Company NameEast Dunbartonshire Association For Mental Health
Company StatusActive
Company NumberSC201746
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 November 1999(24 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Fiona Macallister Risk
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(4 years, 5 months after company formation)
Appointment Duration20 years
RoleCharity Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House, Southbank Business Park, Kirkint
Kirkintilloch
Glasgow
G66 1XQ
Scotland
Director NameMs Carolyn Flavelle
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(16 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House, Southbank Business Park, Kirkint
Kirkintilloch
Glasgow
G66 1XQ
Scotland
Director NameMr John Urquhart
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address21 21 Quarry Dr
Kirkintilloch
East Dunbartonshire
G66 3RY
Scotland
Director NameDr Brian Ritchie
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(19 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address8 Thorn Dr
Bearsden
East Dunbartonshire
G61 4NB
Scotland
Director NameMr Alistair Barclay
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(19 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address40 Ben Lawers Dr
Hawkhead
Paisley
Renfrewshire
PA2 7NQ
Scotland
Secretary NameMrs Carolyn Flavelle
StatusCurrent
Appointed25 March 2021(21 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address12 Kessington Square
Bearsden
Glasgow
G61 2QQ
Scotland
Director NameMr James Dickson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(24 years after company formation)
Appointment Duration4 months, 4 weeks
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence Address25 Canniesburn Drive
Bearsden
Glasgow
G61 1RX
Scotland
Director NameMr Craig Swanston Rodgie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(same day as company formation)
RoleMental Health Project Worker
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House, Southbank Business Park, Kirkint
Kirkintilloch
Glasgow
G66 1XQ
Scotland
Director NameJohn Bain
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(same day as company formation)
RoleCare Worker
Correspondence Address35 Briar Road
Kirkintilloch
Glasgow
Lanarkshire
G66 3SA
Scotland
Director NameElizabeth Da Silva
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(same day as company formation)
RoleHousewife
Correspondence Address73 Speirs Road
Bearsden
Glasgow
Lanarkshire
G61 2LT
Scotland
Director NameRobert McSorland
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(same day as company formation)
RoleUnemployed
Correspondence Address63 Friars Croft
Kirkintilloch
Glasgow
Lanarkshire
G66 2AU
Scotland
Secretary NameElizabeth Carol Cruickshanks
NationalityBritish
StatusResigned
Appointed23 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Gallowhill Avenue
Lenzie, Kirkintilloch
Glasgow
Lanarkshire
G66 4QB
Scotland
Director NameMr Ian Dickson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(5 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 2004)
RoleTreasurer
Country of ResidenceScotland
Correspondence Address7 Romney Avenue
Glasgow
G44 5AW
Scotland
Director NameSheena Macnaughton Ramsay
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(7 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Kerr Street
Kirkintilloch
Glasgow
Lanarkshire
G66 1JZ
Scotland
Director NameDavid Lawrance Watson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(9 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 04 September 2001)
RoleCompany Director
Correspondence Address11e Douglas Place
Bearsden
Glasgow
G61 3SH
Scotland
Director NameMyra Maguire
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2002)
RoleRetired
Correspondence AddressLilycroft
Waterside Road
Kirkintilloch
Dumbarton
G66 3HB
Scotland
Director NameChristopher Gray
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 January 2003)
RoleNurse
Correspondence Address2 Colston Gardens
Glasgow
G64 2BJ
Scotland
Director NameMr Amish Amin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 September 2004)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence AddressHillcrest
Bowfield Road
Howwood
PA9 1DA
Scotland
Director NameJames Elliot Booth
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(2 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 May 2003)
