Glasgow
G12 8EN
Scotland
Director Name | Ms Janice Drummond |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2018(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 32 Southbrae Drive Southbrae Drive Jordanhill Glasgow G13 1PY Scotland |
Director Name | Mr Kenneth James Andrew |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 October 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | City Chambers George Square Glasgow G2 1DU Scotland |
Director Name | Mr Joshua Isaiah Hamilton Swiss |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 February 2020(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 84 Belmont Lane Glasgow G12 8EN Scotland |
Director Name | Ms Helen Mary Runciman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 84 Belmont Lane Glasgow G12 8EN Scotland |
Director Name | James Nigel Gardner |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Role | Retired Teacher |
Correspondence Address | 28 Hamilton Park Avenue Glasgow G12 8DT Scotland |
Secretary Name | Alexandra Sheila Richard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Role | Team Leader |
Country of Residence | Scotland |
Correspondence Address | 29 Cockles Loan Renfrew PA4 0PA Scotland |
Director Name | Alistair James McNeill |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 April 2003) |
Role | Management Consultant |
Correspondence Address | 32 Westbourne Gardens Hyndland Glasgow G12 9PF Scotland |
Director Name | James Francis Crawley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 April 2003) |
Role | Accountant |
Correspondence Address | 40 Cranworth Street Glasgow G12 8AG Scotland |
Director Name | Mr Stephen Richard Ansell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 October 2006) |
Role | Personnel Director |
Country of Residence | Scotland |
Correspondence Address | 4 Doune Quadrant Glasgow G20 6DL Scotland |
Director Name | Dr Gillian Ruth Eardley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 24 May 2001) |
Role | General Practitioner |
Correspondence Address | 335 Kelvindale Road Glasgow Lanarkshire G12 0QU Scotland |
Director Name | Mt John Parr |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 02 August 2018) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | Department Of Urban Studies University Of Glasgow, 25 Bute Gardens Glasgow Lanarkshire G12 8RS Scotland |
Director Name | Eunice Lancaster |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2002) |
Role | Project Manager |
Correspondence Address | 37 Kelvinside Gardens Glasgow Lanarkshire G20 6BG Scotland |
Director Name | Kenneth James Symon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(2 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 December 2008) |
Role | Civil Servant |
Correspondence Address | 47g Bellshaugh Gardens Glasgow Strathclyde G12 0SA Scotland |
Director Name | Alfred Charles Sheddon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 17 Beaumont Gate Glasgow G12 9ED Scotland |
Director Name | Mr Kenneth Andrew Burns |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2004) |
Role | Artist (Painter) |
Country of Residence | Scotland |
Correspondence Address | 28 Bank Street Glasgow G12 8ND Scotland |
Director Name | Sharon Lana Genis |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 May 2014) |
Role | Fund Raiser |
Country of Residence | Scotland |
Correspondence Address | 28 Middlefield Valleyfield, East Kilbride South Lanarkshire G75 0HJ Scotland |
Director Name | Dr Moira Connolly |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2002(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 June 2011) |
Role | Consultant Pschyatrist |
Country of Residence | Scotland |
Correspondence Address | 12 Elm Walk Glasgow G61 3BQ Scotland |
Director Name | Mr David Rowland Cruickshank |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Kilfinan Street Glasgow Lanarkshire G22 6QR Scotland |
Director Name | Mr Robin Stuart McGregor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Tannoch Drive Milngavie Glasgow G62 8AS Scotland |
Director Name | Mr Daniel Lachlan Patrick Jamieson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2011) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | 84 Belmont Lane Glasgow G12 8EN Scotland |
Director Name | Dr David Ian Conway |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 February 2020) |
Role | Academic Public Health Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 84 Belmont Lane Glasgow G12 8EN Scotland |
Director Name | Ms Adele McLaughlin |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 May 2013(14 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 September 2013) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 84 Belmont Lane Glasgow G12 8EN Scotland |
Director Name | Mrs Lesley Cummings |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 April 2022) |
Role | Human Resources Manager |
Country of Residence | Scotland |
Correspondence Address | Gilbert Scott Building University Of Glasgow University Avenue Glasgow G12 8QQ Scotland |
Director Name | Mr Allan Charles McLaughlin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 February 2014(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Greenhead Road Bearsden Glasgow G61 2DD Scotland |
Director Name | Ms Pauline Ann McKeever |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(17 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 11 August 2018) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Glasgow City Council City Chambers George Square Glasgow G2 1DU Scotland |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | thecht.co.uk |
---|---|
Telephone | 0141 3346888 |
Telephone region | Glasgow |
Registered Address | 84 Belmont Lane Glasgow G12 8EN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,248,332 |
Net Worth | £556,379 |
Cash | £143,649 |
