Germiston
Glasgow
G21 2DP
Scotland
Director Name | Mr Edmund Joseph Monaghan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2009(10 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | MD |
Country of Residence | Scotland |
Correspondence Address | 8 St. Vigeans Place Newton Mearns Glasgow G77 6FB Scotland |
Director Name | Mr Kenneth Graham Bennett |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 October 2011(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Hospital Porter |
Country of Residence | Scotland |
Correspondence Address | 102 Royston Road Glasgow G21 2NU Scotland |
Director Name | Mr Neil Hunter |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 102 Royston Road Glasgow G21 2NU Scotland |
Director Name | Miss Samantha Boyd |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 January 2014(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Newsdesk Pa |
Country of Residence | Scotland |
Correspondence Address | 33 Meadowpark Street Glasgow G31 2SA Scotland |
Director Name | Mrs Caroline Vousden Glen |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2017(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | HR Officer |
Country of Residence | Scotland |
Correspondence Address | 102 Royston Road Glasgow G21 2NU Scotland |
Director Name | Mrs Kam McMillan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(22 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Assistant Bursar |
Country of Residence | Scotland |
Correspondence Address | 102 Royston Road Glasgow G21 2NU Scotland |
Secretary Name | Elizabeth McIlroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Role | Child Care Assistant |
Country of Residence | Scotland |
Correspondence Address | 96 Kilberry Street Glasgow G21 2HJ Scotland |
Director Name | Angela Lynch |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 March 2002) |
Role | Investment Administrator |
Correspondence Address | 11 James Nisbet Street Flat 3/1 Roystonhill Glasgow G21 2LT Scotland |
Secretary Name | Brian Joseph McAtee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 August 2003) |
Role | Company Director |
Correspondence Address | 53 Wardlaw Gardens Lawthorn Irvine Ayrshire KA11 2EW Scotland |
Director Name | James Sidney Conway |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 November 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Springfield Square Bishopbriggs G64 1PZ Scotland |
Director Name | Rita Kirkpatrick |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 March 2008) |
Role | Unemployed |
Correspondence Address | 116 Rhymer Street Glasgow G21 2NR Scotland |
Director Name | Caroline Devlin |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 22 October 2001) |
Role | Youth Worker |
Correspondence Address | 229 Millburn Street Flat 0/2 Glasgow Lanarkshire G21 2HL Scotland |
Director Name | Patricia Bain |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(2 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 31 December 2007) |
Role | Head Of Training & Start Up |
Correspondence Address | 41 First Avenue Glasgow G44 3UA Scotland |
Director Name | Donna Boath |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 2003) |
Role | Student |
Correspondence Address | 62 Rosemount Street 0/2 Royston Glasgow G21 2JU Scotland |
Director Name | Arlene Laura England |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 November 2016) |
Role | Clerical Assistant |
Country of Residence | Scotland |
Correspondence Address | 36 Saint Josephs View Royston Glasgow G21 2JH Scotland |
Secretary Name | Lorraine Duffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 May 2007) |
Role | Finance Manager |
Correspondence Address | 99b Linthaugh Road Glasgow G53 5XB Scotland |
Director Name | Mary Mackay |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 October 2011) |
Role | Database Administrator |
Country of Residence | Scotland |
Correspondence Address | 28 Quarrywood Road Glasgow G21 3ET Scotland |
Director Name | Francine Bucumi |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 March 2005(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 February 2015) |
Role | Community Engagement Officer |
Country of Residence | Scotland |
Correspondence Address | Flat 46, 35 Pinkston Drive Glasgow G21 1NR Scotland |
Director Name | Therese Kankindi |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Burundian |
Status | Resigned |
Appointed | 22 August 2005(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 March 2009) |
Role | Cashier |
Correspondence Address | 2/2,14 Prospecthill Place Toryglen Glasgow G42 0JR Scotland |
Director Name | Dionne Keys |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 March 2008) |
Role | Assistant Rvice Manager |
Correspondence Address | Flat 3/2 143 Royston Road Glasgow G21 2AL Scotland |
