Glasgow
G2 1BA
Scotland
Director Name | Cllr Allan Casey |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 October 2018(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | C/O T C Young 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Miss Angela Helen Fraser |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 October 2018(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Finance Officer |
Country of Residence | Scotland |
Correspondence Address | C/O T C Young 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Ciar McKinley |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 October 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | DJ |
Country of Residence | Scotland |
Correspondence Address | C/O T C Young 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Ms Donna Marie Costello |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 October 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Housing Officer |
Country of Residence | Scotland |
Correspondence Address | C/O T C Young 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Ms Lynn Sweeney |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Community Safety Advocate |
Country of Residence | Scotland |
Correspondence Address | C/O T C Young 7 West George Street Glasgow G2 1BA Scotland |
Secretary Name | Tc Young Llp (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Marion Helen Clancy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Roystonhill Glasgow Lanarkshire G21 2LE Scotland |
Director Name | William Main |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | HGV Driver |
Country of Residence | Scotland |
Correspondence Address | 98 Royston Road Glasgow G21 2NT Scotland |
Director Name | Maureen McDonagh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | 149 Royston Road Flat 2/2 Glasgow Strathclyde G21 2QL Scotland |
Director Name | Mrs Patricia Anne McDonald |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 October 2005) |
Role | Placement Development Officer |
Country of Residence | Scotland |
Correspondence Address | 78 Rosemount Street House 1/2 Glasgow G21 2JY Scotland |
Director Name | Katrina McLeish |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 May 2008) |
Role | Nursery Nurse |
Correspondence Address | 28 Dunolly Street Flat 2/1 Royston Glasgow G21 2EY Scotland |
Director Name | Sharon Keenan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 April 2007) |
Role | Housewife |
Correspondence Address | 372 Carntyne Road Carntyne Glasgow Strathclyde G32 Scotland |
Director Name | Robert McAoidh |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(6 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 March 2007) |
Role | Trainer |
Correspondence Address | 42 Netherpark Avenue Clarkston Glasgow Lanarkshire G44 3XW Scotland |
Director Name | Joanne Kyle |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 November 2011) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | C/O T C Young 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Liza McKellar |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 November 2009) |
Role | Student |
Correspondence Address | 12 St Josephes Court Glasgow Lanarkshire G21 2JJ Scotland |
Director Name | Elaine McCourt |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 July 2013) |
Role | Childcare |
Country of Residence | Scotland |
Correspondence Address | C/O T C Young 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Shireen Bonnar |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O T C Young 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Ms Geraldine McLaughlin |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(9 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Dunolly Street Glasgow G21 2EY Scotland |
Director Name | Florence Dioka |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 14 June 2010(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Jason Roderick Kerr |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Gerard Carlin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | Scotland, Uk |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Daryl Anthony Akers |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 2010(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Rev Martin Richard Forrest |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(11 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 April 2012) |
Role | Church Of Scotland Minister |
Country of Residence | Scotland |
Correspondence Address | C/O T.C. Young 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mrs May McCusker |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 September 2014(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O T C Young 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Daniel Manners |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 September 2014(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O T C Young 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Miss Lauren Agnes Dixon |
