Stirling
FK8 2AX
Scotland
Director Name | Mr Ian Holmes Stewart |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2005(3 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Stamperland Avenue Clarkston Glasgow Lanarkshire G76 8EX Scotland |
Director Name | Mr Dennis Patrick Gallagher |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2006(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 19 Fitzroy Grove East Kilbride Glasgow G74 5PQ Scotland |
Secretary Name | Mr John Rooney Richards |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2007(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Consultant Surgeon |
Correspondence Address | 24 Beechwood Gardens Stirling FK8 2AX Scotland |
Director Name | Mr Gordon Grey McHugh |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2008(6 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Supported Employment Team Leader |
Country of Residence | United Kingdom |
Correspondence Address | 10 Larch Place Cambuslang Glasgow Lanarkshire G72 7BP Scotland |
Director Name | Rt Hon Adam Paterson Ingram |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2010(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director / Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 17 Weaver Place Mossneuk, East Kilbride Glasgow G75 8SH Scotland |
Director Name | Lady Susan Haughey |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2010(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenleeshill Farm Cambuslang Glasgow G72 8YL Scotland |
Director Name | Mrs Gretta McGuinness |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2011(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Retired Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Pelham Court East Kilbride Glasgow G74 5PZ Scotland |
Director Name | Dr Hosney Mohammed Yosef |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2011(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Consultant In Clinical Oncology (Medicine) |
Country of Residence | Scotland |
Correspondence Address | 35 Ballater Drive Bearsden Glasgow G61 1BZ Scotland |
Director Name | Mrs Christine Sherry |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2011(10 years after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Manageing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Croftbank Gate Bothwell Glasgow G71 8AN Scotland |
Director Name | Mr Joseph Lowe |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2013(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 9 Laurel Bank Hamilton Lanarkshire ML3 8EP Scotland |
Director Name | Mrs Fiona McKee |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | McGuinness Way Hairmyers East Kilbride South Lanarkshire G75 8GJ Scotland |
Director Name | Miss Mhairi Jeffries |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | 124 Baird Hill East Kilbride Glasgow G75 0EF Scotland |
Director Name | Dr Anne Hendry |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2021(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | McGuinness Way Hairmyers East Kilbride South Lanarkshire G75 8GJ Scotland |
Director Name | John Anthony McGuinness |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Grettony 25 McCallum Grove East Kilbride Glasgow G74 4SJ Scotland |
Director Name | Alan William Steven |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 97 East Kilbride Road Busby Glasgow G76 8JE Scotland |
Director Name | David Laing Caldwell Browning |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Briery Bank Avenue Lanark ML11 9AN Scotland |
Secretary Name | Alan William Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 97 East Kilbride Road Busby Glasgow G76 8JE Scotland |
Director Name | Mr Peter Duff |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 May 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Rockville House Glassford Strathaven Lanarkshire ML10 6TU Scotland |
Director Name | Dr Wendy Patricia Baxter |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 August 2016) |
Role | Retired Consultant |
Country of Residence | Scotland |
Correspondence Address | 77 Beech Avenue Newton Mearns Glasgow G77 5QR Scotland |
Director Name | Mr Brian Philip Sweeney |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 October 2017) |
Role | Chief Fire Officer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Antonine Road Dullatur North Lanarkshire G68 0FE Scotland |
Director Name | Mr Andrew Palmer Kerr |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 August 2013) |
Role | Parliamentary Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 6 Muirkirk Gardens Strathaven Lanarkshire ML10 6FS Scotland |
Director Name | Ms Rachel Anne Carmichael |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 August 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 22 Dalziel Drive Glasgow G41 4PU Scotland |
