260 Bath Street
Glasgow
G2 4JP
Scotland
Director Name | Dr Musarrat Tasnim |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | Bangladeshi |
Status | Current |
Appointed | 08 June 2023(23 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | The Renfield Centre 260 Bath Street Glasgow G2 4JP Scotland |
Director Name | Mr Iain Robert French |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(23 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Charity Manager |
Country of Residence | Scotland |
Correspondence Address | The Renfield Centre 260 Bath Street Glasgow G2 4JP Scotland |
Secretary Name | Mrs Maria Burnett |
---|---|
Status | Current |
Appointed | 19 January 2024(23 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | The Renfield Centre 260 Bath Street Glasgow G2 4JP Scotland |
Director Name | Mr Oliver Harper |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(23 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Renfield Centre 260 Bath Street Glasgow G2 4JP Scotland |
Director Name | Susan Crichton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Social Worker |
Correspondence Address | 73 Vardar Avenue Clarkston Glasgow Lanarkshire G76 7QW Scotland |
Director Name | Kenneth Gebbie |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Retired Local Gov Officer |
Correspondence Address | 121 Telford Road East Kilbride Glasgow Lanarkshire G75 0DR Scotland |
Secretary Name | Susan Crichton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Social Worker |
Correspondence Address | 73 Vardar Avenue Clarkston Glasgow Lanarkshire G76 7QW Scotland |
Director Name | Ann Caldwell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 March 2001) |
Role | Company Director |
Correspondence Address | 2 Armadale Place Glasgow Lanarkshire G31 3ET Scotland |
Secretary Name | Ann Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 March 2001) |
Role | Company Director |
Correspondence Address | 2 Armadale Place Glasgow Lanarkshire G31 3ET Scotland |
Director Name | Mr Thomas Daniel Hughes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 January 2004) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 15 Delph Meadow Gardens Billinge Wigan Lancashire WN5 7QZ |
Secretary Name | Karyn McPhee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 15 Blinkbonny Grove Edinburgh Lothian EH4 3HH Scotland |
Director Name | Dr Denyse Kersel |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 June 2003(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 October 2003) |
Role | Neuropsychologist |
Correspondence Address | Flat 2/2, 5 Blanefield Gardens Glasgow G13 1BP Scotland |
Director Name | Peter Barclay |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 May 2005) |
Role | Retired Accountant |
Correspondence Address | 18 Bannercross Drive Glasgow Strathclyde G69 6RJ Scotland |
Secretary Name | Simon Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 November 2018) |
Role | Company Director |
Correspondence Address | 27 Derwent Avenue Falkirk Stirlingshire FK1 5HZ Scotland |
Director Name | Ms Lorraine Kennedy |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Status | Resigned |
Appointed | 04 October 2007(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 May 2019) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 118 Balgrayhill Road Glasgow G21 3AE Scotland |
Director Name | Mr Michael Enright |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 04 October 2007(7 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 01 October 2008) |
Role | Fishmonger |
Correspondence Address | 12 Maciver Street Cambuslang Glasgow G72 7TA Scotland |
Director Name | Mr Roderick Nigel Dickson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 March 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Partickhill Road Glasgow Lanarkshire G11 5AD Scotland |
Director Name | Mr Michael Gallagher |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Renfield Centre 260 Bath Street Glasgow G2 4JP Scotland |
Director Name | Ms Rosemary Boyle |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 October 2012(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 October 2014) |
Role | Not Working |
Country of Residence | Scotland |
