204 Main Street
Coatbridge
ML5 3RB
Scotland
Secretary Name | Mrs Lynsay Catherine McArthur |
---|---|
Status | Current |
Appointed | 18 February 2019(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 33 Coatbridge Business Centre 204 Main Street Coatbridge ML5 3RB Scotland |
Secretary Name | Ms Tracy Smith |
---|---|
Status | Current |
Appointed | 22 September 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 33 Coatbridge Business Centre 204 Main Street Coatbridge ML5 3RB Scotland |
Director Name | Ms Annette Carruthers |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 February 2023(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 33 Coatbridge Business Centre 204 Main Street Coatbridge ML5 3RB Scotland |
Director Name | Ms Laura Wallace |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 October 2023(23 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Homeless Assistant |
Country of Residence | Scotland |
Correspondence Address | Unit 33 Coatbridge Business Centre 204 Main Street Coatbridge ML5 3RB Scotland |
Director Name | Mr Ian Burt Walker Simpson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 March 2024(23 years, 10 months after company formation) |
Appointment Duration | 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 33 Coatbridge Business Centre 204 Main Street Coatbridge ML5 3RB Scotland |
Director Name | Ms Sandra Millar |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 April 2024(23 years, 11 months after company formation) |
Appointment Duration | 4 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 33 Coatbridge Business Centre 204 Main Street Coatbridge ML5 3RB Scotland |
Director Name | Frances Curran |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Voluntary Worker |
Correspondence Address | 45 Stewart Street Bellshill Lanarkshire ML4 1DU Scotland |
Director Name | Ann Marie Hutchison |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | 29 Cowan Wynd Uddingston Glasgow Lanarkshire G71 6TP Scotland |
Director Name | Morag Cecilia O'Donnell |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 73 Burnbank Road Hamilton Lanarkshire ML3 9AL Scotland |
Director Name | Vivian Balmain |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Business Development Manager |
Correspondence Address | 28 Burncrooks Avenue Westmains East Kilbride G74 1DL Scotland |
Secretary Name | Mrs Jeanete Helen Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Langside Road Bothwell Glasgow G71 8NG Scotland |
Director Name | Mrs Jacqueline Collins |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2004) |
Role | Childcare Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Elm Road Rannochwood Motherwell Lanarkshire ML1 4DD Scotland |
Director Name | Diane Elizabeth Lowrie |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 September 2009) |
Role | Family Support Worker |
Country of Residence | Scotland |
Correspondence Address | 6 Langhill Drive Cumbernauld North Lanarkshire Lanarkshire G68 9AP Scotland |
Director Name | Ms Rhona Douglas |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 November 2020) |
Role | Childcare Officer |
Country of Residence | Scotland |
Correspondence Address | 54 Vickers Street Motherwell Strathclyde Lanarkshire ML1 3GH Scotland |
Director Name | Morag Louise Costello |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 March 2010) |
Role | Volunteer/Carer |
Correspondence Address | 11 Burns Place Shotts Lanarkshire ML7 4LQ Scotland |
Director Name | Mrs Helena Kelman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 2011) |
Role | Carer's Support Worker |
Country of Residence | Scotland |
Correspondence Address | G2 Dalziel Building Scott Street Motherwell North Lanarkshire ML1 1PN Scotland |
Secretary Name | Mrs Claire Mennie |
---|---|
Status | Resigned |
Appointed | 16 March 2010(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 February 2019) |
Role | Company Director |
Correspondence Address | Centre Point 70 Smith Avenue Wishaw North Lanarkshire ML2 0LD Scotland |
Director Name | Mrs Doreen Hollywood |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 October 2015) |
Role | Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | Centre Point 70 Smith Avenue Wishaw North Lanarkshire ML2 0LD Scotland |
Director Name | Mr Gordon Myers |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2014) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Centre Point 70 Smith Avenue Wishaw North Lanarkshire ML2 0LD Scotland |
Director Name | Mr Richard Adams |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2013) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Centre Point 70 Smith Avenue Wishaw North Lanarkshire ML2 0LD Scotland |
Director Name | Miss Anne Mary O'Brien |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 March 2016) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Centre Point 70 Smith Avenue Wishaw North Lanarkshire ML2 0LD Scotland |
Director Name | Mr Hugh Bede Butler O'Donnell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 October 2013) |
Role | Policy & Race Equality Officer |
