Company NameScottish Legal Action Group
Company StatusConverted / Closed
Company NumberSC203019
CategoryConverted / Closed
Incorporation Date17 January 2000(24 years, 3 months ago)
Dissolution Date14 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Andrew Rupert Wilson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(6 years, 3 months after company formation)
Appointment Duration14 years, 5 months (closed 14 October 2020)
RoleStudent
Country of ResidenceScotland
Correspondence AddressFleming House 134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMr Eamon Keane
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityIrish
StatusClosed
Appointed18 August 2011(11 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 14 October 2020)
RoleStudent
Country of ResidenceScotland
Correspondence AddressFleming House 134 Renfrew Street
Glasgow
G3 6ST
Scotland
Secretary NameMr Paul David Brown
StatusClosed
Appointed28 November 2011(11 years, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 14 October 2020)
RoleCompany Director
Correspondence AddressFleming House 134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMs Tara Davison
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(12 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 14 October 2020)
RoleSole Trader
Country of ResidenceScotland
Correspondence AddressThe Power House 32 Easter Dalry Wynd
Edinburgh
EH11 2TJ
Scotland
Director NameMr Anthony Convery
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2015(15 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 14 October 2020)
RoleStudent
Country of ResidenceScotland
Correspondence AddressFleming House 134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMr Samuel Frederick Shane White
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityIrish
StatusClosed
Appointed29 October 2015(15 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 14 October 2020)
RoleRisk And Compliance Analyst
Country of ResidenceScotland
Correspondence AddressFleming House 134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMr Conor Donald Keir
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2016(16 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 14 October 2020)
RoleStudent
Country of ResidenceScotland
Correspondence AddressFleming House 134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMr Malcolm Jeremy Schaffer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2020(20 years after company formation)
Appointment Duration8 months, 4 weeks (closed 14 October 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFleming House 134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMiss Pamela Rodgers
Date of BirthDecember 1988 (Born 35 years ago)
NationalityScottish
StatusClosed
Appointed18 January 2020(20 years after company formation)
Appointment Duration8 months, 4 weeks (closed 14 October 2020)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressFleming House 134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMiss Safeena Rashid
Date of BirthJune 1983 (Born 40 years ago)
NationalityScottish
StatusClosed
Appointed18 January 2020(20 years after company formation)
Appointment Duration8 months, 4 weeks (closed 14 October 2020)
RoleAdvocate
Country of ResidenceScotland
Correspondence AddressFleming House 134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMiss Katy Elizabeth Macaskill
Date of BirthNovember 1993 (Born 30 years ago)
NationalityScottish
StatusClosed
Appointed18 January 2020(20 years after company formation)
Appointment Duration8 months, 4 weeks (closed 14 October 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFleming House 134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMr Denis Joseph Brady
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed18 January 2020(20 years after company formation)
Appointment Duration8 months, 4 weeks (closed 14 October 2020)
RoleLegal Researcher
Country of ResidenceScotland
Correspondence AddressFleming House 134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMs Clara Marie Smeaton
Date of BirthDecember 1984 (Born 39 years ago)
NationalityScottish
StatusClosed
Appointed18 January 2020(20 years after company formation)
Appointment Duration8 months, 4 weeks (closed 14 October 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFleming House 134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMr Robin Alexander George Bennett
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSandakan Curling Pond Road
Ceres
Cupar
Fife
KY15 5NB
Scotland
Director NameIan Henry Buist Carmichael
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleAdvocate
Correspondence Address4 Fleurs Avenue
Glasgow
Lanarkshire
G41 5BE
Scotland
Director NameBrian Dempsey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleUniversity Teacher
Correspondence Address7 Balmore Street
Dundee
Angus
DD4 6SX
Scotland
