Company NameGlasgow North West Citizens Advice Service Ltd
Company StatusActive
Company NumberSC202642
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 December 1999(24 years, 4 months ago)
Previous NamesMaryhill Citizens Advice Bureau and Maryhill And Possilpark Citizens Advice Bureau

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMs Sanaa Shahid
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(18 years, 12 months after company formation)
Appointment Duration5 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1455 Maryhill Road
Glasgow
G20 9AA
Scotland
Director NameMs Ellen Vanderhoven
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(20 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RolePolicy Officer
Country of ResidenceScotland
Correspondence Address1455 Maryhill Road
Glasgow
G20 9AA
Scotland
Director NameMs Virginia Anderson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(20 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleFundraiser
Country of ResidenceScotland
Correspondence Address1455 Maryhill Road
Glasgow
G20 9AA
Scotland
Secretary NameMrs Alana Forsyth
StatusCurrent
Appointed24 August 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address1455 Maryhill Road
Glasgow
G20 9AA
Scotland
Director NameMs Gillian Hamilton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed21 April 2022(22 years, 4 months after company formation)
Appointment Duration2 years
RoleDeputy Chief Executive
Country of ResidenceScotland
Correspondence Address1455 Maryhill Road
Glasgow
G20 9AA
Scotland
Director NameMs Erin McKee
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2023(23 years, 3 months after company formation)
Appointment Duration1 year
RoleGovernment Relations Manager
Country of ResidenceScotland
Correspondence Address1455 Maryhill Road
Glasgow
G20 9AA
Scotland
Director NameMs Haydn Jessica Pasi
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2023(23 years, 3 months after company formation)
Appointment Duration1 year
RoleProject Manager
Country of ResidenceScotland
Correspondence Address1455 Maryhill Road
Glasgow
G20 9AA
Scotland
Director NameMr Graham Robert Faulkner
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed30 October 2023(23 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressGlasgow North West Citizens Advice Bureau Maryhill
Glasgow
G20 9AA
Scotland
Director NameMs Louise Fyfe
Date of BirthMay 1983 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed30 October 2023(23 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks
RoleConsultant
Country of ResidenceScotland
Correspondence AddressGlasgow North West Citizens Advice Bureau 1455 Mar
Glasgow
G20 9AA
Scotland
Director NameMrs Jean Cheyne
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(1 day after company formation)
Appointment Duration10 years, 5 months (resigned 27 May 2010)
RoleManager
Country of ResidenceScotland
Correspondence Address217 Glasgow Road
Dumbarton
G82 1EE
Scotland
Director NameArthur Taylor Devine
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(1 day after company formation)
Appointment Duration10 years, 8 months (resigned 19 August 2010)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address8 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Director NameGerard Patrick Crampsey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(1 day after company formation)
Appointment Duration15 years, 5 months (resigned 21 May 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address86 Russell Road
Duntocher
Clydebank
Dunbartonshire
G81 6JT
Scotland
Secretary NameGerard Patrick Crampsey
NationalityBritish
StatusResigned
Appointed21 December 1999(1 day after company formation)
Appointment Duration15 years, 1 month (resigned 22 January 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address86 Russell Road
Duntocher
Clydebank
Dunbartonshire
G81 6JT
Scotland
Director NameIan Alec Camm
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(1 year, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 November 2001)
RoleRetired
Correspondence Address1871 Maryhill Road Flat 2/2
Glasgow
Lanarkshire
G20 0DE
Scotland
Director NameZhila Faraji
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIranian
StatusResigned
Appointed16 June 2005(5 years, 5 months after company formation)
Appointment Duration12 months (resigned 15 June 2006)
RoleCompany Director
Correspondence AddressFlat 2/1
216 Berkeley Street
Glasgow
G3 7HQ
Scotland
Director NameGaenor Patricia Dowd
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2008)
RoleCompany Director
Correspondence Address3 Milovaig Street
Glasgow
Lanarkshire
G23 5JA
Scotland
Director NameSandra Jane Dalziel
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 2008)
RoleSolicitor
Correspondence AddressFlat 2/1 197 Crow Road
Broomhill
Glasgow
G11 7PD
Scotland
Director NameJocelyn Brown
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2009)
RoleCompany Director
Correspondence Address62 Schaw Drive
Bearsden
Glasgow
G61 3AT
Scotland
Director NameMr James Anderson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 August 2009)
RoleProject Manager
Country of ResidenceScotland - Uk
