Company NameRoyston Youth Action
Company StatusActive
Company NumberSC205806
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 April 2000(24 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Michael Carberry
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2012(12 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleHousing Director
Country of ResidenceScotland
Correspondence AddressC/O T C Young 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameCllr Allan Casey
Date of BirthJuly 1989 (Born 34 years ago)
NationalityScottish
StatusCurrent
Appointed15 October 2018(18 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressC/O T C Young 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMiss Angela Helen Fraser
Date of BirthOctober 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed15 October 2018(18 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleFinance Officer
Country of ResidenceScotland
Correspondence AddressC/O T C Young 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Ciar McKinley
Date of BirthNovember 1992 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed09 October 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleDJ
Country of ResidenceScotland
Correspondence AddressC/O T C Young 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMs Donna Marie Costello
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed09 October 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleHousing Officer
Country of ResidenceScotland
Correspondence AddressC/O T C Young 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMs Lynn Sweeney
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCommunity Safety Advocate
Country of ResidenceScotland
Correspondence AddressC/O T C Young 7 West George Street
Glasgow
G2 1BA
Scotland
Secretary NameTc Young Llp (Corporation)
StatusCurrent
Appointed04 April 2000(same day as company formation)
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMarion Helen Clancy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address111 Roystonhill
Glasgow
Lanarkshire
G21 2LE
Scotland
Director NameWilliam Main
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleHGV Driver
Country of ResidenceScotland
Correspondence Address98 Royston Road
Glasgow
G21 2NT
Scotland
Director NameMaureen McDonagh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(1 year, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 June 2007)
RoleCompany Director
Correspondence Address149 Royston Road Flat 2/2
Glasgow
Strathclyde
G21 2QL
Scotland
Director NameMrs Patricia Anne McDonald
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 October 2005)
RolePlacement Development Officer
Country of ResidenceScotland
Correspondence Address78 Rosemount Street House 1/2
Glasgow
G21 2JY
Scotland
Director NameKatrina McLeish
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(1 year, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 May 2008)
RoleNursery Nurse
Correspondence Address28 Dunolly Street Flat 2/1
Royston
Glasgow
G21 2EY
Scotland
Director NameSharon Keenan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 April 2007)
RoleHousewife
Correspondence Address372 Carntyne Road
Carntyne
Glasgow
Strathclyde
G32
Scotland
Director NameRobert McAoidh
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(6 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 March 2007)
RoleTrainer
Correspondence Address42 Netherpark Avenue
Clarkston
Glasgow
Lanarkshire
G44 3XW
Scotland
Director NameJoanne Kyle
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 November 2011)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressC/O T C Young 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameLiza McKellar
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 2009)
RoleStudent
Correspondence Address12 St Josephes Court
Glasgow
Lanarkshire
G21 2JJ
Scotland
Director NameElaine McCourt
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(8 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 July 2013)
RoleChildcare
Country of ResidenceScotland
Correspondence AddressC/O T C Young 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameShireen Bonnar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O T C Young 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMs Geraldine McLaughlin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(9 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Dunolly Street
Glasgow
G21 2EY
Scotland
Director NameFlorence Dioka
Date of BirthApril 1964 (Born 60 years ago)
NationalityNigerian
StatusResigned
Appointed14 June 2010(10 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameJason Roderick Kerr
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(10 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameGerard Carlin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceScotland, Uk
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameDaryl Anthony Akers
