Glasgow
G15 7HA
Scotland
Director Name | Kirsteen Margaret Hart |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2007(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Social Work Manager |
Country of Residence | Scotland |
Correspondence Address | Drumchapel Community Centre Kinfauns Drive Glasgow G15 7HA Scotland |
Director Name | Henry Mitchell Smith |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2008(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Drumchapel Community Centre Kinfauns Drive Glasgow G15 7HA Scotland |
Director Name | Amanda Deeley |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2009(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Employment Law Consultant |
Country of Residence | Scotland |
Correspondence Address | Drumchapel Community Centre Kinfauns Drive Glasgow G15 7HA Scotland |
Director Name | Ms Eleanor Margaret Bell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 October 2012(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | English Teacher |
Country of Residence | Scotland |
Correspondence Address | Drumchapel Community Centre Kinfauns Drive Glasgow G15 7HA Scotland |
Director Name | Mrs Karen Anne Bathie |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 October 2012(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Divisional Manager |
Country of Residence | Scotland |
Correspondence Address | Drumchapel Community Centre Kinfauns Drive Glasgow G15 7HA Scotland |
Director Name | Mr Thomas Knox |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 December 2013(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Retired (Chartered Accountant) |
Country of Residence | Scotland |
Correspondence Address | Drumchapel Community Centre Kinfauns Drive Glasgow G15 7HA Scotland |
Director Name | Miss Julie Clarke Campbell |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 July 2016(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chaplain |
Country of Residence | Scotland |
Correspondence Address | Drumchapel Community Centre Kinfauns Drive Glasgow G15 7HA Scotland |
Director Name | Emma Furniss |
---|---|
Date of Birth | April 1987 (Born 36 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 July 2016(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Health Visitor |
Country of Residence | Scotland |
Correspondence Address | Drumchapel Community Centre Kinfauns Drive Glasgow G15 7HA Scotland |
Director Name | Ms Nykeba Osbourne-Mitchell |
---|---|
Date of Birth | January 1981 (Born 42 years ago) |
Nationality | Jamaican |
Status | Current |
Appointed | 25 September 2018(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | Drumchapel Community Centre Kinfauns Drive Glasgow G15 7HA Scotland |
Director Name | Mr Andrew Henry Smith |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2018(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Drumchapel Community Centre Kinfauns Drive Glasgow G15 7HA Scotland |
Director Name | Christina McIver |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Managing Coordinator |
Country of Residence | Scotland |
Correspondence Address | Drumchapel Community Centre Kinfauns Drive Glasgow G15 7HA Scotland |
Director Name | Toni Goode |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 March 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Financial Planning And Analysis Accountant |
Country of Residence | Scotland |
Correspondence Address | Drumchapel Community Centre Kinfauns Drive Glasgow G15 7HA Scotland |
Director Name | Mrs Evelyn Sommerville Hogarth |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Drumchapel Community Centre Kinfauns Drive Glasgow G15 7HA Scotland |
Director Name | Jacqueline Walls |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Family History Researcher |
Country of Residence | Scotland |
Correspondence Address | The Open Gate 44 Hecla Square Drumchapel Glasgow G15 8NH Scotland |
Director Name | Rev Carolyn Mary Campbell Smyth |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | 32 Canniesburn Road Glasgow Strathclyde G61 1NG Scotland |
Director Name | Lucy Maxwell Morton |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Social Worker |
Correspondence Address | 178 Garscadden Road Glasgow Strathclyde G15 8SY Scotland |
Director Name | Anne May Patton Kennedy |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Midwife |
Correspondence Address | 22 Stirling Avenue Westerton, Bearsden Glasgow East Dunbartonshire G61 1PD Scotland |
Director Name | Joyce Elizabeth James |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Part Time Teacher |
Correspondence Address | 52 St Germains Bearsden Glasgow Strathclyde G61 2RS Scotland |
Director Name | Linda Weir Dunnett |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Lecturer |
Correspondence Address | 3 Branklyn Crescent Glasgow G13 1GJ Scotland |
Director Name | Helen Costley |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Unemployed |
Correspondence Address | 190 Kinfauns Drive Glasgow Strathclyde G15 7TX Scotland |
Secretary Name | Joyce Elizabeth James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Part Time Teacher |
Correspondence Address | 52 St Germains Bearsden Glasgow Strathclyde G61 2RS Scotland |
Director Name | William Preston |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 October 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 136 Glanderston Drive Knightswood Glasgow Lanarkshire G13 3UQ Scotland |
