Company NamePath (Scotland)
Company StatusActive
Company NumberSC194698
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 March 1999(25 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTimothy John Pogson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2001(2 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleManager
Country of ResidenceScotland
Correspondence Address3f1, 22 Oxford Street
Edinburgh
EH8 9PH
Scotland
Director NameMadhu Satsangi
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2012(12 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleSenior Lecturer
Country of ResidenceScotland
Correspondence AddressSuite 2 Firhill Business Centre 74-76 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMr Arnold Julian Sheldon Black
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(15 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSuite 2 Firhill Business Centre 74-76 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMrs Anne Dickie
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2016(17 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2 Firhill Business Centre 74-76 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameAnthony Cain
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RolePolicy Manager
Country of ResidenceScotland
Correspondence AddressSuite 2 Firhill Business Centre 74-76 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMichael Conboy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RolePolicy Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWest Manse
Kilchrenan
Argyll
PA35 1HG
Scotland
Director NameMr Stephen Foster Evans
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Blythswood Road
Renfrew
Renfrewshire
PA4 8NU
Scotland
Secretary NameMs Ghizala Avan
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address165a Nithsdale Road
Pollokshields
Glasgow
G41 5QS
Scotland
Director NameAlan Bradford Ferguson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address10 Alexandra Road
Lenzie, Kirkintilloch
Glasgow
Lanarkshire
G66 5BB
Scotland
Director NameMay Fong
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(1 month, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 August 1999)
RoleConsultant
Correspondence Address5 Orchard Street
Falkirk
FK1 1RF
Scotland
Director NameAhsan Khan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 21 October 2002)
RoleHousing Assoc Cheif Executive
Correspondence Address2 Belsize Road
Broughty Ferry
Dundee
Angus
DD5 1NF
Scotland
Director NameSally Ann Louise Daw
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 21 February 2002)
RoleHousing Assoc
Correspondence Address29 Restalrig Avenue
Edinburgh
Midlothian
EH7 6PN
Scotland
Director NameKenneth Simpson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 24 October 2005)
RoleHousing Policy Coordinator
Correspondence Address15 Tulliallan Place
East Kilbride
Glasgow
Lanarkshire
G74 2EG
Scotland
Director NameMr Mohanjit Singh
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(1 month, 2 weeks after company formation)
Appointment Duration22 years, 5 months (resigned 25 October 2021)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address1/5 West Cherrybank
Stanley Road
Edinburgh
EH6 4SW
Scotland
Director NamePauline Rodger
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2001)
RoleHousing Officer
Correspondence Address15 Clackmannan Road
Alloa
Clackmannanshire
FK10 1RR
Scotland
Director NameSelma Rahman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 21 October 2002)
RoleCompany Director
Correspondence Address2 Appin Terrace
Edinburgh
Midlothian
EH14 1NN
Scotland
Secretary NameNajimee Parveen
NationalityBritish
StatusResigned
Appointed28 September 1999(6 months after company formation)
Appointment Duration22 years, 8 months (resigned 06 June 2022)
RoleCompany Director
Correspondence AddressSuite 2 Firhill Business Centre 74-76 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameRohini Sharma Joshi
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1999(6 months, 2 weeks after company formation)
