Kirkintilloch
Glasgow
G66 1XQ
Scotland
Director Name | Ms Carolyn Flavelle |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House, Southbank Business Park, Kirkint Kirkintilloch Glasgow G66 1XQ Scotland |
Director Name | Mr John Urquhart |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2019(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 21 21 Quarry Dr Kirkintilloch East Dunbartonshire G66 3RY Scotland |
Director Name | Dr Brian Ritchie |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2019(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 8 Thorn Dr Bearsden East Dunbartonshire G61 4NB Scotland |
Director Name | Mr Alistair Barclay |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2019(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 40 Ben Lawers Dr Hawkhead Paisley Renfrewshire PA2 7NQ Scotland |
Secretary Name | Mrs Carolyn Flavelle |
---|---|
Status | Current |
Appointed | 25 March 2021(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 12 Kessington Square Bearsden Glasgow G61 2QQ Scotland |
Director Name | Mr James Dickson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(24 years after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | 25 Canniesburn Drive Bearsden Glasgow G61 1RX Scotland |
Director Name | Mr Craig Swanston Rodgie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(same day as company formation) |
Role | Mental Health Project Worker |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House, Southbank Business Park, Kirkint Kirkintilloch Glasgow G66 1XQ Scotland |
Director Name | John Bain |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(same day as company formation) |
Role | Care Worker |
Correspondence Address | 35 Briar Road Kirkintilloch Glasgow Lanarkshire G66 3SA Scotland |
Director Name | Elizabeth Da Silva |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(same day as company formation) |
Role | Housewife |
Correspondence Address | 73 Speirs Road Bearsden Glasgow Lanarkshire G61 2LT Scotland |
Director Name | Robert McSorland |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(same day as company formation) |
Role | Unemployed |
Correspondence Address | 63 Friars Croft Kirkintilloch Glasgow Lanarkshire G66 2AU Scotland |
Secretary Name | Elizabeth Carol Cruickshanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Gallowhill Avenue Lenzie, Kirkintilloch Glasgow Lanarkshire G66 4QB Scotland |
Director Name | Mr Ian Dickson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 September 2004) |
Role | Treasurer |
Country of Residence | Scotland |
Correspondence Address | 7 Romney Avenue Glasgow G44 5AW Scotland |
Director Name | Sheena Macnaughton Ramsay |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Kerr Street Kirkintilloch Glasgow Lanarkshire G66 1JZ Scotland |
Director Name | David Lawrance Watson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 04 September 2001) |
Role | Company Director |
Correspondence Address | 11e Douglas Place Bearsden Glasgow G61 3SH Scotland |
Director Name | Myra Maguire |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 2002) |
Role | Retired |
Correspondence Address | Lilycroft Waterside Road Kirkintilloch Dumbarton G66 3HB Scotland |
Director Name | Christopher Gray |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 January 2003) |
Role | Nurse |
Correspondence Address | 2 Colston Gardens Glasgow G64 2BJ Scotland |
Director Name | Mr Amish Amin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 September 2004) |
Role | Computer Consultant |
Country of Residence | Scotland |
Correspondence Address | Hillcrest Bowfield Road Howwood PA9 1DA Scotland |
Director Name | James Elliot Booth |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 May 2003) |
Role | Company Director |
Correspondence Address | 146 Fore Street Glasgow G14 0TD Scotland |
Secretary Name | Mr Craig Swanston Rodgie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 06 September 2005) |
Role | Welfare Rights Worker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lennox Avenue Milngavie Glasgow Lanarkshire G62 6QQ Scotland |
Director Name | Margaret Ann Marlow Donaldson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 September 2005) |
Role | Psychologist |
Correspondence Address | 28 Park Circus Lane Woodlands Glasgow Strathclyde G3 6BN Scotland |
Director Name | Mr Campbell Kennedy Fleming |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 September 2010) |
Role | Mental Health Tribunal General Member |
Country of Residence | United Kingdom |
Correspondence Address | 24 Crossveggate Milngavie Glasgow East Dunbartonshire G62 6RA Scotland |
Director Name | John Walter Graham Blackie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2006) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | The Old Coach House 23 Russell Place Trinity Edinburgh Midlothian EH5 3HW Scotland |
Director Name | Dr Neil Kay Dickson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(5 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 September 2010) |
Role | Retired University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Crossveggate Milngavie Glasgow East Dunbartonshire G62 6RA Scotland |
Director Name | David Ross Thom |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 14 September 2006) |
