Glasgow
G1 2ER
Scotland
Director Name | Mrs Marion Anne Dick |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2008(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Childcare Manager |
Country of Residence | Scotland |
Correspondence Address | 103 Southbrae Drive Glasgow G13 1TU Scotland |
Director Name | Ms Mairi Clare Ferris |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 May 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, 41 St. Vincent Place Glasgow G1 2ER Scotland |
Director Name | Ms Marie Elizabeth McQuade |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, 41 St. Vincent Place Glasgow G1 2ER Scotland |
Director Name | Ms Caitlin Carter Logan |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(24 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Policy, Research And Influencing Lead For One Pare |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, 41 St. Vincent Place Glasgow G1 2ER Scotland |
Director Name | Mrs Penelope Jane Anderson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Project Manager |
Correspondence Address | 34 Lismore Place Newton Mearns Glasgow East Renfrewshire G77 6UQ Scotland |
Director Name | George Burgoyne |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 109 Lochend Gardens Edinburgh EH7 6DF Scotland |
Director Name | Susan Jennifer Robertson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Saughtonhall Drive Edinburgh EH12 5TN Scotland |
Director Name | Brian Reid |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Stuart Alexander McCallum |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(4 days after company formation) |
Appointment Duration | 7 years (resigned 01 November 2006) |
Role | Project Coordinator |
Correspondence Address | 29 Thornville Terrace Edinburgh Midlothian EH6 8DB Scotland |
Director Name | Ms Margaret Tracey Harkins |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 September 2003) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 276 Kingsacre Road Rutherglen Glasgow Lanarkshire G73 2EW Scotland |
Director Name | Mrs Margaret Helen Georgina Hopper |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 November 2010) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 9 Millbrae Crescent Glasgow G42 9UW Scotland |
Director Name | Mrs Louise Gibson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 February 2007) |
Role | Training & Development Officer |
Correspondence Address | 13 Strath Gairloch Ross Shire IV21 2BX Scotland |
Director Name | Laurence John McIntosh |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 September 2003) |
Role | Community Worker |
Correspondence Address | 1f1, 24 Broughton Road Edinburgh Midlothian EH7 4EB Scotland |
Director Name | Mrs Audrey Spence |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 August 2002) |
Role | Project Co-Ordinator |
Correspondence Address | 700/29 Hillpark Drive Hillpark Glasgow G43 2PU Scotland |
Director Name | Ms Eleanor Campbell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 November 2006) |
Role | Depute Executive Director |
Country of Residence | Scotland |
Correspondence Address | 17 Woodburn Way Balloch Cumbernauld Strathclyde G68 9BJ Scotland |
Director Name | Jacqueline Hughes |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 November 2005) |
Role | HR Director |
Correspondence Address | 6f Finlaystone Street Coatbridge Lanarkshire ML5 1NA Scotland |
Director Name | Pamela Bagnall |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 January 2002) |
Role | Childcare Manager |
Correspondence Address | 14 Hallcroft Crescent Ratho Newbridge Midlothian EH28 8SB Scotland |
Director Name | Janet Cox |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2003) |
Role | Senior Manager |
Correspondence Address | 21 Dovecot Way Dunfermline Fife KY11 8SX Scotland |
Director Name | Diane Louise Gladstone |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 May 2004) |
Role | Quality Development Officer |
Correspondence Address | Avalon 8 Abbotsview Court Galashiels Scottish Borders TD1 3ES Scotland |
Director Name | Lesley Jane Hamilton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 2009) |
Role | Local Government Officer |
Correspondence Address | 15 Caledonia Road Saltcoats Ayrshire KA21 5AH Scotland |
Director Name | Mrs Moira Rosalina Jane Oliphant |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 2006) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 18 Corstorphine Bank Drive Edinburgh EH12 8RS Scotland |
Director Name | Joyce Edith Sweeney |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 February 2007) |
Role | Service Manager |
