Linwood
Paisley
Renfrewshire
PA3 3TF
Scotland
Director Name | James Nicholl Gardner |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 3 months (closed 31 January 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Elm Road Bridge Of Weir Renfrewshire PA11 3NE Scotland |
Director Name | Daniel McAllister |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 3 months (closed 31 January 2023) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 37 Mimosa Road Bridge Of Weir Renfrewshire PA11 3NF Scotland |
Director Name | Alastair Beaton |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2006(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 31 January 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 57 Houston Road Bridgeof Weir Renfrewshire PA11 3QH Scotland |
Director Name | David Smart Adam |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2011(8 years, 6 months after company formation) |
Appointment Duration | 12 years (closed 31 January 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 16 Speirs Road Houston Renfrewshire PA6 7JQ Scotland |
Director Name | Thomas Reid |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2011(8 years, 6 months after company formation) |
Appointment Duration | 12 years (closed 31 January 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 15 Turnyland Meadows Erskine Renfrewshire PA8 7ES Scotland |
Director Name | Robert McIlroy |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2011(8 years, 6 months after company formation) |
Appointment Duration | 12 years (closed 31 January 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 101 Old Greenock Road Inchinnan Renfrewshire PA4 9PH Scotland |
Director Name | Norman McDonald |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2011(8 years, 6 months after company formation) |
Appointment Duration | 12 years (closed 31 January 2023) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 83 Houston Road Bridge Of Weir Renfrewshire PA11 3QN Scotland |
Director Name | Leslie McDonald |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2011(8 years, 6 months after company formation) |
Appointment Duration | 12 years (closed 31 January 2023) |
Role | Policeman |
Country of Residence | Scotland |
Correspondence Address | 75 Hazelwood Road Bridge Of Weir Renfrewshire PA11 3DX Scotland |
Director Name | Nessie McBarron |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2011(8 years, 6 months after company formation) |
Appointment Duration | 12 years (closed 31 January 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 25 Manse Crescent Houston Renfrewshire PA6 7JN Scotland |
Director Name | Pauline Drummond |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2011(8 years, 6 months after company formation) |
Appointment Duration | 12 years (closed 31 January 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Beech Avenue Bridge Of Weir Renfrewshire PA11 3QD Scotland |
Director Name | Margaret Alison Millar |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2012(9 years, 6 months after company formation) |
Appointment Duration | 11 years (closed 31 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Klm 1st Floor, 153 Queen Street Glasgow G1 3BJ Scotland |
Director Name | Mrs Emily Shedden Reid |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2012(9 years, 6 months after company formation) |
Appointment Duration | 11 years (closed 31 January 2023) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Klm 1st Floor, 153 Queen Street Glasgow G1 3BJ Scotland |
Secretary Name | Leslie Alexander MacDonald |
---|---|
Status | Closed |
Appointed | 23 January 2012(9 years, 6 months after company formation) |
Appointment Duration | 11 years (closed 31 January 2023) |
Role | Company Director |
Correspondence Address | Klm 1st Floor, 153 Queen Street Glasgow G1 3BJ Scotland |
Director Name | Mr Alexander Clark |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2013(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 31 January 2023) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 22 Loch Road Bridge Of Weir Renfrewshire PA11 3NB Scotland |
Director Name | Ms Margaret Baxter |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2013(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 31 January 2023) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 8 St. Machar's Road Bridge Of Weir Renfrewshire PA11 3LW Scotland |
Director Name | Ms Andrewina Stott |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2013(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 31 January 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 10 Park Road Johnstone Renfrewshire PA5 8LT Scotland |
Director Name | Mr James Greenlees |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2014(12 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 31 January 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 6 Park Road Bridge Of Weir Renfrewshire PA11 3QN Scotland |
