East Kilbride
Lanarkshire
G75 8SE
Scotland
Director Name | Mr Thomas Alexander Anderson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2014(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 26 Picketlaw Farm Road, Carmunnock Clarkston Glasgow G76 9EJ Scotland |
Director Name | Kelly Brogan |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Shepherd And Wedderburn Llp 1 West Regent Stre Glasgow G2 1RW Scotland |
Director Name | Mr Gavin Smart |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Syfa Hampden Park Glasgow G42 9BF Scotland |
Director Name | Mr Graham Mutch |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Executive Chef |
Country of Residence | Scotland |
Correspondence Address | Syfa Hampden Park Glasgow G42 9BF Scotland |
Director Name | Mr Hugh O'Neill |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(24 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Network And Standards Manager |
Country of Residence | Scotland |
Correspondence Address | Hampden Park Syfa, Hampden Park Glasgow G42 9BF Scotland |
Director Name | Mrs Kirsty Anne Yuill |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(24 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Syfa Hampden Park Glasgow G42 9BF Scotland |
Secretary Name | Mr John Martin McCrimmond |
---|---|
Status | Current |
Appointed | 25 March 2024(24 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Company Director |
Correspondence Address | Syfa Hampden Park Glasgow G42 9BF Scotland |
Director Name | James Cameron |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years (resigned 22 June 2008) |
Role | Joiner |
Correspondence Address | 10 Grantley Street Glasgow Lanarkshire G41 3PU Scotland |
Director Name | Duncan Macmillan Mayze |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 February 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Milesmark Court Dunfermline Fife KY12 9PD Scotland |
Director Name | Thomas Main Livingstone Cameron Gray |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 January 2003) |
Role | Safety Officer |
Correspondence Address | 22 Glenfarg Terrace Perth Perthshire PH2 0AP Scotland |
Director Name | Robert Lamberton |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 2000) |
Role | Newsagent |
Correspondence Address | 67 Forthill Road Broughty Ferry Dundee Angus DD5 3DQ Scotland |
Director Name | Mr James McCallion |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 2000) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ardmore Road Greenock PA15 3EB Scotland |
Director Name | Angus Campbell McConnell |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years (resigned 18 June 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 38 Carrick Road East Kilbride Glasgow Lanarkshire G74 4AE Scotland |
Secretary Name | Mr David McCammont Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 11 months (resigned 09 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Malov Court Whitehills 2 East Kilbride G75 0DY Scotland |
Director Name | Mr Raymond Agnew Kelly |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1999(7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 March 2012) |
Role | Chartered Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Chanonry Aberdeen AB24 1RP Scotland |
Director Name | Robert McCaughey |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2000(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 June 2005) |
Role | Retired |
Correspondence Address | 5/6 Aitkenbar Circle Bellsmyre Dumbarton G82 3HB Scotland |
Director Name | Alexander James Gordon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 June 2004) |
Role | None (Disabled) |
Correspondence Address | 36 The Feus Auchterarder Perthshire PH3 1EP Scotland |
Director Name | Peter Glancey |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2002(3 years after company formation) |
Appointment Duration | 14 years (resigned 18 June 2016) |
Role | Police Officer |
Country of Residence | Scotland |
Correspondence Address | 24 Overtoun Drive Rutherglen Glasgow G73 2QD Scotland |
Director Name | James Dolan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2002(3 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 August 2012) |
Role | Quality Manager |
Country of Residence | Scotland |
Correspondence Address | 20 St. Mary's Road Bellshill ML4 3HS Scotland |
Director Name | James Falconer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2004(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months (resigned 16 June 2012) |
Role | Baker |
Country of Residence | Scotland |
Correspondence Address | Lyndon Guthrie Forfar Angus DD8 2TP Scotland |
Director Name | Colin Lowe |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(6 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 16 June 2012) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 79 Traquair Gardens Dundee Angus DD4 0TQ Scotland |
Director Name | Christopher Gerald Montague Dale |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 June 2009) |
Role | Harbour Master |
Correspondence Address | 193 Upper Craigour Edinburgh EH17 7SQ Scotland |
Director Name | Mr John McDonald Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2008(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 June 2012) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 38 Invergordon Avenue Glasgow G43 2HR Scotland |