Correspondence Address | 83 Donaldswood Park Paisley Renfrewshire PA2 8RT Scotland |
Director Name | Mrs Stephanie Iris Bruce |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(7 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 14 February 2008) |
Role | Quality Manager |
Country of Residence | United Kingdom |
Correspondence Address | Meikleriggs Dunglass Road Maryburgh Ross Shire IV7 8EQ Scotland |
Director Name | Andrew Young |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Uisken West Acres Lockerbie Dumfries & Galloway DG11 2EL Scotland |
Director Name | Mrs Margaret Arma Graham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 24 May 2022) |
Role | Childcare Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Craighouse Gardens Edinburgh EH10 5LS Scotland |
Director Name | Mrs Ann Frances McKenzie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 June 2010(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 08 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 101 Whitfield Drive Dundee DD4 0DX Scotland |
Director Name | Colin Agnew |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Drumsargard Road Burnside Rutherglen South Lanarkshire G73 5AL Scotland |
Director Name | Miss Caroline McGrory |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(16 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 October 2016) |
Role | Children's Services Manager |
Country of Residence | Scotland |
Correspondence Address | 100 Wellington Street Glasgow G2 6DH Scotland |
Director Name | Mrs Sharon Mary Gibson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 July 2021) |
Role | Sole-Trader |
Country of Residence | Scotland |
Correspondence Address | 24 Limeview Crescent Paisley PA2 8NZ Scotland |
Director Name | Mr Stuart Duncan Patterson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(18 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 May 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Cheyne Road Aberdeen AB24 1UA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | soscn.org |
---|---|
Telephone | 0808 8002222 |
Telephone region | Freephone |
Registered Address | 4th Floor, 41 St. Vincent Place Glasgow G1 2ER Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Turnover | £232,212 |
Net Worth | £186,839 |
Cash | £193,974 |
Current Liabilities | £48,755 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
8 February 2024 | Termination of appointment of Ann Frances Mckenzie as a director on 8 February 2024 (1 page) |
---|---|
8 February 2024 | Appointment of Ms Caitlin Carter Logan as a director on 8 February 2024 (2 pages) |
16 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
15 September 2023 | Total exemption full accounts made up to 31 March 2023 (28 pages) |
3 May 2023 | Termination of appointment of Stuart Duncan Patterson as a director on 1 May 2023 (1 page) |
11 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
12 September 2022 | Secretary's details changed for Ms Irene Audain on 12 September 2022 (1 page) |
12 September 2022 | Appointment of Ms Marie Elizabeth Mcquade as a director on 2 September 2022 (2 pages) |
22 August 2022 | Total exemption full accounts made up to 31 March 2022 (28 pages) |
1 June 2022 | Termination of appointment of Margaret Arma Graham as a director on 24 May 2022 (1 page) |
1 June 2022 | Appointment of Ms Mairi Clare Ferris as a director on 24 May 2022 (2 pages) |
1 June 2022 | Cessation of Margaret Arma Graham as a person with significant control on 24 May 2022 (1 page) |
11 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 March 2021 (25 pages) |
21 July 2021 | Termination of appointment of Sharon Mary Gibson as a director on 14 July 2021 (1 page) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (32 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (32 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (26 pages) |
12 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
24 May 2018 | Appointment of Mr Stuart Duncan Patterson as a director on 15 May 2018 (2 pages) |
24 May 2018 | Termination of appointment of Stuart Duncan Patterson as a director on 24 May 2018 (1 page) |
11 May 2018 | Registered office address changed from 100 Wellington Street Glasgow G2 6DH to 4th Floor, 41 st. Vincent Place Glasgow G1 2ER on 11 May 2018 (1 page) |
14 March 2018 | Appointment of Mr Stuart Duncan Patterson as a director on 14 March 2018 (2 pages) |
20 December 2017 | Termination of appointment of Colin Agnew as a director on 20 December 2017 (1 page) |
20 December 2017 | Appointment of Mrs Sharon Mary Gibson as a director on 20 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Colin Agnew as a director on 20 December 2017 (1 page) |
