Company NameThe Big Partnership Group Limited
Company StatusActive
Company NumberSC217874
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Alexander Wilson Barr
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceScotland
Correspondence AddressCrossford House
Stonebyres
Lanark
ML11 5UW
Scotland
Director NameMrs Zoe Sutherland Ogilvie
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2004(3 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RolePublic Relations Consultant
Country of ResidenceScotland
Correspondence AddressCove Farm
Cove Road, Cove Bay
Aberdeen
Aberdeenshire
AB12 3NX
Scotland
Secretary NameMrs Zoe Sutherland Ogilvie
NationalityBritish
StatusCurrent
Appointed30 March 2006(4 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCove Farm
Cove Road, Cove Bay
Aberdeen
Aberdeenshire
AB12 3NX
Scotland
Director NameMr Robert Allan Barr
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(13 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Fountain House
1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMrs Gayle Grant
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(18 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor Fountain House
1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameVictoria Woods
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(19 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3rd Floor Fountain House
1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameVictoria Woods
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(19 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3rd Floor Fountain House
1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Robert McCann
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Fountain House
1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Neil Thomas Gibson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceScotland
Correspondence Address13 Airdale Avenue
Giffnock
Glasgow
G46 6JT
Scotland
Director NameGraham Isdale
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address119 Kylepark Drive
Uddingston
Glasgow
Lanarkshire
G71 7DD
Scotland
Secretary NameGraham Isdale
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address119 Kylepark Drive
Uddingston
Glasgow
Lanarkshire
G71 7DD
Scotland
Director NameMs Pamela Caterina Caira
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 July 2007)
RoleP.Relations Director And Compa
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dovecot
Montrave'Home Farm
Leven
Fife
KY8 5NZ
Scotland
Director NameMs Marjorie Calder
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(5 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 June 2015)
RolePublic/Media Relations
Country of ResidenceScotland
Correspondence Address3b Waterfoot Bank, Glasgow Road
Eaglesham
Glasgow
G76 0ES
Scotland
Director NameMs Sharon Mars
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(13 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Fountain House
1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Andrew William Baird
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(13 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor Fountain House
1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Graham McIvor Leitch
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(13 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3rd Floor Fountain House
1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Bryan Watson Garvie
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(13 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor Fountain House
1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Malcolm Henry McPherson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(15 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2021)
RoleSenior Partner
Country of ResidenceScotland
Correspondence Address3rd Floor Fountain House
1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Stephen Peter McLaughlin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(18 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 November 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3rd Floor Fountain House
1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMrs Sarah Lawless
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Old Lansdowne Road
Manchester
M20 2WX
Director NameMr Euan Blair
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor Fountain House
1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMrs Stephanie Clark
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2020(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Fountain House
1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebigpartnership.co.uk
Telephone0845 1800830
Telephone regionUnknown

Location

Registered Address3rd Floor Fountain House
