Company NameNeighbourhood Networks
Company StatusActive
Company NumberSC193638
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 February 1999(25 years, 2 months ago)
Previous NameNeighbourhood Networks In Scotland Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Secretary NameMrs Julie McLean Gilmour
StatusCurrent
Appointed25 July 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressPavilion 5a Moorpark Court Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMr Neil Ferguson Park
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(19 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 5a Moorpark Court
25 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMiss Pamela Jill Hunter
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(19 years, 12 months after company formation)
Appointment Duration5 years, 2 months
RoleCEO
Country of ResidenceScotland
Correspondence Address48 Deanbrae Street Deanbrae Street
Uddingston
Glasgow
G71 7JS
Scotland
Director NameMr Scott Haldane
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(21 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressPavilion 5a Moorpark Court Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMr Paul McGinley
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(21 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleHotel Worker
Country of ResidenceScotland
Correspondence AddressPavilion 5a Moorpark Court Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMr William Miller
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(21 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressPavilion 5a Moorpark Court Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMrs Louise Elizabeth McKay
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(21 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleDirector Of Risk
Country of ResidenceScotland
Correspondence AddressPavilion 5a Moorpark Court Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMrs Lynne Elizabeth Crawford
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleHR Consultant
Country of ResidenceScotland
Correspondence AddressPavilion 5a Moorpark Court Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMrs Kirsty Anne Watson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 5a Moorpark Court Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMr Kalum Mohammed
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressPavilion 5a Moorpark Court Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMr Steven Ronald Smart
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2023(24 years, 6 months after company formation)
Appointment Duration8 months
RoleStrategic Clients Operations Manager
Country of ResidenceScotland
Correspondence AddressPavilion 5a Moorpark Court Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMrs Stephanie Macgregor-Cross
Date of BirthJune 1980 (Born 43 years ago)
NationalityCanadian
StatusCurrent
Appointed24 August 2023(24 years, 6 months after company formation)
Appointment Duration8 months
RoleSocial Worker
Country of ResidenceScotland
Correspondence AddressPavilion 5a Moorpark Court Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMs Doreen Kelly
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleService Manager
Country of ResidenceScotland
Correspondence Address56 Mauchline Road
Hurlford
Kilmarnock
KA1 5DF
Scotland
Director NameMs Patricia Ann Black
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleTrainer
Country of ResidenceScotland
Correspondence Address32 Balgreen Avenue
Edinburgh
EH12 5SU
Scotland
Secretary NameHonor Clare Bentley
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 2f3 Fountainhall Road
Edinburgh
EH9 2NN
Scotland
Secretary NameRebecca Gabrielle Allen
NationalityBritish
StatusResigned
Appointed18 October 2001(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressFlat 1/1, 1306 Paisley Road West
Glasgow
G52 1DB
Scotland
Director NameSteven John Henderson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(6 years after company formation)
Appointment Duration6 years (resigned 31 March 2011)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address123 Woodstock Avenue
Glasgow
Lanarkshire
G41 3QZ
Scotland
Director NameIan John Arthur
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(7 years after company formation)
Appointment Duration5 years (resigned 31 March 2011)
RolePacker
Country of ResidenceScotland
Correspondence Address57 Laburnum Road
Abronhill
Cumbernauld
Lanarkshire
G67 3AA
Scotland
Secretary NameLesley Anne Junner
NationalityBritish
StatusResigned
Appointed16 January 2008(8 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 August 2014)
RoleChartered Accountant
Correspondence Address208 Gateside Road
Barrhead
Lanarkshire
G78 1TT
Scotland
Director NameMrs Patricia Grey
