Gower Street
Glasgow
G51 1PR
Scotland
Secretary Name | James Bruce Marks |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2008(8 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6000 Academy Park Gower Street Glasgow G51 1PR Scotland |
Director Name | Mr John Paul Fanning |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2015(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 6000 Academy Park Gower Street Glasgow G51 1PR Scotland |
Director Name | Mr Stuart Kennedy |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2016(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | IT Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 6000 Academy Park Gower Street Glasgow G51 1PR Scotland |
Director Name | Mr Kevin O'Hare |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Unit 6000 Academy Office Park Gower Street Glasgow G51 1PR Scotland |
Director Name | Mr Iain Murray Forbes |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(19 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6000 Academy Park Gower Street Glasgow G51 1PR Scotland |
Director Name | Mrs Donna Bell |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 March 2021(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Unit 6000 Academy Park Gower Street Glasgow G51 1PR Scotland |
Director Name | Ms Kirsty Isla Macarthur |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 05 December 2022(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Bower Street Glasgow G12 8PT Scotland |
Director Name | Mrs Lesley Anne Taylor |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2023(22 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Educational Psychologist |
Country of Residence | Scotland |
Correspondence Address | Belmont Ladybank Road Pitlessie Cupar KY15 7SP Scotland |
Director Name | Mr Mike Patrick Bernard Stevenson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2023(23 years after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 16/2 Rennie's Isle Edinburgh EH6 6QB Scotland |
Director Name | Miss Jacqueline Cassidy |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 June 2023(23 years after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Director Of Practice |
Country of Residence | Scotland |
Correspondence Address | 48 Riversdale Crescent Edinburgh EH12 5QR Scotland |
Director Name | Mrs Hannah Paylor |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(23 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Policy Advocate |
Country of Residence | Scotland |
Correspondence Address | 3/6 Largo Place Edinburgh EH6 4AG Scotland |
Director Name | Ms Melanie Jane Kinsella |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(23 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Hr Consultancy |
Country of Residence | England |
Correspondence Address | Unit 11 Currock Road Trade Centre Currock Road Carlisle CA2 5AD |
Director Name | Sandy Jamieson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Social Work Consultant/Writer |
Correspondence Address | 1 Sherbrooke Drive Glasgow Lanarkshire G41 5AA Scotland |
Director Name | Olive Elizabeth Arens |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Social Worker |
Correspondence Address | Randals Orchard Carbarns Road Wishaw Lanarkshire ML2 0RJ Scotland |
Secretary Name | Gillian Clark Westwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | 49 Cartside Street Glasgow Lanarkshire G42 9TL Scotland |
Director Name | Mr Neil John Ballantyne |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 2001) |
Role | Senior Lecturer |
Correspondence Address | 29 Victoria Park Street Glasgow G14 9QA Scotland |
Secretary Name | Vince McGlennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 June 2003) |
Role | Company Director |
Correspondence Address | Flat 1/2 128 Norfolk Street Glasgow G5 9EQ Scotland |
Director Name | Dr Isobel Lesley Freeman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 June 2003(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2007) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Duncan Avenue Scotstoun Glasgow G14 9HN Scotland |
Director Name | Nicholas John Lloyd Alexander |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(3 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 December 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Castlehill Drive Glasgow Lanarkshire G77 5HY Scotland |
Director Name | Megan Casserly |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 February 2005) |
Role | Member Of Parole Board For Sco |
Correspondence Address | 17 Kensington Gate Glasgow Strathclyde |
Secretary Name | Nicholas John Lloyd Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(3 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 October 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Castlehill Drive Glasgow Lanarkshire G77 5HY Scotland |
Director Name | Beryl Joan Fitzpatrick |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 October 2007) |
Role | Retired |
Correspondence Address | 8 Leemount Lane Dundee Angus DD5 1LA Scotland |
Director Name | Alastair Robert Ross Chisholm |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 2004) |