1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2.6k at £1Exchangelaw (500) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£7,858,923
Gross Profit£6,680,159
Net Worth£2,579,409
Cash£544,884
Current Liabilities£1,231,952

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

27 July 2016Delivered 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 2014Delivered on: 13 June 2014
Persons entitled:
Neil Gibson
Alex Barr

Classification: A registered charge
Outstanding
16 May 2008Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

12 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
14 December 2022Termination of appointment of Neil Thomas Gibson as a director on 28 June 2022 (1 page)
14 December 2022Termination of appointment of Stephanie Clark as a director on 12 August 2022 (1 page)
11 July 2022Second filing for the appointment of Victoria Woods as a director (3 pages)
19 April 2022Confirmation statement made on 6 April 2022 with updates (3 pages)
19 April 2022Termination of appointment of Bryan Watson Garvie as a director on 10 March 2022 (1 page)
18 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
29 October 2021Termination of appointment of Malcolm Henry Mcpherson as a director on 31 July 2021 (1 page)
29 October 2021Termination of appointment of Euan Blair as a director on 16 October 2021 (1 page)
28 May 2021Accounts for a small company made up to 31 May 2020 (12 pages)
18 May 2021Appointment of Mr Robert Mccann as a director on 4 May 2021 (2 pages)
14 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
17 February 2021Appointment of Victoria Woods as a director on 15 February 2021 (2 pages)
17 February 2021Appointment of Victoria Woods as a director on 15 February 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/07/2022
(2 pages)
2 February 2021Appointment of Mrs Stephanie Clark as a director on 15 December 2020 (2 pages)
21 January 2021Termination of appointment of Sarah Lawless as a director on 1 January 2021 (1 page)
5 January 2021Termination of appointment of Graham Mcivor Leitch as a director on 1 January 2021 (1 page)
19 May 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
4 March 2020Appointment of Mr Euan Blair as a director on 1 March 2020 (2 pages)
4 March 2020Appointment of Mrs Gayle Grant as a director on 1 March 2020 (2 pages)
27 November 2019Termination of appointment of Stephen Peter Mclaughlin as a director on 14 November 2019 (1 page)
27 November 2019Termination of appointment of Andrew William Baird as a director on 8 November 2019 (1 page)
19 November 2019Accounts for a small company made up to 31 May 2019 (11 pages)
3 July 2019Appointment of Mr Stephen Peter Mclaughlin as a director on 29 April 2019 (2 pages)
3 July 2019Appointment of Mrs Sarah Lawless as a director on 12 June 2019 (2 pages)
15 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 31 May 2018 (12 pages)
20 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
22 February 2018Accounts for a small company made up to 31 May 2017 (12 pages)
4 September 2017Termination of appointment of Sharon Mars as a director on 25 August 2017 (1 page)
4 September 2017Termination of appointment of Sharon Mars as a director on 25 August 2017 (1 page)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
3 March 2017Accounts for a small company made up to 31 May 2016 (12 pages)
3 March 2017Accounts for a small company made up to 31 May 2016 (12 pages)
14 September 2016Appointment of Mr Malcolm Henry Mcpherson as a director on 1 June 2016 (2 pages)
14 September 2016Appointment of Mr Malcolm Henry Mcpherson as a director on 1 June 2016 (2 pages)
29 July 2016Registration of charge SC2178740005, created on 27 July 2016 (17 pages)
29 July 2016Registration of charge SC2178740005, created on 27 July 2016 (17 pages)
3 May 2016Director's details changed for Zoe Corsi on 7 April 2015 (2 pages)
3 May 2016Director's details changed for Zoe Corsi on 7 April 2015 (2 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,571
(10 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,571
(10 pages)
5 February 2016Full accounts made up to 31 May 2015 (19 pages)
5 February 2016Full accounts made up to 31 May 2015 (19 pages)
2 July 2015Termination of appointment of Marjorie Calder as a director on 26 June 2015 (1 page)
2 July 2015Termination of appointment of Marjorie Calder as a director on 26 June 2015 (1 page)
16 April 2015Register 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 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2,571
(12 pages)
16 April 2015Register 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 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2,571
(12 pages)
16 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2,571
(12 pages)
