Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Director Name | Mr Joseph Stewart Dempsie |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2010(10 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Retired Master Butcher |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
Director Name | Mr Donald Goldie Craig |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2010(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
Director Name | Mr William Black McDonald |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(17 years after company formation) |
Appointment Duration | 8 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
Director Name | Miss Patricia Bernadette Mc Donnell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
Director Name | Mrs Margaret Denmark Ewing |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
Director Name | Sir Thomas Clarke |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
Director Name | Ms Julie Patricia McAnulty |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
Director Name | Ms Heather Doig |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | HR Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
Secretary Name | Mr Jim Melvin |
---|---|
Status | Current |
Appointed | 22 April 2021(22 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Unit 10 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
Director Name | Mrs Joanne Gibson |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
Director Name | Mrs Janet Isabel Mahon |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2023(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Caseworker |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
Director Name | Miss Michelle Paterson |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(24 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Assistant Duty Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
Secretary Name | James Melvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3/2 2 Nithsdale Drive Glasgow G74 3SG Scotland |
Director Name | Mr Gerry Brady |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 days after company formation) |
Appointment Duration | 13 years, 6 months (resigned 02 October 2012) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Carrick Drive Coatbridge Lanarkshire ML5 1JZ Scotland |
Director Name | Rev James Grier |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 22 September 2011) |
Role | Parish Minister Of Church |
Country of Residence | United Kingdom |
Correspondence Address | 14 Love Drive Bellshill Lanarkshire ML4 1BY Scotland |
Director Name | Mr Michael Campbell |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(2 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 02 October 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Golfview Drive Coatbridge ML5 1JN Scotland |
Director Name | Mr James Berry |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(5 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 42 Oxford Street Coatbridge Lanarkshire ML5 1BW Scotland |
Secretary Name | James Joseph McAlonan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2007) |
Role | Manager |
Correspondence Address | 19 Beard Crescent Gartcosh Glasgow Lanarkshire G69 8AU Scotland |
Director Name | Ms Lee Ann Cowan |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 September 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 119 Aitchison Street Airdrie Lanarkshire ML6 0DB Scotland |
Secretary Name | Ms Lee Ann Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 September 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 119 Aitchison Street Airdrie Lanarkshire ML6 0DB Scotland |
Director Name | Mrs Ann Hepburn |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 37 Heritage View Coatbridge Lanarkshire ML5 1QW Scotland |
Director Name | Mrs Elizabeth Wotherspoon Bruin |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 17 September 2015) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
Secretary Name | Mr Donald Goldie Craig |
---|---|
Status | Resigned |
Appointed | 20 September 2010(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 February 2016) |
Role | Company Director |
Correspondence Address | Unit 10 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
Director Name | Mrs Philomena Grace Gomm |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
Director Name | Mrs Anne Elizabeth Cully |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 February 2017) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
Director Name | Mr James Downie Blackwood |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 March 2014) |
Role | Programme Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
Director Name | Mr Tom Gerard Cully |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 February 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
Director Name | Mrs Maureen Brenda Chisholm |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
Director Name | Mrs Deborah Marie Brown |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 March 2014(14 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 January 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
Director Name | Ms Evelyn Mackay Boyd |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 January 2015(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 August 2017) |
Role | Communications Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
Director Name | Mr Edmund Doody |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(16 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 27 February 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
