Glasgow
G2 5AD
Scotland
Director Name | Mr Adam Ross Morrison |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Full Member Director |
Country of Residence | Scotland |
Correspondence Address | Atria One Morrison Street Edinburgh EH3 8EX Scotland |
Secretary Name | John Morrison |
---|---|
Status | Current |
Appointed | 01 December 2020(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Christopher David Milne |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Co-Opted Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 24 Saint Vincent Place Glasgow G1 2EU Scotland |
Director Name | Ms Marie Clare Lavelle |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Irish,British |
Status | Current |
Appointed | 02 March 2021(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Full Member Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 24 Saint Vincent Place Glasgow G1 2EU Scotland |
Director Name | Mr Jamie Andrew Maxton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Full Member Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 24 Saint Vincent Place Glasgow G1 2EU Scotland |
Director Name | Mr Finley Sean Becks-Phelps |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Full Member Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 24 Saint Vincent Place Glasgow G1 2EU Scotland |
Director Name | Mr Iain William Sinclair |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Full Member Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Tara House 46 Bath Street Glasgow G2 1HG Scotland |
Director Name | Mrs Susan Elizabeth Lind |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Full Member Director |
Country of Residence | Scotland |
Correspondence Address | Third Floor 24 Saint Vincent Place Glasgow G1 2EU Scotland |
Director Name | Mrs Lindsey Maclean Southworth |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Co-Opted Director |
Country of Residence | Scotland |
Correspondence Address | Third Floor 24 Saint Vincent Place Glasgow G1 2EU Scotland |
Director Name | Mr Paul Lennon |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 January 2024(24 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Full Member Director |
Country of Residence | Ireland |
Correspondence Address | Third Floor 24 Saint Vincent Place Glasgow G1 2EU Scotland |
Director Name | Mr Neil Guthrie Douglas |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(24 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Co-Opted Director |
Country of Residence | Scotland |
Correspondence Address | Third Floor 24 Saint Vincent Place Glasgow G1 2EU Scotland |
Director Name | Lesley Carol Carson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkvale Canonbie Dumfriesshire DG14 0RA Scotland |
Secretary Name | Lesley Carol Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(1 week, 1 day after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkvale Canonbie Dumfriesshire DG14 0RA Scotland |
Director Name | Andrew Fellows |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1999(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 May 2001) |
Role | Consultant |
Correspondence Address | 9d Hughenden Gardens Hyndland Glasgow Lanarkshire G12 9XW Scotland |
Director Name | Mr Robert John Forrest |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 March 2010) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | Mr David James Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(5 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Herman Jules Philomena Busschots |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 April 2002(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 January 2005) |
Role | Business Development Manager |
Country of Residence | Ireland |
Correspondence Address | Coolboyoge Cavan Irish |
Director Name | Dr David Ewart Anderson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 May 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Woodend Stenton Dunbar East Lothian EH42 1TG Scotland |
Director Name | Mr Alan George Baker |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 March 2011) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Dr Gareth John Davies |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 March 2013) |
Role | Environmental Scientist |
Country of Residence | United Kingdom |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Jonathan Howard Cape |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 May 2011) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr David MacDonald Cameron |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 February 2019) |
