Hamilton
Lanarkshire
ML3 7YH
Scotland
Director Name | Johan Steele |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2001(1 week after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Liscleugh Farm Crawfordjohn Biggar S Lanarkshire ML12 6ST Scotland |
Director Name | Angela Luther Beggan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 June 2005(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Nigel Street Motherwell Lanarkshire ML1 3DP Scotland |
Director Name | Alan David Morrison |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2010(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Council Offices Almada Street Hamilton ML3 0EW Scotland |
Director Name | Mr Robert Craig |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2013(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | Council Offices Almada Street Hamilton ML3 0EW Scotland |
Director Name | Mrs Lynne Nailon |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2017(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Council Offices Almada Street Hamilton ML3 0EW Scotland |
Director Name | Cllr Gerry Convery |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Council Offices Almada Street Hamilton ML3 0EW Scotland |
Director Name | Mr Paul McCormick |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Arts Supervisor |
Country of Residence | Scotland |
Correspondence Address | Council Offices Almada Street Hamilton ML3 0EW Scotland |
Director Name | Mr Craig Samuel Dickson Cunningham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2019(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | NHS General Manager |
Country of Residence | Scotland |
Correspondence Address | Council Offices Almada Street Hamilton ML3 0EW Scotland |
Secretary Name | Mr Nick Lansdell |
---|---|
Status | Current |
Appointed | 03 May 2022(20 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Council Offices Almada Street Hamilton ML3 0EW Scotland |
Director Name | Ms Maureen Patricia Devlin |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Council Offices Almada Street Hamilton ML3 0EW Scotland |
Director Name | Ms Andrea Cowan |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 June 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Council Offices Almada Street Hamilton ML3 0EW Scotland |
Director Name | Mr John Anderson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 June 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Council Offices Almada Street Hamilton ML3 0EW Scotland |
Director Name | Mr Ross Alexander Lambie |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Council Offices Almada Street Hamilton ML3 0EW Scotland |
Director Name | Mr Shahid Razzaq |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Council Offices Almada Street Hamilton ML3 0EW Scotland |
Director Name | Mr Neil Brown |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Council Offices Almada Street Hamilton ML3 0EW Scotland |
Director Name | Mrs Lisa Yvonne Maule |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Council Offices Almada Street Hamilton ML3 0EW Scotland |
Director Name | Dr Avril Osborne |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Council Offices Almada Street Hamilton ML3 0EW Scotland |
Director Name | Mr Christopher Alexander Goudie |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Council Offices Almada Street Hamilton ML3 0EW Scotland |
Director Name | Michael Docherty |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Role | Chief Executive |
Correspondence Address | The Anchorage, 2 Kirkintilloch Road Bishopbriggs Glasgow G64 2BB Scotland |
Secretary Name | Alexander Wilson Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Kenmure Avenue Bishopbriggs Glasgow Lanarkshire G64 2DB Scotland |
Director Name | Karen Lewis-Archer |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 March 2005) |
Role | Sports Dev Officer |
Correspondence Address | 2 Greenburn Lesmahagow South Lanarkshire ML11 0FJ Scotland |
Director Name | Gary John Burns |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2006) |
Role | Recreation Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Pretoria Court Coalburn South Lanarkshire ML11 0DY Scotland |
Director Name | Gerry Convery |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Campsie Road East Kilbride G75 9GE Scotland |
Director Name | Margaret D'Silva |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 2003) |
Role | Medical Practitioner |
Correspondence Address | Sweethope House Green Street Bothwell Glasgow G71 8AB Scotland |
Director Name | James Duddy |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 March 2004) |
Role | General Manager Operations |
Correspondence Address | 8 Seamill Gardens Kittochfield East Kilbride G74 4XE Scotland |
Director Name | John Robert Humphreys |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 March 2005) |
Role | Lecturer |
Correspondence Address | 47 Brora Crescent Hamilton ML3 8LF Scotland |
Director Name | Carol Hughes |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(1 year, 5 months after company formation) |
Appointment Duration | 4 years (resigned 25 May 2007) |
Role | Office Manager |
Correspondence Address | 23 Tiree St Leonards East Kilbride South Lanarkshire G74 2DR Scotland |
Director Name | Linda May Hardie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2006) |