Role | Business Consultant |
Correspondence Address | 98 Barrington Drive Woodlands Glasgow G4 9ET Scotland |
Secretary Name | John Walter Graham Blackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2006) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | The Old Coach House 23 Russell Place Trinity Edinburgh Midlothian EH5 3HW Scotland |
Director Name | Mrs Ruth Violet Currie |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 25 February 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 24 Crossveggate Milngavie Glasgow East Dunbartonshire G62 6RA Scotland |
Secretary Name | Mrs Ruth Violet Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 25 March 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 24 Crossveggate Milngavie Glasgow East Dunbartonshire G62 6RA Scotland |
Director Name | Dr Elaine Catherine Ogg |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 February 2016) |
Role | Mental Health Tribunal Medical Member |
Country of Residence | United Kingdom |
Correspondence Address | 24 Crossveggate Milngavie Glasgow East Dunbartonshire G62 6RA Scotland |
Director Name | Mrs Angela Montgomerie |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 2011) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 24 Crossveggate Milngavie G62 6RA Scotland |
Director Name | David Grant Baxter |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Crossveggate Milngavie Glasgow G62 6RA Scotland |
Director Name | Dr Janice Miles McKnight |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2014) |
Role | Psychiatrist |
Country of Residence | United Kingdom |
Correspondence Address | 24 Crossveggate Milngavie Glasgow G62 6RA Scotland |
Director Name | Mr William John Binks |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Crossveggate Milngavie East Dunbartonshire G62 6RA Scotland |
Director Name | Mr Anthony Cormack Keogh |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2017(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4 Lithgow Avenue Lithgow Avenue Kirkintilloch Glasgow G66 3EG Scotland |
Director Name | Mr Charles Murphy |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 June 2022) |
Role | IT Professional |
Country of Residence | Scotland |
Correspondence Address | 2 Flemington Way Chryston Glasgow G69 9NG Scotland |
Website | edamh.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 9553040 |
Telephone region | Glasgow |
Registered Address | Enterprise House, Southbank Business Park, Kirkint Strathkelvin Place Kirkintilloch Glasgow G66 1XQ Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Lenzie and Kirkintilloch South |
Year | 2014 |
---|---|
Turnover | £480,077 |
Net Worth | £314,480 |
Cash | £358,925 |
Current Liabilities | £158,632 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
24 October 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
---|---|
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
24 June 2022 | Termination of appointment of Charles Murphy as a director on 17 June 2022 (1 page) |
15 March 2022 | Termination of appointment of Craig Swanston Rodgie as a director on 22 January 2022 (1 page) |
6 January 2022 | Memorandum and Articles of Association (14 pages) |
6 January 2022 | Resolutions
|
8 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
23 August 2021 | Registered 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 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
23 April 2021 | Termination of appointment of Ruth Violet Currie as a director on 25 February 2021 (1 page) |
22 April 2021 | Appointment of Mr Charles Murphy as a director on 25 February 2021 (2 pages) |
21 April 2021 | Appointment of Mrs Carolyn Flavelle as a secretary on 25 March 2021 (2 pages) |
21 April 2021 | Termination of appointment of Ruth Violet Currie as a secretary on 25 March 2021 (1 page) |
10 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
12 November 2019 | Appointment of Dr Brian Ritchie as a director on 7 October 2019 (2 pages) |
12 November 2019 | Appointment of Mr Alistair Barclay as a director on 7 October 2019 (2 pages) |
12 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
11 October 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
8 July 2019 | Appointment of Mr John Urquhart as a director on 7 July 2019 (2 pages) |
8 July 2019 | Termination of appointment of David Grant Baxter as a director on 7 July 2019 (1 page) |
8 July 2019 | Termination of appointment of Anthony Cormack Keogh as a director on 5 July 2019 (1 page) |
17 May 2019 | Auditor's resignation (1 page) |
28 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
16 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
20 November 2017 | Termination of appointment of William John Binks as a director on 17 November 2017 (1 page) |
20 November 2017 | Termination of appointment of William John Binks as a director on 17 November 2017 (1 page) |
20 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
20 November 2017 | Appointment of Mr Anthony Cormack Keogh as a director on 10 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Anthony Cormack Keogh as a director on 10 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
16 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
16 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