Director NameDerek O'Carroll
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleAdvocate
Correspondence Address1 Cambridge Gardens
Edinburgh
EH6 5DH
Scotland
Secretary NameMr Robin Alexander George Bennett
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFleming House 134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMr Daniel Carl Phillips
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 2002)
RoleRights Worker
Correspondence Address5f7 109 Bell Street
Glasgow
G4 0TQ
Scotland
Director NameMr Michael Ronald Dailly
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(4 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 16 September 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 2/2
127 Oran Street
Glasgow
Lanarkshire
G20 8LS
Scotland
Director NameAlan Douglas Stalker
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(6 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 2003)
RoleSolicitor
Correspondence Address1f2, 1 Richmond Terrace
Edinburgh
EH11 2BY
Scotland
Director NameGrace Margaret McGill
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 2003)
RoleSolicitor
Correspondence Address19 Watson Green
Deer Park
Livingston
West Lothian
Director NameMohammed Aamer Anwar
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2003)
RoleSolicitor
Correspondence Address4th Floor, Fbu
52 St Enoch Square
Glasgow
Strathclyde
G1 4AA
Scotland
Director NameClaudia Maria Albrecht
Date of BirthApril 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed17 December 2001(1 year, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 June 2008)
RoleSolicitor
Correspondence Address22 Shore Road
Aberdour
Fife
KY3 0TU
Scotland
Director NameMr John Jones
Date of BirthOctober 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed16 December 2002(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 2005)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address21 Linburn Grove
Dunfermline
Fife
KY11 4LG
Scotland
Director NameChiara Rustici
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed20 February 2006(6 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 January 2007)
RoleAcademic Tutor
Correspondence AddressFlat 1
10 Blantyre Terrace
Edinburgh
Midlothian
EH10 5AE
Scotland
Director NameJohn Patrick McGroarty
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 11 July 2009)
RolePost Grad Law Student
Correspondence Address9g1 Burns Street
Clydebank
West Dunbartonshire
G81 4BP
Scotland
Director NameMr Scott McKenzie
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(7 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 September 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address98c Townhill Road
Dunfermline
Fife
KY12 0BN
Scotland
Director NameMs Lindsay Holly Paterson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(11 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 October 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address168 Butterbiggins Road
Glasgow
G42 7AL
Scotland
Director NameMiss Lucy Frazer
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 October 2015)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFleming House 134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMr Liam Ewing
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(12 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 September 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address32 Marchfield
Milngavie
Glasgow
G62 8HZ
Scotland
Director NameMr Conor Brendan Doherty
Date of BirthApril 1991 (Born 33 years ago)
NationalityIrish
StatusResigned
Appointed19 November 2012(12 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 September 2013)
RoleFull Time Student
Country of ResidenceNorthern Ireland
Correspondence Address15 Lodge Manor
Coleraine
Co. Derry
BT52 1JX
Northern Ireland
Director NameMr Dominic Scullion
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed24 September 2014(14 years, 8 months after company formation)
Appointment Duration4 years (resigned 28 September 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSsc Library 11 Parliament Square
Edinburgh
EH1 1RF
Scotland
Director NameMrs Elaine Marion Cameron
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(18 years after company formation)
Appointment Duration7 months, 1 week (resigned 26 August 2018)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressScottish Legal Action Group, Ssc Library 11 Parlia
Edinburgh
EH1 1RF
Scotland
Director NameMr Shaun Lee McPhee
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityScottish
StatusResigned
Appointed16 July 2018(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 2020)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressFleming House 134 Renfrew Street
Glasgow
G3 6ST
Scotland

Contact

Websitescottishlegal.com

Location

Registered AddressFleming House
134 Renfrew Street
Glasgow
G3 6ST
