Govan
Glasgow
G51 2JA
Scotland
Director Name | Mr Neil Ferguson Park |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a Moorpark Court 25 Dava Street Glasgow G51 2JA Scotland |
Director Name | Miss Pamela Jill Hunter |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2019(19 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 48 Deanbrae Street Deanbrae Street Uddingston Glasgow G71 7JS Scotland |
Director Name | Mr Scott Haldane |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2020(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a Moorpark Court Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Mr Paul McGinley |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2020(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Hotel Worker |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a Moorpark Court Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Mr William Miller |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2020(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a Moorpark Court Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Mrs Louise Elizabeth McKay |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2020(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Director Of Risk |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a Moorpark Court Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Mrs Lynne Elizabeth Crawford |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | HR Consultant |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a Moorpark Court Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Mrs Kirsty Anne Watson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a Moorpark Court Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Mr Kalum Mohammed |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a Moorpark Court Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Mr Steven Ronald Smart |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2023(24 years, 6 months after company formation) |
Appointment Duration | 8 months |
Role | Strategic Clients Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a Moorpark Court Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Mrs Stephanie Macgregor-Cross |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 24 August 2023(24 years, 6 months after company formation) |
Appointment Duration | 8 months |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a Moorpark Court Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Ms Doreen Kelly |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Service Manager |
Country of Residence | Scotland |
Correspondence Address | 56 Mauchline Road Hurlford Kilmarnock KA1 5DF Scotland |
Director Name | Ms Patricia Ann Black |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Trainer |
Country of Residence | Scotland |
Correspondence Address | 32 Balgreen Avenue Edinburgh EH12 5SU Scotland |
Secretary Name | Honor Clare Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 2f3 Fountainhall Road Edinburgh EH9 2NN Scotland |
Secretary Name | Rebecca Gabrielle Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | Flat 1/1, 1306 Paisley Road West Glasgow G52 1DB Scotland |
Director Name | Steven John Henderson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(6 years after company formation) |
Appointment Duration | 6 years (resigned 31 March 2011) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 123 Woodstock Avenue Glasgow Lanarkshire G41 3QZ Scotland |
Director Name | Ian John Arthur |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(7 years after company formation) |
Appointment Duration | 5 years (resigned 31 March 2011) |
Role | Packer |
Country of Residence | Scotland |
Correspondence Address | 57 Laburnum Road Abronhill Cumbernauld Lanarkshire G67 3AA Scotland |
Secretary Name | Lesley Anne Junner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 August 2014) |
Role | Chartered Accountant |
Correspondence Address | 208 Gateside Road Barrhead Lanarkshire G78 1TT Scotland |
Director Name | Mrs Patricia Grey |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2011(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 August 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a Moorpark Court Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Mr Timothy Barr |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(12 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 August 2019) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a Moorpark Court Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Mr Charles Docherty |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(12 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 August 2018) |
