Company NameCoatbridge Citizens Advice Bureau
Company StatusActive
Company NumberSC194748
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 March 1999(25 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Craig Russell
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2009(10 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleVoluntary Sector
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Fountain Business Centre
Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Director NameMr Joseph Stewart Dempsie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2010(10 years, 9 months after company formation)
Appointment Duration14 years, 3 months
RoleRetired Master Butcher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Fountain Business Centre
Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Director NameMr Donald Goldie Craig
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2010(11 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Fountain Business Centre
Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Director NameMr William Black McDonald
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(17 years after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 10 Fountain Business Centre
Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Director NameMiss Patricia Bernadette Mc Donnell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(18 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 10 Fountain Business Centre
Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Director NameMrs Margaret Denmark Ewing
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(18 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressUnit 10 Fountain Business Centre
Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Director NameSir Thomas Clarke
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(18 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 10 Fountain Business Centre
Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Director NameMs Julie Patricia McAnulty
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(20 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressUnit 10 Fountain Business Centre
Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Director NameMs Heather Doig
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(20 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleHR Manager
Country of ResidenceScotland
Correspondence AddressUnit 10 Fountain Business Centre
Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Secretary NameMr Jim Melvin
StatusCurrent
Appointed22 April 2021(22 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressUnit 10 Fountain Business Centre
Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Director NameMrs Joanne Gibson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit 10 Fountain Business Centre
Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Director NameMrs Janet Isabel Mahon
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2023(23 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCaseworker
Country of ResidenceScotland
Correspondence AddressUnit 10 Fountain Business Centre
Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Director NameMiss Michelle Paterson
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(24 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleAssistant Duty Manager
Country of ResidenceScotland
Correspondence AddressUnit 10 Fountain Business Centre
Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Secretary NameJames Melvin
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address3/2 2 Nithsdale Drive
Glasgow
G74 3SG
Scotland
Director NameMr Gerry Brady
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 days after company formation)
Appointment Duration13 years, 6 months (resigned 02 October 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address27 Carrick Drive
Coatbridge
Lanarkshire
ML5 1JZ
Scotland
Director NameRev James Grier
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(2 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 22 September 2011)
RoleParish Minister Of Church
Country of ResidenceUnited Kingdom
Correspondence Address14 Love Drive
Bellshill
Lanarkshire
ML4 1BY
Scotland
Director NameMr Michael Campbell
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(2 years, 6 months after company formation)
Appointment Duration11 years (resigned 02 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Golfview Drive
Coatbridge
ML5 1JN
Scotland
Director NameMr James Berry
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(5 years after company formation)
Appointment Duration9 years, 7 months (resigned 29 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42 Oxford Street
Coatbridge
Lanarkshire
ML5 1BW
Scotland
Secretary NameJames Joseph McAlonan
NationalityBritish
StatusResigned
Appointed20 June 2005(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2007)
RoleManager
Correspondence Address19 Beard Crescent
Gartcosh
Glasgow
Lanarkshire
G69 8AU
Scotland
Director NameMs Lee Ann Cowan
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 September 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address119 Aitchison Street
Airdrie
Lanarkshire
ML6 0DB
Scotland
Secretary NameMs Lee Ann Cowan
NationalityBritish
StatusResigned
Appointed19 June 2007(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 September 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address119 Aitchison Street
Airdrie
Lanarkshire
ML6 0DB
Scotland
Director NameMrs Ann Hepburn
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(9 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Heritage View
Coatbridge
Lanarkshire
ML5 1QW
Scotland
Director NameMrs Elizabeth Wotherspoon Bruin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(11 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 17 September 2015)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Fountain Business Centre
Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Secretary NameMr Donald Goldie Craig
StatusResigned
Appointed20 September 2010(11 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 February 2016)
RoleCompany Director
Correspondence AddressUnit 10 Fountain Business Centre
Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Director NameMrs Philomena Grace Gomm
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Fountain Business Centre
Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Director NameMrs Anne Elizabeth Cully
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(11 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 February 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Fountain Business Centre
Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Director NameMr James Downie Blackwood
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 March 2014)
RoleProgramme Manager
Country of ResidenceScotland
Correspondence AddressUnit 10 Fountain Business Centre
Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Director NameMr Tom Gerard Cully
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(12 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 February 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Fountain Business Centre
Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Director NameMrs Maureen Brenda Chisholm
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Fountain Business Centre
Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Director NameMrs Deborah Marie Brown
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed04 March 2014(14 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 January 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressUnit 10 Fountain Business Centre
Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Director NameMs Evelyn Mackay Boyd
Date of BirthDecember 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed07 January 2015(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2017)
RoleCommunications Manager
Country of ResidenceScotland
Correspondence AddressUnit 10 Fountain Business Centre
Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Director NameMr Edmund Doody
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(16 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 February 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 10 Fountain Business Centre
Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Secretary NameMs Evelyn Mackay Boyd
StatusResigned
Appointed09 February 2016(16 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 2017)
RoleCompany Director
Correspondence AddressUnit 10 Fountain Business Centre
Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Director NameMrs Mary Castles
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2021(22 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 December 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 10 Fountain Business Centre
Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland

