Company NameMnd Scotland
Company StatusActive
Company NumberSC217735
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 April 2001(23 years, 1 month ago)
Previous NameScottish Motor Neurone Disease Association

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Scott Macfarlane Bryson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2018(17 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RolePharmacist
Country of ResidenceScotland
Correspondence AddressUnit 8 76 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMr Adrian Vincent Murphy
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address6th Floor Merchant Exchange 20 Bell Street
Glasgow
G1 1LG
Scotland
Director NameSarah Margaret Perrie Kennedy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleChartered Assessor
Country of ResidenceScotland
Correspondence Address6th Floor Merchant Exchange 20 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMr Myles Franklin Fitt
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RolePublic Affairs Professional
Country of ResidenceScotland
Correspondence Address6th Floor Merchant Exchange 20 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMr David Buglass
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Merchant Exchange 20 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMr Graham Robert Binnie
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleSenior Manager
Country of ResidenceScotland
Correspondence Address6th Floor Merchant Exchange 20 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMrs Catherine Deborah Atkins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address6th Floor Merchant Exchange 20 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMs Elizabeth Margaret Miller McRobb
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6th Floor Merchant Exchange 20 Bell Street
Glasgow
G1 1LG
Scotland
Secretary NameSharon Gillies
StatusCurrent
Appointed01 April 2022(21 years after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address6th Floor Merchant Exchange 20 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMr Donald Murdo Macleod
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(21 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleImmigration Officer (Boarder Force)
Country of ResidenceScotland
Correspondence Address6th Floor Merchant Exchange 20 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMr Richard Roland Ribchester
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(22 years, 7 months after company formation)
Appointment Duration6 months
RoleEmeritus Professor, University Of Edinburgh
Country of ResidenceScotland
Correspondence Address6th Floor Merchant Exchange 20 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMr Bryan Watson Garvie
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(22 years, 7 months after company formation)
Appointment Duration6 months
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address6th Floor Merchant Exchange 20 Bell Street
Glasgow
G1 1LG
Scotland
Director NameKathleen Bree
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleNurse Consultant/Service Devel
Correspondence AddressN/A
Thorkell Hall
Deerness
Orkney
KW17 2QJ
Scotland
Director NameRobert John Harvey
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address76 Firhill Road
Glasgow
G20 7BA
Scotland
Secretary NameJanet Alison Millin
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleChartered
Correspondence AddressParklea
Larch Avenue, Lenzie, Kirkintilloch
Glasgow
G66 4HT
Scotland
Director NameMr Hugh Jack
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(10 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhite Cottage Buchanan Castle Estate
Drymen
Glasgow
G63 0XH
Scotland
Director NameLesley Elizabeth Anderson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(10 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 18 April 2012)
RoleDay Hospice Manager
Country of ResidenceUnited Kingdom
Correspondence Address76 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameAndrew Jamieson Black
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 June 2002)
RoleCivil Servant
Correspondence Address3 Burnside
Eaglesfield
Lockerbie
Dumfriesshire
DG11 3PD
Scotland
Director NameAnn Callaghan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(11 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 July 2006)
RoleCivil Servant
Correspondence Address130 Alnwickhill Road
Edinburgh
EH16 6NQ
Scotland
Director NameDonna Louise Fisken
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2003(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 September 2007)
RoleQhse Co-Ordinator