Secretary Name | Alexander Barr Drummond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 7 Beech Avenue Bridge Of Weir Renfrewshire PA11 3QD Scotland |
Director Name | Alexander Barr Drummond |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 January 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Beech Avenue Bridge Of Weir Renfrewshire PA11 3QD Scotland |
Director Name | Margaret O'Hare Hunter |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 January 2004) |
Role | Retired |
Correspondence Address | 15 Main Street Bridge Of Weir Renfrewshire PA11 3NR Scotland |
Director Name | Archibald McPhail |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 January 2005) |
Role | Retired |
Correspondence Address | 5 Gryffe Grove Bridge Of Weir Renfrewshire PA11 3QL Scotland |
Director Name | James Morman |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 January 2005) |
Role | Retired |
Correspondence Address | 22a Houston Road Bridge Of Weir Renfrewshire PA11 3QP Scotland |
Director Name | Thomas Reid |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 January 2005) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 15 Turnyland Meadows West Freeland Erskine Renfrewshire PA8 7ES Scotland |
Director Name | Frederick Salmon |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 19 Park Road Bridge Of Weir Renfrewshire PA11 3QE Scotland |
Director Name | Alexander William Young Scott |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 January 2008) |
Role | Retired |
Correspondence Address | 45 Houstonfield Quadrant Houston Renfrewshire PA6 7EX Scotland |
Director Name | David George McKay |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 6 Woodrow Court Kilmacolm Renfrewshire PA13 4QA Scotland |
Director Name | Morag Ferguson McKay |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2011) |
Role | Subpostmistress |
Country of Residence | Scotland |
Correspondence Address | 6 Woodrow Court Kilmacolm Renfrewshire PA13 4QA Scotland |
Director Name | Jean Carson |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 January 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Broomknowe Cottage Broomknowe Road Kilmacolm Renfrewshire PA13 4JG Scotland |
Director Name | Alan Edwards |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 March 2013) |
Role | Painter |
Country of Residence | Scotland |
Correspondence Address | 21 Carruth Road Bridge Of Weir Renfrewshire PA11 3HQ Scotland |
Director Name | Graham Logue |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(8 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 January 2012) |
Role | Barman |
Country of Residence | Scotland |
Correspondence Address | 31 Houston Road Bridge Of Weir Renfrewshire PA11 3QR Scotland |
Director Name | Ms Janis Meikle |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(10 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 February 2014) |
Role | Receptionist |
Country of Residence | Scotland |
Correspondence Address | 51 Berwick Crescent Linwood Paisley Renfrewshire PA3 3TF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.bowleather.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01505 612132 |
Telephone region | Johnstone |
Registered Address | Klm 1st Floor, 153 Queen Street Glasgow G1 3BJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Turnover | £114,757 |
Gross Profit | £70,645 |
Net Worth | £101,903 |
Cash | £18,791 |
Current Liabilities | £16,277 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
28 August 2018 | Registered office address changed from Main Street Bridge of Weir Renfrewshire PA11 3NR to Klm 1st Floor, 153 Queen Street Glasgow G1 3BJ on 28 August 2018 (2 pages) |
---|---|
28 August 2018 | Resolutions
|
14 March 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
8 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
22 March 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
22 March 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
18 March 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
18 March 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
12 August 2015 | Annual return made up to 15 July 2015 no member list (17 pages) |
12 August 2015 | Annual return made up to 15 July 2015 no member list (17 pages) |
2 March 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
2 March 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
28 July 2014 | Annual return made up to 15 July 2014 no member list (16 pages) |
28 July 2014 | Appointment of Mr James Greenlees as a director on 28 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Janis Meikle as a director on 10 February 2014 (1 page) |
28 July 2014 | Annual return made up to 15 July 2014 no member list (16 pages) |
28 July 2014 | Termination of appointment of Janis Meikle as a director on 10 February 2014 (1 page) |
28 July 2014 | Appointment of Mr James Greenlees as a director on 28 July 2014 (2 pages) |