Correspondence Address6 Flures Crescent
Erskine
Renfrewshire
PA8 7DJ
Scotland
Director NameLouise Man-Ying Chan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBNO
StatusResigned
Appointed27 August 2009(9 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 February 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Kidlaw Crescent
Tullibody
Alloa
Clackmannanshire
FK10 2UT
Scotland
Director NameMiss Helen Elizabeth Fallowell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 August 2013)
RoleManager
Country of ResidenceScotland
Correspondence Address25 Avenuepark Street
Maryhill
Glasgow
G20 8TS
Scotland
Director NameMrs Catherine Grace Anderton Woodford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(10 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 May 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address25 Avenuepark Street
Maryhill
Glasgow
G20 8TS
Scotland
Director NameMr Aldo Elizalde Archundia
Date of BirthMarch 1981 (Born 43 years ago)
NationalityMexican
StatusResigned
Appointed16 February 2012(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 August 2015)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address25 Avenuepark Street
Maryhill
Glasgow
G20 8TS
Scotland
Director NameMr Mohammed Osman Abdullahi
Date of BirthMay 1988 (Born 36 years ago)
NationalitySomalian
StatusResigned
Appointed16 February 2012(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 August 2013)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address25 Avenuepark Street
Maryhill
Glasgow
G20 8TS
Scotland
Director NameMrs Gayle MacDonald Adnyana
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(13 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 08 August 2013)
RoleMother
Country of ResidenceScotland
Correspondence Address25 Avenuepark Street
Maryhill
Glasgow
G20 8TS
Scotland
Director NameMr William Martin Blackwood
Date of BirthOctober 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed16 January 2014(14 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2019)
RoleRetired Banker
Country of ResidenceScotland
Correspondence Address1455 Maryhill Road
2nd Floor
Glasgow
G20 9AA
Scotland
Director NameMs Helen Elizabeth Fallowell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address25 Avenuepark Street
Maryhill
Glasgow
G20 8TS
Scotland
Director NameMrs Mairi Christina Coleman
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(15 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 June 2016)
RoleSenior Manager
Country of ResidenceScotland
Correspondence Address25 Avenuepark Street
Maryhill
Glasgow
G20 8TS
Scotland
Director NameMs Shona Patricia Benton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed26 August 2016(16 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1455 1455 Maryhill Road
2nd Floor
Glasgow
G20 9AA
Scotland
Director NameDr Sarah Christine Erskine
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(16 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 September 2017)
RoleChief Officer
Country of ResidenceScotland
Correspondence AddressMaryhill & Possilpark Citizens Advice Bureau Avenu
Glasgow
G20 8TS
Scotland
Director NameMs Heather Ferguson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2018)
RoleHead Of Finance & Operations
Country of ResidenceScotland
Correspondence Address1455 Maryhill Road
2nd Floor
Glasgow
G20 9AA
Scotland
Secretary NameDr Sarah Christine Erskine
StatusResigned
Appointed17 September 2017(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2018)
RoleCompany Director
Correspondence Address1455 Maryhill Road 1455 Maryhill Road
2nd Floor
Glasgow
G20 9AA
Scotland
Secretary NameMrs Amber Cully
StatusResigned
Appointed10 December 2018(18 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 May 2019)
RoleCompany Director
Correspondence Address1455 Maryhill Road
Glasgow
G20 9AA
Scotland
Secretary NameMr Rob Gallagher
StatusResigned
Appointed01 May 2019(19 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 August 2021)
RoleCompany Director
Correspondence Address1455 Glasgow North West Citizens Advice
1455 Maryhill Road
Glasgow
G20 9JA
Scotland
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales

Contact

Websitecitizensadvicescotland.co.uk

Location

Registered Address1455 Maryhill Road
Glasgow
G20 9AA
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin

Financials

Year2014
Turnover£825,934
Net Worth£217,702
Cash£273,468
Current Liabilities£69,478

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

18 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
14 December 2023Termination of appointment of Haydn Jessica Pasi as a director on 1 December 2023 (1 page)
12 December 2023Accounts for a small company made up to 31 March 2023 (28 pages)
2 November 2023Appointment of Ms Louise Fyfe as a director on 30 October 2023 (2 pages)
2 November 2023Appointment of Mr Graham Robert Faulkner as a director on 30 October 2023 (2 pages)
2 November 2023Termination of appointment of Alastair John Mackenzie as a director on 30 October 2023 (1 page)
2 November 2023Termination of appointment of Alan Keachie as a director on 30 October 2023 (1 page)