Role | Consultant |
Correspondence Address | The Old Manse Kingoldrum Kirriemuir Angus DD8 5HW Scotland |
Director Name | Roger Leslie Houchin |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 April 2010) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Red Carr Blairlogie Stirling FK9 5QE Scotland |
Director Name | Ms Anwari Din |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(7 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 22 August 2011) |
Role | C.E.O |
Country of Residence | Scotland |
Correspondence Address | 57 Newlands Road Glasgow G43 2JP Scotland |
Secretary Name | Mr Colin Ross Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(8 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 25 February 2009) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 42 East Barnton Avenue Edinburgh EH4 6AQ Scotland |
Director Name | Mr James Joseph Gibson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 October 2019) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 11 Grahamston Avenue Glengarnock Beith Ayrshire KA14 3AF Scotland |
Director Name | Sheena Fraser Brown |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(10 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6000 Academy Park Gower Street Glasgow G51 1PR Scotland |
Director Name | Ms Caroline Innes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(12 years after company formation) |
Appointment Duration | 8 years (resigned 29 June 2020) |
Role | Local Government Executive |
Country of Residence | Scotland |
Correspondence Address | Unit 6000 Academy Park Gower Street Glasgow G51 1PR Scotland |
Director Name | Ms Heather Baillie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(14 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6000 Academy Park Gower Street Glasgow G51 1PR Scotland |
Director Name | Prof Timothy Brian Kelly |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 22 June 2015(15 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 June 2016) |
Role | Dean, School Of Education And Social Work |
Country of Residence | Scotland |
Correspondence Address | Unit 6000, Academy Office Park Academy Park Gower Street Glasgow G51 1PR Scotland |
Director Name | Mr Anthony Francis Bone |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 2018) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Unit 6000 Academy Park Gower Street Glasgow G51 1PR Scotland |
Director Name | Ms Morag Gunion |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 December 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 6000 Academy Park Gower Street Glasgow G51 1PR Scotland |
Director Name | Mr David Brown |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2019(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 June 2023) |
Role | Social Value Practitioner |
Country of Residence | Scotland |
Correspondence Address | Unit 6000, Academy Office Park Gower Street Glasgow G51 1PR Scotland |
Website | www.includem.org |
---|---|
Telephone | 0141 4270523 |
Telephone region | Glasgow |
Registered Address | Unit 6000 Academy Park Gower Street Glasgow G51 1PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Year | 2014 |
---|---|
Turnover | £3,872,792 |
Net Worth | £2,067,535 |
Cash | £1,856,435 |
Current Liabilities | £305,952 |
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 | 5 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
14 December 2004 | Delivered on: 17 December 2004 Satisfied on: 2 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
14 December 2023 | Accounts for a small company made up to 31 March 2023 (56 pages) |
---|---|
13 December 2023 | Appointment of Mrs Hannah Paylor as a director on 4 December 2023 (2 pages) |
13 December 2023 | Termination of appointment of Stephen Francis Mcneill as a director on 4 December 2023 (1 page) |
13 December 2023 | Termination of appointment of Morag Gunion as a director on 4 December 2023 (1 page) |
14 November 2023 | Appointment of Ms Kirsty Isla Macarthur as a director on 5 December 2022 (2 pages) |
18 September 2023 | Director's details changed for Mr Stuart Kennedy on 4 September 2023 (2 pages) |
18 September 2023 | Appointment of Mr Mike Patrick Bernard Stevenson as a director on 19 June 2023 (2 pages) |
18 September 2023 | Appointment of Mrs Lesley Anne Taylor as a director on 19 May 2023 (2 pages) |
18 September 2023 | Appointment of Miss Jacqueline Cassidy as a director on 19 June 2023 (2 pages) |
10 July 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
7 July 2023 | Termination of appointment of David Brown as a director on 19 June 2023 (1 page) |
7 July 2023 | Termination of appointment of Sally Carolyn Glen Kuenssberg as a director on 2 February 2023 (1 page) |
7 July 2023 | Termination of appointment of Abigail Anne Kinsella as a director on 20 March 2023 (1 page) |
14 December 2022 | Accounts for a small company made up to 31 March 2022 (56 pages) |
10 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
15 December 2021 | Accounts for a small company made up to 31 March 2021 (52 pages) |
29 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