Role | Work Development Manager |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a Moorpark Court Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Mr John Butcher |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(12 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 May 2017) |
Role | Director Of Education |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a Moorpark Court Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Mr Leslie James Forsyth |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 August 2014) |
Role | Compnay Director |
Country of Residence | Scotland |
Correspondence Address | Unit F11 Festival Business Centre 150 Brand Street Glasgow G51 1DH Scotland |
Director Name | Mr Ian Arthur |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 August 2018) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a Moorpark Court Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Ms Sarah Humphry |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 August 2019) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a Moorpark Court Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Miss Elizabeth Henderson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 May 2014(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 August 2021) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a Moorpark Court Dava Street Govan Glasgow G51 2JA Scotland |
Secretary Name | Mrs Yvette Murphy |
---|---|
Status | Resigned |
Appointed | 21 August 2014(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 July 2018) |
Role | Company Director |
Correspondence Address | Pavilion 5a Moorpark Court Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Ms Evelyn Mackay Boyd |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 November 2015(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 August 2021) |
Role | Communications Manager |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a Moorpark Court Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Ms Rebecca Barker |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 November 2021) |
Role | Community Project Manager |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a Moorpark Court Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Ms Maureen Cusick |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 May 2017(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 November 2018) |
Role | Health Care Worker |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a Moorpark Court Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Mr Colin Aitkenhead |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 August 2023) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a Moorpark Court Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Ms Jacqui Daly |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 May 2017(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 December 2022) |
Role | Admin Assistant |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a Moorpark Court Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Mrs Graeme Bremner |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2018(19 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 May 2019) |
Role | Porter |
Country of Residence | Scotland |
Correspondence Address | Neighbourhood Networks, 25 Dava Street Neighbourho 25 Dava Street Glasgow G51 2JA Scotland |
Director Name | Mr Neil Haggart |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2021(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 November 2023) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a Moorpark Court Dava Street Govan Glasgow G51 2JA Scotland |
Website | neighbourhoodnetworks.org |
---|
Registered Address | Pavilion 5a Moorpark Court Dava Street Govan Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Year | 2014 |
---|---|
Turnover | £539,753 |
Net Worth | £229,079 |
Cash | £214,729 |
Current Liabilities | £16,050 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
6 January 2021 | Full accounts made up to 31 March 2020 (31 pages) |
---|---|
5 August 2020 | Appointment of Mr Paul Mcginley as a director on 21 May 2020 (2 pages) |
5 August 2020 | Appointment of Mr Scott Haldane as a director on 21 May 2020 (2 pages) |
5 August 2020 | Appointment of Mrs Louise Mckay as a director on 21 May 2020 (2 pages) |
5 August 2020 | Appointment of Mr William Miller as a director on 21 May 2020 (2 pages) |
6 July 2020 | Resolutions
|
4 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a small company made up to 31 March 2019 (27 pages) |
27 August 2019 | Appointment of Mr Kenneth David Mackay as a director on 21 August 2019 (2 pages) |
