Stonebyres
Lanark
ML11 5UW
Scotland
Director Name | Mrs Zoe Sutherland Ogilvie |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2004(3 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Public Relations Consultant |
Country of Residence | Scotland |
Correspondence Address | Cove Farm Cove Road, Cove Bay Aberdeen Aberdeenshire AB12 3NX Scotland |
Secretary Name | Mrs Zoe Sutherland Ogilvie |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2006(4 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cove Farm Cove Road, Cove Bay Aberdeen Aberdeenshire AB12 3NX Scotland |
Director Name | Mr Robert Allan Barr |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2014(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Fountain House 1 - 3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mrs Gayle Grant |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Fountain House 1 - 3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Victoria Woods |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Fountain House 1 - 3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Victoria Woods |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Fountain House 1 - 3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Robert McCann |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Fountain House 1 - 3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Neil Thomas Gibson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | Scotland |
Correspondence Address | 13 Airdale Avenue Giffnock Glasgow G46 6JT Scotland |
Director Name | Graham Isdale |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 119 Kylepark Drive Uddingston Glasgow Lanarkshire G71 7DD Scotland |
Secretary Name | Graham Isdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 119 Kylepark Drive Uddingston Glasgow Lanarkshire G71 7DD Scotland |
Director Name | Ms Pamela Caterina Caira |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 July 2007) |
Role | P.Relations Director And Compa |
Country of Residence | United Kingdom |
Correspondence Address | The Dovecot Montrave'Home Farm Leven Fife KY8 5NZ Scotland |
Director Name | Ms Marjorie Calder |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 June 2015) |
Role | Public/Media Relations |
Country of Residence | Scotland |
Correspondence Address | 3b Waterfoot Bank, Glasgow Road Eaglesham Glasgow G76 0ES Scotland |
Director Name | Ms Sharon Mars |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Fountain House 1 - 3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Andrew William Baird |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Fountain House 1 - 3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Graham McIvor Leitch |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Fountain House 1 - 3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Bryan Watson Garvie |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Fountain House 1 - 3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Malcolm Henry McPherson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2021) |
Role | Senior Partner |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Fountain House 1 - 3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Stephen Peter McLaughlin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(18 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 November 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3rd Floor Fountain House 1 - 3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mrs Sarah Lawless |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2019(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Old Lansdowne Road Manchester M20 2WX |
Director Name | Mr Euan Blair |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Fountain House 1 - 3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mrs Stephanie Clark |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2020(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Fountain House 1 - 3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | bigpartnership.co.uk |
---|---|
Telephone | 0845 1800830 |
Telephone region | Unknown |
Registered Address | 3rd Floor Fountain House 1 - 3 Woodside Crescent Glasgow G3 7UL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2.6k at £1 | Exchangelaw (500) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,858,923 |
Gross Profit | £6,680,159 |
Net Worth | £2,579,409 |
Cash | £544,884 |
Current Liabilities | £1,231,952 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
27 July 2016 | Delivered on: 29 July 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
9 June 2014 | Delivered on: 13 June 2014 Persons entitled: Neil Gibson Alex Barr Classification: A registered charge Outstanding |
