Company NameINTU Braehead Merchants Association Limited
Company StatusActive
Company NumberSC208244
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 June 2000(23 years, 10 months ago)
Previous NameBraehead Merchants Association Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alex Dillon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(13 years, 9 months after company formation)
Appointment Duration10 years
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressBoots Intu Braehead
Kings Inch Road
Glasgow
G51 4BP
Scotland
Director NameNichola Kane
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(14 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleStore Manager
Country of ResidenceScotland
Correspondence AddressPrimark Braehead Shopping Centre
Kings Inch Road
Glasgow
G51 4BN
Scotland
Director NameMiss Emma Woolsey
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(21 years after company formation)
Appointment Duration2 years, 10 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressBraehead Shopping Centre Kings Inch Rd
Renfrew
G51 4BN
Scotland
Director NameMrs Roisin Sarah Catherine Thompson
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityScottish
StatusCurrent
Appointed12 May 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleStore Manager
Country of ResidenceScotland
Correspondence AddressLush, Unit 140b, Braehead Shopping Centre Kings In
Glasgow
G51 4BS
Scotland
Director NameAshley McClymont Rennie
Date of BirthAugust 1986 (Born 37 years ago)
NationalityCanadian
StatusCurrent
Appointed01 July 2022(22 years after company formation)
Appointment Duration1 year, 9 months
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1b Braehead Shopping Centre
Braehead
Renfrewshire
G51 4BP
Scotland
Director NameZunainah Waheed-Saleemi
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed05 January 2023(22 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleStore Manager
Country of ResidenceScotland
Correspondence AddressUnit 61&62 Kings Inch Road
Braehead
Glasgow
G51 4BN
Scotland
Director NamePaul James Anderson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleManager
Correspondence AddressInverawe St Margarets Drive
Dunblane
Perthshire
FK15 0DP
Scotland
Director NameRobert Baldry
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressGrianan
Wallace Road
Wemyss Bay
Renfrewshire
PA18 6AG
Scotland
Director NameJonathan Daly
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(10 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 08 March 2005)
RoleRetail Manager
Correspondence Address29 Gordon Crescent
Glasgow
G77 6HZ
Scotland
Director NameJonathan Codman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(10 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 24 January 2005)
RoleRetail Manager
Correspondence AddressArdenconnel Cottage
Church Road, Rhu
Helensburgh
Dunbartonshire
G84 8RW
Scotland
Director NameGerardine Veronica Croall
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(10 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 18 May 2004)
RoleRetail Manager
Correspondence Address4 Baldoran Drive
Milton Of Campsie
Glasgow
G66 8FZ
Scotland
Director NameMark Brown
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2001(11 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 13 December 2001)
RoleRetail Manager
Correspondence Address16 Murchison Road
Crosslee
Johnstone
Renfrewshire
PA6 7JU
Scotland
Secretary NameRobert Baldry
NationalityBritish
StatusResigned
Appointed02 August 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 26 May 2004)
RoleManager
Country of ResidenceScotland
Correspondence AddressGrianan
Wallace Road
Wemyss Bay
Renfrewshire
PA18 6AG
Scotland
Director NameSarah Blackburn
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2006)
RoleStore Manager
Correspondence AddressThe Carthouse
Dykedale
Dunblane
Perthshire
FK15 0JU
Scotland
Director NameSusan De Quadra
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 2004)
RoleRetail Manager
Correspondence Address64 Briarcroft Road
Robroyston
Glasgow
North Lanarkshire
G33 1RB
Scotland
Director NameSarah Bloodworth
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 December 2003)
RoleSurveyor
Correspondence Address8 Ivybridge Close
Twickenham
Middlesex
TW1 1EA
Secretary NameMr Peter Beagley
NationalityBritish
StatusResigned
Appointed23 September 2004(4 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Tarbert Drive
Murieston Valley
West Lothian
EH54 9GZ
Scotland
Director NamePamela Craig