Country of Residence | Scotland |
Correspondence Address | Centre Point 70 Smith Avenue Wishaw North Lanarkshire ML2 0LD Scotland |
Director Name | Miss Fiona Ann Dalgleish |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(11 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 2013) |
Role | Occupational Therapist |
Country of Residence | Scotland |
Correspondence Address | Centre Point 70 Smith Avenue Wishaw North Lanarkshire ML2 0LD Scotland |
Director Name | Mr Philip Brian Jones |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 February 2016) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | Centre Point 70 Smith Avenue Wishaw North Lanarkshire ML2 0LD Scotland |
Director Name | Mr Alistair Mitchell |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(14 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2016) |
Role | Film Maker |
Country of Residence | Scotland |
Correspondence Address | Centre Point 70 Smith Avenue Wishaw North Lanarkshire ML2 0LD Scotland |
Director Name | Mr Ian Burt Walker Simpson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 September 2014(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 February 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Centre Point 70 Smith Avenue Wishaw North Lanarkshire ML2 0LD Scotland |
Director Name | Mrs Irene Simmons |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 2018) |
Role | P.A To Director |
Country of Residence | Scotland |
Correspondence Address | Centre Point 70 Smith Avenue Wishaw North Lanarkshire ML2 0LD Scotland |
Director Name | Mrs Mary McNeil |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(17 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 January 2024) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Cornerstone House Esk Walk Cumbernauld Glasgow G67 1BZ Scotland |
Director Name | Mrs Lynsay McArthur |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(18 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 February 2019) |
Role | Fundraising Manager |
Country of Residence | Scotland |
Correspondence Address | 70 Smith Avenue Smith Avenue Wishaw ML2 0LD Scotland |
Director Name | Ms Jennifer Anne McKean |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2019(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 February 2023) |
Role | Team Manager |
Country of Residence | Scotland |
Correspondence Address | Cornerstone House Esk Walk Cumbernauld Glasgow G67 1BZ Scotland |
Director Name | Mr Stuart Farr |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2019(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 November 2020) |
Role | Active Schools Coordinator |
Country of Residence | Scotland |
Correspondence Address | Centre Point 70 Smith Avenue Wishaw North Lanarkshire ML2 0LD Scotland |
Director Name | Mrs Kirsty Murray |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2021(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 2022) |
Role | Events Staff |
Country of Residence | Scotland |
Correspondence Address | Cornerstone House Esk Walk Cumbernauld Glasgow G67 1BZ Scotland |
Director Name | Mrs Michelle Claire Convery |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2021(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 January 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Cornerstone House Esk Walk Cumbernauld Glasgow G67 1BZ Scotland |
Director Name | Mr Allan George Graham |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 March 2023(22 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 January 2024) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 33 Coatbridge Business Centre 204 Main Street Coatbridge ML5 3RB Scotland |
Website | www.partnersinplay.org.uk/ |
---|---|
Telephone | 01698 361174 |
Telephone region | Motherwell |
Registered Address | Unit 33 Coatbridge Business Centre 204 Main Street Coatbridge ML5 3RB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
Year | 2013 |
---|---|
Turnover | £226,821 |
Net Worth | £186,928 |
Cash | £188,132 |
Current Liabilities | £9,370 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (4 weeks, 1 day from now) |
4 October 2023 | Appointment of Ms Laura Wallace as a director on 4 October 2023 (2 pages) |
---|---|
4 October 2023 | Registered office address changed from Cornerstone House Esk Walk Cumbernauld Glasgow G67 1BZ Scotland to Unit 33 Coatbridge Business Centre 204 Main Street Coatbridge ML5 3RB on 4 October 2023 (1 page) |
15 May 2023 | Appointment of Ms Annette Carruthers as a director on 28 February 2023 (2 pages) |
15 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
16 March 2023 | Appointment of Mr Allan George Graham as a director on 16 March 2023 (2 pages) |
15 February 2023 | Termination of appointment of Jennifer Anne Mckean as a director on 8 February 2023 (1 page) |
27 January 2023 | Termination of appointment of Michelle Claire Convery as a director on 25 January 2023 (1 page) |
9 January 2023 | Total exemption full accounts made up to 31 March 2022 (17 pages) |
