Glasgow
G2 1BA
Scotland
Director Name | Ms Alison Bunce |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Ms Kathryn Lorna Gibbs |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Graeme James Cook |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mrs Louise Smith |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Global Head Of Hr Projects |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Ms Patricia Anne Cassidy |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Peter Gabbitas |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Marc Paul Mazzucco |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mrs Jennifer Thomson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Allan James Clow |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 September 2023(24 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Murray Stuart Husband |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(24 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Local Government Head Of Service |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Alexander Douglas McLaren |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(24 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director/Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Secretary Name | Tc Young Llp (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Iain Burns Hill |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Hyndland Road Glasgow Strathclyde G12 9PZ Scotland |
Director Name | Paula Margaret Gilder |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 4 London Street Edinburgh EH3 6NA Scotland |
Director Name | Lesley Jane Boyd |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Health Service Manager |
Country of Residence | Scotland |
Correspondence Address | 11a Albert Terrace Edinburgh EH10 5EA Scotland |
Director Name | Mr Graham McNeil Bell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Charity Manager |
Country of Residence | Scotland |
Correspondence Address | An Claggan Argyll Road Kilcreggan Helensburgh Dunbartonshire G84 0HU Scotland |
Director Name | Morag Alexander |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Public Servant |
Correspondence Address | Achomraich Dull Aberfeldy Perthshire PH15 2JQ Scotland |
Director Name | Keith Martin Howell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 September 2006) |
Role | Company Director |
Correspondence Address | Lynehurst Carlops Road West Linton Peeblesshire EH46 7DS Scotland |
Director Name | Ms Estella Emily Abraham |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 September 2006) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | The Sheiling Eshiels Peebles EH45 8NA Scotland |
Director Name | Mr Joseph Christopher Hughes |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 March 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Ashgrove House 3 St Andrews Avenue Bothwell G71 8DN Scotland |
Director Name | Judith Illsley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 November 2008) |
Role | NHS Manager |
Correspondence Address | 64 Lauderdale Gardens Glasgow G12 9QW Scotland |
Director Name | Raymond Edwards |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(6 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 17 September 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 54 Govan Road Glasgow G51 1JL Scotland |
Director Name | Callum Macphail Allan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(6 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 17 September 2013) |
Role | Retired Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 54 Govan Road Glasgow G51 1JL Scotland |
Director Name | Mr Keith Martin Howell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 April 2008) |
Role | Non-Exec Director/Chairmanairman |
Country of Residence | Scotland |
Correspondence Address | White Moss West Linton Peeblesshire EH46 7BS Scotland |
Director Name | Mr Thomas Anthony Cameron |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Ms Elizabeth Wood Gray |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 February 2009(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 September 2017) |
Role | Head Of Strategic Planning |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Morgane Artacho |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 February 2009(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 January 2011) |
Role | European Development Officer |
Country of Residence | Scotland |
Correspondence Address | 54 Govan Road Glasgow G51 1JL Scotland |
Director Name | Mrs Sheila Elizabeth Fazal |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 September 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Peter Farmer Hamilton |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 January 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Craig William Findlay |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(14 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Lindsay Hamilton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Daradjeet Jagpal |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 March 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Gary William Brewer |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2023) |