Current Liabilities | £221,631 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 6 September 2024 (4 months from now) |
16 February 2005 | Delivered 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 |
---|
25 September 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
---|---|
24 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
30 March 2020 | Appointment of Ms Helen Mary Runciman as a director on 17 March 2020 (2 pages) |
5 March 2020 | Appointment of Mr Joshua Isaiah Hamilton Swiss as a director on 21 February 2020 (2 pages) |
5 March 2020 | Termination of appointment of Stephen Richard Ansell as a director on 4 March 2020 (1 page) |
5 March 2020 | Cessation of Stephen Richard Ansell as a person with significant control on 4 March 2020 (1 page) |
26 February 2020 | Termination of appointment of David Ian Conway as a director on 14 February 2020 (1 page) |
26 February 2020 | Cessation of David Conway as a person with significant control on 14 February 2020 (1 page) |
22 October 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
4 October 2019 | Appointment of Mr Kenneth James Andrew as a director on 3 October 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
29 August 2019 | Cessation of John Parr as a person with significant control on 2 August 2018 (1 page) |
29 August 2019 | Cessation of Pauline Ann Mckeever as a person with significant control on 11 August 2018 (1 page) |
10 July 2019 | Auditor's resignation (1 page) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
24 August 2018 | Termination of appointment of Pauline Ann Mckeever as a director on 11 August 2018 (1 page) |
24 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
3 August 2018 | Termination of appointment of John Parr as a director on 2 August 2018 (1 page) |
18 January 2018 | Appointment of Ms Janice Drummond as a director on 5 January 2018 (2 pages) |
18 January 2018 | Appointment of Ms Janice Drummond as a director on 5 January 2018 (2 pages) |
25 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (33 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (33 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (28 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (28 pages) |
14 September 2016 | Confirmation statement made on 23 August 2016 with updates (9 pages) |
14 September 2016 | Confirmation statement made on 23 August 2016 with updates (9 pages) |
28 July 2016 | Appointment of Miss Pauline Ann Mckeever as a director on 27 July 2016 (2 pages) |
28 July 2016 | Appointment of Miss Pauline Ann Mckeever as a director on 27 July 2016 (2 pages) |
6 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
6 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
26 August 2015 | Annual return made up to 23 August 2015 no member list (6 pages) |
26 August 2015 | Annual return made up to 23 August 2015 no member list (6 pages) |
9 April 2015 | Termination of appointment of Allan Charles Mclaughlin as a director on 21 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Allan Charles Mclaughlin as a director on 21 March 2015 (1 page) |
3 March 2015 | Auditor's resignation (1 page) |
3 March 2015 | Auditor's resignation (1 page) |
4 November 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
4 November 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
15 September 2014 | Annual return made up to 23 August 2014 no member list (7 pages) |
15 September 2014 | Annual return made up to 23 August 2014 no member list (7 pages) |
10 September 2014 | Appointment of Mr Allan Charles Mclaughlin as a director on 1 February 2014 (2 pages) |
10 September 2014 | Appointment of Mr Allan Charles Mclaughlin as a director on 1 February 2014 (2 pages) |
10 September 2014 | Appointment of Mr Allan Charles Mclaughlin as a director on 1 February 2014 (2 pages) |
18 June 2014 | Termination of appointment of Sharon Genis as a director (1 page) |
18 June 2014 | Termination of appointment of Sharon Genis as a director (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 September 2013 | Termination of appointment of Adele Mclaughlin as a director (1 page) |
18 September 2013 | Annual return made up to 23 August 2013 no member list (7 pages) |
18 September 2013 | Annual return made up to 23 August 2013 no member list (7 pages) |
18 September 2013 | Termination of appointment of Adele Mclaughlin as a director (1 page) |
31 July 2013 | Appointment of Ms. Adele Mclaughlin as a director (2 pages) |
31 July 2013 | Appointment of Ms. Adele Mclaughlin as a director (2 pages) |
10 July 2013 | Appointment of Lesley Cummings as a director (2 pages) |
10 July 2013 | Appointment of Lesley Cummings as a director (2 pages) |
18 February 2013 | Termination of appointment of Robin Mcgregor as a director (1 page) |
18 February 2013 | Termination of appointment of Robin Mcgregor as a director (1 page) |
7 September 2012 | Annual return made up to 23 August 2012 no member list (7 pages) |
7 September 2012 | Annual return made up to 23 August 2012 no member list (7 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 January 2012 | Appointment of Dr David Gerber as a director (2 pages) |
25 January 2012 | Appointment of Dr David Gerber as a director (2 pages) |
23 January 2012 | Appointment of Dr David Ian Conway as a director (2 pages) |
23 January 2012 | Appointment of Dr David Ian Conway as a director (2 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 September 2011 | Annual return made up to 23 August 2011 no member list (5 pages) |
1 September 2011 | Annual return made up to 23 August 2011 no member list (5 pages) |
26 August 2011 | Termination of appointment of Moira Connolly as a director (1 page) |
26 August 2011 | Termination of appointment of Daniel Jamieson as a director (1 page) |
26 August 2011 | Termination of appointment of Moira Connolly as a director (1 page) |
26 August 2011 | Termination of appointment of Daniel Jamieson as a director (1 page) |