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(5 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 13 February 2020)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThorntons Kings Inch Road
Glasgow
G51 4BN
Scotland
Director NameJosephine Cameron
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 February 2008)
RoleStore Manager
Correspondence Address61 Bathgo Avenue
Ralston
Renfrewshire
PA1 3EA
Scotland
Director NameMervyd Davidson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(7 years, 8 months after company formation)
Appointment Duration11 months (resigned 20 January 2009)
RoleCompany Director
Correspondence Address2/2 84 Glasgow Road
Paisley
PA1 3PN
Scotland
Director NameMr Gordon Alexander
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(7 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182 Silvertonhill Avenue
Hamilton
Lanarkshire
ML3 7PF
Scotland
Director NameMalcolm Campbell
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 May 2010)
RoleStore Manager
Correspondence Address88 Millstream Court
Paisley
Renfrewshire
PA1 1RR
Scotland
Director NameMr David Gordon Bates
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 2011)
RoleStore Manager
Country of ResidenceScotland
Correspondence Address105 Avalon Gardens
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7PL
Scotland
Director NameCraig Howden Adamson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(10 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2014)
RoleFinance & Business Manager
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMs Angela Coughlin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMr Craig Daniels
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 19 March 2015)
RoleRetail Store Manager
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMrs Jackie Connolly
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(13 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 January 2023)
RoleStore Manager
Country of ResidenceScotland
Correspondence AddressH&M Intu Braehead
Kings Inch Road
Glasgow
G51 4BP
Scotland
Secretary NameMr Gary Turnbull
StatusResigned
Appointed31 March 2014(13 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 December 2017)
RoleCompany Director
Correspondence AddressIntu Braehead Kings Inch Road
Glasgow
G51 4BN
Scotland
Director NameMr Paul Denning
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 August 2016)
RoleStore Manager
Country of ResidenceScotland
Correspondence AddressMarks And Spencer Braehead Shopping Centre
Kings Inch Road
Glasgow
G51 4BP
Scotland
Director NameJoyce Agnew
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(15 years after company formation)
Appointment Duration11 months (resigned 01 June 2016)
RoleManager
Country of ResidenceScotland
Correspondence AddressThomas Cook Braehead Shopping Centre
Kings Inch Road
Glasgow
G51 4BP
Scotland
Director NameMrs Patricia Anne Bertram
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(16 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 June 2021)
RoleBranch Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Kings Inch Road
Renfrew
Secretary NameMr Peter Beagley
StatusResigned
Appointed21 December 2017(17 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 February 2024)
RoleCompany Director
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMr Peter Beagley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(18 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 February 2024)
RoleRegional Centre Director
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Contact

Websiteintu.co.uk
Email address[email protected]
Telephone0141 8851441
Telephone regionGlasgow

Location

Registered AddressCollins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£1,085,710
Gross Profit£8,396
Net Worth£784
Cash£643,953
Current Liabilities£977,106

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

21 March 2024Termination of appointment of Nichola Kane as a director on 19 March 2024 (1 page)
13 March 2024Termination of appointment of Peter Beagley as a director on 2 February 2024 (1 page)
13 March 2024Termination of appointment of Peter Beagley as a secretary on 2 February 2024 (1 page)
14 July 2023Cessation of Intu Debenture Plc as a person with significant control on 22 January 2021 (1 page)
14 July 2023Notification of Sgs Finco Limited as a person with significant control on 22 January 2021 (2 pages)
14 July 2023Termination of appointment of Benjamin Aaron Doyle as a director on 28 June 2023 (1 page)