Secretary Name | Ms Evelyn Mackay Boyd |
---|---|
Status | Resigned |
Appointed | 09 February 2016(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 August 2017) |
Role | Company Director |
Correspondence Address | Unit 10 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
Director Name | Mrs Mary Castles |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2021(22 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 December 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
Website | citizensadvice.org.uk |
---|
Registered Address | Unit 10 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge West |
Year | 2014 |
---|---|
Turnover | £344,648 |
Net Worth | £79,190 |
Cash | £79,009 |
Current Liabilities | £6,456 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
---|---|
9 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Mrs Heather Doig as a director on 11 March 2020 (2 pages) |
19 March 2020 | Appointment of Ms Julie Patricia Mcanulty as a director on 11 March 2020 (2 pages) |
18 March 2020 | Resolutions
|
18 March 2020 | Memorandum and Articles of Association (23 pages) |
16 March 2020 | Termination of appointment of Isobel Watt as a director on 11 March 2020 (1 page) |
16 March 2020 | Termination of appointment of Patrick Martin as a director on 11 March 2020 (1 page) |
16 March 2020 | Termination of appointment of Ann Hepburn as a director on 11 March 2020 (1 page) |
3 February 2020 | Termination of appointment of Robert Mcintosh as a director on 28 January 2020 (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
13 May 2019 | Termination of appointment of Sarah Mcauley Andrew Lavery as a director on 29 April 2019 (1 page) |
2 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
27 June 2018 | Appointment of Mr James Kane as a director on 25 June 2018 (2 pages) |
30 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
7 August 2017 | Termination of appointment of Evelyn Mackay Boyd as a secretary on 4 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Evelyn Mackay Boyd as a director on 4 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Evelyn Mackay Boyd as a director on 4 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Evelyn Mackay Boyd as a secretary on 4 August 2017 (1 page) |
5 June 2017 | Appointment of Mrs Margaret Denmark Ewing as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Miss Patricia Bernadette Mc Donnell as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Miss Patricia Bernadette Mc Donnell as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr Thomas Clarke as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr Thomas Clarke as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Mrs Margaret Denmark Ewing as a director on 1 June 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
8 March 2017 | Termination of appointment of Edmund Doody as a director on 27 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Edmund Doody as a director on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Tom Gerard Cully as a director on 14 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Tom Gerard Cully as a director on 14 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Anne Elizabeth Cully as a director on 14 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Anne Elizabeth Cully as a director on 14 February 2017 (1 page) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
20 December 2016 | Appointment of Mr Robert Mcintosh as a director on 4 October 2016 (2 pages) |
20 December 2016 | Appointment of Mr Robert Mcintosh as a director on 4 October 2016 (2 pages) |
18 April 2016 | Appointment of Mr Edmund Doody as a director on 9 February 2016 (2 pages) |
18 April 2016 | Annual return made up to 29 March 2016 no member list (9 pages) |
18 April 2016 | Termination of appointment of Elizabeth Wotherspoon Bruin as a director on 17 September 2015 (1 page) |
18 April 2016 | Termination of appointment of James Kane as a director on 24 March 2016 (1 page) |
18 April 2016 | Annual return made up to 29 March 2016 no member list (9 pages) |
18 April 2016 | Termination of appointment of Donald Goldie Craig as a secretary on 9 February 2016 (1 page) |
18 April 2016 | Termination of appointment of Elizabeth Wotherspoon Bruin as a director on 17 September 2015 (1 page) |
18 April 2016 | Appointment of Mr William Black Mcdonald as a director on 6 April 2016 (2 pages) |
18 April 2016 | Appointment of Ms Evelyn Mackay Boyd as a secretary on 9 February 2016 (2 pages) |
18 April 2016 | Appointment of Ms Evelyn Mackay Boyd as a secretary on 9 February 2016 (2 pages) |
18 April 2016 | Appointment of Mr William Black Mcdonald as a director on 6 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of James Kane as a director on 24 March 2016 (1 page) |
18 April 2016 | Appointment of Mr Edmund Doody as a director on 9 February 2016 (2 pages) |
18 April 2016 | Termination of appointment of Donald Goldie Craig as a secretary on 9 February 2016 (1 page) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
8 April 2015 | Appointment of Ms Evelyn Mackay Boyd as a director on 7 January 2015 (2 pages) |
8 April 2015 | Appointment of Ms Evelyn Mackay Boyd as a director on 7 January 2015 (2 pages) |
8 April 2015 | Annual return made up to 29 March 2015 no member list (11 pages) |
8 April 2015 | Appointment of Ms Evelyn Mackay Boyd as a director on 7 January 2015 (2 pages) |
8 April 2015 | Annual return made up to 29 March 2015 no member list (11 pages) |
7 April 2015 | Termination of appointment of Deborah Marie Brown as a director on 7 January 2015 (1 page) |
7 April 2015 | Termination of appointment of Deborah Marie Brown as a director on 7 January 2015 (1 page) |