Correspondence Address | The Renfield Centre 260 Bath Street Glasgow G2 4JP Scotland |
Director Name | Mr Charles Francis Carr |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 May 2019) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | The Renfield Centre 260 Bath Street Glasgow G2 4JP Scotland |
Director Name | Ms Geraldine Higgins |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 29 October 2014) |
Role | Employability Support Officer |
Country of Residence | Scotland |
Correspondence Address | The Renfield Centre 260 Bath Street Glasgow G2 4JP Scotland |
Director Name | Mrs Margot Clayton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(15 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 21 November 2018) |
Role | Occupational Therapist |
Country of Residence | Scotland |
Correspondence Address | The Renfield Centre 260 Bath Street Glasgow G2 4JP Scotland |
Director Name | Mr John Fallon |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 October 2016(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 May 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Renfield Centre 260 Bath Street Glasgow G2 4JP Scotland |
Director Name | Ms Laura Fisher |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(16 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 21 November 2018) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | The Renfield Centre 260 Bath Street Glasgow G2 4JP Scotland |
Director Name | Ms Megan Cowden |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 October 2016(16 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 25 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Renfield Centre 260 Bath Street Glasgow G2 4JP Scotland |
Secretary Name | Miss Alyson Wilma Tannahill |
---|---|
Status | Resigned |
Appointed | 21 November 2018(18 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 23 May 2019) |
Role | Company Director |
Correspondence Address | The Renfield Centre 260 Bath Street Glasgow G2 4JP Scotland |
Director Name | Mr Brian Kenny |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2019(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 June 2022) |
Role | Network Support Manager Headway Uk |
Country of Residence | United Kingdom |
Correspondence Address | The Renfield Centre 260 Bath Street Glasgow G2 4JP Scotland |
Director Name | Ms Susan Holmes |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2019(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 March 2022) |
Role | Occupational Therapist |
Country of Residence | Scotland |
Correspondence Address | 5 Waterside Road Kirkintilloch Glasgow G66 3PA Scotland |
Director Name | Dr Pamela Brown |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2019(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 March 2022) |
Role | Clinical Psychologist |
Country of Residence | Scotland |
Correspondence Address | 1161 (Graham Anderson House) Springburn Road Glasgow G21 1UU Scotland |
Director Name | Mr Muhammed Fatty |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Gambian |
Status | Resigned |
Appointed | 15 October 2020(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 March 2022) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | The Renfield Centre 260 Bath Street Glasgow G2 4JP Scotland |
Director Name | Dr Sophie Clare Barnett |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 March 2021(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 2023) |
Role | Research Assistant Glasgow University |
Country of Residence | Scotland |
Correspondence Address | The Renfield Centre 260 Bath Street Glasgow G2 4JP Scotland |
Director Name | Mr Gerald Heffernan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2021(21 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 March 2022) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 260 Bath Street Renfield Centre Glasgow G2 4JP Scotland |
Secretary Name | Mrs Debbie Young |
---|---|
Status | Resigned |
Appointed | 16 May 2022(22 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 November 2022) |
Role | Company Director |
Correspondence Address | The Renfield Centre 260 Bath Street Glasgow G2 4JP Scotland |
Secretary Name | Mr John Angus MacDonald Smeaton |
---|---|
Status | Resigned |