26 August 2019 | Termination of appointment of Timothy Barr as a director on 22 August 2019 (1 page) |
26 August 2019 | Termination of appointment of Andrew Rennie as a director on 22 August 2019 (1 page) |
26 August 2019 | Appointment of Mrs Anna-Marie Taylor as a director on 21 August 2019 (2 pages) |
26 August 2019 | Termination of appointment of Sarah Humphry as a director on 22 August 2019 (1 page) |
24 May 2019 | Termination of appointment of Karyn Kirkpatrick as a director on 23 May 2019 (1 page) |
10 May 2019 | Termination of appointment of Graeme Bremner as a director on 2 May 2019 (1 page) |
22 February 2019 | Appointment of Miss Pamela Jill Hunter as a director on 14 February 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (36 pages) |
29 November 2018 | Termination of appointment of Maureen Cusick as a director on 25 November 2018 (1 page) |
29 November 2018 | Termination of appointment of Laura O'donnell as a director on 15 November 2018 (1 page) |
29 November 2018 | Appointment of Mr Neil Ferguson Park as a director on 15 November 2018 (2 pages) |
7 September 2018 | Memorandum and Articles of Association (18 pages) |
27 August 2018 | Termination of appointment of Charles Docherty as a director on 23 August 2018 (1 page) |
27 August 2018 | Appointment of Mrs Graeme Bremner as a director on 22 August 2018 (2 pages) |
27 August 2018 | Termination of appointment of Ian Arthur as a director on 23 August 2018 (1 page) |
9 August 2018 | Resolutions
|
25 July 2018 | Appointment of Mrs Julie Mclean Gilmour as a secretary on 25 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Yvette Murphy as a secretary on 25 July 2018 (1 page) |
8 March 2018 | Appointment of Ms Jacqui Daly as a director on 25 May 2017 (2 pages) |
8 March 2018 | Appointment of Ms Rebecca Barker as a director on 25 May 2017 (2 pages) |
8 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
8 March 2018 | Appointment of Mr Mark Torrie as a director on 25 May 2017 (2 pages) |
8 March 2018 | Termination of appointment of Patricia Grey as a director on 24 August 2017 (1 page) |
8 March 2018 | Appointment of Ms Maureen Cusick as a director on 25 May 2017 (2 pages) |
8 March 2018 | Appointment of Mr Colin Aitkenhead as a director on 25 May 2017 (2 pages) |
8 March 2018 | Termination of appointment of John Butcher as a director on 25 May 2017 (1 page) |
24 November 2017 | Accounts for a small company made up to 31 March 2017 (37 pages) |
24 November 2017 | Accounts for a small company made up to 31 March 2017 (37 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
8 March 2017 | Appointment of Mr Ross Watson as a director on 21 May 2016 (2 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
8 March 2017 | Appointment of Mr Ross Watson as a director on 21 May 2016 (2 pages) |
1 March 2017 | Termination of appointment of Shalani Raghaven as a director on 23 May 2016 (1 page) |
1 March 2017 | Termination of appointment of Graham William Scott as a director on 25 August 2016 (1 page) |
1 March 2017 | Termination of appointment of Graham William Scott as a director on 25 August 2016 (1 page) |
1 March 2017 | Termination of appointment of Shalani Raghaven as a director on 23 May 2016 (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (38 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (38 pages) |
18 March 2016 | Appointment of Ms Evelyn Mackay Boyd as a director on 24 November 2015 (2 pages) |
18 March 2016 | Appointment of Ms Evelyn Mackay Boyd as a director on 24 November 2015 (2 pages) |
18 March 2016 | Termination of appointment of Mhairi Katherine Owens as a director on 20 August 2015 (1 page) |
18 March 2016 | Annual return made up to 22 February 2016 no member list (9 pages) |
18 March 2016 | Annual return made up to 22 February 2016 no member list (9 pages) |
18 March 2016 | Termination of appointment of Mhairi Katherine Owens as a director on 20 August 2015 (1 page) |
18 March 2016 | Appointment of Miss Laura O'donnell as a director on 21 May 2015 (2 pages) |
18 March 2016 | Appointment of Miss Laura O'donnell as a director on 21 May 2015 (2 pages) |
15 September 2015 | Full accounts made up to 31 March 2015 (34 pages) |
15 September 2015 | Full accounts made up to 31 March 2015 (34 pages) |
5 May 2015 | Registered office address changed from Unit F11 Festival Business Centre 150 Brand Street Glasgow G51 1DH to Pavilion 5a Moorpark Court Dava Street Govan Glasgow G51 2JA on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Unit F11 Festival Business Centre 150 Brand Street Glasgow G51 1DH to Pavilion 5a Moorpark Court Dava Street Govan Glasgow G51 2JA on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Unit F11 Festival Business Centre 150 Brand Street Glasgow G51 1DH to Pavilion 5a Moorpark Court Dava Street Govan Glasgow G51 2JA on 5 May 2015 (1 page) |
