Company NameScottish Out Of School Care Network
Company StatusActive
Company NumberSC200662
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 October 1999(24 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMs Irene Audain
NationalityBritish
StatusCurrent
Appointed25 April 2000(6 months, 2 weeks after company formation)
Appointment Duration24 years
RoleChief Executive
Country of ResidenceScotland
Correspondence Address4th Floor, 41 St. Vincent Place
Glasgow
G1 2ER
Scotland
Director NameMrs Marion Anne Dick
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(8 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleChildcare Manager
Country of ResidenceScotland
Correspondence Address103 Southbrae Drive
Glasgow
G13 1TU
Scotland
Director NameMs Mairi Clare Ferris
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed24 May 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleFund Manager
Country of ResidenceScotland
Correspondence Address4th Floor, 41 St. Vincent Place
Glasgow
G1 2ER
Scotland
Director NameMs Marie Elizabeth McQuade
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address4th Floor, 41 St. Vincent Place
Glasgow
G1 2ER
Scotland
Director NameMs Caitlin Carter Logan
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(24 years, 4 months after company formation)
Appointment Duration2 months, 1 week
RolePolicy, Research And Influencing Lead For One Pare
Country of ResidenceScotland
Correspondence Address4th Floor, 41 St. Vincent Place
Glasgow
G1 2ER
Scotland
Director NameMrs Penelope Jane Anderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleProject Manager
Correspondence Address34 Lismore Place
Newton Mearns
Glasgow
East Renfrewshire
G77 6UQ
Scotland
Director NameGeorge Burgoyne
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleManager
Correspondence Address109 Lochend Gardens
Edinburgh
EH7 6DF
Scotland
Director NameSusan Jennifer Robertson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Saughtonhall Drive
Edinburgh
EH12 5TN
Scotland
Director NameBrian Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleCompany Formation Agent
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameStuart Alexander McCallum
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(4 days after company formation)
Appointment Duration7 years (resigned 01 November 2006)
RoleProject Coordinator
Correspondence Address29 Thornville Terrace
Edinburgh
Midlothian
EH6 8DB
Scotland
Director NameMs Margaret Tracey Harkins
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(6 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 19 September 2003)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address276 Kingsacre Road
Rutherglen
Glasgow
Lanarkshire
G73 2EW
Scotland
Director NameMrs Margaret Helen Georgina Hopper
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(6 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 05 November 2010)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address9 Millbrae Crescent
Glasgow
G42 9UW
Scotland
Director NameMrs Louise Gibson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(7 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 February 2007)
RoleTraining & Development Officer
Correspondence Address13
Strath
Gairloch
Ross Shire
IV21 2BX
Scotland
Director NameLaurence John McIntosh
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(8 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 September 2003)
RoleCommunity Worker
Correspondence Address1f1, 24 Broughton Road
Edinburgh
Midlothian
EH7 4EB
Scotland
Director NameMrs Audrey Spence
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(8 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 August 2002)
RoleProject Co-Ordinator
Correspondence Address700/29 Hillpark Drive
Hillpark
Glasgow
G43 2PU
Scotland
Director NameMs Eleanor Campbell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2006)
RoleDepute Executive Director
Country of ResidenceScotland
Correspondence Address17 Woodburn Way
Balloch
Cumbernauld
Strathclyde
G68 9BJ
Scotland
Director NameJacqueline Hughes
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(8 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 November 2005)
RoleHR Director
Correspondence Address6f Finlaystone Street
Coatbridge
Lanarkshire
ML5 1NA
Scotland
Director NamePamela Bagnall
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 January 2002)
RoleChildcare Manager
Correspondence Address14 Hallcroft Crescent
Ratho
Newbridge
Midlothian
EH28 8SB
Scotland
Director NameJanet Cox
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2003)
RoleSenior Manager
Correspondence Address21 Dovecot Way
Dunfermline
Fife
KY11 8SX
Scotland
Director NameDiane Louise Gladstone
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 26 May 2004)
RoleQuality Development Officer
Correspondence AddressAvalon 8 Abbotsview Court
Galashiels
Scottish Borders
TD1 3ES