31 August 2023Termination of appointment of Jeremiah Victor Poppenbeck as a director on 18 August 2023 (1 page)
29 March 2023Appointment of Ms Erin Mckee as a director on 28 March 2023 (2 pages)
29 March 2023Appointment of Ms Haydn Jessica Pasi as a director on 28 March 2023 (2 pages)
24 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 January 2023Memorandum and Articles of Association (25 pages)
9 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
30 December 2022Accounts for a small company made up to 31 March 2022 (27 pages)
21 December 2022Termination of appointment of Shona Patricia Benton as a director on 19 December 2022 (1 page)
21 December 2022Termination of appointment of Elizabeth Wood Gray as a director on 19 December 2022 (1 page)
28 June 2022Appointment of Mr Jeremiah Victor Poppenbeck as a director on 21 June 2022 (2 pages)
21 April 2022Appointment of Ms Gillian Hamilton as a director on 21 April 2022 (2 pages)
19 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
6 December 2021Full accounts made up to 31 March 2021 (28 pages)
1 December 2021Termination of appointment of Lauren Margaret Lovatt as a director on 30 November 2021 (1 page)
6 September 2021Termination of appointment of Rob Gallagher as a secretary on 23 August 2021 (1 page)
6 September 2021Appointment of Mrs Alana Forsyth as a secretary on 24 August 2021 (2 pages)
24 March 2021Notification of a person with significant control statement (2 pages)
24 March 2021Director's details changed for Ms Lauren Margaret Lovatt on 24 March 2021 (2 pages)
24 March 2021Cessation of Rob Gallagher as a person with significant control on 24 March 2021 (1 page)
24 March 2021Director's details changed for Mr Alan Keachie on 24 March 2021 (2 pages)
24 March 2021Director's details changed for Ms Sanaa Shahid on 24 March 2021 (2 pages)
24 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
24 March 2021Director's details changed for Ms Shona Patricia Benton on 24 March 2021 (2 pages)
24 March 2021Director's details changed for Ms Elizabeth Wood Gray on 24 March 2021 (2 pages)
24 March 2021Director's details changed for Mr Alastair John Mackenzie on 24 March 2021 (2 pages)
11 March 2021Director's details changed for Ms Elizabeth Wood Gray on 11 March 2021 (2 pages)
11 March 2021Director's details changed for Mr Alan Keachie on 11 March 2021 (2 pages)
15 January 2021Auditor's resignation (1 page)
19 December 2020Accounts for a small company made up to 31 March 2020 (27 pages)
21 January 2020Appointment of Ms Ellen Vanderhoven as a director on 21 January 2020 (2 pages)
21 January 2020Appointment of Ms Virginia Anderson as a director on 21 January 2020 (2 pages)
21 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
14 January 2020Termination of appointment of Matt Offord as a director on 6 January 2020 (1 page)
19 December 2019Accounts for a small company made up to 31 March 2019 (29 pages)
12 November 2019Termination of appointment of Christian Oliver Anderson Gill as a director on 6 November 2019 (1 page)
16 July 2019Termination of appointment of Douglas George Young as a director on 12 July 2019 (1 page)
3 May 2019Cessation of Amber Cully as a person with significant control on 1 May 2019 (1 page)
3 May 2019Termination of appointment of William Martin Blackwood as a director on 1 May 2019 (1 page)
3 May 2019Notification of Rob Gallagher as a person with significant control on 1 May 2019 (2 pages)
3 May 2019Termination of appointment of Amber Cully as a secretary on 1 May 2019 (1 page)
3 May 2019Appointment of Mr Rob Gallagher as a secretary on 1 May 2019 (2 pages)
21 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
21 January 2019Director's details changed for Mr Alistair John Mackenzie on 1 August 2017 (2 pages)
21 January 2019Registered office address changed from 1455 1455 Maryhill Road 2nd Floor Glasgow G20 9AA Scotland to 1455 Maryhill Road Glasgow G20 9AA on 21 January 2019 (1 page)
21 January 2019Cessation of Sarah Christine Erskine as a person with significant control on 4 January 2019 (1 page)
10 December 2018Appointment of Ms Sanaa Shahid as a director on 10 December 2018 (2 pages)
10 December 2018Termination of appointment of Sarah Christine Erskine as a secretary on 10 December 2018 (1 page)
10 December 2018Notification of Amber Cully as a person with significant control on 10 December 2018 (2 pages)
10 December 2018Appointment of Mrs Amber Cully as a secretary on 10 December 2018 (2 pages)
21 November 2018Appointment of Dr Christian Oliver Anderson Gill as a director on 14 November 2018 (2 pages)
21 November 2018Termination of appointment of Heather Ferguson as a director on 14 November 2018 (1 page)
29 August 2018Termination of appointment of Justine Murray as a director on 21 August 2018 (1 page)
26 June 2018Accounts for a small company made up to 31 March 2018 (32 pages)
20 January 2018Appointment of Mr Matt Offord as a director on 20 January 2018 (2 pages)
17 January 2018Director's details changed for Mr William Martin Blackwood on 16 January 2018 (2 pages)
17 January 2018Appointment of Ms Lauren Margaret Lovatt as a director on 6 January 2018 (2 pages)
17 January 2018Director's details changed for Ms Shona Patricia Benton on 16 January 2018 (2 pages)