Appointed | 15 November 2022(22 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 August 2023) |
Role | Company Director |
Correspondence Address | The Renfield Centre 260 Bath Street Glasgow G2 4JP Scotland |
Director Name | Dr Susan Margaret Copstick |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2023(22 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 January 2024) |
Role | Medical Doctor |
Country of Residence | Scotland |
Correspondence Address | The Renfield Centre 260 Bath Street Glasgow G2 4JP Scotland |
Website | headwayglasgow.org |
---|---|
Telephone | 0141 3328878 |
Telephone region | Glasgow |
Registered Address | The Renfield Centre 260 Bath Street Glasgow G2 4JP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £100,866 |
Net Worth | £93,885 |
Cash | £89,420 |
Current Liabilities | £1,776 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
27 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
6 February 2024 | Appointment of Mr Oliver Harper as a director on 31 January 2024 (2 pages) |
31 January 2024 | Termination of appointment of Susan Margaret Copstick as a director on 15 January 2024 (1 page) |
31 January 2024 | Appointment of Mr Iain Robert French as a director on 15 January 2024 (2 pages) |
19 January 2024 | Termination of appointment of John Angus Macdonald Smeaton as a secretary on 31 August 2023 (1 page) |
19 January 2024 | Appointment of Mrs Maria Burnett as a secretary on 19 January 2024 (2 pages) |
19 January 2024 | Termination of appointment of John Angus Macdonald Smeaton as a director on 31 August 2023 (1 page) |
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
11 June 2023 | Appointment of Dr Musarrat Tasnim as a director on 8 June 2023 (2 pages) |
3 March 2023 | Appointment of Dr Susan Margaret Copstick as a director on 2 March 2023 (2 pages) |
27 January 2023 | Termination of appointment of James Newman as a director on 27 January 2023 (1 page) |
27 January 2023 | Termination of appointment of Sophie Clare Barnett as a director on 27 January 2023 (1 page) |
27 January 2023 | Termination of appointment of Dee Landman as a director on 27 January 2023 (1 page) |
25 January 2023 | Total exemption full accounts made up to 31 May 2022 (15 pages) |
13 December 2022 | Appointment of Mr John Angus Macdonald Smeaton as a director on 15 November 2022 (2 pages) |
13 December 2022 | Appointment of Mr John Angus Macdonald Smeaton as a secretary on 15 November 2022 (2 pages) |
21 November 2022 | Termination of appointment of Debbie Young as a secretary on 21 November 2022 (1 page) |
21 November 2022 | Termination of appointment of Catherine Newman as a director on 21 November 2022 (1 page) |
25 July 2022 | Total exemption full accounts made up to 31 May 2021 (15 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
5 July 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
4 July 2022 | Director's details changed for Mr James Newman on 1 July 2022 (2 pages) |
4 July 2022 | Appointment of Mrs Catherine Newman as a director on 16 June 2022 (2 pages) |
4 July 2022 | Appointment of Mrs Debbie Young as a secretary on 16 May 2022 (2 pages) |
1 July 2022 | Termination of appointment of Alyson Wilma Tannahill as a director on 16 June 2022 (1 page) |
7 June 2022 | Termination of appointment of Brian Kenny as a director on 7 June 2022 (1 page) |
2 March 2022 | Termination of appointment of Muhammed Fatty as a director on 2 March 2022 (1 page) |
2 March 2022 | Termination of appointment of Pamela Brown as a director on 2 March 2022 (1 page) |
2 March 2022 | Termination of appointment of Susan Holmes as a director on 2 March 2022 (1 page) |
2 March 2022 | Termination of appointment of Gerald Heffernan as a director on 2 March 2022 (1 page) |
2 March 2022 | Termination of appointment of Catherine Barclay Symington as a director on 2 March 2022 (1 page) |
2 March 2022 | Appointment of Mr James Newman as a director on 23 February 2022 (2 pages) |
28 August 2021 | Appointment of Mr Gerald Heffernan as a director on 27 May 2021 (2 pages) |
28 August 2021 | Appointment of Ms Dee Landman as a director on 27 May 2021 (2 pages) |
9 June 2021 | Appointment of Dr Sophie Clare Barnett as a director on 23 March 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 31 May 2020 (19 pages) |
