Company NameThe Clyde River Foundation
Company StatusActive
Company NumberSC196438
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 May 1999(24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74901Environmental consulting activities
Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 85590Other education n.e.c.

Directors

Director NameMs Fiona Elizabeth Simpson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2006(6 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleEstates Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGraham Kerr Building University Avenue
University Of Glasgow
Glasgow
G12 8QQ
Scotland
Director NameMr Paul O'Donnell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2011(11 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGraham Kerr Building University Avenue
University Of Glasgow
Glasgow
G12 8QQ
Scotland
Director NameMr Robert Kerr
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(12 years, 10 months after company formation)
Appointment Duration12 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressGraham Kerr Building University Avenue
University Of Glasgow
Glasgow
G12 8QQ
Scotland
Secretary NameMr Paul Reid
StatusCurrent
Appointed27 May 2015(16 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressGraham Kerr Building University Avenue
University Of Glasgow
Glasgow
G12 8QQ
Scotland
Director NameProf Neil Benedict Metcalfe
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressGraham Kerr Building, University Of Glasgow Univer
Glasgow
G12 8QQ
Scotland
Director NameDr Deborah Catherine McNeill
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(24 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGraham Kerr Building University Avenue
University Of Glasgow
Glasgow
G12 8QQ
Scotland
Director NameJohn Mather
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 2001)
RoleRetired
Correspondence AddressDunfuerach
Inellan
Dunoon
Argyll
PA34 4TR
Scotland
Director NameDavid Andrew Biggart
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 25 November 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address35 Braehead Avenue
Milngavie
Glasgow
G62 6DH
Scotland
Secretary NameAndrew Robert Wallace
NationalityBritish
StatusResigned
Appointed05 July 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Dean Terrace
Edinburgh
EH4 1ND
Scotland
Secretary NameJames Andrew Mitchell Smith
NationalityBritish
StatusResigned
Appointed26 June 2001(2 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 17 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Princes Gardens
Dowanhill
Glasgow
G12 9HP
Scotland
Director NameHarry Crosthwaite
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(2 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 August 2002)
RoleRetired
Correspondence Address5 Calderside Grove
East Kilbride
Glasgow
G74 3SP
Scotland
Director NameMr James Frank Lithgow
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrums Old Greenock Road
Langbank
Port Glasgow
Renfrewshire
PA14 6YH
Scotland
Director NameMr James McAloon
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 April 2005)
RoleEngineer
Correspondence Address12 Chalmers Crescent
East Kilbride
Glasgow
Lanarkshire
G75 0PE
Scotland
Director NameRobert McMillan
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(2 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 August 2002)
RoleRetired
Correspondence Address195 Abbeygreen Road
Lesmahagow
Lanark
Lanarkshire
ML11 0AL
Scotland
Director NameNicholas Ruck Keene
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 25 November 2003)
RoleProperty Manager
Correspondence Address9 Learmonth Crescent
Edinburgh
EH4 1DD
Scotland
Director NameJoseph Quigley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(3 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 May 2015)
RoleSub Postmaster
Country of ResidenceScotland
Correspondence Address39 Hillfoot Avenue
Wishaw
Lanarkshire
ML2 8TR
Scotland
Director NameMr James Brown Mathew
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 2010)
RoleEngineer
Country of ResidenceScotland
Correspondence Address24 Inglis Street
Netherton
Wishaw
Lanarkshire
ML2 0BL
Scotland
Director NameMr William Miller
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(4 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 June 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Brooklands Avenue
Uddingston
Glasgow
Lanarkshire
G71 7AT
Scotland
Director NameMr Neil Frank Callum Sinclair
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2005)
RoleRetired Fire Brigade Officer
Correspondence Address51 Ballater Drive
Paisley
Renfrewshire
PA2 7SH
Scotland
Director NameMr James Fisher
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(5 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2011)
RoleRetired Manager
Country of ResidenceScotland
Correspondence Address3 Claddens Wynd
Lenzie
Glasgow
Lanarkshire
G66 5NZ
Scotland
Director NameBrendan McWilliams
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2011)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address15 Hunters Crescent
St Leonards
East Kilbride
Lanarkshire
G74 3HY
Scotland
Director NameMr Simon Andrew Cocker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(7 years, 9 months after company formation)
Appointment Duration13 years (resigned 11 March 2020)
RoleEngineer
Country of ResidenceScotland
Correspondence Address10 North Kirklands
Holehouse Road
Eaglesham
Lanarkshire
G76 0JF
Scotland
Director NameKemp Angus Meikle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(8 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2008)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Cedar Crescent
Hamilton
Lanarkshire
ML3 7LW
Scotland
Director NameMr John Limerick
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address20 Whinriggs
Stonehouse
Larkhall
Lanarkshire
ML9 3QX
Scotland
Director NameMr Fraser Thomas Simpson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2011(11 years, 7 months after company formation)
Appointment Duration13 years (resigned 11 January 2024)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGraham Kerr Building University Avenue
University Of Glasgow
Glasgow
G12 8QQ
Scotland
Director NameMr Gordon Joseph Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed28 March 2012(12 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 December 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGraham Kerr Building University Avenue
University Of Glasgow
Glasgow
G12 8QQ
Scotland
Director NameMr Alan Douglas Scott
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(17 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 November 2016)
RoleSalesman
Country of ResidenceScotland
Correspondence AddressGraham Kerr Building University Avenue
University Of Glasgow
Glasgow
G12 8QQ
Scotland
Director NameMr Ronald Campbell Woods
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(20 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 November 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGraham Kerr Building University Avenue
University Of Glasgow
Glasgow
G12 8QQ
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitewww.clyderiverfoundation.org/
Telephone0141 3305080
Telephone regionGlasgow

