Dumbarton
G82 1QS
Scotland
Director Name | Mr James Allan McQuade |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2006(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Property Director |
Country of Residence | Scotland |
Correspondence Address | Strathdene House 103 Bonhill Road Dumbarton Dunbartonshire G82 2DX Scotland |
Director Name | Mr David Bruce Malcolm |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2009(8 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | C.O.O. |
Country of Residence | Scotland |
Correspondence Address | 73 Bonhill Road Dumbarton Strathclyde G82 2DR Scotland |
Director Name | Mr Paul Sheerin |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2011(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Block 7 Vale Of Leven Industrial Estate Dumbarton Dunbartonshire G82 3PW Scotland |
Director Name | Mr Barry Fitzsimmons |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2016(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Aggreko Manufacturing Lomondgate Stirling Road Dumbarton G82 3RG Scotland |
Director Name | Mr John Anthony Hesketh |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2018(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Martin Rooney |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | West Dunbartonshire Council 16 Church Street Dumbarton G82 1QL Scotland |
Director Name | Cllr David James McBride |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | West Dunbartonshire Council 16 Church Street Dumbarton G82 1QL Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 2017(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | John Toal |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 December 2003) |
Role | Service Operator |
Correspondence Address | 83 Castlehill Road Dumbarton G82 5AT Scotland |
Director Name | Cllr Connie O'Sullivan |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 October 2001) |
Role | Councillor |
Correspondence Address | 69 Strathleven Drive Bonhill Alexandria West Dunbartonshire G83 9PG Scotland |
Director Name | Lord John Francis McFall |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 June 2011) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oxhill Road Dumbarton Dunbartonshire G82 4DG Scotland |
Director Name | Mr David Alexander Anderson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 November 2006) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 24 Barclay Drive Helensburgh Argyll & Bute G84 9RB Scotland |
Secretary Name | Thomas Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 15 Huntly Avenue Giffnock Glasgow G46 6LW Scotland |
Director Name | Cllr Iain Robertson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 June 2003) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 6 Whiteford Avenue Dumbarton Dunbartonshire G82 3JT Scotland |
Secretary Name | Mr David Andrew McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lochview House Shore Road Garelochhead Argyll & Bute G84 0AS Scotland |
Director Name | Mr Angus David Ralston Kennedy |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 September 2007) |
Role | Property Director |
Country of Residence | Scotland |
Correspondence Address | 1 Willow Avenue Lenzie Glasgow Lanarkshire G66 4RQ Scotland |
Director Name | Jim McAloon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2008) |
Role | Operations Director |
Correspondence Address | 6 Swift Crescent Knightswood Glasgow Lanarkshire G13 4QL Scotland |
Director Name | Mr George Marshall Black |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 June 2007(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 May 2012) |
Role | Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lennox Road Milton Dumbarton Dunbartonshire G82 2TL Scotland |
Director Name | Mr David Robert Hastings |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 December 2010) |
Role | Regeneration Co. Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowaleyn Cottgae Glenarn Road, Rhu Helensburgh Dunbartonshire G84 8LL Scotland |
Director Name | Cllr Iain Robertson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 May 2010) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Whiteford Avenue Dumbarton Dunbartonshire G82 3JT Scotland |
Director Name | Mr Ronald McColl |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 2012) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | West Dunbartonshire Council Garshake Road Dumbarton West Dunbartonshire G82 3PU Scotland |
Director Name | Gemma Doyle |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 May 2015) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | 11 Castle Street Dumbarton G82 1QS Scotland |
Director Name | Mr Thomas Paul Sreeves |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkneuk Hall Road Rhu Helensburgh G84 8RR Scotland |
Director Name | Cllr Thomas Sylvester Rainey |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Cllr Martin Rooney |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 May 2017) |
Role | Councillor/Civil Servant |
Country of Residence | Scotland/West Dunbartonshire |
Correspondence Address | Council Buildings Garshake Road Dumbarton G82 3PU Scotland |
Director Name | Mr Patrick Gerard McGlinchey |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 May 2017) |
Role | Company Director |
Country of Residence | Scotland, Uk |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr James Kilpatrick |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(15 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 August 2016) |
