Bearsden
Glasgow
Lanarkshire
G61 1BZ
Scotland
Director Name | Susan Kee |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2004(2 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | IT Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 10 Riverview Gardens Glasgow Lanarkshire G5 8EL Scotland |
Director Name | Mr John Michael Denning Graham |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2004(2 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 11 Winton Drive Glasgow Lanarkshire G12 0PZ Scotland |
Director Name | Mr Allan Thomson Lapsley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2007(6 years after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 10 Parkinch Erskine Renfrewshire PA8 7HZ Scotland |
Director Name | Dr David McIntosh |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2013(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 70 Drymen Road Bearsden Glasgow Lanarkshire G61 2RH Scotland |
Secretary Name | Mr Joseph McNally |
---|---|
Status | Current |
Appointed | 06 April 2021(19 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 16 16 Orchard Drive Giffnock Glasgow G46 7NU Scotland |
Director Name | Prof Russell Petty |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2023(22 years after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 16 16 Orchard Drive Giffnock Glasgow G46 7NU Scotland |
Director Name | Mr Donald Alexander McArthur |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2023(22 years after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 16 16 Orchard Drive Giffnock Glasgow G46 7NU Scotland |
Director Name | Mr Darren McAllister |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2023(22 years after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Marine Surveyor |
Country of Residence | Scotland |
Correspondence Address | 16 16 Orchard Drive Giffnock Glasgow G46 7NU Scotland |
Secretary Name | Ms Noreen Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Montrose Gardens Milngavie Glasgow G62 8NQ Scotland |
Director Name | Heather Hodgson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2007) |
Role | Nurse |
Correspondence Address | 3 Buchanan Mews Drymen Glasgow Lanarkshire G63 0HW Scotland |
Director Name | Dr Alan John Ballantyne Kirk |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 January 2013) |
Role | Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | 26 Boclair Road Bearsden East Dunbartonshire G61 2AF Scotland |
Director Name | Robert Barr Marshall |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2007) |
Role | Insureance Broker |
Correspondence Address | Flat 4/2 Arboretum Court 249 Garrioch Road Glasgow G20 8QZ Scotland |
Director Name | Laura Joyce Gurevitz |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 January 2013) |
Role | Careers Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Park Court Giffnock Glasgow Lanarkshire G46 7PB Scotland |
Director Name | Warwick England |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 November 2005) |
Role | Company Director/Insurance Bro |
Correspondence Address | 15 Ravenscourt Thorntonhall Glasgow Lanarkshire G74 5AZ Scotland |
Director Name | Dr Narendra Sunderji Davda |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2007) |
Role | G.P |
Correspondence Address | 29 Kirkintilloch Road Lenzie Glasgow Lanarkshire G66 4RJ Scotland |
Director Name | Graham John Waddell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(6 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 February 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Berryhill Drive Giffnock G46 7AS Scotland |
Director Name | Ms Noreen Phillips |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 2013) |
Role | Her Majesty's Inspector Of Education |
Country of Residence | Scotland |
Correspondence Address | 8 Montrose Gardens Milngavie Glasgow East Dunbarton G62 8NQ Scotland |
Director Name | Mr David Thomas Patrick Scott |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 70 Drymen Road Bearsden Glasgow Lanarkshire G61 2RH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2009(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 April 2021) |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Website | www.ochre-charity.co.uk |
---|---|
Telephone | 0800 8223370 |
Telephone region | Freephone |
Registered Address | 16 16 Orchard Drive Giffnock Glasgow G46 7NU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £179,316 |
Cash | £179,330 |
Current Liabilities | £14 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
27 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
14 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
9 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
27 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 April 2018 | Termination of appointment of Graham John Waddell as a director on 1 February 2018 (1 page) |
19 February 2018 | Termination of appointment of David Scott as a director on 19 February 2018 (1 page) |
18 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
30 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
30 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
13 March 2017 | Registered office address changed from 70 Drymen Road Bearsden Glasgow Lanarkshire G61 2RH to 64 Drymen Road Bearsden Glasgow G61 2RH on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 70 Drymen Road Bearsden Glasgow Lanarkshire G61 2RH to 64 Drymen Road Bearsden Glasgow G61 2RH on 13 March 2017 (1 page) |
13 October 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
13 October 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
28 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
28 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
27 October 2015 | Annual return made up to 4 October 2015 no member list (9 pages) |
27 October 2015 | Annual return made up to 4 October 2015 no member list (9 pages) |
27 October 2015 | Annual return made up to 4 October 2015 no member list (9 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 December 2014 | Annual return made up to 4 October 2014 no member list (9 pages) |
22 December 2014 | Annual return made up to 4 October 2014 no member list (9 pages) |
22 December 2014 | Annual return made up to 4 October 2014 no member list (9 pages) |
10 October 2014 | Appointment of Dr David Mcintosh as a director on 16 December 2013 (3 pages) |
10 October 2014 | Appointment of Dr David Mcintosh as a director on 16 December 2013 (3 pages) |
8 October 2014 | Termination of appointment of Noreen Philips as a director on 16 December 2013 (2 pages) |
8 October 2014 | Termination of appointment of Noreen Philips as a director on 16 December 2013 (2 pages) |
23 September 2014 | Appointment of David Scott as a director on 16 December 2013 (3 pages) |
23 September 2014 | Appointment of David Scott as a director on 16 December 2013 (3 pages) |
22 September 2014 | Termination of appointment of Laura Joyce Gurevitz as a director on 1 January 2013 (2 pages) |
22 September 2014 | Termination of appointment of Laura Joyce Gurevitz as a director on 1 January 2013 (2 pages) |