Date of BirthMarch 1950 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2011(12 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 24 August 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressPavilion 5a Moorpark Court Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMr Timothy Barr
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(12 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 August 2019)
RoleJournalist
Country of ResidenceScotland
Correspondence AddressPavilion 5a Moorpark Court Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMr Charles Docherty
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(12 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 August 2018)
RoleWork Development Manager
Country of ResidenceScotland
Correspondence AddressPavilion 5a Moorpark Court Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMr John Butcher
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(12 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 May 2017)
RoleDirector Of Education
Country of ResidenceScotland
Correspondence AddressPavilion 5a Moorpark Court Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMr Leslie James Forsyth
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(12 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 August 2014)
RoleCompnay Director
Country of ResidenceScotland
Correspondence AddressUnit F11 Festival Business Centre
150 Brand Street
Glasgow
G51 1DH
Scotland
Director NameMr Ian Arthur
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(13 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 August 2018)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressPavilion 5a Moorpark Court Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMs Sarah Humphry
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(14 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 22 August 2019)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressPavilion 5a Moorpark Court Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMiss Elizabeth Henderson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed22 May 2014(15 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 August 2021)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressPavilion 5a Moorpark Court Dava Street
Govan
Glasgow
G51 2JA
Scotland
Secretary NameMrs Yvette Murphy
StatusResigned
Appointed21 August 2014(15 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 July 2018)
RoleCompany Director
Correspondence AddressPavilion 5a Moorpark Court Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMs Evelyn Mackay Boyd
Date of BirthDecember 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed24 November 2015(16 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 August 2021)
RoleCommunications Manager
Country of ResidenceScotland
Correspondence AddressPavilion 5a Moorpark Court Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMs Rebecca Barker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(18 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 November 2021)
RoleCommunity Project Manager
Country of ResidenceScotland
Correspondence AddressPavilion 5a Moorpark Court Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMs Maureen Cusick
Date of BirthApril 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed25 May 2017(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 2018)
RoleHealth Care Worker
Country of ResidenceScotland
Correspondence AddressPavilion 5a Moorpark Court Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMr Colin Aitkenhead
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(18 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 August 2023)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressPavilion 5a Moorpark Court Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMs Jacqui Daly
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed25 May 2017(18 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 December 2022)
RoleAdmin Assistant
Country of ResidenceScotland
Correspondence AddressPavilion 5a Moorpark Court Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMrs Graeme Bremner
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(19 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 May 2019)
RolePorter
Country of ResidenceScotland
Correspondence AddressNeighbourhood Networks, 25 Dava Street Neighbourho
25 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr Neil Haggart
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2021(22 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 November 2023)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressPavilion 5a Moorpark Court Dava Street
Govan
Glasgow
G51 2JA
Scotland

Contact

Websiteneighbourhoodnetworks.org

Location

