Company NameSpirit Aid Limited
Company StatusActive
Company NumberSC214111
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 December 2000(23 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David Hayman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2007(6 years after company formation)
Appointment Duration17 years, 3 months
RoleActor
Country of ResidenceScotland
Correspondence Address13a Buckingham Street
Glasgow
G12 8DL
Scotland
Secretary NameMr David Hayman
NationalityBritish
StatusCurrent
Appointed24 May 2007(6 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleActor
Country of ResidenceScotland
Correspondence Address13a Buckingham Street
Glasgow
G12 8DL
Scotland
Director NameMr James Murphy
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2008(7 years, 4 months after company formation)
Appointment Duration16 years
RoleC.A.
Country of ResidenceScotland
Correspondence Address26 Gadloch Avenue
Kirkintilloch
Glasgow
G66 5NP
Scotland
Director NameMr Gavin Mitchell Gibb
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(14 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address135 Stirling Road
Riggend
Airdrie
ML6 7SP
Scotland
Director NameMrs Gillian McDonald Macadam
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address24 Norwood Crescent
Alloa
FK10 2BU
Scotland
Director NameMr James Forsyth Ridley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Burnbrae Road
Kirkintilloch
Glasgow
G66 5DQ
Scotland
Director NameMr Martin Graeme McCrum
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address80 Castle Street Castle Street
Hamilton
ML3 6BU
Scotland
Director NameMrs Mhairi Jayne Gracey Macleod
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(18 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Duchess Park
Helensburgh
G84 9PY
Scotland
Director NameMrs Shona Kay Pettigrew
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(22 years after company formation)
Appointment Duration1 year, 3 months
RoleFund Raiser
Country of ResidenceScotland
Correspondence Address50 West Campbell Street West Campbell Street
Glasgow
G2 6SE
Scotland
Director NameDavid Hamilton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleMotivational Speaker
Correspondence Address62 Viewfield Road
Banknock
Stirlingshire
FK4 1TG
Scotland
Secretary NameAnthony William Wynn
NationalityBritish
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Paddocks 1 Ashburnham Drive
Walters Ash
High Wycombe
Buckinghamshire
HP14 4UD
Director NameHelen J Kirk
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(7 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 18 October 2001)
RoleCompany Director
Correspondence Address66 Hebden Avenue
Keld Park
Carlisle
Cumbria
CA2 6TT
Director NameMr Matthew John Ferguson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(9 months, 4 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Dundonald Road
Kilmarnock
KA1 1RX
Scotland
Director NameMr David Hayman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(1 year, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 October 2002)
RoleActor/Director
Country of ResidenceScotland
Correspondence Address13a Buckingham Street
Glasgow
G12 8DL
Scotland
Secretary NameMr David Hayman
NationalityBritish
StatusResigned
Appointed26 June 2002(1 year, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 October 2002)
RoleActor/Director
Country of ResidenceScotland
Correspondence Address13a Buckingham Street
Glasgow
G12 8DL
Scotland
Secretary NameChristine Anne Scott
NationalityBritish
StatusResigned
Appointed07 October 2002(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2005)
RoleWardrobe Supervisor
Correspondence Address2/1, 46 Bentinck Street
Glasgow
G3 7TT
Scotland
Director NameDavid Anthony Shaw Abram
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 February 2006)
RoleCompany Director
Correspondence Address4 Polnoon Mews
Polnoon Street, Eaglesham
East Renfrewshire
G76 0BE
Scotland
Secretary NameCarolyn Susan Young
NationalityBritish
StatusResigned
Appointed01 October 2005(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 27 October 2006)
RoleCompany Director
Correspondence Address2270 Paisley Road West
Glasgow
G52 3QL
Scotland
Director NameLinda Donaldson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2007)
RoleBudgetry Control Officer
Correspondence Address21 Belhaven Terrace West
Glasgow
Lanarkshire
G12 0UL
Scotland
Director NameMr Stephen Richard Ansell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(4 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 June 2018)
RoleHR Director
Country of ResidenceScotland
Correspondence Address4 Doune Quadrant
Glasgow
G20 6DL
Scotland
Director NameMr Stephen Eugene Cooke
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(4 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 May 2006)
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence Address49 Back Dykes Terrace
Falkland
Fife
KY15 7BA
Scotland
Director NameFindlay Donaldson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(4 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 June 2018)
RoleCivil Engineering Technician
Country of ResidenceScotland
Correspondence Address21 Belhaven Terrace West
Glasgow
Lanarkshire
G12 0UL
Scotland
Director NameMamie Lang
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(5 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 August 2007)