14 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
13 July 2023Appointment of Zunainah Waheed-Saleemi as a director on 5 January 2023 (2 pages)
13 July 2023Termination of appointment of Jackie Connolly as a director on 5 January 2023 (1 page)
30 June 2023Total exemption full accounts made up to 31 December 2021 (13 pages)
2 June 2023Appointment of Ashley Mcclymont Rennie as a director on 1 July 2022 (2 pages)
2 June 2023Termination of appointment of Mhairi Riddell as a director on 1 July 2022 (1 page)
26 May 2023Termination of appointment of Peter John O'keefe as a director on 29 August 2022 (1 page)
15 July 2022Termination of appointment of Kirsty Macleod as a director on 12 May 2022 (1 page)
15 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
15 July 2022Appointment of Mr Benjamin Aaron Doyle as a director on 12 May 2022 (2 pages)
15 July 2022Appointment of Mrs Roisin Sarah Catherine Thompson as a director on 12 May 2022 (2 pages)
15 July 2022Termination of appointment of Richard Hobbis as a director on 12 May 2022 (1 page)
21 March 2022Full accounts made up to 31 December 2020 (17 pages)
15 July 2021Appointment of Miss Emma Woolsey as a director on 22 June 2021 (2 pages)
15 July 2021Termination of appointment of Patricia Anne Bertram as a director on 22 June 2021 (1 page)
15 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
15 July 2021Termination of appointment of Gillian Mcpherson as a director on 22 June 2021 (1 page)
9 April 2021Full accounts made up to 31 December 2019 (19 pages)
15 July 2020Termination of appointment of Pamela Craig as a director on 13 February 2020 (1 page)
15 July 2020Termination of appointment of Rona O'clanis Hulbert as a director on 13 February 2020 (1 page)
15 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (16 pages)
9 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
8 February 2019Termination of appointment of Grant Irvine as a director on 24 January 2019 (1 page)
10 October 2018Appointment of Rona O'clanis Hulbert as a director on 9 October 2018 (2 pages)
10 October 2018Director's details changed for Rona O'clanis Hulbert on 9 October 2018 (2 pages)
9 October 2018Appointment of Mr Peter Beagley as a director on 9 October 2018 (2 pages)
9 October 2018Termination of appointment of Scott Duncan Munro as a director on 1 October 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (15 pages)
13 July 2018Termination of appointment of Paul Denning as a director on 13 August 2016 (1 page)
13 July 2018Termination of appointment of Gary Turnbull as a director on 21 December 2017 (1 page)
13 July 2018Director's details changed for Mrs Anne Bertram on 16 August 2016 (2 pages)
13 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
30 January 2018Director's details changed for Mr Scott Duncan Munro on 30 January 2018 (2 pages)
30 January 2018Director's details changed for Richard Hobbis on 30 January 2018 (2 pages)
30 January 2018Director's details changed for Pamela Craig on 30 January 2018 (2 pages)
9 January 2018Termination of appointment of Gary Turnbull as a secretary on 21 December 2017 (1 page)
9 January 2018Appointment of Mr Peter Beagley as a secretary on 21 December 2017 (2 pages)
5 January 2018Full accounts made up to 31 March 2017 (15 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Notification of Intu Debenture Plc as a person with significant control on 4 July 2017 (1 page)
4 July 2017Appointment of Mrs Mhairi Riddell as a director on 30 June 2017 (2 pages)
4 July 2017Notification of Intu Debenture Plc as a person with significant control on 4 June 2016 (1 page)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Appointment of Mrs Mhairi Riddell as a director on 30 June 2017 (2 pages)
3 July 2017Termination of appointment of Lesley Semple as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Lesley Semple as a director on 30 June 2017 (1 page)
3 May 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
3 May 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
17 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-18
(1 page)
17 February 2017Company name changed braehead merchants association LIMITED\certificate issued on 17/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
17 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-18
(1 page)
17 February 2017Company name changed braehead merchants association LIMITED\certificate issued on 17/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
10 January 2017Full accounts made up to 31 March 2016 (15 pages)
