Company NameCoalition For Racial Equality And Rights
Company StatusActive
Company NumberSC196218
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 May 1999(25 years ago)
Previous NameGlasgow Anti Racist Alliance

Business Activity

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

Directors

Director NameMs Pramila Kaur
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2001(2 years, 4 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
G1 1JQ
Scotland
Secretary NameMr Jatin Haria
NationalityBritish
StatusCurrent
Appointed15 March 2006(6 years, 10 months after company formation)
Appointment Duration18 years, 1 month
RoleManager
Correspondence Address8 John Street
Glasgow
G1 1JQ
Scotland
Director NameMs Parveen Khan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2009(9 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleManager
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
G1 1JQ
Scotland
Director NameMrs Sandra Deslandes-Clark
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(10 years, 11 months after company formation)
Appointment Duration14 years
RoleCommunications And Marketing Professional
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
G1 1JQ
Scotland
Director NameMr Colin Lee
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2011(11 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
G1 1JQ
Scotland
Director NameMs Eleanor McKnight
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2011(11 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 John Street
Glasgow
G1 1JQ
Scotland
Director NameMr Daniel John Gunn
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2012(13 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
G1 1JQ
Scotland
Director NameProf Colin Robert Clark
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2014(15 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
G1 1JQ
Scotland
Director NameMaggie Chetty
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 03 May 2002)
RoleSenior Cro
Country of ResidenceUnited Kingdom
Correspondence Address36 Woodend Drive
Glasgow
G13 1QT
Scotland
Director NameAlexander Douglas Blackwood
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(1 week, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 27 September 2001)
RoleEducation Chief Executive
Correspondence Address16 Dillichip Close
Alexandria
Dunbartonshire
G83 9JP
Scotland
Director NameDerek Sian Goh
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 2000)
RoleCro
Correspondence Address12 Cartvale Road 2/1
Glasgow
Lanarkshire
G42 9TB
Scotland
Director NameSarah Elizabeth Craig
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(1 month, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 November 1999)
RoleSolicitor
Correspondence Address24 Herriet Street
Glasgow
Lanarkshire
G41 2RH
Scotland
Director NameDavid Morrison Cerretti
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 03 May 2002)
RoleEmployment Advice Manager
Correspondence Address32 Dalveen Drive
Uddingston
Glasgow
Lanarkshire
G71 6BX
Scotland
Secretary NameSubhash Kantilal Joshi
NationalityBritish
StatusResigned
Appointed24 April 2000(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 08 May 2001)
RoleAccountant
Correspondence Address7 Bellfield Avenue
Eskbank
Dalkeith
Midlothian
EH22 3JT
Scotland
Director NameProf John Eric Thomas Eldridge
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 May 2002)
RoleUniversity Teacher
Correspondence Address18 Carrington Street
Glasgow
G4 9AL
Scotland
Director NameNaheed Asghar-Hussain
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(1 year, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 January 2001)
RoleSpecial Needs Officer
Correspondence Address24 Drumpellier Avenue
Cumbernauld
Glasgow
G67 4NR
Scotland
Director NameSylvia Cowan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(1 year, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 December 2006)
RoleManager
Correspondence Address14 Leman Drive
Houston