Registered AddressPavilion 5a Moorpark Court Dava Street
Govan
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan

Financials

Year2014
Turnover£539,753
Net Worth£229,079
Cash£214,729
Current Liabilities£16,050

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

6 January 2021Full accounts made up to 31 March 2020 (31 pages)
5 August 2020Appointment of Mr Paul Mcginley as a director on 21 May 2020 (2 pages)
5 August 2020Appointment of Mr Scott Haldane as a director on 21 May 2020 (2 pages)
5 August 2020Appointment of Mrs Louise Mckay as a director on 21 May 2020 (2 pages)
5 August 2020Appointment of Mr William Miller as a director on 21 May 2020 (2 pages)
6 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (27 pages)
27 August 2019Appointment of Mr Kenneth David Mackay as a director on 21 August 2019 (2 pages)
26 August 2019Termination of appointment of Timothy Barr as a director on 22 August 2019 (1 page)
26 August 2019Termination of appointment of Andrew Rennie as a director on 22 August 2019 (1 page)
26 August 2019Appointment of Mrs Anna-Marie Taylor as a director on 21 August 2019 (2 pages)
26 August 2019Termination of appointment of Sarah Humphry as a director on 22 August 2019 (1 page)
24 May 2019Termination of appointment of Karyn Kirkpatrick as a director on 23 May 2019 (1 page)
10 May 2019Termination of appointment of Graeme Bremner as a director on 2 May 2019 (1 page)
22 February 2019Appointment of Miss Pamela Jill Hunter as a director on 14 February 2019 (2 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (36 pages)
29 November 2018Termination of appointment of Maureen Cusick as a director on 25 November 2018 (1 page)
29 November 2018Termination of appointment of Laura O'donnell as a director on 15 November 2018 (1 page)
29 November 2018Appointment of Mr Neil Ferguson Park as a director on 15 November 2018 (2 pages)
7 September 2018Memorandum and Articles of Association (18 pages)
27 August 2018Termination of appointment of Charles Docherty as a director on 23 August 2018 (1 page)
27 August 2018Appointment of Mrs Graeme Bremner as a director on 22 August 2018 (2 pages)
27 August 2018Termination of appointment of Ian Arthur as a director on 23 August 2018 (1 page)
9 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 July 2018Appointment of Mrs Julie Mclean Gilmour as a secretary on 25 July 2018 (2 pages)
25 July 2018Termination of appointment of Yvette Murphy as a secretary on 25 July 2018 (1 page)
8 March 2018Appointment of Ms Jacqui Daly as a director on 25 May 2017 (2 pages)
8 March 2018Appointment of Ms Rebecca Barker as a director on 25 May 2017 (2 pages)
8 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
8 March 2018Appointment of Mr Mark Torrie as a director on 25 May 2017 (2 pages)
8 March 2018Termination of appointment of Patricia Grey as a director on 24 August 2017 (1 page)
8 March 2018Appointment of Ms Maureen Cusick as a director on 25 May 2017 (2 pages)
8 March 2018Appointment of Mr Colin Aitkenhead as a director on 25 May 2017 (2 pages)
8 March 2018Termination of appointment of John Butcher as a director on 25 May 2017 (1 page)
24 November 2017Accounts for a small company made up to 31 March 2017 (37 pages)
24 November 2017Accounts for a small company made up to 31 March 2017 (37 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
8 March 2017Appointment of Mr Ross Watson as a director on 21 May 2016 (2 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
8 March 2017Appointment of Mr Ross Watson as a director on 21 May 2016 (2 pages)
1 March 2017Termination of appointment of Shalani Raghaven as a director on 23 May 2016 (1 page)
1 March 2017Termination of appointment of Graham William Scott as a director on 25 August 2016 (1 page)
1 March 2017Termination of appointment of Graham William Scott as a director on 25 August 2016 (1 page)
1 March 2017Termination of appointment of Shalani Raghaven as a director on 23 May 2016 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (38 pages)
3 January 2017Full accounts made up to 31 March 2016 (38 pages)
18 March 2016Appointment of Ms Evelyn Mackay Boyd as a director on 24 November 2015 (2 pages)
18 March 2016Appointment of Ms Evelyn Mackay Boyd as a director on 24 November 2015 (2 pages)
18 March 2016Termination of appointment of Mhairi Katherine Owens as a director on 20 August 2015 (1 page)
18 March 2016Annual return made up to 22 February 2016 no member list (9 pages)
18 March 2016Annual return made up to 22 February 2016 no member list (9 pages)
18 March 2016Termination of appointment of Mhairi Katherine Owens as a director on 20 August 2015 (1 page)
18 March 2016Appointment of Miss Laura O'donnell as a director on 21 May 2015 (2 pages)
18 March 2016Appointment of Miss Laura O'donnell as a director on 21 May 2015 (2 pages)
