Company NameTurning Point Scotland
Company StatusActive
Company NumberSC194639
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 March 1999(25 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Stephen Philip Plummer
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleDirector/Owner
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMs Alison Bunce
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleNurse
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMs Kathryn Lorna Gibbs
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Graeme James Cook
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMrs Louise Smith
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleGlobal Head Of Hr Projects
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMs Patricia Anne Cassidy
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleExecutive
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Peter Gabbitas
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Marc Paul Mazzucco
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMrs Jennifer Thomson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(22 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Allan James Clow
Date of BirthMay 1969 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed01 September 2023(24 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Murray Stuart Husband
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(24 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleLocal Government Head Of Service
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Alexander Douglas McLaren
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(24 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director/Chartered Accountant
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Secretary NameTc Young Llp (Corporation)
StatusCurrent
Appointed25 March 1999(same day as company formation)
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameIain Burns Hill
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address92 Hyndland Road
Glasgow
Strathclyde
G12 9PZ
Scotland
Director NamePaula Margaret Gilder
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleManagement Consultant
Correspondence Address4 London Street
Edinburgh
EH3 6NA
Scotland
Director NameLesley Jane Boyd
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleHealth Service Manager
Country of ResidenceScotland
Correspondence Address11a Albert Terrace
Edinburgh
EH10 5EA
Scotland
Director NameMr Graham McNeil Bell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCharity Manager
Country of ResidenceScotland
Correspondence AddressAn Claggan Argyll Road
Kilcreggan
Helensburgh
Dunbartonshire
G84 0HU
Scotland
Director NameMorag Alexander
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RolePublic Servant
Correspondence AddressAchomraich Dull
Aberfeldy
Perthshire
PH15 2JQ
Scotland
Director NameKeith Martin Howell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 September 2006)
RoleCompany Director
Correspondence AddressLynehurst Carlops Road
West Linton
Peeblesshire
EH46 7DS
Scotland
Director NameMs Estella Emily Abraham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 16 September 2006)
RoleSocial Worker
Country of ResidenceScotland
Correspondence AddressThe Sheiling
Eshiels
Peebles
EH45 8NA
Scotland
Director NameMr Joseph Christopher Hughes
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 March 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAshgrove House
3 St Andrews Avenue
Bothwell
G71 8DN
Scotland
Director NameJudith Illsley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 November 2008)
RoleNHS Manager
Correspondence Address64 Lauderdale Gardens
Glasgow
G12 9QW
Scotland
Director NameRaymond Edwards
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(6 years, 5 months after company formation)
Appointment Duration8 years (resigned 17 September 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address54 Govan Road
Glasgow
G51 1JL
Scotland
Director NameCallum Macphail Allan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(6 years, 5 months after company formation)
Appointment Duration8 years (resigned 17 September 2013)
RoleRetired Civil Servant
Country of ResidenceScotland
Correspondence Address54 Govan Road
Glasgow
G51 1JL
Scotland
Director NameMr Keith Martin Howell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(8 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 April 2008)
RoleNon-Exec Director/Chairmanairman
Country of ResidenceScotland
Correspondence AddressWhite Moss
West Linton
Peeblesshire
EH46 7BS
Scotland
Director NameMr Thomas Anthony Cameron
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(8 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMs Elizabeth Wood Gray
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed11 February 2009(9 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 September 2017)
RoleHead Of Strategic Planning
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMorgane Artacho
Date of BirthMarch 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed11 February 2009(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 2011)
RoleEuropean Development Officer
Country of ResidenceScotland
Correspondence Address54 Govan Road
Glasgow
G51 1JL
Scotland
Director NameMrs Sheila Elizabeth Fazal
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(12 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 September 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Peter Farmer Hamilton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(12 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 January 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Craig William Findlay
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(14 years after company formation)
Appointment Duration3 years, 6 months (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Lindsay Hamilton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(17 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Daradjeet Jagpal
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(19 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 March 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Gary William Brewer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2023)
RoleHuman Resources Director
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland

Contact

Websiteturningpointscotland.com
Telephone0800 6523757
Telephone regionFreephone

Location

Registered AddressMerchants House
7 West George Street
Glasgow
G2 1BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£27,122,676
Net Worth£10,960,415
Cash£3,750,911
Current Liabilities£1,738,687

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return25 March 2024 (3 weeks, 3 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

5 August 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2008Delivered 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 2006Delivered 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 2001Delivered 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 2006Delivered on: 14 March 2006
Persons entitled: Renfrewshire Council

Classification: Standard security
Secured details: £84,000.