Role | Policy Manager |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Simon Gower Christian |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(11 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 1 Atlantic Quay Glasgow G2 8JB Scotland |
Director Name | Mr Ronnie Bonnar |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Malcolm Cameron Garrity |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 January 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Harper Macleod The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr George Baxter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(15 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 04 February 2020) |
Role | Head Of Development Strategy |
Country of Residence | Scotland |
Correspondence Address | Harper Macleod, The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Colin Anderson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harper Macleod, The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mrs Susan Barr |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ca'D'Oro 45 Gordon St Glasgow G1 3PE Scotland |
Director Name | John George Barclay |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(17 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 06 March 2018) |
Role | Associate Director, Itpenergised |
Country of Residence | United Kingdom |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Ms Rachel Laura Anderson |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2021) |
Role | Head Of External Affairs |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Tara House 46 Bath Street Glasgow G2 1HG Scotland |
Director Name | Mrs Jennifer Anne Ballantyne |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Director Name | Mr Ronald Bonnar |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 2023) |
Role | Co-Opted Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Tara House 46 Bath Street Glasgow G2 1HG Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Website | www.scottishrenewables.com/ |
---|---|
Email address | [email protected] |
Telephone | 0141 3534980 |
Telephone region | Glasgow |
Registered Address | Third Floor 24 Saint Vincent Place Glasgow G1 2EU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | £379,879 |
Cash | £815,575 |
Current Liabilities | £788,366 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
22 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Appointment of Mr Paul Michael Steen as a director on 14 March 2023 (2 pages) |
22 March 2023 | Appointment of Mrs Lindsey Maclean Southworth as a director on 14 March 2023 (2 pages) |
15 March 2023 | Registered office address changed from 6th Floor Tara House 46 Bath Street Glasgow G2 1HG Scotland to Third Floor 24 Saint Vincent Place Glasgow G1 2EU on 15 March 2023 (1 page) |
6 March 2023 | Termination of appointment of Ronald Bonnar as a director on 28 February 2023 (1 page) |
6 March 2023 | Termination of appointment of Jennifer Anne Ballantyne as a director on 28 February 2023 (1 page) |
20 February 2023 | Appointment of Mrs Susan Elizabeth Lind as a director on 6 February 2023 (2 pages) |
20 February 2023 | Termination of appointment of Michael Hume Hay as a director on 6 February 2023 (1 page) |
20 February 2023 | Director's details changed for Mr Iain William Sinclair on 6 February 2023 (2 pages) |
20 February 2023 | Director's details changed for Ms Kate Jane Turner on 6 February 2023 (2 pages) |
20 February 2023 | Director's details changed for Mr Adam Ross Morrison on 6 February 2023 (2 pages) |
31 January 2023 | Accounts for a small company made up to 30 September 2022 (9 pages) |
9 November 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
24 June 2022 | Accounts for a small company made up to 30 September 2021 (9 pages) |
3 May 2022 | Appointment of Mr Iain William Sinclair as a director on 24 March 2022 (2 pages) |
3 March 2022 | Appointment of Mr Finley Sean Becks-Phelps as a director on 1 February 2022 (2 pages) |
1 March 2022 | Termination of appointment of Richard Hatton as a director on 1 February 2022 (1 page) |
1 March 2022 | Termination of appointment of Susan Elizabeth Lind as a director on 1 February 2022 (1 page) |
1 March 2022 | Appointment of Mr Jamie Andrew Maxton as a director on 1 February 2022 (2 pages) |
27 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
22 June 2021 | Accounts for a small company made up to 30 September 2020 (9 pages) |
2 March 2021 | Appointment of Ms Marie Clare Lavelle as a director on 2 March 2021 (2 pages) |
2 March 2021 | Appointment of Mr Christopher David Milne as a director on 2 March 2021 (2 pages) |
2 March 2021 | Appointment of Mr Ronald Bonnar as a director on 2 March 2021 (2 pages) |
2 March 2021 | Termination of appointment of Robert John Forrest as a director on 9 February 2021 (1 page) |