Director Name | David Coyne |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(8 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 January 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ashfield Road Clarkston Glasgow Lanarkshire G76 7TU Scotland |
Director Name | Kirstie Birr |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(8 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 03 March 2008) |
Role | Company Director |
Correspondence Address | 22 Mayfield Street Ruchill Glasgow G20 9LR Scotland |
Director Name | Mr Ammishaddai Harry Botwe Agyako |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 05 March 2007(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 23 March 2010) |
Role | Chemical Engineer |
Country of Residence | Scotland |
Correspondence Address | Flat No 11/1 160 Charles Street Glasgow G21 2QQ Scotland |
Secretary Name | Ms Fiona Jean Forsyth |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 13 June 2007(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 2009) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Onslow Drive Glasgow G31 2LY Scotland |
Director Name | Brian Corbett |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 June 2010) |
Role | Childcare Worker |
Country of Residence | Scotland |
Correspondence Address | 169 Broadholm Street Parkhouse Glasgow Strathclyde G22 6DE Scotland |
Director Name | Mr James Alexander Gow |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 February 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 16 Rose Street Tullibody Clackmannanshire FK10 2SZ Scotland |
Secretary Name | Ms Kamaljit McMillan |
---|---|
Status | Resigned |
Appointed | 02 November 2009(11 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 April 2017) |
Role | Company Director |
Correspondence Address | 102 Royston Road Glasgow G21 2NU Scotland |
Director Name | Mr Patrick Gallagher |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 October 2010(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 October 2012) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | The Millburn Centre 221 Millburn Street Glasgow G21 2HL Scotland |
Director Name | Ms Katrina Brown |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 October 2011(12 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 07 October 2013) |
Role | Foster Carer |
Country of Residence | Scotland |
Correspondence Address | The Millburn Centre 221 Millburn Street Glasgow G21 2HL Scotland |
Director Name | Ms Jennifer Graham |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 February 2015(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 September 2017) |
Role | Education, Training & HR Director |
Country of Residence | Scotland |
Correspondence Address | 102 Royston Road Glasgow G21 2NU Scotland |
Secretary Name | Chief Executive Alison Mason |
---|---|
Status | Resigned |
Appointed | 24 April 2017(18 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 September 2017) |
Role | Company Director |
Correspondence Address | 102 Royston Road Glasgow G21 2NU Scotland |
Secretary Name | Mrs Jayne Millar |
---|---|
Status | Resigned |
Appointed | 28 September 2017(18 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 27 February 2018) |
Role | Company Director |
Correspondence Address | 102 Royston Road Glasgow G21 2NU Scotland |
Secretary Name | Mrs Fiona McQueen |
---|---|
Status | Resigned |
Appointed | 27 February 2018(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 October 2021) |
Role | Company Director |
Correspondence Address | 102 Royston Road Glasgow G21 2NU Scotland |
Secretary Name | Mrs Alison Mason |
---|---|
Status | Resigned |
Appointed | 06 October 2021(22 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | 102 Royston Road Glasgow G21 2NU Scotland |
Website | rosemount.ac.uk |
---|---|
Telephone | 0141 5530808 |
Telephone region | Glasgow |
Registered Address | 102 Royston Road Glasgow G21 2NU Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Springburn |
Year | 2014 |
---|---|
Turnover | £1,944,481 |
Net Worth | £1,201,768 |
Cash | £283,621 |
Current Liabilities | £132,453 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
27 December 2013 | Delivered on: 7 January 2014 Persons entitled: Big Lottery Fund Classification: A registered charge Particulars: 104 royston road glasgow GLA214320. Notification of addition to or amendment of charge. Outstanding |
---|
11 January 2024 | Accounts for a small company made up to 31 March 2023 (32 pages) |
---|---|
15 September 2023 | Appointment of Mr Andrew William Luke as a secretary on 14 September 2023 (2 pages) |
15 September 2023 | Director's details changed for Miss Samantha Boyd on 15 September 2023 (2 pages) |
15 September 2023 | Confirmation statement made on 15 September 2023 with updates (3 pages) |
14 April 2023 | Termination of appointment of Kam Mcmillan as a director on 14 April 2023 (1 page) |
29 March 2023 | Accounts for a small company made up to 31 March 2022 (35 pages) |