Role | Human Resources Director |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Website | turningpointscotland.com |
---|---|
Telephone | 0800 6523757 |
Telephone region | Freephone |
Registered Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £27,122,676 |
Net Worth | £10,960,415 |
Cash | £3,750,911 |
Current Liabilities | £1,738,687 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
5 August 2003 | Delivered on: 23 August 2003 Persons entitled: Renfrewshire Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 97 turnhill drive, erskine REN57617. Outstanding |
---|---|
4 April 2002 | Delivered on: 12 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 glenfield avenue, paisley. Outstanding |
21 March 2002 | Delivered on: 4 April 2002 Persons entitled: The Renfrewshire Council Classification: Standard security Secured details: £102,364. Particulars: Subjects known as and forming 2 phoenix place, elderslie. Outstanding |
14 February 2002 | Delivered on: 25 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming 2 phoenix grove, phoenix place, elderslie. Outstanding |
7 January 2002 | Delivered on: 21 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 48 govan road, glasgow. Outstanding |
12 December 2001 | Delivered on: 14 December 2001 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 glenfield avenue, paisley. Outstanding |
1 September 2008 | Delivered on: 6 September 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 glenfield avenue, paisley REN42849. Outstanding |
13 September 2006 | Delivered on: 16 September 2006 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
25 April 2001 | Delivered on: 1 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 mansewood road, newlands, glasgow. Outstanding |
9 March 2006 | Delivered on: 14 March 2006 Persons entitled: Renfrewshire Council Classification: Standard security Secured details: £84,000. Particulars: 1 station wynd kilbarchan renfrewshire. Outstanding |
23 February 2006 | Delivered on: 4 March 2006 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as maryholm cottage, college road, dumfries dmb 14756. Outstanding |
20 February 2006 | Delivered on: 28 February 2006 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects forming 285 maryhill road, glasgow (title number gla 36360). Outstanding |
20 February 2006 | Delivered on: 28 February 2006 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming garpel cottage, st. Mary drive, kirkcudbright (title number krk 4247). Outstanding |
20 February 2006 | Delivered on: 28 February 2006 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects at 25 overwood drive, glasgow (title number gla 146024). Outstanding |
15 February 2006 | Delivered on: 22 February 2006 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 54 govan road, glasgow GLA177516. Outstanding |
25 February 2005 | Delivered on: 11 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 station wynd, kilbarchan. Outstanding |
10 February 2004 | Delivered on: 26 February 2004 Persons entitled: Inverclyde Council Classification: Standard security Secured details: All sums due in terms of a minute of agreement dated 11 october 2003. Particulars: 16 annatyard drive, skelmorlie (title number AYR52290). Outstanding |
25 August 2003 | Delivered on: 1 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 97 turnhill drive, erskine, renfrewshire REN57617. Outstanding |
24 February 2000 | Delivered on: 6 March 2000 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 mansewood road, glasgow. Outstanding |
25 October 2002 | Delivered on: 6 November 2002 Satisfied on: 4 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 October 2003 | Delivered on: 30 October 2003 Satisfied on: 22 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 annatyard (otherwise annetyard) drive, skelmorlie (title number ayr 52290). Fully Satisfied |
1 October 2020 | Group of companies' accounts made up to 31 March 2020 (50 pages) |
---|---|
3 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
20 November 2019 | Resolutions
|
17 October 2019 | Termination of appointment of Joanne Claire Pike as a director on 24 September 2019 (1 page) |
17 October 2019 | Termination of appointment of Sheila Elizabeth Fazal as a director on 24 September 2019 (1 page) |
3 October 2019 | Group of companies' accounts made up to 31 March 2019 (46 pages) |
19 July 2019 | Termination of appointment of Bienvenido Arturo Langa-Ferreira as a director on 11 June 2019 (1 page) |
9 July 2019 | Appointment of Ms Kathryn Lorna Gibbs as a director on 18 June 2019 (2 pages) |
9 July 2019 | Appointment of Mr Graeme James Cook as a director on 18 June 2019 (2 pages) |
9 July 2019 | Appointment of Miss Emma Jane Skett as a director on 18 June 2019 (2 pages) |