10 January 2017Full accounts made up to 31 March 2016 (15 pages)
18 August 2016Appointment of Mrs Anne Bertram as a director on 16 August 2016 (2 pages)
18 August 2016Appointment of Mrs Anne Bertram as a director on 16 August 2016 (2 pages)
15 August 2016Appointment of Mr Scott Duncan Munro as a director on 14 August 2016 (2 pages)
15 August 2016Appointment of Mr Scott Duncan Munro as a director on 14 August 2016 (2 pages)
1 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
1 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
15 July 2016Annual return made up to 19 June 2016 no member list (8 pages)
15 July 2016Annual return made up to 19 June 2016 no member list (8 pages)
10 June 2016Termination of appointment of Joyce Agnew as a director on 1 June 2016 (1 page)
10 June 2016Termination of appointment of Joyce Agnew as a director on 1 June 2016 (1 page)
11 January 2016Full accounts made up to 31 March 2015 (13 pages)
11 January 2016Full accounts made up to 31 March 2015 (13 pages)
22 July 2015Appointment of Paul Denning as a director on 5 June 2015 (2 pages)
22 July 2015Annual return made up to 19 June 2015 no member list (14 pages)
22 July 2015Termination of appointment of Nicola Wilson as a director on 15 February 2015 (1 page)
22 July 2015Appointment of Nichola Kane as a director on 20 March 2015 (2 pages)
22 July 2015Annual return made up to 19 June 2015 no member list (14 pages)
22 July 2015Appointment of Joyce Agnew as a director on 2 July 2015 (2 pages)
22 July 2015Termination of appointment of Gordon Alexander as a director on 28 January 2015 (1 page)
22 July 2015Appointment of Nichola Kane as a director on 20 March 2015 (2 pages)
22 July 2015Termination of appointment of Craig Daniels as a director on 19 March 2015 (1 page)
22 July 2015Termination of appointment of Gordon Alexander as a director on 28 January 2015 (1 page)
22 July 2015Termination of appointment of Aaron Michael Spicer as a director on 4 June 2015 (1 page)
22 July 2015Termination of appointment of Aaron Michael Spicer as a director on 4 June 2015 (1 page)
22 July 2015Appointment of Lesley Semple as a director on 16 February 2015 (2 pages)
22 July 2015Appointment of Lesley Semple as a director on 16 February 2015 (2 pages)
22 July 2015Appointment of Paul Denning as a director on 5 June 2015 (2 pages)
22 July 2015Appointment of Paul Denning as a director on 5 June 2015 (2 pages)
22 July 2015Termination of appointment of Craig Daniels as a director on 19 March 2015 (1 page)
22 July 2015Termination of appointment of Aaron Michael Spicer as a director on 4 June 2015 (1 page)
22 July 2015Appointment of Joyce Agnew as a director on 2 July 2015 (2 pages)
22 July 2015Termination of appointment of Nicola Wilson as a director on 15 February 2015 (1 page)
22 July 2015Appointment of Joyce Agnew as a director on 2 July 2015 (2 pages)
30 December 2014Full accounts made up to 31 March 2014 (14 pages)
30 December 2014Full accounts made up to 31 March 2014 (14 pages)
29 October 2014Termination of appointment of Bruce Duprose Drummond as a director on 28 September 2014 (2 pages)
29 October 2014Termination of appointment of Bruce Duprose Drummond as a director on 28 September 2014 (2 pages)
18 July 2014Appointment of Mr Aaron Michael Spicer as a director on 31 March 2014 (2 pages)
18 July 2014Annual return made up to 19 June 2014 no member list (16 pages)
18 July 2014Appointment of Mr Aaron Michael Spicer as a director on 31 March 2014 (2 pages)
18 July 2014Annual return made up to 19 June 2014 no member list (16 pages)
17 July 2014Termination of appointment of Lesley Douglas as a director on 31 March 2014 (1 page)
17 July 2014Termination of appointment of Peter Beagley as a secretary on 31 March 2014 (1 page)
17 July 2014Appointment of Ms Nicola Wilson as a director on 31 March 2014 (2 pages)
17 July 2014Termination of appointment of Sharon Mulholland as a director on 31 March 2014 (1 page)
17 July 2014Appointment of Mr Gary Turnbull as a director on 31 March 2014 (2 pages)
17 July 2014Appointment of Ms. Kirsty Macleod as a director on 31 March 2014 (2 pages)
17 July 2014Appointment of Mr Gary Turnbull as a secretary on 31 March 2014 (2 pages)
17 July 2014Appointment of Mr Gary Turnbull as a director on 31 March 2014 (2 pages)
17 July 2014Termination of appointment of Angela Coughlin as a director on 31 March 2014 (1 page)
17 July 2014Appointment of Mrs Jackie Connolly as a director on 31 March 2014 (2 pages)
17 July 2014Termination of appointment of Peter Beagley as a director on 31 March 2014 (1 page)
