Glasgow
G42 9BA
Scotland
Director Name | Mr Christopher Machin Rawlings |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Hampden Park Glasgow G42 9BA Scotland |
Director Name | Mr Ian Gardner Maxwell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Hampden Park Glasgow G42 9BA Scotland |
Director Name | Mrs Rucelle Soutar |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2021(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hampden Park Glasgow G42 9BA Scotland |
Secretary Name | Mr Gary Alexander Booth |
---|---|
Status | Current |
Appointed | 02 August 2022(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Hampden Park Glasgow Lanarkshire G42 9BA Scotland |
Director Name | John Francis McBeth |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 August 2011) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 35 Buchanan Drive Rutherglen Glasgow G73 3PF Scotland |
Director Name | David Alexander Taylor |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(6 months after company formation) |
Appointment Duration | 7 years (resigned 15 April 2007) |
Role | Company Director |
Correspondence Address | 29 Southbrae Drive Glasgow Lanarkshire G13 1PU Scotland |
Secretary Name | Heather Anne Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(6 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 May 2021) |
Role | Solicitor |
Correspondence Address | Hampden Park Glasgow Lanarkshire G42 9BA Scotland |
Director Name | Mr David William Kells |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(9 months, 1 week after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hampden Park Glasgow Lanarkshire G42 9BA Scotland |
Director Name | George Waddell Peat |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 February 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Hampden Park Glasgow Lanarkshire G42 9BA Scotland |
Director Name | James Joseph Michael Faulds |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 May 2006) |
Role | Chief Exec |
Country of Residence | United Kingdom |
Correspondence Address | 13 Kensington Gate Glasgow G12 9LG Scotland |
Director Name | Cllr John Lynch |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 May 2007) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 59 Crofthill Road Glasgow Lanarkshire G44 5QL Scotland |
Director Name | Mr Charles Gordon |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 August 2011) |
Role | Msp |
Country of Residence | Scotland |
Correspondence Address | 1/5 300 Meadowside Quay Walk Glasgow Lanarkshire G11 6AX Scotland |
Director Name | Mr Gordon Duffield Smith |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Lockhart Court Mearnskirk Glasgow G77 5FT Scotland |
Director Name | Cllr Archibald Graham |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 June 2017) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Hampden Park Glasgow Lanarkshire G42 9BA Scotland |
Director Name | Mr Thomas Kelly |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 08 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hampden Park Glasgow Lanarkshire G42 9BA Scotland |
Director Name | Mr Peter Dallas |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(10 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 08 December 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hampden Park Glasgow Lanarkshire G42 9BA Scotland |
Director Name | Stewart Michael Regan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(11 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 February 2018) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Hampden Park Glasgow Lanarkshire G42 9BA Scotland |
Director Name | Robert Campbell Ogilvie |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hampden Park Glasgow G42 9BA Scotland |
Director Name | Mr Alan McRae |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hampden Park Glasgow G42 9BA Scotland |
Director Name | Mr Scott Robert Lindsay |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 November 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Hampden Park Glasgow G42 9ED Scotland |
Director Name | Mr Andrew John McKinlay |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 May 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Hampden Park Glasgow G42 9BA Scotland |
Director Name | Mr Andrew David Charters |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2020) |
Role | Accountants |
Country of Residence | Scotland |
Correspondence Address | Hampden Park Glasgow G42 9BA Scotland |
Secretary Name | Mrs Rucelle Soutar |
---|---|
Status | Resigned |
Appointed | 01 June 2021(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2022) |
Role | Company Director |
Correspondence Address | Hampden Park Glasgow Lanarkshire G42 9BA Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | hampdenpark.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6204000 |
Telephone region | Glasgow |
Registered Address | Hampden Park Letherby Drive Glasgow G42 9AY Scotland |
---|---|
Constituency | Glasgow South |
Ward | Langside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Scottish Football Association 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,330,559 |
Gross Profit | £5,063,009 |
Net Worth | £6,492,832 |
Cash | £869,618 |
Current Liabilities | £1,361,807 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
28 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
13 March 2023 | Termination of appointment of Christopher Machin Rawlings as a director on 31 December 2022 (1 page) |
28 November 2022 | Registered office address changed from Hampden Park Glasgow Lanarkshire G42 9BA to Hampden Park Glasgow Glasgow G42 9AY on 28 November 2022 (1 page) |
28 November 2022 | Termination of appointment of Anna Peracchio Richardson as a director on 8 December 2021 (1 page) |