Role | Head Of Manufacturing |
Country of Residence | Scotland |
Correspondence Address | Aggreko Uk Limited Overburn Avenue Dumbarton G82 2RL Scotland |
Director Name | Ms Amanda Hamilton-Stanley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 111-113 Renfrew Road Paisley PA3 4DY Scotland |
Director Name | Ms Caroline McAllister |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 May 2017(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2019) |
Role | Indpendant Advocate |
Country of Residence | Scotland |
Correspondence Address | C/O Council Offices - West Dunbartonshire Council Dumbarton G82 3PU Scotland |
Director Name | Cllr Jonathan James McColl |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 May 2017(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 May 2022) |
Role | Company Director |
Country of Residence | West Dunbartonshire |
Correspondence Address | West Dunbartonshire Council Offices Garshake Road Dumbarton West Dunbartonshire G82 3PU Scotland |
Director Name | Mr Iain Ferguson McLaren |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2019(19 years after company formation) |
Appointment Duration | 3 years (resigned 18 May 2022) |
Role | Elected Member |
Country of Residence | Scotland |
Correspondence Address | C/O West Dunbartonshire Council 16 Church St Dumbarton West Dunbartonshire G82 1QL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £184,253 |
Net Worth | £495,938 |
Cash | £587,020 |
Current Liabilities | £52,632 |
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 | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 5 days from now) |
27 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (19 pages) |
30 May 2022 | Termination of appointment of Iain Ferguson Mclaren as a director on 18 May 2022 (1 page) |
30 May 2022 | Termination of appointment of Jonathan James Mccoll as a director on 18 May 2022 (1 page) |
30 May 2022 | Appointment of Councillor David James Mcbride as a director on 18 May 2022 (2 pages) |
30 May 2022 | Appointment of Mr Martin Rooney as a director on 18 May 2022 (2 pages) |
26 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
31 December 2021 | Accounts for a small company made up to 31 March 2021 (22 pages) |
29 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
29 October 2020 | Accounts for a small company made up to 31 March 2020 (21 pages) |
25 August 2020 | Resolutions
|
25 August 2020 | Memorandum and Articles of Association (21 pages) |
6 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a small company made up to 31 March 2019 (24 pages) |
10 May 2019 | Appointment of Mr Iain Ferguson Mclaren as a director on 24 April 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
29 April 2019 | Termination of appointment of Caroline Mcallister as a director on 18 April 2019 (1 page) |
5 December 2018 | Appointment of Mr John Anthony Hesketh as a director on 10 September 2018 (2 pages) |
4 December 2018 | Termination of appointment of Amanda Hamilton-Stanley as a director on 10 September 2018 (1 page) |
16 November 2018 | Full accounts made up to 31 March 2018 (21 pages) |
1 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
13 December 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 30 October 2017 (1 page) |
13 December 2017 | Appointment of Dentons Secretaries Limited as a secretary on 30 October 2017 (2 pages) |
13 December 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 30 October 2017 (1 page) |
13 December 2017 | Appointment of Dentons Secretaries Limited as a secretary on 30 October 2017 (2 pages) |
26 October 2017 | Full accounts made up to 31 March 2017 (20 pages) |
26 October 2017 | Full accounts made up to 31 March 2017 (20 pages) |
29 August 2017 | Appointment of Councillor Caroline Mcallister as a director on 31 May 2017 (4 pages) |
29 August 2017 | Appointment of Councillor Caroline Mcallister as a director on 31 May 2017 (4 pages) |
20 July 2017 | Appointment of Councillor Jonathan James Mccoll as a director on 31 May 2017 (3 pages) |
20 July 2017 | Appointment of Councillor Jonathan James Mccoll as a director on 31 May 2017 (3 pages) |
14 June 2017 | Termination of appointment of Martin Rooney as a director on 4 May 2017 (2 pages) |
14 June 2017 | Termination of appointment of Martin Rooney as a director on 4 May 2017 (2 pages) |
8 June 2017 | Termination of appointment of Patrick Gerard Mcglinchey as a director on 4 May 2017 (2 pages) |
8 June 2017 | Termination of appointment of Patrick Gerard Mcglinchey as a director on 4 May 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
28 November 2016 | Appointment of Mrs Amanda Hamilton-Stanley as a director on 12 October 2016 (3 pages) |
28 November 2016 | Appointment of Mrs Amanda Hamilton-Stanley as a director on 12 October 2016 (3 pages) |
18 November 2016 | Appointment of Barry Fitzsimmons as a director on 31 October 2016 (3 pages) |
18 November 2016 | Appointment of Barry Fitzsimmons as a director on 31 October 2016 (3 pages) |
6 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
6 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
31 August 2016 | Termination of appointment of James Kilpatrick as a director on 5 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of James Kilpatrick as a director on 5 August 2016 (2 pages) |
31 May 2016 | Register inspection address has been changed to Block 7 Vale of Leven Industrial Estate Dumbarton G82 3PW (1 page) |