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£26,003
Net Worth£8,679
Cash£11,162
Current Liabilities£7,567

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 October 2020Resolutions
  • RES13 ‐ The company (charity no.SC030329) converted into a scio on 14/10/20 27/02/2020
(1 page)
12 August 2020Appointment of Miss Katy Elizabeth Macaskill as a director on 18 January 2020 (2 pages)
23 July 2020Appointment of Ms Clara Marie Smeaton as a director on 18 January 2020 (2 pages)
23 July 2020Appointment of Mr Malcolm Jeremy Schaffer as a director on 18 January 2020 (2 pages)
23 July 2020Appointment of Miss Pamela Rodgers as a director on 18 January 2020 (2 pages)
23 July 2020Appointment of Miss Safeena Rashid as a director on 18 January 2020 (2 pages)
23 July 2020Appointment of Mr Denis Joseph Brady as a director on 18 January 2020 (2 pages)
14 July 2020Termination of appointment of Shaun Lee Mcphee as a director on 25 June 2020 (1 page)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
28 September 2018Termination of appointment of Donald Geddes Urquhart as a director on 27 September 2018 (1 page)
28 September 2018Termination of appointment of Dominic Scullion as a director on 28 September 2018 (1 page)
26 September 2018Termination of appointment of Elaine Marion Cameron as a director on 26 August 2018 (1 page)
26 September 2018Appointment of Mr Shaun Lee Mcphee as a director on 16 July 2018 (2 pages)
12 February 2018Appointment of Mrs Elaine Marion Cameron as a director on 16 January 2018 (2 pages)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 January 2017Director's details changed for Mr Samuel Frederick Shane White on 9 January 2017 (2 pages)
9 January 2017Director's details changed for Mr Samuel Frederick Shane White on 9 January 2017 (2 pages)
9 January 2017Termination of appointment of Robert David Sutherland as a director on 17 October 2016 (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
9 January 2017Appointment of Mr Conor Donald Keir as a director on 21 November 2016 (2 pages)
9 January 2017Termination of appointment of Robert David Sutherland as a director on 17 October 2016 (1 page)
9 January 2017Appointment of Mr Conor Donald Keir as a director on 21 November 2016 (2 pages)
31 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
31 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
26 January 2016Annual return made up to 31 December 2015 no member list (8 pages)
26 January 2016Annual return made up to 31 December 2015 no member list (8 pages)
21 January 2016Termination of appointment of Lindsay Holly Paterson as a director on 29 October 2015 (1 page)
21 January 2016Appointment of Mr Anthony Convery as a director on 29 October 2015 (2 pages)
21 January 2016Appointment of Mr Anthony Convery as a director on 29 October 2015 (2 pages)
21 January 2016Appointment of Mr Samuel Frederick Shane White as a director on 29 October 2015 (2 pages)
21 January 2016Appointment of Mr Samuel Frederick Shane White as a director on 29 October 2015 (2 pages)
21 January 2016Termination of appointment of Lucy Frazer as a director on 29 October 2015 (1 page)
21 January 2016Termination of appointment of Lindsay Holly Paterson as a director on 29 October 2015 (1 page)
21 January 2016Termination of appointment of Lucy Frazer as a director on 29 October 2015 (1 page)
11 November 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
11 November 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
6 January 2015Annual return made up to 31 December 2014 no member list (8 pages)
6 January 2015Annual return made up to 31 December 2014 no member list (8 pages)
21 October 2014Appointment of Mr Dominic Scullion as a director on 24 September 2014 (2 pages)
21 October 2014Appointment of Mr Dominic Scullion as a director on 24 September 2014 (2 pages)
21 October 2014Termination of appointment of Liam Ewing as a director on 24 September 2014 (1 page)
21 October 2014Termination of appointment of Liam Ewing as a director on 24 September 2014 (1 page)
2 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
6 January 2014Annual return made up to 31 December 2013 no member list (8 pages)
6 January 2014Annual return made up to 31 December 2013 no member list (8 pages)
18 November 2013Termination of appointment of Scott Mckenzie as a director (1 page)
18 November 2013Termination of appointment of Conor Doherty as a director (1 page)
18 November 2013Termination of appointment of Scott Mckenzie as a director (1 page)
18 November 2013Termination of appointment of Conor Doherty as a director (1 page)
7 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
3 May 2013Termination of appointment of Mark Whittet as a director (1 page)
3 May 2013Termination of appointment of Mark Whittet as a director (1 page)
6 February 2013Appointment of Ms Tara Davison as a director (2 pages)
6 February 2013Appointment of Ms Tara Davison as a director (2 pages)
