Edinburgh
EH8 9PH
Scotland
Director Name | Madhu Satsangi |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2012(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Senior Lecturer |
Country of Residence | Scotland |
Correspondence Address | Suite 2 Firhill Business Centre 74-76 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Mr Arnold Julian Sheldon Black |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2015(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Suite 2 Firhill Business Centre 74-76 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Mrs Anne Dickie |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2016(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 2 Firhill Business Centre 74-76 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Anthony Cain |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Policy Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 2 Firhill Business Centre 74-76 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Michael Conboy |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Policy Officer |
Country of Residence | United Kingdom |
Correspondence Address | West Manse Kilchrenan Argyll PA35 1HG Scotland |
Director Name | Mr Stephen Foster Evans |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Blythswood Road Renfrew Renfrewshire PA4 8NU Scotland |
Secretary Name | Ms Ghizala Avan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 165a Nithsdale Road Pollokshields Glasgow G41 5QS Scotland |
Director Name | Alan Bradford Ferguson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 10 Alexandra Road Lenzie, Kirkintilloch Glasgow Lanarkshire G66 5BB Scotland |
Director Name | May Fong |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 August 1999) |
Role | Consultant |
Correspondence Address | 5 Orchard Street Falkirk FK1 1RF Scotland |
Director Name | Ahsan Khan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 October 2002) |
Role | Housing Assoc Cheif Executive |
Correspondence Address | 2 Belsize Road Broughty Ferry Dundee Angus DD5 1NF Scotland |
Director Name | Sally Ann Louise Daw |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 February 2002) |
Role | Housing Assoc |
Correspondence Address | 29 Restalrig Avenue Edinburgh Midlothian EH7 6PN Scotland |
Director Name | Kenneth Simpson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 October 2005) |
Role | Housing Policy Coordinator |
Correspondence Address | 15 Tulliallan Place East Kilbride Glasgow Lanarkshire G74 2EG Scotland |
Director Name | Mr Mohanjit Singh |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 5 months (resigned 25 October 2021) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 1/5 West Cherrybank Stanley Road Edinburgh EH6 4SW Scotland |
Director Name | Pauline Rodger |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2001) |
Role | Housing Officer |
Correspondence Address | 15 Clackmannan Road Alloa Clackmannanshire FK10 1RR Scotland |
Director Name | Selma Rahman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 October 2002) |
Role | Company Director |
Correspondence Address | 2 Appin Terrace Edinburgh Midlothian EH14 1NN Scotland |
Secretary Name | Najimee Parveen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(6 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 06 June 2022) |
Role | Company Director |
Correspondence Address | Suite 2 Firhill Business Centre 74-76 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Rohini Sharma Joshi |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 19 years (resigned 22 October 2018) |
Role | Housing Equal Opportun Officer |
Country of Residence | Scotland |
Correspondence Address | G8 Lochview Court Dumbiedykes Road Edinburgh Midlothian EH8 8AP Scotland |
Director Name | Andrew Field |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2001) |
Role | Policy Officer |
Country of Residence | Lothian |
Correspondence Address | 14 Marlborough Street Edinburgh Midlothian EH15 2BG Scotland |
Director Name | Nomita McKenna |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 21 October 2002) |
Role | Housing Officer |
Correspondence Address | 3f2 1 Eyre Terrace Edinburgh Midlothian EH3 5ER Scotland |
Director Name | Madhu Satsangi |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2000(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 January 2006) |
Role | Lecturer |
Correspondence Address | 10c Tipperlinn Road Edinburgh Midlothian EH10 5ET Scotland |
Director Name | Gillian Juliet Fiona Neish |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 June 2006) |
Role | Training Consultant |
Correspondence Address | 35 Kingsborough Gardens Glasgow G12 9NH Scotland |
Director Name | Shamin Akhtar |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(3 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 October 2014) |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | 39 Eskide West Musselburgh East Lothian EH21 6PR Scotland |
Director Name | Prem Bhatt Sing |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 March 2002(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 August 2004) |