2 March 2021 | Termination of appointment of Andrew Eoghan Maguire as a director on 29 January 2021 (1 page) |
8 February 2021 | Director's details changed for Mr Andrew William Lyle on 29 January 2021 (2 pages) |
8 February 2021 | Appointment of Mr Jeremy Barton Sainsbury as a director on 29 January 2021 (2 pages) |
8 February 2021 | Termination of appointment of Rachel Laura Anderson as a director on 29 January 2021 (1 page) |
8 February 2021 | Termination of appointment of Marie Clare Lavelle as a director on 29 January 2021 (1 page) |
8 February 2021 | Termination of appointment of Andrew Robert Kerr as a director on 29 January 2021 (1 page) |
8 February 2021 | Appointment of Nicola Jayne Percival as a director on 29 January 2021 (2 pages) |
24 January 2021 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to 6th Floor Tara House 46 Bath Street Glasgow G2 1HG on 24 January 2021 (1 page) |
9 December 2020 | Appointment of John Morrison as a secretary on 1 December 2020 (2 pages) |
9 December 2020 | Termination of appointment of David James Bone as a secretary on 30 November 2020 (1 page) |
30 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
16 September 2020 | Memorandum and Articles of Association (17 pages) |
16 September 2020 | Resolutions
|
9 September 2020 | Termination of appointment of Andrew Mill as a director on 4 September 2020 (1 page) |
29 April 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
26 March 2020 | Appointment of Mrs Jennifer Anne Ballantyne as a director on 27 February 2020 (2 pages) |
19 March 2020 | Appointment of Professor Andrew Mill as a director on 27 February 2020 (2 pages) |
4 March 2020 | Termination of appointment of Nicola Jayne Percival as a director on 27 February 2020 (1 page) |
4 March 2020 | Termination of appointment of Gavin James Mcpherson as a director on 27 February 2020 (1 page) |
27 February 2020 | Appointment of Mrs Kate Jane Turner as a director on 4 February 2020 (2 pages) |
27 February 2020 | Appointment of Ms Marie Clare Lavelle as a director on 4 February 2020 (2 pages) |
27 February 2020 | Termination of appointment of Simon Aiden Peltenburg as a director on 26 February 2020 (1 page) |
17 February 2020 | Appointment of Mr Adam Ross Morrison as a director on 4 February 2020 (2 pages) |
17 February 2020 | Termination of appointment of George Baxter as a director on 4 February 2020 (1 page) |
17 February 2020 | Termination of appointment of Lilian Patricia Hawthorn as a director on 4 February 2020 (1 page) |
1 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
20 May 2019 | Appointment of Mr Andrew Eoghan Maguire as a director on 17 May 2019 (2 pages) |
8 May 2019 | Termination of appointment of Susan Barr as a director on 17 April 2019 (1 page) |
8 May 2019 | Termination of appointment of Lindsay Ann Mcquade as a director on 17 April 2019 (1 page) |
8 May 2019 | Termination of appointment of Adam Ross Morrison as a director on 17 April 2019 (1 page) |
8 May 2019 | Termination of appointment of David Forbes Pearson as a director on 17 April 2019 (1 page) |
8 May 2019 | Appointment of Mr Gavin James Mcpherson as a director on 3 May 2019 (2 pages) |
19 February 2019 | Termination of appointment of David Macdonald Cameron as a director on 4 February 2019 (1 page) |
19 February 2019 | Termination of appointment of Jeremy Barton Sainsbury as a director on 4 February 2019 (1 page) |
19 February 2019 | Appointment of Ms Rachel Laura Anderson as a director on 4 February 2019 (2 pages) |
19 February 2019 | Termination of appointment of Colin Anderson as a director on 4 February 2019 (1 page) |
19 February 2019 | Appointment of Mrs Susan Elizabeth Lind as a director on 4 February 2019 (2 pages) |
19 February 2019 | Appointment of Mr Richard Hatton as a director on 4 February 2019 (2 pages) |
19 February 2019 | Appointment of Mr Michael Hume Hay as a director on 4 February 2019 (2 pages) |
7 January 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
27 November 2018 | Resolutions
|
27 November 2018 | Memorandum and Articles of Association (16 pages) |
1 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
3 September 2018 | Termination of appointment of Euan Forbes Mcvicar as a director on 16 August 2018 (1 page) |
4 June 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
23 May 2018 | Resolutions
|
23 May 2018 | Memorandum and Articles of Association (15 pages) |
13 April 2018 | Appointment of Euan Forbes Mcvicar as a director on 5 February 2018 (3 pages) |
10 April 2018 | Termination of appointment of Stuart Mackenzie Reid as a director on 6 March 2018 (2 pages) |
