42 Miller Street
Glasgow
G1 1DT
Scotland
Director Name | Mr John McManus |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2010(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 17 August 2021) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Tobacco Merchant's House 42 Miller Street Glasgow G1 1DT Scotland |
Director Name | Mr Sean Connor |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2014(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 17 August 2021) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Tobacco Merchant's House 42 Miller Street Glasgow G1 1DT Scotland |
Director Name | Mrs Carol Marie Montgomery |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2018(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 August 2021) |
Role | Head Of Employment /Enterprise / Education |
Country of Residence | Scotland |
Correspondence Address | Tobacco Merchant's House 42 Miller Street Glasgow G1 1DT Scotland |
Director Name | Sheila Durie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 29 Haldane Avenue Haddington East Lothian EH41 3PG Scotland |
Director Name | Murdo Ross Graham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37d Bloomfield Road Aberdeen Aberdeenshire AB10 6AJ Scotland |
Director Name | Marian MacDonald |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Coordinator |
Correspondence Address | 9 Cobden Terrace Edinburgh EH11 2BJ Scotland |
Secretary Name | Marian MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Coordinator |
Correspondence Address | 9 Cobden Terrace Edinburgh EH11 2BJ Scotland |
Director Name | Carol Mair |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 November 2001) |
Role | Lecturer |
Correspondence Address | Upper Townhead East Saltoun Tranent East Lothian EH34 5EB Scotland |
Director Name | Mr John Duncan Willis MacDonald |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 August 2002) |
Role | Trainer/Consultant |
Country of Residence | Scotland |
Correspondence Address | 130 Izatt Avenue Dunfermline Fife KY11 3BB Scotland |
Secretary Name | Sheila Durie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 October 2003) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 29 Haldane Avenue Haddington East Lothian EH41 3PG Scotland |
Director Name | Francis Joseph McGachy |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 2003) |
Role | Manager |
Correspondence Address | 3/2 14 Carnarvon Street Glasgow G3 6HS Scotland |
Director Name | Houston Robert Fleming |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 2003) |
Role | Company Director |
Correspondence Address | 37 Crosshill Avenue Barrhead Glasgow Lanarkshire G42 8BZ Scotland |
Director Name | Albert Gurevitz |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 August 2002) |
Role | Director Of Human Resources |
Correspondence Address | 19 Park Court Giffnock Glasgow G46 7PB Scotland |
Director Name | Linda May Lees-Hislop |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 September 2005) |
Role | Facilitator |
Correspondence Address | Old Lynturk Church Muir Of Fowlis Alford Aberdeenshire AB33 8HS Scotland |
Director Name | Malcolm Thomas McArdle |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 September 2003) |
Role | Local Government Officer |
Correspondence Address | 11 Tulligarth Park Alloa Clackmannanshire FK10 2DD Scotland |
Director Name | Brian Marshall |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 June 2003) |
Role | Care Manager |
Correspondence Address | Kingston East Forrest Street Airdrie North Lanarkshire ML6 7BD Scotland |
Director Name | Mr Gerard Patrick Higgins |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 2002(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 March 2006) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 11 Barrmill Road Beith Ayrshire Ka15 Ieu |
Director Name | Sheila Stewart Bryce |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2005) |
Role | Vocational Development Co-Ord |
Country of Residence | Scotland |
Correspondence Address | 40 The Leys Bishopbriggs Glasgow East Dunbartonshire G64 1PP Scotland |
Director Name | Agnes Mackenzie Grout |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 November 2007) |
Role | Support Worker |
Correspondence Address | 1/3 1516 Maryhill Road Maryhill Glasgow Strathclyde G20 9AD Scotland |
Director Name | Lorraine Agnes Elmes |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 2003) |
Role | Company Director |
Correspondence Address | Derrick 8c Calside Paisley Renfrewshire PA2 6DA Scotland |
Director Name | Malcolm Kane |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(3 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 23 September 2004) |
Role | Company Director |
Correspondence Address | 10 Broomage Crescent Larbert E FK5 4NZ Scotland |
Director Name | Sheila Durie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 September 2004) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 29 Haldane Avenue Haddington East Lothian EH41 3PG Scotland |
Director Name | Brenda Higgins |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(4 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 22 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sommerville Park 18 Castlecary Road Castlecary Lanarkshire G68 0HQ Scotland |
Director Name | Sheila Durie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 September 2010) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 54 Manor Place Edinburgh Lothian EH3 7EH Scotland |