29 March 2021 | Appointment of Mrs Donna Bell as a director on 22 March 2021 (2 pages) |
14 January 2021 | Accounts for a small company made up to 31 March 2020 (48 pages) |
16 December 2020 | Termination of appointment of David Wallace as a director on 7 December 2020 (1 page) |
1 July 2020 | Termination of appointment of Caroline Innes as a director on 29 June 2020 (1 page) |
12 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
30 April 2020 | Appointment of Mr Iain Murray Forbes as a director on 27 April 2020 (2 pages) |
17 December 2019 | Termination of appointment of Joseph Christopher Hughes as a director on 12 December 2019 (1 page) |
17 October 2019 | Accounts for a small company made up to 31 March 2019 (37 pages) |
10 October 2019 | Termination of appointment of James Joseph Gibson as a director on 10 October 2019 (1 page) |
10 October 2019 | Appointment of Mr Joseph Christopher Hughes as a director on 10 October 2019 (2 pages) |
17 September 2019 | Appointment of Mr Kevin O'hare as a director on 16 September 2019 (2 pages) |
17 September 2019 | Appointment of Mr David Brown as a director on 16 September 2019 (2 pages) |
24 June 2019 | Director's details changed for Mr John Paul Fanning on 24 June 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
7 February 2019 | Termination of appointment of Anthony Francis Bone as a director on 10 December 2018 (1 page) |
11 October 2018 | Accounts for a small company made up to 31 March 2018 (37 pages) |
8 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
10 May 2018 | Statement of company's objects (2 pages) |
10 May 2018 | Resolutions
|
18 January 2018 | Termination of appointment of Sheena Fraser Brown as a director on 11 December 2017 (1 page) |
10 August 2017 | Full accounts made up to 31 March 2017 (44 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (44 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
28 April 2017 | Appointment of Mr Anthony Francis Bone as a director on 27 March 2017 (2 pages) |
28 April 2017 | Appointment of Mr Anthony Francis Bone as a director on 27 March 2017 (2 pages) |
24 April 2017 | Appointment of Mr Stuart Kennedy as a director on 27 March 2016 (2 pages) |
24 April 2017 | Appointment of Mr Stuart Kennedy as a director on 27 March 2016 (2 pages) |
19 April 2017 | Appointment of Ms Morag Gunion as a director on 27 March 2017 (2 pages) |
19 April 2017 | Appointment of Mr Stephen Francis Mcneill as a director on 27 March 2017 (2 pages) |
19 April 2017 | Appointment of Ms Morag Gunion as a director on 27 March 2017 (2 pages) |
19 April 2017 | Appointment of Mr Stephen Francis Mcneill as a director on 27 March 2017 (2 pages) |
15 December 2016 | Termination of appointment of John Thomas Mccaig as a director on 5 December 2016 (1 page) |
15 December 2016 | Termination of appointment of John Thomas Mccaig as a director on 5 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Mary Josephine Christine Noblett as a director on 5 December 2016 (1 page) |
15 December 2016 | Appointment of Mr David Wallace as a director on 5 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Mary Josephine Christine Noblett as a director on 5 December 2016 (1 page) |
15 December 2016 | Appointment of Mr David Wallace as a director on 5 December 2016 (2 pages) |
7 November 2016 | Full accounts made up to 31 March 2016 (43 pages) |
7 November 2016 | Full accounts made up to 31 March 2016 (43 pages) |
20 June 2016 | Annual return made up to 5 June 2016 no member list (9 pages) |
20 June 2016 | Annual return made up to 5 June 2016 no member list (9 pages) |
8 June 2016 | Termination of appointment of Timothy Brian Kelly as a director on 2 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Timothy Brian Kelly as a director on 2 June 2016 (1 page) |
15 December 2015 | Appointment of Mrs Sally Carolyn Glen Kuenssberg as a director on 7 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Heather Baillie as a director on 7 December 2015 (1 page) |
15 December 2015 | Appointment of Mr John Paul Fanning as a director on 7 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr John Paul Fanning as a director on 7 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Heather Baillie as a director on 7 December 2015 (1 page) |
15 December 2015 | Appointment of Mrs Sally Carolyn Glen Kuenssberg as a director on 7 December 2015 (2 pages) |
4 November 2015 | Termination of appointment of David Wallace as a director on 14 September 2015 (1 page) |
4 November 2015 | Termination of appointment of David Wallace as a director on 14 September 2015 (1 page) |
27 August 2015 | Appointment of Professor Timothy Brian Kelly as a director on 22 June 2015 (2 pages) |
27 August 2015 | Appointment of Professor Timothy Brian Kelly as a director on 22 June 2015 (2 pages) |
3 July 2015 | Full accounts made up to 31 March 2015 (32 pages) |
3 July 2015 | Full accounts made up to 31 March 2015 (32 pages) |
16 June 2015 | Secretary's details changed for James Bruce Marks on 21 May 2015 (1 page) |
16 June 2015 | Annual return made up to 5 June 2015 no member list (8 pages) |
