Glasgow
G76 0PL
Scotland
Director Name | Mr Eddie McGuire |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2015(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, Mercantile Building 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Ms Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 171 Queen Victoria Drive Scotstonhill Glasgow G14 9BP Scotland |
Director Name | David John Boyd |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 March 2006) |
Role | Pensions Consultant |
Country of Residence | Scotland |
Correspondence Address | 1 Ardenconnel Way Rhu Helensburgh Dunbartonshire G84 8LX Scotland |
Director Name | Mr Thomas Kirk Craig |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 23 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amherst Montrose Terrace Bridge Of Weir PA11 3DH Scotland |
Director Name | Mr Thomas Malcolm Thain Wishart |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 September 2007) |
Role | Company Director |
Correspondence Address | Rivendell 34 Tinto Road, Newlands Glasgow G43 2AP Scotland |
Secretary Name | Mr Thomas Kirk Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amherst Montrose Terrace Bridge Of Weir PA11 3DH Scotland |
Director Name | Mr Graeme Alexander Lumsden Finnie |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2004) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Brierie Lane Houston Renfrewshire PA6 7LS Scotland |
Director Name | Paul Welsh |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2006) |
Role | Chartered Accountant |
Correspondence Address | 52 Ardbeg Road Motherwell Lanarkshire ML1 4FE Scotland |
Director Name | Mr Gerald Daly |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brierie Lane Crosslee Johnstone Renfrewshire PA6 7LS Scotland |
Director Name | Mr Iain James Scott Talman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(6 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 17 March 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6a Queen Street Helensburgh G84 7OQ Scotland |
Director Name | Mr John Scott Martin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(11 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 March 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Mercantile Building 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Mr Michael Norman Douglas |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 August 2015) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, Mercantile Building 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | St Stephens House 279 Bath Street Glasgow G2 4JL Scotland |
Website | atsipp.co.uk |
---|---|
Telephone | 0141 2047957 |
Telephone region | Glasgow |
Registered Address | 6th Floor, Mercantile Building 53 Bothwell Street Glasgow G2 6TS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
52.5k at £0.5 | Alistair Miller 9.33% Ordinary C |
---|---|
220k at £0.5 | Colin George Barral 39.10% Ordinary C |
17.7k at £0.5 | Thomas Malcolm Thain Wishart 3.15% Ordinary A |
118.4k at £0.5 | Colin George Barral 21.05% Ordinary B |
13.2k at £0.5 | Sipp Pension Trustees LTD Re Scott Martin 2.34% Ordinary B |
81.7k at £0.5 | Alistair Miller 14.52% Ordinary B |
59.2k at £0.5 | Colin Blair 10.52% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,544,766 |
Net Worth | £872,074 |
Cash | £768,498 |
Current Liabilities | £257,857 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (1 year from now) |
8 January 2024 | Registration of charge SC2171260006, created on 3 January 2024 (18 pages) |
---|---|
4 January 2024 | Notification of Tee Three Limited as a person with significant control on 3 January 2024 (2 pages) |
4 January 2024 | Cessation of Coin Barral as a person with significant control on 3 January 2024 (1 page) |
4 January 2024 | Accounts for a small company made up to 31 March 2023 (15 pages) |
28 April 2023 | Confirmation statement made on 13 April 2023 with updates (4 pages) |
24 April 2023 | Appointment of Mr Stephen Lancaster as a director on 12 April 2023 (2 pages) |
15 March 2023 | Termination of appointment of Colin George Barral as a director on 2 March 2023 (1 page) |
21 November 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
14 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
2 December 2021 | Accounts for a small company made up to 31 March 2021 (13 pages) |
6 May 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
24 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
17 October 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
16 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
15 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
30 November 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
30 November 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
8 July 2016 | Change of share class name or designation (3 pages) |
8 July 2016 | Change of share class name or designation (3 pages) |
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
24 March 2016 | Termination of appointment of John Scott Martin as a director on 17 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Iain James Scott Talman as a director on 17 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Iain James Scott Talman as a director on 17 March 2016 (1 page) |
24 March 2016 | Termination of appointment of John Scott Martin as a director on 17 March 2016 (1 page) |
11 February 2016 | Appointment of Mr Eddie Mcguire as a director on 12 October 2015 (2 pages) |
11 February 2016 | Appointment of Mr Eddie Mcguire as a director on 12 October 2015 (2 pages) |
4 September 2015 | Termination of appointment of Michael Norman Douglas as a director on 14 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Michael Norman Douglas as a director on 14 August 2015 (1 page) |
19 August 2015 | Full accounts made up to 31 March 2015 (20 pages) |
19 August 2015 | Full accounts made up to 31 March 2015 (20 pages) |
31 July 2015 | Purchase of own shares. (3 pages) |