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2010(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameRev Martin Richard Forrest
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(11 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 April 2012)
RoleChurch Of Scotland Minister
Country of ResidenceScotland
Correspondence AddressC/O T.C. Young 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMrs May McCusker
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed23 September 2014(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O T C Young 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Daniel Manners
Date of BirthOctober 1994 (Born 29 years ago)
NationalityScottish
StatusResigned
Appointed23 September 2014(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O T C Young 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMiss Lauren Agnes Dixon
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O T C Young 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMrs Janice Ann Forrest
Date of BirthMarch 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed04 October 2016(16 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 March 2017)
RoleHomemaker
Country of ResidenceScotland
Correspondence AddressC/O T C Young 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMiss Rebekah Jeffrey
Date of BirthMarch 1997 (Born 27 years ago)
NationalityScottish
StatusResigned
Appointed04 October 2016(16 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O T C Young 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMs Sharon Margaret Keenan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(17 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O T C Young 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMiss Tracy McCafferty
Date of BirthJuly 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed15 October 2018(18 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 October 2020)
RolePharmacy Assistant
Country of ResidenceScotland
Correspondence AddressC/O T C Young 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMrs Jeanette Findlay
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 March 2024)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence AddressC/O T C Young 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMrs Linda McGlynn
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2019(19 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 October 2023)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O T C Young 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Joseph Gordon
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2021(21 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 2022)
RoleBar Owner
Country of ResidenceScotland
Correspondence AddressC/O T C Young 7 West George Street
Glasgow
G2 1BA
Scotland

Contact

Websiteroystonyouthaction.co.uk
Telephone0141 5720984
Telephone regionGlasgow

Location

Registered AddressC/O T C Young
7 West George Street
Glasgow
G2 1BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£95,122
Cash£3,056
Current Liabilities£11,658

Accounts

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

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

20 February 2024Termination of appointment of Linda Mcglynn as a director on 10 October 2023 (1 page)
28 November 2023Total exemption full accounts made up to 31 March 2023 (21 pages)
12 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
2 November 2022Termination of appointment of Joseph Gordon as a director on 28 October 2022 (1 page)
18 October 2022Total exemption full accounts made up to 31 March 2022 (21 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 March 2021 (21 pages)
5 May 2021Appointment of Mr Joseph Gordon as a director on 20 April 2021 (2 pages)
14 April 2021Termination of appointment of Sharon Margaret Keenan as a director on 5 February 2021 (1 page)
14 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 March 2020 (21 pages)
15 October 2020Termination of appointment of Tracy Mccafferty as a director on 12 October 2020 (1 page)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
7 February 2020Appointment of Mrs Linda Mcglynn as a director on 29 October 2019 (2 pages)
7 November 2019Appointment of Mr Ciar Mckinley as a director on 9 October 2019 (2 pages)
7 November 2019Appointment of Mrs Jeanette Findlay as a director on 9 October 2019 (2 pages)
7 November 2019Appointment of Ms Donna Marie Costello as a director on 9 October 2019 (2 pages)
7 November 2019Appointment of Mrs Lynn Sweeney as a director on 9 October 2019 (2 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
14 June 2019Termination of appointment of Margherita Muller as a director on 10 May 2019 (1 page)
17 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
26 February 2019Appointment of Councillor Allan Casey as a director on 15 October 2018 (2 pages)
14 February 2019Appointment of Miss Tracy Mccafferty as a director on 15 October 2018 (2 pages)