Particulars: 1 station wynd kilbarchan renfrewshire.
Outstanding
23 February 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2000Delivered 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 2002Delivered 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 2003Delivered 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

Filing History

1 October 2020Group of companies' accounts made up to 31 March 2020 (50 pages)
3 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
20 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 October 2019Termination of appointment of Joanne Claire Pike as a director on 24 September 2019 (1 page)
17 October 2019Termination of appointment of Sheila Elizabeth Fazal as a director on 24 September 2019 (1 page)
3 October 2019Group of companies' accounts made up to 31 March 2019 (46 pages)
19 July 2019Termination of appointment of Bienvenido Arturo Langa-Ferreira as a director on 11 June 2019 (1 page)
9 July 2019Appointment of Ms Kathryn Lorna Gibbs as a director on 18 June 2019 (2 pages)
9 July 2019Appointment of Mr Graeme James Cook as a director on 18 June 2019 (2 pages)
9 July 2019Appointment of Miss Emma Jane Skett as a director on 18 June 2019 (2 pages)
13 May 2019Termination of appointment of Lindsay Hamilton as a director on 18 April 2019 (1 page)
26 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
20 September 2018Group of companies' accounts made up to 31 March 2018 (43 pages)
31 May 2018Appointment of Ms Alison Bunce as a director on 21 May 2018 (2 pages)
9 May 2018Appointment of Mr Stephen Philip Plummer as a director on 8 May 2018 (2 pages)
9 May 2018Appointment of Mr Daradjeet Jagpal as a director on 1 May 2018 (2 pages)
29 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
24 November 2017Group of companies' accounts made up to 31 March 2017 (41 pages)
24 November 2017Group of companies' accounts made up to 31 March 2017 (41 pages)
18 September 2017Termination of appointment of Elizabeth Wood Gray as a director on 17 September 2017 (1 page)
18 September 2017Termination of appointment of Elizabeth Wood Gray as a director on 17 September 2017 (1 page)
18 September 2017Termination of appointment of Ewan Colin Mcintyre as a director on 12 September 2017 (1 page)
18 September 2017Termination of appointment of Ewan Colin Mcintyre as a director on 12 September 2017 (1 page)
1 August 2017Termination of appointment of Claire Nisbet as a director on 18 April 2017 (1 page)
1 August 2017Termination of appointment of Claire Nisbet as a director on 18 April 2017 (1 page)
3 April 2017Appointment of Mr Lindsay Hamilton as a director on 14 September 2016 (2 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
3 April 2017Appointment of Mr Lindsay Hamilton as a director on 14 September 2016 (2 pages)
28 November 2016Termination of appointment of Thomas Anthony Cameron as a director on 14 September 2016 (1 page)
28 November 2016Termination of appointment of Thomas Anthony Cameron as a director on 14 September 2016 (1 page)
28 November 2016Termination of appointment of Craig Findlay as a director on 4 November 2016 (1 page)
28 November 2016Termination of appointment of Craig Findlay as a director on 4 November 2016 (1 page)
1 October 2016Group of companies' accounts made up to 31 March 2016 (44 pages)
1 October 2016Group of companies' accounts made up to 31 March 2016 (44 pages)
21 June 2016Termination of appointment of Brian O'suilleabhain as a director on 16 May 2016 (1 page)
21 June 2016Termination of appointment of Brian O'suilleabhain as a director on 16 May 2016 (1 page)
13 April 2016Annual return made up to 25 March 2016 no member list (8 pages)
13 April 2016Annual return made up to 25 March 2016 no member list (8 pages)
22 December 2015Termination of appointment of Alyn Edward Smith as a director on 17 November 2015 (1 page)
22 December 2015Termination of appointment of Alyn Edward Smith as a director on 17 November 2015 (1 page)
25 November 2015Termination of appointment of Alan Hamilton Rowley as a director on 11 August 2015 (1 page)
25 November 2015Termination of appointment of Alan Hamilton Rowley as a director on 11 August 2015 (1 page)
30 September 2015Group of companies' accounts made up to 31 March 2015 (33 pages)
30 September 2015Group of companies' accounts made up to 31 March 2015 (33 pages)