16 June 2015 | Annual return made up to 5 June 2015 no member list (8 pages) |
16 June 2015 | Annual return made up to 5 June 2015 no member list (8 pages) |
16 June 2015 | Secretary's details changed for James Bruce Marks on 21 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Alison Jean Petch as a director on 23 March 2015 (1 page) |
1 June 2015 | Termination of appointment of Alison Jean Petch as a director on 23 March 2015 (1 page) |
23 February 2015 | Section 519 (1 page) |
23 February 2015 | Section 519 (1 page) |
19 February 2015 | Section 519 (1 page) |
19 February 2015 | Section 519 (1 page) |
14 October 2014 | Full accounts made up to 31 March 2014 (30 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (30 pages) |
2 October 2014 | Satisfaction of charge 1 in full (1 page) |
2 October 2014 | Satisfaction of charge 1 in full (1 page) |
28 August 2014 | Appointment of Ms Heather Baillie as a director on 16 June 2014 (2 pages) |
28 August 2014 | Appointment of Ms Heather Baillie as a director on 16 June 2014 (2 pages) |
30 June 2014 | Annual return made up to 5 June 2014 no member list (8 pages) |
30 June 2014 | Director's details changed for Dr Alison Jean Petch on 30 June 2014 (2 pages) |
30 June 2014 | Annual return made up to 5 June 2014 no member list (8 pages) |
30 June 2014 | Director's details changed for Dr Alison Jean Petch on 30 June 2014 (2 pages) |
30 June 2014 | Annual return made up to 5 June 2014 no member list (8 pages) |
28 January 2014 | Amended full accounts made up to 31 March 2012 (23 pages) |
28 January 2014 | Amended full accounts made up to 31 March 2011 (21 pages) |
28 January 2014 | Amended full accounts made up to 31 March 2010 (20 pages) |
28 January 2014 | Amended full accounts made up to 31 March 2010 (20 pages) |
28 January 2014 | Amended full accounts made up to 31 March 2012 (23 pages) |
28 January 2014 | Amended full accounts made up to 31 March 2011 (21 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (28 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (28 pages) |
10 June 2013 | Director's details changed for Sheena Fraser Brown on 5 June 2013 (2 pages) |
10 June 2013 | Annual return made up to 5 June 2013 no member list (9 pages) |
10 June 2013 | Director's details changed for Sheena Fraser Brown on 5 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Ms Carilone Innes on 5 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Ms Carilone Innes on 5 June 2013 (2 pages) |
10 June 2013 | Termination of appointment of Malcolm May as a director (1 page) |
10 June 2013 | Director's details changed for Sheena Fraser Brown on 5 June 2013 (2 pages) |
10 June 2013 | Annual return made up to 5 June 2013 no member list (9 pages) |
10 June 2013 | Annual return made up to 5 June 2013 no member list (9 pages) |
10 June 2013 | Termination of appointment of Malcolm May as a director (1 page) |
10 June 2013 | Director's details changed for Ms Carilone Innes on 5 June 2013 (2 pages) |
20 May 2013 | Registered office address changed from 1346 Shettleston Road Academy House Glasgow G32 9AT on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from 1346 Shettleston Road Academy House Glasgow G32 9AT on 20 May 2013 (1 page) |
8 November 2012 | Full accounts made up to 31 March 2012 (23 pages) |
8 November 2012 | Full accounts made up to 31 March 2012 (23 pages) |
26 October 2012 | Appointment of Mrs Abigail Anne Kinsella as a director (2 pages) |
26 October 2012 | Appointment of Mrs Abigail Anne Kinsella as a director (2 pages) |
17 July 2012 | Appointment of Ms Carilone Innes as a director (2 pages) |
17 July 2012 | Appointment of Ms Carilone Innes as a director (2 pages) |
29 June 2012 | Appointment of Mr David Wallace as a director (2 pages) |
29 June 2012 | Appointment of Mr David Wallace as a director (2 pages) |
11 June 2012 | Annual return made up to 5 June 2012 no member list (9 pages) |
11 June 2012 | Annual return made up to 5 June 2012 no member list (9 pages) |
11 June 2012 | Annual return made up to 5 June 2012 no member list (9 pages) |
11 June 2012 | Director's details changed for James Bruce Marks on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for James Bruce Marks on 11 June 2012 (2 pages) |
12 April 2012 | Memorandum and Articles of Association (21 pages) |
12 April 2012 | Memorandum and Articles of Association (21 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Resolutions
|
31 December 2011 | Resolutions
|
31 December 2011 | Resolutions
|
8 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
6 December 2011 | Termination of appointment of Dan Russell as a director (1 page) |
6 December 2011 | Termination of appointment of Robert Nellis as a director (1 page) |
6 December 2011 | Termination of appointment of Robert Nellis as a director (1 page) |
6 December 2011 | Termination of appointment of Dan Russell as a director (1 page) |
4 October 2011 | Appointment of Mrs Mary Josephine Christine Noblet as a director (2 pages) |
4 October 2011 | Appointment of Mrs Mary Josephine Christine Noblet as a director (2 pages) |