14 February 2019Appointment of Miss Angela Helen Fraser as a director on 15 October 2018 (2 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
13 September 2018Termination of appointment of Fiona Maree Murphy as a director on 11 June 2018 (1 page)
13 September 2018Termination of appointment of Rebekah Jeffrey as a director on 5 July 2018 (1 page)
13 September 2018Termination of appointment of Paul Andrew Ballantine Muir as a director on 31 July 2018 (1 page)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
21 November 2017Appointment of Miss Sharon Margaret Keenan as a director on 3 October 2017 (2 pages)
21 November 2017Appointment of Miss Sharon Margaret Keenan as a director on 3 October 2017 (2 pages)
20 October 2017Termination of appointment of Gillian Spence as a director on 3 October 2017 (1 page)
20 October 2017Termination of appointment of Gillian Spence as a director on 3 October 2017 (1 page)
22 September 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
3 August 2017Termination of appointment of Janice Ann Forrest as a director on 31 March 2017 (1 page)
3 August 2017Termination of appointment of Stephen Smith as a director on 31 March 2017 (1 page)
3 August 2017Termination of appointment of Lauren Agnes Dixon as a director on 31 March 2017 (1 page)
3 August 2017Termination of appointment of Janice Ann Forrest as a director on 31 March 2017 (1 page)
3 August 2017Termination of appointment of Stephen Smith as a director on 31 March 2017 (1 page)
3 August 2017Termination of appointment of Lauren Agnes Dixon as a director on 31 March 2017 (1 page)
21 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
9 November 2016Termination of appointment of Alex Morgan as a director on 4 October 2016 (1 page)
9 November 2016Termination of appointment of Alex Morgan as a director on 4 October 2016 (1 page)
9 November 2016Appointment of Miss Rebekah Jeffrey as a director on 4 October 2016 (2 pages)
9 November 2016Appointment of Mrs Janice Ann Forrest as a director on 4 October 2016 (2 pages)
9 November 2016Appointment of Miss Rebekah Jeffrey as a director on 4 October 2016 (2 pages)
9 November 2016Appointment of Mrs Janice Ann Forrest as a director on 4 October 2016 (2 pages)
9 November 2016Appointment of Ms Margherita Muller as a director on 8 November 2016 (2 pages)
9 November 2016Appointment of Ms Margherita Muller as a director on 8 November 2016 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 April 2016Termination of appointment of Jason Roderick Kerr as a director on 6 October 2015 (1 page)
19 April 2016Annual return made up to 4 April 2016 no member list (7 pages)
19 April 2016Termination of appointment of Daniel Manners as a director on 6 October 2015 (1 page)
19 April 2016Termination of appointment of May Mccusker as a director on 6 October 2015 (1 page)
19 April 2016Annual return made up to 4 April 2016 no member list (7 pages)
19 April 2016Termination of appointment of May Mccusker as a director on 6 October 2015 (1 page)
19 April 2016Termination of appointment of Daniel Manners as a director on 6 October 2015 (1 page)
19 April 2016Termination of appointment of Jason Roderick Kerr as a director on 6 October 2015 (1 page)
15 April 2016Appointment of Miss Lauren Agnes Dixon as a director on 6 October 2015 (2 pages)
15 April 2016Appointment of Miss Lauren Agnes Dixon as a director on 6 October 2015 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 April 2015Termination of appointment of Florence Dioka as a director on 3 March 2015 (1 page)
30 April 2015Annual return made up to 4 April 2015 no member list (9 pages)
30 April 2015Termination of appointment of Florence Dioka as a director on 3 March 2015 (1 page)
30 April 2015Termination of appointment of Florence Dioka as a director on 3 March 2015 (1 page)
30 April 2015Annual return made up to 4 April 2015 no member list (9 pages)
30 April 2015Annual return made up to 4 April 2015 no member list (9 pages)
6 October 2014Appointment of Mrs May Mccusker as a director on 23 September 2014 (2 pages)
6 October 2014Appointment of Mrs May Mccusker as a director on 23 September 2014 (2 pages)
6 October 2014Appointment of Miss Gillian Spence as a director on 23 September 2014 (2 pages)
6 October 2014Appointment of Mr Daniel Manners as a director on 23 September 2014 (2 pages)
6 October 2014Appointment of Mr Alex Morgan as a director on 23 September 2014 (2 pages)
6 October 2014Appointment of Mr Daniel Manners as a director on 23 September 2014 (2 pages)
6 October 2014Appointment of Miss Gillian Spence as a director on 23 September 2014 (2 pages)
6 October 2014Appointment of Mr Alex Morgan as a director on 23 September 2014 (2 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 April 2014Annual return made up to 4 April 2014 no member list (7 pages)
10 April 2014Annual return made up to 4 April 2014 no member list (7 pages)
10 April 2014Annual return made up to 4 April 2014 no member list (7 pages)