---|---|
Date of Birth | August 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O T C Young 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mrs Janice Ann Forrest |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 October 2016(16 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 March 2017) |
Role | Homemaker |
Country of Residence | Scotland |
Correspondence Address | C/O T C Young 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Miss Rebekah Jeffrey |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 October 2016(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O T C Young 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Ms Sharon Margaret Keenan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O T C Young 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Miss Tracy McCafferty |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 October 2018(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 October 2020) |
Role | Pharmacy Assistant |
Country of Residence | Scotland |
Correspondence Address | C/O T C Young 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mrs Jeanette Findlay |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 March 2024) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | C/O T C Young 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mrs Linda McGlynn |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2019(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 October 2023) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O T C Young 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Joseph Gordon |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2021(21 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 2022) |
Role | Bar Owner |
Country of Residence | Scotland |
Correspondence Address | C/O T C Young 7 West George Street Glasgow G2 1BA Scotland |
Website | roystonyouthaction.co.uk |
---|---|
Telephone | 0141 5720984 |
Telephone region | Glasgow |
Registered Address | C/O T C Young 7 West George Street Glasgow G2 1BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £95,122 |
Cash | £3,056 |
Current Liabilities | £11,658 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
20 February 2024 | Termination of appointment of Linda Mcglynn as a director on 10 October 2023 (1 page) |
---|---|
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (21 pages) |
12 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
2 November 2022 | Termination of appointment of Joseph Gordon as a director on 28 October 2022 (1 page) |
18 October 2022 | Total exemption full accounts made up to 31 March 2022 (21 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
5 May 2021 | Appointment of Mr Joseph Gordon as a director on 20 April 2021 (2 pages) |
14 April 2021 | Termination of appointment of Sharon Margaret Keenan as a director on 5 February 2021 (1 page) |
14 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
15 October 2020 | Termination of appointment of Tracy Mccafferty as a director on 12 October 2020 (1 page) |
7 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
7 February 2020 | Appointment of Mrs Linda Mcglynn as a director on 29 October 2019 (2 pages) |
7 November 2019 | Appointment of Mr Ciar Mckinley as a director on 9 October 2019 (2 pages) |
7 November 2019 | Appointment of Mrs Jeanette Findlay as a director on 9 October 2019 (2 pages) |
7 November 2019 | Appointment of Ms Donna Marie Costello as a director on 9 October 2019 (2 pages) |
7 November 2019 | Appointment of Mrs Lynn Sweeney as a director on 9 October 2019 (2 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
14 June 2019 | Termination of appointment of Margherita Muller as a director on 10 May 2019 (1 page) |
17 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
26 February 2019 | Appointment of Councillor Allan Casey as a director on 15 October 2018 (2 pages) |
14 February 2019 | Appointment of Miss Tracy Mccafferty as a director on 15 October 2018 (2 pages) |
14 February 2019 | Appointment of Miss Angela Helen Fraser as a director on 15 October 2018 (2 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
13 September 2018 | Termination of appointment of Fiona Maree Murphy as a director on 11 June 2018 (1 page) |
13 September 2018 | Termination of appointment of Rebekah Jeffrey as a director on 5 July 2018 (1 page) |
13 September 2018 | Termination of appointment of Paul Andrew Ballantine Muir as a director on 31 July 2018 (1 page) |
9 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
21 November 2017 | Appointment of Miss Sharon Margaret Keenan as a director on 3 October 2017 (2 pages) |
21 November 2017 | Appointment of Miss Sharon Margaret Keenan as a director on 3 October 2017 (2 pages) |