3 October 2011 | Termination of appointment of Anwari Din as a director (1 page) |
3 October 2011 | Termination of appointment of Anwari Din as a director (1 page) |
28 June 2011 | Annual return made up to 5 June 2011 no member list (11 pages) |
28 June 2011 | Termination of appointment of Alec Spencer as a director (1 page) |
28 June 2011 | Annual return made up to 5 June 2011 no member list (11 pages) |
28 June 2011 | Annual return made up to 5 June 2011 no member list (11 pages) |
28 June 2011 | Termination of appointment of Alec Spencer as a director (1 page) |
15 March 2011 | Termination of appointment of Iain Macleod as a director (2 pages) |
15 March 2011 | Termination of appointment of Iain Macleod as a director (2 pages) |
31 January 2011 | Appointment of Professor Alison Jean Petch as a director (3 pages) |
31 January 2011 | Appointment of Professor Alison Jean Petch as a director (3 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
7 September 2010 | Appointment of Professor Robert Michael Nellis as a director (3 pages) |
7 September 2010 | Appointment of Professor Robert Michael Nellis as a director (3 pages) |
27 August 2010 | Appointment of Sheena Fraser Brown as a director (3 pages) |
27 August 2010 | Appointment of Sheena Fraser Brown as a director (3 pages) |
3 August 2010 | Termination of appointment of Gordon Peters as a director (2 pages) |
3 August 2010 | Termination of appointment of Gordon Peters as a director (2 pages) |
1 July 2010 | Termination of appointment of Roger Houchin as a director (2 pages) |
1 July 2010 | Termination of appointment of Alan Miller as a director (2 pages) |
1 July 2010 | Termination of appointment of Alan Miller as a director (2 pages) |
1 July 2010 | Termination of appointment of Roger Houchin as a director (2 pages) |
8 June 2010 | Director's details changed for Gordon Thompson Peters on 5 June 2010 (2 pages) |
8 June 2010 | Termination of appointment of Alan Miller as a director (1 page) |
8 June 2010 | Director's details changed for Malcolm Stuart May on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Iain Macleod on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Sheriff Dan Chapman Russell on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Iain Macleod on 5 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for James Bruce Marks on 5 June 2010 (1 page) |
8 June 2010 | Director's details changed for Professor Alec Peter Spencer on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Malcolm Stuart May on 5 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 5 June 2010 no member list (7 pages) |
8 June 2010 | Director's details changed for Anwari Din on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Malcolm Stuart May on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Anwari Din on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Roger Leslie Houchin on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Gordon Thompson Peters on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Iain Macleod on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Professor Alec Peter Spencer on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for James Bruce Marks on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Anwari Din on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Gordon Thompson Peters on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Roger Leslie Houchin on 5 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for James Bruce Marks on 5 June 2010 (1 page) |
8 June 2010 | Director's details changed for James Bruce Marks on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Sheriff Dan Chapman Russell on 5 June 2010 (2 pages) |
8 June 2010 | Termination of appointment of Alan Miller as a director (1 page) |
8 June 2010 | Director's details changed for Roger Leslie Houchin on 5 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for James Bruce Marks on 5 June 2010 (1 page) |
8 June 2010 | Annual return made up to 5 June 2010 no member list (7 pages) |
8 June 2010 | Director's details changed for Sheriff Dan Chapman Russell on 5 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 5 June 2010 no member list (7 pages) |
8 June 2010 | Director's details changed for Professor Alec Peter Spencer on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for James Bruce Marks on 5 June 2010 (2 pages) |
26 January 2010 | Appointment of James Joseph Gibson as a director (3 pages) |
26 January 2010 | Appointment of James Joseph Gibson as a director (3 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
23 July 2009 | Annual return made up to 05/06/09 (5 pages) |
23 July 2009 | Appointment terminated director nicky alexander (1 page) |
23 July 2009 | Annual return made up to 05/06/09 (5 pages) |
23 July 2009 | Appointment terminated secretary colin maclean (1 page) |
23 July 2009 | Appointment terminated secretary colin maclean (1 page) |
23 July 2009 | Appointment terminated director nicky alexander (1 page) |
1 June 2009 | Appointment terminated director colin maclean (1 page) |
1 June 2009 | Appointment terminated director colin maclean (1 page) |
1 June 2009 | Director appointed john thomas mccaig (2 pages) |