7 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2014Memorandum and Articles of Association (16 pages)
7 April 2014Memorandum and Articles of Association (16 pages)
7 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Termination of appointment of Elaine Mccourt as a director (1 page)
12 August 2013Termination of appointment of Elaine Mccourt as a director (1 page)
8 April 2013Termination of appointment of Martin Forrest as a director (1 page)
8 April 2013Annual return made up to 4 April 2013 no member list (8 pages)
8 April 2013Annual return made up to 4 April 2013 no member list (8 pages)
8 April 2013Annual return made up to 4 April 2013 no member list (8 pages)
8 April 2013Termination of appointment of Martin Forrest as a director (1 page)
13 September 2012Appointment of Ms Fiona Maree Murphy as a director (2 pages)
13 September 2012Appointment of Ms Fiona Maree Murphy as a director (2 pages)
12 September 2012Appointment of Mr Michael Carberry as a director (2 pages)
12 September 2012Appointment of Mr Michael Carberry as a director (2 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2012Appointment of Paul Andrew Ballantine Muir as a director (3 pages)
14 May 2012Appointment of Paul Andrew Ballantine Muir as a director (3 pages)
18 April 2012Termination of appointment of Cornel Neil as a director (1 page)
18 April 2012Termination of appointment of Daryl Akers as a director (1 page)
18 April 2012Termination of appointment of Geraldine Mclaughlin as a director (1 page)
18 April 2012Termination of appointment of Cornel Neil as a director (1 page)
18 April 2012Annual return made up to 4 April 2012 no member list (7 pages)
18 April 2012Annual return made up to 4 April 2012 no member list (7 pages)
18 April 2012Termination of appointment of Gerard Carlin as a director (1 page)
18 April 2012Termination of appointment of Gerard Carlin as a director (1 page)
18 April 2012Termination of appointment of Geraldine Mclaughlin as a director (1 page)
18 April 2012Annual return made up to 4 April 2012 no member list (7 pages)
18 April 2012Termination of appointment of Daryl Akers as a director (1 page)
28 November 2011Appointment of Stephen Smith as a director (3 pages)
28 November 2011Appointment of Stephen Smith as a director (3 pages)
28 November 2011Appointment of Reverend Martin Richard Forrest as a director (3 pages)
28 November 2011Appointment of Reverend Martin Richard Forrest as a director (3 pages)
24 November 2011Termination of appointment of Joanne Kyle as a director (1 page)
24 November 2011Termination of appointment of Joanne Kyle as a director (1 page)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 June 2011Appointment of Cornelius Neil as a director (3 pages)
21 June 2011Appointment of Cornelius Neil as a director (3 pages)
6 April 2011Annual return made up to 4 April 2011 no member list (8 pages)
6 April 2011Annual return made up to 4 April 2011 no member list (8 pages)
6 April 2011Annual return made up to 4 April 2011 no member list (8 pages)
5 April 2011Termination of appointment of Shireen Bonnar as a director (1 page)
5 April 2011Termination of appointment of Shireen Bonnar as a director (1 page)
25 January 2011Appointment of Gerard Carlin as a director (3 pages)
25 January 2011Appointment of Jason Roderick Kerr as a director (3 pages)
25 January 2011Appointment of Jason Roderick Kerr as a director (3 pages)
25 January 2011Appointment of Florence Dioka Akpa as a director (3 pages)
25 January 2011Appointment of Florence Dioka Akpa as a director (3 pages)
25 January 2011Appointment of Daryl Anthony Akers as a director (3 pages)
25 January 2011Appointment of Daryl Anthony Akers as a director (3 pages)
25 January 2011Appointment of Gerard Carlin as a director (3 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 August 2010Secretary's details changed for T C Young on 1 May 2010 (2 pages)
13 August 2010Secretary's details changed for T C Young on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Elaine Mccourt on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Geraldine Mclaughlin on 2 November 2009 (2 pages)
10 May 2010Director's details changed for Elaine Mccourt on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 4 April 2010 no member list (4 pages)
10 May 2010Secretary's details changed for T C Young on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Joanne Kyle on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Geraldine Mclaughlin on 2 November 2009 (2 pages)
10 May 2010Director's details changed for Joanne Kyle on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Geraldine Mclaughlin on 2 November 2009 (2 pages)
10 May 2010Annual return made up to 4 April 2010 no member list (4 pages)
10 May 2010Termination of appointment of Geraldine Mclaughlin as a director (1 page)
10 May 2010Annual return made up to 4 April 2010 no member list (4 pages)