Director Name | David Andrew James Lyon |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(5 years after company formation) |
Appointment Duration | 4 months (resigned 22 September 2005) |
Role | Business Manager |
Correspondence Address | Flat 2/1 100 Deanston Drive Glasgow G41 3LH Scotland |
Director Name | Brenda Higgins |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sommerville Park 18 Castlecary Road Castlecary Lanarkshire G68 0HQ Scotland |
Director Name | David Andrew James Lyon |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 July 2009) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Watson Avenue Rutherglen Glasgow G73 3EZ Scotland |
Director Name | John McMahon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2008) |
Role | Project Manager |
Correspondence Address | 107 Trinity Avenue Glasgow Lanarkshire G52 3EJ Scotland |
Director Name | Karen Leigh Anderson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 2009) |
Role | National Licence Manager |
Country of Residence | England |
Correspondence Address | 31 Brookside Houghton Huntingdon Cambridgeshire PE28 2BT |
Director Name | Donald Lindie Anderson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(8 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 September 2014) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 54 Manor Place Edinburgh Lothian EH3 7EH Scotland |
Director Name | Mr Malcolm Stewart Geddes |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 2011) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | 54 Manor Place Edinburgh Lothian EH3 7EH Scotland |
Director Name | Mr Gordon James Lee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 May 2021) |
Role | Enterprise Manager |
Country of Residence | Scotland |
Correspondence Address | 21 Walker Street Edinburgh EH3 7HX Scotland |
Director Name | Ms Karen Craig |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2021) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 21 Walker Street Edinburgh EH3 7HX Scotland |
Director Name | Mr Thane Lawrie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 21 Walker Street Edinburgh EH3 7HX Scotland |
Website | www.socialfirms.org.uk |
---|
Registered Address | Tobacco Merchant's House 42 Miller Street Glasgow G1 1DT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Turnover | £319,576 |
Net Worth | £334,633 |
Cash | £326,416 |
Current Liabilities | £7,483 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
17 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2021 | Registered office address changed from 21 Walker Street Edinburgh EH3 7HX Scotland to Tobacco Merchant’S House 42 Miller Street Glasgow G1 1DT on 29 July 2021 (1 page) |
1 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2021 | Application to strike the company off the register (1 page) |
24 May 2021 | Termination of appointment of Thane Lawrie as a director on 1 May 2021 (1 page) |
24 May 2021 | Termination of appointment of Gordon James Lee as a director on 1 May 2021 (1 page) |
24 May 2021 | Termination of appointment of Karen Craig as a director on 1 May 2021 (1 page) |
21 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (21 pages) |
25 June 2020 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (24 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (25 pages) |
12 April 2018 | Appointment of Ms Carol Marie Montgomery as a director on 10 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
14 February 2018 | Termination of appointment of Lauren Marie Scott as a director on 12 February 2018 (1 page) |
23 November 2017 | Termination of appointment of James Hutchison Withers as a director on 21 November 2017 (1 page) |
23 November 2017 | Termination of appointment of James Hutchison Withers as a director on 21 November 2017 (1 page) |
23 September 2017 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
23 September 2017 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
7 October 2016 | Termination of appointment of Susan Catherine Murray as a director on 11 August 2016 (1 page) |
7 October 2016 | Termination of appointment of Susan Catherine Murray as a director on 11 August 2016 (1 page) |
26 September 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
26 September 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
8 April 2016 | Annual return made up to 8 April 2016 no member list (6 pages) |
8 April 2016 | Annual return made up to 8 April 2016 no member list (6 pages) |
11 January 2016 | Appointment of Mr Thane Lawrie as a director on 15 December 2015 (2 pages) |
11 January 2016 | Appointment of Mr Thane Lawrie as a director on 15 December 2015 (2 pages) |
5 January 2016 | Appointment of Ms Karen Craig as a director on 15 December 2015 (2 pages) |
5 January 2016 | Appointment of Ms Karen Craig as a director on 15 December 2015 (2 pages) |
10 September 2015 | Termination of appointment of Miriam Elizabeth Louise Newton as a director on 4 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Miriam Elizabeth Louise Newton as a director on 4 September 2015 (1 page) |
27 August 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
27 August 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