Secretary Name | Linda Weir Dunnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 August 2008) |
Role | Lecturer |
Correspondence Address | 3 Branklyn Crescent Glasgow G13 1GJ Scotland |
Director Name | Ross James McDonald |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 October 2007) |
Role | Teacher |
Correspondence Address | 21 Blacksey Burn Drive Glasgow Lanarkshire G53 7SX Scotland |
Director Name | Ms Vicki Jane Shaver |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2007(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 October 2012) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 19 Clydeshore Road Dumbarton G82 4AF Scotland |
Director Name | Rev Audrey Jamieson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 April 2012) |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | 146 Garscadden Road Drumchapel Glasgow G15 6PR Scotland |
Director Name | William Hesse Whyte |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 December 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Open Gate 44 Hecla Square Drumchapel Glasgow G15 8NH Scotland |
Director Name | Mr Andrew John Sloane |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 March 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Open Gate 44 Hecla Square Drumchapel Glasgow G15 8NH Scotland |
Director Name | Mr Kenneth McMahon |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 October 2012(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 April 2015) |
Role | Team Manager Social Care |
Country of Residence | Scotland |
Correspondence Address | The Open Gate 44 Hecla Square Drumchapel Glasgow G15 8NH Scotland |
Director Name | Mr Thomas Knox |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 December 2013(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 March 2021) |
Role | Retired (Chartered Accountant) |
Country of Residence | Scotland |
Correspondence Address | Drumchapel Community Centre Kinfauns Drive Glasgow G15 7HA Scotland |
Director Name | Ms Judith Fisher |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 November 2019) |
Role | Elected Member, Glasgow City Council |
Country of Residence | Scotland |
Correspondence Address | Drumchapel Community Centre Kinfauns Drive Glasgow G15 7HA Scotland |
Director Name | Mirian Watson |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 September 2016(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 March 2019) |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | Drumchapel Community Centre Kinfauns Drive Glasgow G15 7HA Scotland |
Website | 3ddrumchapel.org.uk |
---|---|
Telephone | 0141 9445740 |
Telephone region | Glasgow |
Registered Address | Drumchapel Community Centre Kinfauns Drive Glasgow G15 7HA Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Year | 2014 |
---|---|
Turnover | £349,137 |
Net Worth | £175,436 |
Cash | £176,974 |
Current Liabilities | £2,850 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 August 2022 (1 year ago) |
---|---|
Next Return Due | 12 September 2023 (overdue) |
29 January 2021 | Appointment of Mrs Evelyn Sommerville Hogarth as a director on 26 January 2021 (2 pages) |
---|---|
8 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 March 2020 (23 pages) |
9 April 2020 | Appointment of Toni Goode as a director on 31 March 2020 (2 pages) |
27 January 2020 | Director's details changed for Emma Curran on 26 November 2019 (2 pages) |
27 January 2020 | Termination of appointment of Judith Fisher as a director on 26 November 2019 (1 page) |
2 December 2019 | Appointment of Christina Mciver as a director on 26 November 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 March 2019 (24 pages) |
21 June 2019 | Termination of appointment of Mirian Watson as a director on 26 March 2019 (1 page) |
4 December 2018 | Appointment of Mr Andrew Henry Smith as a director on 27 November 2018 (2 pages) |
24 October 2018 | Appointment of Ms Nykeba Osbourne-Mitchell as a director on 25 September 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
11 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
11 July 2017 | Registered office address changed from C/O 3D Drumchapel the Open Gate 44 Hecla Square Drumchapel Glasgow G15 8NH to Drumchapel Community Centre Kinfauns Drive Glasgow G15 7HA on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from C/O 3D Drumchapel the Open Gate 44 Hecla Square Drumchapel Glasgow G15 8NH to Drumchapel Community Centre Kinfauns Drive Glasgow G15 7HA on 11 July 2017 (1 page) |
31 May 2017 | Appointment of Mirian Watson as a director on 27 September 2016 (2 pages) |
31 May 2017 | Appointment of Mirian Watson as a director on 27 September 2016 (2 pages) |
8 March 2017 | Termination of appointment of Andrew John Sloane as a director on 7 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Andrew John Sloane as a director on 7 March 2017 (1 page) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (4 pages) |
9 September 2016 | Appointment of Miss Julie Clarke Campbell as a director on 26 July 2016 (2 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (4 pages) |
9 September 2016 | Appointment of Emma Curran as a director on 26 July 2016 (2 pages) |
9 September 2016 | Appointment of Emma Curran as a director on 26 July 2016 (2 pages) |
9 September 2016 | Appointment of Miss Julie Clarke Campbell as a director on 26 July 2016 (2 pages) |
7 September 2016 | Termination of appointment of Jacqueline Walls as a director on 30 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Jacqueline Walls as a director on 30 August 2016 (1 page) |