Appointment Duration19 years (resigned 22 October 2018)
RoleHousing Equal Opportun Officer
Country of ResidenceScotland
Correspondence AddressG8 Lochview Court
Dumbiedykes Road
Edinburgh
Midlothian
EH8 8AP
Scotland
Director NameAndrew Field
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(6 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2001)
RolePolicy Officer
Country of ResidenceLothian
Correspondence Address14 Marlborough Street
Edinburgh
Midlothian
EH15 2BG
Scotland
Director NameNomita McKenna
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(6 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 21 October 2002)
RoleHousing Officer
Correspondence Address3f2 1 Eyre Terrace
Edinburgh
Midlothian
EH3 5ER
Scotland
Director NameMadhu Satsangi
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2000(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 January 2006)
RoleLecturer
Correspondence Address10c Tipperlinn Road
Edinburgh
Midlothian
EH10 5ET
Scotland
Director NameGillian Juliet Fiona Neish
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 05 June 2006)
RoleTraining Consultant
Correspondence Address35 Kingsborough Gardens
Glasgow
G12 9NH
Scotland
Director NameShamin Akhtar
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(3 years after company formation)
Appointment Duration12 years, 7 months (resigned 27 October 2014)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence Address39 Eskide West
Musselburgh
East Lothian
EH21 6PR
Scotland
Director NamePrem Bhatt Sing
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed26 March 2002(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 23 August 2004)
RoleBusiness Development Officer
Correspondence Address6 Levernbridge Way
Hurlet
G53 7AH
Scotland
Director NameLiz Burns
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(4 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 October 2009)
RolePolicy Officer
Correspondence Address16 (3f2) Brougham Street
Edinburgh
EH3 9JH
Scotland
Director NameLynne Hooton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 October 2006)
RoleLecturer
Correspondence AddressFlat 17, 38 Speirs Wharf
Port Dundas
Glasgow
Lanarkshire
G4 9TG
Scotland
Director NameMrs Rani Dhir
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed20 February 2006(6 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 June 2013)
RoleHousing Association Director
Country of ResidenceScotland
Correspondence Address5 Windyedge Place
Glasgow
Lanarkshire
G13 1YE
Scotland
Director NameDr Edelweisse Thornley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(6 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 10 August 2022)
RolePolicy Officer/Psychologist
Country of ResidenceScotland
Correspondence AddressSuite 2 Firhill Business Centre 74-76 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameStacey MacDonald
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 August 2008)
RoleAdministrator
Correspondence Address1 Baldragon View
Dundee
Angus
DD3 9SB
Scotland
Director NameDavison Tendayi Mokina
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 February 2012)
RoleAudit Consultant
Country of ResidenceScotland
Correspondence Address87 Niddrie House Park
Edinburgh
Midlothian
EH16 4TN
Scotland
Director NameNagina Malik
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 2009)
RoleSocial Work
Correspondence AddressFlat 2/1 3 Moss Road
Linthouse
Glasgow
G51 4JT
Scotland
Director NamePaul McNeill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Park Circus
Woodlands
Glasgow
G3 6AP
Scotland
Director NameMr Antony Jude McLaughlin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(15 years, 2 months after company formation)
Appointment Duration12 months (resigned 08 June 2015)
RoleSenior Research And Development Officer
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Secretary NameMrs Fatima Iftikhar
StatusResigned
Appointed21 November 2022(23 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 November 2023)
RoleCompany Director
Correspondence AddressSuite 2 Firhill Business Centre 74-76 Firhill Road
Glasgow
G20 7BA
Scotland