28 November 2022 | Registered office address changed from Hampden Park Glasgow Glasgow G42 9AY United Kingdom to Hampden Park Letherby Drive Glasgow G42 9AY on 28 November 2022 (1 page) |
1 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
3 August 2022 | Appointment of Mr Gary Alexander Booth as a secretary on 2 August 2022 (2 pages) |
3 August 2022 | Termination of appointment of Rucelle Soutar as a secretary on 2 August 2022 (1 page) |
29 June 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
13 December 2021 | Termination of appointment of Alan Mcrae as a director on 8 December 2021 (1 page) |
13 December 2021 | Termination of appointment of Thomas Kelly as a director on 8 December 2021 (1 page) |
1 November 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
30 July 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
7 June 2021 | Termination of appointment of Heather Anne Barton as a secretary on 31 May 2021 (1 page) |
7 June 2021 | Appointment of Mrs Rucelle Soutar as a secretary on 1 June 2021 (2 pages) |
23 March 2021 | Appointment of Mrs Rucelle Soutar as a director on 12 January 2021 (2 pages) |
2 November 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
1 October 2020 | Termination of appointment of Andrew David Charters as a director on 30 September 2020 (1 page) |
2 September 2020 | Accounts for a small company made up to 31 December 2019 (24 pages) |
5 August 2020 | Director's details changed for Mr Thomas Kelly on 31 July 2020 (2 pages) |
18 December 2019 | Termination of appointment of Peter Dallas as a director on 8 December 2019 (1 page) |
1 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
18 June 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
11 January 2019 | Termination of appointment of David William Kells as a director on 31 December 2018 (1 page) |
3 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
30 May 2018 | Appointment of Ian Gardner Maxwell as a director on 21 May 2018 (2 pages) |
24 May 2018 | Appointment of Christopher Machin Rawlings as a director on 9 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of Andrew John Mckinlay as a director on 9 May 2018 (1 page) |
5 March 2018 | Termination of appointment of Stewart Michael Regan as a director on 1 February 2018 (2 pages) |
23 November 2017 | Appointment of Mr Andrew David Charters as a director on 15 November 2017 (3 pages) |
23 November 2017 | Appointment of Mr Andrew David Charters as a director on 15 November 2017 (3 pages) |
17 November 2017 | Termination of appointment of Scott Robert Lindsay as a director on 15 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of Scott Robert Lindsay as a director on 15 November 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
4 October 2017 | Termination of appointment of Archibald Graham as a director on 29 June 2017 (2 pages) |
4 October 2017 | Termination of appointment of Archibald Graham as a director on 29 June 2017 (2 pages) |
23 August 2017 | Appointment of Anna Peracchio Richardson as a director on 29 June 2017 (3 pages) |
23 August 2017 | Appointment of Anna Peracchio Richardson as a director on 29 June 2017 (3 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
22 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
7 September 2015 | Appointment of Alan Mcrae as a director on 26 June 2015 (3 pages) |
7 September 2015 | Appointment of Scott Robert Lindsay as a director on 26 June 2015 (3 pages) |
7 September 2015 | Appointment of Andrew John Mckinlay as a director on 26 June 2015 (3 pages) |
7 September 2015 | Appointment of Scott Robert Lindsay as a director on 26 June 2015 (3 pages) |
7 September 2015 | Appointment of Andrew John Mckinlay as a director on 26 June 2015 (3 pages) |
7 September 2015 | Appointment of Alan Mcrae as a director on 26 June 2015 (3 pages) |
6 July 2015 | Termination of appointment of Robert Campbell Ogilvie as a director on 9 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Robert Campbell Ogilvie as a director on 9 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Robert Campbell Ogilvie as a director on 9 June 2015 (2 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 February 2015 | Termination of appointment of George Waddell Peat as a director on 11 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of George Waddell Peat as a director on 11 February 2015 (2 pages) |
7 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Director's details changed for Stewart Michael Regan on 14 June 2014 (2 pages) |
7 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Director's details changed for Stewart Michael Regan on 14 June 2014 (2 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
17 June 2014 | Director's details changed for Stewart Michael Regan on 14 June 2014 (3 pages) |
17 June 2014 | Director's details changed for Stewart Michael Regan on 14 June 2014 (3 pages) |
30 December 2013 | Section 519 (1 page) |
30 December 2013 | Section 519 (1 page) |
21 November 2013 | Section 519 (1 page) |
21 November 2013 | Section 519 (1 page) |
23 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
27 September 2013 | Director's details changed for Stewart Michael Regan on 11 September 2013 (3 pages) |
27 September 2013 | Director's details changed for Stewart Michael Regan on 11 September 2013 (3 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
8 November 2012 | Director's details changed for Thomas Kelly on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Thomas Kelly on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Stewart Michael Regan on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Peter Dallas on 8 November 2012 (2 pages) |
8 November 2012 | Secretary's details changed for Heather Anne Barton on 8 November 2012 (1 page) |