Correspondence Address1 Kinmundy Green
Westhill
Aberdeen
Grampian
AB32 6SF
Scotland
Director NameShuna Mary Colville
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2006(5 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity View 6 Eagle Street
Glasgow
G4 9XA
Scotland
Director NameAlastair Mowat Baillie
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2006(5 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 November 2016)
RoleCorporate Banking Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCity View 6 Eagle Street
Glasgow
G4 9XA
Scotland
Director NameMrs Helen Mitchell Gordon-Wilson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2009(7 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 September 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHolmwood Golf Course Road
Blairgowrie
Perthshire
PH10 6LJ
Scotland
Director NameDr George Gorrie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2009(8 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 November 2017)
RoleConsultant Neurologist
Country of ResidenceScotland
Correspondence AddressCity View 6 Eagle Street
Glasgow
G4 9XA
Scotland
Director NameMr Robert James Allan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2009(8 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 November 2016)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address76 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameDr Judith Kerr Huggan
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2009(8 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2015)
RoleResearch Chemist
Country of ResidenceScotland
Correspondence AddressCity View 6 Eagle Street
Glasgow
G4 9XA
Scotland
Secretary NameIain Smith
NationalityBritish
StatusResigned
Appointed05 September 2009(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 2011)
RoleCompany Director
Correspondence Address76 Firhill Road
Glasgow
G20 7BA
Scotland
Secretary NameMr Andrew Luke
StatusResigned
Appointed01 October 2011(10 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 April 2022)
RoleCompany Director
Correspondence AddressUnit 8 76 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMiss Elizabeth Anne Findlay
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2012(11 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 November 2015)
RoleHR Consultant
Country of ResidenceScotland
Correspondence AddressCity View 6 Eagle Street
Glasgow
G4 9XA
Scotland
Director NameMr Lawerence Alexander Cowan
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2014(13 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 December 2020)
RolePolicy Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCity View 6 Eagle Street
Glasgow
G4 9XA
Scotland
Director NameMr Graeme George Hardie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2014(13 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 October 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 76 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMr Gordon Lewis Aikman
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2014(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 2017)
RoleCampaigner
Country of ResidenceScotland
Correspondence AddressCity View 6 Eagle Street
Glasgow
G4 9XA
Scotland
Director NameMrs Glynis Jean Morgan Connolly
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2015(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 November 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCity View 6 Eagle Street
Glasgow
G4 9XA
Scotland
Director NameMrs Carole Ferguson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2016(15 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 06 August 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 8 76 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameCarrie-Anne Corson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2017(16 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2022)
RoleSpeech And Language Therapist
Country of ResidenceScotland
Correspondence AddressUnit 8 76 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameCathryn Davies
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(16 years, 7 months after company formation)
Appointment Duration8 months (resigned 28 July 2018)
RoleLearning & Development Business Partner
Country of ResidenceScotland
Correspondence AddressCity View 6 Eagle Street
Glasgow
G4 9XA
Scotland
Director NameDr Catherine Mary Abbott
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2018(17 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 November 2021)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressUnit 8 76 Firhill Road
Glasgow
G20 7BA
Scotland

