2 Orr Street
Glasgow
G40 2QH
Scotland
Director Name | Mr Kevin Gordon Bell |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2011(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | National High Performance Centre Olympia Theatre 2 Orr Street Glasgow G40 2QH Scotland |
Director Name | Mr Martin Robert Thomas Henry |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2016(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Child Protection Expert |
Country of Residence | Scotland |
Correspondence Address | National High Performance Centre Olympia Theatre 2 Orr Street Glasgow G40 2QH Scotland |
Director Name | Mrs Lesley-Anne Junner |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2019(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | National High Performance Centre Olympia Theatre 2 Orr Street Glasgow G40 2QH Scotland |
Director Name | Mr Darryl Broadfoot |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2019(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Public Relations |
Country of Residence | Scotland |
Correspondence Address | National High Performance Centre Olympia Theatre 2 Orr Street Glasgow G40 2QH Scotland |
Director Name | Richard Byrne Rafferty |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months (resigned 11 June 2000) |
Role | Retired |
Correspondence Address | 4 Bothwellhaugh Quadrant Bellshill Lanarkshire ML4 2UD Scotland |
Director Name | Donald Campbell |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 June 2002) |
Role | Bed And Breakfast Proprietor |
Correspondence Address | Strathdonan High Street Elgin Morayshire IV30 1AH Scotland |
Director Name | Peter Moore |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 November 2002) |
Role | Retired |
Correspondence Address | 57 Stanford Hall Main Street, Cambuslang Glasgow Lanarkshire G72 7HQ Scotland |
Director Name | Leonard Hughes |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months (resigned 11 June 2000) |
Role | Hotel Manager |
Correspondence Address | 34 Selm Park Livingston West Lothian EH54 5NU Scotland |
Director Name | Albert Hills |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 August 2006) |
Role | Unemployed |
Correspondence Address | 14 Balmore Street Dundee Angus DD4 6SY Scotland |
Director Name | George Brown |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 June 2002) |
Role | Retired |
Correspondence Address | 36 Priory Square Kincardine On Forth Alloa Clackmannanshire FK10 4PF Scotland |
Director Name | John Clair |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 29 June 2003) |
Role | Retired |
Correspondence Address | 134 Sheephousehill Fauldhouse Bathgate West Lothian EH47 9EL Scotland |
Director Name | Richard Byrne Rafferty |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2002(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 June 2005) |
Role | Retired |
Correspondence Address | 6 Romulus Court Motherwell ML1 3FN Scotland |
Director Name | Douglas Ian Fraser |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2002(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 2003) |
Role | Company Director |
Correspondence Address | 13 Hallcroft Close Ratho Newbridge Midlothian EH28 8SD Scotland |
Director Name | Alfonsus John Clair |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2002(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 2003) |
Role | Retired |
Correspondence Address | 134 Sheephousehill Fauldhouse Bathgate West Lothian EH47 9EL Scotland |
Director Name | Derek James Malcolm |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2003(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 August 2006) |
Role | Company Director |
Correspondence Address | 45 Alves Drive Glenrothes Fife KY6 2JZ Scotland |
Director Name | Frank McLaughlin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2003(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 August 2006) |
Role | Company Director |
Correspondence Address | 3 Balmuir Avenue Bathgate West Lothian EH48 4BW Scotland |
Director Name | Giovanni Amleto Lenzi |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 August 2007) |
Role | Retired |
Correspondence Address | 41 Clay Crescent Bellshill Lanarkshire ML4 1TA Scotland |
Director Name | Albert Duffus |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2005(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 April 2009) |
Role | River Superintendent |
Correspondence Address | 43 Forbeshill Forres Morayshire IV36 1JJ Scotland |
Director Name | Alan James Dryburgh |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2005(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 February 2009) |
Role | Script Editor |
Correspondence Address | 76 Newlands Road Glasgow Strathclyde G43 2JR Scotland |
Director Name | James Dunn |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2006(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Osborne Street Falkirk Stirlingshire FK1 5ET Scotland |
Director Name | Andrew Caulfield |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2006(6 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 26 August 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rownefield Benarty Road, Blairfordell Kelty Fife KY4 0HR Scotland |
Director Name | Colin Thomas McEwen |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2007(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 2009) |
Role | Building Services Assistant |
Correspondence Address | 16 Orkney Avenue Aberdeen Aberdeenshire AB16 6QG Scotland |