10 May 2010Director's details changed for Shireen Bonnar on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Shireen Bonnar on 1 October 2009 (2 pages)
10 May 2010Termination of appointment of Liza Mckellar as a director (1 page)
10 May 2010Director's details changed for Elaine Mccourt on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for T C Young on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for T C Young on 1 October 2009 (2 pages)
10 May 2010Termination of appointment of Geraldine Mclaughlin as a director (1 page)
10 May 2010Director's details changed for Shireen Bonnar on 1 October 2009 (2 pages)
10 May 2010Termination of appointment of Liza Mckellar as a director (1 page)
10 May 2010Director's details changed for Joanne Kyle on 1 October 2009 (2 pages)
11 March 2010Appointment of Geraldine Mclaughlin as a director (3 pages)
11 March 2010Appointment of Geraldine Mclaughlin as a director (3 pages)
11 March 2010Appointment of Geraldine Mclaughlin as a director (3 pages)
11 March 2010Appointment of Geraldine Mclaughlin as a director (3 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 April 2009Location of register of members (1 page)
9 April 2009Location of debenture register (1 page)
9 April 2009Registered office changed on 09/04/2009 from t c young 7 west george street glasgow G2 1BA (1 page)
9 April 2009Registered office changed on 09/04/2009 from t c young 7 west george street glasgow G2 1BA (1 page)
9 April 2009Location of register of members (1 page)
9 April 2009Annual return made up to 04/04/09 (3 pages)
9 April 2009Annual return made up to 04/04/09 (3 pages)
9 April 2009Location of debenture register (1 page)
11 February 2009Appointment terminated director eamonn mellon (1 page)
11 February 2009Appointment terminated director katrina mcleish (1 page)
11 February 2009Appointment terminated director joan rossini (1 page)
11 February 2009Director appointed elaine mccourt (2 pages)
11 February 2009Director appointed shireen bonnar (2 pages)
11 February 2009Director appointed elaine mccourt (2 pages)
11 February 2009Appointment terminated director eamonn mellon (1 page)
11 February 2009Appointment terminated director katrina mcleish (1 page)
11 February 2009Appointment terminated director joan rossini (1 page)
11 February 2009Director appointed shireen bonnar (2 pages)
8 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
8 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
1 May 2008Annual return made up to 04/04/08 (3 pages)
1 May 2008Annual return made up to 04/04/08 (3 pages)
8 March 2008Director appointed eamonn mellon (2 pages)
8 March 2008Director appointed eamonn mellon (2 pages)
18 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
18 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
9 May 2007Annual return made up to 04/04/07 (6 pages)
9 May 2007Annual return made up to 04/04/07 (6 pages)
29 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
29 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 April 2006Annual return made up to 04/04/06 (6 pages)
11 April 2006Annual return made up to 04/04/06 (6 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
8 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
8 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
19 May 2005Annual return made up to 04/04/05
  • 363(288) ‐ Director resigned
(7 pages)
19 May 2005Annual return made up to 04/04/05
  • 363(288) ‐ Director resigned
(7 pages)
8 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
8 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
14 April 2004Annual return made up to 04/04/04
  • 363(287) ‐ Registered office changed on 14/04/04
(7 pages)
14 April 2004Annual return made up to 04/04/04
  • 363(287) ‐ Registered office changed on 14/04/04
(7 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
1 April 2003Annual return made up to 04/04/03 (7 pages)
1 April 2003Annual return made up to 04/04/03 (7 pages)
8 January 2003Partial exemption accounts made up to 31 March 2002 (5 pages)
8 January 2003Partial exemption accounts made up to 31 March 2002 (5 pages)
30 April 2002Annual return made up to 04/04/02 (5 pages)
30 April 2002Annual return made up to 04/04/02 (5 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
24 December 2001Partial exemption accounts made up to 31 March 2001 (5 pages)
24 December 2001Partial exemption accounts made up to 31 March 2001 (5 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
6 April 2001Annual return made up to 04/04/01 (4 pages)
6 April 2001Annual return made up to 04/04/01 (4 pages)
15 January 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
15 January 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
26 May 2000Memorandum and Articles of Association (6 pages)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 May 2000Memorandum and Articles of Association (6 pages)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 April 2000Incorporation (24 pages)
4 April 2000Incorporation (24 pages)