30 January 2013Annual return made up to 31 December 2012 no member list (9 pages)
30 January 2013Appointment of Mr. Liam Ewing as a director (2 pages)
30 January 2013Annual return made up to 31 December 2012 no member list (9 pages)
30 January 2013Appointment of Mr. Liam Ewing as a director (2 pages)
17 January 2013Appointment of Mr Conor Brendan Doherty as a director (2 pages)
17 January 2013Appointment of Mr Conor Brendan Doherty as a director (2 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
28 August 2012Annual return made up to 31 December 2011 no member list (7 pages)
28 August 2012Annual return made up to 31 December 2011 no member list (7 pages)
27 August 2012Termination of appointment of Robin Bennett as a secretary (1 page)
27 August 2012Termination of appointment of Robin Bennett as a secretary (1 page)
28 February 2012Appointment of Miss Lucy Frazer as a director (2 pages)
28 February 2012Appointment of Mr Donald Urquhart as a director (2 pages)
28 February 2012Appointment of Mr Donald Urquhart as a director (2 pages)
28 February 2012Appointment of Miss Lucy Frazer as a director (2 pages)
25 January 2012Appointment of Mr Paul David Brown as a secretary (1 page)
25 January 2012Appointment of Mr Paul David Brown as a secretary (1 page)
23 January 2012Secretary's details changed for Mr Robin Alexander George Bennett on 28 November 2011 (1 page)
23 January 2012Secretary's details changed for Mr Robin Alexander George Bennett on 28 November 2011 (1 page)
23 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 October 2011Registered office address changed from Unit 4 18-20 Orkney Street Glasgow G51 2BZ Scotland on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Unit 4 18-20 Orkney Street Glasgow G51 2BZ Scotland on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Unit 4 18-20 Orkney Street Glasgow G51 2BZ Scotland on 7 October 2011 (1 page)
20 September 2011Termination of appointment of Robin Bennett as a director (1 page)
20 September 2011Director's details changed for Mr Mark Robertson Whittet on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Mr Mark Robertson Whittet on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Mr Scott Mckenzie on 19 September 2011 (2 pages)
20 September 2011Termination of appointment of Donald Urquhart as a director (1 page)
20 September 2011Termination of appointment of Robin Bennett as a director (1 page)
20 September 2011Termination of appointment of Donald Urquhart as a director (1 page)
20 September 2011Termination of appointment of Michael Dailly as a director (1 page)
20 September 2011Director's details changed for Mr Scott Mckenzie on 19 September 2011 (2 pages)
20 September 2011Termination of appointment of Michael Dailly as a director (1 page)
6 September 2011Appointment of Mr Eamon Keane as a director (2 pages)
6 September 2011Appointment of Mr Eamon Keane as a director (2 pages)
7 July 2011Appointment of Ms Lindsay Holly Paterson as a director (2 pages)
7 July 2011Appointment of Ms Lindsay Holly Paterson as a director (2 pages)
2 March 2011Annual return made up to 31 December 2010 no member list (8 pages)
2 March 2011Annual return made up to 31 December 2010 no member list (8 pages)
1 March 2011Director's details changed for Mr Scott Mckenzie on 1 March 2010 (2 pages)
1 March 2011Director's details changed for Mr Scott Mckenzie on 1 March 2010 (2 pages)
1 March 2011Director's details changed for Mr Scott Mckenzie on 1 March 2010 (2 pages)
13 December 2010Registered office address changed from 52 Crossgate Cupar Fife KY15 5JX on 13 December 2010 (1 page)
13 December 2010Registered office address changed from 52 Crossgate Cupar Fife KY15 5JX on 13 December 2010 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 February 2010Director's details changed for Mr Mark Whittet on 1 October 2009 (2 pages)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Director's details changed for Donald Urquhart on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Donald Urquhart on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 no member list (6 pages)
1 February 2010Director's details changed for Donald Urquhart on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Mark Whittet on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Mark Whittet on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 no member list (6 pages)
30 January 2010Director's details changed for Mr Robert David Sutherland on 1 October 2009 (2 pages)
30 January 2010Director's details changed for Andrew Rupert Wilson on 1 October 2009 (2 pages)
30 January 2010Register inspection address has been changed (1 page)
30 January 2010Director's details changed for Michael Ronald Dailly on 1 October 2009 (2 pages)
30 January 2010Director's details changed for Mr Robin Alexander George Bennett on 1 October 2009 (2 pages)