Director Name | Mr John Deerin McCluskey |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2007(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2008) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 74 Bencloich Crescent Lennoxtown Glasgow Lanarkshire G66 7NB Scotland |
Director Name | Mr William Burns |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2007(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 11 December 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Thomas Henry Brown |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2008(8 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 27 April 2009) |
Role | Retired |
Correspondence Address | 3(D) Bellevue Road Bonnyton Kilmarnock East Ayrshire KA1 2ND Scotland |
Director Name | Mr Andrew Caulfield |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2010(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 June 2013) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Mr Peter Charles Evans |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr John Macpherson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 July 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Bennett & Robertson Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 16 Walker Street Edinburgh Midlothian EH3 7NN Scotland |
Director Name | Bennett & Robertson (Trustees) Limited (Corporation) |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 16 Walker Street Edinburgh EH3 7NN Scotland |
Secretary Name | Bennett & Robertson Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 16 Walker Street Edinburgh EH3 7NN Scotland |
Secretary Name | Gordon Ferguson & Co Ca (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2009) |
Correspondence Address | Suite 29 1 Chapel Lane Airdrie Business Centre Airdrie ML6 6GX Scotland |
Website | www.boxingscotland.org/ |
---|---|
Telephone | 0845 2417016 |
Telephone region | Unknown |
Registered Address | National High Performance Centre Olympia Theatre 2 Orr Street Glasgow G40 2QH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Year | 2014 |
---|---|
Turnover | £718,808 |
Gross Profit | £364,051 |
Net Worth | £203,889 |
Cash | £315,747 |
Current Liabilities | £331,648 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
15 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
6 November 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
17 January 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
12 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
2 September 2022 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ to National High Performance Centre Olympia Theatre 2 Orr Street Glasgow G40 2QH on 2 September 2022 (1 page) |
21 January 2022 | Termination of appointment of William Burns as a director on 11 December 2021 (1 page) |
11 January 2022 | Confirmation statement made on 10 January 2022 with updates (3 pages) |
17 September 2021 | Resolutions
|
17 September 2021 | Memorandum and Articles of Association (10 pages) |
2 August 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
14 June 2021 | Notification of Kevin Bell as a person with significant control on 14 June 2021 (2 pages) |
14 June 2021 | Cessation of Mr Kevin Bell as a person with significant control on 14 June 2021 (1 page) |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
10 December 2019 | Termination of appointment of Caroline Stewart as a director on 10 August 2019 (1 page) |
12 November 2019 | Director's details changed for Mr Kevin Gordon Bell on 12 November 2019 (2 pages) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
15 May 2019 | Appointment of Mr Darryl Broadfoot as a director on 4 May 2019 (2 pages) |
15 May 2019 | Appointment of Mrs Lesley-Anne Junner as a director on 4 May 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
16 July 2018 | Termination of appointment of John Macpherson as a director on 10 July 2018 (1 page) |
15 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
5 July 2016 | Termination of appointment of Richard Mathew Thomas as a director on 4 March 2016 (1 page) |
5 July 2016 | Termination of appointment of Richard Mathew Thomas as a director on 4 March 2016 (1 page) |
13 January 2016 | Annual return made up to 10 January 2016 no member list (4 pages) |
13 January 2016 | Annual return made up to 10 January 2016 no member list (4 pages) |
13 January 2016 | Appointment of Mr Martin Robert Thomas Henry as a director on 13 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Martin Robert Thomas Henry as a director on 13 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Mr Richard Mathew Thomas on 9 September 2015 (2 pages) |
12 January 2016 | Termination of appointment of Peter Evans as a director on 11 December 2015 (1 page) |
12 January 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
12 January 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
12 January 2016 | Director's details changed for Mr Richard Mathew Thomas on 9 September 2015 (2 pages) |
12 January 2016 | Termination of appointment of Peter Evans as a director on 11 December 2015 (1 page) |
9 October 2015 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
9 October 2015 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
22 September 2015 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 22 September 2015 (1 page) |
19 June 2015 | Appointment of Ms Caroline Stewart as a director on 9 June 2015 (2 pages) |
19 June 2015 | Appointment of Ms Caroline Stewart as a director on 9 June 2015 (2 pages) |
19 June 2015 | Appointment of Ms Caroline Stewart as a director on 9 June 2015 (2 pages) |