31 July 2015 | Purchase of own shares. (3 pages) |
31 July 2015 | Cancellation of shares. Statement of capital on 21 July 2015
|
31 July 2015 | Cancellation of shares. Statement of capital on 21 July 2015
|
13 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders (8 pages) |
13 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders (8 pages) |
19 February 2015 | Registered office address changed from 6Th Floor Mercantile Building 6Th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS Scotland to 6Th Floor, Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 6th Floor Mercantile Building 6th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS Scotland to 6th Floor, Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 6th Floor Mercantile Building 6th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS Scotland to 6th Floor, Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 19 February 2015 (1 page) |
12 February 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 February 2015 | Resolutions
|
12 February 2015 | Re-registration of Memorandum and Articles (63 pages) |
12 February 2015 | Re-registration from a public company to a private limited company
|
12 February 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 February 2015 | Resolutions
|
12 February 2015 | Re-registration of Memorandum and Articles (63 pages) |
12 February 2015 | Re-registration from a public company to a private limited company (2 pages) |
12 February 2015 | Re-registration from a public company to a private limited company (2 pages) |
8 December 2014 | Registered office address changed from 58 Elliot Street Glasgow G3 8DZ to 6th Floor, Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 58 Elliot Street Glasgow G3 8DZ to 6Th Floor Mercantile Building 6Th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 58 Elliot Street Glasgow G3 8DZ to 6th Floor, Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 8 December 2014 (1 page) |
29 August 2014 | Full accounts made up to 31 March 2014 (19 pages) |
29 August 2014 | Full accounts made up to 31 March 2014 (19 pages) |
2 July 2014 | Termination of appointment of Thomas Kirk Craig as a secretary on 1 July 2014 (1 page) |
2 July 2014 | Termination of appointment of Thomas Kirk Craig as a secretary on 1 July 2014 (1 page) |
2 July 2014 | Termination of appointment of Thomas Craig as a secretary (1 page) |
17 June 2014 | Termination of appointment of Gerald Daly as a director (1 page) |
17 June 2014 | Termination of appointment of Gerald Daly as a director on 30 May 2014 (1 page) |
17 June 2014 | Termination of appointment of Gerald Daly as a director on 30 May 2014 (1 page) |
14 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (8 pages) |
14 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (8 pages) |
14 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
12 February 2014 | Auditor's resignation (1 page) |
12 February 2014 | Auditor's resignation (1 page) |
3 February 2014 | Termination of appointment of Thomas Craig as a director (1 page) |
3 February 2014 | Termination of appointment of Thomas Kirk Craig as a director on 23 January 2014 (1 page) |
3 February 2014 | Termination of appointment of Thomas Kirk Craig as a director on 23 January 2014 (1 page) |
24 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
17 April 2013 | Register inspection address has been changed (2 pages) |
17 April 2013 | Register inspection address has been changed (2 pages) |
15 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (9 pages) |
15 April 2013 | Director's details changed for Mr Colin George Barral on 15 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (9 pages) |
15 April 2013 | Director's details changed for Mr Colin George Barral on 15 April 2013 (2 pages) |
20 February 2013 | Appointment of Mr Michael Norman Douglas as a director (2 pages) |
20 February 2013 | Appointment of Mr Michael Norman Douglas as a director on 1 February 2013 (2 pages) |
20 February 2013 | Appointment of Mr Michael Norman Douglas as a director on 1 February 2013 (2 pages) |
12 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
12 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
24 May 2012 | Appointment of Mr John Scott Martin as a director on 1 April 2012 (2 pages) |
24 May 2012 | Appointment of Mr John Scott Martin as a director on 1 April 2012 (2 pages) |
24 May 2012 | Appointment of Mr John Scott Martin as a director (2 pages) |
18 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 4 (1 page) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 4 (1 page) |
29 November 2011 | Resolutions
|
29 November 2011 | Resolutions
|
29 November 2011 | Resolutions
|
12 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
12 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (8 pages) |
6 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
6 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
25 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Director's details changed for Colin George Barral on 21 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Gerald Daly on 21 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Director's details changed for Colin George Barral on 21 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Gerald Daly on 21 March 2010 (2 pages) |
26 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
26 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
8 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
8 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
26 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
26 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
15 April 2008 | Director's change of particulars / colin barral / 01/01/2008 (1 page) |
15 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
15 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
15 April 2008 | Director appointed mr iain james scott talman (1 page) |
15 April 2008 | Director appointed mr iain james scott talman (1 page) |