Scotland
Director NameLesley Jane Hamilton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2009)
RoleLocal Government Officer
Correspondence Address15 Caledonia Road
Saltcoats
Ayrshire
KA21 5AH
Scotland
Director NameMrs Moira Rosalina Jane Oliphant
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 2006)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address18 Corstorphine Bank Drive
Edinburgh
EH12 8RS
Scotland
Director NameJoyce Edith Sweeney
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(4 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 2007)
RoleService Manager
Correspondence Address83 Donaldswood Park
Paisley
Renfrewshire
PA2 8RT
Scotland
Director NameMrs Stephanie Iris Bruce
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(7 years, 4 months after company formation)
Appointment Duration12 months (resigned 14 February 2008)
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMeikleriggs
Dunglass Road
Maryburgh
Ross Shire
IV7 8EQ
Scotland
Director NameAndrew Young
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(8 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUisken
West Acres
Lockerbie
Dumfries & Galloway
DG11 2EL
Scotland
Director NameMrs Margaret Arma Graham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(8 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 24 May 2022)
RoleChildcare Manager
Country of ResidenceScotland
Correspondence Address7 Craighouse Gardens
Edinburgh
EH10 5LS
Scotland
Director NameMrs Ann Frances McKenzie
Date of BirthApril 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed29 June 2010(10 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 08 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address101 Whitfield Drive
Dundee
DD4 0DX
Scotland
Director NameColin Agnew
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(10 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Drumsargard Road
Burnside
Rutherglen
South Lanarkshire
G73 5AL
Scotland
Director NameMiss Caroline McGrory
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(16 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 October 2016)
RoleChildren's Services Manager
Country of ResidenceScotland
Correspondence Address100 Wellington Street
Glasgow
G2 6DH
Scotland
Director NameMrs Sharon Mary Gibson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(18 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 July 2021)
RoleSole-Trader
Country of ResidenceScotland
Correspondence Address24 Limeview Crescent
Paisley
PA2 8NZ
Scotland
Director NameMr Stuart Duncan Patterson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(18 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 May 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Cheyne Road
Aberdeen
AB24 1UA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesoscn.org
Telephone0808 8002222
Telephone regionFreephone

Location

Registered Address4th Floor, 41
St. Vincent Place
Glasgow
G1 2ER
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Turnover£232,212
Net Worth£186,839
Cash£193,974
Current Liabilities£48,755

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

8 February 2024Termination of appointment of Ann Frances Mckenzie as a director on 8 February 2024 (1 page)
8 February 2024Appointment of Ms Caitlin Carter Logan as a director on 8 February 2024 (2 pages)
16 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
15 September 2023Total exemption full accounts made up to 31 March 2023 (28 pages)
3 May 2023Termination of appointment of Stuart Duncan Patterson as a director on 1 May 2023 (1 page)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
12 September 2022Secretary's details changed for Ms Irene Audain on 12 September 2022 (1 page)
12 September 2022Appointment of Ms Marie Elizabeth Mcquade as a director on 2 September 2022 (2 pages)
22 August 2022Total exemption full accounts made up to 31 March 2022 (28 pages)
1 June 2022Termination of appointment of Margaret Arma Graham as a director on 24 May 2022 (1 page)
1 June 2022Appointment of Ms Mairi Clare Ferris as a director on 24 May 2022 (2 pages)
1 June 2022Cessation of Margaret Arma Graham as a person with significant control on 24 May 2022 (1 page)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 March 2021 (25 pages)
21 July 2021Termination of appointment of Sharon Mary Gibson as a director on 14 July 2021 (1 page)
20 January 2021Total exemption full accounts made up to 31 March 2020 (32 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (32 pages)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (26 pages)
12 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
24 May 2018Appointment of Mr Stuart Duncan Patterson as a director on 15 May 2018 (2 pages)
24 May 2018Termination of appointment of Stuart Duncan Patterson as a director on 24 May 2018 (1 page)