Role | Local Govt Officer |
Correspondence Address | 23 Kettilstoun Crescent Linlithgow West Lothian EH49 6PR Scotland |
Secretary Name | George Alexander Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 December 2012) |
Role | Company Director |
Correspondence Address | 8 Glamis Avenue Newton Mearns Glasgow Lanarkshire G77 5NZ Scotland |
Director Name | Ian McIntyre Herd |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 November 2008) |
Role | Bank Manager |
Correspondence Address | 20 Strathallan Avenue East Kilbride Lanarkshire G75 8GX Scotland |
Director Name | Gabriel James Docherty |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 February 2015) |
Role | Health Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Heatherbrae Bishopbriggs Glasgow Lanarkshire G64 2TA Scotland |
Director Name | Mr Norman Anderson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2011) |
Role | Local Govt Chief Off |
Country of Residence | United Kingdom |
Correspondence Address | 12 Oak Knowe Blackwood Lanarkshire ML11 9UB Scotland |
Director Name | Ian George McGregor Gray |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(7 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2012) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Barmore Avenue Carluke Lanarkshire ML8 4PE Scotland |
Director Name | Cllr John James Burns |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 December 2013) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Council Office North Stand Cadzow Avenue Hamilton ML3 0LX Scotland |
Director Name | Lindsay Freeland |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 September 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | South Lanarkshire Council Almada Street Hamilton ML3 0AA Scotland |
Secretary Name | Alison Dougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(11 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2015) |
Role | Company Director |
Correspondence Address | 34 Glenwood Court Lenzie Glasgow G66 4JL Scotland |
Director Name | Mrs Joan Gibson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 January 2016) |
Role | Chief Executive National Youth Orchestras Of Scotl |
Country of Residence | United Kingdom |
Correspondence Address | Council Office North Stand Cadzow Avenue Hamilton ML3 0LX Scotland |
Director Name | Cllr Gerry Convery |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(12 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 February 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Council Office North Stand Cadzow Avenue Hamilton ML3 0LX Scotland |
Secretary Name | Mr Paul Stanley Barton |
---|---|
Status | Resigned |
Appointed | 02 February 2015(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 November 2020) |
Role | Company Director |
Correspondence Address | Council Office North Stand Cadzow Avenue Hamilton ML3 0LX Scotland |
Director Name | Mrs Lorraine Graham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2019) |
Role | Receptionist |
Country of Residence | Scotland |
Correspondence Address | Council Office North Stand Cadzow Avenue Hamilton ML3 0LX Scotland |
Director Name | Cllr Peter Fraser Craig |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2018(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 May 2022) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Council Offices Almada Street Hamilton ML3 0EW Scotland |
Director Name | Provost Margaret Boyd Cooper |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2019(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 2022) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Council Offices Almada Street Hamilton ML3 0EW Scotland |
Secretary Name | Mrs Kay Morrison |
---|---|
Status | Resigned |
Appointed | 03 June 2021(19 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 03 May 2022) |
Role | Company Director |
Correspondence Address | Council Offices Almada Street Hamilton ML3 0EW Scotland |
Director Name | Mr David James Booth |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2022(20 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 June 2022) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Council Offices Almada Street Hamilton ML3 0EW Scotland |
Website | www.slleisureandculture.co.uk |
---|---|
Telephone | 01698 476262 |
Telephone region | Motherwell |
Registered Address | Council Offices Almada Street Hamilton ML3 0EW Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Year | 2013 |
---|---|
Turnover | £1,686,000 |
Gross Profit | £216,000 |
Net Worth | £18,000 |
Cash | £900,000 |
Current Liabilities | £1,009,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
14 February 2023 | Termination of appointment of Paul Mccormick as a director on 31 January 2023 (1 page) |
---|---|
19 December 2022 | Accounts for a small company made up to 31 March 2022 (17 pages) |
13 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
29 September 2022 | Appointment of Mrs Lisa Yvonne Maule as a director on 15 September 2022 (2 pages) |
29 September 2022 | Appointment of Mr Neil Brown as a director on 15 September 2022 (2 pages) |
29 September 2022 | Appointment of Mr Christopher Alexander Goudie as a director on 15 September 2022 (2 pages) |
29 September 2022 | Appointment of Dr Avril Osborne as a director on 15 September 2022 (2 pages) |