14 November 2022 | Termination of appointment of Kirsty Murray as a director on 14 November 2022 (1 page) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
22 September 2021 | Director's details changed for Mrs Mary O'neil on 22 September 2021 (2 pages) |
22 September 2021 | Appointment of Ms Tracy Smith as a secretary on 22 September 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
6 April 2021 | Appointment of Mrs Kirsty Murray as a director on 31 March 2021 (2 pages) |
5 April 2021 | Appointment of Mrs Michelle Claire Convery as a director on 31 March 2021 (2 pages) |
19 February 2021 | Registered office address changed from C/O Partners in Play Centre Point 70 Smith Avenue Wishaw North Lanarkshire ML2 0LD to Cornerstone House Esk Walk Cumbernauld Glasgow G67 1BZ on 19 February 2021 (1 page) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
30 November 2020 | Termination of appointment of Rhona Douglas as a director on 30 November 2020 (1 page) |
23 November 2020 | Termination of appointment of Stuart Farr as a director on 13 November 2020 (1 page) |
25 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
25 May 2020 | Termination of appointment of Marjory Anne Stewart as a director on 25 May 2020 (1 page) |
28 February 2020 | Director's details changed for Ms Jennifer Anne Mckean on 28 February 2020 (2 pages) |
22 January 2020 | Appointment of Mr Stuart Farr as a director on 23 September 2019 (2 pages) |
21 January 2020 | Appointment of Ms Jennifer Mckean as a director on 21 September 2019 (2 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
4 July 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
4 July 2019 | Termination of appointment of Graeme Robert Thomson as a director on 30 May 2019 (1 page) |
6 March 2019 | Termination of appointment of Lynsay Mcarthur as a director on 1 February 2019 (1 page) |
18 February 2019 | Appointment of Mrs. Lynsay Catherine Mcarthur as a secretary on 18 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of Claire Mennie as a secretary on 18 February 2019 (1 page) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
3 September 2018 | Termination of appointment of Iain Webb as a director on 28 August 2018 (1 page) |
3 September 2018 | Appointment of Mr. Graeme Robert Thomson as a director on 21 August 2018 (2 pages) |
12 June 2018 | Appointment of Mrs. Lynsay Mcarthur as a director on 30 May 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
5 June 2018 | Termination of appointment of Irene Simmons as a director on 23 May 2018 (1 page) |
19 April 2018 | Notification of a person with significant control statement (2 pages) |
5 March 2018 | Termination of appointment of Ian Simpson as a director on 21 February 2018 (1 page) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
16 August 2017 | Appointment of Mrs Irene Simmons as a director on 22 March 2017 (2 pages) |
16 August 2017 | Appointment of Mrs Irene Simmons as a director on 22 March 2017 (2 pages) |
15 August 2017 | Appointment of Ms Marjory Anne Stewart as a director on 25 March 2016 (2 pages) |
15 August 2017 | Appointment of Ms Marjory Anne Stewart as a director on 25 March 2016 (2 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
22 May 2017 | Appointment of Mr Iain Webb as a director on 17 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Iain Webb as a director on 17 May 2017 (2 pages) |
22 May 2017 | Appointment of Mrs Mary O'neil as a director on 17 May 2017 (2 pages) |
22 May 2017 | Appointment of Mrs Mary O'neil as a director on 17 May 2017 (2 pages) |
19 January 2017 | Termination of appointment of Christopher Tait as a director on 18 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Christopher Tait as a director on 18 January 2017 (1 page) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
6 June 2016 | Appointment of Mr. Christopher Tait as a director on 29 January 2016 (2 pages) |
6 June 2016 | Appointment of Mr. Christopher Tait as a director on 29 January 2016 (2 pages) |
1 June 2016 | Annual return made up to 11 May 2016 no member list (4 pages) |
1 June 2016 | Termination of appointment of Anne Mary O'brien as a director on 29 March 2016 (1 page) |
1 June 2016 | Termination of appointment of Anne Mary O'brien as a director on 29 March 2016 (1 page) |
1 June 2016 | Termination of appointment of Alistair Mitchell as a director on 29 March 2016 (1 page) |
1 June 2016 | Termination of appointment of Philip Jones as a director on 6 February 2016 (1 page) |
1 June 2016 | Termination of appointment of Doreen Hollywood as a director on 24 October 2015 (1 page) |
1 June 2016 | Termination of appointment of Doreen Hollywood as a director on 24 October 2015 (1 page) |
1 June 2016 | Termination of appointment of Alistair Mitchell as a director on 29 March 2016 (1 page) |
1 June 2016 | Annual return made up to 11 May 2016 no member list (4 pages) |
1 June 2016 | Termination of appointment of Philip Jones as a director on 6 February 2016 (1 page) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
1 June 2015 | Annual return made up to 11 May 2015 no member list (6 pages) |