11 May 2018Registered 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 2018Appointment of Mr Stuart Duncan Patterson as a director on 14 March 2018 (2 pages)
20 December 2017Termination of appointment of Colin Agnew as a director on 20 December 2017 (1 page)
20 December 2017Appointment of Mrs Sharon Mary Gibson as a director on 20 December 2017 (2 pages)
20 December 2017Termination of appointment of Colin Agnew as a director on 20 December 2017 (1 page)
20 December 2017Appointment of Mrs Sharon Mary Gibson as a director on 20 December 2017 (2 pages)
20 December 2017Cessation of Colin Agnew as a person with significant control on 20 December 2017 (1 page)
20 December 2017Cessation of Colin Agnew as a person with significant control on 20 December 2017 (1 page)
21 November 2017Total exemption full accounts made up to 31 March 2017 (25 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (25 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
9 February 2017Total exemption full accounts made up to 31 March 2016 (25 pages)
9 February 2017Total exemption full accounts made up to 31 March 2016 (25 pages)
11 October 2016Termination of appointment of Caroline Mcgrory as a director on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Caroline Mcgrory as a director on 10 October 2016 (1 page)
11 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
1 February 2016Termination of appointment of Andrew Young as a director on 25 November 2015 (1 page)
1 February 2016Appointment of Miss Caroline Mcgrory as a director on 25 November 2015 (2 pages)
1 February 2016Termination of appointment of Andrew Young as a director on 25 November 2015 (1 page)
1 February 2016Appointment of Miss Caroline Mcgrory as a director on 25 November 2015 (2 pages)
2 November 2015Annual return made up to 11 October 2015 no member list (7 pages)
2 November 2015Annual return made up to 11 October 2015 no member list (7 pages)
30 September 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
30 September 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
21 October 2014Annual return made up to 11 October 2014 no member list (7 pages)
21 October 2014Annual return made up to 11 October 2014 no member list (7 pages)
9 October 2014Total exemption full accounts made up to 31 March 2014 (23 pages)
9 October 2014Total exemption full accounts made up to 31 March 2014 (23 pages)
14 October 2013Annual return made up to 11 October 2013 no member list (7 pages)
14 October 2013Annual return made up to 11 October 2013 no member list (7 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (22 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (22 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (22 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (22 pages)
6 November 2012Annual return made up to 11 October 2012 no member list (7 pages)
6 November 2012Annual return made up to 11 October 2012 no member list (7 pages)
24 October 2011Annual return made up to 11 October 2011 no member list (7 pages)
24 October 2011Annual return made up to 11 October 2011 no member list (7 pages)
14 October 2011Total exemption full accounts made up to 31 March 2011 (22 pages)
14 October 2011Total exemption full accounts made up to 31 March 2011 (22 pages)
23 September 2011Termination of appointment of Margaret Hopper as a director (1 page)
23 September 2011Termination of appointment of Margaret Hopper as a director (1 page)
23 September 2011Termination of appointment of Susan Robertson as a director (1 page)
23 September 2011Termination of appointment of Susan Robertson as a director (1 page)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 November 2010Memorandum and Articles of Association (18 pages)
4 November 2010Memorandum and Articles of Association (18 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 November 2010Full accounts made up to 31 March 2010 (22 pages)
3 November 2010Full accounts made up to 31 March 2010 (22 pages)
15 October 2010Annual return made up to 11 October 2010 no member list (9 pages)
15 October 2010Annual return made up to 11 October 2010 no member list (9 pages)
27 July 2010Appointment of Colin Agnew as a director (3 pages)
27 July 2010Appointment of Colin Agnew as a director (3 pages)
12 July 2010Appointment of Ann Frances Mckenzie as a director (3 pages)
12 July 2010Appointment of Ann Frances Mckenzie as a director (3 pages)
22 October 2009Director's details changed for Susan Jennifer Robertson on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Margaret Helen Georgina Hopper on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Marion Anne Dick on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Margaret Arma Graham on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Andrew Young on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Andrew Young on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Margaret Arma Graham on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 11 October 2009 no member list (5 pages)