8 November 2012 | Director's details changed for Stewart Michael Regan on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for George Waddell Peat on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Councillor Archibald Graham on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Peter Dallas on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr David William Kells on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for George Waddell Peat on 8 November 2012 (2 pages) |
8 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (8 pages) |
8 November 2012 | Director's details changed for George Waddell Peat on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Stewart Michael Regan on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Councillor Archibald Graham on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Peter Dallas on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr David William Kells on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Councillor Archibald Graham on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Thomas Kelly on 8 November 2012 (2 pages) |
8 November 2012 | Secretary's details changed for Heather Anne Barton on 8 November 2012 (1 page) |
8 November 2012 | Secretary's details changed for Heather Anne Barton on 8 November 2012 (1 page) |
8 November 2012 | Director's details changed for Mr David William Kells on 8 November 2012 (2 pages) |
8 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (10 pages) |
12 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (10 pages) |
5 October 2011 | Termination of appointment of John Mcbeth as a director (2 pages) |
5 October 2011 | Termination of appointment of Charles Gordon as a director (2 pages) |
5 October 2011 | Termination of appointment of Charles Gordon as a director (2 pages) |
5 October 2011 | Termination of appointment of John Mcbeth as a director (2 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 May 2011 | Director's details changed for Stewart Michael Regan on 20 April 2011 (3 pages) |
5 May 2011 | Director's details changed for Stewart Michael Regan on 20 April 2011 (3 pages) |
17 January 2011 | Appointment of Robert Campbell Ogilvie as a director (3 pages) |
17 January 2011 | Appointment of Robert Campbell Ogilvie as a director (3 pages) |
11 October 2010 | Appointment of Stewart Michael Regan as a director (3 pages) |
11 October 2010 | Appointment of Stewart Michael Regan as a director (3 pages) |
4 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (10 pages) |
4 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (10 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 April 2010 | Termination of appointment of Gordon Smith as a director (2 pages) |
27 April 2010 | Termination of appointment of Gordon Smith as a director (2 pages) |
6 January 2010 | Appointment of Peter Dallas as a director (3 pages) |
6 January 2010 | Appointment of Peter Dallas as a director (3 pages) |
30 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Msp Charles Gordon on 20 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Msp Charles Gordon on 20 October 2009 (2 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 October 2008 | Return made up to 27/09/08; full list of members (9 pages) |
27 October 2008 | Return made up to 27/09/08; full list of members (9 pages) |
13 August 2008 | Director appointed thomas kelly (2 pages) |
13 August 2008 | Director appointed thomas kelly (2 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
24 October 2007 | Return made up to 27/09/07; full list of members (9 pages) |
24 October 2007 | Return made up to 27/09/07; full list of members (9 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
29 March 2007 | Auditor's resignation (1 page) |
29 March 2007 | Auditor's resignation (1 page) |
13 October 2006 | Return made up to 27/09/06; full list of members
|
13 October 2006 | Return made up to 27/09/06; full list of members
|
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
6 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 October 2005 | Return made up to 27/09/05; full list of members
|
19 October 2005 | Return made up to 27/09/05; full list of members
|
14 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
4 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 October 2004 | Return made up to 27/09/04; full list of members
|
21 October 2004 | Return made up to 27/09/04; full list of members
|
27 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
8 October 2003 | Return made up to 27/09/03; full list of members (9 pages) |
8 October 2003 | Return made up to 27/09/03; full list of members (9 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 October 2002 | Return made up to 27/09/02; full list of members (9 pages) |
21 October 2002 | Return made up to 27/09/02; full list of members (9 pages) |
10 October 2001 | Return made up to 27/09/01; full list of members (8 pages) |
10 October 2001 | Return made up to 27/09/01; full list of members (8 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 April 2001 | New director appointed (3 pages) |
4 April 2001 | New director appointed (3 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
2 October 2000 | Return made up to 27/09/00; full list of members
|
2 October 2000 | Return made up to 27/09/00; full list of members
|
12 July 2000 | Registered office changed on 12/07/00 from: 6 park gardens glasgow lanarkshire G3 7YF (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: 6 park gardens glasgow lanarkshire G3 7YF (1 page) |
12 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
12 July 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
18 April 2000 | Company name changed lothian fifty (611) LIMITED\certificate issued on 19/04/00 (2 pages) |
18 April 2000 | Company name changed lothian fifty (611) LIMITED\certificate issued on 19/04/00 (2 pages) |
27 September 1999 | Incorporation (27 pages) |
27 September 1999 | Incorporation (27 pages) |