Role | Business Development Officer |
Correspondence Address | 6 Levernbridge Way Hurlet G53 7AH Scotland |
Director Name | Liz Burns |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 October 2009) |
Role | Policy Officer |
Correspondence Address | 16 (3f2) Brougham Street Edinburgh EH3 9JH Scotland |
Director Name | Lynne Hooton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 October 2006) |
Role | Lecturer |
Correspondence Address | Flat 17, 38 Speirs Wharf Port Dundas Glasgow Lanarkshire G4 9TG Scotland |
Director Name | Mrs Rani Dhir |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 February 2006(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 June 2013) |
Role | Housing Association Director |
Country of Residence | Scotland |
Correspondence Address | 5 Windyedge Place Glasgow Lanarkshire G13 1YE Scotland |
Director Name | Dr Edelweisse Thornley |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 10 August 2022) |
Role | Policy Officer/Psychologist |
Country of Residence | Scotland |
Correspondence Address | Suite 2 Firhill Business Centre 74-76 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Stacey MacDonald |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 18 August 2008) |
Role | Administrator |
Correspondence Address | 1 Baldragon View Dundee Angus DD3 9SB Scotland |
Director Name | Davison Tendayi Mokina |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 February 2012) |
Role | Audit Consultant |
Country of Residence | Scotland |
Correspondence Address | 87 Niddrie House Park Edinburgh Midlothian EH16 4TN Scotland |
Director Name | Nagina Malik |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 June 2009) |
Role | Social Work |
Correspondence Address | Flat 2/1 3 Moss Road Linthouse Glasgow G51 4JT Scotland |
Director Name | Paul McNeill |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Park Circus Woodlands Glasgow G3 6AP Scotland |
Director Name | Mr Antony Jude McLaughlin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(15 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 08 June 2015) |
Role | Senior Research And Development Officer |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Secretary Name | Mrs Fatima Iftikhar |
---|---|
Status | Resigned |
Appointed | 21 November 2022(23 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 November 2023) |
Role | Company Director |
Correspondence Address | Suite 2 Firhill Business Centre 74-76 Firhill Road Glasgow G20 7BA Scotland |
Website | pathscotland.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3312640 |
Telephone region | Glasgow |
Registered Address | Suite 2 Firhill Business Centre 74-76 Firhill Road Glasgow G20 7BA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
Year | 2013 |
---|---|
Turnover | £174,395 |
Net Worth | £169,312 |
Cash | £174,336 |
Current Liabilities | £13,136 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 3 weeks from now) |
22 November 2023 | Termination of appointment of Fatima Iftikhar as a secretary on 3 November 2023 (1 page) |
---|---|
26 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
13 January 2023 | Total exemption full accounts made up to 31 March 2022 (21 pages) |
30 November 2022 | Appointment of Mrs Fatima Iftikhar as a secretary on 21 November 2022 (2 pages) |
21 October 2022 | Termination of appointment of Edelweisse Thornley as a director on 10 August 2022 (1 page) |
13 June 2022 | Termination of appointment of Najimee Parveen as a secretary on 6 June 2022 (1 page) |
6 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
13 January 2022 | Termination of appointment of Mohanjit Singh as a director on 25 October 2021 (1 page) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (23 pages) |
12 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
8 October 2020 | Director's details changed for Madhu Satsangi on 8 October 2013 (2 pages) |
8 October 2020 | Director's details changed for Dr Edelweisse Thornley on 20 October 2014 (2 pages) |
29 August 2020 | Registered office address changed from 19 Lynedoch Crescent Glasgow G3 6EQ to Suite 2 Firhill Business Centre 74-76 Firhill Road Glasgow G20 7BA on 29 August 2020 (1 page) |
8 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
18 June 2019 | Appointment of Anthony Cain as a director on 3 June 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
14 November 2018 | Termination of appointment of Rohini Sharma Joshi as a director on 22 October 2018 (1 page) |
26 June 2018 | Memorandum and Articles of Association (16 pages) |
26 June 2018 | Resolutions
|
4 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
9 November 2016 | Appointment of Mrs Anne Dickie as a director on 24 September 2016 (2 pages) |
9 November 2016 | Appointment of Mrs Anne Dickie as a director on 24 September 2016 (2 pages) |
1 September 2016 | Full accounts made up to 31 March 2016 (24 pages) |
1 September 2016 | Full accounts made up to 31 March 2016 (24 pages) |
30 March 2016 | Annual return made up to 26 March 2016 no member list (7 pages) |