7 April 2015 | Termination of appointment of Deborah Marie Brown as a director on 7 January 2015 (1 page) |
16 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
16 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
10 April 2014 | Annual return made up to 29 March 2014 no member list (11 pages) |
10 April 2014 | Annual return made up to 29 March 2014 no member list (11 pages) |
7 April 2014 | Termination of appointment of Andrew Mcdonald as a director (1 page) |
7 April 2014 | Termination of appointment of Philomena Gomm as a director (1 page) |
7 April 2014 | Termination of appointment of Maureen Chisholm as a director (1 page) |
7 April 2014 | Termination of appointment of Philomena Gomm as a director (1 page) |
7 April 2014 | Appointment of Mrs Deborah Marie Brown as a director (2 pages) |
7 April 2014 | Termination of appointment of James Blackwood as a director (1 page) |
7 April 2014 | Termination of appointment of James Berry as a director (1 page) |
7 April 2014 | Termination of appointment of Maureen Chisholm as a director (1 page) |
7 April 2014 | Termination of appointment of James Berry as a director (1 page) |
7 April 2014 | Termination of appointment of Andrew Mcdonald as a director (1 page) |
7 April 2014 | Appointment of Mrs Deborah Marie Brown as a director (2 pages) |
7 April 2014 | Termination of appointment of James Blackwood as a director (1 page) |
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
16 April 2013 | Annual return made up to 29 March 2013 no member list (13 pages) |
16 April 2013 | Annual return made up to 29 March 2013 no member list (13 pages) |
11 April 2013 | Termination of appointment of Michael Campbell as a director (1 page) |
11 April 2013 | Termination of appointment of Michael Campbell as a director (1 page) |
11 April 2013 | Termination of appointment of Gerry Brady as a director (1 page) |
11 April 2013 | Termination of appointment of Gerry Brady as a director (1 page) |
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
19 April 2012 | Annual return made up to 29 March 2012 no member list (16 pages) |
19 April 2012 | Annual return made up to 29 March 2012 no member list (16 pages) |
12 April 2012 | Appointment of Mr Tom Gerard Cully as a director (2 pages) |
12 April 2012 | Appointment of Mrs Maureen Brenda Chisholm as a director (2 pages) |
12 April 2012 | Appointment of Mr Tom Gerard Cully as a director (2 pages) |
12 April 2012 | Appointment of Mrs Maureen Brenda Chisholm as a director (2 pages) |
12 April 2012 | Termination of appointment of James Grier as a director (1 page) |
12 April 2012 | Termination of appointment of James Grier as a director (1 page) |
10 April 2012 | Appointment of Mr James Kane as a director (2 pages) |
10 April 2012 | Appointment of Mrs Anne Elizabeth Cully as a director (2 pages) |
10 April 2012 | Appointment of Mr James Kane as a director (2 pages) |
10 April 2012 | Appointment of Mrs Anne Elizabeth Cully as a director (2 pages) |
28 February 2012 | Termination of appointment of Brian Mckenna as a director (1 page) |
28 February 2012 | Appointment of Mr James Downie Blackwood as a director (2 pages) |
28 February 2012 | Appointment of Mr James Downie Blackwood as a director (2 pages) |
28 February 2012 | Termination of appointment of Brian Mckenna as a director (1 page) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 April 2011 | Annual return made up to 29 March 2011 no member list (14 pages) |
21 April 2011 | Annual return made up to 29 March 2011 no member list (14 pages) |
20 April 2011 | Appointment of Mrs Philomena Grace Gomm as a director (2 pages) |
20 April 2011 | Appointment of Mrs Philomena Grace Gomm as a director (2 pages) |
8 April 2011 | Appointment of Mr Donald Goldie Craig as a secretary (1 page) |
8 April 2011 | Appointment of Mrs Elizabeth Wotherspoon Bruin as a director (2 pages) |
8 April 2011 | Appointment of Mr Donald Goldie Craig as a secretary (1 page) |
8 April 2011 | Appointment of Mr Donald Goldie Craig as a director (2 pages) |
8 April 2011 | Appointment of Mr Donald Goldie Craig as a director (2 pages) |
8 April 2011 | Appointment of Mrs Elizabeth Wotherspoon Bruin as a director (2 pages) |
6 April 2011 | Termination of appointment of Lee Cowan as a director (1 page) |
6 April 2011 | Termination of appointment of Lee Cowan as a secretary (1 page) |
6 April 2011 | Termination of appointment of Lee Cowan as a secretary (1 page) |
6 April 2011 | Termination of appointment of Lee Cowan as a director (1 page) |
10 January 2011 | Resolutions
|
10 January 2011 | Resolutions
|
20 December 2010 | Memorandum and Articles of Association (21 pages) |
20 December 2010 | Memorandum and Articles of Association (21 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Director's details changed for Sarah Mcauley Andrew Lavery on 29 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Ann Hepburn on 29 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Lee Ann Cowan on 29 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Gerry Brady on 29 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Craig Russell on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Patrick Martin on 29 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Michael Campbell on 29 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Michael Campbell on 29 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Sarah Mcauley Andrew Lavery on 29 March 2010 (2 pages) |
