Stirling
FK8 1QZ
Scotland
Director Name | Mr Richard Stephen Morris |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2016(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Miss Claire Mennim |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2016(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Team Leader |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Ms Susan Jane Hilder |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2016(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Dr Scott Ferguson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2016(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Park Manager |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Miss Kathryn Hall |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Dr Victoria Jane Abernethy |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Local Authority Officer |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Miss Rona Charlton Gibb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr Alistair Bell Wylie |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2023(20 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr Bryan Harris |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2023(20 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Head Of Service |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr Mark Graham |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2023(20 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr Keith Taylor Geddes |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | PR Consultant |
Country of Residence | Scotland |
Correspondence Address | 12 Woodmill Terrace Dunfermline Fife KY11 4SR Scotland |
Director Name | Ian Brown Fernie |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 October 2006) |
Role | P/T Lecturer |
Country of Residence | Scotland |
Correspondence Address | 26 Dalnottarhill Road Old Kilpatrick Glasgow Lanarkshire G60 5DS Scotland |
Director Name | Christopher Shaw Lewis |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 October 2014) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Amanda Ruth Drummond |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 2004) |
Role | Trust Manager Fife Coast & Cou |
Correspondence Address | Broomieknowe Moor Road, Ceres Cupar Fife KY15 5LR Scotland |
Director Name | Timothy Richard Duffy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 27 July 2006) |
Role | Gis Analyst |
Correspondence Address | 4f2, 34 Warrender Park Terrace Edinburgh Midlothian EH9 1JA Scotland |
Director Name | Wendy Bullard |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 May 2005) |
Role | Civil Servant |
Correspondence Address | 3 Scotswood Crescent Wormit Newport On Tay Fife DD6 8PU Scotland |
Director Name | Mr Gordon Laurence Mann |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2005) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Barrview Amisfield Dumfries DG1 3LL Scotland |
Director Name | George Howie |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2005) |
Role | Health Promotion Manager |
Correspondence Address | 34 Thornyhall Dalkeith Midlothian EH22 2ND Scotland |
Director Name | Cllr James Hunter |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2006) |
Role | Local Government |
Correspondence Address | 10 Swallow Brae Inverkip Greenock Renfrewshire PA16 0LF Scotland |
Director Name | Mr Steven David Grimmond |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(2 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 2005) |
Role | Local Govt. Director |
Country of Residence | Scotland |
Correspondence Address | 22 Douglas Terrace Broughty Ferry Dundee DD5 1JD Scotland |
Director Name | Mr Craig Malcolm McLaren |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 2008) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 186 Kings Park Avenue Kings Park Glasgow G44 4JF Scotland |
Director Name | Mr Cormick Keenan McChord |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 2008) |
Role | Elected Member, L.A. |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mayfield Court Stirling FK7 0BX Scotland |
Director Name | Catherine Mary Johnston |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 October 2012) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 12 Alpha Centre, Stirling University Innovation Park Stirling Stirlingshire FK9 4NF Scotland |
Director Name | Ms Elizabeth McLellan Gardiner |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 February 2010) |
Role | Cultural Planner |
Country of Residence | United Kingdom |
Correspondence Address | 12 Alpha Centre, Stirling University Innovation Park Stirling Stirlingshire FK9 4NF Scotland |
Director Name | Laura McIvor |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 April 2010) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 12 Alpha Centre, Stirling University Innovation Park Stirling Stirlingshire FK9 4NF Scotland |
Director Name | Mr Howard John Stredder Pearce |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 October 2015) |
Role | Retired Diplomat |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr John Fraser Lord |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 07 February 2012) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 12 Alpha Centre, Stirling University Innovation Park Stirling Stirlingshire FK9 4NF Scotland |
Director Name | Ms Mary Allison |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 November 2013) |
Role | Manager, Sportscotland |
Country of Residence | Scotland |
Correspondence Address | 5 Alpha Centre Stirling University Innovation Park Stirling FK9 4NF Scotland |