Director Name | Mr John George Burns Manzie |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2009(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 December 2019) |
Role | Glazier |
Country of Residence | Scotland |
Correspondence Address | 11 Craig Road Tayport Fife DD6 9LA Scotland |
Director Name | Mr David McCammont Little |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2012(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 May 2017) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Syfa Hampden Park Glasgow G42 9BF Scotland |
Director Name | Mr Robert Brown Anthony |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 June 2018) |
Role | Queens Council |
Country of Residence | Scotland |
Correspondence Address | Dunsyre Loaninghill Uphall Broxburn West Lothian EH52 5DG Scotland |
Director Name | Mr James Duncan McLaggan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 May 2017) |
Role | Business Services Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Shepherd And Wedderburn Llp 1 West Regent Stre Glasgow G2 1RW Scotland |
Director Name | Mr Robert Middleton Wallace Anderson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 June 2021) |
Role | College Lecturer |
Country of Residence | Scotland |
Correspondence Address | C/O Shepherd And Wedderburn Llp 1 West Regent Stre Glasgow G2 1RW Scotland |
Secretary Name | Duncan Macmillan Mayze |
---|---|
Status | Resigned |
Appointed | 09 May 2017(17 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2021) |
Role | Company Director |
Correspondence Address | 3 Milesmark Court Dunfermline KY12 9PD Scotland |
Director Name | Mr Ronald McBride |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 May 2023) |
Role | Parts Driver |
Country of Residence | Scotland |
Correspondence Address | C/O Shepherd And Wedderburn Llp 1 West Regent Stre Glasgow G2 1RW Scotland |
Director Name | Mr William Grant |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(19 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 15 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Shepherd And Wedderburn Llp 1 West Regent Stre Glasgow G2 1RW Scotland |
Director Name | Mrs Angela Kim Buchan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 December 2018(19 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 15 June 2019) |
Role | Domiciliary Carer |
Country of Residence | Scotland |
Correspondence Address | C/O Shepherd And Wedderburn Llp 1 West Regent Stre Glasgow G2 1RW Scotland |
Director Name | Mr Elliott Robb Husband Powton |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 December 2020(21 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 06 December 2023) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Syfa Hampden Park Glasgow G42 9BF Scotland |
Secretary Name | Miss Florence Witherow |
---|---|
Status | Resigned |
Appointed | 01 February 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 December 2023) |
Role | Company Director |
Correspondence Address | Syfa Hampden Park Glasgow G42 9BF Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | syfa.com.au |
---|
Registered Address | C/O Shepherd And Wedderburn Llp 1 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | £148,871 |
Cash | £123,180 |
Current Liabilities | £6,233 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
31 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
1 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
1 June 2022 | Termination of appointment of Robert Middleton Wallace Anderson as a director on 26 June 2021 (1 page) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (6 pages) |
28 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
27 May 2021 | Appointment of Miss Florence Witherow as a secretary on 1 February 2021 (2 pages) |
27 May 2021 | Termination of appointment of Duncan Macmillan Mayze as a secretary on 1 February 2021 (1 page) |
27 May 2021 | Termination of appointment of Duncan Macmillan Mayze as a director on 1 February 2021 (1 page) |
23 December 2020 | Resolutions
|
17 December 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
14 December 2020 | Appointment of Mr Graham Mutch as a director on 4 December 2020 (2 pages) |
14 December 2020 | Appointment of Mr Elliott Husband Powton as a director on 4 December 2020 (2 pages) |
14 December 2020 | Appointment of Mr Gavin Smart as a director on 4 December 2020 (2 pages) |
9 November 2020 | Memorandum and Articles of Association (23 pages) |
2 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
4 February 2020 | Second filing for the termination of John Manzie as a director (5 pages) |
23 December 2019 | Termination of appointment of John George Burns Manzie as a director on 2 November 2019
|
9 December 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
20 August 2019 | Termination of appointment of William Grant as a director on 15 June 2019 (1 page) |
20 August 2019 | Termination of appointment of Angela Kim Buchan as a director on 15 June 2019 (1 page) |
20 August 2019 | Termination of appointment of Fraser John Mortimer as a director on 15 June 2019 (1 page) |
24 July 2019 | Memorandum and Articles of Association (23 pages) |
24 July 2019 | Resolutions
|
29 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
28 February 2019 | Appointment of Mr William Grant as a director on 17 December 2018 (2 pages) |
28 February 2019 | Appointment of Mrs Angela Kim Buchan as a director on 17 December 2018 (2 pages) |