31 May 2016 | Director's details changed for Cllr Martin Rooney on 27 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 18 April 2016 no member list (9 pages) |
31 May 2016 | Director's details changed for Cllr Martin Rooney on 27 May 2016 (2 pages) |
31 May 2016 | Register inspection address has been changed to Block 7 Vale of Leven Industrial Estate Dumbarton G82 3PW (1 page) |
31 May 2016 | Annual return made up to 18 April 2016 no member list (9 pages) |
12 January 2016 | Appointment of James Kilpatrick as a director on 26 November 2015 (3 pages) |
12 January 2016 | Appointment of James Kilpatrick as a director on 26 November 2015 (3 pages) |
17 November 2015 | Termination of appointment of Thomas Paul Sreeves as a director on 1 November 2015 (3 pages) |
17 November 2015 | Termination of appointment of Thomas Paul Sreeves as a director on 1 November 2015 (3 pages) |
3 October 2015 | Termination of appointment of Gemma Doyle as a director on 15 May 2015 (2 pages) |
3 October 2015 | Termination of appointment of Gemma Doyle as a director on 15 May 2015 (2 pages) |
1 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
1 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
18 May 2015 | Annual return made up to 18 April 2015 no member list (10 pages) |
18 May 2015 | Annual return made up to 18 April 2015 no member list (10 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
11 August 2014 | Appointment of Patrick Gerard Mcglinchey as a director on 25 July 2014 (3 pages) |
11 August 2014 | Appointment of Patrick Gerard Mcglinchey as a director on 25 July 2014 (3 pages) |
31 July 2014 | Termination of appointment of Thomas Sylvester Rainey as a director on 25 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Thomas Sylvester Rainey as a director on 25 July 2014 (2 pages) |
16 May 2014 | Annual return made up to 18 April 2014 no member list (10 pages) |
16 May 2014 | Annual return made up to 18 April 2014 no member list (10 pages) |
29 October 2013 | Auditor's resignation (1 page) |
29 October 2013 | Auditor's resignation (1 page) |
30 September 2013 | Full accounts made up to 31 March 2013 (22 pages) |
30 September 2013 | Full accounts made up to 31 March 2013 (22 pages) |
14 May 2013 | Annual return made up to 18 April 2013 no member list (10 pages) |
14 May 2013 | Annual return made up to 18 April 2013 no member list (10 pages) |
1 March 2013 | Director's details changed for Jacqueline Baillie on 29 November 2012 (2 pages) |
1 March 2013 | Director's details changed for Jacqueline Baillie on 29 November 2012 (2 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (20 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (20 pages) |
27 June 2012 | Appointment of Councillor Thomas Sylvester Rainey as a director (3 pages) |
27 June 2012 | Appointment of Cllr Martin Rooney as a director (3 pages) |
27 June 2012 | Appointment of Councillor Thomas Sylvester Rainey as a director (3 pages) |
27 June 2012 | Termination of appointment of George Black as a director (2 pages) |
27 June 2012 | Appointment of Cllr Martin Rooney as a director (3 pages) |
27 June 2012 | Termination of appointment of George Black as a director (2 pages) |
31 May 2012 | Termination of appointment of Ronald Mccoll as a director (2 pages) |
31 May 2012 | Termination of appointment of Ronald Mccoll as a director (2 pages) |
16 May 2012 | Annual return made up to 18 April 2012 no member list (10 pages) |
16 May 2012 | Annual return made up to 18 April 2012 no member list (10 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
14 July 2011 | Company name changed strathleven regeneration company LIMITED\certificate issued on 14/07/11
|
14 July 2011 | Change of name (29 pages) |
14 July 2011 | Change of name (29 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
14 July 2011 | Company name changed strathleven regeneration company LIMITED\certificate issued on 14/07/11
|
7 July 2011 | Statement of company's objects (2 pages) |
7 July 2011 | Statement of company's objects (2 pages) |
22 June 2011 | Termination of appointment of John Mcfall as a director (2 pages) |
22 June 2011 | Appointment of Gemma Doyle as a director (3 pages) |
22 June 2011 | Termination of appointment of John Mcfall as a director (2 pages) |
22 June 2011 | Appointment of Thomas Paul Sreeves as a director (3 pages) |
22 June 2011 | Appointment of Thomas Paul Sreeves as a director (3 pages) |
22 June 2011 | Appointment of Gemma Doyle as a director (3 pages) |
12 May 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
12 May 2011 | Annual return made up to 18 April 2011 no member list (9 pages) |
12 May 2011 | Annual return made up to 18 April 2011 no member list (9 pages) |
12 May 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
28 April 2011 | Registered office address changed from , 151 st. Vincent Street, Glasgow, G2 5NJ on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from , 151 st. Vincent Street, Glasgow, G2 5NJ on 28 April 2011 (1 page) |
12 April 2011 | Appointment of Paul Sheerin as a director (3 pages) |
12 April 2011 | Appointment of Paul Sheerin as a director (3 pages) |
17 December 2010 | Termination of appointment of David Hastings as a director (2 pages) |
17 December 2010 | Termination of appointment of David Hastings as a director (2 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
4 August 2010 | Appointment of Ronnie Mccoll as a director (3 pages) |
4 August 2010 | Appointment of Ronnie Mccoll as a director (3 pages) |
15 June 2010 | Termination of appointment of Iain Robertson as a director (2 pages) |