14 July 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
14 July 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
18 July 2013 | Annual return made up to 15 July 2013 no member list (17 pages) |
18 July 2013 | Annual return made up to 15 July 2013 no member list (17 pages) |
25 March 2013 | Appointment of Ms Margaret Baxter as a director (2 pages) |
25 March 2013 | Appointment of Ms Margaret Baxter as a director (2 pages) |
25 March 2013 | Appointment of Mr Alexander Clark as a director (2 pages) |
25 March 2013 | Appointment of Ms Janis Meikle as a director (2 pages) |
25 March 2013 | Appointment of Ms Janis Meikle as a director (2 pages) |
25 March 2013 | Appointment of Mr Alexander Clark as a director (2 pages) |
25 March 2013 | Appointment of Ms Andrewina Stott as a director (2 pages) |
25 March 2013 | Appointment of Ms Andrewina Stott as a director (2 pages) |
21 March 2013 | Termination of appointment of Alan Edwards as a director (1 page) |
21 March 2013 | Termination of appointment of Alan Edwards as a director (1 page) |
30 January 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
30 January 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
31 August 2012 | Annual return made up to 15 July 2012 no member list (14 pages) |
31 August 2012 | Annual return made up to 15 July 2012 no member list (14 pages) |
12 March 2012 | Appointment of Leslie Alexander Macdonald as a secretary (1 page) |
12 March 2012 | Termination of appointment of Alexander Drummond as a secretary (1 page) |
12 March 2012 | Appointment of Leslie Alexander Macdonald as a secretary (1 page) |
12 March 2012 | Termination of appointment of Alexander Drummond as a secretary (1 page) |
9 March 2012 | Termination of appointment of Jean Carson as a director (1 page) |
9 March 2012 | Appointment of Margaret Alison Millar as a director (2 pages) |
9 March 2012 | Termination of appointment of Alexander Drummond as a director (1 page) |
9 March 2012 | Termination of appointment of Graham Logue as a director (1 page) |
9 March 2012 | Appointment of Margaret Alison Millar as a director (2 pages) |
9 March 2012 | Termination of appointment of Agnes White as a director (1 page) |
9 March 2012 | Termination of appointment of Jean Carson as a director (1 page) |
9 March 2012 | Termination of appointment of Alexander Drummond as a director (1 page) |
9 March 2012 | Appointment of Mrs Emily Shedden Reid as a director (2 pages) |
9 March 2012 | Appointment of Mrs Emily Shedden Reid as a director (2 pages) |
9 March 2012 | Termination of appointment of Graham Logue as a director (1 page) |
9 March 2012 | Termination of appointment of Agnes White as a director (1 page) |
29 December 2011 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
29 December 2011 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
13 September 2011 | Annual return made up to 15 July 2011 no member list (18 pages) |
13 September 2011 | Annual return made up to 15 July 2011 no member list (18 pages) |
9 September 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
9 September 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
21 February 2011 | Termination of appointment of Frederick Salmon as a director (1 page) |
21 February 2011 | Appointment of Robert Mcilroy as a director (2 pages) |
21 February 2011 | Termination of appointment of Morag Mckay as a director (1 page) |
21 February 2011 | Appointment of Pauline Drummond as a director (2 pages) |
21 February 2011 | Appointment of Graham Logue as a director (2 pages) |
21 February 2011 | Appointment of Pauline Drummond as a director (2 pages) |
21 February 2011 | Appointment of Thomas Reid as a director (2 pages) |
21 February 2011 | Appointment of Leslie Mcdonald as a director (2 pages) |
21 February 2011 | Appointment of David Smart Adam as a director (2 pages) |
21 February 2011 | Appointment of David Smart Adam as a director (2 pages) |
21 February 2011 | Termination of appointment of Andrewina Stott as a director (1 page) |
21 February 2011 | Appointment of Leslie Mcdonald as a director (2 pages) |
21 February 2011 | Appointment of Alan Edwards as a director (2 pages) |
21 February 2011 | Termination of appointment of Andrewina Stott as a director (1 page) |
21 February 2011 | Appointment of Nessie Mcbarron as a director (2 pages) |
21 February 2011 | Appointment of Robert Mcilroy as a director (2 pages) |
21 February 2011 | Termination of appointment of David Mckay as a director (1 page) |
21 February 2011 | Termination of appointment of Frederick Salmon as a director (1 page) |
21 February 2011 | Appointment of Norman Mcdonald as a director (2 pages) |
21 February 2011 | Appointment of Norman Mcdonald as a director (2 pages) |
21 February 2011 | Termination of appointment of Morag Mckay as a director (1 page) |
21 February 2011 | Appointment of Alan Edwards as a director (2 pages) |
21 February 2011 | Appointment of Nessie Mcbarron as a director (2 pages) |