RoleCompany Director
Correspondence Address146 Fore Street
Glasgow
G14 0TD
Scotland
Secretary NameMr Craig Swanston Rodgie
NationalityBritish
StatusResigned
Appointed06 September 2002(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 06 September 2005)
RoleWelfare Rights Worker
Country of ResidenceUnited Kingdom
Correspondence Address24 Lennox Avenue
Milngavie
Glasgow
Lanarkshire
G62 6QQ
Scotland
Director NameMargaret Ann Marlow Donaldson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 September 2005)
RolePsychologist
Correspondence Address28 Park Circus Lane Woodlands
Glasgow
Strathclyde
G3 6BN
Scotland
Director NameMr Campbell Kennedy Fleming
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(4 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 September 2010)
RoleMental Health Tribunal General Member
Country of ResidenceUnited Kingdom
Correspondence Address24 Crossveggate
Milngavie
Glasgow
East Dunbartonshire
G62 6RA
Scotland
Director NameJohn Walter Graham Blackie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2006)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressThe Old Coach House 23 Russell Place
Trinity
Edinburgh
Midlothian
EH5 3HW
Scotland
Director NameDr Neil Kay Dickson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(5 years after company formation)
Appointment Duration5 years, 9 months (resigned 23 September 2010)
RoleRetired University Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address24 Crossveggate
Milngavie
Glasgow
East Dunbartonshire
G62 6RA
Scotland
Director NameDavid Ross Thom
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 September 2006)
RoleBusiness Consultant
Correspondence Address98 Barrington Drive
Woodlands
Glasgow
G4 9ET
Scotland
Secretary NameJohn Walter Graham Blackie
NationalityBritish
StatusResigned
Appointed28 September 2005(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2006)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressThe Old Coach House 23 Russell Place
Trinity
Edinburgh
Midlothian
EH5 3HW
Scotland
Director NameMrs Ruth Violet Currie
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(7 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 25 February 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address24 Crossveggate
Milngavie
Glasgow
East Dunbartonshire
G62 6RA
Scotland
Secretary NameMrs Ruth Violet Currie
NationalityBritish
StatusResigned
Appointed16 January 2007(7 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 25 March 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address24 Crossveggate
Milngavie
Glasgow
East Dunbartonshire
G62 6RA
Scotland
Director NameDr Elaine Catherine Ogg
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(9 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 February 2016)
RoleMental Health Tribunal Medical Member
Country of ResidenceUnited Kingdom
Correspondence Address24 Crossveggate
Milngavie
Glasgow
East Dunbartonshire
G62 6RA
Scotland
Director NameMrs Angela Montgomerie
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 2011)
RoleHousewife
Country of ResidenceScotland
Correspondence Address24 Crossveggate
Milngavie
G62 6RA
Scotland
Director NameDavid Grant Baxter
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(10 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Crossveggate
Milngavie
Glasgow
G62 6RA
Scotland
Director NameDr Janice Miles McKnight
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(10 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2014)
RolePsychiatrist
Country of ResidenceUnited Kingdom
Correspondence Address24 Crossveggate
Milngavie
Glasgow
G62 6RA
Scotland
Director NameMr William John Binks
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(12 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Crossveggate
Milngavie
East Dunbartonshire
G62 6RA
Scotland
Director NameMr Anthony Cormack Keogh
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(17 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Lithgow Avenue Lithgow Avenue
Kirkintilloch
Glasgow
G66 3EG
Scotland
Director NameMr Charles Murphy
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(21 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 2022)
RoleIT Professional
Country of ResidenceScotland
Correspondence Address2 Flemington Way
Chryston
Glasgow
G69 9NG
Scotland