1 June 2009 | Director appointed john thomas mccaig (2 pages) |
15 May 2009 | Appointment terminated director marian pallister (1 page) |
15 May 2009 | Appointment terminated director marian pallister (1 page) |
15 May 2009 | Director and secretary appointed colin ross maclean (1 page) |
15 May 2009 | Director and secretary appointed colin ross maclean (1 page) |
18 December 2008 | Director and secretary appointed james bruce marks (1 page) |
18 December 2008 | Director and secretary appointed james bruce marks (1 page) |
1 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
1 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
21 November 2008 | Appointment terminated secretary nicky alexander (1 page) |
21 November 2008 | Appointment terminated secretary nicky alexander (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 1346 shettleston road academy house glasgow G32 9AT (1 page) |
30 June 2008 | Director's change of particulars / alan miller / 01/03/2008 (1 page) |
30 June 2008 | Appointment terminated director beryl fitzpatrick (1 page) |
30 June 2008 | Appointment terminated director beryl fitzpatrick (1 page) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Annual return made up to 05/06/08 (5 pages) |
30 June 2008 | Location of debenture register (1 page) |
30 June 2008 | Director's change of particulars / alan miller / 01/03/2008 (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 1346 shettleston road academy house glasgow G32 9AT (1 page) |
30 June 2008 | Annual return made up to 05/06/08 (5 pages) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Appointment terminated director michael laxton (1 page) |
30 June 2008 | Appointment terminated director michael laxton (1 page) |
30 June 2008 | Director appointed roger houchin (1 page) |
30 June 2008 | Location of debenture register (1 page) |
30 June 2008 | Director appointed roger houchin (1 page) |
25 June 2008 | Director appointed iain macleod (2 pages) |
25 June 2008 | Director appointed iain macleod (2 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 23 scotland street glasgow G5 8NB (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 23 scotland street glasgow G5 8NB (1 page) |
22 January 2008 | Memorandum and Articles of Association (6 pages) |
22 January 2008 | Resolutions
|
22 January 2008 | Memorandum and Articles of Association (6 pages) |
22 January 2008 | Resolutions
|
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
7 June 2007 | Annual return made up to 05/06/07 (8 pages) |
7 June 2007 | Annual return made up to 05/06/07 (8 pages) |
30 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
30 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
1 June 2006 | Annual return made up to 05/06/06 (8 pages) |
1 June 2006 | Annual return made up to 05/06/06 (8 pages) |
6 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
6 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
1 July 2005 | Annual return made up to 05/06/05
|
1 July 2005 | Annual return made up to 05/06/05
|
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
23 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
23 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
17 December 2004 | Partic of mort/charge * (3 pages) |
17 December 2004 | Partic of mort/charge * (3 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Annual return made up to 05/06/04 (6 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Annual return made up to 05/06/04 (6 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
8 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New secretary appointed;new director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New secretary appointed;new director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Annual return made up to 05/06/03
|
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Annual return made up to 05/06/03
|
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
3 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
8 October 2002 | Full accounts made up to 30 June 2001 (11 pages) |
8 October 2002 | Full accounts made up to 30 June 2001 (11 pages) |
8 October 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
8 October 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
19 July 2002 | Annual return made up to 05/06/02 (8 pages) |
19 July 2002 | Annual return made up to 05/06/02 (8 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | New secretary appointed (2 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Secretary resigned;director resigned (1 page) |
17 December 2001 | Secretary resigned;director resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 18 mansewood road glasgow lanarkshire G43 1TN (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 18 mansewood road glasgow lanarkshire G43 1TN (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
4 July 2001 | Annual return made up to 05/06/01
|
4 July 2001 | Annual return made up to 05/06/01
|
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
5 June 2000 | Incorporation (28 pages) |
5 June 2000 | Incorporation (28 pages) |