30 March 2016 | Annual return made up to 26 March 2016 no member list (7 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (22 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (22 pages) |
13 August 2015 | Secretary's details changed for Najimee Parveen on 13 August 2015 (1 page) |
13 August 2015 | Secretary's details changed for Najimee Parveen on 13 August 2015 (1 page) |
8 June 2015 | Termination of appointment of Antony Jude Mclaughlin as a director on 8 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Antony Jude Mclaughlin as a director on 8 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Antony Jude Mclaughlin as a director on 8 June 2015 (1 page) |
1 April 2015 | Annual return made up to 26 March 2015 no member list (8 pages) |
1 April 2015 | Annual return made up to 26 March 2015 no member list (8 pages) |
25 March 2015 | Appointment of Mr Arnold Julian Sheldon Black as a director on 23 February 2015 (2 pages) |
25 March 2015 | Appointment of Mr Arnold Julian Sheldon Black as a director on 23 February 2015 (2 pages) |
10 December 2014 | Termination of appointment of Shamin Akhtar as a director on 27 October 2014 (1 page) |
10 December 2014 | Termination of appointment of Shamin Akhtar as a director on 27 October 2014 (1 page) |
8 December 2014 | Director's details changed for Rohini Sharma on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Rohini Sharma on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Rohini Sharma on 8 December 2014 (2 pages) |
5 November 2014 | Registered office address changed from 29 Park Circus Woodlands Glasgow G3 6AP to 19 Lynedoch Crescent Glasgow G3 6EQ on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 29 Park Circus Woodlands Glasgow G3 6AP to 19 Lynedoch Crescent Glasgow G3 6EQ on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 29 Park Circus Woodlands Glasgow G3 6AP to 19 Lynedoch Crescent Glasgow G3 6EQ on 5 November 2014 (1 page) |
25 September 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
25 September 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
11 June 2014 | Appointment of Mr Antony Jude Mclaughlin as a director (2 pages) |
11 June 2014 | Appointment of Mr Antony Jude Mclaughlin as a director (2 pages) |
22 April 2014 | Annual return made up to 26 March 2014 no member list (8 pages) |
22 April 2014 | Annual return made up to 26 March 2014 no member list (8 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
29 October 2013 | Termination of appointment of Paul Mcneill as a director (1 page) |
29 October 2013 | Termination of appointment of Paul Mcneill as a director (1 page) |
11 June 2013 | Termination of appointment of Rani Dhir as a director (1 page) |
11 June 2013 | Termination of appointment of Rani Dhir as a director (1 page) |
18 April 2013 | Annual return made up to 26 March 2013 no member list (10 pages) |
18 April 2013 | Annual return made up to 26 March 2013 no member list (10 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
6 August 2012 | Appointment of Paul Mcneill as a director (2 pages) |
6 August 2012 | Appointment of Paul Mcneill as a director (2 pages) |
17 July 2012 | Termination of appointment of Davison Mokina as a director (1 page) |
17 July 2012 | Appointment of Madhu Satsangi as a director (2 pages) |
17 July 2012 | Termination of appointment of Davison Mokina as a director (1 page) |
17 July 2012 | Appointment of Madhu Satsangi as a director (2 pages) |
11 July 2012 | Director's details changed for Dr Edelweisse Thornley on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Dr Edelweisse Thornley on 11 July 2012 (2 pages) |
19 April 2012 | Termination of appointment of Michael Conboy as a director (1 page) |
19 April 2012 | Termination of appointment of Michael Conboy as a director (1 page) |
19 April 2012 | Annual return made up to 26 March 2012 no member list (9 pages) |
19 April 2012 | Annual return made up to 26 March 2012 no member list (9 pages) |
16 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
16 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
28 April 2011 | Director's details changed for Michael Conboy on 1 December 2010 (2 pages) |
28 April 2011 | Director's details changed for Michael Conboy on 1 December 2010 (2 pages) |
28 April 2011 | Director's details changed for Michael Conboy on 1 December 2010 (2 pages) |
28 April 2011 | Director's details changed for Michael Conboy on 1 September 2010 (2 pages) |
28 April 2011 | Annual return made up to 26 March 2011 no member list (10 pages) |
28 April 2011 | Annual return made up to 26 March 2011 no member list (10 pages) |
28 April 2011 | Director's details changed for Michael Conboy on 1 September 2010 (2 pages) |
28 April 2011 | Director's details changed for Michael Conboy on 1 September 2010 (2 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