12 January 2015 | Annual return made up to 10 January 2015 no member list (5 pages) |
12 January 2015 | Annual return made up to 10 January 2015 no member list (5 pages) |
25 November 2014 | Resolutions
|
25 November 2014 | Resolutions
|
20 October 2014 | Memorandum and Articles of Association (14 pages) |
20 October 2014 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
20 October 2014 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
20 October 2014 | Memorandum and Articles of Association (14 pages) |
10 January 2014 | Annual return made up to 10 January 2014 no member list (5 pages) |
10 January 2014 | Annual return made up to 10 January 2014 no member list (5 pages) |
9 January 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
9 January 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
14 November 2013 | Appointment of Mr John Macpherson as a director (2 pages) |
14 November 2013 | Appointment of Mr John Macpherson as a director (2 pages) |
23 September 2013 | Resolutions
|
23 September 2013 | Resolutions
|
23 September 2013 | Company name changed amateur boxing scotland LIMITED\certificate issued on 23/09/13
|
23 September 2013 | Resolutions
|
23 September 2013 | Company name changed amateur boxing scotland LIMITED\certificate issued on 23/09/13
|
23 September 2013 | Resolutions
|
26 June 2013 | Termination of appointment of Andrew Caulfield as a director (2 pages) |
26 June 2013 | Termination of appointment of Andrew Caulfield as a director (2 pages) |
1 February 2013 | Director's details changed for William Burns on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for William Burns on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Richard Mathew Thomas on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Richard Mathew Thomas on 1 February 2013 (2 pages) |
1 February 2013 | Annual return made up to 27 January 2013 no member list (5 pages) |
1 February 2013 | Annual return made up to 27 January 2013 no member list (5 pages) |
1 February 2013 | Director's details changed for Mr Richard Mathew Thomas on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for William Burns on 1 February 2013 (2 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 March 2012 | Annual return made up to 27 January 2012 (18 pages) |
26 March 2012 | Annual return made up to 27 January 2012 (18 pages) |
27 January 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
27 January 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
8 November 2011 | Appointment of Mr Peter Evans as a director (3 pages) |
8 November 2011 | Appointment of Mr Peter Evans as a director (3 pages) |
4 November 2011 | Appointment of Mr Kevin Gordon Bell as a director (3 pages) |
4 November 2011 | Director's details changed for William Burns on 28 October 2011 (4 pages) |
4 November 2011 | Appointment of Mr Kevin Gordon Bell as a director (3 pages) |
4 November 2011 | Director's details changed for William Burns on 28 October 2011 (4 pages) |
22 February 2011 | Annual return made up to 27 January 2011 (17 pages) |
22 February 2011 | Annual return made up to 27 January 2011 (17 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 August 2010 | Director's details changed for Mr Richard Mathew Thomas on 16 August 2010 (3 pages) |
19 August 2010 | Termination of appointment of Norman Watt as a director (2 pages) |
19 August 2010 | Director's details changed for Mr Richard Mathew Thomas on 16 August 2010 (3 pages) |
19 August 2010 | Annual return made up to 27 January 2010 (16 pages) |
19 August 2010 | Annual return made up to 27 January 2010 (16 pages) |
19 August 2010 | Termination of appointment of Norman Watt as a director (2 pages) |
9 June 2010 | Appointment of Andrew Caulfield as a director (2 pages) |
9 June 2010 | Appointment of Francis Delaney as a director (2 pages) |
9 June 2010 | Appointment of Andrew Caulfield as a director (2 pages) |
9 June 2010 | Appointment of Francis Delaney as a director (2 pages) |
26 April 2010 | Appointment of Francis Delaney as a director (3 pages) |
26 April 2010 | Appointment of Andrew Caulfield as a director (3 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
26 April 2010 | Termination of appointment of Colin Richards as a director (2 pages) |
26 April 2010 | Appointment of Andrew Caulfield as a director (3 pages) |
26 April 2010 | Appointment of Francis Delaney as a director (3 pages) |
26 April 2010 | Termination of appointment of Gordon Ferguson & Co Ca as a secretary (2 pages) |
26 April 2010 | Termination of appointment of Colin Richards as a director (2 pages) |
26 April 2010 | Termination of appointment of Gordon Ferguson & Co Ca as a secretary (2 pages) |
10 February 2010 | Termination of appointment of Robert Young as a director (1 page) |
10 February 2010 | Termination of appointment of Robert Young as a director (1 page) |
28 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from suite 29 1 chapel lane airdrie business centre airdrie ML6 6GX (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from suite 29 1 chapel lane airdrie business centre airdrie ML6 6GX (1 page) |
10 August 2009 | Appointment terminated director joseph starbuck (1 page) |
10 August 2009 | Appointment terminated director colin mcewen (1 page) |
10 August 2009 | Appointment terminated director joseph starbuck (1 page) |
10 August 2009 | Appointment terminated director colin mcewen (1 page) |
11 June 2009 | Appointment terminated director thomas brown (1 page) |