Johnstone
Renfrewshire
PA6 7LN
Scotland
Director NameRuby Bashir
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(1 year, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 September 2001)
RoleEmployment Training Adviser
Correspondence Address26 Cairngorm Road
Glasgow
Lanarkshire
G43 2XA
Scotland
Director NameUmer Ashraf
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 2002)
RoleStudent
Correspondence Address1/2, 22 Leven Street
Glasgow
Lanarkshire
G41 2JQ
Scotland
Director NameRamiza Akhter
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 2002)
RoleP/T Sales Assistant
Correspondence Address143 Titwood Road
Glasgow
Lanarkshire
G41 4BN
Scotland
Director NameNazir Ahmed Chaudhry
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 2003)
RoleRetired
Correspondence Address32 Carmichael Place
Glasgow
G42 9UE
Scotland
Secretary NameMr Graham Lawrence Mochan
NationalityBritish
StatusResigned
Appointed30 August 2001(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 September 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Menteith Gardens
Bearsden
Glasgow
G61 4RT
Scotland
Director NameZhura Kmatun Ahmed
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2002)
RoleCommunity Management
Correspondence Address13 Carfin Street, Flat 3/1
Glasgow
G42 7QA
Scotland
Director NameMr Rizwan Ahmed
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(2 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 March 2010)
RoleCo-ordinator
Country of ResidenceScotland
Correspondence Address117 Ayr Road
Newton Mearns
Glasgow
Strathclyde
G77 6RF
Scotland
Director NameRozanne Foyer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 September 2004)
RoleStuc Assistant Secretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Sandbank Crescent
Maryhill
Glasgow
Lanarkshire
G20 0PR
Scotland
Director NameMr Peter William Duncan
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(3 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 December 2008)
RoleRetired
Country of ResidenceScotland
Correspondence Address16 Bellshaugh Lane
Glasgow
G12 0PE
Scotland
Secretary NameJelina Rahman
NationalityBritish
StatusResigned
Appointed26 September 2002(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 March 2006)
RoleSolicitors
Correspondence AddressFlat 3/1, 109 Roslea Drive
Glasgow
G31 2RT
Scotland
Director NameMs Uzma Alam
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(3 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 March 2011)
RoleLocal Authority Employee
Country of ResidenceScotland
Correspondence Address78 Carlton Place
Glasgow
Lanarkshire
G5 9TH
Scotland
Director NameMs Anela Anwar
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 October 2005)
RoleStudent
Country of ResidenceScotland
Correspondence Address15 Duncryne Place
Bishopbriggs
Lanarkshire
G64 2DP
Scotland
Director NameJamie Allan Brown
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 December 2006)
RoleStudent
Correspondence Address5 Castle Street
Gourock
Inverclyde
PA19 1PD
Scotland
Director NameDr Rafik Gardee
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(6 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 September 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address78 Carlton Place
Glasgow
Lanarkshire
G5 9TH
Scotland
Director NameRuth Black
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 2011)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address78 Carlton Place
Glasgow
Lanarkshire
G5 9TH
Scotland
Director NameMrs Patricia Claire Elsmie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Carlton Place
Glasgow
Lanarkshire
G5 9TH
Scotland
Director NameMr Colin Duff
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(11 years, 10 months after company formation)
Appointment Duration7 years (resigned 26 March 2018)
RoleFreelance Consultant
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
G1 1JQ
Scotland
Secretary NameT C Young (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland

Contact

Websitecrer.org.uk
Telephone01372 483779
Telephone regionEsher

Location

Registered Address8 John Street
Glasgow
G1 1JQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£340,966
Net Worth£176,644
Cash£166,282
Current Liabilities£22,638

Accounts

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

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 5 days from now)

Filing History

22 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
4 January 2023Accounts for a small company made up to 31 March 2022 (34 pages)
13 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 March 2021 (33 pages)
30 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
4 March 2021Full accounts made up to 31 March 2020 (34 pages)
28 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
19 September 2019Full accounts made up to 31 March 2019 (33 pages)
20 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
19 December 2018Accounts for a small company made up to 31 March 2018 (32 pages)
22 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
26 March 2018Termination of appointment of Colin Duff as a director on 26 March 2018 (1 page)
5 December 2017Accounts for a small company made up to 31 March 2017 (28 pages)
5 December 2017Accounts for a small company made up to 31 March 2017 (28 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
14 December 2016Full accounts made up to 31 March 2016 (28 pages)
14 December 2016Full accounts made up to 31 March 2016 (28 pages)
11 November 2016Registered office address changed from 78 Carlton Place Glasgow Lanarkshire G5 9th to 8 John Street Glasgow G1 1JQ on 11 November 2016 (1 page)
11 November 2016Registered office address changed from 78 Carlton Place Glasgow Lanarkshire G5 9th to 8 John Street Glasgow G1 1JQ on 11 November 2016 (1 page)
31 May 2016Annual return made up to 10 May 2016 no member list (6 pages)
31 May 2016Director's details changed for Ms Parveen Khan on 27 May 2016 (2 pages)
31 May 2016Annual return made up to 10 May 2016 no member list (6 pages)
31 May 2016Director's details changed for Ms Parveen Khan on 27 May 2016 (2 pages)
16 February 2016Termination of appointment of Roxana Corral Navas Meechan as a director on 31 December 2015 (1 page)
16 February 2016Termination of appointment of Roxana Corral Navas Meechan as a director on 31 December 2015 (1 page)
13 January 2016Full accounts made up to 31 March 2015 (21 pages)
13 January 2016Full accounts made up to 31 March 2015 (21 pages)
8 June 2015Annual return made up to 10 May 2015 no member list (6 pages)
8 June 2015Annual return made up to 10 May 2015 no member list (6 pages)
9 December 2014Appointment of Professor Colin Robert Clark as a director on 15 November 2014 (2 pages)
9 December 2014Appointment of Professor Colin Robert Clark as a director on 15 November 2014 (2 pages)
18 September 2014Full accounts made up to 31 March 2014 (20 pages)
18 September 2014Full accounts made up to 31 March 2014 (20 pages)
14 May 2014Annual return made up to 10 May 2014 no member list (6 pages)
14 May 2014Annual return made up to 10 May 2014 no member list (6 pages)
4 December 2013Full accounts made up to 31 March 2013 (20 pages)
4 December 2013Full accounts made up to 31 March 2013 (20 pages)
7 June 2013Annual return made up to 10 May 2013 no member list (6 pages)
7 June 2013Annual return made up to 10 May 2013 no member list (6 pages)
4 December 2012Appointment of Mr Daniel John Gunn as a director (2 pages)
4 December 2012Appointment of Mr Daniel John Gunn as a director (2 pages)
4 December 2012Termination of appointment of Shabnum Mustapha as a director (1 page)
4 December 2012Termination of appointment of Shabnum Mustapha as a director (1 page)
27 September 2012Full accounts made up to 31 March 2012 (21 pages)
27 September 2012Full accounts made up to 31 March 2012 (21 pages)
24 May 2012Director's details changed for Ms Shabnum Mustapha on 9 May 2012 (2 pages)
24 May 2012Director's details changed for Ms Eleanor Mcknight on 9 May 2012 (2 pages)
24 May 2012Director's details changed for Ms Eleanor Mcknight on 9 May 2012 (2 pages)
24 May 2012Annual return made up to 10 May 2012 no member list (5 pages)
24 May 2012Director's details changed for Ms Shabnum Mustapha on 9 May 2012 (2 pages)
24 May 2012Annual return made up to 10 May 2012 no member list (5 pages)
24 May 2012Director's details changed for Ms Eleanor Mcknight on 9 May 2012 (2 pages)
24 May 2012Director's details changed for Ms Shabnum Mustapha on 9 May 2012 (2 pages)
7 December 2011Full accounts made up to 31 March 2011 (21 pages)
7 December 2011Full accounts made up to 31 March 2011 (21 pages)
26 September 2011Termination of appointment of Kay Hampton as a director (1 page)
26 September 2011Termination of appointment of Rafik Gardee as a director (1 page)
26 September 2011Termination of appointment of Patricia Elsmie as a director (1 page)
26 September 2011Termination of appointment of Patricia Elsmie as a director (1 page)
26 September 2011Termination of appointment of Rafik Gardee as a director (1 page)
26 September 2011Termination of appointment of Kay Hampton as a director (1 page)
2 June 2011Appointment of Professor Kay Hampton as a director (2 pages)
2 June 2011Appointment of Professor Kay Hampton as a director (2 pages)
2 June 2011Appointment of Ms Roxana Corral Navas Meechan as a director (2 pages)
2 June 2011Appointment of Ms Roxana Corral Navas Meechan as a director (2 pages)
