Glasgow
G20 7BA
Scotland
Director Name | Mr Adrian Vincent Murphy |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Merchant Exchange 20 Bell Street Glasgow G1 1LG Scotland |
Director Name | Sarah Margaret Perrie Kennedy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chartered Assessor |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Merchant Exchange 20 Bell Street Glasgow G1 1LG Scotland |
Director Name | Mr Myles Franklin Fitt |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Public Affairs Professional |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Merchant Exchange 20 Bell Street Glasgow G1 1LG Scotland |
Director Name | Mr David Buglass |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Merchant Exchange 20 Bell Street Glasgow G1 1LG Scotland |
Director Name | Mr Graham Robert Binnie |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Senior Manager |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Merchant Exchange 20 Bell Street Glasgow G1 1LG Scotland |
Director Name | Mrs Catherine Deborah Atkins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Merchant Exchange 20 Bell Street Glasgow G1 1LG Scotland |
Director Name | Ms Elizabeth Margaret Miller McRobb |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Merchant Exchange 20 Bell Street Glasgow G1 1LG Scotland |
Secretary Name | Sharon Gillies |
---|---|
Status | Current |
Appointed | 01 April 2022(21 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 6th Floor Merchant Exchange 20 Bell Street Glasgow G1 1LG Scotland |
Director Name | Mr Donald Murdo Macleod |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Immigration Officer (Boarder Force) |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Merchant Exchange 20 Bell Street Glasgow G1 1LG Scotland |
Director Name | Mr Richard Roland Ribchester |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(22 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Emeritus Professor, University Of Edinburgh |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Merchant Exchange 20 Bell Street Glasgow G1 1LG Scotland |
Director Name | Mr Bryan Watson Garvie |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(22 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Merchant Exchange 20 Bell Street Glasgow G1 1LG Scotland |
Director Name | Kathleen Bree |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Nurse Consultant/Service Devel |
Correspondence Address | N/A Thorkell Hall Deerness Orkney KW17 2QJ Scotland |
Director Name | Robert John Harvey |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Firhill Road Glasgow G20 7BA Scotland |
Secretary Name | Janet Alison Millin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Chartered |
Correspondence Address | Parklea Larch Avenue, Lenzie, Kirkintilloch Glasgow G66 4HT Scotland |
Director Name | Mr Hugh Jack |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | White Cottage Buchanan Castle Estate Drymen Glasgow G63 0XH Scotland |
Director Name | Lesley Elizabeth Anderson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 April 2012) |
Role | Day Hospice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 76 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Andrew Jamieson Black |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 June 2002) |
Role | Civil Servant |
Correspondence Address | 3 Burnside Eaglesfield Lockerbie Dumfriesshire DG11 3PD Scotland |
Director Name | Ann Callaghan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 July 2006) |
Role | Civil Servant |
Correspondence Address | 130 Alnwickhill Road Edinburgh EH16 6NQ Scotland |
Director Name | Donna Louise Fisken |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2003(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 September 2007) |
Role | Qhse Co-Ordinator |
Correspondence Address | 1 Kinmundy Green Westhill Aberdeen Grampian AB32 6SF Scotland |
Director Name | Shuna Mary Colville |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2006(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City View 6 Eagle Street Glasgow G4 9XA Scotland |
Director Name | Alastair Mowat Baillie |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2006(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 November 2016) |
Role | Corporate Banking Manager |
Country of Residence | United Kingdom |
Correspondence Address | City View 6 Eagle Street Glasgow G4 9XA Scotland |
Director Name | Mrs Helen Mitchell Gordon-Wilson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2009(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 September 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Holmwood Golf Course Road Blairgowrie Perthshire PH10 6LJ Scotland |
Director Name | Dr George Gorrie |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2009(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 November 2017) |
Role | Consultant Neurologist |
Country of Residence | Scotland |
Correspondence Address | City View 6 Eagle Street Glasgow G4 9XA Scotland |
Director Name | Mr Robert James Allan |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2009(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 November 2016) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Dr Judith Kerr Huggan |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2009(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2015) |
Role | Research Chemist |
Country of Residence | Scotland |
Correspondence Address | City View 6 Eagle Street Glasgow G4 9XA Scotland |
Secretary Name | Iain Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2009(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 June 2011) |
Role | Company Director |
Correspondence Address | 76 Firhill Road Glasgow G20 7BA Scotland |
Secretary Name | Mr Andrew Luke |
---|---|
Status | Resigned |
Appointed | 01 October 2011(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | Unit 8 76 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Miss Elizabeth Anne Findlay |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2012(11 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2015) |
Role | HR Consultant |
Country of Residence | Scotland |
Correspondence Address | City View 6 Eagle Street Glasgow G4 9XA Scotland |
Director Name | Mr Lawerence Alexander Cowan |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2014(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 December 2020) |
Role | Policy Officer |