17 January 2018Registered office address changed from 25 Avenuepark Street Maryhill Glasgow G20 8TS to 1455 1455 Maryhill Road 2nd Floor Glasgow G20 9AA on 17 January 2018 (1 page)
17 January 2018Director's details changed for Ms Heather Ferguson on 16 January 2018 (2 pages)
17 January 2018Director's details changed for Mr Alistair John Mackenzie on 16 January 2018 (2 pages)
17 January 2018Secretary's details changed for Dr Sarah Christine Erskine on 17 January 2018 (1 page)
7 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
1 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-30
(3 pages)
1 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-30
(3 pages)
17 September 2017Change of details for Dr Sarah Christine Erskine as a person with significant control on 17 September 2017 (2 pages)
17 September 2017Appointment of Dr Sarah Christine Erskine as a secretary on 17 September 2017 (2 pages)
17 September 2017Change of details for Dr Sarah Christine Erskine as a person with significant control on 17 September 2017 (2 pages)
17 September 2017Termination of appointment of Sarah Christine Erskine as a director on 17 September 2017 (1 page)
17 September 2017Termination of appointment of Sarah Christine Erskine as a director on 17 September 2017 (1 page)
17 September 2017Appointment of Dr Sarah Christine Erskine as a secretary on 17 September 2017 (2 pages)
6 September 2017Accounts for a small company made up to 31 March 2017 (32 pages)
6 September 2017Accounts for a small company made up to 31 March 2017 (32 pages)
7 August 2017Appointment of Mr Alistair John Mackenzie as a director on 1 August 2017 (2 pages)
7 August 2017Appointment of Mr Alistair John Mackenzie as a director on 1 August 2017 (2 pages)
6 June 2017Appointment of Ms Heather Ferguson as a director on 5 June 2017 (2 pages)
6 June 2017Appointment of Ms Heather Ferguson as a director on 5 June 2017 (2 pages)
17 May 2017Appointment of Mr Alan Keachie as a director on 9 May 2017 (2 pages)
17 May 2017Appointment of Mr Alan Keachie as a director on 9 May 2017 (2 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
7 January 2017Full accounts made up to 31 March 2016 (30 pages)
7 January 2017Full accounts made up to 31 March 2016 (30 pages)
30 December 2016Termination of appointment of Dominic Mario Anthony Notarangelo as a director on 30 December 2016 (1 page)
30 December 2016Termination of appointment of Dominic Mario Anthony Notarangelo as a director on 30 December 2016 (1 page)
7 December 2016Termination of appointment of Jill Leggat as a director on 6 December 2016 (1 page)
7 December 2016Termination of appointment of Jill Leggat as a director on 6 December 2016 (1 page)
2 December 2016Director's details changed for Dominic Mario Anthony Notarangelo on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Dominic Mario Anthony Notarangelo on 2 December 2016 (2 pages)
5 October 2016Appointment of Dr Sarah Christine Erskine as a director on 5 October 2016 (2 pages)
5 October 2016Appointment of Dr Sarah Christine Erskine as a director on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Ms Elizabeth Wood Gray on 5 October 2016 (2 pages)
5 October 2016Termination of appointment of Helen Elizabeth Fallowell as a director on 5 October 2016 (1 page)
5 October 2016Termination of appointment of Helen Elizabeth Fallowell as a director on 5 October 2016 (1 page)
5 October 2016Director's details changed for Ms Elizabeth Wood Gray on 5 October 2016 (2 pages)
21 September 2016Termination of appointment of Rachelle Miriam Pascoe-Deslauriers as a director on 14 September 2016 (1 page)
21 September 2016Termination of appointment of Rachelle Miriam Pascoe-Deslauriers as a director on 14 September 2016 (1 page)
20 September 2016Appointment of Ms Elizabeth Wood Gray as a director on 26 August 2016 (2 pages)
20 September 2016Appointment of Ms Elizabeth Wood Gray as a director on 26 August 2016 (2 pages)
15 September 2016Appointment of Ms Shona Patricia Benton as a director on 26 August 2016 (2 pages)
15 September 2016Appointment of Ms Shona Patricia Benton as a director on 26 August 2016 (2 pages)
25 August 2016Termination of appointment of Edward Ezekiel Anthony Lambie as a director on 17 August 2016 (1 page)
25 August 2016Termination of appointment of Edward Ezekiel Anthony Lambie as a director on 17 August 2016 (1 page)
16 June 2016Termination of appointment of Mairi Christina Coleman as a director on 14 June 2016 (1 page)
16 June 2016Termination of appointment of Mairi Christina Coleman as a director on 14 June 2016 (1 page)
7 January 2016Appointment of Ms Justine Murray as a director on 7 January 2016 (2 pages)
7 January 2016Appointment of Ms Justine Murray as a director on 7 January 2016 (2 pages)
7 January 2016Appointment of Ms Justine Murray as a director on 7 January 2016 (2 pages)
6 January 2016Annual return made up to 6 January 2016 no member list (6 pages)
6 January 2016Annual return made up to 6 January 2016 no member list (6 pages)
6 January 2016Annual return made up to 6 January 2016 no member list (6 pages)
11 November 2015Full accounts made up to 31 March 2015 (19 pages)