RoleWriter
Correspondence AddressFlat 52 Lethington Tower
28 Lethington Avenue
Glasgow
Lanarkshire
G41 3HY
Scotland
Director NameFrances Connolly
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(5 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 August 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address71 Kelhead Avenue
Glasgow
Lanarkshire
G52 4AA
Scotland
Secretary NameFrances Connolly
NationalityBritish
StatusResigned
Appointed25 February 2007(6 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 May 2007)
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address71 Kelhead Avenue
Glasgow
Lanarkshire
G52 4AA
Scotland
Director NameMr William Cosh
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address14 Lounsdale Avenue
Paisley
Renfrewshire
PA2 9LT
Scotland
Director NameMr Henry Campbell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(9 years, 1 month after company formation)
Appointment Duration4 years (resigned 09 March 2014)
RoleConsultant
Country of ResidenceScotland
Correspondence Address133-135 Stockwell Street
Glasgow
Lanarkshire
G1 4LR
Scotland
Director NameMr Paul John Gribben
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Smyllum House
Lanark
Lanarkshire
ML11 7ER
Scotland
Director NameMr John Devlin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address133-135 Stockwell Street
Glasgow
G1 4LR
Scotland
Director NameMs Alexandra Gourlay
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(13 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133-135 Stockwell Street
Glasgow
G1 4LR
Scotland
Director NameMs Keira Lucchesi
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(18 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2023)
RoleActress
Country of ResidenceScotland
Correspondence AddressFlat0/2 Walton Street
Glasgow
G41 3LG
Scotland
Director NameMr Graeme Samuel Johnston
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(18 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Dykehead Crescent
Airdrie
ML6 6PU
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitespiritaid.org.uk
Telephone0141 5526111
Telephone regionGlasgow

Location

Registered Address50 West Campbell Street
West Campbell Street
Glasgow
G2 6SE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Turnover£108,209
Net Worth£17,748
Cash£13,634
Current Liabilities£1,158

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

17 February 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
19 March 2019Appointment of Mr Graeme Samuel Johnston as a director on 5 March 2019 (2 pages)
5 March 2019Appointment of Ms Keira Lucchesi as a director on 1 March 2019 (2 pages)
18 February 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
7 February 2019Appointment of Mrs Mhairi Jayne Gracey Macleod as a director on 1 February 2019 (2 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
12 December 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
6 December 2018Director's details changed for Mr James Murphy on 31 July 2017 (2 pages)
4 December 2018Appointment of Mr James Forsyth Ridley as a director on 4 December 2018 (2 pages)
4 December 2018Termination of appointment of Ellen Maguire as a director on 30 June 2018 (1 page)
4 December 2018Appointment of Mrs Gillian Mcdonald Macadam as a director on 4 December 2018 (2 pages)
4 December 2018Termination of appointment of Findlay Donaldson as a director on 30 June 2018 (1 page)
4 December 2018Termination of appointment of Stephen Richard Ansell as a director on 30 June 2018 (1 page)
4 December 2018Appointment of Mr Martin Graeme Mccrum as a director on 4 December 2018 (2 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
9 February 2018Termination of appointment of James Thomas Mccann Rae as a director on 9 February 2018 (1 page)
9 February 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
1 September 2017Termination of appointment of Patrick Joseph Rolink as a director on 1 August 2016 (1 page)
1 September 2017Termination of appointment of Patrick Joseph Rolink as a director on 1 August 2016 (1 page)
7 February 2017Confirmation statement made on 22 December 2016 with updates (4 pages)
7 February 2017Confirmation statement made on 22 December 2016 with updates (4 pages)
2 February 2017Termination of appointment of Paul John Gribben as a director on 2 February 2017 (1 page)
2 February 2017Termination of appointment of Paul John Gribben as a director on 2 February 2017 (1 page)
2 February 2017Appointment of Mrs Ellen Maguire as a director on 3 February 2015 (2 pages)
2 February 2017Appointment of Mrs Ellen Maguire as a director on 3 February 2015 (2 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
29 September 2016Appointment of Mr Gavin Mitchell Gibb as a director on 3 February 2015 (2 pages)
29 September 2016Appointment of Mr Gavin Mitchell Gibb as a director on 3 February 2015 (2 pages)
29 September 2016Registered office address changed from 133-135 Stockwell Street Glasgow Lanarkshire G1 4LR to 54 Carlton Place Glasgow G5 9TW on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 133-135 Stockwell Street Glasgow Lanarkshire G1 4LR to 54 Carlton Place Glasgow G5 9TW on 29 September 2016 (1 page)
9 March 2016Termination of appointment of John Devlin as a director on 30 August 2015 (1 page)