19 March 2015 | Annual return made up to 22 February 2015 no member list (9 pages) |
19 March 2015 | Annual return made up to 22 February 2015 no member list (9 pages) |
12 March 2015 | Appointment of Miss Elizabeth Henderson as a director on 22 May 2014 (2 pages) |
12 March 2015 | Appointment of Miss Donna Rattray as a director on 21 August 2014 (2 pages) |
12 March 2015 | Appointment of Miss Donna Rattray as a director on 21 August 2014 (2 pages) |
12 March 2015 | Appointment of Miss Elizabeth Henderson as a director on 22 May 2014 (2 pages) |
3 March 2015 | Appointment of Mrs Patricia Grey as a director on 1 April 2011 (2 pages) |
3 March 2015 | Appointment of Mrs Patricia Grey as a director on 1 April 2011 (2 pages) |
3 March 2015 | Appointment of Mrs Patricia Grey as a director on 1 April 2011 (2 pages) |
29 January 2015 | Termination of appointment of Lorna Macdonald as a director on 5 June 2014 (1 page) |
29 January 2015 | Termination of appointment of Marion Glynn Mcarthur as a director on 22 May 2014 (1 page) |
29 January 2015 | Termination of appointment of Michael Kelly as a director on 22 July 2014 (1 page) |
29 January 2015 | Appointment of Miss Shalani Raghaven as a director on 16 February 2012 (2 pages) |
29 January 2015 | Termination of appointment of Leslie James Forsyth as a director on 21 August 2014 (1 page) |
29 January 2015 | Termination of appointment of Leslie James Forsyth as a director on 21 August 2014 (1 page) |
29 January 2015 | Termination of appointment of Lorna Macdonald as a director on 5 June 2014 (1 page) |
29 January 2015 | Termination of appointment of Paul Thompson as a director on 21 August 2014 (1 page) |
29 January 2015 | Termination of appointment of Lorna Macdonald as a director on 5 June 2014 (1 page) |
29 January 2015 | Termination of appointment of Michael Kelly as a director on 22 July 2014 (1 page) |
29 January 2015 | Termination of appointment of Marion Glynn Mcarthur as a director on 22 May 2014 (1 page) |
29 January 2015 | Appointment of Miss Shalani Raghaven as a director on 16 February 2012 (2 pages) |
29 January 2015 | Termination of appointment of Paul Thompson as a director on 21 August 2014 (1 page) |
8 December 2014 | Full accounts made up to 31 March 2014 (33 pages) |
8 December 2014 | Full accounts made up to 31 March 2014 (33 pages) |
18 November 2014 | Termination of appointment of Lesley Anne Junner as a secretary on 21 August 2014 (1 page) |
18 November 2014 | Appointment of Mrs Yvette Murphy as a secretary on 21 August 2014 (2 pages) |
18 November 2014 | Termination of appointment of Lesley Anne Junner as a secretary on 21 August 2014 (1 page) |
18 November 2014 | Appointment of Mrs Yvette Murphy as a secretary on 21 August 2014 (2 pages) |
19 March 2014 | Annual return made up to 22 February 2014 no member list (10 pages) |
19 March 2014 | Annual return made up to 22 February 2014 no member list (10 pages) |
5 March 2014 | Appointment of Mr Andrew Rennie as a director (2 pages) |
5 March 2014 | Appointment of Ms Sarah Humphry as a director (2 pages) |
5 March 2014 | Appointment of Mr Andrew Rennie as a director (2 pages) |
5 March 2014 | Appointment of Ms Sarah Humphry as a director (2 pages) |
29 November 2013 | Full accounts made up to 31 March 2013 (33 pages) |
29 November 2013 | Full accounts made up to 31 March 2013 (33 pages) |
6 November 2013 | Appointment of Mr Ian Arthur as a director (2 pages) |
6 November 2013 | Appointment of Mr Ian Arthur as a director (2 pages) |
27 February 2013 | Annual return made up to 22 February 2013 no member list (9 pages) |
27 February 2013 | Annual return made up to 22 February 2013 no member list (9 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (31 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (31 pages) |
28 May 2012 | Director's details changed for Marion Glynn Ballantyne on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Marion Glynn Ballantyne on 28 May 2012 (2 pages) |
26 April 2012 | Appointment of Mr Paul Thompson as a director (2 pages) |
26 April 2012 | Appointment of Mr Leslie Forsyth as a director (2 pages) |
26 April 2012 | Appointment of Mr Charles Docherty as a director (2 pages) |
26 April 2012 | Appointment of Mr John Butcher as a director (2 pages) |
26 April 2012 | Termination of appointment of Diana Paton as a director (1 page) |
26 April 2012 | Appointment of Mr Paul Thompson as a director (2 pages) |
26 April 2012 | Appointment of Mr Leslie Forsyth as a director (2 pages) |