16 May 2008 | Delivered on: 21 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
12 September 2003 | Delivered on: 24 September 2003 Satisfied on: 31 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 park circus place, glasgow. Fully Satisfied |
21 July 2003 | Delivered on: 6 August 2003 Satisfied on: 11 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
14 December 2022 | Termination of appointment of Neil Thomas Gibson as a director on 28 June 2022 (1 page) |
14 December 2022 | Termination of appointment of Stephanie Clark as a director on 12 August 2022 (1 page) |
11 July 2022 | Second filing for the appointment of Victoria Woods as a director (3 pages) |
19 April 2022 | Confirmation statement made on 6 April 2022 with updates (3 pages) |
19 April 2022 | Termination of appointment of Bryan Watson Garvie as a director on 10 March 2022 (1 page) |
18 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
29 October 2021 | Termination of appointment of Malcolm Henry Mcpherson as a director on 31 July 2021 (1 page) |
29 October 2021 | Termination of appointment of Euan Blair as a director on 16 October 2021 (1 page) |
28 May 2021 | Accounts for a small company made up to 31 May 2020 (12 pages) |
18 May 2021 | Appointment of Mr Robert Mccann as a director on 4 May 2021 (2 pages) |
14 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
17 February 2021 | Appointment of Victoria Woods as a director on 15 February 2021 (2 pages) |
17 February 2021 | Appointment of Victoria Woods as a director on 15 February 2021
|
2 February 2021 | Appointment of Mrs Stephanie Clark as a director on 15 December 2020 (2 pages) |
21 January 2021 | Termination of appointment of Sarah Lawless as a director on 1 January 2021 (1 page) |
5 January 2021 | Termination of appointment of Graham Mcivor Leitch as a director on 1 January 2021 (1 page) |
19 May 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
4 March 2020 | Appointment of Mr Euan Blair as a director on 1 March 2020 (2 pages) |
4 March 2020 | Appointment of Mrs Gayle Grant as a director on 1 March 2020 (2 pages) |
27 November 2019 | Termination of appointment of Stephen Peter Mclaughlin as a director on 14 November 2019 (1 page) |
27 November 2019 | Termination of appointment of Andrew William Baird as a director on 8 November 2019 (1 page) |
19 November 2019 | Accounts for a small company made up to 31 May 2019 (11 pages) |
3 July 2019 | Appointment of Mr Stephen Peter Mclaughlin as a director on 29 April 2019 (2 pages) |
3 July 2019 | Appointment of Mrs Sarah Lawless as a director on 12 June 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a small company made up to 31 May 2018 (12 pages) |
20 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
22 February 2018 | Accounts for a small company made up to 31 May 2017 (12 pages) |
4 September 2017 | Termination of appointment of Sharon Mars as a director on 25 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Sharon Mars as a director on 25 August 2017 (1 page) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
3 March 2017 | Accounts for a small company made up to 31 May 2016 (12 pages) |
3 March 2017 | Accounts for a small company made up to 31 May 2016 (12 pages) |
14 September 2016 | Appointment of Mr Malcolm Henry Mcpherson as a director on 1 June 2016 (2 pages) |
14 September 2016 | Appointment of Mr Malcolm Henry Mcpherson as a director on 1 June 2016 (2 pages) |
29 July 2016 | Registration of charge SC2178740005, created on 27 July 2016 (17 pages) |
29 July 2016 | Registration of charge SC2178740005, created on 27 July 2016 (17 pages) |
3 May 2016 | Director's details changed for Zoe Corsi on 7 April 2015 (2 pages) |
3 May 2016 | Director's details changed for Zoe Corsi on 7 April 2015 (2 pages) |
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
5 February 2016 | Full accounts made up to 31 May 2015 (19 pages) |
5 February 2016 | Full accounts made up to 31 May 2015 (19 pages) |
2 July 2015 | Termination of appointment of Marjorie Calder as a director on 26 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Marjorie Calder as a director on 26 June 2015 (1 page) |
16 April 2015 | Register inspection address has been changed from C/O Dundas & Wilson 191 West George Street Glasgow G2 2LD Scotland to C/O Macdonald Henderson Limited 94 Hope Street Glasgow G2 6PH (1 page) |
16 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Register inspection address has been changed from C/O Dundas & Wilson 191 West George Street Glasgow G2 2LD Scotland to C/O Macdonald Henderson Limited 94 Hope Street Glasgow G2 6PH (1 page) |
16 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
2 March 2015 | Full accounts made up to 31 May 2014 (21 pages) |