15 April 2008 | Director's change of particulars / colin barral / 01/01/2008 (1 page) |
22 November 2007 | Ad 18/10/07--------- £ si [email protected]=2950 £ ic 278400/281350 (2 pages) |
22 November 2007 | Ad 18/10/07--------- £ si [email protected]=2950 £ ic 278400/281350 (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
15 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
15 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
16 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
31 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
8 May 2006 | Return made up to 21/03/06; full list of members (8 pages) |
8 May 2006 | Return made up to 21/03/06; full list of members (8 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
24 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
24 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
16 May 2005 | Return made up to 21/03/05; full list of members (8 pages) |
16 May 2005 | Return made up to 21/03/05; full list of members (8 pages) |
6 May 2005 | Ad 22/04/05--------- £ si [email protected]=11250 £ ic 273050/284300 (2 pages) |
6 May 2005 | Ad 22/04/05--------- £ si [email protected]=11250 £ ic 273050/284300 (2 pages) |
18 April 2005 | Ad 18/03/05--------- £ si [email protected]=11250 £ ic 261800/273050 (2 pages) |
18 April 2005 | Nc inc already adjusted 16/03/05 (1 page) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
18 April 2005 | Nc inc already adjusted 16/03/05 (1 page) |
18 April 2005 | Ad 18/03/05--------- £ si [email protected]=11250 £ ic 261800/273050 (2 pages) |
15 March 2005 | Partic of mort/charge * (1 page) |
15 March 2005 | Partic of mort/charge * (1 page) |
23 February 2005 | Partic of mort/charge * (1 page) |
23 February 2005 | Partic of mort/charge * (1 page) |
24 December 2004 | Partic of mort/charge * (1 page) |
24 December 2004 | Partic of mort/charge * (1 page) |
26 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
20 May 2004 | Return made up to 21/03/04; full list of members (8 pages) |
20 May 2004 | Return made up to 21/03/04; full list of members (8 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: 1 sandyford place glasgow G3 7NB (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 1 sandyford place glasgow G3 7NB (1 page) |
11 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
11 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
11 July 2003 | Ad 27/06/03--------- £ si [email protected]=15000 £ ic 231400/246400 (2 pages) |
11 July 2003 | Ad 04/07/03--------- £ si [email protected]=9800 £ ic 246400/256200 (2 pages) |
11 July 2003 | Ad 27/06/03--------- £ si [email protected]=15000 £ ic 231400/246400 (2 pages) |
11 July 2003 | Ad 04/07/03--------- £ si [email protected]=9800 £ ic 246400/256200 (2 pages) |
9 May 2003 | Return made up to 21/03/03; full list of members (8 pages) |
9 May 2003 | Return made up to 21/03/03; full list of members (8 pages) |
1 May 2003 | Resolutions
|
1 May 2003 | Resolutions
|
8 April 2003 | New director appointed (1 page) |
8 April 2003 | New director appointed (1 page) |
26 March 2003 | Nc inc already adjusted 26/02/03 (1 page) |
26 March 2003 | Nc inc already adjusted 26/02/03 (1 page) |
18 March 2003 | Resolutions
|
18 March 2003 | Resolutions
|
12 March 2003 | Ad 26/02/03--------- £ si [email protected]=81100 £ ic 150000/231100 (2 pages) |
12 March 2003 | Ad 26/02/03--------- £ si [email protected]=81100 £ ic 150000/231100 (2 pages) |
21 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
21 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
19 August 2002 | Ad 25/09/01--------- £ si [email protected] (2 pages) |
19 August 2002 | Ad 25/09/01--------- £ si [email protected] (2 pages) |
6 August 2002 | Ad 25/07/02--------- £ si [email protected]=50000 £ ic 100000/150000 (2 pages) |
6 August 2002 | Ad 25/07/02--------- £ si [email protected]=50000 £ ic 100000/150000 (2 pages) |
17 April 2002 | Return made up to 21/03/02; full list of members
|
17 April 2002 | Return made up to 21/03/02; full list of members
|
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page) |
16 October 2001 | Resolutions
|
16 October 2001 | Resolutions
|
15 October 2001 | Application for reregistration from private to PLC (1 page) |
15 October 2001 | Auditor's statement (1 page) |
15 October 2001 | Resolutions
|
15 October 2001 | Re-registration of Memorandum and Articles (18 pages) |
15 October 2001 | Auditor's statement (1 page) |
15 October 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 October 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 October 2001 | Declaration on reregistration from private to PLC (1 page) |
15 October 2001 | Balance Sheet (2 pages) |
15 October 2001 | Application for reregistration from private to PLC (1 page) |
15 October 2001 | Declaration on reregistration from private to PLC (1 page) |
15 October 2001 | Re-registration of Memorandum and Articles (18 pages) |
15 October 2001 | Balance Sheet (2 pages) |
15 October 2001 | Resolutions
|
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (3 pages) |
2 October 2001 | New director appointed (3 pages) |
28 September 2001 | Ad 25/09/01--------- £ si [email protected]=99999 £ ic 2/100001 (2 pages) |
28 September 2001 | Ad 25/09/01--------- £ si [email protected]=99999 £ ic 2/100001 (2 pages) |
26 September 2001 | Resolutions
|
26 September 2001 | Nc inc already adjusted 21/09/01 (1 page) |
26 September 2001 | Resolutions
|
26 September 2001 | Nc inc already adjusted 21/09/01 (1 page) |
26 September 2001 | S-div 21/09/01 (1 page) |
26 September 2001 | S-div 21/09/01 (1 page) |
26 September 2001 | Memorandum and Articles of Association (11 pages) |
26 September 2001 | Memorandum and Articles of Association (11 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page) |
14 August 2001 | New director appointed (2 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Incorporation (16 pages) |
21 March 2001 | Incorporation (16 pages) |