21 May 2021 | Appointment of Mr Muhammed Fatty as a director on 15 October 2020 (2 pages) |
25 January 2021 | Termination of appointment of Catherine Newman as a director on 21 January 2021 (1 page) |
17 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
17 May 2020 | Termination of appointment of Debbie Young as a director on 5 March 2020 (1 page) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (17 pages) |
20 February 2020 | Appointment of Ms Susan Holmes as a director on 22 August 2019 (2 pages) |
20 February 2020 | Appointment of Mrs Catherine Barclay Symington as a director on 29 January 2020 (2 pages) |
17 February 2020 | Appointment of Dr Pamela Brown as a director on 22 August 2019 (2 pages) |
13 February 2020 | Termination of appointment of Maryjane Musleh as a director on 23 May 2019 (1 page) |
13 February 2020 | Termination of appointment of Nell Whitelaw as a director on 28 May 2019 (1 page) |
13 February 2020 | Termination of appointment of Neill Sloan as a director on 28 May 2019 (1 page) |
13 February 2020 | Termination of appointment of Peter Sweeney as a director on 28 May 2019 (1 page) |
13 February 2020 | Termination of appointment of Helen Moran as a director on 23 May 2019 (1 page) |
13 February 2020 | Termination of appointment of John Fallon as a director on 23 May 2019 (1 page) |
13 February 2020 | Termination of appointment of Alyson Wilma Tannahill as a secretary on 23 May 2019 (1 page) |
13 February 2020 | Termination of appointment of Charles Francis Carr as a director on 23 May 2019 (1 page) |
13 February 2020 | Termination of appointment of Lorraine Kennedy as a director on 28 May 2019 (1 page) |
24 May 2019 | Appointment of Ms Maria Christine Burnett as a director on 11 April 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
7 May 2019 | Appointment of Mr Brian Kenny as a director on 11 April 2019 (2 pages) |
7 May 2019 | Termination of appointment of Simon Glen as a secretary on 21 November 2018 (1 page) |
7 May 2019 | Appointment of Miss Alyson Wilma Tannahill as a secretary on 21 November 2018 (2 pages) |
7 May 2019 | Appointment of Mr Peter Sweeney as a director on 21 November 2018 (2 pages) |
7 May 2019 | Termination of appointment of Laura Fisher as a director on 21 November 2018 (1 page) |
7 May 2019 | Appointment of Ms Helen Moran as a director on 21 November 2018 (2 pages) |
7 May 2019 | Termination of appointment of Margot Clayton as a director on 21 November 2018 (1 page) |
7 May 2019 | Appointment of Mrs Debbie Young as a director on 21 November 2018 (2 pages) |
7 May 2019 | Termination of appointment of Catherine Barclay Symington as a director on 8 April 2018 (1 page) |
4 March 2019 | Total exemption full accounts made up to 31 May 2018 (16 pages) |
2 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
2 May 2018 | Appointment of Ms Catherine Barclay Symington as a director on 8 November 2017 (2 pages) |
2 May 2018 | Termination of appointment of Paul Pearson as a director on 8 January 2018 (1 page) |
15 January 2018 | Director's details changed for Ms Maryjane Khalid on 10 January 2018 (2 pages) |
1 December 2017 | Termination of appointment of Scott Robert Sutherland as a director on 25 October 2017 (1 page) |
1 December 2017 | Termination of appointment of Megan Cowden as a director on 25 October 2017 (1 page) |
1 December 2017 | Appointment of Ms Nell Whitelaw as a director on 25 October 2017 (2 pages) |
1 December 2017 | Termination of appointment of David Iain Smith as a director on 25 October 2017 (1 page) |
1 December 2017 | Termination of appointment of Alan Stewart Mitchell Watt as a director on 25 October 2017 (1 page) |
1 December 2017 | Termination of appointment of Debbie Young as a director on 25 October 2017 (1 page) |
1 December 2017 | Termination of appointment of Alan Stewart Mitchell Watt as a director on 25 October 2017 (1 page) |
1 December 2017 | Appointment of Ms Nell Whitelaw as a director on 25 October 2017 (2 pages) |
1 December 2017 | Termination of appointment of Scott Robert Sutherland as a director on 25 October 2017 (1 page) |
1 December 2017 | Termination of appointment of Debbie Young as a director on 25 October 2017 (1 page) |