17 July 2014Termination of appointment of Stephen Russell as a director on 31 March 2014 (1 page)
17 July 2014Termination of appointment of Angela Coughlin as a director on 31 March 2014 (1 page)
17 July 2014Appointment of Mr Peter John O'keefe as a director on 31 March 2014 (2 pages)
17 July 2014Appointment of Ms Gillian Mcpherson as a director on 31 March 2014 (2 pages)
17 July 2014Appointment of Mrs Jackie Connolly as a director on 31 March 2014 (2 pages)
17 July 2014Termination of appointment of Craig Howden Adamson as a director on 31 March 2014 (1 page)
17 July 2014Termination of appointment of Peter Beagley as a director on 31 March 2014 (1 page)
17 July 2014Appointment of Ms Nicola Wilson as a director on 31 March 2014 (2 pages)
17 July 2014Termination of appointment of Craig Howden Adamson as a director on 31 March 2014 (1 page)
17 July 2014Appointment of Mr Alex Dillon as a director on 31 March 2014 (2 pages)
17 July 2014Termination of appointment of Sharon Mulholland as a director on 31 March 2014 (1 page)
17 July 2014Termination of appointment of Peter Beagley as a secretary on 31 March 2014 (1 page)
17 July 2014Director's details changed for Mr Grant Irvine on 31 March 2014 (2 pages)
17 July 2014Termination of appointment of Lesley Douglas as a director on 31 March 2014 (1 page)
17 July 2014Director's details changed for Mr Grant Irvine on 31 March 2014 (2 pages)
17 July 2014Appointment of Ms. Kirsty Macleod as a director on 31 March 2014 (2 pages)
17 July 2014Termination of appointment of Stephen Russell as a director on 31 March 2014 (1 page)
17 July 2014Appointment of Ms Gillian Mcpherson as a director on 31 March 2014 (2 pages)
17 July 2014Appointment of Mr Alex Dillon as a director on 31 March 2014 (2 pages)
17 July 2014Appointment of Mr Gary Turnbull as a secretary on 31 March 2014 (2 pages)
17 July 2014Appointment of Mr Peter John O'keefe as a director on 31 March 2014 (2 pages)
3 January 2014Full accounts made up to 31 March 2013 (13 pages)
3 January 2014Full accounts made up to 31 March 2013 (13 pages)
28 August 2013Appointment of Mr Craig Daniels as a director (2 pages)
28 August 2013Appointment of Mr Craig Daniels as a director (2 pages)
29 July 2013Annual return made up to 19 June 2013 no member list (12 pages)
29 July 2013Termination of appointment of Alex Gibson as a director (1 page)
29 July 2013Termination of appointment of Alex Gibson as a director (1 page)
29 July 2013Termination of appointment of Nichola Kane as a director (1 page)
29 July 2013Annual return made up to 19 June 2013 no member list (12 pages)
29 July 2013Termination of appointment of Nichola Kane as a director (1 page)
5 July 2013Director's details changed for Craig Howden Adamson on 2 May 2013 (2 pages)
5 July 2013Director's details changed for Alex Gibson on 2 May 2013 (2 pages)
5 July 2013Director's details changed for Alex Gibson on 2 May 2013 (2 pages)
5 July 2013Director's details changed for Alex Gibson on 2 May 2013 (2 pages)
5 July 2013Director's details changed for Craig Howden Adamson on 2 May 2013 (2 pages)
5 July 2013Director's details changed for Craig Howden Adamson on 2 May 2013 (2 pages)
5 July 2013Director's details changed for Nichola Kane on 2 May 2013 (2 pages)
5 July 2013Director's details changed for Nichola Kane on 2 May 2013 (2 pages)
5 July 2013Director's details changed for Nichola Kane on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from 249 West George Street Glasgow Lanarkshire G2 4RB on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 249 West George Street Glasgow Lanarkshire G2 4RB on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 249 West George Street Glasgow Lanarkshire G2 4RB on 2 May 2013 (1 page)
15 November 2012Full accounts made up to 31 March 2012 (12 pages)
15 November 2012Full accounts made up to 31 March 2012 (12 pages)
17 July 2012Termination of appointment of Mhairi Riddell as a director (1 page)
17 July 2012Appointment of Mr Stephen Russell as a director (2 pages)
17 July 2012Director's details changed for Lesley Douglas on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Richard Hobbis on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Gordon Alexander on 17 July 2012 (2 pages)
17 July 2012Termination of appointment of David Bates as a director (1 page)
17 July 2012Termination of appointment of David Bates as a director (1 page)
17 July 2012Director's details changed for Pamela Craig on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Lesley Douglas on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Peter Beagley on 17 July 2012 (2 pages)