22 October 2009Annual return made up to 11 October 2009 no member list (5 pages)
22 October 2009Director's details changed for Margaret Helen Georgina Hopper on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Marion Anne Dick on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Susan Jennifer Robertson on 22 October 2009 (2 pages)
14 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(10 pages)
14 September 2009Memorandum and Articles of Association (18 pages)
14 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(10 pages)
14 September 2009Memorandum and Articles of Association (18 pages)
10 September 2009Full accounts made up to 31 March 2009 (23 pages)
10 September 2009Full accounts made up to 31 March 2009 (23 pages)
4 September 2009Appointment terminated director lesley hamilton (1 page)
4 September 2009Appointment terminated director lesley hamilton (1 page)
17 December 2008Full accounts made up to 31 March 2008 (23 pages)
17 December 2008Full accounts made up to 31 March 2008 (23 pages)
24 November 2008Director appointed marion anne dick (2 pages)
24 November 2008Director appointed marion anne dick (2 pages)
18 November 2008Director appointed andrew young (2 pages)
18 November 2008Director appointed andrew young (2 pages)
18 November 2008Director appointed margaret arma graham (2 pages)
18 November 2008Director appointed margaret arma graham (2 pages)
17 November 2008Appointment terminated director stephanie bruce (1 page)
17 November 2008Annual return made up to 11/10/08 (3 pages)
17 November 2008Appointment terminated director stephanie bruce (1 page)
17 November 2008Annual return made up to 11/10/08 (3 pages)
29 November 2007Full accounts made up to 31 March 2007 (25 pages)
29 November 2007Full accounts made up to 31 March 2007 (25 pages)
1 November 2007Annual return made up to 11/10/07 (2 pages)
1 November 2007Annual return made up to 11/10/07 (2 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
26 October 2006Annual return made up to 11/10/06 (2 pages)
26 October 2006Annual return made up to 11/10/06 (2 pages)
9 October 2006Full accounts made up to 31 March 2006 (22 pages)
9 October 2006Full accounts made up to 31 March 2006 (22 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
11 October 2005Annual return made up to 11/10/05 (3 pages)
11 October 2005Annual return made up to 11/10/05 (3 pages)
1 August 2005Full accounts made up to 31 March 2005 (16 pages)
1 August 2005Full accounts made up to 31 March 2005 (16 pages)
26 January 2005Annual return made up to 11/10/04 (7 pages)
26 January 2005Annual return made up to 11/10/04 (7 pages)
18 November 2004Full accounts made up to 31 March 2004 (14 pages)
18 November 2004Full accounts made up to 31 March 2004 (14 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Annual return made up to 11/10/03 (9 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Annual return made up to 11/10/03 (9 pages)
27 October 2003Director resigned (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
14 July 2003Full accounts made up to 31 March 2003 (14 pages)
14 July 2003Full accounts made up to 31 March 2003 (14 pages)
4 June 2003Registered office changed on 04/06/03 from: 6TH floor fleming house 134 renfrew street glasgow G3 6ST (1 page)
4 June 2003Registered office changed on 04/06/03 from: 6TH floor fleming house 134 renfrew street glasgow G3 6ST (1 page)
5 November 2002Annual return made up to 11/10/02 (9 pages)
5 November 2002Annual return made up to 11/10/02 (9 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
1 July 2002Full accounts made up to 31 March 2002 (14 pages)
1 July 2002Full accounts made up to 31 March 2002 (14 pages)
6 April 2002Director resigned (1 page)
6 April 2002Director resigned (1 page)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
5 November 2001Annual return made up to 11/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2001Annual return made up to 11/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
27 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
10 October 2000Annual return made up to 11/10/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 2000Annual return made up to 11/10/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
18 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
18 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
1 November 1999Registered office changed on 01/11/99 from: 13 gayfield square edinburgh midlothian EH1 3NX (1 page)
1 November 1999Registered office changed on 01/11/99 from: 13 gayfield square edinburgh midlothian EH1 3NX (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Secretary resigned;director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Secretary resigned;director resigned (1 page)
11 October 1999Incorporation (20 pages)
11 October 1999Incorporation (20 pages)