20 August 2015 | Registered office address changed from 54 Manor Place Edinburgh Lothian EH3 7EH to 21 Walker Street Edinburgh EH3 7HX on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from 54 Manor Place Edinburgh Lothian EH3 7EH to 21 Walker Street Edinburgh EH3 7HX on 20 August 2015 (1 page) |
24 April 2015 | Termination of appointment of Malcolm Vickers as a director on 20 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Malcolm Vickers as a director on 20 April 2015 (1 page) |
8 April 2015 | Annual return made up to 8 April 2015 no member list (6 pages) |
8 April 2015 | Annual return made up to 8 April 2015 no member list (6 pages) |
8 April 2015 | Annual return made up to 8 April 2015 no member list (6 pages) |
23 January 2015 | Appointment of Ms Lauren Marie Scott as a director on 14 January 2015 (2 pages) |
23 January 2015 | Appointment of Ms Lauren Marie Scott as a director on 14 January 2015 (2 pages) |
19 January 2015 | Appointment of Ms Susan Catherine Murray as a director on 16 January 2015 (2 pages) |
19 January 2015 | Appointment of Ms Susan Catherine Murray as a director on 16 January 2015 (2 pages) |
29 October 2014 | Appointment of Mr Sean Connor as a director on 20 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Sean Connor as a director on 20 October 2014 (2 pages) |
26 September 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
26 September 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
22 September 2014 | Termination of appointment of Donald Lindie Anderson as a director on 17 September 2014 (1 page) |
22 September 2014 | Termination of appointment of David Malcolm Whyte as a director on 17 September 2014 (1 page) |
22 September 2014 | Termination of appointment of David Malcolm Whyte as a director on 17 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Donald Lindie Anderson as a director on 17 September 2014 (1 page) |
8 April 2014 | Annual return made up to 8 April 2014 no member list (5 pages) |
8 April 2014 | Annual return made up to 8 April 2014 no member list (5 pages) |
8 April 2014 | Annual return made up to 8 April 2014 no member list (5 pages) |
11 November 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
11 November 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
13 August 2013 | Appointment of Mr Gordon James Lee as a director (2 pages) |
13 August 2013 | Appointment of Mr Gordon James Lee as a director (2 pages) |
8 April 2013 | Annual return made up to 8 April 2013 no member list (5 pages) |
8 April 2013 | Annual return made up to 8 April 2013 no member list (5 pages) |
8 April 2013 | Annual return made up to 8 April 2013 no member list (5 pages) |
29 June 2012 | Total exemption full accounts made up to 31 December 2011 (17 pages) |
29 June 2012 | Total exemption full accounts made up to 31 December 2011 (17 pages) |
19 June 2012 | Appointment of Mr James Hutchison Withers as a director (2 pages) |
19 June 2012 | Appointment of Mr James Hutchison Withers as a director (2 pages) |
25 May 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
25 May 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
12 April 2012 | Annual return made up to 8 April 2012 no member list (4 pages) |
12 April 2012 | Annual return made up to 8 April 2012 no member list (4 pages) |
12 April 2012 | Annual return made up to 8 April 2012 no member list (4 pages) |
8 December 2011 | Appointment of Ms Miriam Elizabeth Louise Newton as a director (2 pages) |
8 December 2011 | Appointment of Ms Miriam Elizabeth Louise Newton as a director (2 pages) |
3 October 2011 | Termination of appointment of Malcolm Geddes as a director (1 page) |
3 October 2011 | Termination of appointment of Sally Reynolds as a director (1 page) |
3 October 2011 | Termination of appointment of Malcolm Geddes as a director (1 page) |
3 October 2011 | Termination of appointment of Sally Reynolds as a director (1 page) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
14 June 2011 | Appointment of Mr Malcolm Vickers as a director (2 pages) |
14 June 2011 | Appointment of Mr Malcolm Vickers as a director (2 pages) |
8 April 2011 | Annual return made up to 8 April 2011 no member list (4 pages) |
8 April 2011 | Annual return made up to 8 April 2011 no member list (4 pages) |
8 April 2011 | Annual return made up to 8 April 2011 no member list (4 pages) |
14 March 2011 | Termination of appointment of Sheila Durie as a director (1 page) |
14 March 2011 | Termination of appointment of Sheila Durie as a director (1 page) |
13 December 2010 | Appointment of Mr John Mcmanus as a director (2 pages) |
13 December 2010 | Appointment of Mr John Mcmanus as a director (2 pages) |
26 October 2010 | Termination of appointment of James Warnock as a director (1 page) |
26 October 2010 | Termination of appointment of James Warnock as a director (1 page) |
28 June 2010 | Total exemption full accounts made up to 31 December 2009 (17 pages) |
28 June 2010 | Total exemption full accounts made up to 31 December 2009 (17 pages) |
22 April 2010 | Annual return made up to 8 April 2010 no member list (4 pages) |
22 April 2010 | Annual return made up to 8 April 2010 no member list (4 pages) |
22 April 2010 | Annual return made up to 8 April 2010 no member list (4 pages) |
22 January 2010 | Appointment of Mr Malcolm Stewart Geddes as a director (2 pages) |
22 January 2010 | Director's details changed for Mrs Sally Caroline Reynolds on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mrs Sally Caroline Reynolds on 22 January 2010 (2 pages) |
