Glasgow
G2 5RZ
Scotland
Director Name | Mr Kenneth Burnie Long |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Ian MacDonald |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(4 years, 9 months after company formation) |
Appointment Duration | 20 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Angus George Macleod |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(6 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Fraser Anthony Brian Gillies |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Colin John Millar |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2015(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Martin Thomas Burnett O'Neill |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mrs Alison Marshall |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | St Vincent Plaza, 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr David James Bone |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Glen Road Peebles EH45 9AY Scotland |
Director Name | Yvonne Dunn |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 2004) |
Role | Solicitor |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Colin John Stewart Brass |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Director Name | Lindsay Scott Kennedy |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 July 2007) |
Role | Solicitor |
Correspondence Address | 68/5 Park Avenue Portobello Edinburgh EH15 1JP Scotland |
Director Name | Donna Marie Kelly-Gilmour |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 March 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Director Name | Mr Liam Anthony Entwistle |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Director Name | Mrs Gillian Cowie |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Director Name | Mr Alistair Robert Anderson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Director Name | Kieran Gerard Fitzpatrick |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2005) |
Role | Solicitor |
Correspondence Address | 19 The Bridges Dalgety Bay Fife KY11 9XZ Scotland |
Director Name | William Grant Johnston |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Director Name | Steven John Docherty |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Director Name | Mrs Lesley Macpherson Elrick |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Status | Resigned |
Appointed | 13 August 2007(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2014) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Director Name | Mrs Susan Jane Hoyle |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 August 2019) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Director Name | Mr Ewan Stuart Hall |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 October 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Director Name | Mr David James Boyce |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Director Name | Mr Neil Andrew Darling |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Director Name | Mr Stewart Alexander King |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2015(16 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Director Name | Mr Ian Donaldson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Director Name | Mr Iain Cameron Dunn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2017(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Director Name | Ms Bethia Mary Hamilton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2017(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Director Name | Mrs Rosina Marie Dolan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2017(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Director Name | Mr John Bernard Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Stephen Michael Cotton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Michael James Dewar |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 2024) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr James Peter Campbell |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(19 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Director Name | Mr Paul Adams |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(19 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Registered Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 4 weeks from now) |
21 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
21 February 2024 | Termination of appointment of Michael James Dewar as a director on 1 February 2024 (1 page) |
9 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
11 August 2023 | Termination of appointment of Stephen Michael Cotton as a director on 31 March 2023 (1 page) |
11 August 2023 | Termination of appointment of John Bernard Clarke as a director on 31 March 2023 (1 page) |
8 February 2023 | Director's details changed for Mr Martin Thomas Burnett O'neill on 30 March 2022 (2 pages) |
8 February 2023 | Secretary's details changed for Wjm Secretaries Limited on 30 March 2022 (1 page) |
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
8 February 2023 | Change of details for Wright, Johnston & Mackenzie Llp as a person with significant control on 30 March 2022 (2 pages) |
10 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
30 March 2022 | Registered office address changed from 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ to St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 30 March 2022 (1 page) |
10 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
1 July 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
18 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
5 September 2019 | Termination of appointment of Gillian Cowie as a director on 31 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Susan Jane Hoyle as a director on 31 August 2019 (1 page) |