13 May 2019 | Termination of appointment of Lindsay Hamilton as a director on 18 April 2019 (1 page) |
26 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
20 September 2018 | Group of companies' accounts made up to 31 March 2018 (43 pages) |
31 May 2018 | Appointment of Ms Alison Bunce as a director on 21 May 2018 (2 pages) |
9 May 2018 | Appointment of Mr Stephen Philip Plummer as a director on 8 May 2018 (2 pages) |
9 May 2018 | Appointment of Mr Daradjeet Jagpal as a director on 1 May 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
24 November 2017 | Group of companies' accounts made up to 31 March 2017 (41 pages) |
24 November 2017 | Group of companies' accounts made up to 31 March 2017 (41 pages) |
18 September 2017 | Termination of appointment of Elizabeth Wood Gray as a director on 17 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Elizabeth Wood Gray as a director on 17 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Ewan Colin Mcintyre as a director on 12 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Ewan Colin Mcintyre as a director on 12 September 2017 (1 page) |
1 August 2017 | Termination of appointment of Claire Nisbet as a director on 18 April 2017 (1 page) |
1 August 2017 | Termination of appointment of Claire Nisbet as a director on 18 April 2017 (1 page) |
3 April 2017 | Appointment of Mr Lindsay Hamilton as a director on 14 September 2016 (2 pages) |
3 April 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
3 April 2017 | Appointment of Mr Lindsay Hamilton as a director on 14 September 2016 (2 pages) |
28 November 2016 | Termination of appointment of Thomas Anthony Cameron as a director on 14 September 2016 (1 page) |
28 November 2016 | Termination of appointment of Thomas Anthony Cameron as a director on 14 September 2016 (1 page) |
28 November 2016 | Termination of appointment of Craig Findlay as a director on 4 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Craig Findlay as a director on 4 November 2016 (1 page) |
1 October 2016 | Group of companies' accounts made up to 31 March 2016 (44 pages) |
1 October 2016 | Group of companies' accounts made up to 31 March 2016 (44 pages) |
21 June 2016 | Termination of appointment of Brian O'suilleabhain as a director on 16 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Brian O'suilleabhain as a director on 16 May 2016 (1 page) |
13 April 2016 | Annual return made up to 25 March 2016 no member list (8 pages) |
13 April 2016 | Annual return made up to 25 March 2016 no member list (8 pages) |
22 December 2015 | Termination of appointment of Alyn Edward Smith as a director on 17 November 2015 (1 page) |
22 December 2015 | Termination of appointment of Alyn Edward Smith as a director on 17 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Alan Hamilton Rowley as a director on 11 August 2015 (1 page) |
25 November 2015 | Termination of appointment of Alan Hamilton Rowley as a director on 11 August 2015 (1 page) |
30 September 2015 | Group of companies' accounts made up to 31 March 2015 (33 pages) |
30 September 2015 | Group of companies' accounts made up to 31 March 2015 (33 pages) |
6 August 2015 | Appointment of Mr Paul Mcauslan as a director on 24 July 2015 (2 pages) |
6 August 2015 | Appointment of Miss Claire Nisbet as a director on 24 July 2015 (2 pages) |
6 August 2015 | Appointment of Mr Paul Mcauslan as a director on 24 July 2015 (2 pages) |
6 August 2015 | Appointment of Miss Claire Nisbet as a director on 24 July 2015 (2 pages) |
2 April 2015 | Director's details changed for Ewan Colin Mcintyre on 25 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Ewan Colin Mcintyre on 25 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Thomas Anthony Cameron on 25 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Prof Robert Macintosh on 25 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Ms Elizabeth Wood Gray on 25 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Prof Robert Macintosh on 25 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Ms Elizabeth Wood Gray on 25 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Thomas Anthony Cameron on 25 March 2015 (2 pages) |
2 April 2015 | Annual return made up to 25 March 2015 no member list (8 pages) |
2 April 2015 | Director's details changed for Ms Joanne Claire Pike on 25 March 2015 (2 pages) |
2 April 2015 | Annual return made up to 25 March 2015 no member list (8 pages) |
2 April 2015 | Director's details changed for Ms Joanne Claire Pike on 25 March 2015 (2 pages) |
24 September 2014 | Group of companies' accounts made up to 31 March 2014 (33 pages) |
24 September 2014 | Group of companies' accounts made up to 31 March 2014 (33 pages) |
16 May 2014 | Appointment of Dr Bienvenido Arturo Langa-Ferreira as a director (2 pages) |
16 May 2014 | Appointment of Dr Bienvenido Arturo Langa-Ferreira as a director (2 pages) |
31 March 2014 | Appointment of Professor Robert Macintosh as a director (2 pages) |
31 March 2014 | Director's details changed for Mrs Dorothy Mcelroy on 1 February 2014 (2 pages) |