26 April 2012 | Appointment of Mr Timothy Barr as a director (2 pages) |
26 April 2012 | Appointment of Mr Timothy Barr as a director (2 pages) |
26 April 2012 | Appointment of Mr Charles Docherty as a director (2 pages) |
26 April 2012 | Termination of appointment of Diana Paton as a director (1 page) |
26 April 2012 | Appointment of Mr John Butcher as a director (2 pages) |
8 March 2012 | Appointment of Mr Michael Kelly as a director (2 pages) |
8 March 2012 | Annual return made up to 22 February 2012 no member list (8 pages) |
8 March 2012 | Appointment of Mr Michael Kelly as a director (2 pages) |
8 March 2012 | Annual return made up to 22 February 2012 no member list (8 pages) |
16 February 2012 | Termination of appointment of Steven Henderson as a director (1 page) |
16 February 2012 | Termination of appointment of Ian Arthur as a director (1 page) |
16 February 2012 | Termination of appointment of Steven Henderson as a director (1 page) |
16 February 2012 | Termination of appointment of Patricia Black as a director (1 page) |
16 February 2012 | Termination of appointment of Patricia Black as a director (1 page) |
16 February 2012 | Termination of appointment of Ian Arthur as a director (1 page) |
7 December 2011 | Full accounts made up to 31 March 2011 (26 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (26 pages) |
24 February 2011 | Annual return made up to 22 February 2011 no member list (11 pages) |
24 February 2011 | Annual return made up to 22 February 2011 no member list (11 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (28 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (28 pages) |
21 December 2010 | Resolutions
|
21 December 2010 | Resolutions
|
15 April 2010 | Annual return made up to 22 February 2010 no member list (7 pages) |
15 April 2010 | Annual return made up to 22 February 2010 no member list (7 pages) |
14 April 2010 | Director's details changed for Patricia Ann Black on 22 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Karyn Kirkpatrick on 22 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Ian John Arthur on 22 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Kerry Mcinnes on 22 February 2010 (2 pages) |
14 April 2010 | Appointment of Mr Graham William Scott as a director (2 pages) |
14 April 2010 | Director's details changed for Karyn Kirkpatrick on 22 February 2010 (2 pages) |
14 April 2010 | Termination of appointment of Kerry Mcinnes as a director (1 page) |
14 April 2010 | Appointment of Mhairi Katherine Owens as a director (2 pages) |
14 April 2010 | Director's details changed for Ms Lorna Macdonald on 22 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Ian John Arthur on 22 February 2010 (2 pages) |
14 April 2010 | Termination of appointment of Doreen Kelly as a director (1 page) |
14 April 2010 | Director's details changed for Marion Glynn Ballantyne on 22 February 2010 (2 pages) |
14 April 2010 | Appointment of Mr Graham William Scott as a director (2 pages) |
14 April 2010 | Director's details changed for Steven John Henderson on 22 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Ms Lorna Macdonald on 22 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Patricia Ann Black on 22 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Steven John Henderson on 22 February 2010 (2 pages) |
14 April 2010 | Termination of appointment of Doreen Kelly as a director (1 page) |
14 April 2010 | Director's details changed for Kerry Mcinnes on 22 February 2010 (2 pages) |
14 April 2010 | Appointment of Mhairi Katherine Owens as a director (2 pages) |
14 April 2010 | Termination of appointment of Kerry Mcinnes as a director (1 page) |
14 April 2010 | Director's details changed for Marion Glynn Ballantyne on 22 February 2010 (2 pages) |
9 December 2009 | Full accounts made up to 31 March 2009 (28 pages) |
9 December 2009 | Full accounts made up to 31 March 2009 (28 pages) |
19 November 2009 | Appointment of Ms Lorna Macdonald as a director (1 page) |
19 November 2009 | Appointment of Ms Lorna Macdonald as a director (1 page) |
4 November 2009 | Termination of appointment of Lachlan Mcinnes as a director (1 page) |
4 November 2009 | Director's details changed for Kerry Maclean on 1 September 2008 (2 pages) |
4 November 2009 | Termination of appointment of Carl Poll as a director (1 page) |
4 November 2009 | Director's details changed for Kerry Maclean on 1 September 2008 (2 pages) |
4 November 2009 | Termination of appointment of Carl Poll as a director (1 page) |
4 November 2009 | Director's details changed for Kerry Maclean on 1 September 2008 (2 pages) |