20 December 2017 | Appointment of Mrs Sharon Mary Gibson as a director on 20 December 2017 (2 pages) |
20 December 2017 | Cessation of Colin Agnew as a person with significant control on 20 December 2017 (1 page) |
20 December 2017 | Cessation of Colin Agnew as a person with significant control on 20 December 2017 (1 page) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (25 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (25 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
9 February 2017 | Total exemption full accounts made up to 31 March 2016 (25 pages) |
9 February 2017 | Total exemption full accounts made up to 31 March 2016 (25 pages) |
11 October 2016 | Termination of appointment of Caroline Mcgrory as a director on 10 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Caroline Mcgrory as a director on 10 October 2016 (1 page) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
1 February 2016 | Termination of appointment of Andrew Young as a director on 25 November 2015 (1 page) |
1 February 2016 | Appointment of Miss Caroline Mcgrory as a director on 25 November 2015 (2 pages) |
1 February 2016 | Termination of appointment of Andrew Young as a director on 25 November 2015 (1 page) |
1 February 2016 | Appointment of Miss Caroline Mcgrory as a director on 25 November 2015 (2 pages) |
2 November 2015 | Annual return made up to 11 October 2015 no member list (7 pages) |
2 November 2015 | Annual return made up to 11 October 2015 no member list (7 pages) |
30 September 2015 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
30 September 2015 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
21 October 2014 | Annual return made up to 11 October 2014 no member list (7 pages) |
21 October 2014 | Annual return made up to 11 October 2014 no member list (7 pages) |
9 October 2014 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
9 October 2014 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
14 October 2013 | Annual return made up to 11 October 2013 no member list (7 pages) |
14 October 2013 | Annual return made up to 11 October 2013 no member list (7 pages) |
8 October 2013 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
8 October 2013 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
6 November 2012 | Annual return made up to 11 October 2012 no member list (7 pages) |
6 November 2012 | Annual return made up to 11 October 2012 no member list (7 pages) |
24 October 2011 | Annual return made up to 11 October 2011 no member list (7 pages) |
24 October 2011 | Annual return made up to 11 October 2011 no member list (7 pages) |
14 October 2011 | Total exemption full accounts made up to 31 March 2011 (22 pages) |
14 October 2011 | Total exemption full accounts made up to 31 March 2011 (22 pages) |
23 September 2011 | Termination of appointment of Margaret Hopper as a director (1 page) |
23 September 2011 | Termination of appointment of Margaret Hopper as a director (1 page) |
23 September 2011 | Termination of appointment of Susan Robertson as a director (1 page) |
23 September 2011 | Termination of appointment of Susan Robertson as a director (1 page) |
4 November 2010 | Resolutions
|
4 November 2010 | Memorandum and Articles of Association (18 pages) |
4 November 2010 | Memorandum and Articles of Association (18 pages) |
4 November 2010 | Resolutions
|
3 November 2010 | Full accounts made up to 31 March 2010 (22 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (22 pages) |
15 October 2010 | Annual return made up to 11 October 2010 no member list (9 pages) |
15 October 2010 | Annual return made up to 11 October 2010 no member list (9 pages) |
27 July 2010 | Appointment of Colin Agnew as a director (3 pages) |
27 July 2010 | Appointment of Colin Agnew as a director (3 pages) |
12 July 2010 | Appointment of Ann Frances Mckenzie as a director (3 pages) |
12 July 2010 | Appointment of Ann Frances Mckenzie as a director (3 pages) |
22 October 2009 | Director's details changed for Susan Jennifer Robertson on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Margaret Helen Georgina Hopper on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Marion Anne Dick on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Margaret Arma Graham on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Andrew Young on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Andrew Young on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Margaret Arma Graham on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 11 October 2009 no member list (5 pages) |
22 October 2009 | Annual return made up to 11 October 2009 no member list (5 pages) |