9 March 2016Annual return made up to 22 December 2015 no member list (10 pages)
9 March 2016Termination of appointment of John Devlin as a director on 30 August 2015 (1 page)
9 March 2016Termination of appointment of Frances Connolly as a director on 30 August 2015 (1 page)
9 March 2016Annual return made up to 22 December 2015 no member list (10 pages)
9 March 2016Termination of appointment of John Devlin as a director on 30 August 2015 (1 page)
9 March 2016Termination of appointment of Frances Connolly as a director on 30 August 2015 (1 page)
9 March 2016Termination of appointment of John Devlin as a director on 30 August 2015 (1 page)
9 March 2016Termination of appointment of Frances Connolly as a director on 30 August 2015 (1 page)
9 March 2016Termination of appointment of Frances Connolly as a director on 30 August 2015 (1 page)
5 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
17 March 2015Annual return made up to 22 December 2014 no member list (12 pages)
17 March 2015Termination of appointment of Henry Campbell as a director on 9 March 2014 (1 page)
17 March 2015Termination of appointment of Henry Campbell as a director on 9 March 2014 (1 page)
17 March 2015Termination of appointment of Henry Campbell as a director on 9 March 2014 (1 page)
17 March 2015Annual return made up to 22 December 2014 no member list (12 pages)
4 November 2014Termination of appointment of Rachel Stewart as a director on 1 September 2014 (1 page)
4 November 2014Termination of appointment of Rachel Stewart as a director on 1 September 2014 (1 page)
4 November 2014Termination of appointment of Rachel Stewart as a director on 1 September 2014 (1 page)
25 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
14 May 2014Appointment of Mr John Devlin as a director (2 pages)
14 May 2014Appointment of Ms Alexandra Gourlay as a director (2 pages)
14 May 2014Appointment of Mr John Devlin as a director (2 pages)
14 May 2014Appointment of Ms Alexandra Gourlay as a director (2 pages)
14 May 2014Appointment of Miss Rachel Stewart as a director (2 pages)
14 May 2014Appointment of Miss Rachel Stewart as a director (2 pages)
21 January 2014Appointment of Mr Paul John Gribben as a director (2 pages)
21 January 2014Annual return made up to 22 December 2013 no member list (11 pages)
21 January 2014Appointment of Mr Paul John Gribben as a director (2 pages)
21 January 2014Annual return made up to 22 December 2013 no member list (11 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 January 2013Annual return made up to 22 December 2012 no member list (10 pages)
7 January 2013Annual return made up to 22 December 2012 no member list (10 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
25 September 2012Termination of appointment of Matthew Ferguson as a director (1 page)
25 September 2012Termination of appointment of Matthew Ferguson as a director (1 page)
14 March 2012Memorandum and Articles of Association (8 pages)
14 March 2012Memorandum and Articles of Association (8 pages)
4 January 2012Director's details changed for Mr Jamie Rae on 14 July 2011 (2 pages)
4 January 2012Annual return made up to 22 December 2011 no member list (11 pages)
4 January 2012Director's details changed for Mr Jamie Rae on 14 July 2011 (2 pages)
4 January 2012Annual return made up to 22 December 2011 no member list (11 pages)
22 December 2011Appointment of Mr Jamie Rae as a director (2 pages)
22 December 2011Appointment of Mr Jamie Rae as a director (2 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
21 July 2011Termination of appointment of William Cosh as a director (1 page)
21 July 2011Appointment of Mr Henry Campbell as a director (2 pages)
21 July 2011Appointment of Mr Henry Campbell as a director (2 pages)
21 July 2011Termination of appointment of William Cosh as a director (1 page)
4 March 2011Annual return made up to 22 December 2010 no member list (10 pages)
4 March 2011Annual return made up to 22 December 2010 no member list (10 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 March 2010Director's details changed for Findlay Donaldson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Findlay Donaldson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for David Hayman on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Stephen Richard Ansell on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr William Cosh on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Matthew John Ferguson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Patrick Joseph Rolink on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Stephen Richard Ansell on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Matthew John Ferguson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Stephen Richard Ansell on 4 March 2010 (2 pages)
4 March 2010Director's details changed for David Hayman on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Patrick Joseph Rolink on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Patrick Joseph Rolink on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 22 December 2009 no member list (6 pages)
4 March 2010Director's details changed for Mr Matthew John Ferguson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Frances Connolly on 4 March 2010 (2 pages)
4 March 2010Director's details changed for James Murphy on 4 March 2010 (2 pages)