10 April 2018 | Termination of appointment of Hugh Peter Mcneal as a director on 6 March 2018 (2 pages) |
10 April 2018 | Termination of appointment of Gordon Alan Macdougall as a director on 5 February 2018 (2 pages) |
10 April 2018 | Termination of appointment of Christopher Paul Mitchell as a director on 29 January 2018 (2 pages) |
10 April 2018 | Termination of appointment of George Marcus Arthur Trinick Qc as a director on 5 February 2018 (2 pages) |
10 April 2018 | Termination of appointment of John George Barclay as a director on 6 March 2018 (2 pages) |
5 April 2018 | Appointment of Nicola Jayne Percival as a director on 6 March 2018 (3 pages) |
5 April 2018 | Appointment of Professor Andrew Robert Kerr as a director on 29 January 2018 (3 pages) |
5 April 2018 | Appointment of Mrs Lindsay Ann Mcquade as a director on 6 March 2018 (3 pages) |
5 April 2018 | Appointment of Mr David Forbes Pearson as a director on 6 March 2018 (3 pages) |
4 April 2018 | Appointment of Adam Ross Morrison as a director on 6 March 2018 (3 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
1 June 2017 | Appointment of Susan Barr as a director on 7 March 2017 (3 pages) |
1 June 2017 | Appointment of Susan Barr as a director on 7 March 2017 (3 pages) |
15 May 2017 | Appointment of Mr Andrew William Lyle as a director on 7 March 2017 (3 pages) |
15 May 2017 | Appointment of Mr Andrew William Lyle as a director on 7 March 2017 (3 pages) |
6 May 2017 | Appointment of Mr Simon Aiden Peltenburg as a director on 30 January 2017 (3 pages) |
6 May 2017 | Appointment of Mr Simon Aiden Peltenburg as a director on 30 January 2017 (3 pages) |
6 May 2017 | Termination of appointment of Sarah Ann Pirie as a director on 7 March 2017 (2 pages) |
6 May 2017 | Termination of appointment of Sarah Ann Pirie as a director on 7 March 2017 (2 pages) |
26 April 2017 | Appointment of John George Barclay as a director on 7 March 2017 (3 pages) |
26 April 2017 | Appointment of John George Barclay as a director on 7 March 2017 (3 pages) |
18 April 2017 | Termination of appointment of Cameron Ewen Smith as a director on 7 March 2017 (2 pages) |
18 April 2017 | Termination of appointment of Cameron Ewen Smith as a director on 7 March 2017 (2 pages) |
18 April 2017 | Termination of appointment of Lindsay Ann Mcquade as a director on 7 March 2017 (2 pages) |
18 April 2017 | Termination of appointment of Iain Robertson as a director on 7 March 2017 (2 pages) |
18 April 2017 | Termination of appointment of Iain Robertson as a director on 7 March 2017 (2 pages) |
18 April 2017 | Termination of appointment of Lindsay Ann Mcquade as a director on 7 March 2017 (2 pages) |
14 February 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
14 February 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
7 June 2016 | Appointment of Sarah Ann Pirie as a director on 31 March 2016 (3 pages) |
7 June 2016 | Appointment of Sarah Ann Pirie as a director on 31 March 2016 (3 pages) |
24 May 2016 | Termination of appointment of Malcolm Cameron Garrity as a director on 22 January 2016 (2 pages) |
24 May 2016 | Appointment of Mr Hugh Peter Mcneal as a director on 4 April 2016 (3 pages) |
24 May 2016 | Appointment of Robert John Forrest as a director on 25 January 2016 (3 pages) |
24 May 2016 | Termination of appointment of Maria Mccaffery as a director on 31 March 2016 (2 pages) |
24 May 2016 | Appointment of Mr Hugh Peter Mcneal as a director on 4 April 2016 (3 pages) |
24 May 2016 | Termination of appointment of Malcolm Cameron Garrity as a director on 22 January 2016 (2 pages) |
24 May 2016 | Appointment of Robert John Forrest as a director on 25 January 2016 (3 pages) |
24 May 2016 | Termination of appointment of Maria Mccaffery as a director on 31 March 2016 (2 pages) |
29 January 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
29 January 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
28 September 2015 | Annual return made up to 21 September 2015 no member list (15 pages) |
28 September 2015 | Annual return made up to 21 September 2015 no member list (15 pages) |
27 May 2015 | Appointment of Mrs Lindsay Ann Mcquade as a director on 6 March 2015 (3 pages) |
27 May 2015 | Appointment of Mrs Lindsay Ann Mcquade as a director on 6 March 2015 (3 pages) |
27 May 2015 | Termination of appointment of Thomas Loturco as a director on 31 March 2015 (2 pages) |
27 May 2015 | Termination of appointment of Thomas Loturco as a director on 31 March 2015 (2 pages) |
27 May 2015 | Appointment of Mrs Lindsay Ann Mcquade as a director on 6 March 2015 (3 pages) |
27 May 2015 | Termination of appointment of Simon Gower Christian as a director on 31 March 2015 (2 pages) |