Country of Residence | United Kingdom |
Correspondence Address | City View 6 Eagle Street Glasgow G4 9XA Scotland |
Director Name | Mr Graeme George Hardie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2014(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 October 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 76 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Mr Gordon Lewis Aikman |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2014(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 February 2017) |
Role | Campaigner |
Country of Residence | Scotland |
Correspondence Address | City View 6 Eagle Street Glasgow G4 9XA Scotland |
Director Name | Mrs Glynis Jean Morgan Connolly |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2015(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 24 November 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | City View 6 Eagle Street Glasgow G4 9XA Scotland |
Director Name | Mrs Carole Ferguson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2016(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 August 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 8 76 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Carrie-Anne Corson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2017(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2022) |
Role | Speech And Language Therapist |
Country of Residence | Scotland |
Correspondence Address | Unit 8 76 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Cathryn Davies |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(16 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 28 July 2018) |
Role | Learning & Development Business Partner |
Country of Residence | Scotland |
Correspondence Address | City View 6 Eagle Street Glasgow G4 9XA Scotland |
Director Name | Dr Catherine Mary Abbott |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2018(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 2021) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | Unit 8 76 Firhill Road Glasgow G20 7BA Scotland |
Website | www.mndscotland.org.uk/ |
---|---|
Telephone | 0141 9451077 |
Telephone region | Glasgow |
Registered Address | 6th Floor Merchant Exchange 20 Bell Street Glasgow G1 1LG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £2,621,626 |
Net Worth | £2,613,370 |
Cash | £1,061,401 |
Current Liabilities | £231,951 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
24 November 2017 | Termination of appointment of George Gorrie as a director on 24 November 2017 (1 page) |
---|---|
24 November 2017 | Appointment of Cathryn Davies as a director on 24 November 2017 (2 pages) |
11 August 2017 | Appointment of Mr David Mcgraw as a director on 29 July 2017 (2 pages) |
11 August 2017 | Appointment of Carrie-Anne Corson as a director on 29 July 2017 (2 pages) |
11 August 2017 | Appointment of Mr Stanley Ure as a director on 29 July 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
10 March 2017 | Termination of appointment of Gordon Lewis Aikman as a director on 2 February 2017 (1 page) |
15 December 2016 | Resolutions
|
15 December 2016 | Statement of company's objects (2 pages) |
15 December 2016 | Memorandum and Articles of Association (18 pages) |
29 November 2016 | Termination of appointment of Robert James Allan as a director on 26 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Alastair Mowat Baillie as a director on 26 November 2016 (1 page) |
5 October 2016 | Full accounts made up to 31 March 2016 (34 pages) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2016 | Annual return made up to 3 April 2016 no member list (6 pages) |
21 July 2016 | Appointment of Miss Fiona Suzanne King as a director on 21 May 2016 (2 pages) |
21 July 2016 | Appointment of Mrs Carole Ferguson as a director on 21 May 2016 (2 pages) |
21 July 2016 | Appointment of Mr William Roberts as a director on 23 November 2012 (2 pages) |
21 July 2016 | Appointment of Mrs Linda Patricia Reid as a director on 23 April 2016 (2 pages) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | Appointment of Mrs Glynis Jean Morgan Connolly as a director on 21 November 2015 (2 pages) |
18 February 2016 | Termination of appointment of Judith Kerr Huggan as a director on 30 November 2015 (1 page) |
18 February 2016 | Termination of appointment of Elizabeth Anne Findlay as a director on 30 November 2015 (1 page) |
18 February 2016 | Termination of appointment of Robert James Swingler as a director on 30 November 2015 (1 page) |
17 September 2015 | Full accounts made up to 31 March 2015 (30 pages) |
26 May 2015 | Appointment of Mr Lawerence Alexander Cowan as a director on 22 November 2014 (2 pages) |
26 May 2015 | Termination of appointment of Shuna Mary Colville as a director on 30 August 2014 (1 page) |
26 May 2015 | Director's details changed for Dr George Gorrie on 1 December 2014 (2 pages) |
26 May 2015 | Director's details changed for Dr George Gorrie on 1 December 2014 (2 pages) |
26 May 2015 | Director's details changed for Dr Judith Kerr Huggan on 1 December 2014 (2 pages) |
26 May 2015 | Appointment of Mr Gordon Lewis Aikman as a director on 22 November 2014 (2 pages) |
26 May 2015 | Registered 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 2015 | Annual return made up to 3 April 2015 no member list (6 pages) |
26 May 2015 | Director's details changed for Dr Judith Kerr Huggan on 1 December 2014 (2 pages) |
26 May 2015 | Termination of appointment of Robert John Harvey as a director on 22 November 2014 (1 page) |
26 May 2015 | Appointment of Mr Graham George Hardie as a director on 22 November 2014 (2 pages) |
26 May 2015 | Annual return made up to 3 April 2015 no member list (6 pages) |
18 August 2014 | Full accounts made up to 31 March 2014 (25 pages) |
14 May 2014 | Termination of appointment of Sam Mcguire as a director (1 page) |
14 May 2014 | Termination of appointment of Ann Kerr as a director (1 page) |
14 May 2014 | Termination of appointment of Christine Mcwhirter as a director (1 page) |
14 May 2014 | Annual return made up to 3 April 2014 no member list (8 pages) |
14 May 2014 | Annual return made up to 3 April 2014 no member list (8 pages) |
27 August 2013 | Full accounts made up to 31 March 2013 (27 pages) |
28 June 2013 | Termination of appointment of Graham Laird as a director (1 page) |
28 June 2013 | Termination of appointment of William Kinsella as a director (1 page) |
28 June 2013 | Annual return made up to 3 April 2013 no member list (9 pages) |