11 October 2022 | Termination of appointment of Alison Mason as a secretary on 31 January 2022 (1 page) |
11 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
21 October 2021 | Accounts for a small company made up to 31 March 2021 (36 pages) |
6 October 2021 | Termination of appointment of Fiona Mcqueen as a secretary on 6 October 2021 (1 page) |
6 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
6 October 2021 | Appointment of Mrs Alison Mason as a secretary on 6 October 2021 (2 pages) |
18 June 2021 | Memorandum and Articles of Association (17 pages) |
7 May 2021 | Appointment of Mrs Kam Mcmillan as a director on 26 April 2021 (2 pages) |
24 November 2020 | Accounts for a small company made up to 31 March 2020 (34 pages) |
19 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of James Alexander Gow as a director on 17 February 2020 (1 page) |
11 November 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
1 November 2019 | Accounts for a small company made up to 31 March 2019 (32 pages) |
7 January 2019 | Termination of appointment of Mohammed Alia Mohammed Saleh as a director on 26 November 2018 (1 page) |
2 November 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 March 2018 (34 pages) |
27 February 2018 | Termination of appointment of Jayne Millar as a secretary on 27 February 2018 (1 page) |
27 February 2018 | Appointment of Mrs Fiona Mcqueen as a secretary on 27 February 2018 (2 pages) |
13 December 2017 | Statement of company's objects (2 pages) |
13 December 2017 | Memorandum and Articles of Association (17 pages) |
13 December 2017 | Resolutions
|
13 December 2017 | Statement of company's objects (2 pages) |
13 December 2017 | Memorandum and Articles of Association (17 pages) |
13 December 2017 | Resolutions
|
12 December 2017 | Appointment of Mr Mohammed Alia Mohammed Saleh as a director on 4 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr Mohammed Alia Mohammed Saleh as a director on 4 December 2017 (2 pages) |
9 November 2017 | Accounts for a small company made up to 31 March 2017 (33 pages) |
9 November 2017 | Accounts for a small company made up to 31 March 2017 (33 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Termination of appointment of Jennifer Graham as a director on 18 September 2017 (1 page) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Termination of appointment of Jennifer Graham as a director on 18 September 2017 (1 page) |
12 October 2017 | Appointment of Mrs Caroline Vousden Glen as a director on 18 September 2017 (2 pages) |
12 October 2017 | Appointment of Mrs Caroline Vousden Glen as a director on 18 September 2017 (2 pages) |
28 September 2017 | Appointment of Mrs Jayne Millar as a secretary on 28 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Alison Mason as a secretary on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Alison Mason as a secretary on 28 September 2017 (1 page) |
28 September 2017 | Appointment of Mrs Jayne Millar as a secretary on 28 September 2017 (2 pages) |
25 April 2017 | Appointment of Chief Executive Alison Mason as a secretary on 24 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Kamaljit Mcmillan as a secretary on 24 April 2017 (1 page) |
25 April 2017 | Appointment of Chief Executive Alison Mason as a secretary on 24 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Kamaljit Mcmillan as a secretary on 24 April 2017 (1 page) |
8 December 2016 | Termination of appointment of Arlene Laura England as a director on 29 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Arlene Laura England as a director on 29 November 2016 (1 page) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (4 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (4 pages) |
12 October 2016 | Full accounts made up to 31 March 2016 (31 pages) |
12 October 2016 | Full accounts made up to 31 March 2016 (31 pages) |
18 November 2015 | Annual return made up to 22 October 2015 no member list (8 pages) |
18 November 2015 | Annual return made up to 22 October 2015 no member list (8 pages) |
11 November 2015 | Full accounts made up to 31 March 2015 (28 pages) |
11 November 2015 | Full accounts made up to 31 March 2015 (28 pages) |
6 August 2015 | Memorandum and Articles of Association (17 pages) |
6 August 2015 | Memorandum and Articles of Association (17 pages) |
6 August 2015 | Resolutions
|
6 August 2015 | Resolutions
|
22 April 2015 | Appointment of Ms Jennifer Graham as a director on 23 February 2015 (2 pages) |
22 April 2015 | Appointment of Ms Jennifer Graham as a director on 23 February 2015 (2 pages) |
11 March 2015 | Termination of appointment of Francine Bucumi as a director on 3 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Francine Bucumi as a director on 3 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Francine Bucumi as a director on 3 February 2015 (1 page) |