1 December 2017 | Termination of appointment of Megan Cowden as a director on 25 October 2017 (1 page) |
1 December 2017 | Termination of appointment of David Iain Smith as a director on 25 October 2017 (1 page) |
24 November 2017 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
24 November 2017 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
4 October 2017 | Appointment of Mr John Fallon as a director on 26 October 2016 (2 pages) |
4 October 2017 | Appointment of Ms Laura Fisher as a director on 26 October 2016 (2 pages) |
4 October 2017 | Appointment of Mr John Fallon as a director on 26 October 2016 (2 pages) |
4 October 2017 | Appointment of Ms Laura Fisher as a director on 26 October 2016 (2 pages) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
15 December 2016 | Appointment of Miss Alyson Wilma Tannahill as a director on 26 October 2016 (2 pages) |
15 December 2016 | Appointment of Miss Alyson Wilma Tannahill as a director on 26 October 2016 (2 pages) |
14 December 2016 | Termination of appointment of Neil Macleod as a director on 26 October 2016 (1 page) |
14 December 2016 | Appointment of Ms Megan Cowden as a director on 26 October 2016 (2 pages) |
14 December 2016 | Appointment of Mr Scott Robert Sutherland as a director on 26 October 2016 (2 pages) |
14 December 2016 | Termination of appointment of Ian James Swann as a director on 26 October 2016 (1 page) |
14 December 2016 | Termination of appointment of Ian James Swann as a director on 26 October 2016 (1 page) |
14 December 2016 | Termination of appointment of Neil Macleod as a director on 26 October 2016 (1 page) |
14 December 2016 | Appointment of Mr Scott Robert Sutherland as a director on 26 October 2016 (2 pages) |
14 December 2016 | Appointment of Ms Megan Cowden as a director on 26 October 2016 (2 pages) |
28 November 2016 | Total exemption full accounts made up to 31 May 2016 (15 pages) |
28 November 2016 | Total exemption full accounts made up to 31 May 2016 (15 pages) |
2 May 2016 | Annual return made up to 24 April 2016 no member list (10 pages) |
2 May 2016 | Annual return made up to 24 April 2016 no member list (10 pages) |
11 February 2016 | Total exemption full accounts made up to 31 May 2015 (15 pages) |
11 February 2016 | Total exemption full accounts made up to 31 May 2015 (15 pages) |
11 December 2015 | Termination of appointment of Alison Mckeown as a director on 19 August 2015 (1 page) |
11 December 2015 | Termination of appointment of Alison Mckeown as a director on 19 August 2015 (1 page) |
23 November 2015 | Appointment of Mrs Debbie Young as a director on 28 October 2015 (2 pages) |
23 November 2015 | Appointment of Mr David Iain Smith as a director on 12 November 2015 (2 pages) |
23 November 2015 | Appointment of Mrs Debbie Young as a director on 28 October 2015 (2 pages) |
23 November 2015 | Appointment of Mrs Catherine Newman as a director on 28 October 2015 (2 pages) |
23 November 2015 | Appointment of Mrs Margot Clayton as a director on 28 October 2015 (2 pages) |
23 November 2015 | Appointment of Mrs Margot Clayton as a director on 28 October 2015 (2 pages) |
23 November 2015 | Appointment of Mr David Iain Smith as a director on 12 November 2015 (2 pages) |
23 November 2015 | Appointment of Mrs Catherine Newman as a director on 28 October 2015 (2 pages) |
15 May 2015 | Annual return made up to 24 April 2015 no member list (8 pages) |
15 May 2015 | Annual return made up to 24 April 2015 no member list (8 pages) |
15 May 2015 | Appointment of Mr Neil Macleod as a director on 15 January 2015 (2 pages) |
15 May 2015 | Appointment of Mr Neil Macleod as a director on 15 January 2015 (2 pages) |
22 April 2015 | Appointment of Ms Alison Mckeown as a director on 29 October 2014 (2 pages) |
22 April 2015 | Appointment of Ms Alison Mckeown as a director on 29 October 2014 (2 pages) |
10 April 2015 | Appointment of Ms Maryjane Khalid as a director on 29 October 2014 (2 pages) |
10 April 2015 | Appointment of Ms Maryjane Khalid as a director on 29 October 2014 (2 pages) |
2 April 2015 | Termination of appointment of Geraldine Higgins as a director on 29 October 2014 (1 page) |
2 April 2015 | Termination of appointment of Innes Fraser Walker as a director on 6 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Paul Andrew Toy as a director on 29 October 2014 (1 page) |