6 August 2015Appointment of Mr Paul Mcauslan as a director on 24 July 2015 (2 pages)
6 August 2015Appointment of Miss Claire Nisbet as a director on 24 July 2015 (2 pages)
6 August 2015Appointment of Mr Paul Mcauslan as a director on 24 July 2015 (2 pages)
6 August 2015Appointment of Miss Claire Nisbet as a director on 24 July 2015 (2 pages)
2 April 2015Director's details changed for Ewan Colin Mcintyre on 25 March 2015 (2 pages)
2 April 2015Director's details changed for Ewan Colin Mcintyre on 25 March 2015 (2 pages)
2 April 2015Director's details changed for Mr Thomas Anthony Cameron on 25 March 2015 (2 pages)
2 April 2015Director's details changed for Prof Robert Macintosh on 25 March 2015 (2 pages)
2 April 2015Director's details changed for Ms Elizabeth Wood Gray on 25 March 2015 (2 pages)
2 April 2015Director's details changed for Prof Robert Macintosh on 25 March 2015 (2 pages)
2 April 2015Director's details changed for Ms Elizabeth Wood Gray on 25 March 2015 (2 pages)
2 April 2015Director's details changed for Mr Thomas Anthony Cameron on 25 March 2015 (2 pages)
2 April 2015Annual return made up to 25 March 2015 no member list (8 pages)
2 April 2015Director's details changed for Ms Joanne Claire Pike on 25 March 2015 (2 pages)
2 April 2015Annual return made up to 25 March 2015 no member list (8 pages)
2 April 2015Director's details changed for Ms Joanne Claire Pike on 25 March 2015 (2 pages)
24 September 2014Group of companies' accounts made up to 31 March 2014 (33 pages)
24 September 2014Group of companies' accounts made up to 31 March 2014 (33 pages)
16 May 2014Appointment of Dr Bienvenido Arturo Langa-Ferreira as a director (2 pages)
16 May 2014Appointment of Dr Bienvenido Arturo Langa-Ferreira as a director (2 pages)
31 March 2014Appointment of Professor Robert Macintosh as a director (2 pages)
31 March 2014Director's details changed for Mrs Dorothy Mcelroy on 1 February 2014 (2 pages)
31 March 2014Appointment of Professor Robert Macintosh as a director (2 pages)
31 March 2014Annual return made up to 25 March 2014 no member list (10 pages)
31 March 2014Annual return made up to 25 March 2014 no member list (10 pages)
31 March 2014Director's details changed for Mrs Dorothy Mcelroy on 1 February 2014 (2 pages)
31 March 2014Director's details changed for Mrs Dorothy Mcelroy on 1 February 2014 (2 pages)
26 February 2014Termination of appointment of Sheila Low as a director (1 page)
26 February 2014Termination of appointment of Sheila Low as a director (1 page)
20 January 2014Termination of appointment of Peter Hamilton as a director (1 page)
20 January 2014Termination of appointment of Peter Hamilton as a director (1 page)
24 September 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
24 September 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
20 September 2013Termination of appointment of Raymond Edwards as a director (1 page)
20 September 2013Termination of appointment of Callum Allan as a director (1 page)
20 September 2013Termination of appointment of Raymond Edwards as a director (1 page)
20 September 2013Termination of appointment of Callum Allan as a director (1 page)
11 June 2013Appointment of Mr Brian O'suilleabhain as a director (2 pages)
11 June 2013Appointment of Mr Brian O'suilleabhain as a director (2 pages)
25 April 2013Appointment of Mr Alan Hamilton Rowley as a director (2 pages)
25 April 2013Appointment of Mr Alan Hamilton Rowley as a director (2 pages)
24 April 2013Appointment of Mrs Dorothy Mcelroy as a director (2 pages)
24 April 2013Appointment of Mr Craig Findlay as a director (2 pages)
24 April 2013Appointment of Mrs Dorothy Mcelroy as a director (2 pages)
24 April 2013Appointment of Mr Craig Findlay as a director (2 pages)
8 April 2013Annual return made up to 25 March 2013 no member list (11 pages)
8 April 2013Annual return made up to 25 March 2013 no member list (11 pages)
1 March 2013Termination of appointment of Anthony Wringe as a director (1 page)
1 March 2013Termination of appointment of Anthony Wringe as a director (1 page)
17 October 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
17 October 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
11 June 2012Termination of appointment of Margaret Nash as a director (1 page)