1 June 2015 | Annual return made up to 11 May 2015 no member list (6 pages) |
15 December 2014 | Appointment of Mr. Ian Simpson as a director on 30 September 2014 (2 pages) |
15 December 2014 | Termination of appointment of Gordon Myers as a director on 30 September 2014 (1 page) |
15 December 2014 | Appointment of Mr. Ian Simpson as a director on 30 September 2014 (2 pages) |
15 December 2014 | Termination of appointment of Gordon Myers as a director on 30 September 2014 (1 page) |
29 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
29 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
19 August 2014 | Appointment of Mr. Alistair Mitchell as a director on 27 May 2014 (2 pages) |
19 August 2014 | Appointment of Mr. Alistair Mitchell as a director on 27 May 2014 (2 pages) |
6 June 2014 | Annual return made up to 11 May 2014 no member list (5 pages) |
6 June 2014 | Annual return made up to 11 May 2014 no member list (5 pages) |
31 January 2014 | Appointment of Mr. Philip Jones as a director (2 pages) |
31 January 2014 | Secretary's details changed for Miss Claire Mcateer on 26 October 2013 (1 page) |
31 January 2014 | Appointment of Mr. Philip Jones as a director (2 pages) |
31 January 2014 | Secretary's details changed for Miss Claire Mcateer on 26 October 2013 (1 page) |
16 October 2013 | Termination of appointment of Richard Adams as a director (1 page) |
16 October 2013 | Termination of appointment of Hugh O'donnell as a director (1 page) |
16 October 2013 | Termination of appointment of Richard Adams as a director (1 page) |
16 October 2013 | Termination of appointment of Hugh O'donnell as a director (1 page) |
15 October 2013 | Full accounts made up to 31 March 2013 (21 pages) |
15 October 2013 | Full accounts made up to 31 March 2013 (21 pages) |
6 June 2013 | Annual return made up to 11 May 2013 no member list (6 pages) |
6 June 2013 | Annual return made up to 11 May 2013 no member list (6 pages) |
19 April 2013 | Termination of appointment of Fiona Dalgleish as a director (1 page) |
19 April 2013 | Termination of appointment of Fiona Dalgleish as a director (1 page) |
30 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
30 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
31 May 2012 | Annual return made up to 11 May 2012 no member list (6 pages) |
31 May 2012 | Annual return made up to 11 May 2012 no member list (6 pages) |
5 April 2012 | Appointment of Miss Fiona Ann Dalgleish as a director (2 pages) |
5 April 2012 | Registered office address changed from G2 Dalziel Building Scott Street Motherwell North Lanarkshire ML1 1PN on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from G2 Dalziel Building Scott Street Motherwell North Lanarkshire ML1 1PN on 5 April 2012 (1 page) |
5 April 2012 | Appointment of Mr Hugh Bede Butler O'donnell as a director (2 pages) |
5 April 2012 | Appointment of Mr Hugh Bede Butler O'donnell as a director (2 pages) |
5 April 2012 | Registered office address changed from G2 Dalziel Building Scott Street Motherwell North Lanarkshire ML1 1PN on 5 April 2012 (1 page) |
5 April 2012 | Appointment of Miss Fiona Ann Dalgleish as a director (2 pages) |
7 March 2012 | Statement of company's objects (2 pages) |
7 March 2012 | Resolutions
|
7 March 2012 | Resolutions
|
7 March 2012 | Statement of company's objects (2 pages) |
11 November 2011 | Director's details changed for Mr Alex Clarke on 20 October 2010 (2 pages) |
11 November 2011 | Director's details changed for Mr Alex Clarke on 20 October 2010 (2 pages) |
2 November 2011 | Appointment of Miss Anne Mary O'brien as a director (2 pages) |
2 November 2011 | Appointment of Miss Anne Mary O'brien as a director (2 pages) |
2 November 2011 | Termination of appointment of Helena Kelman as a director (1 page) |
2 November 2011 | Appointment of Mr Richard Adams as a director (2 pages) |
2 November 2011 | Appointment of Mr Richard Adams as a director (2 pages) |
2 November 2011 | Director's details changed for Rhona Wallace on 1 August 2011 (2 pages) |
2 November 2011 | Termination of appointment of Helena Kelman as a director (1 page) |
2 November 2011 | Director's details changed for Rhona Wallace on 1 August 2011 (2 pages) |
2 November 2011 | Director's details changed for Rhona Wallace on 1 August 2011 (2 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (20 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (20 pages) |
20 September 2011 | Appointment of Mr Gordon Myers as a director (2 pages) |
20 September 2011 | Appointment of Mr Gordon Myers as a director (2 pages) |
19 September 2011 | Appointment of Mrs Doreen Hollywood as a director (2 pages) |
19 September 2011 | Termination of appointment of Margaret Smith as a director (1 page) |
19 September 2011 | Appointment of Mrs Doreen Hollywood as a director (2 pages) |
19 September 2011 | Termination of appointment of Margaret Smith as a director (1 page) |
18 May 2011 | Annual return made up to 11 May 2011 no member list (4 pages) |
18 May 2011 | Termination of appointment of Diane Lowrie as a director (1 page) |
18 May 2011 | Annual return made up to 11 May 2011 no member list (4 pages) |