11 June 2009 | Appointment terminated director thomas brown (1 page) |
14 May 2009 | Appointment terminated director albert duffus (1 page) |
14 May 2009 | Appointment terminated director albert duffus (1 page) |
4 March 2009 | Annual return made up to 27/01/09 (8 pages) |
4 March 2009 | Annual return made up to 27/01/09 (8 pages) |
2 March 2009 | Appointment terminated director alan dryburgh (1 page) |
2 March 2009 | Appointment terminated director alan dryburgh (1 page) |
28 February 2009 | Director appointed richard mathew thomas (2 pages) |
28 February 2009 | Director appointed robert james young (2 pages) |
28 February 2009 | Director appointed richard mathew thomas (2 pages) |
28 February 2009 | Director appointed joseph alfred starbuck (2 pages) |
28 February 2009 | Appointment terminated director james dunn (1 page) |
28 February 2009 | Appointment terminated director james robertson (1 page) |
28 February 2009 | Director appointed joseph alfred starbuck (2 pages) |
28 February 2009 | Appointment terminated director james robertson (1 page) |
28 February 2009 | Director appointed robert james young (2 pages) |
28 February 2009 | Appointment terminated director james dunn (1 page) |
14 October 2008 | Appointment terminated director john mccluskey (1 page) |
14 October 2008 | Director appointed norman watt (1 page) |
14 October 2008 | Director appointed norman watt (1 page) |
14 October 2008 | Appointment terminated director thomas walker (1 page) |
14 October 2008 | Appointment terminated director thomas walker (1 page) |
14 October 2008 | Director appointed thomas henry brown (1 page) |
14 October 2008 | Director appointed thomas henry brown (1 page) |
14 October 2008 | Appointment terminated director john mccluskey (1 page) |
10 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 March 2008 | Annual return made up to 27/01/08
|
26 March 2008 | Annual return made up to 27/01/08
|
12 October 2007 | New director appointed (1 page) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | Director resigned (1 page) |
22 May 2007 | Annual return made up to 27/01/07
|
22 May 2007 | Annual return made up to 27/01/07
|
29 November 2006 | Registered office changed on 29/11/06 from: c/o gordon ferguson & co LTD C.a 33 laird street coatbridge lanarlshire ML5 3LW (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: c/o gordon ferguson & co LTD C.a 33 laird street coatbridge lanarlshire ML5 3LW (1 page) |
25 September 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
31 March 2006 | Annual return made up to 27/01/06
|
31 March 2006 | Annual return made up to 27/01/06
|
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
24 May 2005 | Annual return made up to 27/01/05
|
24 May 2005 | Annual return made up to 27/01/05
|
7 April 2005 | Secretary's particulars changed (1 page) |
7 April 2005 | Secretary's particulars changed (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
29 July 2004 | Full accounts made up to 30 April 2004 (11 pages) |
29 July 2004 | Full accounts made up to 30 April 2004 (11 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: suite 25, coatbridge business centre 204 main street coatbridge ML5 3RB (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: suite 25, coatbridge business centre 204 main street coatbridge ML5 3RB (1 page) |
3 February 2004 | Annual return made up to 27/01/04 (7 pages) |
3 February 2004 | Annual return made up to 27/01/04 (7 pages) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
23 August 2003 | New director appointed (1 page) |
23 August 2003 | New director appointed (1 page) |
23 August 2003 | New director appointed (1 page) |
23 August 2003 | New director appointed (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
19 August 2003 | Full accounts made up to 30 April 2003 (9 pages) |
19 August 2003 | Full accounts made up to 30 April 2003 (9 pages) |
25 April 2003 | Annual return made up to 27/01/03
|
25 April 2003 | Annual return made up to 27/01/03
|
21 March 2003 | Full accounts made up to 30 April 2002 (9 pages) |
21 March 2003 | Full accounts made up to 30 April 2002 (9 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Annual return made up to 27/01/02
|
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Annual return made up to 27/01/02
|
20 February 2002 | New director appointed (1 page) |
20 February 2002 | New director appointed (1 page) |
9 August 2001 | Location of register of members (1 page) |
9 August 2001 | Location of register of members (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
11 July 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
11 July 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
30 March 2001 | Annual return made up to 27/01/01
|
30 March 2001 | Annual return made up to 27/01/01
|
31 January 2001 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
31 January 2001 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (1 page) |
9 March 2000 | New director appointed (1 page) |
2 March 2000 | New director appointed (1 page) |
2 March 2000 | New director appointed (1 page) |
2 March 2000 | New director appointed (1 page) |
2 March 2000 | New director appointed (1 page) |
2 March 2000 | New director appointed (1 page) |
2 March 2000 | New director appointed (1 page) |
2 March 2000 | New director appointed (1 page) |
2 March 2000 | New director appointed (1 page) |
24 February 2000 | New director appointed (1 page) |
24 February 2000 | New director appointed (1 page) |
27 January 2000 | Incorporation (30 pages) |
27 January 2000 | Incorporation (30 pages) |