4 March 2010Director's details changed for David Hayman on 4 March 2010 (2 pages)
4 March 2010Director's details changed for James Murphy on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Findlay Donaldson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Frances Connolly on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Frances Connolly on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 22 December 2009 no member list (6 pages)
4 March 2010Director's details changed for Mr William Cosh on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr William Cosh on 4 March 2010 (2 pages)
4 March 2010Director's details changed for James Murphy on 4 March 2010 (2 pages)
12 November 2009Partial exemption accounts made up to 31 December 2008 (12 pages)
12 November 2009Partial exemption accounts made up to 31 December 2008 (12 pages)
26 March 2009Annual return made up to 22/12/08 (4 pages)
26 March 2009Annual return made up to 22/12/08 (4 pages)
29 December 2008Partial exemption accounts made up to 31 December 2007 (13 pages)
29 December 2008Partial exemption accounts made up to 31 December 2007 (13 pages)
9 June 2008Appointment terminated director mamie lang (1 page)
9 June 2008Annual return made up to 22/12/07 (4 pages)
9 June 2008Appointment terminated director mamie lang (1 page)
9 June 2008Annual return made up to 22/12/07 (4 pages)
6 May 2008Director appointed james murphy (2 pages)
6 May 2008Director appointed james murphy (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
4 September 2007Director resigned (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007Director resigned (1 page)
4 September 2007New secretary appointed (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007Secretary resigned (1 page)
2 May 2007Annual return made up to 22/12/06 (2 pages)
2 May 2007Annual return made up to 22/12/06 (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
8 March 2007New secretary appointed (2 pages)
8 March 2007New secretary appointed (2 pages)
6 March 2007Registered office changed on 06/03/07 from: 274 sauchiehall street glasgow G2 3EH (1 page)
6 March 2007Registered office changed on 06/03/07 from: 274 sauchiehall street glasgow G2 3EH (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
27 February 2006Director resigned (2 pages)
27 February 2006Director resigned (2 pages)
13 January 2006Annual return made up to 22/12/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
13 January 2006Annual return made up to 22/12/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (3 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (3 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
13 October 2005New secretary appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
30 August 2005Annual return made up to 22/12/04
  • 363(288) ‐ Secretary resigned
(6 pages)
30 August 2005Annual return made up to 22/12/04
  • 363(288) ‐ Secretary resigned
(6 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
14 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
14 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
25 February 2004Annual return made up to 22/12/03
  • 363(288) ‐ Director resigned
(6 pages)
25 February 2004Annual return made up to 22/12/03
  • 363(288) ‐ Director resigned
(6 pages)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2003Full accounts made up to 31 December 2002 (12 pages)
30 December 2003Full accounts made up to 31 December 2002 (12 pages)
24 January 2003Annual return made up to 22/12/02 (6 pages)
24 January 2003Annual return made up to 22/12/02 (6 pages)
22 January 2003Full accounts made up to 31 December 2001 (12 pages)
22 January 2003Full accounts made up to 31 December 2001 (12 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
25 October 2002New secretary appointed (1 page)
25 October 2002New secretary appointed (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
28 February 2002Annual return made up to 22/12/01 (4 pages)
28 February 2002Annual return made up to 22/12/01 (4 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Secretary resigned;director resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001Secretary resigned;director resigned (1 page)
25 October 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
16 August 2001Resolutions
  • RES13 ‐ Appointments & resignat 09/08/01
(2 pages)
16 August 2001Memorandum and Articles of Association (5 pages)
16 August 2001Resolutions
  • RES13 ‐ Appointments & resignat 09/08/01
(2 pages)
16 August 2001Memorandum and Articles of Association (5 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
14 March 2001Company name changed world energy day (uk) LIMITED\certificate issued on 14/03/01 (2 pages)
14 March 2001Company name changed world energy day (uk) LIMITED\certificate issued on 14/03/01 (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Registered office changed on 02/02/01 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
2 February 2001Registered office changed on 02/02/01 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
2 February 2001Director resigned (1 page)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001Secretary resigned;director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001Secretary resigned;director resigned (1 page)
22 December 2000Incorporation (22 pages)
22 December 2000Incorporation (22 pages)