17 July 2012Termination of appointment of Mhairi Riddell as a director (1 page)
17 July 2012Director's details changed for Peter Beagley on 17 July 2012 (2 pages)
17 July 2012Appointment of Mr Grant Irvine as a director (2 pages)
17 July 2012Annual return made up to 19 June 2012 no member list (14 pages)
17 July 2012Appointment of Mr Stephen Russell as a director (2 pages)
17 July 2012Annual return made up to 19 June 2012 no member list (14 pages)
17 July 2012Appointment of Mr Grant Irvine as a director (2 pages)
17 July 2012Termination of appointment of Alison Woodall as a director (1 page)
17 July 2012Appointment of Ms Angela Coughlin as a director (2 pages)
17 July 2012Director's details changed for Gordon Alexander on 17 July 2012 (2 pages)
17 July 2012Termination of appointment of Alison Woodall as a director (1 page)
17 July 2012Appointment of Ms Angela Coughlin as a director (2 pages)
17 July 2012Director's details changed for Pamela Craig on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Richard Hobbis on 17 July 2012 (2 pages)
3 February 2012Appointment of Craig Howden Adamson as a director (3 pages)
3 February 2012Appointment of Nichola Kane as a director (3 pages)
3 February 2012Appointment of Nichola Kane as a director (3 pages)
3 February 2012Appointment of Alex Gibson as a director (3 pages)
3 February 2012Appointment of Craig Howden Adamson as a director (3 pages)
3 February 2012Appointment of Alex Gibson as a director (3 pages)
3 January 2012Full accounts made up to 31 March 2011 (12 pages)
3 January 2012Full accounts made up to 31 March 2011 (12 pages)
20 July 2011Director's details changed for Alison Clark on 29 July 2010 (3 pages)
20 July 2011Director's details changed for Alison Clark on 29 July 2010 (3 pages)
20 July 2011Annual return made up to 19 June 2011 (22 pages)
20 July 2011Director's details changed for Lesley Miller on 29 July 2010 (3 pages)
20 July 2011Annual return made up to 19 June 2011 (22 pages)
20 July 2011Director's details changed for Lesley Miller on 29 July 2010 (3 pages)
27 September 2010Full accounts made up to 31 March 2010 (12 pages)
27 September 2010Full accounts made up to 31 March 2010 (12 pages)
2 August 2010Annual return made up to 19 June 2010 (23 pages)
2 August 2010Annual return made up to 19 June 2010 (23 pages)
26 July 2010Termination of appointment of Les Mclean as a director (2 pages)
26 July 2010Termination of appointment of Malcolm Campbell as a director (2 pages)
26 July 2010Termination of appointment of Douglas Robson as a director (2 pages)
26 July 2010Appointment of Sharon Mulholland as a director (3 pages)
26 July 2010Termination of appointment of Les Mclean as a director (2 pages)
26 July 2010Termination of appointment of Douglas Robson as a director (2 pages)
26 July 2010Termination of appointment of Malcolm Campbell as a director (2 pages)
26 July 2010Appointment of Sharon Mulholland as a director (3 pages)
1 April 2010Termination of appointment of Trevor Joice as a director (1 page)
1 April 2010Termination of appointment of Steven Pollock as a director (1 page)
1 April 2010Termination of appointment of Steven Pollock as a director (1 page)
1 April 2010Termination of appointment of Trevor Joice as a director (1 page)
16 October 2009Termination of appointment of Carolyn Wilson as a director (1 page)
16 October 2009Termination of appointment of Carolyn Wilson as a director (1 page)
10 October 2009Full accounts made up to 31 March 2009 (12 pages)
10 October 2009Full accounts made up to 31 March 2009 (12 pages)
29 July 2009Annual return made up to 19/06/09 (10 pages)
29 July 2009Annual return made up to 19/06/09 (10 pages)
28 April 2009Appointment terminated director carol stewart (1 page)
28 April 2009Appointment terminated director carol stewart (1 page)
17 April 2009Appointment terminated director janet earl (1 page)
17 April 2009Appointment terminated director chris keenan (1 page)
17 April 2009Director appointed les mclean (1 page)
17 April 2009Director appointed malcolm campbell (1 page)
17 April 2009Director appointed mhairi riddell (1 page)
17 April 2009Appointment terminated director janet earl (1 page)
17 April 2009Director appointed david bates (1 page)
17 April 2009Appointment terminated director mervyd davidson (1 page)
17 April 2009Appointment terminated director mervyd davidson (1 page)
17 April 2009Director appointed david bates (1 page)
17 April 2009Director appointed les mclean (1 page)