Contact

Websitewww.mndscotland.org.uk/
Telephone0141 9451077
Telephone regionGlasgow

Location

Registered Address6th Floor Merchant Exchange
20 Bell Street
Glasgow
G1 1LG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£2,621,626
Net Worth£2,613,370
Cash£1,061,401
Current Liabilities£231,951

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

24 November 2017Termination of appointment of George Gorrie as a director on 24 November 2017 (1 page)
24 November 2017Appointment of Cathryn Davies as a director on 24 November 2017 (2 pages)
11 August 2017Appointment of Mr David Mcgraw as a director on 29 July 2017 (2 pages)
11 August 2017Appointment of Carrie-Anne Corson as a director on 29 July 2017 (2 pages)
11 August 2017Appointment of Mr Stanley Ure as a director on 29 July 2017 (2 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
10 March 2017Termination of appointment of Gordon Lewis Aikman as a director on 2 February 2017 (1 page)
15 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
15 December 2016Statement of company's objects (2 pages)
15 December 2016Memorandum and Articles of Association (18 pages)
29 November 2016Termination of appointment of Robert James Allan as a director on 26 November 2016 (1 page)
29 November 2016Termination of appointment of Alastair Mowat Baillie as a director on 26 November 2016 (1 page)
5 October 2016Full accounts made up to 31 March 2016 (34 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
21 July 2016Annual return made up to 3 April 2016 no member list (6 pages)
21 July 2016Appointment of Miss Fiona Suzanne King as a director on 21 May 2016 (2 pages)
21 July 2016Appointment of Mrs Carole Ferguson as a director on 21 May 2016 (2 pages)
21 July 2016Appointment of Mr William Roberts as a director on 23 November 2012 (2 pages)
21 July 2016Appointment of Mrs Linda Patricia Reid as a director on 23 April 2016 (2 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016Appointment of Mrs Glynis Jean Morgan Connolly as a director on 21 November 2015 (2 pages)
18 February 2016Termination of appointment of Judith Kerr Huggan as a director on 30 November 2015 (1 page)
18 February 2016Termination of appointment of Elizabeth Anne Findlay as a director on 30 November 2015 (1 page)
18 February 2016Termination of appointment of Robert James Swingler as a director on 30 November 2015 (1 page)
17 September 2015Full accounts made up to 31 March 2015 (30 pages)
26 May 2015Appointment of Mr Lawerence Alexander Cowan as a director on 22 November 2014 (2 pages)
26 May 2015Termination of appointment of Shuna Mary Colville as a director on 30 August 2014 (1 page)
26 May 2015Director's details changed for Dr George Gorrie on 1 December 2014 (2 pages)
26 May 2015Director's details changed for Dr George Gorrie on 1 December 2014 (2 pages)
26 May 2015Director's details changed for Dr Judith Kerr Huggan on 1 December 2014 (2 pages)
26 May 2015Appointment of Mr Gordon Lewis Aikman as a director on 22 November 2014 (2 pages)
26 May 2015Registered office address changed from 76 Firhill Road Glasgow G20 7BA to City View 6 Eagle Street Glasgow G4 9XA on 26 May 2015 (1 page)
26 May 2015Annual return made up to 3 April 2015 no member list (6 pages)
26 May 2015Director's details changed for Dr Judith Kerr Huggan on 1 December 2014 (2 pages)
26 May 2015Termination of appointment of Robert John Harvey as a director on 22 November 2014 (1 page)
26 May 2015Appointment of Mr Graham George Hardie as a director on 22 November 2014 (2 pages)
26 May 2015Annual return made up to 3 April 2015 no member list (6 pages)
18 August 2014Full accounts made up to 31 March 2014 (25 pages)
14 May 2014Termination of appointment of Sam Mcguire as a director (1 page)
14 May 2014Termination of appointment of Ann Kerr as a director (1 page)
14 May 2014Termination of appointment of Christine Mcwhirter as a director (1 page)
14 May 2014Annual return made up to 3 April 2014 no member list (8 pages)
14 May 2014Annual return made up to 3 April 2014 no member list (8 pages)
27 August 2013Full accounts made up to 31 March 2013 (27 pages)
28 June 2013Termination of appointment of Graham Laird as a director (1 page)
28 June 2013Termination of appointment of William Kinsella as a director (1 page)
28 June 2013Annual return made up to 3 April 2013 no member list (9 pages)
28 June 2013Annual return made up to 3 April 2013 no member list (9 pages)
28 June 2013Appointment of Miss Elizabeth Anne Findlay as a director (2 pages)
26 September 2012Appointment of Mr Sam Mcguire as a director (2 pages)
4 September 2012Full accounts made up to 31 March 2012 (27 pages)
15 May 2012Annual return made up to 3 April 2012 no member list (10 pages)
15 May 2012Termination of appointment of Lesley Anderson as a director (1 page)
15 May 2012Annual return made up to 3 April 2012 no member list (10 pages)
29 December 2011Full accounts made up to 31 March 2011 (29 pages)
24 October 2011Appointment of Mr William Kinsella as a director (2 pages)
24 October 2011Appointment of Mr Andrew Luke as a secretary (1 page)
24 October 2011Termination of appointment of Euan Macdonald as a director (1 page)
23 September 2011Termination of appointment of Iain Smith as a secretary (1 page)
5 May 2011Annual return made up to 3 April 2011 no member list (10 pages)
5 May 2011Annual return made up to 3 April 2011 no member list (10 pages)