31 March 2014 | Appointment of Professor Robert Macintosh as a director (2 pages) |
31 March 2014 | Annual return made up to 25 March 2014 no member list (10 pages) |
31 March 2014 | Annual return made up to 25 March 2014 no member list (10 pages) |
31 March 2014 | Director's details changed for Mrs Dorothy Mcelroy on 1 February 2014 (2 pages) |
31 March 2014 | Director's details changed for Mrs Dorothy Mcelroy on 1 February 2014 (2 pages) |
26 February 2014 | Termination of appointment of Sheila Low as a director (1 page) |
26 February 2014 | Termination of appointment of Sheila Low as a director (1 page) |
20 January 2014 | Termination of appointment of Peter Hamilton as a director (1 page) |
20 January 2014 | Termination of appointment of Peter Hamilton as a director (1 page) |
24 September 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
24 September 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
20 September 2013 | Termination of appointment of Raymond Edwards as a director (1 page) |
20 September 2013 | Termination of appointment of Callum Allan as a director (1 page) |
20 September 2013 | Termination of appointment of Raymond Edwards as a director (1 page) |
20 September 2013 | Termination of appointment of Callum Allan as a director (1 page) |
11 June 2013 | Appointment of Mr Brian O'suilleabhain as a director (2 pages) |
11 June 2013 | Appointment of Mr Brian O'suilleabhain as a director (2 pages) |
25 April 2013 | Appointment of Mr Alan Hamilton Rowley as a director (2 pages) |
25 April 2013 | Appointment of Mr Alan Hamilton Rowley as a director (2 pages) |
24 April 2013 | Appointment of Mrs Dorothy Mcelroy as a director (2 pages) |
24 April 2013 | Appointment of Mr Craig Findlay as a director (2 pages) |
24 April 2013 | Appointment of Mrs Dorothy Mcelroy as a director (2 pages) |
24 April 2013 | Appointment of Mr Craig Findlay as a director (2 pages) |
8 April 2013 | Annual return made up to 25 March 2013 no member list (11 pages) |
8 April 2013 | Annual return made up to 25 March 2013 no member list (11 pages) |
1 March 2013 | Termination of appointment of Anthony Wringe as a director (1 page) |
1 March 2013 | Termination of appointment of Anthony Wringe as a director (1 page) |
17 October 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
17 October 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
11 June 2012 | Termination of appointment of Margaret Nash as a director (1 page) |
11 June 2012 | Termination of appointment of Margaret Nash as a director (1 page) |
20 April 2012 | Director's details changed for Sheila C D Low on 1 March 2012 (2 pages) |
20 April 2012 | Annual return made up to 25 March 2012 no member list (13 pages) |
20 April 2012 | Director's details changed for Elizabeth Wood Gray on 1 March 2012 (2 pages) |
20 April 2012 | Director's details changed for Mrs Margaret Janet Mair Nash on 1 March 2012 (2 pages) |
20 April 2012 | Annual return made up to 25 March 2012 no member list (13 pages) |
20 April 2012 | Director's details changed for Mrs Margaret Janet Mair Nash on 1 March 2012 (2 pages) |
20 April 2012 | Director's details changed for Sheila C D Low on 1 March 2012 (2 pages) |
20 April 2012 | Director's details changed for Mrs Margaret Janet Mair Nash on 1 March 2012 (2 pages) |
20 April 2012 | Director's details changed for Sheila C D Low on 1 March 2012 (2 pages) |
20 April 2012 | Director's details changed for Raymond Edwards on 1 March 2012 (2 pages) |
20 April 2012 | Director's details changed for Elizabeth Wood Gray on 1 March 2012 (2 pages) |
20 April 2012 | Director's details changed for Elizabeth Wood Gray on 1 March 2012 (2 pages) |
20 April 2012 | Director's details changed for Raymond Edwards on 1 March 2012 (2 pages) |
20 April 2012 | Director's details changed for Raymond Edwards on 1 March 2012 (2 pages) |
3 October 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
3 October 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
29 September 2011 | Termination of appointment of Colin Rae as a director (1 page) |
29 September 2011 | Termination of appointment of Keith Howell as a director (1 page) |
29 September 2011 | Termination of appointment of Keith Howell as a director (1 page) |
29 September 2011 | Termination of appointment of Colin Rae as a director (1 page) |
29 September 2011 | Termination of appointment of Vinaykant Ruparella as a director (1 page) |
29 September 2011 | Termination of appointment of Vinaykant Ruparella as a director (1 page) |
16 September 2011 | Termination of appointment of Eilidh Whiteford as a director (1 page) |
16 September 2011 | Termination of appointment of Eilidh Whiteford as a director (1 page) |
27 July 2011 | Appointment of Mr Alyn Edward Smith as a director (2 pages) |
27 July 2011 | Appointment of Mr Alyn Edward Smith as a director (2 pages) |
26 July 2011 | Appointment of Ms Joanne Claire Pike as a director (2 pages) |
26 July 2011 | Appointment of Ms Joanne Claire Pike as a director (2 pages) |