28 February 2019 | Appointment of Mr Fraser John Mortimer as a director on 17 December 2018 (2 pages) |
31 August 2018 | Termination of appointment of Robert Brown Anthony as a director on 16 June 2018 (1 page) |
31 August 2018 | Termination of appointment of Colin Neil Rutherford as a director on 16 June 2018 (1 page) |
25 June 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
1 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
30 April 2018 | Appointment of Mr Ronald Mcbride as a director on 6 February 2018 (2 pages) |
12 February 2018 | Appointment of Duncan Macmillan Mayze as a secretary on 9 May 2017 (2 pages) |
12 February 2018 | Appointment of Kelly Brogan as a director on 1 August 2017 (2 pages) |
25 October 2017 | Termination of appointment of James Duncan Mclaggan as a director on 8 May 2017 (1 page) |
25 October 2017 | Termination of appointment of James Duncan Mclaggan as a director on 8 May 2017 (1 page) |
24 October 2017 | Director's details changed for Mr Robert Middleton Wallace Anderson on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Robert Middleton Wallace Anderson on 24 October 2017 (2 pages) |
22 September 2017 | Notification of a person with significant control statement (2 pages) |
22 September 2017 | Cessation of David Mccammont Little as a person with significant control on 9 May 2017 (1 page) |
22 September 2017 | Cessation of David Mccammont Little as a person with significant control on 9 May 2017 (1 page) |
22 September 2017 | Registered office address changed from 1 West Regent Street Glasgow G2 1RW Scotland to C/O Shepherd and Wedderburn Llp 1 West Regent Street Glasgow G2 1RW on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from 1 West Regent Street Glasgow G2 1RW Scotland to C/O Shepherd and Wedderburn Llp 1 West Regent Street Glasgow G2 1RW on 22 September 2017 (1 page) |
22 September 2017 | Notification of a person with significant control statement (2 pages) |
22 September 2017 | Termination of appointment of David Mccammont Little as a secretary on 9 May 2017 (1 page) |
22 September 2017 | Termination of appointment of David Mccammont Little as a secretary on 9 May 2017 (1 page) |
22 September 2017 | Termination of appointment of David Mccammont Little as a director on 9 May 2017 (1 page) |
22 September 2017 | Termination of appointment of David Mccammont Little as a director on 9 May 2017 (1 page) |
28 June 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
28 June 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
11 May 2017 | Registered office address changed from 191 West George Street Glasgow G2 2LB to 1 West Regent Street Glasgow G2 1RW on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 191 West George Street Glasgow G2 2LB to 1 West Regent Street Glasgow G2 1RW on 11 May 2017 (1 page) |
8 May 2017 | Appointment of Mr Robert Middleton Wallace Anderson as a director on 24 November 2016 (2 pages) |
8 May 2017 | Appointment of Mr Robert Middleton Wallace Anderson as a director on 24 November 2016 (2 pages) |
21 July 2016 | Termination of appointment of Peter Glancey as a director on 18 June 2016 (1 page) |
21 July 2016 | Termination of appointment of Peter Glancey as a director on 18 June 2016 (1 page) |
6 July 2016 | Full accounts made up to 31 March 2016 (6 pages) |
6 July 2016 | Full accounts made up to 31 March 2016 (6 pages) |
15 June 2016 | Annual return made up to 19 May 2016 no member list (10 pages) |
15 June 2016 | Register inspection address has been changed from C/O Hampden Park Syfa Hampden Park Glasgow G75 0DY Scotland to Hampden Park Hampden Park Glasgow G42 9BF (1 page) |
15 June 2016 | Annual return made up to 19 May 2016 no member list (10 pages) |
15 June 2016 | Register inspection address has been changed from C/O Hampden Park Syfa Hampden Park Glasgow G75 0DY Scotland to Hampden Park Hampden Park Glasgow G42 9BF (1 page) |
23 June 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 June 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
28 May 2015 | Annual return made up to 19 May 2015 no member list (10 pages) |
28 May 2015 | Annual return made up to 19 May 2015 no member list (10 pages) |
28 January 2015 | Appointment of Mr Colin Rutherford as a director on 20 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Colin Rutherford as a director on 20 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr James Duncan Mclaggan as a director on 20 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr James Duncan Mclaggan as a director on 20 January 2015 (2 pages) |
9 December 2014 | Registered office address changed from Tods Murray Llp 33 Bothwell Street Glasgow G2 6NL to 191 West George Street Glasgow G2 2LB on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from , Tods Murray Llp, 33 Bothwell Street, Glasgow, G2 6NL to 191 West George Street Glasgow G2 2LB on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from , Tods Murray Llp, 33 Bothwell Street, Glasgow, G2 6NL to 191 West George Street Glasgow G2 2LB on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Tods Murray Llp 33 Bothwell Street Glasgow G2 6NL to 191 West George Street Glasgow G2 2LB on 9 December 2014 (1 page) |
8 July 2014 | Memorandum and Articles of Association (24 pages) |
8 July 2014 | Resolutions
|
8 July 2014 | Memorandum and Articles of Association (24 pages) |
8 July 2014 | Resolutions