20 October 2017 | Termination of appointment of Gillian Spence as a director on 3 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Gillian Spence as a director on 3 October 2017 (1 page) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
3 August 2017 | Termination of appointment of Janice Ann Forrest as a director on 31 March 2017 (1 page) |
3 August 2017 | Termination of appointment of Stephen Smith as a director on 31 March 2017 (1 page) |
3 August 2017 | Termination of appointment of Lauren Agnes Dixon as a director on 31 March 2017 (1 page) |
3 August 2017 | Termination of appointment of Janice Ann Forrest as a director on 31 March 2017 (1 page) |
3 August 2017 | Termination of appointment of Stephen Smith as a director on 31 March 2017 (1 page) |
3 August 2017 | Termination of appointment of Lauren Agnes Dixon as a director on 31 March 2017 (1 page) |
21 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
9 November 2016 | Termination of appointment of Alex Morgan as a director on 4 October 2016 (1 page) |
9 November 2016 | Termination of appointment of Alex Morgan as a director on 4 October 2016 (1 page) |
9 November 2016 | Appointment of Miss Rebekah Jeffrey as a director on 4 October 2016 (2 pages) |
9 November 2016 | Appointment of Mrs Janice Ann Forrest as a director on 4 October 2016 (2 pages) |
9 November 2016 | Appointment of Miss Rebekah Jeffrey as a director on 4 October 2016 (2 pages) |
9 November 2016 | Appointment of Mrs Janice Ann Forrest as a director on 4 October 2016 (2 pages) |
9 November 2016 | Appointment of Ms Margherita Muller as a director on 8 November 2016 (2 pages) |
9 November 2016 | Appointment of Ms Margherita Muller as a director on 8 November 2016 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 April 2016 | Termination of appointment of Jason Roderick Kerr as a director on 6 October 2015 (1 page) |
19 April 2016 | Annual return made up to 4 April 2016 no member list (7 pages) |
19 April 2016 | Termination of appointment of Daniel Manners as a director on 6 October 2015 (1 page) |
19 April 2016 | Termination of appointment of May Mccusker as a director on 6 October 2015 (1 page) |
19 April 2016 | Annual return made up to 4 April 2016 no member list (7 pages) |
19 April 2016 | Termination of appointment of May Mccusker as a director on 6 October 2015 (1 page) |
19 April 2016 | Termination of appointment of Daniel Manners as a director on 6 October 2015 (1 page) |
19 April 2016 | Termination of appointment of Jason Roderick Kerr as a director on 6 October 2015 (1 page) |
15 April 2016 | Appointment of Miss Lauren Agnes Dixon as a director on 6 October 2015 (2 pages) |
15 April 2016 | Appointment of Miss Lauren Agnes Dixon as a director on 6 October 2015 (2 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 April 2015 | Termination of appointment of Florence Dioka as a director on 3 March 2015 (1 page) |
30 April 2015 | Annual return made up to 4 April 2015 no member list (9 pages) |
30 April 2015 | Termination of appointment of Florence Dioka as a director on 3 March 2015 (1 page) |
30 April 2015 | Termination of appointment of Florence Dioka as a director on 3 March 2015 (1 page) |
30 April 2015 | Annual return made up to 4 April 2015 no member list (9 pages) |
30 April 2015 | Annual return made up to 4 April 2015 no member list (9 pages) |
6 October 2014 | Appointment of Mrs May Mccusker as a director on 23 September 2014 (2 pages) |
6 October 2014 | Appointment of Mrs May Mccusker as a director on 23 September 2014 (2 pages) |
6 October 2014 | Appointment of Miss Gillian Spence as a director on 23 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Daniel Manners as a director on 23 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Alex Morgan as a director on 23 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Daniel Manners as a director on 23 September 2014 (2 pages) |
6 October 2014 | Appointment of Miss Gillian Spence as a director on 23 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Alex Morgan as a director on 23 September 2014 (2 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 April 2014 | Annual return made up to 4 April 2014 no member list (7 pages) |
10 April 2014 | Annual return made up to 4 April 2014 no member list (7 pages) |
10 April 2014 | Annual return made up to 4 April 2014 no member list (7 pages) |
7 April 2014 | Resolutions
|
7 April 2014 | Memorandum and Articles of Association (16 pages) |
7 April 2014 | Memorandum and Articles of Association (16 pages) |
7 April 2014 | Resolutions
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Termination of appointment of Elaine Mccourt as a director (1 page) |
12 August 2013 | Termination of appointment of Elaine Mccourt as a director (1 page) |
8 April 2013 | Termination of appointment of Martin Forrest as a director (1 page) |