Contact

Websitecitizensadvice.org.uk

Location

Registered AddressUnit 10 Fountain Business Centre
Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge West

Financials

Year2014
Turnover£344,648
Net Worth£79,190
Cash£79,009
Current Liabilities£6,456

Accounts

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

Returns

Latest Return29 March 2023 (1 year, 1 month ago)
Next Return Due12 April 2024 (overdue)

Filing History

30 November 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
9 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
19 March 2020Appointment of Mrs Heather Doig as a director on 11 March 2020 (2 pages)
19 March 2020Appointment of Ms Julie Patricia Mcanulty as a director on 11 March 2020 (2 pages)
18 March 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 March 2020Memorandum and Articles of Association (23 pages)
16 March 2020Termination of appointment of Isobel Watt as a director on 11 March 2020 (1 page)
16 March 2020Termination of appointment of Patrick Martin as a director on 11 March 2020 (1 page)
16 March 2020Termination of appointment of Ann Hepburn as a director on 11 March 2020 (1 page)
3 February 2020Termination of appointment of Robert Mcintosh as a director on 28 January 2020 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
13 May 2019Termination of appointment of Sarah Mcauley Andrew Lavery as a director on 29 April 2019 (1 page)
2 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
27 June 2018Appointment of Mr James Kane as a director on 25 June 2018 (2 pages)
30 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
7 August 2017Termination of appointment of Evelyn Mackay Boyd as a secretary on 4 August 2017 (1 page)
7 August 2017Termination of appointment of Evelyn Mackay Boyd as a director on 4 August 2017 (1 page)
7 August 2017Termination of appointment of Evelyn Mackay Boyd as a director on 4 August 2017 (1 page)
7 August 2017Termination of appointment of Evelyn Mackay Boyd as a secretary on 4 August 2017 (1 page)
5 June 2017Appointment of Mrs Margaret Denmark Ewing as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Miss Patricia Bernadette Mc Donnell as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Miss Patricia Bernadette Mc Donnell as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Mr Thomas Clarke as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Mr Thomas Clarke as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Mrs Margaret Denmark Ewing as a director on 1 June 2017 (2 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
8 March 2017Termination of appointment of Edmund Doody as a director on 27 February 2017 (1 page)
8 March 2017Termination of appointment of Edmund Doody as a director on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Tom Gerard Cully as a director on 14 February 2017 (1 page)
27 February 2017Termination of appointment of Tom Gerard Cully as a director on 14 February 2017 (1 page)
27 February 2017Termination of appointment of Anne Elizabeth Cully as a director on 14 February 2017 (1 page)
27 February 2017Termination of appointment of Anne Elizabeth Cully as a director on 14 February 2017 (1 page)
5 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
20 December 2016Appointment of Mr Robert Mcintosh as a director on 4 October 2016 (2 pages)
20 December 2016Appointment of Mr Robert Mcintosh as a director on 4 October 2016 (2 pages)
18 April 2016Appointment of Mr Edmund Doody as a director on 9 February 2016 (2 pages)
18 April 2016Annual return made up to 29 March 2016 no member list (9 pages)
18 April 2016Termination of appointment of Elizabeth Wotherspoon Bruin as a director on 17 September 2015 (1 page)
18 April 2016Termination of appointment of James Kane as a director on 24 March 2016 (1 page)
18 April 2016Annual return made up to 29 March 2016 no member list (9 pages)
18 April 2016Termination of appointment of Donald Goldie Craig as a secretary on 9 February 2016 (1 page)
18 April 2016Termination of appointment of Elizabeth Wotherspoon Bruin as a director on 17 September 2015 (1 page)
18 April 2016Appointment of Mr William Black Mcdonald as a director on 6 April 2016 (2 pages)