Director Name | Mr John Michael Denning Graham |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 May 2022) |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | 11 Winton Drive Glasgow G12 0PZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.kilbrydehospice.org.uk |
---|
Registered Address | McGuinness Way Hairmyers East Kilbride South Lanarkshire G75 8GJ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £785,855 |
Net Worth | £2,774,111 |
Cash | £2,722,122 |
Current Liabilities | £32,230 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
17 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
6 September 2023 | Full accounts made up to 31 March 2023 (39 pages) |
28 February 2023 | Termination of appointment of Joseph Lowe as a director on 15 February 2023 (1 page) |
28 November 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 31 March 2022 (38 pages) |
13 May 2022 | Termination of appointment of John Michael Denning Graham as a director on 10 May 2022 (1 page) |
22 December 2021 | Full accounts made up to 31 March 2021 (39 pages) |
23 November 2021 | Appointment of Dr Anne Hendry as a director on 3 September 2021 (2 pages) |
23 November 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
21 December 2020 | Full accounts made up to 31 March 2020 (40 pages) |
11 December 2020 | Memorandum and Articles of Association (23 pages) |
7 December 2020 | Resolutions
|
22 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
4 November 2019 | Full accounts made up to 31 March 2019 (41 pages) |
22 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
21 October 2019 | Appointment of Miss Mhairi Jeffries as a director on 28 June 2019 (2 pages) |
7 December 2018 | Accounts for a small company made up to 31 March 2018 (37 pages) |
1 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (38 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (38 pages) |
18 October 2017 | Termination of appointment of Brian Philip Sweeney as a director on 3 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Brian Philip Sweeney as a director on 3 October 2017 (1 page) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
27 September 2017 | Director's details changed for Lady Susan Haughey on 27 September 2017 (2 pages) |
27 September 2017 | Director's details changed for Lady Susan Haughey on 27 September 2017 (2 pages) |
23 August 2017 | Appointment of Mrs Fiona Mckee as a director on 30 June 2017 (2 pages) |
23 August 2017 | Appointment of Mrs Fiona Mckee as a director on 30 June 2017 (2 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
28 November 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
28 November 2016 | Termination of appointment of Wendy Patricia Baxter as a director on 16 August 2016 (1 page) |
28 November 2016 | Termination of appointment of Wendy Patricia Baxter as a director on 16 August 2016 (1 page) |
2 November 2015 | Annual return made up to 17 October 2015 no member list (15 pages) |
2 November 2015 | Annual return made up to 17 October 2015 no member list (15 pages) |
8 September 2015 | Total exemption full accounts made up to 31 March 2015 (29 pages) |
8 September 2015 | Total exemption full accounts made up to 31 March 2015 (29 pages) |
27 August 2015 | Registered office address changed from The Kilbryde Hospice Mcguinness Way Hairmyers East Kilbride South Lanarkshire G75 8GJ Scotland to Mcguinness Way Hairmyers East Kilbride South Lanarkshire G75 8GJ on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from The Kilbryde Hospice Mcguinness Way Hairmyers East Kilbride South Lanarkshire G75 8GJ Scotland to Mcguinness Way Hairmyers East Kilbride South Lanarkshire G75 8GJ on 27 August 2015 (1 page) |
26 August 2015 | Registered office address changed from Kilbryde Hospice Eaglesham Road East Kilbride Glasgow G75 8GJ Scotland to The Kilbryde Hospice Mcguinness Way Hairmyers East Kilbride South Lanarkshire G75 8GJ on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from The Kilbryde Hospice Mcguiness Way Hairmyers East Kilbride South Lanarkshire G75 8GJ Scotland to The Kilbryde Hospice Mcguinness Way Hairmyers East Kilbride South Lanarkshire G75 8GJ on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from The Kilbryde Hospice Mcguiness Way Hairmyers East Kilbride South Lanarkshire G75 8GJ Scotland to The Kilbryde Hospice Mcguinness Way Hairmyers East Kilbride South Lanarkshire G75 8GJ on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from Kilbryde Hospice Eaglesham Road East Kilbride Glasgow G75 8GJ Scotland to The Kilbryde Hospice Mcguinness Way Hairmyers East Kilbride South Lanarkshire G75 8GJ on 26 August 2015 (1 page) |
15 January 2015 | Registered office address changed from 4 Bell Drive Hamilton International Technology Park Blantyre South Lanarkshire G72 0FB to Kilbryde Hospice Eaglesham Road East Kilbride Glasgow G75 8GJ on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from 4 Bell Drive Hamilton International Technology Park Blantyre South Lanarkshire G72 0FB to Kilbryde Hospice Eaglesham Road East Kilbride Glasgow G75 8GJ on 15 January 2015 (1 page) |