17 April 2009Director appointed malcolm campbell (1 page)
17 April 2009Director appointed mhairi riddell (1 page)
17 April 2009Appointment terminated director chris keenan (1 page)
7 January 2009Annual return made up to 19/06/08 (14 pages)
7 January 2009Annual return made up to 19/06/08 (14 pages)
7 November 2008Full accounts made up to 31 March 2008 (12 pages)
7 November 2008Full accounts made up to 31 March 2008 (12 pages)
30 July 2008Appointment terminated director paula sharp (1 page)
30 July 2008Appointment terminated director paula sharp (1 page)
17 June 2008Director appointed gordon alexander (1 page)
17 June 2008Director appointed steven pollock (1 page)
17 June 2008Director appointed gordon alexander (1 page)
17 June 2008Director appointed steven pollock (1 page)
15 April 2008Director appointed mervyd davidson (1 page)
15 April 2008Director appointed mervyd davidson (1 page)
15 April 2008Appointment terminated director josephine cameron (1 page)
15 April 2008Appointment terminated director josephine cameron (1 page)
27 February 2008Appointment terminate, director carol stewart logged form (1 page)
27 February 2008Appointment terminate, director carol stewart logged form (1 page)
11 October 2007Full accounts made up to 31 March 2007 (12 pages)
11 October 2007Full accounts made up to 31 March 2007 (12 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
23 July 2007Annual return made up to 19/06/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 July 2007Annual return made up to 19/06/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
11 September 2006New director appointed (1 page)
11 September 2006New director appointed (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
6 September 2006New director appointed (1 page)
6 September 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
16 August 2006Full accounts made up to 31 March 2006 (13 pages)
16 August 2006Full accounts made up to 31 March 2006 (13 pages)
17 July 2006Annual return made up to 19/06/06 (8 pages)
17 July 2006Annual return made up to 19/06/06 (8 pages)
25 May 2006Director resigned (2 pages)
25 May 2006Director resigned (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
10 October 2005Full accounts made up to 31 March 2005 (12 pages)
10 October 2005Full accounts made up to 31 March 2005 (12 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Secretary resigned (1 page)
27 June 2005Annual return made up to 19/06/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
27 June 2005Annual return made up to 19/06/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
3 March 2005Director's particulars changed (1 page)
3 March 2005Director's particulars changed (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
19 October 2004New secretary appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
15 October 2004Annual return made up to 19/06/04 (12 pages)
15 October 2004Annual return made up to 19/06/04 (12 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
28 June 2004Full accounts made up to 31 March 2004 (12 pages)
28 June 2004Full accounts made up to 31 March 2004 (12 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
11 July 2003Annual return made up to 19/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
11 July 2003Annual return made up to 19/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 June 2003Full accounts made up to 31 March 2003 (12 pages)
18 June 2003Full accounts made up to 31 March 2003 (12 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
12 November 2002Annual return made up to 19/06/02 (3 pages)
12 November 2002Annual return made up to 19/06/02 (3 pages)
14 October 2002New director appointed (1 page)
14 October 2002New director appointed (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
8 July 2002Full accounts made up to 31 March 2002 (11 pages)
8 July 2002Full accounts made up to 31 March 2002 (11 pages)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
27 December 2001Full accounts made up to 31 March 2001 (10 pages)
27 December 2001Full accounts made up to 31 March 2001 (10 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001Secretary resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Annual return made up to 19/06/01 (5 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Annual return made up to 19/06/01 (5 pages)
19 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
19 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
19 June 2000Incorporation (38 pages)
19 June 2000Incorporation (38 pages)