1 July 2022 | Appointment of Mr John Anderson as a director on 22 June 2022 (2 pages) |
1 July 2022 | Appointment of Ms Maureen Patricia Devlin as a director on 22 June 2022 (2 pages) |
1 July 2022 | Appointment of Mr Shahid Razzaq as a director on 22 June 2022 (2 pages) |
1 July 2022 | Appointment of Mr Ross Alexander Lambie as a director on 22 June 2022 (2 pages) |
1 July 2022 | Appointment of Ms Andrea Cowan as a director on 22 June 2022 (2 pages) |
15 June 2022 | Termination of appointment of David Booth as a director on 7 June 2022 (1 page) |
15 June 2022 | Termination of appointment of Margaret Boyd Cooper as a director on 7 June 2022 (1 page) |
15 June 2022 | Termination of appointment of Gerry Convery as a director on 7 June 2022 (1 page) |
1 June 2022 | Termination of appointment of Johan Steele as a director on 1 June 2022 (1 page) |
23 May 2022 | Termination of appointment of Lynne Nailon as a director on 5 May 2022 (1 page) |
17 May 2022 | Termination of appointment of Kay Morrison as a secretary on 3 May 2022 (1 page) |
17 May 2022 | Appointment of Mr Nick Lansdell as a secretary on 3 May 2022 (2 pages) |
11 May 2022 | Termination of appointment of Peter Fraser Craig as a director on 4 May 2022 (1 page) |
7 March 2022 | Appointment of Mr David Booth as a director on 28 February 2022 (2 pages) |
29 December 2021 | Termination of appointment of Michael Thomas Mcglynn as a director on 21 December 2021 (1 page) |
17 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
3 December 2021 | Accounts for a small company made up to 31 March 2021 (16 pages) |
3 June 2021 | Appointment of Mrs Kay Morrison as a secretary on 3 June 2021 (2 pages) |
24 May 2021 | Registered office address changed from Council Headquarters Almada Street Hamilton ML3 0EW Scotland to Council Offices Almada Street Hamilton ML3 0EW on 24 May 2021 (1 page) |
6 April 2021 | Registered office address changed from Council Office North Stand Cadzow Avenue Hamilton ML3 0LX to Council Headquarters Almada Street Hamilton ML3 0EW on 6 April 2021 (1 page) |
25 February 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
14 January 2021 | Termination of appointment of Paul Stanley Barton as a secretary on 17 November 2020 (1 page) |
14 January 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
9 October 2019 | Appointment of Councillor Margaret Boyd Cooper as a director on 3 October 2019 (2 pages) |
9 October 2019 | Appointment of Mr Craig Samuel Dickson Cunningham as a director on 3 October 2019 (2 pages) |
23 September 2019 | Termination of appointment of Lindsay Freeland as a director on 23 September 2019 (1 page) |
12 September 2019 | Appointment of Mr Paul Mccormick as a director on 4 September 2019 (2 pages) |
9 September 2019 | Termination of appointment of Ronald Schoular Smith as a director on 29 August 2019 (1 page) |
13 August 2019 | Termination of appointment of Lorraine Graham as a director on 31 July 2019 (1 page) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
28 November 2018 | Appointment of Councillor Peter Fraser Craig as a director on 26 October 2018 (2 pages) |
28 November 2018 | Termination of appointment of David William Watson as a director on 25 October 2018 (1 page) |
28 November 2018 | Appointment of Councillor Gerry Convery as a director on 26 October 2018 (2 pages) |
8 October 2018 | Termination of appointment of David Mclachlan as a director on 27 September 2018 (1 page) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
30 June 2017 | Appointment of Mr David Mclachlan as a director on 21 June 2017 (2 pages) |
30 June 2017 | Appointment of Mrs Lynne Nailon as a director on 21 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr David Mclachlan as a director on 21 June 2017 (2 pages) |
30 June 2017 | Appointment of Mrs Lynne Nailon as a director on 21 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of James Stewart as a director on 15 February 2017 (1 page) |
29 June 2017 | Termination of appointment of Gerry Convery as a director on 15 February 2017 (1 page) |
29 June 2017 | Termination of appointment of James Stewart as a director on 15 February 2017 (1 page) |
29 June 2017 | Termination of appointment of Gerry Convery as a director on 15 February 2017 (1 page) |
19 June 2017 | Appointment of Mr Michael Thomas Mcglynn as a director on 25 November 2015 (2 pages) |
19 June 2017 | Appointment of Mr Michael Thomas Mcglynn as a director (2 pages) |
19 June 2017 | Appointment of Mr Michael Thomas Mcglynn as a director on 25 November 2015 (2 pages) |
19 June 2017 | Appointment of Mr Michael Thomas Mcglynn as a director (2 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
8 December 2016 | Termination of appointment of Margaret Boyd Cooper as a director on 31 August 2016 (1 page) |
8 December 2016 | Termination of appointment of Margaret Boyd Cooper as a director on 31 August 2016 (1 page) |
6 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
30 March 2016 | Termination of appointment of Alan Robert Mcgown as a director on 25 November 2015 (1 page) |
30 March 2016 | Termination of appointment of Alan Robert Mcgown as a director on 25 November 2015 (1 page) |
3 March 2016 | Termination of appointment of Joan Gibson as a director on 27 January 2016 (1 page) |
3 March 2016 | Termination of appointment of Joan Gibson as a director on 27 January 2016 (1 page) |