27 May 2015 | Appointment of Mr Colin Anderson as a director on 27 April 2015 (3 pages) |
27 May 2015 | Appointment of Mr Colin Anderson as a director on 27 April 2015 (3 pages) |
27 May 2015 | Termination of appointment of Simon Gower Christian as a director on 31 March 2015 (2 pages) |
19 February 2015 | Termination of appointment of Raymond Stephen Hunter as a director on 23 January 2015 (2 pages) |
19 February 2015 | Appointment of George Marcus Arthur Trinick Qc as a director on 23 January 2015 (3 pages) |
19 February 2015 | Termination of appointment of Raymond Stephen Hunter as a director on 23 January 2015 (2 pages) |
19 February 2015 | Appointment of George Marcus Arthur Trinick Qc as a director on 23 January 2015 (3 pages) |
19 February 2015 | Termination of appointment of Allan Macaskill as a director on 23 January 2015 (2 pages) |
19 February 2015 | Termination of appointment of Ronald Bonnar as a director on 23 January 2015 (2 pages) |
19 February 2015 | Termination of appointment of Ronald Bonnar as a director on 23 January 2015 (2 pages) |
19 February 2015 | Appointment of Mr Gordon Alan Macdougall as a director on 23 January 2015 (3 pages) |
19 February 2015 | Appointment of Mr Gordon Alan Macdougall as a director on 23 January 2015 (3 pages) |
19 February 2015 | Appointment of Mr George Baxter as a director on 23 January 2015 (3 pages) |
19 February 2015 | Appointment of Mr George Baxter as a director on 23 January 2015 (3 pages) |
19 February 2015 | Termination of appointment of Allan Macaskill as a director on 23 January 2015 (2 pages) |
12 January 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
12 January 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
25 September 2014 | Annual return made up to 21 September 2014 no member list (14 pages) |
25 September 2014 | Annual return made up to 21 September 2014 no member list (14 pages) |
28 August 2014 | Termination of appointment of Flavia Elizabeth Paterson as a director on 6 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Flavia Elizabeth Paterson as a director on 6 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Flavia Elizabeth Paterson as a director on 6 August 2014 (2 pages) |
2 May 2014 | Appointment of Mr Cameron Ewen Smith as a director (3 pages) |
2 May 2014 | Appointment of Mr Cameron Ewen Smith as a director (3 pages) |
22 April 2014 | Appointment of Iain Robertson as a director (7 pages) |
22 April 2014 | Appointment of Iain Robertson as a director (7 pages) |
22 April 2014 | Termination of appointment of Desmond Mcginnes as a director (2 pages) |
22 April 2014 | Termination of appointment of Desmond Mcginnes as a director (2 pages) |
22 April 2014 | Termination of appointment of Alasdair Macniven as a director (2 pages) |
22 April 2014 | Appointment of Stuart Mackenzie Reid as a director (3 pages) |
22 April 2014 | Termination of appointment of Alasdair Macniven as a director (2 pages) |
22 April 2014 | Appointment of Stuart Mackenzie Reid as a director (3 pages) |
22 April 2014 | Termination of appointment of Harold Malyon as a director (2 pages) |
22 April 2014 | Termination of appointment of Harold Malyon as a director (2 pages) |
30 January 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
30 January 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
24 September 2013 | Annual return made up to 21 September 2013 no member list (14 pages) |
24 September 2013 | Annual return made up to 21 September 2013 no member list (14 pages) |
28 June 2013 | Appointment of Flavia Elizabeth Paterson as a director (3 pages) |
28 June 2013 | Appointment of Flavia Elizabeth Paterson as a director (3 pages) |
13 June 2013 | Termination of appointment of Gareth Davies as a director (2 pages) |
13 June 2013 | Termination of appointment of Kevin Moran as a director (2 pages) |
13 June 2013 | Termination of appointment of Gareth Davies as a director (2 pages) |
13 June 2013 | Termination of appointment of Kevin Moran as a director (2 pages) |
13 June 2013 | Appointment of Mr. Desmond Paul Mcginnes as a director (3 pages) |
13 June 2013 | Termination of appointment of Rufus St. Clair-Ford as a director (2 pages) |
13 June 2013 | Appointment of Malcolm Cameron Garrity as a director (3 pages) |
13 June 2013 | Appointment of Malcolm Cameron Garrity as a director (3 pages) |
13 June 2013 | Appointment of Mr. Desmond Paul Mcginnes as a director (3 pages) |
13 June 2013 | Termination of appointment of Rufus St. Clair-Ford as a director (2 pages) |
5 April 2013 | Resolutions
|
5 April 2013 | Resolutions
|
5 April 2013 | Memorandum and Articles of Association (15 pages) |
5 April 2013 | Memorandum and Articles of Association (15 pages) |