15 September 2015Full accounts made up to 31 March 2015 (34 pages)
15 September 2015Full accounts made up to 31 March 2015 (34 pages)
5 May 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 22 February 2015 no member list (9 pages)
19 March 2015Annual return made up to 22 February 2015 no member list (9 pages)
12 March 2015Appointment of Miss Elizabeth Henderson as a director on 22 May 2014 (2 pages)
12 March 2015Appointment of Miss Donna Rattray as a director on 21 August 2014 (2 pages)
12 March 2015Appointment of Miss Donna Rattray as a director on 21 August 2014 (2 pages)
12 March 2015Appointment of Miss Elizabeth Henderson as a director on 22 May 2014 (2 pages)
3 March 2015Appointment of Mrs Patricia Grey as a director on 1 April 2011 (2 pages)
3 March 2015Appointment of Mrs Patricia Grey as a director on 1 April 2011 (2 pages)
3 March 2015Appointment of Mrs Patricia Grey as a director on 1 April 2011 (2 pages)
29 January 2015Termination of appointment of Lorna Macdonald as a director on 5 June 2014 (1 page)
29 January 2015Termination of appointment of Marion Glynn Mcarthur as a director on 22 May 2014 (1 page)
29 January 2015Termination of appointment of Michael Kelly as a director on 22 July 2014 (1 page)
29 January 2015Appointment of Miss Shalani Raghaven as a director on 16 February 2012 (2 pages)
29 January 2015Termination of appointment of Leslie James Forsyth as a director on 21 August 2014 (1 page)
29 January 2015Termination of appointment of Leslie James Forsyth as a director on 21 August 2014 (1 page)
29 January 2015Termination of appointment of Lorna Macdonald as a director on 5 June 2014 (1 page)
29 January 2015Termination of appointment of Paul Thompson as a director on 21 August 2014 (1 page)
29 January 2015Termination of appointment of Lorna Macdonald as a director on 5 June 2014 (1 page)
29 January 2015Termination of appointment of Michael Kelly as a director on 22 July 2014 (1 page)
29 January 2015Termination of appointment of Marion Glynn Mcarthur as a director on 22 May 2014 (1 page)
29 January 2015Appointment of Miss Shalani Raghaven as a director on 16 February 2012 (2 pages)
29 January 2015Termination of appointment of Paul Thompson as a director on 21 August 2014 (1 page)
8 December 2014Full accounts made up to 31 March 2014 (33 pages)
8 December 2014Full accounts made up to 31 March 2014 (33 pages)
18 November 2014Termination of appointment of Lesley Anne Junner as a secretary on 21 August 2014 (1 page)
18 November 2014Appointment of Mrs Yvette Murphy as a secretary on 21 August 2014 (2 pages)
18 November 2014Termination of appointment of Lesley Anne Junner as a secretary on 21 August 2014 (1 page)
18 November 2014Appointment of Mrs Yvette Murphy as a secretary on 21 August 2014 (2 pages)
19 March 2014Annual return made up to 22 February 2014 no member list (10 pages)
19 March 2014Annual return made up to 22 February 2014 no member list (10 pages)
5 March 2014Appointment of Mr Andrew Rennie as a director (2 pages)
5 March 2014Appointment of Ms Sarah Humphry as a director (2 pages)
5 March 2014Appointment of Mr Andrew Rennie as a director (2 pages)
5 March 2014Appointment of Ms Sarah Humphry as a director (2 pages)
29 November 2013Full accounts made up to 31 March 2013 (33 pages)
29 November 2013Full accounts made up to 31 March 2013 (33 pages)
6 November 2013Appointment of Mr Ian Arthur as a director (2 pages)
6 November 2013Appointment of Mr Ian Arthur as a director (2 pages)
27 February 2013Annual return made up to 22 February 2013 no member list (9 pages)
27 February 2013Annual return made up to 22 February 2013 no member list (9 pages)
24 September 2012Full accounts made up to 31 March 2012 (31 pages)
24 September 2012Full accounts made up to 31 March 2012 (31 pages)
28 May 2012Director's details changed for Marion Glynn Ballantyne on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Marion Glynn Ballantyne on 28 May 2012 (2 pages)
26 April 2012Appointment of Mr Paul Thompson as a director (2 pages)
26 April 2012Appointment of Mr Leslie Forsyth as a director (2 pages)
26 April 2012Appointment of Mr Charles Docherty as a director (2 pages)
26 April 2012Appointment of Mr John Butcher as a director (2 pages)
26 April 2012Termination of appointment of Diana Paton as a director (1 page)
26 April 2012Appointment of Mr Paul Thompson as a director (2 pages)
26 April 2012Appointment of Mr Leslie Forsyth as a director (2 pages)
26 April 2012Appointment of Mr Timothy Barr as a director (2 pages)
26 April 2012Appointment of Mr Timothy Barr as a director (2 pages)
26 April 2012Appointment of Mr Charles Docherty as a director (2 pages)
26 April 2012Termination of appointment of Diana Paton as a director (1 page)
26 April 2012Appointment of Mr John Butcher as a director (2 pages)