|
24 June 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
24 June 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
6 June 2014 | Annual return made up to 19 May 2014 no member list (9 pages) |
6 June 2014 | Annual return made up to 19 May 2014 no member list (9 pages) |
24 March 2014 | Appointment of Mr Thomas Anderson as a director (2 pages) |
24 March 2014 | Appointment of Mr Robert Brown Anthony as a director (2 pages) |
24 March 2014 | Appointment of Mr Robert Brown Anthony as a director (2 pages) |
24 March 2014 | Appointment of Mr Thomas Anderson as a director (2 pages) |
21 March 2014 | Termination of appointment of James Smith as a director (1 page) |
21 March 2014 | Termination of appointment of James Smith as a director (1 page) |
20 June 2013 | Termination of appointment of Paul Mclennan as a director (1 page) |
20 June 2013 | Termination of appointment of Paul Mclennan as a director (1 page) |
20 June 2013 | Annual return made up to 19 May 2013 no member list (9 pages) |
20 June 2013 | Annual return made up to 19 May 2013 no member list (9 pages) |
18 June 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 June 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
15 March 2013 | Appointment of Mr Paul Stewart Mclennan as a director (2 pages) |
15 March 2013 | Termination of appointment of James Dolan as a director (1 page) |
15 March 2013 | Appointment of Mr Paul Stewart Mclennan as a director (2 pages) |
15 March 2013 | Termination of appointment of James Dolan as a director (1 page) |
26 June 2012 | Register inspection address has been changed (1 page) |
26 June 2012 | Annual return made up to 19 May 2012 no member list (12 pages) |
26 June 2012 | Register(s) moved to registered inspection location (1 page) |
26 June 2012 | Register inspection address has been changed (1 page) |
26 June 2012 | Annual return made up to 19 May 2012 no member list (12 pages) |
26 June 2012 | Register(s) moved to registered inspection location (1 page) |
25 June 2012 | Appointment of Mr David Mccammont Little as a director (2 pages) |
25 June 2012 | Termination of appointment of Ian Richardson as a director (1 page) |
25 June 2012 | Termination of appointment of John Alexander as a director (1 page) |
25 June 2012 | Termination of appointment of John Alexander as a director (1 page) |
25 June 2012 | Termination of appointment of Ian Richardson as a director (1 page) |
25 June 2012 | Termination of appointment of James Falconer as a director (1 page) |
25 June 2012 | Appointment of Mr David Mccammont Little as a director (2 pages) |
25 June 2012 | Termination of appointment of Colin Lowe as a director (1 page) |
25 June 2012 | Termination of appointment of James Falconer as a director (1 page) |
25 June 2012 | Termination of appointment of Colin Lowe as a director (1 page) |
21 June 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 June 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
2 April 2012 | Termination of appointment of John Morton as a director (1 page) |
2 April 2012 | Termination of appointment of John Morton as a director (1 page) |
26 March 2012 | Termination of appointment of Raymond Kelly as a director (1 page) |
26 March 2012 | Termination of appointment of Raymond Kelly as a director (1 page) |
22 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
13 June 2011 | Annual return made up to 19 May 2011 no member list (14 pages) |
13 June 2011 | Annual return made up to 19 May 2011 no member list (14 pages) |
24 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
24 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 June 2010 | Director's details changed for Duncan Macmillan Mayze on 19 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Colin Lowe on 19 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr John George Burns Manzie on 19 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Duncan Macmillan Mayze on 19 May 2010 (2 pages) |
22 June 2010 | Director's details changed for John Martin Mccrimmond on 19 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 19 May 2010 no member list (8 pages) |
22 June 2010 | Director's details changed for Mr Ian Richardson on 19 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr John Mcdonald Alexander on 19 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr John George Burns Manzie on 19 May 2010 (2 pages) |
22 June 2010 | Director's details changed for John Martin Mccrimmond on 19 May 2010 (2 pages) |
22 June 2010 | Director's details changed for James Falconer on 19 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Peter Glancey on 19 May 2010 (2 pages) |
22 June 2010 | Director's details changed for James Dolan on 19 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Colin Lowe on 19 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr John Morton on 19 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr John Mcdonald Alexander on 19 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 19 May 2010 no member list (8 pages) |
22 June 2010 | Director's details changed for James Smith on 19 May 2010 (2 pages) |
22 June 2010 | Director's details changed for James Falconer on 19 May 2010 (2 pages) |
22 June 2010 | Director's details changed for James Dolan on 19 May 2010 (2 pages) |