15 June 2011 | Appointment of Mr Anthony Edward Brian Wringe as a director (2 pages) |
15 June 2011 | Appointment of Mrs Sheila Fazal as a director (2 pages) |
15 June 2011 | Appointment of Mr Peter Farmer Hamilton as a director (2 pages) |
15 June 2011 | Appointment of Mr Anthony Edward Brian Wringe as a director (2 pages) |
15 June 2011 | Appointment of Mrs Sheila Fazal as a director (2 pages) |
15 June 2011 | Appointment of Mr Peter Farmer Hamilton as a director (2 pages) |
28 March 2011 | Registered office address changed from C/O Tc Young 7 West George Street Glasgow G2 1BA on 28 March 2011 (1 page) |
28 March 2011 | Annual return made up to 25 March 2011 no member list (13 pages) |
28 March 2011 | Annual return made up to 25 March 2011 no member list (13 pages) |
28 March 2011 | Registered office address changed from C/O Tc Young 7 West George Street Glasgow G2 1BA on 28 March 2011 (1 page) |
25 March 2011 | Director's details changed for Mrs Margaret Janet Mair Nash on 23 April 2010 (2 pages) |
25 March 2011 | Director's details changed for Dr Eilidh Whiteford on 1 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Ewan Colin Mcintyre on 23 April 2010 (2 pages) |
25 March 2011 | Director's details changed for Dr Eilidh Whiteford on 1 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Mr Keith Martin Howell on 23 April 2010 (2 pages) |
25 March 2011 | Director's details changed for Dr Eilidh Whiteford on 1 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Callum Macphail Allan on 23 April 2010 (2 pages) |
25 March 2011 | Director's details changed for Ewan Colin Mcintyre on 23 April 2010 (2 pages) |
25 March 2011 | Director's details changed for Elizabeth Wood Gray on 23 April 2010 (2 pages) |
25 March 2011 | Director's details changed for Mr Keith Martin Howell on 23 April 2010 (2 pages) |
25 March 2011 | Director's details changed for Mrs Margaret Janet Mair Nash on 23 April 2010 (2 pages) |
25 March 2011 | Director's details changed for Elizabeth Wood Gray on 23 April 2010 (2 pages) |
25 March 2011 | Director's details changed for Callum Macphail Allan on 23 April 2010 (2 pages) |
26 January 2011 | Termination of appointment of Gillian Ottley as a director (1 page) |
26 January 2011 | Termination of appointment of Gillian Ottley as a director (1 page) |
14 January 2011 | Termination of appointment of Morgane Artacho as a director (1 page) |
14 January 2011 | Termination of appointment of Morgane Artacho as a director (1 page) |
28 September 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
28 September 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
16 August 2010 | Secretary's details changed for T C Young on 1 May 2010 (2 pages) |
16 August 2010 | Secretary's details changed for T C Young on 1 May 2010 (2 pages) |
16 August 2010 | Secretary's details changed for T C Young on 1 May 2010 (2 pages) |
26 April 2010 | Annual return made up to 25 March 2010 no member list (9 pages) |
26 April 2010 | Annual return made up to 25 March 2010 no member list (9 pages) |
22 April 2010 | Director's details changed for Margaret Janet Mair Nash on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Raymond Edwards on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Colin Kenneth Rae on 1 October 2009 (2 pages) |
22 April 2010 | Secretary's details changed for T C Young on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Gillian Anne Ottley on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Thomas Anthony Cameron on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Vinaykant Ruparella on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Keith Martin Howell on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Vinaykant Ruparella on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Keith Martin Howell on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Raymond Edwards on 1 October 2009 (2 pages) |
22 April 2010 | Secretary's details changed for T C Young on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Morgane Artacho on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Callum Macphail Allan on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Margaret Janet Mair Nash on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Colin Kenneth Rae on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Morgane Artacho on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Callum Macphail Allan on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Ewan Mcintyre on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Gillian Anne Ottley on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Dr Eilidh Whiteford on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Elizabeth Wood Gray on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Thomas Anthony Cameron on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Dr Eilidh Whiteford on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Morgane Artacho on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Thomas Anthony Cameron on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Raymond Edwards on 1 October 2009 (2 pages) |