1 June 2011Annual return made up to 10 May 2011 no member list (6 pages)
1 June 2011Annual return made up to 10 May 2011 no member list (6 pages)
21 April 2011Appointment of Mr Colin Lee as a director (2 pages)
21 April 2011Appointment of Mr Colin Lee as a director (2 pages)
19 April 2011Appointment of Ms Eleanor Mcknight as a director (2 pages)
19 April 2011Appointment of Ms Shabnum Mustapha as a director (2 pages)
19 April 2011Termination of appointment of Uzma Alam as a director (1 page)
19 April 2011Termination of appointment of Kofi Tordzro as a director (1 page)
19 April 2011Termination of appointment of Uzma Alam as a director (1 page)
19 April 2011Termination of appointment of Kofi Tordzro as a director (1 page)
19 April 2011Termination of appointment of Ruth Black as a director (1 page)
19 April 2011Appointment of Mr Colin Duff as a director (2 pages)
19 April 2011Appointment of Ms Eleanor Mcknight as a director (2 pages)
19 April 2011Appointment of Mr Colin Duff as a director (2 pages)
19 April 2011Termination of appointment of Ruth Black as a director (1 page)
19 April 2011Appointment of Ms Shabnum Mustapha as a director (2 pages)
31 December 2010Full accounts made up to 31 March 2010 (21 pages)
31 December 2010Full accounts made up to 31 March 2010 (21 pages)
9 November 2010Termination of appointment of Mohammed Razaq as a director (1 page)
9 November 2010Termination of appointment of Mohammed Razaq as a director (1 page)
24 August 2010Termination of appointment of Jelina Rahman as a director (1 page)
24 August 2010Termination of appointment of Jelina Rahman as a director (1 page)
7 June 2010Director's details changed for Ruth Black on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Dr Rafik Gardee on 10 May 2010 (2 pages)
7 June 2010Annual return made up to 10 May 2010 no member list (6 pages)
7 June 2010Secretary's details changed for Jatin Haria on 10 May 2010 (1 page)
7 June 2010Director's details changed for Ms Uzma Alam on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Kofi Tordzro on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Ruth Black on 10 May 2010 (2 pages)
7 June 2010Annual return made up to 10 May 2010 no member list (6 pages)
7 June 2010Director's details changed for Ms Uzma Alam on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Dr Rafik Gardee on 10 May 2010 (2 pages)
7 June 2010Secretary's details changed for Jatin Haria on 10 May 2010 (1 page)
7 June 2010Director's details changed for Ms Parveen Khan on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Jelina Rahman on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Mohammed Razaq on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Ms Parveen Khan on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Kofi Tordzro on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Kaur Pramila on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Mohammed Razaq on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Kaur Pramila on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Jelina Rahman on 10 May 2010 (2 pages)
1 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 June 2010Company name changed glasgow anti racist alliance\certificate issued on 01/06/10
  • CONNOT ‐
(3 pages)
1 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 June 2010Company name changed glasgow anti racist alliance\certificate issued on 01/06/10
  • CONNOT ‐
(3 pages)
1 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-19
(1 page)
1 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-19
(1 page)
6 May 2010Appointment of Mrs Sandra Deslandes-Clark as a director (2 pages)
6 May 2010Appointment of Mrs Sandra Deslandes-Clark as a director (2 pages)
5 May 2010Appointment of Mrs Patricia Claire Elsmie as a director (2 pages)
5 May 2010Termination of appointment of Rizwan Ahmed as a director (1 page)
5 May 2010Termination of appointment of Rizwan Ahmed as a director (1 page)
5 May 2010Appointment of Mrs Patricia Claire Elsmie as a director (2 pages)
8 December 2009Full accounts made up to 31 March 2009 (26 pages)
8 December 2009Full accounts made up to 31 March 2009 (26 pages)
27 August 2009Director appointed ruth black (2 pages)
27 August 2009Director appointed ruth black (2 pages)
8 June 2009Annual return made up to 10/05/09 (4 pages)
8 June 2009Annual return made up to 10/05/09 (4 pages)
7 June 2009Appointment terminated director irfan rabbani (1 page)
7 June 2009Appointment terminated director irfan rabbani (1 page)
6 April 2009Appointment terminated director ahid ojaghi (1 page)
6 April 2009Director appointed ms parveen khan (1 page)
6 April 2009Director appointed ms parveen khan (1 page)
6 April 2009Appointment terminated director ahid ojaghi (1 page)
17 March 2009Registered office changed on 17/03/2009 from 30 bell street glasgow G1 1LG (1 page)
17 March 2009Appointment terminated director peter duncan (1 page)
17 March 2009Appointment terminated director peter duncan (1 page)
17 March 2009Registered office changed on 17/03/2009 from 30 bell street glasgow G1 1LG (1 page)
27 November 2008Full accounts made up to 31 March 2008 (22 pages)
27 November 2008Full accounts made up to 31 March 2008 (22 pages)
3 June 2008Appointment terminated director irene graham (1 page)
3 June 2008Annual return made up to 10/05/08 (5 pages)
3 June 2008Annual return made up to 10/05/08 (5 pages)
3 June 2008Director's change of particulars / ahid ojaghi / 01/05/2008 (1 page)