2 April 2015 | Termination of appointment of Rainu Rayne Oswal as a director on 29 October 2014 (1 page) |
2 April 2015 | Termination of appointment of Innes Fraser Walker as a director on 6 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Rosemary Boyle as a director on 29 October 2014 (1 page) |
2 April 2015 | Termination of appointment of Geraldine Higgins as a director on 29 October 2014 (1 page) |
2 April 2015 | Termination of appointment of Innes Fraser Walker as a director on 6 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Paul Andrew Toy as a director on 29 October 2014 (1 page) |
2 April 2015 | Termination of appointment of Rainu Rayne Oswal as a director on 29 October 2014 (1 page) |
2 April 2015 | Termination of appointment of Rosemary Boyle as a director on 29 October 2014 (1 page) |
17 February 2015 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
17 February 2015 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
16 May 2014 | Annual return made up to 24 April 2014 no member list (9 pages) |
16 May 2014 | Annual return made up to 24 April 2014 no member list (9 pages) |
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (15 pages) |
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (15 pages) |
13 December 2013 | Termination of appointment of Debbie Mackinnon as a director (1 page) |
13 December 2013 | Appointment of Ms Geraldine Higgins as a director (2 pages) |
13 December 2013 | Appointment of Ms Geraldine Higgins as a director (2 pages) |
13 December 2013 | Appointment of Mr Charles Francis Carr as a director (2 pages) |
13 December 2013 | Appointment of Mr Charles Francis Carr as a director (2 pages) |
13 December 2013 | Termination of appointment of Debbie Mackinnon as a director (1 page) |
1 May 2013 | Annual return made up to 24 April 2013 no member list (10 pages) |
1 May 2013 | Appointment of Mr Paul Pearson as a director (2 pages) |
1 May 2013 | Appointment of Ms Rosemary Boyle as a director (2 pages) |
1 May 2013 | Appointment of Mr Paul Pearson as a director (2 pages) |
1 May 2013 | Annual return made up to 24 April 2013 no member list (10 pages) |
1 May 2013 | Appointment of Ms Rosemary Boyle as a director (2 pages) |
31 January 2013 | Total exemption full accounts made up to 31 May 2012 (14 pages) |
31 January 2013 | Total exemption full accounts made up to 31 May 2012 (14 pages) |
7 June 2012 | Annual return made up to 24 April 2012 no member list (9 pages) |
7 June 2012 | Termination of appointment of Michael Gallagher as a director (1 page) |
7 June 2012 | Termination of appointment of Caroline Pettey as a director (1 page) |
7 June 2012 | Appointment of Mr Alan Stewart Mitchell Watt as a director (2 pages) |
7 June 2012 | Annual return made up to 24 April 2012 no member list (9 pages) |
7 June 2012 | Termination of appointment of Roderick Dickson as a director (1 page) |
7 June 2012 | Termination of appointment of Roderick Dickson as a director (1 page) |
7 June 2012 | Termination of appointment of Caroline Pettey as a director (1 page) |
7 June 2012 | Termination of appointment of Michael Gallagher as a director (1 page) |
7 June 2012 | Termination of appointment of Helen Moran as a director (1 page) |
7 June 2012 | Appointment of Mr Alan Stewart Mitchell Watt as a director (2 pages) |
7 June 2012 | Termination of appointment of Helen Moran as a director (1 page) |
11 January 2012 | Total exemption full accounts made up to 31 May 2011 (25 pages) |
11 January 2012 | Total exemption full accounts made up to 31 May 2011 (25 pages) |
25 May 2011 | Termination of appointment of Innes Walker as a director (1 page) |
25 May 2011 | Termination of appointment of Innes Walker as a director (1 page) |
24 May 2011 | Annual return made up to 24 April 2011 no member list (12 pages) |
24 May 2011 | Appointment of Mr Innes Fraser Walker as a director (2 pages) |
24 May 2011 | Termination of appointment of Susan Wood as a director (1 page) |
24 May 2011 | Termination of appointment of Susan Wood as a director (1 page) |
24 May 2011 | Annual return made up to 24 April 2011 no member list (12 pages) |
24 May 2011 | Appointment of Mr Innes Fraser Walker as a director (2 pages) |