22 April 2010 | Secretary's details changed for T C Young on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Ewan Mcintyre on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Shila Catriona Dorothy Low on 18 November 2009 (2 pages) |
22 April 2010 | Director's details changed for Elizabeth Wood Gray on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Vinaykant Ruparella on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Dr Eilidh Whiteford on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Elizabeth Wood Gray on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Shila Catriona Dorothy Low on 18 November 2009 (2 pages) |
22 April 2010 | Director's details changed for Colin Kenneth Rae on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Margaret Janet Mair Nash on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Gillian Anne Ottley on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Callum Macphail Allan on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Ewan Mcintyre on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Keith Martin Howell on 1 October 2009 (2 pages) |
15 April 2010 | Appointment of Shila Catriona Dorothy Low as a director (3 pages) |
15 April 2010 | Appointment of Shila Catriona Dorothy Low as a director (3 pages) |
24 November 2009 | Termination of appointment of Brian Macdonald as a director (1 page) |
24 November 2009 | Termination of appointment of Brian Macdonald as a director (1 page) |
16 October 2009 | Appointment of Margaret Janet Mair Nash as a director (2 pages) |
16 October 2009 | Appointment of Margaret Janet Mair Nash as a director (2 pages) |
16 October 2009 | Appointment of Margaret Janet Mair Nash as a director (2 pages) |
16 October 2009 | Appointment of Margaret Janet Mair Nash as a director (2 pages) |
22 September 2009 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
22 September 2009 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
24 June 2009 | Director appointed ewan mcintyre (2 pages) |
24 June 2009 | Director appointed ewan mcintyre (2 pages) |
16 June 2009 | Resolutions
|
16 June 2009 | Resolutions
|
15 June 2009 | Appointment terminated director james mackenzie (1 page) |
15 June 2009 | Appointment terminated director paula gilder (1 page) |
15 June 2009 | Appointment terminated director james mackenzie (1 page) |
15 June 2009 | Appointment terminated director paula gilder (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 7 west george street glasgow G2 1BA (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 7 west george street glasgow G2 1BA (1 page) |
16 April 2009 | Annual return made up to 25/03/09 (6 pages) |
16 April 2009 | Annual return made up to 25/03/09 (6 pages) |
15 April 2009 | Director appointed elizabeth wood gray (2 pages) |
15 April 2009 | Director appointed elizabeth wood gray (2 pages) |
9 March 2009 | Director appointed dr eilidh whiteford (2 pages) |
9 March 2009 | Director appointed dr eilidh whiteford (2 pages) |
9 March 2009 | Director appointed morgane artacho (2 pages) |
9 March 2009 | Director appointed morgane artacho (2 pages) |
18 December 2008 | Auditor's resignation (1 page) |
18 December 2008 | Auditor's resignation (1 page) |
11 November 2008 | Appointment terminated director judith illsley (1 page) |
11 November 2008 | Appointment terminated director judith illsley (1 page) |
3 October 2008 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
3 October 2008 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
29 August 2008 | Alterations to floating charge 20 (5 pages) |
29 August 2008 | Alterations to floating charge 20 (5 pages) |
31 July 2008 | Alterations to floating charge 20 (5 pages) |
31 July 2008 | Alterations to floating charge 20 (5 pages) |
23 May 2008 | Director appointed thomas anthony cameron (2 pages) |
23 May 2008 | Director appointed thomas anthony cameron (2 pages) |
29 April 2008 | Appointment terminated director keith howell (1 page) |
29 April 2008 | Appointment terminated director keith howell (1 page) |
29 April 2008 | Appointment terminated director joseph hughes (1 page) |
29 April 2008 | Appointment terminated director joseph hughes (1 page) |
23 April 2008 | Annual return made up to 25/03/08 (6 pages) |
23 April 2008 | Annual return made up to 25/03/08 (6 pages) |
28 November 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
28 November 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
10 October 2007 | Memorandum and Articles of Association (14 pages) |
10 October 2007 | Memorandum and Articles of Association (14 pages) |
17 April 2007 | Annual return made up to 25/03/07
|
17 April 2007 | Annual return made up to 25/03/07
|
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
21 September 2006 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
21 September 2006 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
16 September 2006 | Partic of mort/charge * (3 pages) |