28 June 2013 | Annual return made up to 3 April 2013 no member list (9 pages) |
28 June 2013 | Appointment of Miss Elizabeth Anne Findlay as a director (2 pages) |
26 September 2012 | Appointment of Mr Sam Mcguire as a director (2 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (27 pages) |
15 May 2012 | Annual return made up to 3 April 2012 no member list (10 pages) |
15 May 2012 | Termination of appointment of Lesley Anderson as a director (1 page) |
15 May 2012 | Annual return made up to 3 April 2012 no member list (10 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (29 pages) |
24 October 2011 | Appointment of Mr William Kinsella as a director (2 pages) |
24 October 2011 | Appointment of Mr Andrew Luke as a secretary (1 page) |
24 October 2011 | Termination of appointment of Euan Macdonald as a director (1 page) |
23 September 2011 | Termination of appointment of Iain Smith as a secretary (1 page) |
5 May 2011 | Annual return made up to 3 April 2011 no member list (10 pages) |
5 May 2011 | Annual return made up to 3 April 2011 no member list (10 pages) |
26 November 2010 | Memorandum and Articles of Association (23 pages) |
26 November 2010 | Resolutions
|
24 November 2010 | Resolutions
|
24 November 2010 | Company name changed scottish motor neurone disease association\certificate issued on 24/11/10
|
10 November 2010 | Appointment of Dr Robert James Swingler as a director (3 pages) |
21 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
21 October 2010 | Termination of appointment of Richard Petty as a director (2 pages) |
21 October 2010 | Termination of appointment of Catherine Paterson as a director (2 pages) |
27 April 2010 | Annual return made up to 3 April 2010 no member list (8 pages) |
27 April 2010 | Annual return made up to 3 April 2010 no member list (8 pages) |
18 January 2010 | Director's details changed for Dr Judith Kerr Huggan on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Dr George Gorrie on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Robert James Allan on 18 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Christine Mcwhirter on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Robert John Harvey on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Euan James Stuart Macdonald on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Christine Mcwhirter on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Alastair Mowat Baillie on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Robert John Harvey on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ann Muir Kerr on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Graham Hector Laird on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Lesley Elizabeth Anderson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Richard Petty on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Catherine Ann Paterson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Catherine Ann Paterson on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Iain Smith on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Graham Hector Laird on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Iain Smith on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Ann Muir Kerr on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Shuna Mary Colville on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Alastair Mowat Baillie on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Shuna Mary Colville on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Euan James Stuart Macdonald on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Lesley Elizabeth Anderson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Richard Petty on 5 January 2010 (2 pages) |
20 December 2009 | Appointment of Mr Robert James Allan as a director (2 pages) |
20 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
20 December 2009 | Appointment of Dr George Gorrie as a director (2 pages) |
20 December 2009 | Appointment of Dr Judith Kerr Huggan as a director (2 pages) |
2 November 2009 | Termination of appointment of Helen Gordon-Wilson as a director (1 page) |
2 November 2009 | Termination of appointment of Owen Mcghee as a director (1 page) |
2 November 2009 | Termination of appointment of Steven Rayer as a director (1 page) |
28 October 2009 | Appointment of Iain Smith as a secretary (1 page) |
1 June 2009 | Appointment terminated secretary janet millin (1 page) |
8 April 2009 | Annual return made up to 03/04/09 (6 pages) |
2 March 2009 | Director appointed graham hector laird (2 pages) |
2 March 2009 | Director appointed helen gordon-wilson (2 pages) |
7 October 2008 | Director appointed ann muir kerr (2 pages) |
7 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
21 April 2008 | Annual return made up to 03/04/08 (5 pages) |
13 December 2007 | Secretary's particulars changed (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
13 August 2007 | Full accounts made up to 31 March 2007 (25 pages) |
27 April 2007 | Annual return made up to 03/04/07 (3 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
27 September 2006 | Director resigned (1 page) |
4 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
24 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
20 April 2006 | Annual return made up to 03/04/06 (3 pages) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
10 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
12 April 2005 | Annual return made up to 03/04/05 (3 pages) |
11 April 2005 | Secretary's particulars changed (1 page) |
26 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
9 August 2004 | Director's particulars changed (1 page) |
26 April 2004 | Annual return made up to 03/04/04 (10 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
11 January 2004 | Accounts for a small company made up to 31 March 2003 (16 pages) |
11 January 2004 | New director appointed (2 pages) |
29 September 2003 | New director appointed (1 page) |
24 September 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
23 April 2003 | Annual return made up to 03/04/03
|
23 April 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (24 pages) |
25 October 2002 | New director appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
23 April 2002 | Annual return made up to 03/04/02
|
21 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
6 September 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
3 April 2001 | Incorporation (37 pages) |