8 March 2012Appointment of Mr Michael Kelly as a director (2 pages)
8 March 2012Annual return made up to 22 February 2012 no member list (8 pages)
8 March 2012Appointment of Mr Michael Kelly as a director (2 pages)
8 March 2012Annual return made up to 22 February 2012 no member list (8 pages)
16 February 2012Termination of appointment of Steven Henderson as a director (1 page)
16 February 2012Termination of appointment of Ian Arthur as a director (1 page)
16 February 2012Termination of appointment of Steven Henderson as a director (1 page)
16 February 2012Termination of appointment of Patricia Black as a director (1 page)
16 February 2012Termination of appointment of Patricia Black as a director (1 page)
16 February 2012Termination of appointment of Ian Arthur as a director (1 page)
7 December 2011Full accounts made up to 31 March 2011 (26 pages)
7 December 2011Full accounts made up to 31 March 2011 (26 pages)
24 February 2011Annual return made up to 22 February 2011 no member list (11 pages)
24 February 2011Annual return made up to 22 February 2011 no member list (11 pages)
29 December 2010Full accounts made up to 31 March 2010 (28 pages)
29 December 2010Full accounts made up to 31 March 2010 (28 pages)
21 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 April 2010Annual return made up to 22 February 2010 no member list (7 pages)
15 April 2010Annual return made up to 22 February 2010 no member list (7 pages)
14 April 2010Director's details changed for Patricia Ann Black on 22 February 2010 (2 pages)
14 April 2010Director's details changed for Karyn Kirkpatrick on 22 February 2010 (2 pages)
14 April 2010Director's details changed for Ian John Arthur on 22 February 2010 (2 pages)
14 April 2010Director's details changed for Kerry Mcinnes on 22 February 2010 (2 pages)
14 April 2010Appointment of Mr Graham William Scott as a director (2 pages)
14 April 2010Director's details changed for Karyn Kirkpatrick on 22 February 2010 (2 pages)
14 April 2010Termination of appointment of Kerry Mcinnes as a director (1 page)
14 April 2010Appointment of Mhairi Katherine Owens as a director (2 pages)
14 April 2010Director's details changed for Ms Lorna Macdonald on 22 February 2010 (2 pages)
14 April 2010Director's details changed for Ian John Arthur on 22 February 2010 (2 pages)
14 April 2010Termination of appointment of Doreen Kelly as a director (1 page)
14 April 2010Director's details changed for Marion Glynn Ballantyne on 22 February 2010 (2 pages)
14 April 2010Appointment of Mr Graham William Scott as a director (2 pages)
14 April 2010Director's details changed for Steven John Henderson on 22 February 2010 (2 pages)
14 April 2010Director's details changed for Ms Lorna Macdonald on 22 February 2010 (2 pages)
14 April 2010Director's details changed for Patricia Ann Black on 22 February 2010 (2 pages)
14 April 2010Director's details changed for Steven John Henderson on 22 February 2010 (2 pages)
14 April 2010Termination of appointment of Doreen Kelly as a director (1 page)
14 April 2010Director's details changed for Kerry Mcinnes on 22 February 2010 (2 pages)
14 April 2010Appointment of Mhairi Katherine Owens as a director (2 pages)
14 April 2010Termination of appointment of Kerry Mcinnes as a director (1 page)
14 April 2010Director's details changed for Marion Glynn Ballantyne on 22 February 2010 (2 pages)
9 December 2009Full accounts made up to 31 March 2009 (28 pages)
9 December 2009Full accounts made up to 31 March 2009 (28 pages)
19 November 2009Appointment of Ms Lorna Macdonald as a director (1 page)
19 November 2009Appointment of Ms Lorna Macdonald as a director (1 page)
4 November 2009Termination of appointment of Lachlan Mcinnes as a director (1 page)
4 November 2009Director's details changed for Kerry Maclean on 1 September 2008 (2 pages)
4 November 2009Termination of appointment of Carl Poll as a director (1 page)
4 November 2009Director's details changed for Kerry Maclean on 1 September 2008 (2 pages)
4 November 2009Termination of appointment of Carl Poll as a director (1 page)
4 November 2009Director's details changed for Kerry Maclean on 1 September 2008 (2 pages)
4 November 2009Termination of appointment of Lachlan Mcinnes as a director (1 page)
20 April 2009Location of register of members (1 page)
20 April 2009Location of debenture register (1 page)
20 April 2009Registered office changed on 20/04/2009 from unit G6 festival business centre 150 brand street glasgow G51 1DH (1 page)
20 April 2009Location of debenture register (1 page)
20 April 2009Annual return made up to 22/02/09 (5 pages)
20 April 2009Location of register of members (1 page)
20 April 2009Registered office changed on 20/04/2009 from unit G6 festival business centre 150 brand street glasgow G51 1DH (1 page)