11 November 2015Full accounts made up to 31 March 2015 (19 pages)
24 September 2015Appointment of Mrs Mairi Christina Coleman as a director on 24 September 2015 (2 pages)
24 September 2015Appointment of Mrs Mairi Christina Coleman as a director on 24 September 2015 (2 pages)
16 September 2015Termination of appointment of Lesley Stark as a director on 7 September 2015 (1 page)
16 September 2015Termination of appointment of Lesley Stark as a director on 7 September 2015 (1 page)
16 September 2015Termination of appointment of Lesley Stark as a director on 7 September 2015 (1 page)
21 August 2015Termination of appointment of Aldo Elizalde Archundia as a director on 21 August 2015 (1 page)
21 August 2015Termination of appointment of Aldo Elizalde Archundia as a director on 21 August 2015 (1 page)
26 May 2015Termination of appointment of Gerard Patrick Crampsey as a director on 21 May 2015 (1 page)
26 May 2015Termination of appointment of Gerard Patrick Crampsey as a director on 21 May 2015 (1 page)
6 May 2015Appointment of Miss Jill Leggat as a director on 4 December 2014 (2 pages)
6 May 2015Appointment of Miss Jill Leggat as a director on 4 December 2014 (2 pages)
6 May 2015Appointment of Miss Jill Leggat as a director on 4 December 2014 (2 pages)
26 January 2015Termination of appointment of Jill Leggat as a director on 22 January 2015 (1 page)
26 January 2015Termination of appointment of Gerard Patrick Crampsey as a secretary on 22 January 2015 (1 page)
26 January 2015Director's details changed for Mr Aldo Elizalde Archundia on 22 January 2015 (2 pages)
26 January 2015Termination of appointment of Gerard Patrick Crampsey as a secretary on 22 January 2015 (1 page)
26 January 2015Termination of appointment of Jill Leggat as a director on 22 January 2015 (1 page)
26 January 2015Director's details changed for Mr Aldo Elizalde Archundia on 22 January 2015 (2 pages)
5 January 2015Annual return made up to 5 January 2015 no member list (8 pages)
5 January 2015Annual return made up to 5 January 2015 no member list (8 pages)
5 January 2015Annual return made up to 5 January 2015 no member list (8 pages)
19 December 2014Appointment of Ms Jill Leggat as a director on 4 December 2014 (2 pages)
19 December 2014Appointment of Ms Jill Leggat as a director on 4 December 2014 (2 pages)
19 December 2014Appointment of Ms Jill Leggat as a director on 4 December 2014 (2 pages)
18 December 2014Appointment of Mr Douglas George Young as a director on 4 December 2014 (2 pages)
18 December 2014Appointment of Ms Helen Elizabeth Fallowell as a director on 4 December 2014 (2 pages)
18 December 2014Appointment of Mr Douglas George Young as a director on 4 December 2014 (2 pages)
18 December 2014Appointment of Ms Helen Elizabeth Fallowell as a director on 4 December 2014 (2 pages)
18 December 2014Appointment of Ms Helen Elizabeth Fallowell as a director on 4 December 2014 (2 pages)
18 December 2014Appointment of Mr Douglas George Young as a director on 4 December 2014 (2 pages)
17 December 2014Full accounts made up to 31 March 2014 (20 pages)
17 December 2014Full accounts made up to 31 March 2014 (20 pages)
30 October 2014Termination of appointment of James Duncan Mclaggan as a director on 22 September 2014 (1 page)
30 October 2014Termination of appointment of James Duncan Mclaggan as a director on 22 September 2014 (1 page)
23 June 2014Termination of appointment of Sarah Gordon as a director (1 page)
23 June 2014Termination of appointment of Gail Walport as a director (1 page)
23 June 2014Termination of appointment of Gail Walport as a director (1 page)
23 June 2014Termination of appointment of Sarah Gordon as a director (1 page)
27 March 2014Appointment of Mrs Lesley Stark as a director (2 pages)
27 March 2014Appointment of Mrs Lesley Stark as a director (2 pages)
17 February 2014Appointment of Mr William Martin Blackwood as a director (2 pages)
17 February 2014Appointment of Mr William Martin Blackwood as a director (2 pages)
23 January 2014Appointment of Mr Edward Ezekiel Anthony Lambie as a director (2 pages)
23 January 2014Appointment of Mr Edward Ezekiel Anthony Lambie as a director (2 pages)
30 December 2013Full accounts made up to 31 March 2013 (24 pages)
30 December 2013Full accounts made up to 31 March 2013 (24 pages)
20 December 2013Termination of appointment of Lynne Macmillan as a director (1 page)
20 December 2013Annual return made up to 20 December 2013 no member list (8 pages)
20 December 2013Termination of appointment of Helen Turner as a director (1 page)
20 December 2013Termination of appointment of Thomas Macfarlane as a director (1 page)
20 December 2013Termination of appointment of Helen Turner as a director (1 page)
20 December 2013Termination of appointment of Helen Fallowell as a director (1 page)
20 December 2013Annual return made up to 20 December 2013 no member list (8 pages)
20 December 2013Termination of appointment of Helen Fallowell as a director (1 page)
20 December 2013Termination of appointment of Mohammed Abdullahi as a director (1 page)
20 December 2013Termination of appointment of Patricia Kirk as a director (1 page)