24 May 2011 | Appointment of Mrs Rainu Rayne Oswal as a director (2 pages) |
24 May 2011 | Appointment of Mrs Rainu Rayne Oswal as a director (2 pages) |
24 May 2011 | Appointment of Mr Innes Fraser Walker as a director (2 pages) |
24 May 2011 | Appointment of Mr Innes Fraser Walker as a director (2 pages) |
14 February 2011 | Total exemption full accounts made up to 31 May 2010 (22 pages) |
14 February 2011 | Total exemption full accounts made up to 31 May 2010 (22 pages) |
7 May 2010 | Director's details changed for Ms Debbie Margaret Mackinnon on 26 March 2010 (2 pages) |
7 May 2010 | Termination of appointment of Angela Sprott as a director (1 page) |
7 May 2010 | Director's details changed for Helen Moran on 2 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Ms Caroline Pettey on 2 October 2009 (2 pages) |
7 May 2010 | Appointment of Mr Paul Andrew Toy as a director (2 pages) |
7 May 2010 | Appointment of Mr Paul Andrew Toy as a director (2 pages) |
7 May 2010 | Annual return made up to 24 April 2010 no member list (7 pages) |
7 May 2010 | Appointment of Mr Michael Gallagher as a director (2 pages) |
7 May 2010 | Director's details changed for Neill Sloan on 2 October 2009 (2 pages) |
7 May 2010 | Appointment of Mr Michael Gallagher as a director (2 pages) |
7 May 2010 | Director's details changed for Dr Ian James Swann on 2 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Dr Ian James Swann on 2 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Helen Moran on 2 October 2009 (2 pages) |
7 May 2010 | Termination of appointment of Mary Mcgrath as a director (1 page) |
7 May 2010 | Director's details changed for Neill Sloan on 2 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Ms Debbie Margaret Mackinnon on 26 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Ms Caroline Pettey on 2 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Helen Moran on 2 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Susan Ann Wood on 2 October 2009 (2 pages) |
7 May 2010 | Termination of appointment of Debbie Young as a director (1 page) |
7 May 2010 | Termination of appointment of Mary Mcgrath as a director (1 page) |
7 May 2010 | Director's details changed for Susan Ann Wood on 2 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Ms Lorraine Kennedy on 26 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Dr Ian James Swann on 2 October 2009 (2 pages) |
7 May 2010 | Termination of appointment of Angela Sprott as a director (1 page) |
7 May 2010 | Director's details changed for Ms Lorraine Kennedy on 26 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Ms Caroline Pettey on 2 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Susan Ann Wood on 2 October 2009 (2 pages) |
7 May 2010 | Termination of appointment of Debbie Young as a director (1 page) |
7 May 2010 | Annual return made up to 24 April 2010 no member list (7 pages) |
7 May 2010 | Director's details changed for Neill Sloan on 2 October 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
1 September 2009 | Director appointed ms caroline pettey (1 page) |
1 September 2009 | Director appointed ms caroline pettey (1 page) |
28 August 2009 | Director appointed ms debbie young (1 page) |
28 August 2009 | Director appointed ms debbie young (1 page) |
24 April 2009 | Annual return made up to 24/04/09 (5 pages) |
24 April 2009 | Annual return made up to 24/04/09 (5 pages) |
24 April 2009 | Appointment terminated director stephen mcnulty (1 page) |
24 April 2009 | Appointment terminated director stephen mcnulty (1 page) |
17 February 2009 | Director appointed mrs mary mcgrath (1 page) |
17 February 2009 | Director appointed mr stephen mcnulty (1 page) |
17 February 2009 | Director appointed mrs mary mcgrath (1 page) |
17 February 2009 | Director appointed mr stephen mcnulty (1 page) |
15 December 2008 | Director appointed ms debbie margaret mackinnon (1 page) |
15 December 2008 | Director appointed ms debbie margaret mackinnon (1 page) |
12 December 2008 | Director appointed ms angela wardrope sprott (1 page) |
12 December 2008 | Director appointed ms angela wardrope sprott (1 page) |
12 December 2008 | Director appointed mr roderick nigel dickson (1 page) |
12 December 2008 | Director appointed dr ian james swann (1 page) |