16 February 2016 | Appointment of Ms Carolyn Flavelle as a director on 15 February 2016 (2 pages) |
16 February 2016 | Appointment of Ms Carolyn Flavelle as a director on 15 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Elaine Catherine Ogg as a director on 15 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Elaine Catherine Ogg as a director on 15 February 2016 (1 page) |
20 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
20 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
19 November 2015 | Annual return made up to 8 November 2015 no member list (5 pages) |
19 November 2015 | Annual return made up to 8 November 2015 no member list (5 pages) |
19 November 2015 | Annual return made up to 8 November 2015 no member list (5 pages) |
17 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
17 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
13 November 2014 | Annual return made up to 8 November 2014 no member list (5 pages) |
13 November 2014 | Termination of appointment of Janice Miles Mcknight as a director on 1 April 2014 (1 page) |
13 November 2014 | Annual return made up to 8 November 2014 no member list (5 pages) |
13 November 2014 | Termination of appointment of Janice Miles Mcknight as a director on 1 April 2014 (1 page) |
13 November 2014 | Annual return made up to 8 November 2014 no member list (5 pages) |
13 November 2014 | Termination of appointment of Janice Miles Mcknight as a director on 1 April 2014 (1 page) |
12 November 2014 | Termination of appointment of Janice Miles Mcknight as a director on 1 April 2014 (1 page) |
12 November 2014 | Termination of appointment of Janice Miles Mcknight as a director on 1 April 2014 (1 page) |
12 November 2014 | Termination of appointment of Janice Miles Mcknight as a director on 1 April 2014 (1 page) |
22 November 2013 | Annual return made up to 8 November 2013 no member list (7 pages) |
22 November 2013 | Annual return made up to 8 November 2013 no member list (7 pages) |
22 November 2013 | Annual return made up to 8 November 2013 no member list (7 pages) |
4 November 2013 | Full accounts made up to 31 March 2013 (21 pages) |
4 November 2013 | Full accounts made up to 31 March 2013 (21 pages) |
15 November 2012 | Annual return made up to 8 November 2012 no member list (7 pages) |
15 November 2012 | Annual return made up to 8 November 2012 no member list (7 pages) |
15 November 2012 | Annual return made up to 8 November 2012 no member list (7 pages) |
31 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
31 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
28 September 2012 | Appointment of Mr William John Binks as a director (3 pages) |
28 September 2012 | Appointment of Mr William John Binks as a director (3 pages) |
9 November 2011 | Annual return made up to 8 November 2011 no member list (6 pages) |
9 November 2011 | Termination of appointment of Angela Montgomerie as a director (1 page) |
9 November 2011 | Annual return made up to 8 November 2011 no member list (6 pages) |
9 November 2011 | Termination of appointment of Angela Montgomerie as a director (1 page) |
9 November 2011 | Annual return made up to 8 November 2011 no member list (6 pages) |
21 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
21 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
30 November 2010 | Director's details changed for Mrs Ruth Violet Currie on 30 November 2010 (2 pages) |
30 November 2010 | Termination of appointment of Campbell Fleming as a director (1 page) |
30 November 2010 | Director's details changed for Mrs Ruth Violet Currie on 30 November 2010 (2 pages) |
30 November 2010 | Termination of appointment of Neil Dickson as a director (1 page) |
30 November 2010 | Annual return made up to 8 November 2010 no member list (7 pages) |
30 November 2010 | Annual return made up to 8 November 2010 no member list (7 pages) |
30 November 2010 | Termination of appointment of Neil Dickson as a director (1 page) |
30 November 2010 | Termination of appointment of Campbell Fleming as a director (1 page) |
30 November 2010 | Annual return made up to 8 November 2010 no member list (7 pages) |
28 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
28 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
24 May 2010 | Appointment of Dr Janice Miles Mcknight as a director (3 pages) |
24 May 2010 | Appointment of David Grant Baxter as a director (3 pages) |
24 May 2010 | Appointment of Dr Janice Miles Mcknight as a director (3 pages) |
24 May 2010 | Appointment of David Grant Baxter as a director (3 pages) |
22 February 2010 | Appointment of Angela Montgomerie as a director (3 pages) |
22 February 2010 | Appointment of Angela Montgomerie as a director (3 pages) |
20 November 2009 | Director's details changed for Campbell Kennedy Fleming on 8 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Campbell Kennedy Fleming on 8 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Dr Elaine Catherine Ogg on 8 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Dr Elaine Catherine Ogg on 8 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Craig Rodgie on 8 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 8 November 2009 no member list (4 pages) |
20 November 2009 | Secretary's details changed for Mrs Ruth Violet Currie on 8 November 2009 (1 page) |