5 September 2019 | Termination of appointment of William Grant Johnston as a director on 31 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Steven John Docherty as a director on 31 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Andrew Mark Mcfarlane as a director on 31 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Iain Cameron Dunn as a director on 31 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Liam Anthony Entwistle as a director on 31 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Joanne Ockrim as a director on 31 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Bethia Mary Hamilton as a director on 31 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Roderick Kenneth Maclean as a director on 31 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Andrew John Patterson Wilson as a director on 31 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Rosina Marie Dolan as a director on 31 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Martin Sutherland Stephen as a director on 31 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Keith Hamilton Mackenzie as a director on 31 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Paul Adams as a director on 31 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Colin John Stewart Brass as a director on 31 August 2019 (1 page) |
5 September 2019 | Termination of appointment of James Peter Campbell as a director on 31 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Kathleen Mcarthur as a director on 31 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Graham Neil Murray as a director on 31 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Thomas Lloyd Quail as a director on 31 August 2019 (1 page) |
5 September 2019 | Termination of appointment of John Douglas Smart as a director on 31 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Stewart Alexander King as a director on 31 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Ian Donaldson as a director on 31 August 2019 (1 page) |
7 June 2019 | Appointment of Mr Roderick Kenneth Maclean as a director on 1 May 2019 (2 pages) |
7 June 2019 | Appointment of Mr James Peter Campbell as a director on 1 April 2019 (2 pages) |
7 June 2019 | Appointment of Mr Paul Adams as a director on 1 April 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
20 February 2019 | Termination of appointment of Neil Andrew Darling as a director on 31 January 2019 (1 page) |
22 January 2019 | Appointment of Mr John Douglas Smart as a director on 14 January 2019 (2 pages) |
22 January 2019 | Termination of appointment of George Macwilliam as a director on 31 October 2018 (1 page) |
5 December 2018 | Appointment of Mr John Bernard Clarke as a director on 3 December 2018 (2 pages) |
5 December 2018 | Appointment of Mr Stephen Michael Cotton as a director on 3 December 2018 (2 pages) |
5 December 2018 | Appointment of Mr Michael James Dewar as a director on 3 December 2018 (2 pages) |
5 December 2018 | Appointment of Mrs Alison Marshall as a director on 3 December 2018 (2 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
29 October 2018 | Appointment of Mrs Joanne Ockrim as a director on 1 October 2018 (2 pages) |
25 October 2018 | Appointment of Mr Martin Thomas Burnett O'neill as a director on 1 October 2018 (2 pages) |
25 October 2018 | Termination of appointment of Victoria Ann Provan as a director on 1 October 2018 (1 page) |
24 May 2018 | Termination of appointment of Alan Keith Simpson as a director on 28 February 2018 (1 page) |
15 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
22 June 2017 | Director's details changed for Mr Andrew Mark Mcfarlane on 29 May 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Andrew Mark Mcfarlane on 29 May 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Fraser Anthony Brian Gillies on 29 May 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Alan Keith Simpson on 29 May 2017 (2 pages) |
22 June 2017 | Director's details changed for Steven John Docherty on 29 May 2017 (2 pages) |
22 June 2017 | Director's details changed for Steven John Docherty on 29 May 2017 (2 pages) |
22 June 2017 | Director's details changed for Liam Anthony Entwistle on 29 May 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Alan Keith Simpson on 29 May 2017 (2 pages) |
22 June 2017 | Director's details changed for Liam Anthony Entwistle on 29 May 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Fraser Anthony Brian Gillies on 29 May 2017 (2 pages) |
16 June 2017 | Appointment of Keith Hamilton Mackenzie as a director on 29 May 2017 (2 pages) |
16 June 2017 | Appointment of Bethia Mary Hamilton as a director on 29 May 2017 (2 pages) |
16 June 2017 | Appointment of Bethia Mary Hamilton as a director on 29 May 2017 (2 pages) |
16 June 2017 | Appointment of Kathleen Mcarthur as a director on 29 May 2017 (2 pages) |
16 June 2017 | Appointment of Mrs Rosina Marie Dolan as a director on 29 May 2017 (2 pages) |
16 June 2017 | Appointment of Mrs Rosina Marie Dolan as a director on 29 May 2017 (2 pages) |
16 June 2017 | Appointment of Kathleen Mcarthur as a director on 29 May 2017 (2 pages) |
16 June 2017 | Appointment of Mr Iain Cameron Dunn as a director on 29 May 2017 (2 pages) |
16 June 2017 | Appointment of Mr Iain Cameron Dunn as a director on 29 May 2017 (2 pages) |
16 June 2017 | Appointment of Keith Hamilton Mackenzie as a director on 29 May 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
23 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
1 February 2017 | Previous accounting period shortened from 30 June 2017 to 31 January 2017 (1 page) |
1 February 2017 | Previous accounting period shortened from 30 June 2017 to 31 January 2017 (1 page) |
16 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 15 June 2016 no member list (13 pages) |
21 June 2016 | Annual return made up to 15 June 2016 no member list (13 pages) |
19 April 2016 | Appointment of Mr Graham Neil Murray as a director on 24 March 2016 (2 pages) |
19 April 2016 | Appointment of Mr Graham Neil Murray as a director on 24 March 2016 (2 pages) |
14 April 2016 | Appointment of Mr George Macwilliam as a director on 29 February 2016 (2 pages) |
14 April 2016 | Appointment of Mr George Macwilliam as a director on 29 February 2016 (2 pages) |
14 April 2016 | Appointment of Mr Ian Donaldson as a director on 29 February 2016 (2 pages) |
14 April 2016 | Appointment of Mr Ian Donaldson as a director on 29 February 2016 (2 pages) |
22 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 November 2015 | Appointment of Mr Colin John Millar as a director on 31 August 2015 (2 pages) |
3 November 2015 | Appointment of Mr Stewart Alexander King as a director on 31 August 2015 (2 pages) |