20 December 2013Termination of appointment of Francis Scally as a director (1 page)
20 December 2013Termination of appointment of Gayle Adnyana as a director (1 page)
20 December 2013Termination of appointment of Francis Scally as a director (1 page)
20 December 2013Termination of appointment of Mohammed Abdullahi as a director (1 page)
20 December 2013Termination of appointment of Gayle Adnyana as a director (1 page)
20 December 2013Termination of appointment of Lynne Macmillan as a director (1 page)
20 December 2013Termination of appointment of Patricia Kirk as a director (1 page)
20 December 2013Termination of appointment of Thomas Macfarlane as a director (1 page)
16 April 2013Appointment of Ms Rachelle Miriam Pascoe-Deslauriers as a director (2 pages)
16 April 2013Appointment of Ms Rachelle Miriam Pascoe-Deslauriers as a director (2 pages)
1 February 2013Appointment of Mrs Gayle Macdonald Adnyana as a director (2 pages)
1 February 2013Appointment of Mrs Gayle Macdonald Adnyana as a director (2 pages)
28 December 2012Full accounts made up to 31 March 2012 (20 pages)
28 December 2012Full accounts made up to 31 March 2012 (20 pages)
21 December 2012Annual return made up to 20 December 2012 no member list (12 pages)
21 December 2012Annual return made up to 20 December 2012 no member list (12 pages)
24 July 2012Appointment of Mr James Duncan Mclaggan as a director (2 pages)
24 July 2012Appointment of Mr James Duncan Mclaggan as a director (2 pages)
5 July 2012Company name changed maryhill citizens advice bureau\certificate issued on 05/07/12
  • CONNOT ‐
(5 pages)
5 July 2012Company name changed maryhill citizens advice bureau\certificate issued on 05/07/12
  • CONNOT ‐
(5 pages)
19 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-17
(1 page)
19 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-17
(1 page)
18 May 2012Appointment of Mrs Sarah Murray Gordon as a director (2 pages)
18 May 2012Appointment of Mrs Sarah Murray Gordon as a director (2 pages)
28 February 2012Appointment of Mr Aldo Elizalde Archundia as a director (2 pages)
28 February 2012Appointment of Mr Aldo Elizalde Archundia as a director (2 pages)
27 February 2012Appointment of Mr Mohammed Osman Abdullahi as a director (2 pages)
27 February 2012Appointment of Mr Mohammed Osman Abdullahi as a director (2 pages)
21 February 2012Appointment of Ms Helen Louise Turner as a director (2 pages)
21 February 2012Termination of appointment of Maggie Macdonald as a director (1 page)
21 February 2012Appointment of Ms Helen Louise Turner as a director (2 pages)
21 February 2012Termination of appointment of Lorain Mackinnon as a director (1 page)
21 February 2012Termination of appointment of Maggie Macdonald as a director (1 page)
21 February 2012Termination of appointment of Lorain Mackinnon as a director (1 page)
31 December 2011Full accounts made up to 31 March 2011 (20 pages)
31 December 2011Full accounts made up to 31 March 2011 (20 pages)
20 December 2011Termination of appointment of Ruby Hunter as a director (1 page)
20 December 2011Annual return made up to 20 December 2011 no member list (12 pages)
20 December 2011Termination of appointment of Catherine Anderton Woodford as a director (1 page)
20 December 2011Termination of appointment of Catherine Anderton Woodford as a director (1 page)
20 December 2011Termination of appointment of Ruby Hunter as a director (1 page)
20 December 2011Annual return made up to 20 December 2011 no member list (12 pages)
6 January 2011Annual return made up to 20 December 2010 no member list (13 pages)
6 January 2011Appointment of Mrs Catherine Grace Anderton as a director (2 pages)
6 January 2011Director's details changed for Mrs Maggie Macdonald on 6 January 2011 (2 pages)
6 January 2011Annual return made up to 20 December 2010 no member list (13 pages)
6 January 2011Appointment of Mrs Catherine Grace Anderton as a director (2 pages)
6 January 2011Director's details changed for Mrs Maggie Macdonald on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Mrs Maggie Macdonald on 6 January 2011 (2 pages)
22 December 2010Appointment of Mr Francis Paul Scally as a director (2 pages)
22 December 2010Appointment of Mr Francis Paul Scally as a director (2 pages)
21 December 2010Full accounts made up to 31 March 2010 (22 pages)
21 December 2010Full accounts made up to 31 March 2010 (22 pages)
13 September 2010Termination of appointment of Ann Timoney as a director (1 page)
13 September 2010Termination of appointment of Donald Hewitson as a director (1 page)
13 September 2010Termination of appointment of Donald Hewitson as a director (1 page)
13 September 2010Termination of appointment of Arthur Devine as a director (1 page)
13 September 2010Termination of appointment of Arthur Devine as a director (1 page)
13 September 2010Termination of appointment of Ann Timoney as a director (1 page)
3 August 2010Termination of appointment of Alan Hutchieson as a director (1 page)
3 August 2010Termination of appointment of Alan Hutchieson as a director (1 page)
3 June 2010Termination of appointment of Jean Cheyne as a director (1 page)
3 June 2010Termination of appointment of Jean Cheyne as a director (1 page)