Contact

Websiteedamh.org.uk
Email address[email protected]
Telephone0141 9553040
Telephone regionGlasgow

Location

Registered AddressEnterprise House, Southbank Business Park, Kirkint Strathkelvin Place
Kirkintilloch
Glasgow
G66 1XQ
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South

Financials

Year2014
Turnover£480,077
Net Worth£314,480
Cash£358,925
Current Liabilities£158,632

Accounts

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

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Filing History

24 October 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
24 June 2022Termination of appointment of Charles Murphy as a director on 17 June 2022 (1 page)
15 March 2022Termination of appointment of Craig Swanston Rodgie as a director on 22 January 2022 (1 page)
6 January 2022Memorandum and Articles of Association (14 pages)
6 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
23 August 2021Registered office address changed from 24 Crossveggate Milngavie Glasgow East Dunbartonshire G62 6RA to Enterprise House, Southbank Business Park, Kirkint Strathkelvin Place Kirkintilloch Glasgow G66 1XQ on 23 August 2021 (1 page)
9 August 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
23 April 2021Termination of appointment of Ruth Violet Currie as a director on 25 February 2021 (1 page)
22 April 2021Appointment of Mr Charles Murphy as a director on 25 February 2021 (2 pages)
21 April 2021Appointment of Mrs Carolyn Flavelle as a secretary on 25 March 2021 (2 pages)
21 April 2021Termination of appointment of Ruth Violet Currie as a secretary on 25 March 2021 (1 page)
10 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (17 pages)
12 November 2019Appointment of Dr Brian Ritchie as a director on 7 October 2019 (2 pages)
12 November 2019Appointment of Mr Alistair Barclay as a director on 7 October 2019 (2 pages)
12 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
11 October 2019Accounts for a small company made up to 31 March 2019 (18 pages)
8 July 2019Appointment of Mr John Urquhart as a director on 7 July 2019 (2 pages)
8 July 2019Termination of appointment of David Grant Baxter as a director on 7 July 2019 (1 page)
8 July 2019Termination of appointment of Anthony Cormack Keogh as a director on 5 July 2019 (1 page)
17 May 2019Auditor's resignation (1 page)
28 December 2018Full accounts made up to 31 March 2018 (24 pages)
16 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
20 November 2017Termination of appointment of William John Binks as a director on 17 November 2017 (1 page)
20 November 2017Termination of appointment of William John Binks as a director on 17 November 2017 (1 page)
20 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
20 November 2017Appointment of Mr Anthony Cormack Keogh as a director on 10 November 2017 (2 pages)
20 November 2017Appointment of Mr Anthony Cormack Keogh as a director on 10 November 2017 (2 pages)
20 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
16 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
16 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
16 February 2016Appointment of Ms Carolyn Flavelle as a director on 15 February 2016 (2 pages)
16 February 2016Appointment of Ms Carolyn Flavelle as a director on 15 February 2016 (2 pages)
16 February 2016Termination of appointment of Elaine Catherine Ogg as a director on 15 February 2016 (1 page)
16 February 2016Termination of appointment of Elaine Catherine Ogg as a director on 15 February 2016 (1 page)
20 November 2015Full accounts made up to 31 March 2015 (20 pages)
20 November 2015Full accounts made up to 31 March 2015 (20 pages)
19 November 2015Annual return made up to 8 November 2015 no member list (5 pages)
19 November 2015Annual return made up to 8 November 2015 no member list (5 pages)
19 November 2015Annual return made up to 8 November 2015 no member list (5 pages)
17 November 2014Full accounts made up to 31 March 2014 (22 pages)
17 November 2014Full accounts made up to 31 March 2014 (22 pages)
13 November 2014Annual return made up to 8 November 2014 no member list (5 pages)
13 November 2014Termination of appointment of Janice Miles Mcknight as a director on 1 April 2014 (1 page)
13 November 2014Annual return made up to 8 November 2014 no member list (5 pages)
13 November 2014Termination of appointment of Janice Miles Mcknight as a director on 1 April 2014 (1 page)
13 November 2014Annual return made up to 8 November 2014 no member list (5 pages)
13 November 2014Termination of appointment of Janice Miles Mcknight as a director on 1 April 2014 (1 page)
12 November 2014Termination of appointment of Janice Miles Mcknight as a director on 1 April 2014 (1 page)
12 November 2014Termination of appointment of Janice Miles Mcknight as a director on 1 April 2014 (1 page)
12 November 2014Termination of appointment of Janice Miles Mcknight as a director on 1 April 2014 (1 page)
22 November 2013Annual return made up to 8 November 2013 no member list (7 pages)