18 April 2016Appointment of Ms Evelyn Mackay Boyd as a secretary on 9 February 2016 (2 pages)
18 April 2016Appointment of Ms Evelyn Mackay Boyd as a secretary on 9 February 2016 (2 pages)
18 April 2016Appointment of Mr William Black Mcdonald as a director on 6 April 2016 (2 pages)
18 April 2016Termination of appointment of James Kane as a director on 24 March 2016 (1 page)
18 April 2016Appointment of Mr Edmund Doody as a director on 9 February 2016 (2 pages)
18 April 2016Termination of appointment of Donald Goldie Craig as a secretary on 9 February 2016 (1 page)
1 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
8 April 2015Appointment of Ms Evelyn Mackay Boyd as a director on 7 January 2015 (2 pages)
8 April 2015Appointment of Ms Evelyn Mackay Boyd as a director on 7 January 2015 (2 pages)
8 April 2015Annual return made up to 29 March 2015 no member list (11 pages)
8 April 2015Appointment of Ms Evelyn Mackay Boyd as a director on 7 January 2015 (2 pages)
8 April 2015Annual return made up to 29 March 2015 no member list (11 pages)
7 April 2015Termination of appointment of Deborah Marie Brown as a director on 7 January 2015 (1 page)
7 April 2015Termination of appointment of Deborah Marie Brown as a director on 7 January 2015 (1 page)
7 April 2015Termination of appointment of Deborah Marie Brown as a director on 7 January 2015 (1 page)
16 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
16 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
10 April 2014Annual return made up to 29 March 2014 no member list (11 pages)
10 April 2014Annual return made up to 29 March 2014 no member list (11 pages)
7 April 2014Termination of appointment of Andrew Mcdonald as a director (1 page)
7 April 2014Termination of appointment of Philomena Gomm as a director (1 page)
7 April 2014Termination of appointment of Maureen Chisholm as a director (1 page)
7 April 2014Termination of appointment of Philomena Gomm as a director (1 page)
7 April 2014Appointment of Mrs Deborah Marie Brown as a director (2 pages)
7 April 2014Termination of appointment of James Blackwood as a director (1 page)
7 April 2014Termination of appointment of James Berry as a director (1 page)
7 April 2014Termination of appointment of Maureen Chisholm as a director (1 page)
7 April 2014Termination of appointment of James Berry as a director (1 page)
7 April 2014Termination of appointment of Andrew Mcdonald as a director (1 page)
7 April 2014Appointment of Mrs Deborah Marie Brown as a director (2 pages)
7 April 2014Termination of appointment of James Blackwood as a director (1 page)
17 September 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
16 April 2013Annual return made up to 29 March 2013 no member list (13 pages)
16 April 2013Annual return made up to 29 March 2013 no member list (13 pages)
11 April 2013Termination of appointment of Michael Campbell as a director (1 page)
11 April 2013Termination of appointment of Michael Campbell as a director (1 page)
11 April 2013Termination of appointment of Gerry Brady as a director (1 page)
11 April 2013Termination of appointment of Gerry Brady as a director (1 page)
6 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
19 April 2012Annual return made up to 29 March 2012 no member list (16 pages)
19 April 2012Annual return made up to 29 March 2012 no member list (16 pages)
12 April 2012Appointment of Mr Tom Gerard Cully as a director (2 pages)
12 April 2012Appointment of Mrs Maureen Brenda Chisholm as a director (2 pages)
12 April 2012Appointment of Mr Tom Gerard Cully as a director (2 pages)
12 April 2012Appointment of Mrs Maureen Brenda Chisholm as a director (2 pages)
12 April 2012Termination of appointment of James Grier as a director (1 page)
12 April 2012Termination of appointment of James Grier as a director (1 page)
10 April 2012Appointment of Mr James Kane as a director (2 pages)
10 April 2012Appointment of Mrs Anne Elizabeth Cully as a director (2 pages)
10 April 2012Appointment of Mr James Kane as a director (2 pages)
10 April 2012Appointment of Mrs Anne Elizabeth Cully as a director (2 pages)
28 February 2012Termination of appointment of Brian Mckenna as a director (1 page)