20 April 2009Annual return made up to 22/02/09 (5 pages)
5 December 2008Full accounts made up to 31 March 2008 (31 pages)
5 December 2008Full accounts made up to 31 March 2008 (31 pages)
26 June 2008Director appointed marion glynn ballantyne (2 pages)
26 June 2008Director appointed marion glynn ballantyne (2 pages)
28 February 2008Director's change of particulars / lachlan mcinnes / 28/02/2008 (1 page)
28 February 2008Director's change of particulars / kerry maclean / 28/02/2008 (1 page)
28 February 2008Director's change of particulars / kerry maclean / 28/02/2008 (1 page)
28 February 2008Annual return made up to 22/02/08 (5 pages)
28 February 2008Director's change of particulars / lachlan mcinnes / 28/02/2008 (1 page)
28 February 2008Annual return made up to 22/02/08 (5 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
19 January 2008New secretary appointed (2 pages)
19 January 2008New secretary appointed (2 pages)
17 December 2007Full accounts made up to 31 March 2007 (29 pages)
17 December 2007Full accounts made up to 31 March 2007 (29 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
22 March 2007Annual return made up to 22/02/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2007Annual return made up to 22/02/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
8 December 2006Full accounts made up to 31 March 2006 (24 pages)
8 December 2006Full accounts made up to 31 March 2006 (24 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
22 March 2006Annual return made up to 22/02/06 (2 pages)
22 March 2006Annual return made up to 22/02/06 (2 pages)
1 December 2005Full accounts made up to 31 March 2005 (14 pages)
1 December 2005Full accounts made up to 31 March 2005 (14 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
11 February 2005Annual return made up to 22/02/05 (5 pages)
11 February 2005Annual return made up to 22/02/05 (5 pages)
24 January 2005Full accounts made up to 31 March 2004 (14 pages)
24 January 2005Full accounts made up to 31 March 2004 (14 pages)
15 March 2004Annual return made up to 22/02/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 March 2004Annual return made up to 22/02/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 November 2003Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
25 November 2003Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
27 September 2003Full accounts made up to 28 February 2003 (14 pages)
27 September 2003Full accounts made up to 28 February 2003 (14 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: unit 10,festival business centre 150 brand street glasgow G51 1DH (1 page)
14 August 2003Registered office changed on 14/08/03 from: unit 10,festival business centre 150 brand street glasgow G51 1DH (1 page)
6 August 2003Director's particulars changed (1 page)
6 August 2003Director's particulars changed (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
5 March 2003Annual return made up to 22/02/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 March 2003Annual return made up to 22/02/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 November 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
26 November 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
8 November 2002Secretary's particulars changed (1 page)
8 November 2002Secretary's particulars changed (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Annual return made up to 22/02/02 (4 pages)
5 March 2002Annual return made up to 22/02/02 (4 pages)
5 March 2002New director appointed (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002Secretary resigned (1 page)
21 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
21 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Registered office changed on 21/12/01 from: unit 2, 1ST floor festival business centre 150 brand street, glasgow G51 1DH (1 page)
21 December 2001Registered office changed on 21/12/01 from: unit 2, 1ST floor festival business centre 150 brand street, glasgow G51 1DH (1 page)
3 July 2001Registered office changed on 03/07/01 from: 1A washington court washington lane edinburgh EH11 2HA (1 page)
3 July 2001Registered office changed on 03/07/01 from: 1A washington court washington lane edinburgh EH11 2HA (1 page)
27 February 2001Annual return made up to 22/02/01
  • 363(287) ‐ Registered office changed on 27/02/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 February 2001Annual return made up to 22/02/01
  • 363(287) ‐ Registered office changed on 27/02/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
7 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
15 March 2000Annual return made up to 22/02/00 (3 pages)
15 March 2000Annual return made up to 22/02/00 (3 pages)
22 February 1999Incorporation (26 pages)
22 February 1999Incorporation (26 pages)