14 September 2010 | Annual return made up to 23 August 2010 no member list (7 pages) |
14 September 2010 | Annual return made up to 23 August 2010 no member list (7 pages) |
13 September 2010 | Director's details changed for Dr Moira Connolly on 23 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Sharon Lana Genis on 23 August 2010 (2 pages) |
13 September 2010 | Appointment of Mr Daniel Lachlan Patrick Jamieson as a director (2 pages) |
13 September 2010 | Director's details changed for John Parr on 23 August 2010 (2 pages) |
13 September 2010 | Director's details changed for John Parr on 23 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Sharon Lana Genis on 23 August 2010 (2 pages) |
13 September 2010 | Appointment of Mr Daniel Lachlan Patrick Jamieson as a director (2 pages) |
13 September 2010 | Director's details changed for Dr Moira Connolly on 23 August 2010 (2 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 September 2009 | Director appointed mr steve ansell (1 page) |
11 September 2009 | Annual return made up to 23/08/09 (3 pages) |
11 September 2009 | Appointment terminated director kenneth symon (1 page) |
11 September 2009 | Annual return made up to 23/08/09 (3 pages) |
11 September 2009 | Director appointed mr steve ansell (1 page) |
11 September 2009 | Appointment terminated director kenneth symon (1 page) |
27 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
7 October 2008 | Appointment terminated secretary alexandra richard (1 page) |
7 October 2008 | Annual return made up to 23/08/08 (3 pages) |
7 October 2008 | Appointment terminated secretary alexandra richard (1 page) |
7 October 2008 | Annual return made up to 23/08/08 (3 pages) |
12 August 2008 | Appointment terminated director david cruickshank (1 page) |
12 August 2008 | Appointment terminated director david cruickshank (1 page) |
23 July 2008 | Appointment terminate, director sheila richard logged form (1 page) |
23 July 2008 | Appointment terminate, director sheila richard logged form (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 October 2007 | Annual return made up to 23/08/07 (2 pages) |
2 October 2007 | Annual return made up to 23/08/07 (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
7 September 2006 | Annual return made up to 23/08/06
|
7 September 2006 | Annual return made up to 23/08/06
|
27 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 March 2006 | New director appointed (3 pages) |
15 March 2006 | New director appointed (3 pages) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Annual return made up to 23/08/05 (2 pages) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Annual return made up to 23/08/05 (2 pages) |
23 August 2005 | Director's particulars changed (1 page) |
28 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
28 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 March 2005 | Partic of mort/charge * (3 pages) |
1 March 2005 | Partic of mort/charge * (3 pages) |
25 August 2004 | Annual return made up to 24/08/04 (6 pages) |
25 August 2004 | Annual return made up to 24/08/04 (6 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
10 November 2003 | Memorandum and Articles of Association (12 pages) |
10 November 2003 | Memorandum and Articles of Association (12 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | Resolutions
|
2 October 2003 | Annual return made up to 24/08/03
|
2 October 2003 | Annual return made up to 24/08/03
|
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
9 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | New director appointed (2 pages) |
6 November 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
6 November 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
12 September 2002 | Annual return made up to 24/08/02
|
12 September 2002 | Annual return made up to 24/08/02
|
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Full accounts made up to 31 August 2001 (12 pages) |
27 June 2002 | Full accounts made up to 31 August 2001 (12 pages) |
2 June 2002 | Memorandum and Articles of Association (17 pages) |
2 June 2002 | Memorandum and Articles of Association (17 pages) |
2 June 2002 | Resolutions
|
2 June 2002 | Resolutions
|
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
12 September 2001 | Annual return made up to 24/08/01
|
12 September 2001 | Annual return made up to 24/08/01
|
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 March 2001 | Full accounts made up to 31 August 2000 (12 pages) |
26 March 2001 | Full accounts made up to 31 August 2000 (12 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
15 September 2000 | Resolutions
|
15 September 2000 | Resolutions
|
14 September 2000 | Annual return made up to 24/08/00 (5 pages) |
14 September 2000 | Annual return made up to 24/08/00 (5 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
21 July 2000 | Accounts for a small company made up to 31 August 1999 (2 pages) |
21 July 2000 | Accounts for a small company made up to 31 August 1999 (2 pages) |
4 November 1999 | Annual return made up to 24/08/99
|
4 November 1999 | Annual return made up to 24/08/99
|
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
27 May 1999 | New director appointed (1 page) |
27 May 1999 | New director appointed (1 page) |
20 May 1999 | New director appointed (1 page) |
20 May 1999 | New director appointed (1 page) |
30 March 1999 | New director appointed (1 page) |
30 March 1999 | New director appointed (1 page) |
12 February 1999 | New director appointed (1 page) |
12 February 1999 | New director appointed (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | Secretary resigned;director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
25 August 1998 | Secretary resigned;director resigned (1 page) |
25 August 1998 | New director appointed (2 pages) |
24 August 1998 | Incorporation (19 pages) |
24 August 1998 | Incorporation (19 pages) |