4 November 2009 | Termination of appointment of Lachlan Mcinnes as a director (1 page) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from unit G6 festival business centre 150 brand street glasgow G51 1DH (1 page) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Annual return made up to 22/02/09 (5 pages) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from unit G6 festival business centre 150 brand street glasgow G51 1DH (1 page) |
20 April 2009 | Annual return made up to 22/02/09 (5 pages) |
5 December 2008 | Full accounts made up to 31 March 2008 (31 pages) |
5 December 2008 | Full accounts made up to 31 March 2008 (31 pages) |
26 June 2008 | Director appointed marion glynn ballantyne (2 pages) |
26 June 2008 | Director appointed marion glynn ballantyne (2 pages) |
28 February 2008 | Director's change of particulars / lachlan mcinnes / 28/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / kerry maclean / 28/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / kerry maclean / 28/02/2008 (1 page) |
28 February 2008 | Annual return made up to 22/02/08 (5 pages) |
28 February 2008 | Director's change of particulars / lachlan mcinnes / 28/02/2008 (1 page) |
28 February 2008 | Annual return made up to 22/02/08 (5 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
19 January 2008 | New secretary appointed (2 pages) |
19 January 2008 | New secretary appointed (2 pages) |
17 December 2007 | Full accounts made up to 31 March 2007 (29 pages) |
17 December 2007 | Full accounts made up to 31 March 2007 (29 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
22 March 2007 | Annual return made up to 22/02/07
|
22 March 2007 | Annual return made up to 22/02/07
|
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
8 December 2006 | Full accounts made up to 31 March 2006 (24 pages) |
8 December 2006 | Full accounts made up to 31 March 2006 (24 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
22 March 2006 | Annual return made up to 22/02/06 (2 pages) |
22 March 2006 | Annual return made up to 22/02/06 (2 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
11 February 2005 | Annual return made up to 22/02/05 (5 pages) |
11 February 2005 | Annual return made up to 22/02/05 (5 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
15 March 2004 | Annual return made up to 22/02/04
|
15 March 2004 | Annual return made up to 22/02/04
|
25 November 2003 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
25 November 2003 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
27 September 2003 | Full accounts made up to 28 February 2003 (14 pages) |
27 September 2003 | Full accounts made up to 28 February 2003 (14 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: unit 10,festival business centre 150 brand street glasgow G51 1DH (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: unit 10,festival business centre 150 brand street glasgow G51 1DH (1 page) |
6 August 2003 | Director's particulars changed (1 page) |
6 August 2003 | Director's particulars changed (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
5 March 2003 | Annual return made up to 22/02/03
|
5 March 2003 | Annual return made up to 22/02/03
|
26 November 2002 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
26 November 2002 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
8 November 2002 | Secretary's particulars changed (1 page) |
8 November 2002 | Secretary's particulars changed (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Annual return made up to 22/02/02 (4 pages) |
5 March 2002 | Annual return made up to 22/02/02 (4 pages) |
5 March 2002 | New director appointed (2 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
21 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
21 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: unit 2, 1ST floor festival business centre 150 brand street, glasgow G51 1DH (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: unit 2, 1ST floor festival business centre 150 brand street, glasgow G51 1DH (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 1A washington court washington lane edinburgh EH11 2HA (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 1A washington court washington lane edinburgh EH11 2HA (1 page) |
27 February 2001 | Annual return made up to 22/02/01
|
27 February 2001 | Annual return made up to 22/02/01
|
7 December 2000 | Resolutions
|
7 December 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
7 December 2000 | Resolutions
|
7 December 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
15 March 2000 | Annual return made up to 22/02/00 (3 pages) |
15 March 2000 | Annual return made up to 22/02/00 (3 pages) |
22 February 1999 | Incorporation (26 pages) |
22 February 1999 | Incorporation (26 pages) |