15 January 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
15 January 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
5 October 2012 | Annual return made up to 21 September 2012 no member list (13 pages) |
5 October 2012 | Annual return made up to 21 September 2012 no member list (13 pages) |
9 July 2012 | Appointment of Thomas Loturco as a director (3 pages) |
9 July 2012 | Appointment of Thomas Loturco as a director (3 pages) |
17 May 2012 | Appointment of Ronald Bonnar as a director (4 pages) |
17 May 2012 | Appointment of Ronald Bonnar as a director (4 pages) |
13 January 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
13 January 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
6 October 2011 | Director's details changed for David Macdonald Cameron on 20 September 2011 (2 pages) |
6 October 2011 | Annual return made up to 21 September 2011 no member list (10 pages) |
6 October 2011 | Annual return made up to 21 September 2011 no member list (10 pages) |
6 October 2011 | Director's details changed for David Macdonald Cameron on 20 September 2011 (2 pages) |
20 June 2011 | Appointment of Mr Kevin Andrew Moran as a director (3 pages) |
20 June 2011 | Appointment of Mr Kevin Andrew Moran as a director (3 pages) |
15 June 2011 | Appointment of Lilian Patricia Hawthorn as a director (3 pages) |
15 June 2011 | Appointment of Rufus Asoka Charlesworth St. Clair-Ford as a director (3 pages) |
15 June 2011 | Termination of appointment of Alan Baker as a director (2 pages) |
15 June 2011 | Appointment of Simon Gower Christian as a director (3 pages) |
15 June 2011 | Termination of appointment of Richard Yemm as a director (2 pages) |
15 June 2011 | Appointment of Rufus Asoka Charlesworth St. Clair-Ford as a director (3 pages) |
15 June 2011 | Termination of appointment of Alan Baker as a director (2 pages) |
15 June 2011 | Termination of appointment of Andrew Jamieson as a director (2 pages) |
15 June 2011 | Termination of appointment of Keith Maclean as a director (2 pages) |
15 June 2011 | Appointment of Simon Gower Christian as a director (3 pages) |
15 June 2011 | Termination of appointment of Andrew Jamieson as a director (2 pages) |
15 June 2011 | Termination of appointment of Jonathan Cape as a director (2 pages) |
15 June 2011 | Termination of appointment of Jonathan Cape as a director (2 pages) |
15 June 2011 | Termination of appointment of Keith Maclean as a director (2 pages) |
15 June 2011 | Termination of appointment of Richard Yemm as a director (2 pages) |
15 June 2011 | Appointment of Lilian Patricia Hawthorn as a director (3 pages) |
31 March 2011 | Resolutions
|
31 March 2011 | Resolutions
|
19 January 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
19 January 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
21 October 2010 | Annual return made up to 21 September 2010 no member list (8 pages) |
21 October 2010 | Director's details changed for Dr Keith Maclean on 20 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Jonathan Howard Cape on 20 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Jeremy Barton Sainsbury on 20 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Raymond Stephen Hunter on 20 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Professor Christopher Paul Mitchell on 20 September 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Mr David James Bone on 20 September 2010 (1 page) |
21 October 2010 | Director's details changed for Alasdair Adam Macniven on 20 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Maria Mccaffery on 20 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Allan Macaskill on 20 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Alasdair Adam Macniven on 20 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Andrew John Jamieson on 20 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Allan Macaskill on 20 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Dr Richard William Yemm on 20 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Alan Baker on 20 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Dr Richard William Yemm on 20 September 2010 (2 pages) |
21 October 2010 | Director's details changed for David Macdonald Cameron on 20 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 21 September 2010 no member list (8 pages) |
21 October 2010 | Director's details changed for Professor Christopher Paul Mitchell on 20 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Maria Mccaffery on 20 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Raymond Stephen Hunter on 20 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Jonathan Howard Cape on 20 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Andrew John Jamieson on 20 September 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Mr David James Bone on 20 September 2010 (1 page) |