28 February 2012Appointment of Mr James Downie Blackwood as a director (2 pages)
28 February 2012Appointment of Mr James Downie Blackwood as a director (2 pages)
28 February 2012Termination of appointment of Brian Mckenna as a director (1 page)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2011Annual return made up to 29 March 2011 no member list (14 pages)
21 April 2011Annual return made up to 29 March 2011 no member list (14 pages)
20 April 2011Appointment of Mrs Philomena Grace Gomm as a director (2 pages)
20 April 2011Appointment of Mrs Philomena Grace Gomm as a director (2 pages)
8 April 2011Appointment of Mr Donald Goldie Craig as a secretary (1 page)
8 April 2011Appointment of Mrs Elizabeth Wotherspoon Bruin as a director (2 pages)
8 April 2011Appointment of Mr Donald Goldie Craig as a secretary (1 page)
8 April 2011Appointment of Mr Donald Goldie Craig as a director (2 pages)
8 April 2011Appointment of Mr Donald Goldie Craig as a director (2 pages)
8 April 2011Appointment of Mrs Elizabeth Wotherspoon Bruin as a director (2 pages)
6 April 2011Termination of appointment of Lee Cowan as a director (1 page)
6 April 2011Termination of appointment of Lee Cowan as a secretary (1 page)
6 April 2011Termination of appointment of Lee Cowan as a secretary (1 page)
6 April 2011Termination of appointment of Lee Cowan as a director (1 page)
10 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 December 2010Memorandum and Articles of Association (21 pages)
20 December 2010Memorandum and Articles of Association (21 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Director's details changed for Sarah Mcauley Andrew Lavery on 29 March 2010 (2 pages)
14 April 2010Director's details changed for Mrs Ann Hepburn on 29 March 2010 (2 pages)
14 April 2010Director's details changed for Lee Ann Cowan on 29 March 2010 (2 pages)
14 April 2010Director's details changed for Gerry Brady on 29 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Craig Russell on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Patrick Martin on 29 March 2010 (2 pages)
14 April 2010Director's details changed for Michael Campbell on 29 March 2010 (2 pages)
14 April 2010Director's details changed for Michael Campbell on 29 March 2010 (2 pages)
14 April 2010Director's details changed for Sarah Mcauley Andrew Lavery on 29 March 2010 (2 pages)
14 April 2010Director's details changed for James Berry on 29 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Patrick Martin on 29 March 2010 (2 pages)
14 April 2010Director's details changed for Rev James Grier on 29 March 2010 (2 pages)
14 April 2010Director's details changed for Mrs Isobel Watt on 29 March 2010 (2 pages)
14 April 2010Director's details changed for Lee Ann Cowan on 29 March 2010 (2 pages)
14 April 2010Director's details changed for Mrs Ann Hepburn on 29 March 2010 (2 pages)
14 April 2010Annual return made up to 29 March 2010 no member list (8 pages)
14 April 2010Director's details changed for Rev James Grier on 29 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Craig Russell on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Gerry Brady on 29 March 2010 (2 pages)
14 April 2010Director's details changed for James Berry on 29 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Craig Russell on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Mrs Isobel Watt on 29 March 2010 (2 pages)
14 April 2010Annual return made up to 29 March 2010 no member list (8 pages)
9 April 2010Appointment of Mr Andrew Mcdonald as a director (2 pages)
9 April 2010Appointment of Mr Andrew Mcdonald as a director (2 pages)
8 April 2010Appointment of Mr Brian Mckenna as a director (2 pages)
8 April 2010Appointment of Mr Brian Mckenna as a director (2 pages)
6 April 2010Termination of appointment of John Jamieson as a director (1 page)
6 April 2010Appointment of Mr Joseph Stewart Dempsie as a director (2 pages)
6 April 2010Appointment of Mr Joseph Stewart Dempsie as a director (2 pages)
6 April 2010Appointment of Mr Craig Russell as a director (1 page)
6 April 2010Termination of appointment of John Jamieson as a director (1 page)
6 April 2010Appointment of Mr Craig Russell as a director (1 page)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 April 2009Director appointed mr patrick martin (1 page)