22 November 2013Annual return made up to 8 November 2013 no member list (7 pages)
22 November 2013Annual return made up to 8 November 2013 no member list (7 pages)
4 November 2013Full accounts made up to 31 March 2013 (21 pages)
4 November 2013Full accounts made up to 31 March 2013 (21 pages)
15 November 2012Annual return made up to 8 November 2012 no member list (7 pages)
15 November 2012Annual return made up to 8 November 2012 no member list (7 pages)
15 November 2012Annual return made up to 8 November 2012 no member list (7 pages)
31 October 2012Full accounts made up to 31 March 2012 (19 pages)
31 October 2012Full accounts made up to 31 March 2012 (19 pages)
28 September 2012Appointment of Mr William John Binks as a director (3 pages)
28 September 2012Appointment of Mr William John Binks as a director (3 pages)
9 November 2011Annual return made up to 8 November 2011 no member list (6 pages)
9 November 2011Termination of appointment of Angela Montgomerie as a director (1 page)
9 November 2011Annual return made up to 8 November 2011 no member list (6 pages)
9 November 2011Termination of appointment of Angela Montgomerie as a director (1 page)
9 November 2011Annual return made up to 8 November 2011 no member list (6 pages)
21 September 2011Full accounts made up to 31 March 2011 (19 pages)
21 September 2011Full accounts made up to 31 March 2011 (19 pages)
30 November 2010Director's details changed for Mrs Ruth Violet Currie on 30 November 2010 (2 pages)
30 November 2010Termination of appointment of Campbell Fleming as a director (1 page)
30 November 2010Director's details changed for Mrs Ruth Violet Currie on 30 November 2010 (2 pages)
30 November 2010Termination of appointment of Neil Dickson as a director (1 page)
30 November 2010Annual return made up to 8 November 2010 no member list (7 pages)
30 November 2010Annual return made up to 8 November 2010 no member list (7 pages)
30 November 2010Termination of appointment of Neil Dickson as a director (1 page)
30 November 2010Termination of appointment of Campbell Fleming as a director (1 page)
30 November 2010Annual return made up to 8 November 2010 no member list (7 pages)
28 September 2010Full accounts made up to 31 March 2010 (18 pages)
28 September 2010Full accounts made up to 31 March 2010 (18 pages)
24 May 2010Appointment of Dr Janice Miles Mcknight as a director (3 pages)
24 May 2010Appointment of David Grant Baxter as a director (3 pages)
24 May 2010Appointment of Dr Janice Miles Mcknight as a director (3 pages)
24 May 2010Appointment of David Grant Baxter as a director (3 pages)
22 February 2010Appointment of Angela Montgomerie as a director (3 pages)
22 February 2010Appointment of Angela Montgomerie as a director (3 pages)
20 November 2009Director's details changed for Campbell Kennedy Fleming on 8 November 2009 (2 pages)
20 November 2009Director's details changed for Campbell Kennedy Fleming on 8 November 2009 (2 pages)
20 November 2009Director's details changed for Dr Elaine Catherine Ogg on 8 November 2009 (2 pages)
20 November 2009Director's details changed for Dr Elaine Catherine Ogg on 8 November 2009 (2 pages)
20 November 2009Director's details changed for Craig Rodgie on 8 November 2009 (2 pages)
20 November 2009Annual return made up to 8 November 2009 no member list (4 pages)
20 November 2009Secretary's details changed for Mrs Ruth Violet Currie on 8 November 2009 (1 page)
20 November 2009Director's details changed for Craig Rodgie on 8 November 2009 (2 pages)
20 November 2009Director's details changed for Dr Elaine Catherine Ogg on 8 November 2009 (2 pages)
20 November 2009Secretary's details changed for Mrs Ruth Violet Currie on 8 November 2009 (1 page)
20 November 2009Director's details changed for Ruth Currie on 8 November 2009 (2 pages)
20 November 2009Annual return made up to 8 November 2009 no member list (4 pages)
20 November 2009Director's details changed for Ruth Currie on 8 November 2009 (2 pages)
20 November 2009Director's details changed for Ruth Currie on 8 November 2009 (2 pages)
20 November 2009Director's details changed for Campbell Kennedy Fleming on 8 November 2009 (2 pages)
20 November 2009Secretary's details changed for Mrs Ruth Violet Currie on 8 November 2009 (1 page)
20 November 2009Annual return made up to 8 November 2009 no member list (4 pages)
20 November 2009Director's details changed for Craig Rodgie on 8 November 2009 (2 pages)
19 November 2009Director's details changed for Dr Neil Kay Dickson on 8 November 2009 (2 pages)
19 November 2009Director's details changed for Mrs Fiona Macallister Risk on 8 November 2009 (2 pages)
19 November 2009Director's details changed for Dr Neil Kay Dickson on 8 November 2009 (2 pages)
19 November 2009Director's details changed for Dr Neil Kay Dickson on 8 November 2009 (2 pages)
19 November 2009Director's details changed for Mrs Fiona Macallister Risk on 8 November 2009 (2 pages)
19 November 2009Director's details changed for Mrs Fiona Macallister Risk on 8 November 2009 (2 pages)