30 January 2010Secretary's details changed for Robin Alexander George Bennett on 1 October 2009 (1 page)
30 January 2010Secretary's details changed for Robin Alexander George Bennett on 1 October 2009 (1 page)
30 January 2010Director's details changed for Andrew Rupert Wilson on 1 October 2009 (2 pages)
30 January 2010Director's details changed for Michael Ronald Dailly on 1 October 2009 (2 pages)
30 January 2010Director's details changed for Scott Mckenzie on 1 October 2009 (2 pages)
30 January 2010Director's details changed for Mr Robin Alexander George Bennett on 1 October 2009 (2 pages)
30 January 2010Director's details changed for Mr Robert David Sutherland on 1 October 2009 (2 pages)
30 January 2010Register inspection address has been changed (1 page)
30 January 2010Director's details changed for Mr Robert David Sutherland on 1 October 2009 (2 pages)
30 January 2010Secretary's details changed for Robin Alexander George Bennett on 1 October 2009 (1 page)
30 January 2010Director's details changed for Michael Ronald Dailly on 1 October 2009 (2 pages)
30 January 2010Director's details changed for Scott Mckenzie on 1 October 2009 (2 pages)
30 January 2010Director's details changed for Scott Mckenzie on 1 October 2009 (2 pages)
30 January 2010Director's details changed for Mr Robin Alexander George Bennett on 1 October 2009 (2 pages)
30 January 2010Director's details changed for Andrew Rupert Wilson on 1 October 2009 (2 pages)
11 January 2010Termination of appointment of John Mcgroarty as a director (1 page)
11 January 2010Termination of appointment of Brian Dempsey as a director (1 page)
11 January 2010Termination of appointment of Brian Dempsey as a director (1 page)
11 January 2010Termination of appointment of John Mcgroarty as a director (1 page)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 January 2009Director's change of particulars / brian dempsey / 01/01/2008 (1 page)
16 January 2009Appointment terminated director claudia albrecht (1 page)
16 January 2009Director's change of particulars / donald urquhart / 01/01/2008 (2 pages)
16 January 2009Director's change of particulars / mark whittet / 01/01/2008 (1 page)
16 January 2009Annual return made up to 31/12/08 (5 pages)
16 January 2009Appointment terminated director claudia albrecht (1 page)
16 January 2009Director's change of particulars / brian dempsey / 01/01/2008 (1 page)
16 January 2009Director's change of particulars / donald urquhart / 01/01/2008 (2 pages)
16 January 2009Annual return made up to 31/12/08 (5 pages)
16 January 2009Director's change of particulars / mark whittet / 01/01/2008 (1 page)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 May 2008Director appointed scott mckenzie (2 pages)
23 May 2008Director appointed scott mckenzie (2 pages)
30 January 2008Annual return made up to 31/12/07 (3 pages)
30 January 2008Annual return made up to 31/12/07 (3 pages)
22 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Annual return made up to 31/12/06 (3 pages)
5 February 2007Annual return made up to 31/12/06 (3 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director's particulars changed (1 page)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Annual return made up to 31/12/05 (3 pages)
23 February 2006Annual return made up to 31/12/05 (3 pages)
23 February 2006Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 January 2005Annual return made up to 31/12/04 (7 pages)
14 January 2005Annual return made up to 31/12/04 (7 pages)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
21 January 2004Annual return made up to 31/12/03 (7 pages)
21 January 2004Annual return made up to 31/12/03 (7 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 April 2003Director resigned (1 page)
21 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
7 January 2002Annual return made up to 31/12/01 (6 pages)
7 January 2002Annual return made up to 31/12/01 (6 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
30 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 October 2001Memorandum and Articles of Association (8 pages)
30 October 2001Memorandum and Articles of Association (8 pages)
30 October 2001Director's particulars changed (1 page)
30 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 October 2001Director's particulars changed (1 page)
4 October 2001Full accounts made up to 31 December 2000 (8 pages)
4 October 2001Full accounts made up to 31 December 2000 (8 pages)
18 September 2001Director's particulars changed (1 page)
18 September 2001Director's particulars changed (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
30 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
30 January 2001New director appointed (2 pages)
31 October 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
31 October 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
17 January 2000Incorporation (24 pages)
17 January 2000Incorporation (24 pages)