2 March 2015 | Full accounts made up to 31 May 2014 (21 pages) |
14 August 2014 | Resolutions
|
14 August 2014 | Resolutions
|
14 July 2014 | Appointment of Mr Robert Allan Barr as a director on 9 June 2014 (2 pages) |
14 July 2014 | Appointment of Mr Graham Mcivor Leitch as a director on 9 June 2014 (2 pages) |
14 July 2014 | Appointment of Mr Graham Mcivor Leitch as a director on 9 June 2014 (2 pages) |
14 July 2014 | Appointment of Mr Andrew William Baird as a director on 9 June 2014 (2 pages) |
14 July 2014 | Appointment of Ms Sharon Mars as a director on 9 June 2014 (2 pages) |
14 July 2014 | Appointment of Mr Graham Mcivor Leitch as a director on 9 June 2014 (2 pages) |
14 July 2014 | Appointment of Mr Robert Allan Barr as a director on 9 June 2014 (2 pages) |
14 July 2014 | Appointment of Mr Bryan Watson Garvie as a director on 9 June 2014 (2 pages) |
14 July 2014 | Appointment of Mr Andrew William Baird as a director on 9 June 2014 (2 pages) |
14 July 2014 | Appointment of Mr Robert Allan Barr as a director on 9 June 2014 (2 pages) |
14 July 2014 | Appointment of Mr Bryan Watson Garvie as a director on 9 June 2014 (2 pages) |
14 July 2014 | Appointment of Ms Sharon Mars as a director on 9 June 2014 (2 pages) |
14 July 2014 | Appointment of Ms Sharon Mars as a director on 9 June 2014 (2 pages) |
14 July 2014 | Appointment of Mr Bryan Watson Garvie as a director on 9 June 2014 (2 pages) |
14 July 2014 | Appointment of Mr Andrew William Baird as a director on 9 June 2014 (2 pages) |
9 July 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
9 July 2014 | Resolutions
|
9 July 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
9 July 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
9 July 2014 | Resolutions
|
25 June 2014 | Alterations to a floating charge (43 pages) |
25 June 2014 | Alterations to a floating charge (43 pages) |
21 June 2014 | Alterations to floating charge 3 (54 pages) |
21 June 2014 | Alterations to floating charge 3 (54 pages) |
13 June 2014 | Registration of charge SC2178740004 (13 pages) |
13 June 2014 | Registration of charge SC2178740004 (13 pages) |
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders (8 pages) |
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders (8 pages) |
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders (8 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (20 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (20 pages) |
8 July 2013 | Registered office address changed from 5 Park Circus Place Glasgow Lanarkshire G3 6AH on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 5 Park Circus Place Glasgow Lanarkshire G3 6AH on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 5 Park Circus Place Glasgow Lanarkshire G3 6AH on 8 July 2013 (1 page) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Full accounts made up to 31 May 2012 (20 pages) |
27 February 2013 | Full accounts made up to 31 May 2012 (20 pages) |
1 October 2012 | Secretary's details changed for Zoe Corsi on 1 October 2012 (1 page) |
1 October 2012 | Secretary's details changed for Zoe Corsi on 1 October 2012 (1 page) |
1 October 2012 | Secretary's details changed for Zoe Corsi on 1 October 2012 (1 page) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
27 February 2012 | Full accounts made up to 31 May 2011 (19 pages) |
27 February 2012 | Full accounts made up to 31 May 2011 (19 pages) |
2 May 2011 | Director's details changed for Marjorie Calder on 16 February 2011 (2 pages) |
2 May 2011 | Director's details changed for Marjorie Calder on 16 February 2011 (2 pages) |
2 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
2 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
2 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
3 February 2011 | Full accounts made up to 31 May 2010 (23 pages) |
3 February 2011 | Full accounts made up to 31 May 2010 (23 pages) |
5 May 2010 | Cancellation of shares. Statement of capital on 5 May 2010
|
5 May 2010 | Cancellation of shares. Statement of capital on 5 May 2010
|
5 May 2010 | Purchase of own shares. (3 pages) |
5 May 2010 | Purchase of own shares. (3 pages) |
5 May 2010 | Cancellation of shares. Statement of capital on 5 May 2010
|
29 April 2010 | Director's details changed for Marjorie Calder on 6 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Director's details changed for Zoe Corsi on 6 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Marjorie Calder on 6 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Zoe Corsi on 6 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Marjorie Calder on 6 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Director's details changed for Zoe Corsi on 6 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Full accounts made up to 31 May 2009 (22 pages) |
