charles Mclaughlin as a director on 21 March 2015 (1 page)
3 March 2015Auditor's resignation (1 page)
3 March 2015Auditor's resignation (1 page)
4 November 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
4 November 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
15 September 2014Annual return made up to 23 August 2014 no member list (7 pages)
15 September 2014Annual return made up to 23 August 2014 no member list (7 pages)
10 September 2014Appointment of Mr Allan Charles Mclaughlin as a director on 1 February 2014 (2 pages)
10 September 2014Appointment of Mr Allan Charles Mclaughlin as a director on 1 February 2014 (2 pages)
10 September 2014Appointment of Mr Allan Charles Mclaughlin as a director on 1 February 2014 (2 pages)
18 June 2014Termination of appointment of Sharon Genis as a director (1 page)
18 June 2014Termination of appointment of Sharon Genis as a director (1 page)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
18 September 2013Termination of appointment of Adele Mclaughlin as a director (1 page)
18 September 2013Annual return made up to 23 August 2013 no member list (7 pages)
18 September 2013Annual return made up to 23 August 2013 no member list (7 pages)
18 September 2013Termination of appointment of Adele Mclaughlin as a director (1 page)
31 July 2013Appointment of Ms. Adele Mclaughlin as a director (2 pages)
31 July 2013Appointment of Ms. Adele Mclaughlin as a director (2 pages)
10 July 2013Appointment of Lesley Cummings as a director (2 pages)
10 July 2013Appointment of Lesley Cummings as a director (2 pages)
18 February 2013Termination of appointment of Robin Mcgregor as a director (1 page)
18 February 2013Termination of appointment of Robin Mcgregor as a director (1 page)
7 September 2012Annual return made up to 23 August 2012 no member list (7 pages)
7 September 2012Annual return made up to 23 August 2012 no member list (7 pages)
13 June 2012Full accounts made up to 31 December 2011 (16 pages)
13 June 2012Full accounts made up to 31 December 2011 (16 pages)
25 January 2012Appointment of Dr David Gerber as a director (2 pages)
25 January 2012Appointment of Dr David Gerber as a director (2 pages)
23 January 2012Appointment of Dr David Ian Conway as a director (2 pages)
23 January 2012Appointment of Dr David Ian Conway as a director (2 pages)
8 September 2011Full accounts made up to 31 December 2010 (16 pages)
8 September 2011Full accounts made up to 31 December 2010 (16 pages)
1 September 2011Annual return made up to 23 August 2011 no member list (5 pages)
1 September 2011Annual return made up to 23 August 2011 no member list (5 pages)
26 August 2011Termination of appointment of Moira Connolly as a director (1 page)
26 August 2011Termination of appointment of Daniel Jamieson as a director (1 page)
26 August 2011Termination of appointment of Moira Connolly as a director (1 page)
26 August 2011Termination of appointment of Daniel Jamieson as a director (1 page)
14 September 2010Annual return made up to 23 August 2010 no member list (7 pages)
14 September 2010Annual return made up to 23 August 2010 no member list (7 pages)
13 September 2010Director's details changed for Dr Moira Connolly on 23 August 2010 (2 pages)
13 September 2010Director's details changed for Sharon Lana Genis on 23 August 2010 (2 pages)
13 September 2010Appointment of Mr Daniel Lachlan Patrick Jamieson as a director (2 pages)
13 September 2010Director's details changed for John Parr on 23 August 2010 (2 pages)
13 September 2010Director's details changed for John Parr on 23 August 2010 (2 pages)
13 September 2010Director's details changed for Sharon Lana Genis on 23 August 2010 (2 pages)
13 September 2010Appointment of Mr Daniel Lachlan Patrick Jamieson as a director (2 pages)
13 September 2010Director's details changed for Dr Moira Connolly on 23 August 2010 (2 pages)
5 August 2010Full accounts made up to 31 December 2009 (16 pages)
5 August 2010Full accounts made up to 31 December 2009 (16 pages)
11 September 2009Director appointed mr steve ansell (1 page)
11 September 2009Annual return made up to 23/08/09 (3 pages)
11 September 2009Appointment terminated director kenneth symon (1 page)
11 September 2009Annual return made up to 23/08/09 (3 pages)
11 September 2009Director appointed mr steve ansell (1 page)
11 September 2009Appointment terminated director kenneth symon (1 page)
27 August 2009Full accounts made up to 31 December 2008 (16 pages)
27 August 2009Full accounts made up to 31 December 2008 (16 pages)
16 October 2008Full accounts made up to 31 December 2007 (15 pages)
16 October 2008Full accounts made up to 31 December 2007 (15 pages)
7 October 2008Appointment terminated secretary alexandra richard (1 page)
7 October 2008Annual return made up to 23/08/08 (3 pages)
7 October 2008Appointment terminated secretary alexandra richard (1 page)
7 October 2008Annual return made up to 23/08/08 (3 pages)
12 August 2008Appointment terminated director david cruickshank (1 page)