3 June 2008Director's change of particulars / uzma alam / 01/05/2008 (1 page)
3 June 2008Director's change of particulars / peter duncan / 01/05/2008 (1 page)
3 June 2008Appointment terminated director irene graham (1 page)
3 June 2008Director's change of particulars / rizwan ahmed / 01/05/2008 (1 page)
3 June 2008Director's change of particulars / rafik gardee / 01/05/2008 (1 page)
3 June 2008Director's change of particulars / uzma alam / 01/05/2008 (1 page)
3 June 2008Director's change of particulars / peter duncan / 01/05/2008 (1 page)
3 June 2008Director's change of particulars / rafik gardee / 01/05/2008 (1 page)
3 June 2008Director's change of particulars / ahid ojaghi / 01/05/2008 (1 page)
3 June 2008Director's change of particulars / rizwan ahmed / 01/05/2008 (1 page)
17 October 2007Full accounts made up to 31 March 2007 (21 pages)
17 October 2007Full accounts made up to 31 March 2007 (21 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
13 June 2007Annual return made up to 10/05/07 (8 pages)
13 June 2007Annual return made up to 10/05/07 (8 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
5 October 2006Full accounts made up to 31 March 2006 (20 pages)
5 October 2006Full accounts made up to 31 March 2006 (20 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
23 May 2006New director appointed (2 pages)
19 May 2006Annual return made up to 10/05/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2006Annual return made up to 10/05/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2006Secretary resigned (2 pages)
6 April 2006Secretary resigned (2 pages)
6 April 2006New secretary appointed (4 pages)
6 April 2006New director appointed (4 pages)
6 April 2006New secretary appointed (4 pages)
6 April 2006New director appointed (4 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
4 October 2005Full accounts made up to 31 March 2005 (15 pages)
4 October 2005Full accounts made up to 31 March 2005 (15 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
7 June 2005Annual return made up to 10/05/05
  • 363(288) ‐ Director resigned
(9 pages)
7 June 2005Annual return made up to 10/05/05
  • 363(288) ‐ Director resigned
(9 pages)
26 November 2004Full accounts made up to 31 March 2004 (16 pages)
26 November 2004Full accounts made up to 31 March 2004 (16 pages)
26 June 2004New director appointed (2 pages)
26 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Annual return made up to 10/05/04
  • 363(288) ‐ Director resigned
(11 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Annual return made up to 10/05/04
  • 363(288) ‐ Director resigned
(11 pages)
18 October 2003Full accounts made up to 31 March 2003 (16 pages)
18 October 2003Full accounts made up to 31 March 2003 (16 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003Annual return made up to 10/05/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(12 pages)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Annual return made up to 10/05/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(12 pages)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
28 November 2002Full accounts made up to 31 March 2002 (13 pages)
28 November 2002Full accounts made up to 31 March 2002 (13 pages)
13 June 2002Registered office changed on 13/06/02 from: the adelphi 12 commercial road glasgow lanarkshire G5 0PQ (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Annual return made up to 10/05/02
  • 363(288) ‐ Secretary resigned
(16 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Registered office changed on 13/06/02 from: the adelphi 12 commercial road glasgow lanarkshire G5 0PQ (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Annual return made up to 10/05/02
  • 363(288) ‐ Secretary resigned
(16 pages)
5 December 2001Full accounts made up to 31 March 2001 (12 pages)
5 December 2001Full accounts made up to 31 March 2001 (12 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
17 October 2001New director appointed (1 page)
17 October 2001New director appointed (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001New secretary appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
7 June 2001Annual return made up to 10/05/01
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 June 2001Annual return made up to 10/05/01
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
29 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 September 2000New director appointed (2 pages)
29 September 2000Memorandum and Articles of Association (14 pages)
29 September 2000Director resigned (1 page)
29 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000Director resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000Memorandum and Articles of Association (14 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
8 June 2000Annual return made up to 10/05/00 (5 pages)
8 June 2000Annual return made up to 10/05/00 (5 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Secretary resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 30 george square glasgow lanarkshire G2 1LH (1 page)
14 April 2000Registered office changed on 14/04/00 from: 30 george square glasgow lanarkshire G2 1LH (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
1 October 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
1 October 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
10 May 1999Incorporation (26 pages)
10 May 1999Incorporation (26 pages)