3 November 2014 | Registered office address changed from The Millburn Centre 221 Millburn Street Glasgow G21 2HL to 102 Royston Road Glasgow G21 2NU on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from The Millburn Centre 221 Millburn Street Glasgow G21 2HL to 102 Royston Road Glasgow G21 2NU on 3 November 2014 (1 page) |
3 November 2014 | Annual return made up to 22 October 2014 no member list (9 pages) |
3 November 2014 | Annual return made up to 22 October 2014 no member list (9 pages) |
3 November 2014 | Registered office address changed from The Millburn Centre 221 Millburn Street Glasgow G21 2HL to 102 Royston Road Glasgow G21 2NU on 3 November 2014 (1 page) |
31 October 2014 | Full accounts made up to 31 March 2014 (50 pages) |
31 October 2014 | Full accounts made up to 31 March 2014 (50 pages) |
27 October 2014 | Appointment of Miss Samantha Boyd as a director on 1 January 2014 (2 pages) |
27 October 2014 | Appointment of Miss Samantha Boyd as a director on 1 January 2014 (2 pages) |
27 October 2014 | Appointment of Miss Samantha Boyd as a director on 1 January 2014 (2 pages) |
2 October 2014 | Termination of appointment of Robert Turnball Macdonald Reid as a director on 18 April 2014 (1 page) |
2 October 2014 | Termination of appointment of Katrina Brown as a director on 7 October 2013 (1 page) |
2 October 2014 | Termination of appointment of Robert Turnball Macdonald Reid as a director on 18 April 2014 (1 page) |
2 October 2014 | Termination of appointment of Katrina Brown as a director on 7 October 2013 (1 page) |
2 October 2014 | Termination of appointment of Katrina Brown as a director on 7 October 2013 (1 page) |
7 January 2014 | Registration of charge 1905210001 (27 pages) |
7 January 2014 | Registration of charge 1905210001 (27 pages) |
23 October 2013 | Annual return made up to 22 October 2013 no member list (10 pages) |
23 October 2013 | Annual return made up to 22 October 2013 no member list (10 pages) |
23 October 2013 | Termination of appointment of Peter Sama as a director (1 page) |
23 October 2013 | Termination of appointment of Peter Sama as a director (1 page) |
2 October 2013 | Full accounts made up to 31 March 2013 (44 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (44 pages) |
16 April 2013 | Termination of appointment of Gillian Scott as a director (1 page) |
16 April 2013 | Termination of appointment of Gillian Scott as a director (1 page) |
6 December 2012 | Appointment of Mr Neil Hunter as a director (2 pages) |
6 December 2012 | Appointment of Mr Robert Turnball Macdonald Reid as a director (2 pages) |
6 December 2012 | Appointment of Mr Robert Turnball Macdonald Reid as a director (2 pages) |
6 December 2012 | Appointment of Mr Neil Hunter as a director (2 pages) |
29 October 2012 | Director's details changed for Professor Gillian Margaret Scott on 29 October 2012 (2 pages) |
29 October 2012 | Annual return made up to 22 October 2012 no member list (10 pages) |
29 October 2012 | Annual return made up to 22 October 2012 no member list (10 pages) |
29 October 2012 | Director's details changed for Professor Gillian Margaret Scott on 29 October 2012 (2 pages) |
25 October 2012 | Termination of appointment of Christina Young as a director (1 page) |
25 October 2012 | Termination of appointment of Patrick Gallagher as a director (1 page) |
25 October 2012 | Termination of appointment of Christina Young as a director (1 page) |
25 October 2012 | Termination of appointment of Patrick Gallagher as a director (1 page) |
8 October 2012 | Full accounts made up to 31 March 2012 (41 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (41 pages) |
7 February 2012 | Appointment of Mr Kenneth Graham Bennett as a director (2 pages) |
7 February 2012 | Appointment of Ms Katrina Brown as a director (2 pages) |
7 February 2012 | Appointment of Ms Katrina Brown as a director (2 pages) |
7 February 2012 | Appointment of Mr Kenneth Graham Bennett as a director (2 pages) |
25 October 2011 | Termination of appointment of Mary Mackay as a director (1 page) |
25 October 2011 | Annual return made up to 22 October 2011 no member list (10 pages) |
25 October 2011 | Termination of appointment of Elizabeth Mcilroy as a director (1 page) |
25 October 2011 | Annual return made up to 22 October 2011 no member list (10 pages) |
25 October 2011 | Termination of appointment of Elizabeth Mcilroy as a director (1 page) |
25 October 2011 | Termination of appointment of Mary Mackay as a director (1 page) |
27 September 2011 | Full accounts made up to 31 March 2011 (35 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (35 pages) |
28 October 2010 | Appointment of Mr Patrick Gallagher as a director (2 pages) |
28 October 2010 | Appointment of Mr Patrick Gallagher as a director (2 pages) |
28 October 2010 | Termination of appointment of Winnie Nixon as a director (1 page) |
28 October 2010 | Termination of appointment of Winnie Nixon as a director (1 page) |