23 April 2009Director appointed mrs isobel watt (1 page)
23 April 2009Director appointed mrs ann hepburn (1 page)
23 April 2009Director and secretary's change of particulars / lee ann cowan / 13/03/2009 (1 page)
23 April 2009Director appointed mrs ann hepburn (1 page)
23 April 2009Director and secretary's change of particulars / lee ann cowan / 13/03/2009 (1 page)
23 April 2009Director appointed mrs isobel watt (1 page)
23 April 2009Annual return made up to 29/03/09 (5 pages)
23 April 2009Director appointed mr john jamieson (1 page)
23 April 2009Director appointed mr patrick martin (1 page)
23 April 2009Annual return made up to 29/03/09 (5 pages)
23 April 2009Director appointed mr john jamieson (1 page)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2008Director appointed james grier logged form (2 pages)
11 June 2008Director appointed james grier logged form (2 pages)
11 June 2008Director appointed gerry brady logged form (2 pages)
11 June 2008Director appointed gerry brady logged form (2 pages)
11 June 2008Director's change of particulars / gerry brady / 02/06/2008 (1 page)
11 June 2008Director's change of particulars / gerry brady / 02/06/2008 (1 page)
29 May 2008Director appointed michael campbell logged form (2 pages)
29 May 2008Director and secretary appointed lee ann cowan (2 pages)
29 May 2008Director and secretary appointed lee ann cowan (2 pages)
29 May 2008Annual return made up to 29/03/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2008Appointment terminated director mary reilly (1 page)
29 May 2008Appointment terminated director leslie thorne (1 page)
29 May 2008Annual return made up to 29/03/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2008Director appointed james berry logged form (2 pages)
29 May 2008Director appointed michael campbell logged form (2 pages)
29 May 2008Appointment terminated director mary reilly (1 page)
29 May 2008Director appointed sarah lavery logged form (2 pages)
29 May 2008Director appointed james berry logged form (2 pages)
29 May 2008Appointment terminated director leslie thorne (1 page)
29 May 2008Director appointed sarah lavery logged form (2 pages)
17 December 2007Secretary resigned;director resigned (1 page)
17 December 2007Secretary resigned;director resigned (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
23 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
18 April 2007Annual return made up to 29/03/07
  • 363(288) ‐ Director resigned
(6 pages)
18 April 2007Annual return made up to 29/03/07
  • 363(288) ‐ Director resigned
(6 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
11 May 2006Annual return made up to 29/03/06
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
11 May 2006Annual return made up to 29/03/06
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005New secretary appointed;new director appointed (1 page)
21 July 2005New secretary appointed;new director appointed (1 page)
27 May 2005Annual return made up to 29/03/05 (7 pages)
27 May 2005Annual return made up to 29/03/05 (7 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 May 2004Annual return made up to 29/03/04
  • 363(288) ‐ Director resigned
(8 pages)
17 May 2004Annual return made up to 29/03/04
  • 363(288) ‐ Director resigned
(8 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 July 2003Annual return made up to 29/03/03
  • 363(288) ‐ Director resigned
(8 pages)
3 July 2003Annual return made up to 29/03/03
  • 363(288) ‐ Director resigned
(8 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Annual return made up to 29/03/02
  • 363(288) ‐ Director resigned
(5 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Annual return made up to 29/03/02
  • 363(288) ‐ Director resigned
(5 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 June 2001Annual return made up to 29/03/01 (5 pages)
29 June 2001Annual return made up to 29/03/01 (5 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 May 2000Annual return made up to 29/03/00 (5 pages)
12 May 2000Annual return made up to 29/03/00 (5 pages)
29 March 1999Incorporation (62 pages)
29 March 1999Incorporation (62 pages)