26 June 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
26 June 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
25 September 2015 | Termination of appointment of Kenneth Mcmahon as a director on 14 April 2015 (1 page) |
25 September 2015 | Annual return made up to 29 August 2015 no member list (6 pages) |
25 September 2015 | Annual return made up to 29 August 2015 no member list (6 pages) |
25 September 2015 | Termination of appointment of Kenneth Mcmahon as a director on 14 April 2015 (1 page) |
18 August 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
18 August 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
9 March 2015 | Appointment of Ms Judith Fisher as a director on 7 October 2014 (2 pages) |
9 March 2015 | Appointment of Ms Judith Fisher as a director on 7 October 2014 (2 pages) |
9 March 2015 | Appointment of Ms Judith Fisher as a director on 7 October 2014 (2 pages) |
1 September 2014 | Termination of appointment of William Hesse Whyte as a director on 10 December 2013 (1 page) |
1 September 2014 | Annual return made up to 29 August 2014 no member list (6 pages) |
1 September 2014 | Annual return made up to 29 August 2014 no member list (6 pages) |
1 September 2014 | Termination of appointment of William Hesse Whyte as a director on 10 December 2013 (1 page) |
16 June 2014 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
16 June 2014 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
17 December 2013 | Appointment of Mr Thomas Knox as a director (2 pages) |
17 December 2013 | Appointment of Mr Thomas Knox as a director (2 pages) |
17 December 2013 | Termination of appointment of William Preston as a director (1 page) |
17 December 2013 | Termination of appointment of William Preston as a director (1 page) |
12 September 2013 | Annual return made up to 29 August 2013 no member list (8 pages) |
12 September 2013 | Annual return made up to 29 August 2013 no member list (8 pages) |
12 September 2013 | Director's details changed for Amanda Deeley on 12 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Mr Andrew John Sloane on 1 June 2012 (2 pages) |
12 September 2013 | Director's details changed for Mr Andrew John Sloane on 1 June 2012 (2 pages) |
12 September 2013 | Director's details changed for Amanda Deeley on 12 September 2013 (2 pages) |
23 May 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
23 May 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
12 December 2012 | Termination of appointment of Vicki Shaver as a director (1 page) |
12 December 2012 | Director's details changed for John Stewart Purves on 12 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Kirsteen Margaret Hart on 12 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Henry Mitchell Smith on 12 December 2012 (2 pages) |
12 December 2012 | Director's details changed for William Hesse Whyte on 12 December 2012 (2 pages) |
12 December 2012 | Director's details changed for William Hesse Whyte on 12 December 2012 (2 pages) |
12 December 2012 | Director's details changed for John Stewart Purves on 12 December 2012 (2 pages) |
12 December 2012 | Termination of appointment of Vicki Shaver as a director (1 page) |
12 December 2012 | Director's details changed for Henry Mitchell Smith on 12 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Kirsteen Margaret Hart on 12 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Jacqueline Walls on 12 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Jacqueline Walls on 12 December 2012 (2 pages) |
6 December 2012 | Appointment of Mrs Karen Anne Bathie as a director (2 pages) |
6 December 2012 | Appointment of Mr Kenneth Mcmahon as a director (2 pages) |
6 December 2012 | Appointment of Ms Eleanor Margaret Bell as a director (2 pages) |
6 December 2012 | Appointment of Ms Eleanor Margaret Bell as a director (2 pages) |
6 December 2012 | Appointment of Mr Kenneth Mcmahon as a director (2 pages) |
6 December 2012 | Appointment of Mrs Karen Anne Bathie as a director (2 pages) |
30 August 2012 | Annual return made up to 29 August 2012 no member list (10 pages) |
30 August 2012 | Annual return made up to 29 August 2012 no member list (10 pages) |
17 July 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
17 July 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
28 May 2012 | Statement of company's objects (2 pages) |
28 May 2012 | Statement of company's objects (2 pages) |
18 April 2012 | Termination of appointment of Audrey Jamieson as a director (1 page) |
18 April 2012 | Termination of appointment of Audrey Jamieson as a director (1 page) |
19 March 2012 | Appointment of Mr Andrew Sloane as a director (2 pages) |
19 March 2012 | Appointment of Mr Andrew Sloane as a director (2 pages) |
6 December 2011 | Registered office address changed from 1 Hecla Avenue Glasgow Strathclyde G15 8NA on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 1 Hecla Avenue Glasgow Strathclyde G15 8NA on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 1 Hecla Avenue Glasgow Strathclyde G15 8NA on 6 December 2011 (1 page) |
9 September 2011 | Director's details changed for William Hesse Whyte on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Amanda Deeley on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for John Stewart Purves on 9 September 2011 (2 pages) |
9 September 2011 | Annual return made up to 29 August 2011 no member list (10 pages) |