25 October 2010 | Director's details changed for Mr James Gow on 25 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 22 October 2010 no member list (12 pages) |
25 October 2010 | Director's details changed for Mr James Gow on 25 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 22 October 2010 no member list (12 pages) |
13 September 2010 | Full accounts made up to 31 March 2010 (31 pages) |
13 September 2010 | Full accounts made up to 31 March 2010 (31 pages) |
27 August 2010 | Termination of appointment of Fiona Forsyth as a secretary (1 page) |
27 August 2010 | Termination of appointment of Brian Corbett as a director (1 page) |
27 August 2010 | Termination of appointment of Brian Corbett as a director (1 page) |
27 August 2010 | Termination of appointment of Fiona Forsyth as a secretary (1 page) |
24 March 2010 | Termination of appointment of Ammishaddai Agyako as a director (1 page) |
24 March 2010 | Termination of appointment of Ammishaddai Agyako as a director (1 page) |
4 December 2009 | Appointment of Ms Kamaljit Mcmillan as a secretary (1 page) |
4 December 2009 | Appointment of Ms Kamaljit Mcmillan as a secretary (1 page) |
2 December 2009 | Appointment of Mr James Gow as a director (1 page) |
2 December 2009 | Appointment of Mr James Gow as a director (1 page) |
2 November 2009 | Director's details changed for Ammishaddai Harry Botwe Agyako on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Brian Corbett on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Peter Sama on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Edmund Joseph Monaghan on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Brian Corbett on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Winnie Nixon on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Professor Gillian Margaret Scott on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Peter Sama on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mary Mackay on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Elizabeth Mcilroy on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Francine Bucumi on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Arlene Laura England on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Edmund Joseph Monaghan on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Elizabeth Mcilroy on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Professor Gillian Margaret Scott on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Edmund Joseph Monaghan on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Francine Bucumi on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Ammishaddai Harry Botwe Agyako on 1 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 22 October 2009 no member list (9 pages) |
2 November 2009 | Director's details changed for Elizabeth Wilson on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Ammishaddai Harry Botwe Agyako on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Arlene Laura England on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Christina Philomena Young on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Elizabeth Mcilroy on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Peter Sama on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mary Mackay on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Winnie Nixon on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Christina Philomena Young on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Brian Corbett on 1 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 22 October 2009 no member list (9 pages) |
2 November 2009 | Director's details changed for Elizabeth Wilson on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Elizabeth Wilson on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Christina Philomena Young on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Winnie Nixon on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mary Mackay on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Professor Gillian Margaret Scott on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Francine Bucumi on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Arlene Laura England on 1 November 2009 (2 pages) |
6 October 2009 | Full accounts made up to 31 March 2009 (33 pages) |
6 October 2009 | Full accounts made up to 31 March 2009 (33 pages) |
18 March 2009 | Director appointed edmund joseph monaghan (2 pages) |
18 March 2009 | Director appointed edmund joseph monaghan (2 pages) |
9 March 2009 | Appointment terminated director therese kankindi (1 page) |
9 March 2009 | Appointment terminated director therese kankindi (1 page) |
11 December 2008 | Director appointed mr peter sama (2 pages) |
11 December 2008 | Director appointed mr peter sama (2 pages) |
28 November 2008 | Full accounts made up to 31 March 2008 (27 pages) |