8 April 2013 | Annual return made up to 4 April 2013 no member list (8 pages) |
8 April 2013 | Annual return made up to 4 April 2013 no member list (8 pages) |
8 April 2013 | Annual return made up to 4 April 2013 no member list (8 pages) |
8 April 2013 | Termination of appointment of Martin Forrest as a director (1 page) |
13 September 2012 | Appointment of Ms Fiona Maree Murphy as a director (2 pages) |
13 September 2012 | Appointment of Ms Fiona Maree Murphy as a director (2 pages) |
12 September 2012 | Appointment of Mr Michael Carberry as a director (2 pages) |
12 September 2012 | Appointment of Mr Michael Carberry as a director (2 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 May 2012 | Appointment of Paul Andrew Ballantine Muir as a director (3 pages) |
14 May 2012 | Appointment of Paul Andrew Ballantine Muir as a director (3 pages) |
18 April 2012 | Termination of appointment of Cornel Neil as a director (1 page) |
18 April 2012 | Termination of appointment of Daryl Akers as a director (1 page) |
18 April 2012 | Termination of appointment of Geraldine Mclaughlin as a director (1 page) |
18 April 2012 | Termination of appointment of Cornel Neil as a director (1 page) |
18 April 2012 | Annual return made up to 4 April 2012 no member list (7 pages) |
18 April 2012 | Annual return made up to 4 April 2012 no member list (7 pages) |
18 April 2012 | Termination of appointment of Gerard Carlin as a director (1 page) |
18 April 2012 | Termination of appointment of Gerard Carlin as a director (1 page) |
18 April 2012 | Termination of appointment of Geraldine Mclaughlin as a director (1 page) |
18 April 2012 | Annual return made up to 4 April 2012 no member list (7 pages) |
18 April 2012 | Termination of appointment of Daryl Akers as a director (1 page) |
28 November 2011 | Appointment of Stephen Smith as a director (3 pages) |
28 November 2011 | Appointment of Stephen Smith as a director (3 pages) |
28 November 2011 | Appointment of Reverend Martin Richard Forrest as a director (3 pages) |
28 November 2011 | Appointment of Reverend Martin Richard Forrest as a director (3 pages) |
24 November 2011 | Termination of appointment of Joanne Kyle as a director (1 page) |
24 November 2011 | Termination of appointment of Joanne Kyle as a director (1 page) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 June 2011 | Resolutions
|
27 June 2011 | Resolutions
|
21 June 2011 | Appointment of Cornelius Neil as a director (3 pages) |
21 June 2011 | Appointment of Cornelius Neil as a director (3 pages) |
6 April 2011 | Annual return made up to 4 April 2011 no member list (8 pages) |
6 April 2011 | Annual return made up to 4 April 2011 no member list (8 pages) |
6 April 2011 | Annual return made up to 4 April 2011 no member list (8 pages) |
5 April 2011 | Termination of appointment of Shireen Bonnar as a director (1 page) |
5 April 2011 | Termination of appointment of Shireen Bonnar as a director (1 page) |
25 January 2011 | Appointment of Gerard Carlin as a director (3 pages) |
25 January 2011 | Appointment of Jason Roderick Kerr as a director (3 pages) |
25 January 2011 | Appointment of Jason Roderick Kerr as a director (3 pages) |
25 January 2011 | Appointment of Florence Dioka Akpa as a director (3 pages) |
25 January 2011 | Appointment of Florence Dioka Akpa as a director (3 pages) |
25 January 2011 | Appointment of Daryl Anthony Akers as a director (3 pages) |
25 January 2011 | Appointment of Daryl Anthony Akers as a director (3 pages) |
25 January 2011 | Appointment of Gerard Carlin as a director (3 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 August 2010 | Secretary's details changed for T C Young on 1 May 2010 (2 pages) |
13 August 2010 | Secretary's details changed for T C Young on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Elaine Mccourt on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Geraldine Mclaughlin on 2 November 2009 (2 pages) |
10 May 2010 | Director's details changed for Elaine Mccourt on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 4 April 2010 no member list (4 pages) |
10 May 2010 | Secretary's details changed for T C Young on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Joanne Kyle on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Geraldine Mclaughlin on 2 November 2009 (2 pages) |
10 May 2010 | Director's details changed for Joanne Kyle on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Geraldine Mclaughlin on 2 November 2009 (2 pages) |
10 May 2010 | Annual return made up to 4 April 2010 no member list (4 pages) |
10 May 2010 | Termination of appointment of Geraldine Mclaughlin as a director (1 page) |
10 May 2010 | Annual return made up to 4 April 2010 no member list (4 pages) |
10 May 2010 | Director's details changed for Shireen Bonnar on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Shireen Bonnar on 1 October 2009 (2 pages) |