22 October 2009 | Director's details changed for Margaret Helen Georgina Hopper on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Marion Anne Dick on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Susan Jennifer Robertson on 22 October 2009 (2 pages) |
14 September 2009 | Resolutions
|
14 September 2009 | Memorandum and Articles of Association (18 pages) |
14 September 2009 | Resolutions
|
14 September 2009 | Memorandum and Articles of Association (18 pages) |
10 September 2009 | Full accounts made up to 31 March 2009 (23 pages) |
10 September 2009 | Full accounts made up to 31 March 2009 (23 pages) |
4 September 2009 | Appointment terminated director lesley hamilton (1 page) |
4 September 2009 | Appointment terminated director lesley hamilton (1 page) |
17 December 2008 | Full accounts made up to 31 March 2008 (23 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (23 pages) |
24 November 2008 | Director appointed marion anne dick (2 pages) |
24 November 2008 | Director appointed marion anne dick (2 pages) |
18 November 2008 | Director appointed andrew young (2 pages) |
18 November 2008 | Director appointed andrew young (2 pages) |
18 November 2008 | Director appointed margaret arma graham (2 pages) |
18 November 2008 | Director appointed margaret arma graham (2 pages) |
17 November 2008 | Appointment terminated director stephanie bruce (1 page) |
17 November 2008 | Annual return made up to 11/10/08 (3 pages) |
17 November 2008 | Appointment terminated director stephanie bruce (1 page) |
17 November 2008 | Annual return made up to 11/10/08 (3 pages) |
29 November 2007 | Full accounts made up to 31 March 2007 (25 pages) |
29 November 2007 | Full accounts made up to 31 March 2007 (25 pages) |
1 November 2007 | Annual return made up to 11/10/07 (2 pages) |
1 November 2007 | Annual return made up to 11/10/07 (2 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
26 October 2006 | Annual return made up to 11/10/06 (2 pages) |
26 October 2006 | Annual return made up to 11/10/06 (2 pages) |
9 October 2006 | Full accounts made up to 31 March 2006 (22 pages) |
9 October 2006 | Full accounts made up to 31 March 2006 (22 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
11 October 2005 | Annual return made up to 11/10/05 (3 pages) |
11 October 2005 | Annual return made up to 11/10/05 (3 pages) |
1 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
1 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
26 January 2005 | Annual return made up to 11/10/04 (7 pages) |
26 January 2005 | Annual return made up to 11/10/04 (7 pages) |
18 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
18 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Annual return made up to 11/10/03 (9 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Annual return made up to 11/10/03 (9 pages) |
27 October 2003 | Director resigned (1 page) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
14 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
14 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 6TH floor fleming house 134 renfrew street glasgow G3 6ST (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 6TH floor fleming house 134 renfrew street glasgow G3 6ST (1 page) |
5 November 2002 | Annual return made up to 11/10/02 (9 pages) |
5 November 2002 | Annual return made up to 11/10/02 (9 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
1 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
1 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
6 April 2002 | Director resigned (1 page) |
6 April 2002 | Director resigned (1 page) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
5 November 2001 | Annual return made up to 11/10/01
|
5 November 2001 | Annual return made up to 11/10/01
|
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
27 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
10 October 2000 | Annual return made up to 11/10/00
|
10 October 2000 | Annual return made up to 11/10/00
|
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
18 August 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
18 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
1 November 1999 | Registered office changed on 01/11/99 from: 13 gayfield square edinburgh midlothian EH1 3NX (1 page) |
1 November 1999 | Registered office changed on 01/11/99 from: 13 gayfield square edinburgh midlothian EH1 3NX (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Secretary resigned;director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Secretary resigned;director resigned (1 page) |
11 October 1999 | Incorporation (20 pages) |
11 October 1999 | Incorporation (20 pages) |