22 January 2016 | Auditor's resignation (1 page) |
22 January 2016 | Auditor's resignation (1 page) |
14 January 2016 | Appointment of Councillor Margaret Boyd Cooper as a director on 25 November 2015 (2 pages) |
14 January 2016 | Appointment of Councillor Margaret Boyd Cooper as a director on 25 November 2015 (2 pages) |
14 January 2016 | Appointment of Mrs Lorraine Graham as a director on 1 January 2016 (2 pages) |
14 January 2016 | Appointment of Mrs Lorraine Graham as a director on 1 January 2016 (2 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
7 December 2015 | Termination of appointment of Colin Mcdowall as a director on 31 October 2015 (1 page) |
7 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Termination of appointment of Colin Mcdowall as a director on 31 October 2015 (1 page) |
22 October 2015 | Appointment of Mr Paul Stanley Barton as a secretary on 2 February 2015 (2 pages) |
22 October 2015 | Termination of appointment of Gabriel James Docherty as a director on 1 February 2015 (1 page) |
22 October 2015 | Termination of appointment of Gabriel James Docherty as a director on 1 February 2015 (1 page) |
22 October 2015 | Termination of appointment of Alison Dougall as a secretary on 1 February 2015 (1 page) |
22 October 2015 | Appointment of Mr Paul Stanley Barton as a secretary on 2 February 2015 (2 pages) |
22 October 2015 | Termination of appointment of Alison Dougall as a secretary on 1 February 2015 (1 page) |
16 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
27 December 2013 | Termination of appointment of John Burns as a director (1 page) |
27 December 2013 | Termination of appointment of John Burns as a director (1 page) |
18 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
10 December 2013 | Appointment of Councillor Gerry Convery as a director (3 pages) |
10 December 2013 | Appointment of Councillor Gerry Convery as a director (3 pages) |
4 December 2013 | Appointment of Mrs Joan Gibson as a director (3 pages) |
4 December 2013 | Appointment of Mrs Joan Gibson as a director (3 pages) |
28 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
28 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
18 June 2013 | Appointment of Mr Robert Craig as a director (3 pages) |
18 June 2013 | Appointment of Mr Robert Craig as a director (3 pages) |
14 January 2013 | Termination of appointment of Ian Mirfin as a director (4 pages) |
14 January 2013 | Termination of appointment of Ian Mirfin as a director (4 pages) |
10 January 2013 | Appointment of Alison Dougall as a secretary (3 pages) |
10 January 2013 | Appointment of Alison Dougall as a secretary (3 pages) |
10 January 2013 | Termination of appointment of George Clark as a secretary (2 pages) |
10 January 2013 | Termination of appointment of George Clark as a secretary (2 pages) |
28 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (16 pages) |
28 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (16 pages) |
27 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
27 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
18 June 2012 | Appointment of Councillor David William Watson as a director (4 pages) |
18 June 2012 | Appointment of Councillor David William Watson as a director (4 pages) |
8 June 2012 | Termination of appointment of Gerry Convery as a director (3 pages) |
8 June 2012 | Termination of appointment of Ian Gray as a director (3 pages) |
8 June 2012 | Termination of appointment of Ian Gray as a director (3 pages) |
8 June 2012 | Termination of appointment of Gerry Convery as a director (3 pages) |
9 February 2012 | Appointment of Lindsay Freeland as a director (3 pages) |
9 February 2012 | Appointment of Lindsay Freeland as a director (3 pages) |
9 February 2012 | Appointment of Colin Mcdowall as a director (3 pages) |
9 February 2012 | Appointment of Colin Mcdowall as a director (3 pages) |
25 January 2012 | Termination of appointment of Norman Anderson as a director (2 pages) |
25 January 2012 | Termination of appointment of Archibald Strang as a director (2 pages) |
25 January 2012 | Termination of appointment of Norman Anderson as a director (2 pages) |
25 January 2012 | Termination of appointment of Archibald Strang as a director (2 pages) |
1 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (17 pages) |
1 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (17 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
10 February 2011 | Appointment of Councillor John James Burns as a director (3 pages) |
10 February 2011 | Appointment of Councillor John James Burns as a director (3 pages) |
12 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (16 pages) |
12 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (16 pages) |
4 October 2010 | Appointment of Alan David Morrison as a director (3 pages) |
4 October 2010 | Appointment of Alan David Morrison as a director (3 pages) |
8 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
8 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
6 May 2010 | Director's details changed for Archibald Strang on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Archibald Strang on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Archibald Strang on 6 May 2010 (2 pages) |