15 June 2010 | Termination of appointment of Iain Robertson as a director (2 pages) |
11 June 2010 | Director's details changed for David Robert Hastings on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Jacqueline Baillie on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for David Bruce Malcolm on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Councillor George Marshall Black on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 18 April 2010 no member list (6 pages) |
11 June 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
11 June 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Jacqueline Baillie on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Jacqueline Baillie on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for David Robert Hastings on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for David Robert Hastings on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 18 April 2010 no member list (6 pages) |
11 June 2010 | Director's details changed for Councillor George Marshall Black on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Councillor George Marshall Black on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for David Bruce Malcolm on 1 October 2009 (2 pages) |
11 June 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for David Bruce Malcolm on 1 October 2009 (2 pages) |
29 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
29 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
15 May 2009 | Annual return made up to 18/04/09 (4 pages) |
15 May 2009 | Annual return made up to 18/04/09 (4 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from, c/o scottish enterprise, dunbartonshire, spectrum house, 1A north avenue, clydebank bus, park, clydebank, G81 2DR (1 page) |
2 April 2009 | Resolutions
|
2 April 2009 | Registered office changed on 02/04/2009 from, c/o scottish enterprise, dunbartonshire, spectrum house, 1A north avenue, clydebank bus, park, clydebank, G81 2DR (1 page) |
2 April 2009 | Resolutions
|
2 April 2009 | Secretary appointed maclay murray & spens LLP (1 page) |
2 April 2009 | Secretary appointed maclay murray & spens LLP (1 page) |
31 March 2009 | Director appointed david bruce malcolm (2 pages) |
31 March 2009 | Director appointed david bruce malcolm (2 pages) |
9 March 2009 | Director appointed iain robertson (2 pages) |
9 March 2009 | Director appointed iain robertson (2 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
13 August 2008 | Appointment terminated secretary david mcgregor (1 page) |
13 August 2008 | Appointment terminated secretary david mcgregor (1 page) |
18 April 2008 | Annual return made up to 18/04/08 (3 pages) |
18 April 2008 | Annual return made up to 18/04/08 (3 pages) |
1 April 2008 | Appointment terminated director jim mcaloon (1 page) |
1 April 2008 | Appointment terminated director jim mcaloon (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
1 May 2007 | Annual return made up to 18/04/07 (2 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Annual return made up to 18/04/07 (2 pages) |
1 May 2007 | Director resigned (1 page) |
11 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
2 May 2006 | Annual return made up to 18/04/06 (2 pages) |
2 May 2006 | Annual return made up to 18/04/06 (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
14 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
14 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
26 April 2005 | Annual return made up to 18/04/05 (2 pages) |
26 April 2005 | Annual return made up to 18/04/05 (2 pages) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
23 April 2004 | Annual return made up to 18/04/04 (5 pages) |
23 April 2004 | Annual return made up to 18/04/04 (5 pages) |
10 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
21 December 2003 | Director resigned (1 page) |
21 December 2003 | Registered office changed on 21/12/03 from: c/o maclay murray & spens 151 saint vincent street glasgow G2 5NJ (1 page) |
21 December 2003 | Director resigned (1 page) |
21 December 2003 | Director resigned (1 page) |
21 December 2003 | New director appointed (2 pages) |
21 December 2003 | Director resigned (1 page) |
21 December 2003 | New director appointed (2 pages) |
21 December 2003 | Registered office changed on 21/12/03 from: c/o maclay murray & spens, 151 saint vincent street, glasgow G2 5NJ (1 page) |
28 May 2003 | Annual return made up to 18/04/03 (5 pages) |
28 May 2003 | Annual return made up to 18/04/03 (5 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
17 July 2002 | Annual return made up to 18/04/02 (5 pages) |
17 July 2002 | Annual return made up to 18/04/02 (5 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
10 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
10 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
31 October 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
31 October 2001 | Director resigned (1 page) |
15 May 2001 | Annual return made up to 18/04/01
|
15 May 2001 | Annual return made up to 18/04/01
|
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | Secretary resigned (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
3 May 2000 | Company name changed strathleven enterprise developme nt company LIMITED\certificate issued on 04/05/00 (2 pages) |
3 May 2000 | Company name changed strathleven enterprise developme nt company LIMITED\certificate issued on 04/05/00 (2 pages) |
18 April 2000 | Incorporation (18 pages) |
18 April 2000 | Incorporation (18 pages) |