10 May 2010 | Termination of appointment of Liza Mckellar as a director (1 page) |
10 May 2010 | Director's details changed for Elaine Mccourt on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for T C Young on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for T C Young on 1 October 2009 (2 pages) |
10 May 2010 | Termination of appointment of Geraldine Mclaughlin as a director (1 page) |
10 May 2010 | Director's details changed for Shireen Bonnar on 1 October 2009 (2 pages) |
10 May 2010 | Termination of appointment of Liza Mckellar as a director (1 page) |
10 May 2010 | Director's details changed for Joanne Kyle on 1 October 2009 (2 pages) |
11 March 2010 | Appointment of Geraldine Mclaughlin as a director (3 pages) |
11 March 2010 | Appointment of Geraldine Mclaughlin as a director (3 pages) |
11 March 2010 | Appointment of Geraldine Mclaughlin as a director (3 pages) |
11 March 2010 | Appointment of Geraldine Mclaughlin as a director (3 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 April 2009 | Location of register of members (1 page) |
9 April 2009 | Location of debenture register (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from t c young 7 west george street glasgow G2 1BA (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from t c young 7 west george street glasgow G2 1BA (1 page) |
9 April 2009 | Location of register of members (1 page) |
9 April 2009 | Annual return made up to 04/04/09 (3 pages) |
9 April 2009 | Annual return made up to 04/04/09 (3 pages) |
9 April 2009 | Location of debenture register (1 page) |
11 February 2009 | Appointment terminated director eamonn mellon (1 page) |
11 February 2009 | Appointment terminated director katrina mcleish (1 page) |
11 February 2009 | Appointment terminated director joan rossini (1 page) |
11 February 2009 | Director appointed elaine mccourt (2 pages) |
11 February 2009 | Director appointed shireen bonnar (2 pages) |
11 February 2009 | Director appointed elaine mccourt (2 pages) |
11 February 2009 | Appointment terminated director eamonn mellon (1 page) |
11 February 2009 | Appointment terminated director katrina mcleish (1 page) |
11 February 2009 | Appointment terminated director joan rossini (1 page) |
11 February 2009 | Director appointed shireen bonnar (2 pages) |
8 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
8 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
1 May 2008 | Annual return made up to 04/04/08 (3 pages) |
1 May 2008 | Annual return made up to 04/04/08 (3 pages) |
8 March 2008 | Director appointed eamonn mellon (2 pages) |
8 March 2008 | Director appointed eamonn mellon (2 pages) |
18 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
18 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
9 May 2007 | Annual return made up to 04/04/07 (6 pages) |
9 May 2007 | Annual return made up to 04/04/07 (6 pages) |
29 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
29 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 April 2006 | Annual return made up to 04/04/06 (6 pages) |
11 April 2006 | Annual return made up to 04/04/06 (6 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
8 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
8 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
19 May 2005 | Annual return made up to 04/04/05
|
19 May 2005 | Annual return made up to 04/04/05
|
8 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
8 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
14 April 2004 | Annual return made up to 04/04/04
|
14 April 2004 | Annual return made up to 04/04/04
|
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
1 April 2003 | Annual return made up to 04/04/03 (7 pages) |
1 April 2003 | Annual return made up to 04/04/03 (7 pages) |
8 January 2003 | Partial exemption accounts made up to 31 March 2002 (5 pages) |
8 January 2003 | Partial exemption accounts made up to 31 March 2002 (5 pages) |
30 April 2002 | Annual return made up to 04/04/02 (5 pages) |
30 April 2002 | Annual return made up to 04/04/02 (5 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
24 December 2001 | Partial exemption accounts made up to 31 March 2001 (5 pages) |
24 December 2001 | Partial exemption accounts made up to 31 March 2001 (5 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
6 April 2001 | Annual return made up to 04/04/01 (4 pages) |
6 April 2001 | Annual return made up to 04/04/01 (4 pages) |
15 January 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
15 January 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
26 May 2000 | Memorandum and Articles of Association (6 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Memorandum and Articles of Association (6 pages) |
26 May 2000 | Resolutions
|
4 April 2000 | Incorporation (24 pages) |
4 April 2000 | Incorporation (24 pages) |