Location

Registered AddressGraham Kerr Building University Avenue
University Of Glasgow
Glasgow
G12 8QQ
Scotland
ConstituencyGlasgow North
WardHillhead

Financials

Year2014
Net Worth£13,356
Current Liabilities£19,645

Accounts

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

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

15 December 2020Total exemption full accounts made up to 31 March 2020 (18 pages)
1 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
18 March 2020Termination of appointment of Simon Andrew Cocker as a director on 11 March 2020 (1 page)
4 November 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
16 July 2019Appointment of Mr Ronald Campbell Woods as a director on 16 July 2019 (2 pages)
29 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (17 pages)
7 November 2018Appointment of Professor Neil Benedict Metcalfe as a director on 30 October 2018 (2 pages)
1 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
1 June 2018Termination of appointment of Alan Douglas Scott as a director on 17 November 2016 (1 page)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Notification of William Yeomans as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of William Yeomans as a person with significant control on 1 March 2017 (2 pages)
17 July 2017Notification of William Yeomans as a person with significant control on 1 March 2017 (2 pages)
17 July 2017Confirmation statement made on 20 May 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 20 May 2017 with no updates (3 pages)
14 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 July 2016Appointment of Mr Alan Douglas Scott as a director on 1 June 2016 (2 pages)
13 July 2016Appointment of Mr Alan Douglas Scott as a director on 1 June 2016 (2 pages)
8 June 2016Second filing of AR01 previously delivered to Companies House made up to 20 May 2016 (21 pages)
8 June 2016Second filing of AR01 previously delivered to Companies House made up to 20 May 2016 (21 pages)
3 June 2016Appointment of Mr Robert Kerr as a director on 1 April 2012 (2 pages)
3 June 2016Appointment of Mr Robert Kerr as a director on 1 April 2012 (2 pages)
31 May 2016Annual return made up to 20 May 2016 no member list
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 08/06/2016
(4 pages)
31 May 2016Appointment of Mr Paul O'donnell as a director on 3 January 2011 (2 pages)
31 May 2016Annual return made up to 20 May 2016 no member list
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 08/06/2016
(4 pages)
31 May 2016Appointment of Mr Paul O'donnell as a director on 3 January 2011 (2 pages)
28 May 2016Appointment of Mr Fraser Simpson as a director on 1 January 2011 (2 pages)
28 May 2016Appointment of Mr Fraser Simpson as a director on 1 January 2011 (2 pages)
18 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
18 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
10 June 2015Annual return made up to 20 May 2015 no member list (5 pages)
10 June 2015Annual return made up to 20 May 2015 no member list (5 pages)
10 June 2015Termination of appointment of Joseph Quigley as a director on 28 May 2015 (1 page)
10 June 2015Termination of appointment of Joseph Quigley as a director on 28 May 2015 (1 page)
28 May 2015Termination of appointment of Joseph Quigley as a director on 28 May 2015 (1 page)
28 May 2015Appointment of Mr Paul Reid as a secretary on 27 May 2015 (2 pages)
28 May 2015Appointment of Mr Paul Reid as a secretary on 27 May 2015 (2 pages)
28 May 2015Termination of appointment of Joseph Quigley as a director on 28 May 2015 (1 page)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 June 2014Annual return made up to 20 May 2014 no member list (5 pages)
17 June 2014Annual return made up to 20 May 2014 no member list (5 pages)
2 April 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