Contact

Websitepathscotland.org.uk
Email address[email protected]
Telephone0141 3312640
Telephone regionGlasgow

Location

Registered AddressSuite 2 Firhill Business Centre
74-76 Firhill Road
Glasgow
G20 7BA
Scotland
ConstituencyGlasgow North
WardCanal

Financials

Year2013
Turnover£174,395
Net Worth£169,312
Cash£174,336
Current Liabilities£13,136

Accounts

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

Returns

Latest Return26 March 2024 (3 weeks, 4 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Filing History

22 November 2023Termination of appointment of Fatima Iftikhar as a secretary on 3 November 2023 (1 page)
26 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 31 March 2022 (21 pages)
30 November 2022Appointment of Mrs Fatima Iftikhar as a secretary on 21 November 2022 (2 pages)
21 October 2022Termination of appointment of Edelweisse Thornley as a director on 10 August 2022 (1 page)
13 June 2022Termination of appointment of Najimee Parveen as a secretary on 6 June 2022 (1 page)
6 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
13 January 2022Termination of appointment of Mohanjit Singh as a director on 25 October 2021 (1 page)
31 December 2021Total exemption full accounts made up to 31 March 2021 (23 pages)
12 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 March 2020 (20 pages)
8 October 2020Director's details changed for Madhu Satsangi on 8 October 2013 (2 pages)
8 October 2020Director's details changed for Dr Edelweisse Thornley on 20 October 2014 (2 pages)
29 August 2020Registered 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 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
18 June 2019Appointment of Anthony Cain as a director on 3 June 2019 (2 pages)
9 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
14 November 2018Termination of appointment of Rohini Sharma Joshi as a director on 22 October 2018 (1 page)
26 June 2018Memorandum and Articles of Association (16 pages)
26 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
9 November 2016Appointment of Mrs Anne Dickie as a director on 24 September 2016 (2 pages)
9 November 2016Appointment of Mrs Anne Dickie as a director on 24 September 2016 (2 pages)
1 September 2016Full accounts made up to 31 March 2016 (24 pages)
1 September 2016Full accounts made up to 31 March 2016 (24 pages)
30 March 2016Annual return made up to 26 March 2016 no member list (7 pages)
30 March 2016Annual return made up to 26 March 2016 no member list (7 pages)
9 October 2015Full accounts made up to 31 March 2015 (22 pages)
9 October 2015Full accounts made up to 31 March 2015 (22 pages)
13 August 2015Secretary's details changed for Najimee Parveen on 13 August 2015 (1 page)
13 August 2015Secretary's details changed for Najimee Parveen on 13 August 2015 (1 page)
8 June 2015Termination of appointment of Antony Jude Mclaughlin as a director on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Antony Jude Mclaughlin as a director on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Antony Jude Mclaughlin as a director on 8 June 2015 (1 page)
1 April 2015Annual return made up to 26 March 2015 no member list (8 pages)
1 April 2015Annual return made up to 26 March 2015 no member list (8 pages)
25 March 2015Appointment of Mr Arnold Julian Sheldon Black as a director on 23 February 2015 (2 pages)
25 March 2015Appointment of Mr Arnold Julian Sheldon Black as a director on 23 February 2015 (2 pages)
10 December 2014Termination of appointment of Shamin Akhtar as a director on 27 October 2014 (1 page)
10 December 2014Termination of appointment of Shamin Akhtar as a director on 27 October 2014 (1 page)
8 December 2014Director's details changed for Rohini Sharma on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Rohini Sharma on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Rohini Sharma on 8 December 2014 (2 pages)
5 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
25 September 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
11 June 2014Appointment of Mr Antony Jude Mclaughlin as a director (2 pages)
11 June 2014Appointment of Mr Antony Jude Mclaughlin as a director (2 pages)
22 April 2014Annual return made up to 26 March 2014 no member list (8 pages)
22 April 2014Annual return made up to 26 March 2014 no member list (8 pages)
7 January 2014Full accounts made up to 31 March 2013 (20 pages)
7 January 2014Full accounts made up to 31 March 2013 (20 pages)
29 October 2013Termination of appointment of Paul Mcneill as a director (1 page)
29 October 2013Termination of appointment of Paul Mcneill as a director (1 page)
11 June 2013Termination of appointment of Rani Dhir as a director (1 page)
11 June 2013Termination of appointment of Rani Dhir as a director (1 page)
18 April 2013Annual return made up to 26 March 2013 no member list (10 pages)
18 April 2013Annual return made up to 26 March 2013 no member list (10 pages)
18 December 2012Full accounts made up to 31 March 2012 (20 pages)
18 December 2012Full accounts made up to 31 March 2012 (20 pages)
6 August 2012Appointment of Paul Mcneill as a director (2 pages)
6 August 2012Appointment of Paul Mcneill as a director (2 pages)
17 July 2012Termination of appointment of Davison Mokina as a director (1 page)
17 July 2012Appointment of Madhu Satsangi as a director (2 pages)
17 July 2012Termination of appointment of Davison Mokina as a director (1 page)
17 July 2012Appointment of Madhu Satsangi as a director (2 pages)
11 July 2012Director's details changed for Dr Edelweisse Thornley on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Dr Edelweisse Thornley on 11 July 2012 (2 pages)
19 April 2012Termination of appointment of Michael Conboy as a director (1 page)
19 April 2012Termination of appointment of Michael Conboy as a director (1 page)
19 April 2012Annual return made up to 26 March 2012 no member list (9 pages)
19 April 2012Annual return made up to 26 March 2012 no member list (9 pages)
16 September 2011Full accounts made up to 31 March 2011 (17 pages)
16 September 2011Full accounts made up to 31 March 2011 (17 pages)
28 April 2011Director's details changed for Michael Conboy on 1 December 2010 (2 pages)
28 April 2011Director's details changed for Michael Conboy on 1 December 2010 (2 pages)
28 April 2011Director's details changed for Michael Conboy on 1 December 2010 (2 pages)