21 August 2009Full accounts made up to 31 March 2009 (16 pages)
21 August 2009Full accounts made up to 31 March 2009 (16 pages)
20 March 2009Director appointed dr elaine catherine ogg (1 page)
20 March 2009Director appointed dr elaine catherine ogg (1 page)
16 December 2008Annual return made up to 08/11/08 (10 pages)
16 December 2008Annual return made up to 08/11/08 (10 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2008Memorandum and Articles of Association (20 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2008Memorandum and Articles of Association (20 pages)
4 September 2008Full accounts made up to 31 March 2008 (16 pages)
4 September 2008Full accounts made up to 31 March 2008 (16 pages)
26 November 2007Annual return made up to 08/11/07 (5 pages)
26 November 2007Annual return made up to 08/11/07 (5 pages)
13 August 2007Full accounts made up to 31 March 2007 (16 pages)
13 August 2007Full accounts made up to 31 March 2007 (16 pages)
17 May 2007Secretary resigned;director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007New secretary appointed;new director appointed (2 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Secretary resigned;director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007New secretary appointed;new director appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director's particulars changed (1 page)
11 December 2006Annual return made up to 08/11/06
  • 363(288) ‐ Director resigned
(6 pages)
11 December 2006Annual return made up to 08/11/06
  • 363(288) ‐ Director resigned
(6 pages)
1 September 2006Full accounts made up to 31 March 2006 (16 pages)
1 September 2006Full accounts made up to 31 March 2006 (16 pages)
11 November 2005Annual return made up to 08/11/05 (6 pages)
11 November 2005Annual return made up to 08/11/05 (6 pages)
11 November 2005New director appointed (1 page)
11 November 2005New director appointed (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Secretary resigned (1 page)
13 September 2005Full accounts made up to 31 March 2005 (14 pages)
13 September 2005Full accounts made up to 31 March 2005 (14 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
5 December 2004Annual return made up to 23/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
5 December 2004Annual return made up to 23/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
29 July 2004Full accounts made up to 31 March 2004 (15 pages)
29 July 2004Full accounts made up to 31 March 2004 (15 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
8 December 2003Annual return made up to 23/11/03
  • 363(288) ‐ Director resigned
(7 pages)
8 December 2003Annual return made up to 23/11/03
  • 363(288) ‐ Director resigned
(7 pages)
16 October 2003New director appointed (1 page)
16 October 2003New director appointed (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003Annual return made up to 23/11/02
  • 363(287) ‐ Registered office changed on 22/01/03
  • 363(288) ‐ Director resigned
(8 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Annual return made up to 23/11/02
  • 363(287) ‐ Registered office changed on 22/01/03
  • 363(288) ‐ Director resigned
(8 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
3 October 2002Full accounts made up to 31 March 2002 (14 pages)
3 October 2002Full accounts made up to 31 March 2002 (14 pages)
13 December 2001Director resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001Annual return made up to 13/11/01 (5 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Annual return made up to 13/11/01 (5 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001Secretary resigned (1 page)
11 September 2001Full accounts made up to 31 March 2001 (12 pages)
11 September 2001Full accounts made up to 31 March 2001 (12 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
11 May 2001Registered office changed on 11/05/01 from: kelvinbank resource centre kilsyth road kirkintilloch east dunbartonshire G66 1RP (1 page)
11 May 2001Registered office changed on 11/05/01 from: kelvinbank resource centre kilsyth road kirkintilloch east dunbartonshire G66 1RP (1 page)
13 December 2000Annual return made up to 23/11/00
  • 363(287) ‐ Registered office changed on 13/12/00
(5 pages)
13 December 2000Annual return made up to 23/11/00
  • 363(287) ‐ Registered office changed on 13/12/00
(5 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
12 September 2000Director's particulars changed (1 page)
12 September 2000Director's particulars changed (1 page)
6 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
6 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
4 April 2000Registered office changed on 04/04/00 from: macfarlane young & co 21 forbes place paisley renfrewshire PA1 1UT (1 page)
4 April 2000Registered office changed on 04/04/00 from: macfarlane young & co 21 forbes place paisley renfrewshire PA1 1UT (1 page)
23 November 1999Incorporation (30 pages)
23 November 1999Incorporation (30 pages)