21 October 2010 | Director's details changed for Mr Gareth John Davies on 20 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Jeremy Barton Sainsbury on 20 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Harold Edward Malyon on 20 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Alan Baker on 20 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Gareth John Davies on 20 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Harold Edward Malyon on 20 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Dr Keith Maclean on 20 September 2010 (2 pages) |
21 October 2010 | Director's details changed for David Macdonald Cameron on 20 September 2010 (2 pages) |
19 April 2010 | Termination of appointment of Robert Forrest as a director (2 pages) |
19 April 2010 | Termination of appointment of Robert Forrest as a director (2 pages) |
19 April 2010 | Termination of appointment of Richard Tickell as a director (2 pages) |
19 April 2010 | Appointment of David Macdonald Cameron as a director (6 pages) |
19 April 2010 | Termination of appointment of Richard Tickell as a director (2 pages) |
19 April 2010 | Appointment of David Macdonald Cameron as a director (6 pages) |
5 March 2010 | Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 5 March 2010 (2 pages) |
30 December 2009 | Accounts for a small company made up to 30 September 2009 (6 pages) |
30 December 2009 | Accounts for a small company made up to 30 September 2009 (6 pages) |
12 October 2009 | Director's details changed for Alasdair Adam Macniven on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Alasdair Adam Macniven on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Alasdair Adam Macniven on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Professor Christopher Paul Mitchell on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Alan Baker on 29 September 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Jeremy Barton Sainsbury on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Dr Richard William Yemm on 7 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 21 September 2009 no member list (7 pages) |
7 October 2009 | Secretary's details changed for David James Bone on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Maria Mccaffery on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Dr Gareth John Davies on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Harold Edward Malyon on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Raymond Stephen Hunter on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Raymond Stephen Hunter on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Professor Christopher Paul Mitchell on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Andrew John Jamieson on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Dr Richard William Yemm on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Alan Baker on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Harold Edward Malyon on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Alan Baker on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Dr Gareth John Davies on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Andrew John Jamieson on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Dr Keith Maclean on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jonathan Howard Cape on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Allan Macaskill on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Richard Fergus Tickell on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Professor Christopher Paul Mitchell on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Dr Keith Maclean on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert John Forrest on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Allan Macaskill on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Dr Gareth John Davies on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Andrew John Jamieson on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Richard Fergus Tickell on 7 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 21 September 2009 no member list (7 pages) |