28 April 2011Director's details changed for Michael Conboy on 1 September 2010 (2 pages)
28 April 2011Annual return made up to 26 March 2011 no member list (10 pages)
28 April 2011Annual return made up to 26 March 2011 no member list (10 pages)
28 April 2011Director's details changed for Michael Conboy on 1 September 2010 (2 pages)
28 April 2011Director's details changed for Michael Conboy on 1 September 2010 (2 pages)
16 December 2010Full accounts made up to 31 March 2010 (18 pages)
16 December 2010Full accounts made up to 31 March 2010 (18 pages)
23 April 2010Director's details changed for Shamin Akhtar on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Michael Conboy on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Shamin Akhtar on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Davison Tendayi Mokina on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Timothy John Pogson on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Timothy John Pogson on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Dr Edelweisse Thornley on 1 March 2010 (2 pages)
23 April 2010Annual return made up to 26 March 2010 no member list (6 pages)
23 April 2010Termination of appointment of Liz Burns as a director (1 page)
23 April 2010Director's details changed for Rohini Sharma on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Mohanjit Singh on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Mohanjit Singh on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Michael Conboy on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Mohanjit Singh on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Davison Tendayi Mokina on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Michael Conboy on 1 March 2010 (2 pages)
23 April 2010Annual return made up to 26 March 2010 no member list (6 pages)
23 April 2010Termination of appointment of Liz Burns as a director (1 page)
23 April 2010Director's details changed for Davison Tendayi Mokina on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Shamin Akhtar on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Rohini Sharma on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Dr Edelweisse Thornley on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Rohini Sharma on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Timothy John Pogson on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Dr Edelweisse Thornley on 1 March 2010 (2 pages)
3 December 2009Termination of appointment of Nagina Malik as a director (1 page)
3 December 2009Termination of appointment of Nagina Malik as a director (1 page)
16 November 2009Full accounts made up to 31 March 2009 (20 pages)
16 November 2009Full accounts made up to 31 March 2009 (20 pages)
24 April 2009Annual return made up to 26/03/09 (5 pages)
24 April 2009Annual return made up to 26/03/09 (5 pages)
24 October 2008Full accounts made up to 31 March 2008 (18 pages)
24 October 2008Full accounts made up to 31 March 2008 (18 pages)
9 September 2008Appointment terminated director stacey macdonald (1 page)
9 September 2008Appointment terminated director stacey macdonald (1 page)
27 August 2008Director appointed nagina malik (1 page)
27 August 2008Director appointed nagina malik (1 page)
7 May 2008Annual return made up to 26/03/08
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 May 2008Annual return made up to 26/03/08
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 May 2008Appointment terminated director lynne hooton (1 page)
7 May 2008Appointment terminated director lynne hooton (1 page)
29 November 2007Full accounts made up to 31 March 2007 (19 pages)
29 November 2007Full accounts made up to 31 March 2007 (19 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
24 April 2007Annual return made up to 26/03/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2007Annual return made up to 26/03/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 2006Full accounts made up to 31 March 2006 (11 pages)
1 December 2006Full accounts made up to 31 March 2006 (11 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Director resigned (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006Annual return made up to 26/03/06 (8 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (2 pages)
21 April 2006Annual return made up to 26/03/06 (8 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
4 May 2005Annual return made up to 26/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2005Annual return made up to 26/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (2 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 May 2004Annual return made up to 26/03/04 (8 pages)
11 May 2004Annual return made up to 26/03/04 (8 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
31 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
31 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
13 May 2003Annual return made up to 26/03/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 2003Annual return made up to 26/03/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Annual return made up to 26/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Annual return made up to 26/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
5 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
20 September 2001Registered office changed on 20/09/01 from: 333 woodlands road glasgow G3 6NG (1 page)
20 September 2001Registered office changed on 20/09/01 from: 333 woodlands road glasgow G3 6NG (1 page)
30 April 2001Annual return made up to 26/03/01
  • 363(288) ‐ Secretary resigned
(7 pages)
30 April 2001Annual return made up to 26/03/01
  • 363(288) ‐ Secretary resigned
(7 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
14 September 2000Full accounts made up to 31 March 2000 (6 pages)
14 September 2000Full accounts made up to 31 March 2000 (6 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
21 April 2000Annual return made up to 26/03/00 (6 pages)
21 April 2000Annual return made up to 26/03/00 (6 pages)
25 November 1999New director appointed (1 page)
25 November 1999New director appointed (1 page)
24 November 1999New director appointed (1 page)
24 November 1999New director appointed (1 page)
24 November 1999New secretary appointed (1 page)
24 November 1999New secretary appointed (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
26 March 1999Incorporation (25 pages)
26 March 1999Incorporation (25 pages)