13 November 2014 | Annual return made up to 17 October 2014 no member list (15 pages) |
13 November 2014 | Director's details changed for Mrs Gretta Mcguinness on 23 October 2014 (2 pages) |
13 November 2014 | Director's details changed for Mrs Gretta Mcguinness on 23 October 2014 (2 pages) |
13 November 2014 | Annual return made up to 17 October 2014 no member list (15 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (27 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (27 pages) |
17 September 2014 | Appointment of Mr John Michael Denning Graham as a director on 22 August 2014 (2 pages) |
17 September 2014 | Appointment of Mr John Michael Denning Graham as a director on 22 August 2014 (2 pages) |
23 June 2014 | Director's details changed for John Rooney Richards on 20 June 2014 (2 pages) |
23 June 2014 | Director's details changed for John Rooney Richards on 20 June 2014 (2 pages) |
23 June 2014 | Secretary's details changed for Mr John Rooney Richards on 20 June 2014 (1 page) |
23 June 2014 | Secretary's details changed for Mr John Rooney Richards on 20 June 2014 (1 page) |
3 February 2014 | Annual return made up to 17 October 2013 no member list (14 pages) |
3 February 2014 | Annual return made up to 17 October 2013 no member list (14 pages) |
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (23 pages) |
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (23 pages) |
23 August 2013 | Termination of appointment of Andrew Kerr as a director (1 page) |
23 August 2013 | Termination of appointment of Andrew Kerr as a director (1 page) |
23 August 2013 | Appointment of Mr Joseph Lowe as a director (2 pages) |
23 August 2013 | Appointment of Mr Joseph Lowe as a director (2 pages) |
22 August 2013 | Termination of appointment of Rachel Carmichael as a director (1 page) |
22 August 2013 | Termination of appointment of Rachel Carmichael as a director (1 page) |
4 June 2013 | Statement of company's objects (2 pages) |
4 June 2013 | Resolutions
|
4 June 2013 | Statement of company's objects (2 pages) |
4 June 2013 | Resolutions
|
15 November 2012 | Full accounts made up to 31 March 2012 (22 pages) |
15 November 2012 | Full accounts made up to 31 March 2012 (22 pages) |
14 November 2012 | Annual return made up to 17 October 2012 no member list (15 pages) |
14 November 2012 | Director's details changed for Dennis Patrick Gallagher on 17 October 2012 (2 pages) |
14 November 2012 | Annual return made up to 17 October 2012 no member list (15 pages) |
14 November 2012 | Director's details changed for Dennis Patrick Gallagher on 17 October 2012 (2 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
2 December 2011 | Director's details changed for Mr Andrew Palmer Ker on 17 October 2011 (2 pages) |
2 December 2011 | Director's details changed for Mrs Gretta Mcguiness on 17 October 2011 (2 pages) |
2 December 2011 | Annual return made up to 17 October 2011 no member list (14 pages) |
2 December 2011 | Annual return made up to 17 October 2011 no member list (14 pages) |
2 December 2011 | Director's details changed for Mr Andrew Palmer Ker on 17 October 2011 (2 pages) |
2 December 2011 | Director's details changed for Mrs Gretta Mcguiness on 17 October 2011 (2 pages) |
1 November 2011 | Appointment of Mrs Christine Sherry as a director (2 pages) |
1 November 2011 | Appointment of Ms Rachel Anne Carmichael as a director (2 pages) |
1 November 2011 | Appointment of Ms Rachel Anne Carmichael as a director (2 pages) |
1 November 2011 | Appointment of Mrs Christine Sherry as a director (2 pages) |
1 November 2011 | Appointment of Mrs Gretta Mcguiness as a director (2 pages) |
1 November 2011 | Appointment of Mrs Gretta Mcguiness as a director (2 pages) |
24 October 2011 | Appointment of Dr Hosney Mohammed Yosef as a director (2 pages) |
24 October 2011 | Appointment of Dr Hosney Mohammed Yosef as a director (2 pages) |
24 August 2011 | Appointment of Mr Andrew Palmer Ker as a director (2 pages) |
24 August 2011 | Termination of appointment of John Mcguinness as a director (1 page) |
24 August 2011 | Appointment of Mrs Susan Haughey as a director (2 pages) |
24 August 2011 | Appointment of Mrs Susan Haughey as a director (2 pages) |
24 August 2011 | Appointment of Mr Andrew Palmer Ker as a director (2 pages) |
24 August 2011 | Appointment of Rt Hon Adam Paterson Ingram as a director (2 pages) |
24 August 2011 | Appointment of Rt Hon Adam Paterson Ingram as a director (2 pages) |
24 August 2011 | Termination of appointment of John Mcguinness as a director (1 page) |
31 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
17 November 2010 | Secretary's details changed for Mr John Rooney Richards on 17 October 2010 (2 pages) |
17 November 2010 | Termination of appointment of David Browning as a director (1 page) |
17 November 2010 | Annual return made up to 17 October 2010 no member list (10 pages) |
17 November 2010 | Termination of appointment of David Browning as a director (1 page) |