2 April 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 June 2013Annual return made up to 20 May 2013 no member list (5 pages)
19 June 2013Annual return made up to 20 May 2013 no member list (5 pages)
18 June 2013Registered office address changed from C/O J. Quigley 39 Hillfoot Avenue Branchalwood Wishaw Lanarkshire ML2 8TR Scotland on 18 June 2013 (1 page)
18 June 2013Registered office address changed from C/O J. Quigley 39 Hillfoot Avenue Branchalwood Wishaw Lanarkshire ML2 8TR Scotland on 18 June 2013 (1 page)
19 October 2012Appointment of Mr Gordon Joseph Brown as a director (2 pages)
19 October 2012Appointment of Mr Gordon Joseph Brown as a director (2 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 June 2012Annual return made up to 20 May 2012 no member list (4 pages)
14 June 2012Annual return made up to 20 May 2012 no member list (4 pages)
5 July 2011Annual return made up to 20 May 2011 no member list (5 pages)
5 July 2011Annual return made up to 20 May 2011 no member list (5 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 June 2011Termination of appointment of James Fisher as a director (1 page)
16 June 2011Termination of appointment of William Miller as a director (1 page)
16 June 2011Termination of appointment of William Miller as a director (1 page)
16 June 2011Registered office address changed from C/O 4 Princes Gardens Dowanhill Glasgow Strathclyde G12 9HP on 16 June 2011 (1 page)
16 June 2011Termination of appointment of Brendan Mcwilliams as a director (1 page)
16 June 2011Termination of appointment of James Fisher as a director (1 page)
16 June 2011Termination of appointment of Brendan Mcwilliams as a director (1 page)
16 June 2011Registered office address changed from C/O 4 Princes Gardens Dowanhill Glasgow Strathclyde G12 9HP on 16 June 2011 (1 page)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 July 2010Director's details changed for Brendan Mcwilliams on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Simon Andrew Cocker on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Fiona Elizabeth Simpson on 1 January 2010 (2 pages)
7 July 2010Director's details changed for James Fisher on 1 January 2010 (2 pages)
7 July 2010Termination of appointment of James Mathew as a director (1 page)
7 July 2010Director's details changed for Simon Andrew Cocker on 1 January 2010 (2 pages)
7 July 2010Director's details changed for James Fisher on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Simon Andrew Cocker on 1 January 2010 (2 pages)
7 July 2010Termination of appointment of John Limerick as a director (1 page)
7 July 2010Director's details changed for James Fisher on 1 January 2010 (2 pages)
7 July 2010Annual return made up to 20 May 2010 no member list (5 pages)
7 July 2010Termination of appointment of John Limerick as a director (1 page)
7 July 2010Director's details changed for Brendan Mcwilliams on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Brendan Mcwilliams on 1 January 2010 (2 pages)
7 July 2010Annual return made up to 20 May 2010 no member list (5 pages)
7 July 2010Director's details changed for Fiona Elizabeth Simpson on 1 January 2010 (2 pages)
7 July 2010Termination of appointment of James Mathew as a director (1 page)
7 July 2010Director's details changed for Fiona Elizabeth Simpson on 1 January 2010 (2 pages)
17 April 2010Termination of appointment of James Smith as a secretary (1 page)
17 April 2010Termination of appointment of James Smith as a secretary (1 page)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 June 2009Annual return made up to 20/05/09 (4 pages)
3 June 2009Annual return made up to 20/05/09 (4 pages)
16 September 2008Director appointed mr john limerick (1 page)
16 September 2008Director appointed mr john limerick (1 page)
15 September 2008Appointment terminated director kemp meikle (1 page)
15 September 2008Appointment terminated director kemp meikle (1 page)