30 November 2009 | Director's details changed for Ian Mirfin on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Archibald Strang on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Gerry Convery on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Ian George Mcgregor Gray on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Johan Steele on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Norman Anderson on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Angela Luther Beggan on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (10 pages) |
30 November 2009 | Director's details changed for Angela Luther Beggan on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Archibald Strang on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Gabriel James Docherty on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Norman Anderson on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Stephen Smellie on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Gabriel James Docherty on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Gerry Convery on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Alan Robert Mcgown on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Ronald Schoular Smith on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (10 pages) |
30 November 2009 | Director's details changed for Ian George Mcgregor Gray on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Ronald Schoular Smith on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Johan Steele on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr James Stewart on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Ian Mirfin on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Stephen Smellie on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr James Stewart on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Alan Robert Mcgown on 30 November 2009 (2 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (10 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (10 pages) |
17 April 2009 | Director appointed ian george mcgregor gray (2 pages) |
17 April 2009 | Director appointed ian george mcgregor gray (2 pages) |
4 April 2009 | Resolutions
|
4 April 2009 | Resolutions
|
1 April 2009 | Director appointed alan robert mcgown (2 pages) |
1 April 2009 | Director appointed alan robert mcgown (2 pages) |
31 March 2009 | Appointment terminated director ian thomson (1 page) |
31 March 2009 | Appointment terminated director ian thomson (1 page) |
3 December 2008 | Appointment terminated director ian herd (1 page) |
3 December 2008 | Return made up to 27/11/08; full list of members (6 pages) |
3 December 2008 | Appointment terminated director ian herd (1 page) |
3 December 2008 | Return made up to 27/11/08; full list of members (6 pages) |
23 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
23 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
25 June 2008 | Director's change of particulars / stephen smellie / 25/06/2008 (1 page) |
25 June 2008 | Director's change of particulars / stephen smellie / 25/06/2008 (1 page) |
11 June 2008 | Director's change of particulars / archibald strang / 11/06/2008 (1 page) |
11 June 2008 | Director's change of particulars / archibald strang / 11/06/2008 (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Return made up to 27/11/07; full list of members (4 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Return made up to 27/11/07; full list of members (4 pages) |
9 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
9 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
30 November 2006 | Return made up to 27/11/06; full list of members (4 pages) |
30 November 2006 | Return made up to 27/11/06; full list of members (4 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
30 August 2006 | Full accounts made up to 31 March 2006 (10 pages) |
30 August 2006 | Full accounts made up to 31 March 2006 (10 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
28 November 2005 | Return made up to 27/11/05; full list of members (4 pages) |
28 November 2005 | Return made up to 27/11/05; full list of members (4 pages) |
13 September 2005 | Full accounts made up to 31 March 2005 (9 pages) |
13 September 2005 | Full accounts made up to 31 March 2005 (9 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
3 April 2005 | Director resigned (1 page) |
3 April 2005 | Director resigned (1 page) |
20 December 2004 | Return made up to 03/12/04; full list of members
|
20 December 2004 | Return made up to 03/12/04; full list of members
|
14 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
14 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | New secretary appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
16 December 2003 | Return made up to 03/12/03; full list of members
|
16 December 2003 | Return made up to 03/12/03; full list of members
|
15 December 2003 | Resolutions
|
15 December 2003 | Resolutions
|
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
24 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
24 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
17 December 2002 | Return made up to 03/12/02; full list of members
|
17 December 2002 | Return made up to 03/12/02; full list of members
|
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
31 December 2001 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
31 December 2001 | New director appointed (2 pages) |
3 December 2001 | Incorporation (26 pages) |
3 December 2001 | Incorporation (26 pages) |