26 November 2010Memorandum and Articles of Association (23 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-02
(3 pages)
24 November 2010Company name changed scottish motor neurone disease association\certificate issued on 24/11/10
  • CONNOT ‐
(3 pages)
10 November 2010Appointment of Dr Robert James Swingler as a director (3 pages)
21 October 2010Full accounts made up to 31 March 2010 (18 pages)
21 October 2010Termination of appointment of Richard Petty as a director (2 pages)
21 October 2010Termination of appointment of Catherine Paterson as a director (2 pages)
27 April 2010Annual return made up to 3 April 2010 no member list (8 pages)
27 April 2010Annual return made up to 3 April 2010 no member list (8 pages)
18 January 2010Director's details changed for Dr Judith Kerr Huggan on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Dr George Gorrie on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Robert James Allan on 18 January 2010 (2 pages)
5 January 2010Director's details changed for Christine Mcwhirter on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Robert John Harvey on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Euan James Stuart Macdonald on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Christine Mcwhirter on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Alastair Mowat Baillie on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Robert John Harvey on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ann Muir Kerr on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Graham Hector Laird on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Lesley Elizabeth Anderson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Richard Petty on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Catherine Ann Paterson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Catherine Ann Paterson on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Iain Smith on 5 January 2010 (1 page)
5 January 2010Director's details changed for Graham Hector Laird on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Iain Smith on 5 January 2010 (1 page)
5 January 2010Director's details changed for Ann Muir Kerr on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Shuna Mary Colville on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Alastair Mowat Baillie on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Shuna Mary Colville on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Euan James Stuart Macdonald on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Lesley Elizabeth Anderson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Richard Petty on 5 January 2010 (2 pages)
20 December 2009Appointment of Mr Robert James Allan as a director (2 pages)
20 December 2009Full accounts made up to 31 March 2009 (16 pages)
20 December 2009Appointment of Dr George Gorrie as a director (2 pages)
20 December 2009Appointment of Dr Judith Kerr Huggan as a director (2 pages)
2 November 2009Termination of appointment of Helen Gordon-Wilson as a director (1 page)
2 November 2009Termination of appointment of Owen Mcghee as a director (1 page)
2 November 2009Termination of appointment of Steven Rayer as a director (1 page)
28 October 2009Appointment of Iain Smith as a secretary (1 page)
1 June 2009Appointment terminated secretary janet millin (1 page)
8 April 2009Annual return made up to 03/04/09 (6 pages)
2 March 2009Director appointed graham hector laird (2 pages)
2 March 2009Director appointed helen gordon-wilson (2 pages)
7 October 2008Director appointed ann muir kerr (2 pages)
7 July 2008Full accounts made up to 31 March 2008 (16 pages)
21 April 2008Annual return made up to 03/04/08 (5 pages)
13 December 2007Secretary's particulars changed (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
13 August 2007Full accounts made up to 31 March 2007 (25 pages)
27 April 2007Annual return made up to 03/04/07 (3 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
27 September 2006Director resigned (1 page)
4 September 2006Full accounts made up to 31 March 2006 (16 pages)
24 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
20 April 2006Annual return made up to 03/04/06 (3 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
10 August 2005Full accounts made up to 31 March 2005 (17 pages)
12 April 2005Annual return made up to 03/04/05 (3 pages)
11 April 2005Secretary's particulars changed (1 page)
26 October 2004Full accounts made up to 31 March 2004 (15 pages)
9 August 2004Director's particulars changed (1 page)
26 April 2004Annual return made up to 03/04/04 (10 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
11 January 2004Accounts for a small company made up to 31 March 2003 (16 pages)
11 January 2004New director appointed (2 pages)
29 September 2003New director appointed (1 page)
24 September 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
23 April 2003Annual return made up to 03/04/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
22 December 2002Full accounts made up to 31 March 2002 (24 pages)
25 October 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
23 April 2002Annual return made up to 03/04/02
  • 363(287) ‐ Registered office changed on 23/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
6 September 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
3 April 2001Incorporation (37 pages)