20 November 2009 | Director's details changed for Craig Rodgie on 8 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Dr Elaine Catherine Ogg on 8 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Mrs Ruth Violet Currie on 8 November 2009 (1 page) |
20 November 2009 | Director's details changed for Ruth Currie on 8 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 8 November 2009 no member list (4 pages) |
20 November 2009 | Director's details changed for Ruth Currie on 8 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Ruth Currie on 8 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Campbell Kennedy Fleming on 8 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Mrs Ruth Violet Currie on 8 November 2009 (1 page) |
20 November 2009 | Annual return made up to 8 November 2009 no member list (4 pages) |
20 November 2009 | Director's details changed for Craig Rodgie on 8 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Dr Neil Kay Dickson on 8 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mrs Fiona Macallister Risk on 8 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Dr Neil Kay Dickson on 8 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Dr Neil Kay Dickson on 8 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mrs Fiona Macallister Risk on 8 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mrs Fiona Macallister Risk on 8 November 2009 (2 pages) |
21 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
21 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
20 March 2009 | Director appointed dr elaine catherine ogg (1 page) |
20 March 2009 | Director appointed dr elaine catherine ogg (1 page) |
16 December 2008 | Annual return made up to 08/11/08 (10 pages) |
16 December 2008 | Annual return made up to 08/11/08 (10 pages) |
23 September 2008 | Resolutions
|
23 September 2008 | Memorandum and Articles of Association (20 pages) |
23 September 2008 | Resolutions
|
23 September 2008 | Memorandum and Articles of Association (20 pages) |
4 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
4 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
26 November 2007 | Annual return made up to 08/11/07 (5 pages) |
26 November 2007 | Annual return made up to 08/11/07 (5 pages) |
13 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
13 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
17 May 2007 | Secretary resigned;director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New secretary appointed;new director appointed (2 pages) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Secretary resigned;director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New secretary appointed;new director appointed (2 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
11 December 2006 | Annual return made up to 08/11/06
|
11 December 2006 | Annual return made up to 08/11/06
|
1 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
11 November 2005 | Annual return made up to 08/11/05 (6 pages) |
11 November 2005 | Annual return made up to 08/11/05 (6 pages) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | New director appointed (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
13 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
13 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
5 December 2004 | Annual return made up to 23/11/04
|
5 December 2004 | Annual return made up to 23/11/04
|
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
29 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
29 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
8 December 2003 | Annual return made up to 23/11/03
|
8 December 2003 | Annual return made up to 23/11/03
|
16 October 2003 | New director appointed (1 page) |
16 October 2003 | New director appointed (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Annual return made up to 23/11/02
|
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Annual return made up to 23/11/02
|
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
3 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
3 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Annual return made up to 13/11/01 (5 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Annual return made up to 13/11/01 (5 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
11 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: kelvinbank resource centre kilsyth road kirkintilloch east dunbartonshire G66 1RP (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: kelvinbank resource centre kilsyth road kirkintilloch east dunbartonshire G66 1RP (1 page) |
13 December 2000 | Annual return made up to 23/11/00
|
13 December 2000 | Annual return made up to 23/11/00
|
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
12 September 2000 | Director's particulars changed (1 page) |
12 September 2000 | Director's particulars changed (1 page) |
6 September 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
6 September 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: macfarlane young & co 21 forbes place paisley renfrewshire PA1 1UT (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: macfarlane young & co 21 forbes place paisley renfrewshire PA1 1UT (1 page) |
23 November 1999 | Incorporation (30 pages) |
23 November 1999 | Incorporation (30 pages) |