11 June 2012Termination of appointment of Margaret Nash as a director (1 page)
20 April 2012Director's details changed for Sheila C D Low on 1 March 2012 (2 pages)
20 April 2012Annual return made up to 25 March 2012 no member list (13 pages)
20 April 2012Director's details changed for Elizabeth Wood Gray on 1 March 2012 (2 pages)
20 April 2012Director's details changed for Mrs Margaret Janet Mair Nash on 1 March 2012 (2 pages)
20 April 2012Annual return made up to 25 March 2012 no member list (13 pages)
20 April 2012Director's details changed for Mrs Margaret Janet Mair Nash on 1 March 2012 (2 pages)
20 April 2012Director's details changed for Sheila C D Low on 1 March 2012 (2 pages)
20 April 2012Director's details changed for Mrs Margaret Janet Mair Nash on 1 March 2012 (2 pages)
20 April 2012Director's details changed for Sheila C D Low on 1 March 2012 (2 pages)
20 April 2012Director's details changed for Raymond Edwards on 1 March 2012 (2 pages)
20 April 2012Director's details changed for Elizabeth Wood Gray on 1 March 2012 (2 pages)
20 April 2012Director's details changed for Elizabeth Wood Gray on 1 March 2012 (2 pages)
20 April 2012Director's details changed for Raymond Edwards on 1 March 2012 (2 pages)
20 April 2012Director's details changed for Raymond Edwards on 1 March 2012 (2 pages)
3 October 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
3 October 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
29 September 2011Termination of appointment of Colin Rae as a director (1 page)
29 September 2011Termination of appointment of Keith Howell as a director (1 page)
29 September 2011Termination of appointment of Keith Howell as a director (1 page)
29 September 2011Termination of appointment of Colin Rae as a director (1 page)
29 September 2011Termination of appointment of Vinaykant Ruparella as a director (1 page)
29 September 2011Termination of appointment of Vinaykant Ruparella as a director (1 page)
16 September 2011Termination of appointment of Eilidh Whiteford as a director (1 page)
16 September 2011Termination of appointment of Eilidh Whiteford as a director (1 page)
27 July 2011Appointment of Mr Alyn Edward Smith as a director (2 pages)
27 July 2011Appointment of Mr Alyn Edward Smith as a director (2 pages)
26 July 2011Appointment of Ms Joanne Claire Pike as a director (2 pages)
26 July 2011Appointment of Ms Joanne Claire Pike as a director (2 pages)
15 June 2011Appointment of Mr Anthony Edward Brian Wringe as a director (2 pages)
15 June 2011Appointment of Mrs Sheila Fazal as a director (2 pages)
15 June 2011Appointment of Mr Peter Farmer Hamilton as a director (2 pages)
15 June 2011Appointment of Mr Anthony Edward Brian Wringe as a director (2 pages)
15 June 2011Appointment of Mrs Sheila Fazal as a director (2 pages)
15 June 2011Appointment of Mr Peter Farmer Hamilton as a director (2 pages)
28 March 2011Registered office address changed from C/O Tc Young 7 West George Street Glasgow G2 1BA on 28 March 2011 (1 page)
28 March 2011Annual return made up to 25 March 2011 no member list (13 pages)
28 March 2011Annual return made up to 25 March 2011 no member list (13 pages)
28 March 2011Registered office address changed from C/O Tc Young 7 West George Street Glasgow G2 1BA on 28 March 2011 (1 page)
25 March 2011Director's details changed for Mrs Margaret Janet Mair Nash on 23 April 2010 (2 pages)
25 March 2011Director's details changed for Dr Eilidh Whiteford on 1 March 2011 (2 pages)
25 March 2011Director's details changed for Ewan Colin Mcintyre on 23 April 2010 (2 pages)
25 March 2011Director's details changed for Dr Eilidh Whiteford on 1 March 2011 (2 pages)
25 March 2011Director's details changed for Mr Keith Martin Howell on 23 April 2010 (2 pages)
25 March 2011Director's details changed for Dr Eilidh Whiteford on 1 March 2011 (2 pages)
25 March 2011Director's details changed for Callum Macphail Allan on 23 April 2010 (2 pages)
25 March 2011Director's details changed for Ewan Colin Mcintyre on 23 April 2010 (2 pages)
25 March 2011Director's details changed for Elizabeth Wood Gray on 23 April 2010 (2 pages)
25 March 2011Director's details changed for Mr Keith Martin Howell on 23 April 2010 (2 pages)
25 March 2011Director's details changed for Mrs Margaret Janet Mair Nash on 23 April 2010 (2 pages)