3 November 2015 | Appointment of Mr Stewart Alexander King as a director on 31 August 2015 (2 pages) |
3 November 2015 | Appointment of Mr Colin John Millar as a director on 31 August 2015 (2 pages) |
26 June 2015 | Termination of appointment of David James Boyce as a director on 30 April 2015 (1 page) |
26 June 2015 | Termination of appointment of David James Boyce as a director on 30 April 2015 (1 page) |
26 June 2015 | Annual return made up to 15 June 2015 no member list (11 pages) |
26 June 2015 | Annual return made up to 15 June 2015 no member list (11 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 March 2015 | Termination of appointment of Lesley Macpherson Elrick as a director on 31 December 2014 (1 page) |
27 March 2015 | Termination of appointment of Lesley Macpherson Elrick as a director on 31 December 2014 (1 page) |
28 August 2014 | Appointment of Mr Alan Keith Simpson as a director on 3 May 2014 (2 pages) |
28 August 2014 | Appointment of Mr Neil Andrew Darling as a director on 1 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Alan Keith Simpson as a director on 3 May 2014 (2 pages) |
28 August 2014 | Appointment of Mr Neil Andrew Darling as a director on 1 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Neil Andrew Darling as a director on 1 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Alan Keith Simpson as a director on 3 May 2014 (2 pages) |
23 July 2014 | Annual return made up to 15 June 2014 no member list (11 pages) |
23 July 2014 | Termination of appointment of Donna Marie Kelly-Gilmour as a director on 7 March 2014 (1 page) |
23 July 2014 | Termination of appointment of Donna Marie Kelly-Gilmour as a director on 7 March 2014 (1 page) |
23 July 2014 | Annual return made up to 15 June 2014 no member list (11 pages) |
7 August 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
7 August 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
29 July 2013 | Annual return made up to 15 June 2013 no member list (11 pages) |
29 July 2013 | Annual return made up to 15 June 2013 no member list (11 pages) |
14 June 2013 | Termination of appointment of Kenneth Mccracken as a director (1 page) |
14 June 2013 | Termination of appointment of Kenneth Mccracken as a director (1 page) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
4 January 2013 | Termination of appointment of Ewan Hall as a director (1 page) |
4 January 2013 | Termination of appointment of Ewan Hall as a director (1 page) |
20 September 2012 | Appointment of Mr Thomas Lloyd Quail as a director (2 pages) |
20 September 2012 | Appointment of Mr Thomas Lloyd Quail as a director (2 pages) |
29 June 2012 | Annual return made up to 15 June 2012 no member list (12 pages) |
29 June 2012 | Annual return made up to 15 June 2012 no member list (12 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
21 June 2011 | Annual return made up to 15 June 2011 no member list (12 pages) |
21 June 2011 | Annual return made up to 15 June 2011 no member list (12 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
21 February 2011 | Director's details changed for Mr Angus George Macleod on 28 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Angus George Macleod on 28 January 2011 (2 pages) |
21 February 2011 | Termination of appointment of Alistair Anderson as a director (1 page) |
21 February 2011 | Termination of appointment of Alistair Anderson as a director (1 page) |
26 August 2010 | Secretary's details changed for Wjm Secretaries Limited on 15 June 2010 (1 page) |
26 August 2010 | Secretary's details changed for Wjm Secretaries Limited on 15 June 2010 (1 page) |
25 August 2010 | Annual return made up to 15 June 2010 no member list (12 pages) |
25 August 2010 | Appointment of Mr David James Boyce as a director (2 pages) |
25 August 2010 | Appointment of Mr David James Boyce as a director (2 pages) |
25 August 2010 | Annual return made up to 15 June 2010 no member list (12 pages) |
24 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
24 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
12 March 2010 | Appointment of Mr Andrew Mark Mcfarlane as a director (2 pages) |
12 March 2010 | Appointment of Mr Andrew Mark Mcfarlane as a director (2 pages) |
10 March 2010 | Director's details changed for Steven John Docherty on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr David Graham Bell on 1 October 2009 (2 pages) |
10 March 2010 | Termination of appointment of David Bone as a director (1 page) |
10 March 2010 | Director's details changed for Mr Ewan Stuart Hall on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Martin Sutherland Stephen on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Angus George Macleod on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Martin Sutherland Stephen on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Victoria Ann Provan on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Andrew John Patterson Wilson on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mrs Lesley Macpherson Elrick on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Donna Marie Kelly-Gilmour on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Steven John Docherty on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Alistair Robert Anderson on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Angus George Macleod on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Kenneth Burnie Long on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mrs Susan Jane Hoyle on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr David Graham Bell on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Colin John Stewart Brass on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Ian Macdonald on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mrs Gillian Cowie on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Liam Anthony Entwistle on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Donna Marie Kelly-Gilmour on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Ewan Stuart Hall on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Ian Macdonald on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Kenneth Burnie Long on 1 October 2009 (2 pages) |
10 March 2010 | Appointment of Mr Fraser Anthony Brian Gillies as a director (2 pages) |