12 August 2008Appointment terminated director david cruickshank (1 page)
23 July 2008Appointment terminate, director sheila richard logged form (1 page)
23 July 2008Appointment terminate, director sheila richard logged form (1 page)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 October 2007Annual return made up to 23/08/07 (2 pages)
2 October 2007Annual return made up to 23/08/07 (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
7 September 2006Annual return made up to 23/08/06
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
7 September 2006Annual return made up to 23/08/06
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
27 July 2006Full accounts made up to 31 December 2005 (13 pages)
27 July 2006Full accounts made up to 31 December 2005 (13 pages)
15 March 2006New director appointed (3 pages)
15 March 2006New director appointed (3 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Annual return made up to 23/08/05 (2 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
23 August 2005Annual return made up to 23/08/05 (2 pages)
23 August 2005Director's particulars changed (1 page)
28 April 2005Full accounts made up to 31 December 2004 (13 pages)
28 April 2005Full accounts made up to 31 December 2004 (13 pages)
1 March 2005Partic of mort/charge * (3 pages)
1 March 2005Partic of mort/charge * (3 pages)
25 August 2004Annual return made up to 24/08/04 (6 pages)
25 August 2004Annual return made up to 24/08/04 (6 pages)
11 August 2004Full accounts made up to 31 December 2003 (13 pages)
11 August 2004Full accounts made up to 31 December 2003 (13 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
10 November 2003Memorandum and Articles of Association (12 pages)
10 November 2003Memorandum and Articles of Association (12 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2003Annual return made up to 24/08/03
  • 363(288) ‐ Director resigned
(8 pages)
2 October 2003Annual return made up to 24/08/03
  • 363(288) ‐ Director resigned
(8 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
9 May 2003Full accounts made up to 31 December 2002 (13 pages)
9 May 2003Full accounts made up to 31 December 2002 (13 pages)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
6 November 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
6 November 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
12 September 2002Annual return made up to 24/08/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2002Annual return made up to 24/08/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Full accounts made up to 31 August 2001 (12 pages)
27 June 2002Full accounts made up to 31 August 2001 (12 pages)
2 June 2002Memorandum and Articles of Association (17 pages)
2 June 2002Memorandum and Articles of Association (17 pages)
2 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
12 September 2001Annual return made up to 24/08/01
  • 363(287) ‐ Registered office changed on 12/09/01
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
12 September 2001Annual return made up to 24/08/01
  • 363(287) ‐ Registered office changed on 12/09/01
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 March 2001Full accounts made up to 31 August 2000 (12 pages)
26 March 2001Full accounts made up to 31 August 2000 (12 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
15 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 September 2000Annual return made up to 24/08/00 (5 pages)
14 September 2000Annual return made up to 24/08/00 (5 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
21 July 2000Accounts for a small company made up to 31 August 1999 (2 pages)
21 July 2000Accounts for a small company made up to 31 August 1999 (2 pages)
4 November 1999Annual return made up to 24/08/99
  • 363(287) ‐ Registered office changed on 04/11/99
(6 pages)
4 November 1999Annual return made up to 24/08/99
  • 363(287) ‐ Registered office changed on 04/11/99
(6 pages)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
27 May 1999New director appointed (1 page)
27 May 1999New director appointed (1 page)
20 May 1999New director appointed (1 page)
20 May 1999New director appointed (1 page)
30 March 1999New director appointed (1 page)
30 March 1999New director appointed (1 page)
12 February 1999New director appointed (1 page)
12 February 1999New director appointed (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
25 August 1998Registered office changed on 25/08/98 from: 24 great king street edinburgh EH3 6QN (1 page)
25 August 1998Director resigned (1 page)
25 August 1998New secretary appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New secretary appointed (2 pages)
25 August 1998Secretary resigned;director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Registered office changed on 25/08/98 from: 24 great king street edinburgh EH3 6QN (1 page)
25 August 1998Secretary resigned;director resigned (1 page)
25 August 1998New director appointed (2 pages)
24 August 1998Incorporation (19 pages)
24 August 1998Incorporation (19 pages)