25 March 2011Director's details changed for Elizabeth Wood Gray on 23 April 2010 (2 pages)
25 March 2011Director's details changed for Callum Macphail Allan on 23 April 2010 (2 pages)
26 January 2011Termination of appointment of Gillian Ottley as a director (1 page)
26 January 2011Termination of appointment of Gillian Ottley as a director (1 page)
14 January 2011Termination of appointment of Morgane Artacho as a director (1 page)
14 January 2011Termination of appointment of Morgane Artacho as a director (1 page)
28 September 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
28 September 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
16 August 2010Secretary's details changed for T C Young on 1 May 2010 (2 pages)
16 August 2010Secretary's details changed for T C Young on 1 May 2010 (2 pages)
16 August 2010Secretary's details changed for T C Young on 1 May 2010 (2 pages)
26 April 2010Annual return made up to 25 March 2010 no member list (9 pages)
26 April 2010Annual return made up to 25 March 2010 no member list (9 pages)
22 April 2010Director's details changed for Margaret Janet Mair Nash on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Raymond Edwards on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Colin Kenneth Rae on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for T C Young on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Gillian Anne Ottley on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Thomas Anthony Cameron on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Vinaykant Ruparella on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Keith Martin Howell on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Vinaykant Ruparella on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Keith Martin Howell on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Raymond Edwards on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for T C Young on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Morgane Artacho on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Callum Macphail Allan on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Margaret Janet Mair Nash on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Colin Kenneth Rae on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Morgane Artacho on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Callum Macphail Allan on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Ewan Mcintyre on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Gillian Anne Ottley on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Dr Eilidh Whiteford on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Elizabeth Wood Gray on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Thomas Anthony Cameron on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Dr Eilidh Whiteford on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Morgane Artacho on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Thomas Anthony Cameron on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Raymond Edwards on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for T C Young on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Ewan Mcintyre on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Shila Catriona Dorothy Low on 18 November 2009 (2 pages)
22 April 2010Director's details changed for Elizabeth Wood Gray on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Vinaykant Ruparella on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Dr Eilidh Whiteford on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Elizabeth Wood Gray on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Shila Catriona Dorothy Low on 18 November 2009 (2 pages)
22 April 2010Director's details changed for Colin Kenneth Rae on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Margaret Janet Mair Nash on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Gillian Anne Ottley on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Callum Macphail Allan on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Ewan Mcintyre on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Keith Martin Howell on 1 October 2009 (2 pages)
15 April 2010Appointment of Shila Catriona Dorothy Low as a director (3 pages)
15 April 2010Appointment of Shila Catriona Dorothy Low as a director (3 pages)