22 September 2014 | Termination of appointment of Laura Joyce Gurevitz as a director on 1 January 2013 (2 pages) |
18 September 2014 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to 70 Drymen Road Bearsden Glasgow Lanarkshire G61 2RH on 18 September 2014 (2 pages) |
18 September 2014 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to 70 Drymen Road Bearsden Glasgow Lanarkshire G61 2RH on 18 September 2014 (2 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 October 2013 | Termination of appointment of Laura Gurevitz as a director (1 page) |
28 October 2013 | Termination of appointment of Alan Kirk as a director (1 page) |
28 October 2013 | Annual return made up to 4 October 2013 no member list (8 pages) |
28 October 2013 | Annual return made up to 4 October 2013 no member list (8 pages) |
28 October 2013 | Annual return made up to 4 October 2013 no member list (8 pages) |
28 October 2013 | Termination of appointment of Alan Kirk as a director (1 page) |
28 October 2013 | Termination of appointment of Laura Gurevitz as a director (1 page) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 October 2012 | Annual return made up to 4 October 2012 no member list (10 pages) |
8 October 2012 | Annual return made up to 4 October 2012 no member list (10 pages) |
8 October 2012 | Annual return made up to 4 October 2012 no member list (10 pages) |
11 July 2012 | Appointment of Dr Noreen Philips as a director (6 pages) |
11 July 2012 | Appointment of Dr Noreen Philips as a director (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 December 2011 | Annual return made up to 4 October 2011 no member list (9 pages) |
22 December 2011 | Annual return made up to 4 October 2011 no member list (9 pages) |
22 December 2011 | Annual return made up to 4 October 2011 no member list (9 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 October 2010 | Annual return made up to 4 October 2010 no member list (9 pages) |
29 October 2010 | Annual return made up to 4 October 2010 no member list (9 pages) |
29 October 2010 | Secretary's details changed for Macroberts Corporate Services Limited on 15 June 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Macroberts Corporate Services Limited on 15 June 2010 (2 pages) |
29 October 2010 | Annual return made up to 4 October 2010 no member list (9 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 June 2010 | Registered office address changed from Macroberts Llp 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from Macroberts Llp 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages) |
2 November 2009 | Annual return made up to 4 October 2009 no member list (6 pages) |
2 November 2009 | Annual return made up to 4 October 2009 no member list (6 pages) |
2 November 2009 | Annual return made up to 4 October 2009 no member list (6 pages) |
30 October 2009 | Director's details changed for Dr Alan John Ballantyne Kirk on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Susan Kee on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for John Michael Denning Graham on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Susan Kee on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Graham John Waddell on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Susan Kee on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Dr Alan John Ballantyne Kirk on 4 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Macroberts Corporate Services Limited on 4 October 2009 (1 page) |
30 October 2009 | Director's details changed for Laura Joyce Gurevitz on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Dr Alan John Ballantyne Kirk on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Laura Joyce Gurevitz on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Allan Thomson Lapsley on 4 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Macroberts Corporate Services Limited on 4 October 2009 (1 page) |
30 October 2009 | Director's details changed for Hosney Mohammed Yosef on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Hosney Mohammed Yosef on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Graham John Waddell on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Allan Thomson Lapsley on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for John Michael Denning Graham on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Hosney Mohammed Yosef on 4 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Macroberts Corporate Services Limited on 4 October 2009 (1 page) |
30 October 2009 | Director's details changed for Graham John Waddell on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for John Michael Denning Graham on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Allan Thomson Lapsley on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Laura Joyce Gurevitz on 4 October 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
25 February 2009 | Director appointed mr allan thomson lapsley (1 page) |
25 February 2009 | Appointment terminated secretary noreen phillips (1 page) |
25 February 2009 | Secretary appointed macroberts corporate services LIMITED (1 page) |
25 February 2009 | Annual return made up to 04/10/08 (4 pages) |
25 February 2009 | Appointment terminated secretary noreen phillips (1 page) |
25 February 2009 | Director appointed mr allan thomson lapsley (1 page) |
25 February 2009 | Secretary appointed macroberts corporate services LIMITED (1 page) |
25 February 2009 | Annual return made up to 04/10/08 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from eaton place 56 drymen road, bearsden glasgow G61 2RP (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from eaton place 56 drymen road, bearsden glasgow G61 2RP (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
29 October 2007 | Annual return made up to 04/10/07
|
29 October 2007 | Annual return made up to 04/10/07
|
8 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
27 October 2006 | Annual return made up to 04/10/06 (7 pages) |
27 October 2006 | Annual return made up to 04/10/06 (7 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
9 November 2005 | Annual return made up to 04/10/05 (7 pages) |
9 November 2005 | Annual return made up to 04/10/05 (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
12 October 2004 | Annual return made up to 04/10/04 (7 pages) |
12 October 2004 | Annual return made up to 04/10/04 (7 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
13 October 2003 | Annual return made up to 04/10/03 (3 pages) |
13 October 2003 | Annual return made up to 04/10/03 (3 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
8 November 2002 | Annual return made up to 19/10/02 (3 pages) |
8 November 2002 | Annual return made up to 19/10/02 (3 pages) |
21 June 2002 | New director appointed (1 page) |
21 June 2002 | New secretary appointed (1 page) |
21 June 2002 | New secretary appointed (1 page) |
21 June 2002 | New director appointed (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Secretary resigned;director resigned (1 page) |
12 November 2001 | Secretary resigned;director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
19 October 2001 | Incorporation (18 pages) |
19 October 2001 | Incorporation (18 pages) |