22 June 2010 | Director's details changed for James Smith on 19 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Ian Richardson on 19 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Peter Glancey on 19 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr John Morton on 19 May 2010 (2 pages) |
7 July 2009 | Annual return made up to 19/05/09 (6 pages) |
7 July 2009 | Appointment terminated director christopher dale (1 page) |
7 July 2009 | Director appointed mr john george burns manzie (1 page) |
7 July 2009 | Appointment terminated director christopher dale (1 page) |
7 July 2009 | Annual return made up to 19/05/09 (6 pages) |
7 July 2009 | Director appointed mr john george burns manzie (1 page) |
25 June 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
25 June 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
11 July 2008 | Appointment terminated director james cameron (1 page) |
11 July 2008 | Appointment terminated director james cameron (1 page) |
11 July 2008 | Director appointed mr john mcdonald alexander (1 page) |
11 July 2008 | Director appointed mr john mcdonald alexander (1 page) |
11 June 2008 | Annual return made up to 19/05/08 (6 pages) |
11 June 2008 | Annual return made up to 19/05/08 (6 pages) |
10 June 2008 | Director's change of particulars / raymond kelly / 10/06/2008 (2 pages) |
10 June 2008 | Director's change of particulars / john morton / 10/06/2008 (2 pages) |
10 June 2008 | Director's change of particulars / john morton / 10/06/2008 (2 pages) |
10 June 2008 | Director's change of particulars / raymond kelly / 10/06/2008 (2 pages) |
6 June 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
6 June 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
14 June 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 June 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 May 2007 | Annual return made up to 19/05/07 (9 pages) |
30 May 2007 | Annual return made up to 19/05/07 (9 pages) |
17 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
17 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 June 2006 | Annual return made up to 19/05/06 (9 pages) |
23 June 2006 | Annual return made up to 19/05/06 (9 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Secretary resigned;director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | Secretary resigned;director resigned (1 page) |
23 November 2005 | New director appointed (23 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (23 pages) |
13 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
13 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | Annual return made up to 19/05/05
|
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | Annual return made up to 19/05/05
|
26 May 2004 | Annual return made up to 19/05/04
|
26 May 2004 | Annual return made up to 19/05/04
|
24 May 2004 | Full accounts made up to 31 March 2004 (10 pages) |
24 May 2004 | Full accounts made up to 31 March 2004 (10 pages) |
18 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 June 2003 | Annual return made up to 19/05/03 (9 pages) |
23 June 2003 | Annual return made up to 19/05/03 (9 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
6 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Annual return made up to 19/05/02
|
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Annual return made up to 19/05/02
|
25 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 292 saint vincent street glasgow lanarkshire G2 5TQ (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 292 saint vincent street, glasgow, lanarkshire G2 5TQ (1 page) |
19 June 2001 | Annual return made up to 19/05/01 (7 pages) |
19 June 2001 | Annual return made up to 19/05/01 (7 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
22 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
31 May 2000 | Annual return made up to 19/05/00
|
31 May 2000 | Annual return made up to 19/05/00
|
16 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
16 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
16 June 1999 | New director appointed (1 page) |
16 June 1999 | New director appointed (1 page) |
11 June 1999 | New director appointed (1 page) |
11 June 1999 | New director appointed (1 page) |
11 June 1999 | New director appointed (1 page) |
11 June 1999 | New director appointed (1 page) |
11 June 1999 | New director appointed (1 page) |
11 June 1999 | New director appointed (1 page) |
11 June 1999 | New director appointed (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (1 page) |
11 June 1999 | New director appointed (1 page) |
11 June 1999 | New director appointed (1 page) |
11 June 1999 | New director appointed (1 page) |
11 June 1999 | New director appointed (1 page) |
11 June 1999 | New director appointed (1 page) |
11 June 1999 | New secretary appointed (1 page) |
11 June 1999 | New director appointed (1 page) |
11 June 1999 | New director appointed (1 page) |
11 June 1999 | Secretary resigned;director resigned (1 page) |
11 June 1999 | New director appointed (1 page) |
11 June 1999 | Secretary resigned;director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (1 page) |
11 June 1999 | New director appointed (1 page) |
11 June 1999 | New director appointed (1 page) |
11 June 1999 | New secretary appointed (1 page) |
11 June 1999 | New director appointed (1 page) |
11 June 1999 | New director appointed (1 page) |
11 June 1999 | New director appointed (1 page) |
19 May 1999 | Incorporation (20 pages) |
19 May 1999 | Incorporation (20 pages) |