24 November 2009Termination of appointment of Brian Macdonald as a director (1 page)
24 November 2009Termination of appointment of Brian Macdonald as a director (1 page)
16 October 2009Appointment of Margaret Janet Mair Nash as a director (2 pages)
16 October 2009Appointment of Margaret Janet Mair Nash as a director (2 pages)
16 October 2009Appointment of Margaret Janet Mair Nash as a director (2 pages)
16 October 2009Appointment of Margaret Janet Mair Nash as a director (2 pages)
22 September 2009Group of companies' accounts made up to 31 March 2009 (30 pages)
22 September 2009Group of companies' accounts made up to 31 March 2009 (30 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
24 June 2009Director appointed ewan mcintyre (2 pages)
24 June 2009Director appointed ewan mcintyre (2 pages)
16 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 June 2009Appointment terminated director james mackenzie (1 page)
15 June 2009Appointment terminated director paula gilder (1 page)
15 June 2009Appointment terminated director james mackenzie (1 page)
15 June 2009Appointment terminated director paula gilder (1 page)
16 April 2009Registered office changed on 16/04/2009 from 7 west george street glasgow G2 1BA (1 page)
16 April 2009Registered office changed on 16/04/2009 from 7 west george street glasgow G2 1BA (1 page)
16 April 2009Annual return made up to 25/03/09 (6 pages)
16 April 2009Annual return made up to 25/03/09 (6 pages)
15 April 2009Director appointed elizabeth wood gray (2 pages)
15 April 2009Director appointed elizabeth wood gray (2 pages)
9 March 2009Director appointed dr eilidh whiteford (2 pages)
9 March 2009Director appointed dr eilidh whiteford (2 pages)
9 March 2009Director appointed morgane artacho (2 pages)
9 March 2009Director appointed morgane artacho (2 pages)
18 December 2008Auditor's resignation (1 page)
18 December 2008Auditor's resignation (1 page)
11 November 2008Appointment terminated director judith illsley (1 page)
11 November 2008Appointment terminated director judith illsley (1 page)
3 October 2008Group of companies' accounts made up to 31 March 2008 (32 pages)
3 October 2008Group of companies' accounts made up to 31 March 2008 (32 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
29 August 2008Alterations to floating charge 20 (5 pages)
29 August 2008Alterations to floating charge 20 (5 pages)
31 July 2008Alterations to floating charge 20 (5 pages)
31 July 2008Alterations to floating charge 20 (5 pages)
23 May 2008Director appointed thomas anthony cameron (2 pages)
23 May 2008Director appointed thomas anthony cameron (2 pages)
29 April 2008Appointment terminated director keith howell (1 page)
29 April 2008Appointment terminated director keith howell (1 page)
29 April 2008Appointment terminated director joseph hughes (1 page)
29 April 2008Appointment terminated director joseph hughes (1 page)
23 April 2008Annual return made up to 25/03/08 (6 pages)
23 April 2008Annual return made up to 25/03/08 (6 pages)
28 November 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
28 November 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2007Memorandum and Articles of Association (14 pages)
10 October 2007Memorandum and Articles of Association (14 pages)
17 April 2007Annual return made up to 25/03/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2007Annual return made up to 25/03/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
21 September 2006Group of companies' accounts made up to 31 March 2006 (31 pages)
21 September 2006Group of companies' accounts made up to 31 March 2006 (31 pages)
16 September 2006Partic of mort/charge * (3 pages)
16 September 2006Partic of mort/charge * (3 pages)
13 April 2006Annual return made up to 25/03/06 (8 pages)
13 April 2006Annual return made up to 25/03/06 (8 pages)
14 March 2006Partic of mort/charge * (3 pages)
14 March 2006Partic of mort/charge * (3 pages)
4 March 2006Dec mort/charge * (2 pages)
4 March 2006Partic of mort/charge * (3 pages)
4 March 2006Dec mort/charge * (2 pages)
4 March 2006Partic of mort/charge * (3 pages)
28 February 2006Partic of mort/charge * (3 pages)
28 February 2006Partic of mort/charge * (3 pages)
28 February 2006Partic of mort/charge * (3 pages)
28 February 2006Partic of mort/charge * (3 pages)