9 September 2011 | Director's details changed for Vicki Jane Shaver on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Jacqueline Walls on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Kirsteen Margaret Hart on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Rev Audrey Jamieson on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Henry Mitchell Smith on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Kirsteen Margaret Hart on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Henry Mitchell Smith on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for William Preston on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Amanda Deeley on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Rev Audrey Jamieson on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for John Stewart Purves on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Vicki Jane Shaver on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for William Hesse Whyte on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Kirsteen Margaret Hart on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Amanda Deeley on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Vicki Jane Shaver on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for William Preston on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for John Stewart Purves on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for William Preston on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Rev Audrey Jamieson on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Jacqueline Walls on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Jacqueline Walls on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for William Hesse Whyte on 9 September 2011 (2 pages) |
9 September 2011 | Annual return made up to 29 August 2011 no member list (10 pages) |
9 September 2011 | Director's details changed for Henry Mitchell Smith on 9 September 2011 (2 pages) |
1 June 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
1 June 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
24 September 2010 | Annual return made up to 29 August 2010 (21 pages) |
24 September 2010 | Annual return made up to 29 August 2010 (21 pages) |
26 May 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
26 May 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
21 October 2009 | Appointment of Amanda Deeley as a director (2 pages) |
21 October 2009 | Annual return made up to 29 August 2009 (8 pages) |
21 October 2009 | Appointment of Amanda Deeley as a director (2 pages) |
21 October 2009 | Annual return made up to 29 August 2009 (8 pages) |
30 August 2009 | Partial exemption accounts made up to 31 March 2009 (16 pages) |
30 August 2009 | Partial exemption accounts made up to 31 March 2009 (16 pages) |
7 August 2009 | Director appointed william hesse whyte (3 pages) |
7 August 2009 | Director appointed william hesse whyte (3 pages) |
14 October 2008 | Partial exemption accounts made up to 31 March 2008 (15 pages) |
14 October 2008 | Partial exemption accounts made up to 31 March 2008 (15 pages) |
23 September 2008 | Annual return made up to 29/08/08 (4 pages) |
23 September 2008 | Annual return made up to 29/08/08 (4 pages) |
22 September 2008 | Appointment terminated director linda dunnett (1 page) |
22 September 2008 | Appointment terminated director linda dunnett (1 page) |
22 September 2008 | Appointment terminated secretary linda dunnett (1 page) |
22 September 2008 | Appointment terminated secretary linda dunnett (1 page) |
14 August 2008 | Director appointed rev audrey jamieson (2 pages) |
14 August 2008 | Director appointed henry mitchell smith (2 pages) |
14 August 2008 | Director appointed rev audrey jamieson (2 pages) |
14 August 2008 | Director appointed henry mitchell smith (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
28 November 2007 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
28 November 2007 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
6 September 2007 | Annual return made up to 29/08/07
|
6 September 2007 | Annual return made up to 29/08/07
|
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
21 September 2006 | Annual return made up to 29/08/06
|
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | Annual return made up to 29/08/06
|
11 October 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
11 October 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
31 August 2005 | Annual return made up to 29/08/05 (7 pages) |
31 August 2005 | Annual return made up to 29/08/05 (7 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | New secretary appointed (2 pages) |
27 January 2005 | Secretary resigned;director resigned (1 page) |
27 January 2005 | Secretary resigned;director resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Annual return made up to 29/08/04
|
22 October 2004 | Annual return made up to 29/08/04
|
13 August 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
13 August 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
17 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
17 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
24 September 2003 | Annual return made up to 29/08/03 (7 pages) |
24 September 2003 | Annual return made up to 29/08/03 (7 pages) |
11 July 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
11 July 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
29 August 2002 | Incorporation (35 pages) |
29 August 2002 | Incorporation (35 pages) |