16 September 2006 | Partic of mort/charge * (3 pages) |
13 April 2006 | Annual return made up to 25/03/06 (8 pages) |
13 April 2006 | Annual return made up to 25/03/06 (8 pages) |
14 March 2006 | Partic of mort/charge * (3 pages) |
14 March 2006 | Partic of mort/charge * (3 pages) |
4 March 2006 | Dec mort/charge * (2 pages) |
4 March 2006 | Partic of mort/charge * (3 pages) |
4 March 2006 | Dec mort/charge * (2 pages) |
4 March 2006 | Partic of mort/charge * (3 pages) |
28 February 2006 | Partic of mort/charge * (3 pages) |
28 February 2006 | Partic of mort/charge * (3 pages) |
28 February 2006 | Partic of mort/charge * (3 pages) |
28 February 2006 | Partic of mort/charge * (3 pages) |
28 February 2006 | Partic of mort/charge * (3 pages) |
28 February 2006 | Partic of mort/charge * (3 pages) |
22 February 2006 | Partic of mort/charge * (3 pages) |
22 February 2006 | Partic of mort/charge * (3 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
24 October 2005 | Full accounts made up to 31 March 2005 (26 pages) |
24 October 2005 | Full accounts made up to 31 March 2005 (26 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
20 April 2005 | Annual return made up to 25/03/05 (8 pages) |
20 April 2005 | Annual return made up to 25/03/05 (8 pages) |
11 March 2005 | Partic of mort/charge * (3 pages) |
11 March 2005 | Partic of mort/charge * (3 pages) |
17 December 2004 | Group of companies' accounts made up to 31 March 2004 (30 pages) |
17 December 2004 | Group of companies' accounts made up to 31 March 2004 (30 pages) |
22 April 2004 | Director's particulars changed (1 page) |
22 April 2004 | Director's particulars changed (1 page) |
22 April 2004 | Director's particulars changed (1 page) |
22 April 2004 | Director's particulars changed (1 page) |
22 April 2004 | Director's particulars changed (1 page) |
22 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Annual return made up to 25/03/04
|
20 April 2004 | Annual return made up to 25/03/04
|
26 February 2004 | Partic of mort/charge * (5 pages) |
26 February 2004 | Partic of mort/charge * (5 pages) |
6 February 2004 | Alterations to a floating charge (8 pages) |
6 February 2004 | Alterations to a floating charge (8 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
30 October 2003 | Partic of mort/charge * (5 pages) |
30 October 2003 | Partic of mort/charge * (5 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
24 September 2003 | Full accounts made up to 31 March 2003 (26 pages) |
24 September 2003 | Full accounts made up to 31 March 2003 (26 pages) |
10 September 2003 | Alterations to a floating charge (8 pages) |
10 September 2003 | Alterations to a floating charge (8 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
1 September 2003 | Partic of mort/charge * (5 pages) |
1 September 2003 | Partic of mort/charge * (5 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
23 August 2003 | Partic of mort/charge * (5 pages) |
23 August 2003 | Partic of mort/charge * (5 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
3 April 2003 | Annual return made up to 25/03/03 (8 pages) |
3 April 2003 | Annual return made up to 25/03/03 (8 pages) |
6 November 2002 | Partic of mort/charge * (5 pages) |
6 November 2002 | Partic of mort/charge * (5 pages) |
21 October 2002 | Full accounts made up to 31 March 2002 (23 pages) |
21 October 2002 | Full accounts made up to 31 March 2002 (23 pages) |
17 April 2002 | Annual return made up to 25/03/02 (6 pages) |
17 April 2002 | Annual return made up to 25/03/02 (6 pages) |
12 April 2002 | Partic of mort/charge * (5 pages) |
12 April 2002 | Partic of mort/charge * (5 pages) |
4 April 2002 | Partic of mort/charge * (5 pages) |
4 April 2002 | Partic of mort/charge * (5 pages) |
25 February 2002 | Partic of mort/charge * (5 pages) |
25 February 2002 | Partic of mort/charge * (5 pages) |
21 January 2002 | Partic of mort/charge * (5 pages) |
21 January 2002 | Partic of mort/charge * (5 pages) |
14 December 2001 | Partic of mort/charge * (5 pages) |
14 December 2001 | Partic of mort/charge * (5 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
1 May 2001 | Partic of mort/charge * (5 pages) |
1 May 2001 | Partic of mort/charge * (5 pages) |
12 April 2001 | Annual return made up to 25/03/01 (6 pages) |
12 April 2001 | Annual return made up to 25/03/01 (6 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (17 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (17 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (4 pages) |
19 July 2000 | New director appointed (4 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (4 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (4 pages) |
29 March 2000 | Annual return made up to 25/03/00 (5 pages) |
29 March 2000 | Annual return made up to 25/03/00 (5 pages) |
6 March 2000 | Partic of mort/charge * (6 pages) |
6 March 2000 | Partic of mort/charge * (6 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
25 March 1999 | Incorporation (29 pages) |
25 March 1999 | Incorporation (29 pages) |