17 November 2010 | Annual return made up to 17 October 2010 no member list (10 pages) |
17 November 2010 | Secretary's details changed for Mr John Rooney Richards on 17 October 2010 (2 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
30 November 2009 | Director's details changed for Dennis Patrick Gallagher on 20 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 17 October 2009 no member list (6 pages) |
30 November 2009 | Director's details changed for Mr Gordon Grey Mchugh on 20 October 2009 (2 pages) |
30 November 2009 | Director's details changed for John Rooney Richards on 20 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Dennis Patrick Gallagher on 20 October 2009 (2 pages) |
30 November 2009 | Director's details changed for David Laing Caldwell Browning on 20 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Gordon Grey Mchugh on 20 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Brian Philip Sweeney on 20 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 17 October 2009 no member list (6 pages) |
30 November 2009 | Director's details changed for John Rooney Richards on 20 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Ian Holmes Stewart on 20 October 2009 (2 pages) |
30 November 2009 | Director's details changed for John Anthony Mcguinness on 20 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Dr Wendy Patricia Baxter on 20 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Ian Holmes Stewart on 20 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Brian Philip Sweeney on 20 October 2009 (2 pages) |
30 November 2009 | Director's details changed for David Laing Caldwell Browning on 20 October 2009 (2 pages) |
30 November 2009 | Director's details changed for John Anthony Mcguinness on 20 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Dr Wendy Patricia Baxter on 20 October 2009 (2 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
9 January 2009 | Director appointed mr brian philip sweeney (1 page) |
9 January 2009 | Director appointed mr brian philip sweeney (1 page) |
22 December 2008 | Annual return made up to 17/10/08 (4 pages) |
22 December 2008 | Annual return made up to 17/10/08 (4 pages) |
17 December 2008 | Director appointed mr gordon gray mchugh (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 30 miller road ayr KA7 2AY (1 page) |
17 December 2008 | Director appointed mr gordon gray mchugh (1 page) |
17 December 2008 | Secretary appointed mr john rooney richards (1 page) |
17 December 2008 | Appointment terminated director alan steven (1 page) |
17 December 2008 | Appointment terminated secretary alan steven (1 page) |
17 December 2008 | Appointment terminated director alan steven (1 page) |
17 December 2008 | Appointment terminated secretary alan steven (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 30 miller road ayr KA7 2AY (1 page) |
17 December 2008 | Secretary appointed mr john rooney richards (1 page) |
12 November 2007 | Annual return made up to 17/10/07 (2 pages) |
12 November 2007 | Annual return made up to 17/10/07 (2 pages) |
31 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
31 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
6 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
11 December 2006 | New director appointed (3 pages) |
11 December 2006 | New director appointed (3 pages) |
6 November 2006 | Annual return made up to 17/10/06 (2 pages) |
6 November 2006 | Annual return made up to 17/10/06 (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
31 October 2005 | Annual return made up to 17/10/05 (2 pages) |
31 October 2005 | Annual return made up to 17/10/05 (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
9 November 2004 | Annual return made up to 17/10/04 (5 pages) |
9 November 2004 | Annual return made up to 17/10/04 (5 pages) |
14 November 2003 | Annual return made up to 17/10/03 (5 pages) |
14 November 2003 | Annual return made up to 17/10/03 (5 pages) |
18 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
18 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
9 December 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
9 December 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
30 October 2002 | Annual return made up to 17/10/02 (5 pages) |
30 October 2002 | Annual return made up to 17/10/02 (5 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
15 November 2001 | Resolutions
|
15 November 2001 | Resolutions
|
15 November 2001 | Memorandum and Articles of Association (13 pages) |
15 November 2001 | Memorandum and Articles of Association (13 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: 30 miller road ayr KA7 2AY (1 page) |
13 November 2001 | New secretary appointed;new director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: 30 miller road ayr KA7 2AY (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New secretary appointed;new director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Incorporation (19 pages) |
17 October 2001 | Incorporation (19 pages) |