28 November 2008 | Full accounts made up to 31 March 2008 (27 pages) |
31 October 2008 | Annual return made up to 22/10/08 (6 pages) |
31 October 2008 | Annual return made up to 22/10/08 (6 pages) |
25 September 2008 | Director's change of particulars / gillian scott / 25/09/2008 (1 page) |
25 September 2008 | Director's change of particulars / gillian scott / 25/09/2008 (1 page) |
2 April 2008 | Director appointed professor gillian margaret scott (2 pages) |
2 April 2008 | Director appointed brian corbett (2 pages) |
2 April 2008 | Director appointed professor gillian margaret scott (2 pages) |
2 April 2008 | Director appointed brian corbett (2 pages) |
13 March 2008 | Appointment terminated director dionne keys (1 page) |
13 March 2008 | Appointment terminated director rita kirkpatrick (1 page) |
13 March 2008 | Appointment terminated director kirstie birr (1 page) |
13 March 2008 | Appointment terminated director samuel watt (1 page) |
13 March 2008 | Appointment terminated director dionne keys (1 page) |
13 March 2008 | Appointment terminated director kirstie birr (1 page) |
13 March 2008 | Appointment terminated director rita kirkpatrick (1 page) |
13 March 2008 | Appointment terminated director samuel watt (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Annual return made up to 22/10/07 (11 pages) |
15 November 2007 | Annual return made up to 22/10/07 (11 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (25 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (25 pages) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
27 November 2006 | Annual return made up to 22/10/06
|
27 November 2006 | Annual return made up to 22/10/06
|
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
29 September 2006 | Full accounts made up to 31 March 2006 (24 pages) |
29 September 2006 | Full accounts made up to 31 March 2006 (24 pages) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
9 November 2005 | Annual return made up to 22/10/05 (9 pages) |
9 November 2005 | Annual return made up to 22/10/05 (9 pages) |
8 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
8 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
23 September 2005 | New director appointed (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (1 page) |
28 January 2005 | Amended accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Amended accounts made up to 31 March 2004 (5 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
25 October 2004 | New director appointed (1 page) |
25 October 2004 | New director appointed (1 page) |
25 October 2004 | New director appointed (1 page) |
25 October 2004 | Annual return made up to 22/10/04
|
25 October 2004 | New director appointed (1 page) |
25 October 2004 | New director appointed (1 page) |
25 October 2004 | Annual return made up to 22/10/04
|
25 October 2004 | New director appointed (1 page) |
5 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
5 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
26 November 2003 | Annual return made up to 22/10/03 (8 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | Annual return made up to 22/10/03 (8 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
14 November 2003 | Director's particulars changed (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director's particulars changed (1 page) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New secretary appointed (2 pages) |
24 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
24 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
13 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
13 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
8 November 2002 | Annual return made up to 22/10/02
|
8 November 2002 | Annual return made up to 22/10/02
|
24 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
26 October 2001 | Annual return made up to 22/10/01
|
26 October 2001 | Annual return made up to 22/10/01
|
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
9 November 2000 | Annual return made up to 22/10/00
|
9 November 2000 | Annual return made up to 22/10/00
|
22 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 April 2000 | Company name changed rosemount family learning centre\certificate issued on 14/04/00 (2 pages) |
13 April 2000 | Company name changed rosemount family learning centre\certificate issued on 14/04/00 (2 pages) |
6 March 2000 | Director's particulars changed (1 page) |
6 March 2000 | Director's particulars changed (1 page) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 November 1999 | Annual return made up to 22/10/99
|
3 November 1999 | Annual return made up to 22/10/99
|
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
8 August 1999 | Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page) |
8 August 1999 | Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
22 October 1998 | Incorporation (30 pages) |
22 October 1998 | Incorporation (30 pages) |