27 April 2010Appointment of Miss Helen Elizabeth Fallowell as a director (2 pages)
27 April 2010Appointment of Miss Helen Elizabeth Fallowell as a director (2 pages)
12 February 2010Termination of appointment of Louise Chan as a director (1 page)
12 February 2010Appointment of Mrs Lynne Macmillan as a director (1 page)
12 February 2010Appointment of Mrs Lynne Macmillan as a director (1 page)
12 February 2010Termination of appointment of Louise Chan as a director (1 page)
28 January 2010Termination of appointment of Maureen Henry as a director (1 page)
28 January 2010Appointment of Mrs Maggie Macdonald as a director (1 page)
28 January 2010Termination of appointment of Maureen Henry as a director (1 page)
28 January 2010Appointment of Mrs Maggie Macdonald as a director (1 page)
15 January 2010Annual return made up to 20 December 2009 no member list (9 pages)
15 January 2010Annual return made up to 20 December 2009 no member list (9 pages)
6 January 2010Director's details changed for Patricia Kirk on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Arthur Taylor Devine on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Ruby Victoria Hunter on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Ruby Victoria Hunter on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Louise Man-Ying Chan on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Gerard Patrick Crampsey on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Jean Cheyne on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Lorain Helen Livingstone Mackinnon on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Donald Hewitson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Alan James Hutchieson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Patricia Kirk on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Louise Man-Ying Chan on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Maureen Henry on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Arthur Taylor Devine on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Maureen Henry on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Donald Hewitson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Ruby Victoria Hunter on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Maureen Henry on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Alan James Hutchieson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Lorain Helen Livingstone Mackinnon on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Gerard Patrick Crampsey on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Arthur Taylor Devine on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Gail Walport on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Ann Timoney on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Thomas Findlay Macfarlane on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Donald Hewitson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Louise Man-Ying Chan on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Alan James Hutchieson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Ann Timoney on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Lorain Helen Livingstone Mackinnon on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Gerard Patrick Crampsey on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Gail Walport on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dominic Mario Anthony Notarangelo on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Gail Walport on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Patricia Kirk on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Ann Timoney on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Thomas Findlay Macfarlane on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Jean Cheyne on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dominic Mario Anthony Notarangelo on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Jean Cheyne on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Thomas Findlay Macfarlane on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dominic Mario Anthony Notarangelo on 6 January 2010 (2 pages)
22 October 2009Appointment of Louise Man-Ying Chan as a director (2 pages)
22 October 2009Appointment of Louise Man-Ying Chan as a director (2 pages)
24 September 2009Appointment terminated director james anderson (1 page)
24 September 2009Appointment terminated director james anderson (1 page)
24 September 2009Appointment terminated director john molloy (1 page)
24 September 2009Appointment terminated director john molloy (1 page)
18 September 2009Full accounts made up to 31 March 2009 (20 pages)
18 September 2009Full accounts made up to 31 March 2009 (20 pages)
1 May 2009Appointment terminated director jocelyn brown (2 pages)
1 May 2009Appointment terminated director jocelyn brown (2 pages)
1 May 2009Appointment terminated director lianne mccreadie (2 pages)
1 May 2009Appointment terminated director lianne mccreadie (2 pages)
20 January 2009Annual return made up to 20/12/08 (7 pages)
20 January 2009Annual return made up to 20/12/08 (7 pages)
8 October 2008Full accounts made up to 31 March 2008 (20 pages)
8 October 2008Full accounts made up to 31 March 2008 (20 pages)