10 March 2010 | Director's details changed for Mrs Susan Jane Hoyle on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Victoria Ann Provan on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mrs Lesley Macpherson Elrick on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Colin John Stewart Brass on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for William Grant Johnston on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Liam Anthony Entwistle on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Andrew John Patterson Wilson on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mrs Gillian Cowie on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Kenneth Burnie Long on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Martin Sutherland Stephen on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Kenneth Mccracken on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Ewan Stuart Hall on 1 October 2009 (2 pages) |
10 March 2010 | Termination of appointment of David Bone as a director (1 page) |
10 March 2010 | Director's details changed for Kenneth Mccracken on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Donna Marie Kelly-Gilmour on 1 October 2009 (2 pages) |
10 March 2010 | Appointment of Mr Fraser Anthony Brian Gillies as a director (2 pages) |
10 March 2010 | Director's details changed for Mrs Lesley Macpherson Elrick on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Colin John Stewart Brass on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mrs Susan Jane Hoyle on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mrs Gillian Cowie on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for William Grant Johnston on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Victoria Ann Provan on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Angus George Macleod on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Ian Macdonald on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Alistair Robert Anderson on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Liam Anthony Entwistle on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Steven John Docherty on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for William Grant Johnston on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Kenneth Mccracken on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Alistair Robert Anderson on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Andrew John Patterson Wilson on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr David Graham Bell on 1 October 2009 (2 pages) |
24 July 2009 | Annual return made up to 15/06/09 (8 pages) |
24 July 2009 | Annual return made up to 15/06/09 (8 pages) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
30 March 2009 | Director's change of particulars / ian macdonald / 01/04/2008 (1 page) |
30 March 2009 | Director's change of particulars / ian macdonald / 01/04/2008 (1 page) |
30 March 2009 | Director's change of particulars / kenneth mccracken / 01/04/2008 (1 page) |
30 March 2009 | Appointment terminated director nicolas mackay (1 page) |
30 March 2009 | Director's change of particulars / donna kelly-gilmour / 30/11/2006 (1 page) |
30 March 2009 | Director appointed mrs susan jane hoyle (1 page) |
30 March 2009 | Director's change of particulars / kenneth mccracken / 01/04/2008 (1 page) |
30 March 2009 | Appointment terminated director nicolas mackay (1 page) |
30 March 2009 | Director appointed mrs susan jane hoyle (1 page) |
30 March 2009 | Director's change of particulars / donna kelly-gilmour / 30/11/2006 (1 page) |
13 February 2009 | Director appointed mr ewan stuart hall (1 page) |
13 February 2009 | Director appointed mr ewan stuart hall (1 page) |
11 July 2008 | Annual return made up to 15/06/08 (8 pages) |
11 July 2008 | Annual return made up to 15/06/08 (8 pages) |
6 June 2008 | Director appointed mrs lesley macpherson elrick (1 page) |
6 June 2008 | Director appointed mrs lesley macpherson elrick (1 page) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
31 March 2008 | Resolutions
|
31 March 2008 | Resolutions
|
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Annual return made up to 15/06/07 (4 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Annual return made up to 15/06/07 (4 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
14 August 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
14 August 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
14 August 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
14 August 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
23 June 2006 | Annual return made up to 15/06/06 (11 pages) |
23 June 2006 | Annual return made up to 15/06/06 (11 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
28 June 2005 | Annual return made up to 15/06/05
|
28 June 2005 | Annual return made up to 15/06/05
|
27 October 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
27 October 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
13 September 2004 | Annual return made up to 15/06/04
|
13 September 2004 | Annual return made up to 15/06/04
|
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
9 March 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
9 March 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
23 June 2003 | Annual return made up to 15/06/03 (5 pages) |
23 June 2003 | Annual return made up to 15/06/03 (5 pages) |
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
26 June 2002 | Annual return made up to 17/06/02 (5 pages) |
26 June 2002 | Annual return made up to 17/06/02 (5 pages) |
21 June 2002 | Director's particulars changed (1 page) |
21 June 2002 | Director's particulars changed (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
7 March 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
7 March 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
27 June 2001 | Annual return made up to 23/06/01 (4 pages) |
27 June 2001 | Annual return made up to 23/06/01 (4 pages) |
30 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
30 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
21 June 2000 | Annual return made up to 23/06/00
|
21 June 2000 | Annual return made up to 23/06/00
|
28 June 1999 | Resolutions
|
28 June 1999 | Resolutions
|
23 June 1999 | Incorporation (28 pages) |
23 June 1999 | Incorporation (28 pages) |