22 January 2010 | Appointment of Mr Malcolm Stewart Geddes as a director (2 pages) |
5 November 2009 | Director's details changed for James Stuart Warnock on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Donald Lindie Anderson on 27 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Rosemary Jayne Chappell on 27 October 2009 (1 page) |
5 November 2009 | Director's details changed for Sheila Durie on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for David Malcolm Whyte on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for James Stuart Warnock on 27 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Rosemary Jayne Chappell on 27 October 2009 (1 page) |
5 November 2009 | Director's details changed for David Malcolm Whyte on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Sally Caroline Reynolds on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Sheila Durie on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Sally Caroline Reynolds on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Donald Lindie Anderson on 27 October 2009 (2 pages) |
8 October 2009 | Resolutions
|
8 October 2009 | Resolutions
|
22 July 2009 | Appointment terminated director david lyon (1 page) |
22 July 2009 | Appointment terminated director david lyon (1 page) |
15 June 2009 | Partial exemption accounts made up to 31 December 2008 (16 pages) |
15 June 2009 | Partial exemption accounts made up to 31 December 2008 (16 pages) |
14 April 2009 | Annual return made up to 08/04/09 (4 pages) |
14 April 2009 | Annual return made up to 08/04/09 (4 pages) |
12 January 2009 | Appointment terminated director karen anderson (1 page) |
12 January 2009 | Appointment terminated director karen anderson (1 page) |
18 July 2008 | Partial exemption accounts made up to 31 December 2007 (15 pages) |
18 July 2008 | Partial exemption accounts made up to 31 December 2007 (15 pages) |
3 July 2008 | Appointment terminated director kevin robbie (1 page) |
3 July 2008 | Appointment terminated director kevin robbie (1 page) |
29 May 2008 | Director's change of particulars / david lyon / 29/05/2008 (1 page) |
29 May 2008 | Secretary's change of particulars / rosemary chappell / 29/05/2008 (1 page) |
29 May 2008 | Secretary's change of particulars / rosemary chappell / 29/05/2008 (1 page) |
29 May 2008 | Director's change of particulars / david lyon / 29/05/2008 (1 page) |
14 May 2008 | Director appointed donald lindie anderson (2 pages) |
14 May 2008 | Director appointed donald lindie anderson (2 pages) |
8 April 2008 | Annual return made up to 08/04/08 (4 pages) |
8 April 2008 | Annual return made up to 08/04/08 (4 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
15 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
15 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
27 April 2007 | Annual return made up to 08/04/07 (2 pages) |
27 April 2007 | Annual return made up to 08/04/07 (2 pages) |
7 February 2007 | Resolutions
|
7 February 2007 | Resolutions
|
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 April 2006 | New director appointed (3 pages) |
25 April 2006 | Annual return made up to 08/04/06 (6 pages) |
25 April 2006 | New director appointed (3 pages) |
25 April 2006 | Annual return made up to 08/04/06 (6 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
9 December 2005 | New director appointed (1 page) |
9 December 2005 | New director appointed (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | Director resigned (1 page) |
13 October 2005 | Memorandum and Articles of Association (20 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | Resolutions
|
13 October 2005 | Memorandum and Articles of Association (20 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
21 April 2005 | Annual return made up to 28/04/05
|
21 April 2005 | Annual return made up to 28/04/05
|
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
8 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 June 2004 | Registered office changed on 12/06/04 from: unit 1 block 3 peffermill industrial estate edinburgh EH16 5UY (1 page) |
12 June 2004 | Registered office changed on 12/06/04 from: unit 1 block 3 peffermill industrial estate edinburgh EH16 5UY (1 page) |
5 May 2004 | Annual return made up to 28/04/04
|
5 May 2004 | Annual return made up to 28/04/04
|
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New secretary appointed (2 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
26 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
26 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
29 April 2003 | Annual return made up to 28/04/03 (10 pages) |
29 April 2003 | Annual return made up to 28/04/03 (10 pages) |
16 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
16 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
5 June 2002 | Annual return made up to 28/04/02
|
5 June 2002 | Annual return made up to 28/04/02
|
9 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
9 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (1 page) |
14 June 2001 | New director appointed (1 page) |
17 May 2001 | Annual return made up to 28/04/01 (4 pages) |
17 May 2001 | Annual return made up to 28/04/01 (4 pages) |
28 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
28 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
28 April 2000 | Incorporation (29 pages) |
28 April 2000 | Incorporation (29 pages) |