18 May 2011 | Termination of appointment of Diane Lowrie as a director (1 page) |
1 February 2011 | Appointment of Mr Alex Clarke as a director (2 pages) |
1 February 2011 | Appointment of Mr Alex Clarke as a director (2 pages) |
6 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
6 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
8 October 2010 | Termination of appointment of Morag O'donnell as a director (1 page) |
8 October 2010 | Termination of appointment of Morag O'donnell as a director (1 page) |
24 May 2010 | Director's details changed for Morag Cecilia O'donnell on 11 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Diane Elizabeth Lowrie on 11 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Margaret Smith on 11 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Rhona Wallace on 11 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Rhona Wallace on 11 May 2010 (2 pages) |
24 May 2010 | Termination of appointment of Jeanette Hodge as a secretary (1 page) |
24 May 2010 | Annual return made up to 11 May 2010 no member list (4 pages) |
24 May 2010 | Director's details changed for Morag Cecilia O'donnell on 11 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Margaret Smith on 11 May 2010 (2 pages) |
24 May 2010 | Appointment of Miss Claire Mcateer as a secretary (1 page) |
24 May 2010 | Director's details changed for Diane Elizabeth Lowrie on 11 May 2010 (2 pages) |
24 May 2010 | Termination of appointment of Morag Costello as a director (1 page) |
24 May 2010 | Appointment of Mrs Helena Kelman as a director (2 pages) |
24 May 2010 | Termination of appointment of Jeanette Hodge as a secretary (1 page) |
24 May 2010 | Appointment of Mrs Helena Kelman as a director (2 pages) |
24 May 2010 | Annual return made up to 11 May 2010 no member list (4 pages) |
24 May 2010 | Appointment of Miss Claire Mcateer as a secretary (1 page) |
24 May 2010 | Termination of appointment of Morag Costello as a director (1 page) |
22 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from G2 dalziel building scott street motherwell lanrkshire ML1 1PN (1 page) |
28 May 2009 | Annual return made up to 11/05/09 (3 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from G2 dalziel building scott street motherwell lanrkshire ML1 1PN (1 page) |
28 May 2009 | Annual return made up to 11/05/09 (3 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
28 May 2008 | Director's change of particulars / rhona wallace / 01/05/2008 (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from the partners in play project dalziel workspace motherwell ML1 1YE (1 page) |
28 May 2008 | Director's change of particulars / rhona wallace / 01/05/2008 (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from the partners in play project dalziel workspace motherwell ML1 1YE (1 page) |
28 May 2008 | Annual return made up to 11/05/08 (3 pages) |
28 May 2008 | Annual return made up to 11/05/08 (3 pages) |
30 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
30 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
6 June 2007 | Annual return made up to 11/05/07 (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Annual return made up to 11/05/07 (2 pages) |
6 June 2007 | Director resigned (1 page) |
12 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
12 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
14 August 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
14 August 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
5 June 2006 | Annual return made up to 11/05/06 (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Annual return made up to 11/05/06 (2 pages) |
17 January 2006 | Full accounts made up to 31 May 2005 (14 pages) |
17 January 2006 | Full accounts made up to 31 May 2005 (14 pages) |
30 June 2005 | Annual return made up to 11/05/05
|
30 June 2005 | Annual return made up to 11/05/05
|
14 March 2005 | Full accounts made up to 31 May 2004 (13 pages) |
14 March 2005 | Full accounts made up to 31 May 2004 (13 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
1 July 2004 | Annual return made up to 11/05/04
|
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Annual return made up to 11/05/04
|
1 July 2004 | New director appointed (2 pages) |
3 December 2003 | Full accounts made up to 31 May 2003 (14 pages) |
3 December 2003 | Full accounts made up to 31 May 2003 (14 pages) |
20 May 2003 | Annual return made up to 11/05/03
|
20 May 2003 | Annual return made up to 11/05/03
|
6 March 2003 | Full accounts made up to 31 May 2002 (13 pages) |
6 March 2003 | Full accounts made up to 31 May 2002 (13 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
30 May 2002 | Annual return made up to 11/05/02
|
30 May 2002 | Annual return made up to 11/05/02
|
10 January 2002 | Full accounts made up to 31 May 2001 (13 pages) |
10 January 2002 | Full accounts made up to 31 May 2001 (13 pages) |
29 June 2001 | Annual return made up to 11/05/01
|
29 June 2001 | Annual return made up to 11/05/01
|
11 May 2000 | Incorporation (30 pages) |
11 May 2000 | Incorporation (30 pages) |