7 October 2009 | Director's details changed for Alan Baker on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Raymond Stephen Hunter on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Maria Mccaffery on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Richard Fergus Tickell on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Allan Macaskill on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for David James Bone on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Dr Richard William Yemm on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert John Forrest on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Dr Keith Maclean on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Harold Edward Malyon on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jonathan Howard Cape on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Jeremy Barton Sainsbury on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jonathan Howard Cape on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Alan Baker on 29 September 2009 (2 pages) |
7 October 2009 | Director's details changed for Maria Mccaffery on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Jeremy Barton Sainsbury on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert John Forrest on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for David James Bone on 7 October 2009 (1 page) |
28 August 2009 | Director appointed professor christopher paul mitchell (2 pages) |
28 August 2009 | Director appointed professor christopher paul mitchell (2 pages) |
27 July 2009 | Director appointed jonathan howard cape (1 page) |
27 July 2009 | Director appointed jonathan howard cape (1 page) |
23 July 2009 | Director appointed allan macaskill (2 pages) |
23 July 2009 | Director appointed allan macaskill (2 pages) |
9 July 2009 | Appointment terminated director stephen kerr (1 page) |
9 July 2009 | Appointment terminated director stephen kerr (1 page) |
9 July 2009 | Appointment terminated director kerr macgregor (1 page) |
9 July 2009 | Appointment terminated director kerr macgregor (1 page) |
11 February 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
11 February 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
10 December 2008 | Director appointed alasdair adam macniven (2 pages) |
10 December 2008 | Director appointed alasdair adam macniven (2 pages) |
14 October 2008 | Annual return made up to 21/09/08 (6 pages) |
14 October 2008 | Annual return made up to 21/09/08 (6 pages) |
17 June 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
17 June 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
1 November 2007 | Annual return made up to 21/09/07
|
1 November 2007 | Annual return made up to 21/09/07
|
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 October 2006 | Annual return made up to 21/09/06 (8 pages) |
18 October 2006 | Annual return made up to 21/09/06 (8 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
31 March 2006 | Resolutions
|
31 March 2006 | Resolutions
|
27 September 2005 | Annual return made up to 21/09/05
|
27 September 2005 | Annual return made up to 21/09/05
|
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
5 October 2004 | Annual return made up to 21/09/04
|
5 October 2004 | Annual return made up to 21/09/04
|
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JD (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JD (1 page) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
3 November 2003 | Registered office changed on 03/11/03 from: 4 north charlotte street edinburgh midlothian EH2 4HR (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: 4 north charlotte street edinburgh midlothian EH2 4HR (1 page) |
27 September 2003 | Annual return made up to 21/09/03
|
27 September 2003 | Annual return made up to 21/09/03
|
5 September 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
5 September 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
12 November 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
12 November 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
26 September 2002 | Annual return made up to 21/09/02
|
26 September 2002 | Annual return made up to 21/09/02
|
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
22 October 2001 | Annual return made up to 21/09/01
|
22 October 2001 | Annual return made up to 21/09/01
|
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
3 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
3 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
4 May 2001 | Resolutions
|
4 May 2001 | Resolutions
|
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
19 October 2000 | Annual return made up to 21/09/00
|
19 October 2000 | Annual return made up to 21/09/00
|
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
17 November 1999 | Resolutions
|
17 November 1999 | Memorandum and Articles of Association (14 pages) |
17 November 1999 | Resolutions
|
17 November 1999 | Memorandum and Articles of Association (14 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Secretary resigned (1 page) |
21 September 1999 | Incorporation (27 pages) |
21 September 1999 | Incorporation (27 pages) |