2 March 2015Full accounts made up to 31 May 2014 (21 pages)
2 March 2015Full accounts made up to 31 May 2014 (21 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 July 2014Appointment of Mr Robert Allan Barr as a director on 9 June 2014 (2 pages)
14 July 2014Appointment of Mr Graham Mcivor Leitch as a director on 9 June 2014 (2 pages)
14 July 2014Appointment of Mr Graham Mcivor Leitch as a director on 9 June 2014 (2 pages)
14 July 2014Appointment of Mr Andrew William Baird as a director on 9 June 2014 (2 pages)
14 July 2014Appointment of Ms Sharon Mars as a director on 9 June 2014 (2 pages)
14 July 2014Appointment of Mr Graham Mcivor Leitch as a director on 9 June 2014 (2 pages)
14 July 2014Appointment of Mr Robert Allan Barr as a director on 9 June 2014 (2 pages)
14 July 2014Appointment of Mr Bryan Watson Garvie as a director on 9 June 2014 (2 pages)
14 July 2014Appointment of Mr Andrew William Baird as a director on 9 June 2014 (2 pages)
14 July 2014Appointment of Mr Robert Allan Barr as a director on 9 June 2014 (2 pages)
14 July 2014Appointment of Mr Bryan Watson Garvie as a director on 9 June 2014 (2 pages)
14 July 2014Appointment of Ms Sharon Mars as a director on 9 June 2014 (2 pages)
14 July 2014Appointment of Ms Sharon Mars as a director on 9 June 2014 (2 pages)
14 July 2014Appointment of Mr Bryan Watson Garvie as a director on 9 June 2014 (2 pages)
14 July 2014Appointment of Mr Andrew William Baird as a director on 9 June 2014 (2 pages)
9 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 2,571.00
(4 pages)
9 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 2,571.00
(4 pages)
9 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 2,571.00
(4 pages)
9 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 June 2014Alterations to a floating charge (43 pages)
25 June 2014Alterations to a floating charge (43 pages)
21 June 2014Alterations to floating charge 3 (54 pages)
21 June 2014Alterations to floating charge 3 (54 pages)
13 June 2014Registration of charge SC2178740004 (13 pages)
13 June 2014Registration of charge SC2178740004 (13 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders (8 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders (8 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders (8 pages)
4 March 2014Full accounts made up to 31 May 2013 (20 pages)
4 March 2014Full accounts made up to 31 May 2013 (20 pages)
8 July 2013Registered office address changed from 5 Park Circus Place Glasgow Lanarkshire G3 6AH on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 5 Park Circus Place Glasgow Lanarkshire G3 6AH on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 5 Park Circus Place Glasgow Lanarkshire G3 6AH on 8 July 2013 (1 page)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
27 February 2013Full accounts made up to 31 May 2012 (20 pages)
27 February 2013Full accounts made up to 31 May 2012 (20 pages)
1 October 2012Secretary's details changed for Zoe Corsi on 1 October 2012 (1 page)
1 October 2012Secretary's details changed for Zoe Corsi on 1 October 2012 (1 page)
1 October 2012Secretary's details changed for Zoe Corsi on 1 October 2012 (1 page)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
27 February 2012Full accounts made up to 31 May 2011 (19 pages)
27 February 2012Full accounts made up to 31 May 2011 (19 pages)
2 May 2011Director's details changed for Marjorie Calder on 16 February 2011 (2 pages)
2 May 2011Director's details changed for Marjorie Calder on 16 February 2011 (2 pages)
2 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
2 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
2 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
3 February 2011Full accounts made up to 31 May 2010 (23 pages)
3 February 2011Full accounts made up to 31 May 2010 (23 pages)
5 May 2010Cancellation of shares. Statement of capital on 5 May 2010
  • GBP 2,362
(4 pages)
5 May 2010Cancellation of shares. Statement of capital on 5 May 2010
  • GBP 2,362
(4 pages)
5 May 2010Purchase of own shares. (3 pages)
5 May 2010Purchase of own shares. (3 pages)
5 May 2010Cancellation of shares. Statement of capital on 5 May 2010
  • GBP 2,362
(4 pages)
29 April 2010Director's details changed for Marjorie Calder on 6 April 2010 (2 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Zoe Corsi on 6 April 2010 (2 pages)
29 April 2010Director's details changed for Marjorie Calder on 6 April 2010 (2 pages)
29 April 2010Director's details changed for Zoe Corsi on 6 April 2010 (2 pages)
29 April 2010Director's details changed for Marjorie Calder on 6 April 2010 (2 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Zoe Corsi on 6 April 2010 (2 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Register inspection address has been changed (1 page)