12 December 2008 | Director appointed mr roderick nigel dickson (1 page) |
12 December 2008 | Director appointed dr ian james swann (1 page) |
11 December 2008 | Appointment terminated director alison mckeown (1 page) |
11 December 2008 | Appointment terminated director alison mckeown (1 page) |
11 December 2008 | Appointment terminated director rena mcmanus (1 page) |
11 December 2008 | Appointment terminated director michael enright (1 page) |
11 December 2008 | Appointment terminated director john womersely (1 page) |
11 December 2008 | Appointment terminated director rena mcmanus (1 page) |
11 December 2008 | Appointment terminated director john womersely (1 page) |
11 December 2008 | Appointment terminated director michael enright (1 page) |
11 September 2008 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
11 September 2008 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
2 June 2008 | Appointment terminated director john wood (1 page) |
2 June 2008 | Appointment terminated director john wood (1 page) |
2 June 2008 | Director appointed ms alison mckeown (1 page) |
2 June 2008 | Director appointed ms lorraine kennedy (1 page) |
2 June 2008 | Director appointed ms lorraine kennedy (1 page) |
2 June 2008 | Director appointed ms alison mckeown (1 page) |
22 May 2008 | Director appointed mr michael enright (1 page) |
22 May 2008 | Director appointed mr michael enright (1 page) |
20 May 2008 | Annual return made up to 24/04/08 (5 pages) |
20 May 2008 | Annual return made up to 24/04/08 (5 pages) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Location of register of members (1 page) |
21 September 2007 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
21 September 2007 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
1 May 2007 | Annual return made up to 24/04/07 (3 pages) |
1 May 2007 | Annual return made up to 24/04/07 (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: 14 alva street edinburgh EH2 4QG (1 page) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: 14 alva street, edinburgh, EH2 4QG (1 page) |
21 December 2006 | New secretary appointed (2 pages) |
31 October 2006 | Secretary resigned;director resigned (1 page) |
31 October 2006 | Secretary resigned;director resigned (1 page) |
2 May 2006 | Annual return made up to 24/04/06 (4 pages) |
2 May 2006 | Annual return made up to 24/04/06 (4 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
25 May 2005 | Annual return made up to 03/05/05
|
25 May 2005 | Annual return made up to 03/05/05
|
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
7 May 2004 | Annual return made up to 03/05/04 (4 pages) |
7 May 2004 | Annual return made up to 03/05/04 (4 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
3 December 2003 | Amended accounts made up to 30 May 2002 (3 pages) |
3 December 2003 | Amended accounts made up to 30 May 2002 (3 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | New director appointed (2 pages) |
2 July 2003 | Total exemption small company accounts made up to 30 May 2002 (1 page) |
2 July 2003 | Total exemption small company accounts made up to 30 May 2002 (1 page) |
3 June 2003 | Annual return made up to 03/05/03 (4 pages) |
3 June 2003 | Annual return made up to 03/05/03 (4 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
10 September 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
30 July 2002 | Annual return made up to 03/05/02 (4 pages) |
30 July 2002 | Annual return made up to 03/05/02 (4 pages) |
4 June 2001 | Annual return made up to 03/05/01
|
4 June 2001 | Annual return made up to 03/05/01
|
29 May 2001 | Registered office changed on 29/05/01 from: 14 alva street, edinburgh, EH2 4QG (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: 14 alva street edinburgh EH2 4QG (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
14 November 2000 | New secretary appointed;new director appointed (2 pages) |
14 November 2000 | New secretary appointed;new director appointed (2 pages) |
30 October 2000 | Secretary resigned;director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Secretary resigned;director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
3 May 2000 | Incorporation (30 pages) |
3 May 2000 | Incorporation (30 pages) |