28 February 2006Partic of mort/charge * (3 pages)
28 February 2006Partic of mort/charge * (3 pages)
22 February 2006Partic of mort/charge * (3 pages)
22 February 2006Partic of mort/charge * (3 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
24 October 2005Full accounts made up to 31 March 2005 (26 pages)
24 October 2005Full accounts made up to 31 March 2005 (26 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
20 April 2005Annual return made up to 25/03/05 (8 pages)
20 April 2005Annual return made up to 25/03/05 (8 pages)
11 March 2005Partic of mort/charge * (3 pages)
11 March 2005Partic of mort/charge * (3 pages)
17 December 2004Group of companies' accounts made up to 31 March 2004 (30 pages)
17 December 2004Group of companies' accounts made up to 31 March 2004 (30 pages)
22 April 2004Director's particulars changed (1 page)
22 April 2004Director's particulars changed (1 page)
22 April 2004Director's particulars changed (1 page)
22 April 2004Director's particulars changed (1 page)
22 April 2004Director's particulars changed (1 page)
22 April 2004Director's particulars changed (1 page)
20 April 2004Annual return made up to 25/03/04
  • 363(287) ‐ Registered office changed on 20/04/04
(8 pages)
20 April 2004Annual return made up to 25/03/04
  • 363(287) ‐ Registered office changed on 20/04/04
(8 pages)
26 February 2004Partic of mort/charge * (5 pages)
26 February 2004Partic of mort/charge * (5 pages)
6 February 2004Alterations to a floating charge (8 pages)
6 February 2004Alterations to a floating charge (8 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
30 October 2003Partic of mort/charge * (5 pages)
30 October 2003Partic of mort/charge * (5 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
24 September 2003Full accounts made up to 31 March 2003 (26 pages)
24 September 2003Full accounts made up to 31 March 2003 (26 pages)
10 September 2003Alterations to a floating charge (8 pages)
10 September 2003Alterations to a floating charge (8 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
1 September 2003Partic of mort/charge * (5 pages)
1 September 2003Partic of mort/charge * (5 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
23 August 2003Partic of mort/charge * (5 pages)
23 August 2003Partic of mort/charge * (5 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
3 April 2003Annual return made up to 25/03/03 (8 pages)
3 April 2003Annual return made up to 25/03/03 (8 pages)
6 November 2002Partic of mort/charge * (5 pages)
6 November 2002Partic of mort/charge * (5 pages)
21 October 2002Full accounts made up to 31 March 2002 (23 pages)
21 October 2002Full accounts made up to 31 March 2002 (23 pages)
17 April 2002Annual return made up to 25/03/02 (6 pages)
17 April 2002Annual return made up to 25/03/02 (6 pages)
12 April 2002Partic of mort/charge * (5 pages)
12 April 2002Partic of mort/charge * (5 pages)
4 April 2002Partic of mort/charge * (5 pages)
4 April 2002Partic of mort/charge * (5 pages)
25 February 2002Partic of mort/charge * (5 pages)
25 February 2002Partic of mort/charge * (5 pages)
21 January 2002Partic of mort/charge * (5 pages)
21 January 2002Partic of mort/charge * (5 pages)
14 December 2001Partic of mort/charge * (5 pages)
14 December 2001Partic of mort/charge * (5 pages)
24 September 2001Full accounts made up to 31 March 2001 (18 pages)
24 September 2001Full accounts made up to 31 March 2001 (18 pages)
1 May 2001Partic of mort/charge * (5 pages)
1 May 2001Partic of mort/charge * (5 pages)
12 April 2001Annual return made up to 25/03/01 (6 pages)
12 April 2001Annual return made up to 25/03/01 (6 pages)
27 September 2000Full accounts made up to 31 March 2000 (17 pages)
27 September 2000Full accounts made up to 31 March 2000 (17 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (4 pages)
19 July 2000New director appointed (4 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (4 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (4 pages)
29 March 2000Annual return made up to 25/03/00 (5 pages)
29 March 2000Annual return made up to 25/03/00 (5 pages)
6 March 2000Partic of mort/charge * (6 pages)
6 March 2000Partic of mort/charge * (6 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
25 March 1999Incorporation (29 pages)
25 March 1999Incorporation (29 pages)