14 April 2010 | Director's details changed for James Berry on 29 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Patrick Martin on 29 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Rev James Grier on 29 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Isobel Watt on 29 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Lee Ann Cowan on 29 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Ann Hepburn on 29 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 29 March 2010 no member list (8 pages) |
14 April 2010 | Director's details changed for Rev James Grier on 29 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Craig Russell on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Gerry Brady on 29 March 2010 (2 pages) |
14 April 2010 | Director's details changed for James Berry on 29 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Craig Russell on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Isobel Watt on 29 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 29 March 2010 no member list (8 pages) |
9 April 2010 | Appointment of Mr Andrew Mcdonald as a director (2 pages) |
9 April 2010 | Appointment of Mr Andrew Mcdonald as a director (2 pages) |
8 April 2010 | Appointment of Mr Brian Mckenna as a director (2 pages) |
8 April 2010 | Appointment of Mr Brian Mckenna as a director (2 pages) |
6 April 2010 | Termination of appointment of John Jamieson as a director (1 page) |
6 April 2010 | Appointment of Mr Joseph Stewart Dempsie as a director (2 pages) |
6 April 2010 | Appointment of Mr Joseph Stewart Dempsie as a director (2 pages) |
6 April 2010 | Appointment of Mr Craig Russell as a director (1 page) |
6 April 2010 | Termination of appointment of John Jamieson as a director (1 page) |
6 April 2010 | Appointment of Mr Craig Russell as a director (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 April 2009 | Director appointed mr patrick martin (1 page) |
23 April 2009 | Director appointed mrs isobel watt (1 page) |
23 April 2009 | Director appointed mrs ann hepburn (1 page) |
23 April 2009 | Director and secretary's change of particulars / lee ann cowan / 13/03/2009 (1 page) |
23 April 2009 | Director appointed mrs ann hepburn (1 page) |
23 April 2009 | Director and secretary's change of particulars / lee ann cowan / 13/03/2009 (1 page) |
23 April 2009 | Director appointed mrs isobel watt (1 page) |
23 April 2009 | Annual return made up to 29/03/09 (5 pages) |
23 April 2009 | Director appointed mr john jamieson (1 page) |
23 April 2009 | Director appointed mr patrick martin (1 page) |
23 April 2009 | Annual return made up to 29/03/09 (5 pages) |
23 April 2009 | Director appointed mr john jamieson (1 page) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 June 2008 | Director appointed james grier logged form (2 pages) |
11 June 2008 | Director appointed james grier logged form (2 pages) |
11 June 2008 | Director appointed gerry brady logged form (2 pages) |
11 June 2008 | Director appointed gerry brady logged form (2 pages) |
11 June 2008 | Director's change of particulars / gerry brady / 02/06/2008 (1 page) |
11 June 2008 | Director's change of particulars / gerry brady / 02/06/2008 (1 page) |
29 May 2008 | Director appointed michael campbell logged form (2 pages) |
29 May 2008 | Director and secretary appointed lee ann cowan (2 pages) |
29 May 2008 | Director and secretary appointed lee ann cowan (2 pages) |
29 May 2008 | Annual return made up to 29/03/08
|
29 May 2008 | Appointment terminated director mary reilly (1 page) |
29 May 2008 | Appointment terminated director leslie thorne (1 page) |
29 May 2008 | Annual return made up to 29/03/08
|
29 May 2008 | Director appointed james berry logged form (2 pages) |
29 May 2008 | Director appointed michael campbell logged form (2 pages) |
29 May 2008 | Appointment terminated director mary reilly (1 page) |
29 May 2008 | Director appointed sarah lavery logged form (2 pages) |
29 May 2008 | Director appointed james berry logged form (2 pages) |
29 May 2008 | Appointment terminated director leslie thorne (1 page) |
29 May 2008 | Director appointed sarah lavery logged form (2 pages) |
17 December 2007 | Secretary resigned;director resigned (1 page) |
17 December 2007 | Secretary resigned;director resigned (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
23 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
18 April 2007 | Annual return made up to 29/03/07
|
18 April 2007 | Annual return made up to 29/03/07
|
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
11 May 2006 | Annual return made up to 29/03/06
|
11 May 2006 | Annual return made up to 29/03/06
|
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New secretary appointed;new director appointed (1 page) |
21 July 2005 | New secretary appointed;new director appointed (1 page) |
27 May 2005 | Annual return made up to 29/03/05 (7 pages) |
27 May 2005 | Annual return made up to 29/03/05 (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 May 2004 | Annual return made up to 29/03/04
|
17 May 2004 | Annual return made up to 29/03/04
|
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 July 2003 | Annual return made up to 29/03/03
|
3 July 2003 | Annual return made up to 29/03/03
|
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Annual return made up to 29/03/02
|
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Annual return made up to 29/03/02
|
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 June 2001 | Annual return made up to 29/03/01 (5 pages) |
29 June 2001 | Annual return made up to 29/03/01 (5 pages) |
26 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 May 2000 | Annual return made up to 29/03/00 (5 pages) |
12 May 2000 | Annual return made up to 29/03/00 (5 pages) |
29 March 1999 | Incorporation (62 pages) |
29 March 1999 | Incorporation (62 pages) |