1 March 2010 | Full accounts made up to 31 May 2009 (22 pages) |
28 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
28 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
12 March 2009 | Full accounts made up to 31 May 2008 (25 pages) |
12 March 2009 | Full accounts made up to 31 May 2008 (25 pages) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 June 2008 | Gbp ic 2571/2462\30/05/08\gbp sr 109@1=109\ (1 page) |
26 June 2008 | Gbp ic 2571/2462\30/05/08\gbp sr 109@1=109\ (1 page) |
18 June 2008 | Resolutions
|
18 June 2008 | Resolutions
|
21 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 April 2008 | Return made up to 06/04/08; full list of members (7 pages) |
15 April 2008 | Return made up to 06/04/08; full list of members (7 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
31 March 2008 | Full accounts made up to 31 May 2007 (16 pages) |
31 March 2008 | Full accounts made up to 31 May 2007 (16 pages) |
7 January 2008 | Resolutions
|
7 January 2008 | Resolutions
|
14 August 2007 | £ ic 3279/3041 20/07/07 £ sr 238@1=238 (2 pages) |
14 August 2007 | Resolutions
|
14 August 2007 | Resolutions
|
14 August 2007 | £ ic 3279/3041 20/07/07 £ sr 238@1=238 (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
15 May 2007 | £ sr 470@1 06/04/07 (1 page) |
15 May 2007 | £ sr 470@1 06/04/07 (1 page) |
2 May 2007 | Return made up to 06/04/07; full list of members (5 pages) |
2 May 2007 | Return made up to 06/04/07; full list of members (5 pages) |
21 November 2006 | Accounts for a small company made up to 31 May 2006 (10 pages) |
21 November 2006 | Accounts for a small company made up to 31 May 2006 (10 pages) |
26 October 2006 | £ ic 3357/3279 06/10/06 £ sr 78@1=78 (1 page) |
26 October 2006 | £ ic 3357/3279 06/10/06 £ sr 78@1=78 (1 page) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
5 July 2006 | Location of register of members (1 page) |
5 July 2006 | £ ic 3749/3357 14/06/06 £ sr 392@1=392 (1 page) |
5 July 2006 | Location of register of members (1 page) |
5 July 2006 | £ ic 3749/3357 14/06/06 £ sr 392@1=392 (1 page) |
1 June 2006 | Return made up to 06/04/06; full list of members (10 pages) |
1 June 2006 | Return made up to 06/04/06; full list of members (10 pages) |
31 May 2006 | Resolutions
|
31 May 2006 | Resolutions
|
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | Secretary resigned;director resigned (1 page) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | Secretary resigned;director resigned (1 page) |
28 March 2006 | Accounts for a small company made up to 31 May 2005 (9 pages) |
28 March 2006 | Accounts for a small company made up to 31 May 2005 (9 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Return made up to 06/04/05; full list of members (10 pages) |
6 May 2005 | Return made up to 06/04/05; full list of members (10 pages) |
6 May 2005 | New director appointed (2 pages) |
8 November 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
8 November 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
9 September 2004 | Resolutions
|
9 September 2004 | Resolutions
|
1 September 2004 | New director appointed (1 page) |
1 September 2004 | New director appointed (1 page) |
23 April 2004 | Return made up to 06/04/04; no change of members (7 pages) |
23 April 2004 | Return made up to 06/04/04; no change of members (7 pages) |
26 February 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
26 February 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
24 September 2003 | Partic of mort/charge * (5 pages) |
24 September 2003 | Partic of mort/charge * (5 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: 216 west george street glasgow G2 2PQ (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 216 west george street glasgow G2 2PQ (1 page) |
6 August 2003 | Partic of mort/charge * (6 pages) |
6 August 2003 | Partic of mort/charge * (6 pages) |
9 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
21 January 2003 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
21 January 2003 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: c/o gilliland & co 219 saint vincent street glasgow G2 5QY (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: c/o gilliland & co 219 saint vincent street glasgow G2 5QY (1 page) |
7 June 2002 | Ad 06/04/01--------- £ si 2998@1 (2 pages) |
7 June 2002 | Ad 06/04/01--------- £ si 2998@1 (2 pages) |
23 May 2002 | Return made up to 06/04/02; full list of members (7 pages) |
23 May 2002 | Return made up to 06/04/02; full list of members (7 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
6 April 2001 | Incorporation (16 pages) |
6 April 2001 | Incorporation (16 pages) |