27 May 2008Annual return made up to 20/05/08 (4 pages)
27 May 2008Annual return made up to 20/05/08 (4 pages)
9 May 2008Director appointed kemp angus meikle (2 pages)
9 May 2008Director appointed kemp angus meikle (2 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
6 June 2007Annual return made up to 20/05/07 (2 pages)
6 June 2007Annual return made up to 20/05/07 (2 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 May 2006Annual return made up to 20/05/06 (2 pages)
22 May 2006Annual return made up to 20/05/06 (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
27 May 2005Annual return made up to 20/05/05 (5 pages)
27 May 2005Annual return made up to 20/05/05 (5 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
16 February 2005Registered office changed on 16/02/05 from: c/o dept of civil engineering 107 rottenrow glasgow G4 0NG (1 page)
16 February 2005Registered office changed on 16/02/05 from: c/o dept of civil engineering 107 rottenrow glasgow G4 0NG (1 page)
23 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
23 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
30 July 2004Annual return made up to 20/05/04
  • 363(288) ‐ Director resigned
(5 pages)
30 July 2004Annual return made up to 20/05/04
  • 363(288) ‐ Director resigned
(5 pages)
27 February 2004Amended accounts made up to 31 December 2002 (8 pages)
27 February 2004Amended accounts made up to 31 December 2002 (8 pages)
23 February 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
23 February 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
13 August 2003Annual return made up to 20/05/03
  • 363(287) ‐ Registered office changed on 13/08/03
  • 363(288) ‐ Director resigned
(6 pages)
13 August 2003Annual return made up to 20/05/03
  • 363(287) ‐ Registered office changed on 13/08/03
  • 363(288) ‐ Director resigned
(6 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
24 June 2002Annual return made up to 20/05/02 (6 pages)
24 June 2002Annual return made up to 20/05/02 (6 pages)
27 February 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
27 February 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
25 September 2001Memorandum and Articles of Association (15 pages)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2001Memorandum and Articles of Association (15 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001Secretary resigned (1 page)
6 July 2001Annual return made up to 20/05/01 (3 pages)
6 July 2001Annual return made up to 20/05/01 (3 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
31 March 2001Full accounts made up to 31 December 2000 (10 pages)
31 March 2001Full accounts made up to 31 December 2000 (10 pages)
19 October 2000Full accounts made up to 31 December 1999 (4 pages)
19 October 2000Full accounts made up to 31 December 1999 (4 pages)
23 May 2000Annual return made up to 20/05/00 (3 pages)
23 May 2000Annual return made up to 20/05/00 (3 pages)
5 November 1999Memorandum and Articles of Association (10 pages)
5 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 November 1999Memorandum and Articles of Association (10 pages)
5 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 September 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
15 September 1999Registered office changed on 15/09/99 from: mcgrigor donald pacific house 70 wellington street glasgow lanarkshire G2 6SB (1 page)
15 September 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
15 September 1999Registered office changed on 15/09/99 from: mcgrigor donald pacific house 70 wellington street glasgow lanarkshire G2 6SB (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (3 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (3 pages)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
20 May 1999Incorporation (37 pages)
20 May 1999Incorporation (37 pages)