21 February 2011 | Termination of appointment of David Mckay as a director (1 page) |
21 February 2011 | Appointment of Thomas Reid as a director (2 pages) |
21 February 2011 | Appointment of Graham Logue as a director (2 pages) |
9 August 2010 | Director's details changed for Morag Ferguson Mckay on 14 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Agnes Carruthers White on 14 July 2010 (2 pages) |
9 August 2010 | Director's details changed for James Nicholl Gardner on 14 July 2010 (2 pages) |
9 August 2010 | Director's details changed for David George Mckay on 14 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Frederick Salmon on 14 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Andrewina Stott on 14 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Agnes Carruthers White on 14 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Andrewina Stott on 14 July 2010 (2 pages) |
9 August 2010 | Director's details changed for George Kane Meikle on 14 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Jean Carson on 14 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Morag Ferguson Mckay on 14 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 15 July 2010 no member list (13 pages) |
9 August 2010 | Director's details changed for Alastair Beaton on 14 July 2010 (2 pages) |
9 August 2010 | Director's details changed for James Nicholl Gardner on 14 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Alexander Barr Drummond on 14 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Alastair Beaton on 14 July 2010 (2 pages) |
9 August 2010 | Director's details changed for David George Mckay on 14 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Daniel Mcallister on 14 July 2010 (2 pages) |
9 August 2010 | Director's details changed for George Kane Meikle on 14 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Jean Carson on 14 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Daniel Mcallister on 14 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Alexander Barr Drummond on 14 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 15 July 2010 no member list (13 pages) |
9 August 2010 | Director's details changed for Frederick Salmon on 14 July 2010 (2 pages) |
19 March 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
19 March 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
21 October 2009 | Annual return made up to 15 July 2009 (11 pages) |
21 October 2009 | Annual return made up to 15 July 2009 (11 pages) |
27 January 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
27 January 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
8 October 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
8 October 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
12 August 2008 | Annual return made up to 15/07/08 (8 pages) |
12 August 2008 | Annual return made up to 15/07/08 (8 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
14 September 2007 | Annual return made up to 15/07/07
|
14 September 2007 | Annual return made up to 15/07/07
|
23 April 2007 | Director resigned (2 pages) |
23 April 2007 | Director resigned (2 pages) |
20 December 2006 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
20 December 2006 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
8 August 2006 | Annual return made up to 15/07/06 (11 pages) |
8 August 2006 | Annual return made up to 15/07/06 (11 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
7 March 2006 | Total exemption full accounts made up to 31 October 2005 (15 pages) |
7 March 2006 | Total exemption full accounts made up to 31 October 2005 (15 pages) |
4 August 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
4 August 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
11 July 2005 | Annual return made up to 15/07/05
|
11 July 2005 | Annual return made up to 15/07/05
|
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
20 March 2005 | Director resigned (1 page) |
20 March 2005 | Director resigned (1 page) |
20 March 2005 | Director resigned (1 page) |
20 March 2005 | Director resigned (1 page) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
11 August 2004 | Annual return made up to 15/07/04 (10 pages) |
11 August 2004 | Annual return made up to 15/07/04 (10 pages) |
21 April 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
21 April 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
5 August 2003 | Annual return made up to 15/07/03 (10 pages) |
5 August 2003 | Annual return made up to 15/07/03 (10 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
17 July 2002 | Company name changed the royal british legion bridge of weir and district branch club LIMITED\certificate issued on 17/07/02 (2 pages) |
17 July 2002 | Company name changed the royal british legion bridge of weir and district branch club LIMITED\certificate issued on 17/07/02 (2 pages) |
15 July 2002 | Incorporation (18 pages) |
15 July 2002 | Incorporation (18 pages) |