23 April 2010 | Director's details changed for Shamin Akhtar on 1 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Michael Conboy on 1 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Shamin Akhtar on 1 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Davison Tendayi Mokina on 1 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Timothy John Pogson on 1 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Timothy John Pogson on 1 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Dr Edelweisse Thornley on 1 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 26 March 2010 no member list (6 pages) |
23 April 2010 | Termination of appointment of Liz Burns as a director (1 page) |
23 April 2010 | Director's details changed for Rohini Sharma on 1 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Mohanjit Singh on 1 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Mohanjit Singh on 1 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Michael Conboy on 1 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Mohanjit Singh on 1 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Davison Tendayi Mokina on 1 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Michael Conboy on 1 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 26 March 2010 no member list (6 pages) |
23 April 2010 | Termination of appointment of Liz Burns as a director (1 page) |
23 April 2010 | Director's details changed for Davison Tendayi Mokina on 1 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Shamin Akhtar on 1 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Rohini Sharma on 1 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Dr Edelweisse Thornley on 1 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Rohini Sharma on 1 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Timothy John Pogson on 1 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Dr Edelweisse Thornley on 1 March 2010 (2 pages) |
3 December 2009 | Termination of appointment of Nagina Malik as a director (1 page) |
3 December 2009 | Termination of appointment of Nagina Malik as a director (1 page) |
16 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
16 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
24 April 2009 | Annual return made up to 26/03/09 (5 pages) |
24 April 2009 | Annual return made up to 26/03/09 (5 pages) |
24 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
24 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
9 September 2008 | Appointment terminated director stacey macdonald (1 page) |
9 September 2008 | Appointment terminated director stacey macdonald (1 page) |
27 August 2008 | Director appointed nagina malik (1 page) |
27 August 2008 | Director appointed nagina malik (1 page) |
7 May 2008 | Annual return made up to 26/03/08
|
7 May 2008 | Annual return made up to 26/03/08
|
7 May 2008 | Appointment terminated director lynne hooton (1 page) |
7 May 2008 | Appointment terminated director lynne hooton (1 page) |
29 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
29 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
24 April 2007 | Annual return made up to 26/03/07
|
24 April 2007 | Annual return made up to 26/03/07
|
1 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
1 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Director resigned (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Annual return made up to 26/03/06 (8 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (2 pages) |
21 April 2006 | Annual return made up to 26/03/06 (8 pages) |
21 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
21 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 May 2005 | Annual return made up to 26/03/05
|
4 May 2005 | Annual return made up to 26/03/05
|
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 May 2004 | Annual return made up to 26/03/04 (8 pages) |
11 May 2004 | Annual return made up to 26/03/04 (8 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
31 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
31 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
13 May 2003 | Annual return made up to 26/03/03
|
13 May 2003 | Annual return made up to 26/03/03
|
19 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
19 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Annual return made up to 26/03/02
|
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Annual return made up to 26/03/02
|
5 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: 333 woodlands road glasgow G3 6NG (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: 333 woodlands road glasgow G3 6NG (1 page) |
30 April 2001 | Annual return made up to 26/03/01
|
30 April 2001 | Annual return made up to 26/03/01
|
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
14 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
21 April 2000 | Annual return made up to 26/03/00 (6 pages) |
21 April 2000 | Annual return made up to 26/03/00 (6 pages) |
25 November 1999 | New director appointed (1 page) |
25 November 1999 | New director appointed (1 page) |
24 November 1999 | New director appointed (1 page) |
24 November 1999 | New director appointed (1 page) |
24 November 1999 | New secretary appointed (1 page) |
24 November 1999 | New secretary appointed (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
26 March 1999 | Incorporation (25 pages) |
26 March 1999 | Incorporation (25 pages) |