1 March 2010Full accounts made up to 31 May 2009 (22 pages)
1 March 2010Full accounts made up to 31 May 2009 (22 pages)
28 April 2009Return made up to 06/04/09; full list of members (5 pages)
28 April 2009Return made up to 06/04/09; full list of members (5 pages)
12 March 2009Full accounts made up to 31 May 2008 (25 pages)
12 March 2009Full accounts made up to 31 May 2008 (25 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 June 2008Gbp ic 2571/2462\30/05/08\gbp sr 109@1=109\ (1 page)
26 June 2008Gbp ic 2571/2462\30/05/08\gbp sr 109@1=109\ (1 page)
18 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
18 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 April 2008Return made up to 06/04/08; full list of members (7 pages)
15 April 2008Return made up to 06/04/08; full list of members (7 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
31 March 2008Full accounts made up to 31 May 2007 (16 pages)
31 March 2008Full accounts made up to 31 May 2007 (16 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 August 2007£ ic 3279/3041 20/07/07 £ sr 238@1=238 (2 pages)
14 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
14 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
14 August 2007£ ic 3279/3041 20/07/07 £ sr 238@1=238 (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director 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 2007Return made up to 06/04/07; full list of members (5 pages)
2 May 2007Return made up to 06/04/07; full list of members (5 pages)
21 November 2006Accounts for a small company made up to 31 May 2006 (10 pages)
21 November 2006Accounts 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 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
5 July 2006Location of register of members (1 page)
5 July 2006£ ic 3749/3357 14/06/06 £ sr 392@1=392 (1 page)
5 July 2006Location of register of members (1 page)
5 July 2006£ ic 3749/3357 14/06/06 £ sr 392@1=392 (1 page)
1 June 2006Return made up to 06/04/06; full list of members (10 pages)
1 June 2006Return made up to 06/04/06; full list of members (10 pages)
31 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(25 pages)
31 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(25 pages)
17 May 2006New secretary appointed (2 pages)
17 May 2006Secretary resigned;director resigned (1 page)
17 May 2006New secretary appointed (2 pages)
17 May 2006Secretary resigned;director resigned (1 page)
28 March 2006Accounts for a small company made up to 31 May 2005 (9 pages)
28 March 2006Accounts for a small company made up to 31 May 2005 (9 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Return made up to 06/04/05; full list of members (10 pages)
6 May 2005Return made up to 06/04/05; full list of members (10 pages)
6 May 2005New director appointed (2 pages)
8 November 2004Accounts for a small company made up to 31 May 2004 (7 pages)
8 November 2004Accounts for a small company made up to 31 May 2004 (7 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 September 2004New director appointed (1 page)
1 September 2004New director appointed (1 page)
23 April 2004Return made up to 06/04/04; no change of members (7 pages)
23 April 2004Return made up to 06/04/04; no change of members (7 pages)
26 February 2004Accounts for a small company made up to 31 May 2003 (6 pages)
26 February 2004Accounts for a small company made up to 31 May 2003 (6 pages)
24 September 2003Partic of mort/charge * (5 pages)
24 September 2003Partic of mort/charge * (5 pages)
24 September 2003Registered office changed on 24/09/03 from: 216 west george street glasgow G2 2PQ (1 page)
24 September 2003Registered office changed on 24/09/03 from: 216 west george street glasgow G2 2PQ (1 page)
6 August 2003Partic of mort/charge * (6 pages)
6 August 2003Partic of mort/charge * (6 pages)
9 May 2003Return made up to 06/04/03; full list of members (7 pages)
9 May 2003Return made up to 06/04/03; full list of members (7 pages)
30 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
21 January 2003Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
21 January 2003Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
2 December 2002Registered office changed on 02/12/02 from: c/o gilliland & co 219 saint vincent street glasgow G2 5QY (1 page)
2 December 2002Registered office changed on 02/12/02 from: c/o gilliland & co 219 saint vincent street glasgow G2 5QY (1 page)
7 June 2002Ad 06/04/01--------- £ si 2998@1 (2 pages)
7 June 2002Ad 06/04/01--------- £ si 2998@1 (2 pages)
23 May 2002Return made up to 06/04/02; full list of members (7 pages)
23 May 2002Return made up to 06/04/02; full list of members (7 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
6 April 2001Incorporation (16 pages)
6 April 2001Incorporation (16 pages)