8 October 2008Director appointed lorain helen mackinnon (2 pages)
8 October 2008Director appointed lorain helen mackinnon (2 pages)
12 September 2008Appointment terminated director gaenor dowd (1 page)
12 September 2008Director appointed lianne mccreadie (2 pages)
12 September 2008Director appointed maureen agnes henry (2 pages)
12 September 2008Director appointed donald hewitson (2 pages)
12 September 2008Appointment terminated director sandra dalziel (1 page)
12 September 2008Appointment terminated director sandra dalziel (1 page)
12 September 2008Appointment terminated director gaenor dowd (1 page)
12 September 2008Director appointed donald hewitson (2 pages)
12 September 2008Director appointed lianne mccreadie (2 pages)
12 September 2008Director appointed maureen agnes henry (2 pages)
11 January 2008Annual return made up to 20/12/07 (4 pages)
11 January 2008Annual return made up to 20/12/07 (4 pages)
19 September 2007Full accounts made up to 31 March 2007 (22 pages)
19 September 2007Full accounts made up to 31 March 2007 (22 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
6 June 2007Registered office changed on 06/06/07 from: stirling toner & co fleming house 134 renfrew street glasgow G3 6SZ (1 page)
6 June 2007Registered office changed on 06/06/07 from: stirling toner & co fleming house 134 renfrew street glasgow G3 6SZ (1 page)
22 March 2007Full accounts made up to 31 March 2006 (18 pages)
22 March 2007Full accounts made up to 31 March 2006 (18 pages)
9 February 2007Annual return made up to 20/12/06 (10 pages)
9 February 2007Annual return made up to 20/12/06 (10 pages)
29 November 2006New director appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006Director resigned (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006New director appointed (2 pages)
23 January 2006Full accounts made up to 31 March 2005 (13 pages)
23 January 2006Annual return made up to 20/12/05 (10 pages)
23 January 2006Full accounts made up to 31 March 2005 (13 pages)
23 January 2006Annual return made up to 20/12/05 (10 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005Director resigned (1 page)
4 March 2005Full accounts made up to 31 March 2004 (17 pages)
4 March 2005Full accounts made up to 31 March 2004 (17 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
19 January 2005Annual return made up to 20/12/04
  • 363(288) ‐ Director resigned
(10 pages)
19 January 2005Annual return made up to 20/12/04
  • 363(288) ‐ Director resigned
(10 pages)
15 April 2004Annual return made up to 20/12/03
  • 363(288) ‐ Director resigned
(11 pages)
15 April 2004Annual return made up to 20/12/03
  • 363(288) ‐ Director resigned
(11 pages)
12 January 2004Full accounts made up to 31 March 2003 (15 pages)
12 January 2004New director appointed (2 pages)
12 January 2004Full accounts made up to 31 March 2003 (15 pages)
12 January 2004New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
17 February 2003Annual return made up to 20/12/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/03
(9 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Annual return made up to 20/12/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/03
(9 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
5 November 2002New director appointed (1 page)
5 November 2002New director appointed (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
10 April 2002Registered office changed on 10/04/02 from: 1145 maryhill road glasgow lanarkshire G20 9AZ (1 page)
10 April 2002Registered office changed on 10/04/02 from: 1145 maryhill road glasgow lanarkshire G20 9AZ (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
21 December 2001Annual return made up to 20/12/01 (7 pages)
21 December 2001Annual return made up to 20/12/01 (7 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
4 November 2001New director appointed (1 page)
4 November 2001New director appointed (1 page)
4 November 2001New director appointed (1 page)
4 November 2001New director appointed (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
19 March 2001Director's particulars changed (1 page)
19 March 2001Director's particulars changed (1 page)
19 February 2001Memorandum and Articles of Association (15 pages)
19 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 February 2001Memorandum and Articles of Association (15 pages)
19 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 February 2001Annual return made up to 20/12/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
8 February 2001Annual return made up to 20/12/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
17 January 2001Full accounts made up to 31 March 2000 (13 pages)
17 January 2001Full accounts made up to 31 March 2000 (13 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
15 June 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
15 June 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New secretary appointed;new director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New secretary appointed;new director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
20 December 1999Incorporation (31 pages)
20 December 1999Incorporation (31 pages)