Director Name | Dr Sheila Anne Beck |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 October 2017) |
Role | Public Health |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr David Jamieson |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(10 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 16 February 2023) |
Role | Local Authority Officer |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Rev Robert Russell McLarty |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 November 2018) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr John Liam Laurie |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 February 2013(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr Brian Canning |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 October 2015) |
Role | Head Of Service |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr Matthew Lowther |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 February 2023) |
Role | Public Health |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr Steven James Greig |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(14 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 November 2018) |
Role | Deputy Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Ms Shivali Fifield |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 October 2023) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
Secretary Name | KERR Stirling Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 10 Albert Place Stirling Stirlingshire FK8 2QL Scotland |
Website | www.greenspacescotland.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01786 465934 |
Telephone region | Stirling |
Registered Address | Jubilee House Forthside Way Stirling FK8 1QZ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £312,106 |
Net Worth | -£57,254 |
Cash | £99,478 |
Current Liabilities | £137,356 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 12 September 2024 (9 months, 1 week from now) |
3 November 2020 | Accounts for a small company made up to 31 March 2020 (31 pages) |
---|---|
9 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (30 pages) |
7 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
3 August 2019 | Appointment of Miss Rona Charlton Gibb as a director on 1 August 2019 (2 pages) |
3 August 2019 | Appointment of Ms Shivali Fifield as a director on 1 August 2019 (2 pages) |
16 May 2019 | Appointment of Dr Victoria Jane Abernethy as a director on 2 May 2019 (2 pages) |
16 May 2019 | Appointment of Miss Kathryn Hall as a director on 2 May 2019 (2 pages) |
5 December 2018 | Termination of appointment of Kirsteen Isabel Scott Thomson as a director on 15 November 2018 (1 page) |
5 December 2018 | Termination of appointment of Steven James Greig as a director on 15 November 2018 (1 page) |
5 December 2018 | Termination of appointment of Robert Russell Mclarty as a director on 15 November 2018 (1 page) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (29 pages) |
3 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (35 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (35 pages) |
12 November 2017 | Termination of appointment of Sheila Anne Beck as a director on 19 October 2017 (1 page) |
12 November 2017 | Termination of appointment of Sheila Anne Beck as a director on 19 October 2017 (1 page) |
9 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
9 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
1 November 2016 | Termination of appointment of Niamh Shortt as a director on 18 October 2016 (1 page) |
1 November 2016 | Appointment of Miss Claire Mennim as a director on 18 October 2016 (2 pages) |
1 November 2016 | Appointment of Ms Susan Jane Hilder as a director on 18 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Niamh Shortt as a director on 18 October 2016 (1 page) |
1 November 2016 | Appointment of Mr Steven James Greig as a director on 18 October 2016 (2 pages) |
1 November 2016 | Appointment of Dr Scott Ferguson as a director on 18 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Richard Stephen Morris as a director on 18 October 2016 (2 pages) |
1 November 2016 | Appointment of Dr Scott Ferguson as a director on 18 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Steven James Greig as a director on 18 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Richard Stephen Morris as a director on 18 October 2016 (2 pages) |
1 November 2016 | Appointment of Miss Claire Mennim as a director on 18 October 2016 (2 pages) |
1 November 2016 | Appointment of Ms Susan Jane Hilder as a director on 18 October 2016 (2 pages) |
16 October 2016 | Total exemption full accounts made up to 31 March 2016 (37 pages) |
16 October 2016 | Total exemption full accounts made up to 31 March 2016 (37 pages) |
2 September 2016 | Confirmation statement made on 29 August 2016 with updates (4 pages) |
2 September 2016 | Confirmation statement made on 29 August 2016 with updates (4 pages) |
25 November 2015 | Total exemption full accounts made up to 31 March 2015 (33 pages) |
25 November 2015 | Total exemption full accounts made up to 31 March 2015 (33 pages) |
12 November 2015 | Termination of appointment of Howard John Stredder Pearce as a director on 29 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Howard John Stredder Pearce as a director on 29 October 2015 (1 page) |
12 November 2015 | Termination of appointment of John Liam Laurie as a director on 29 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Brian Canning as a director on 29 October 2015 (1 page) |
12 November 2015 | Termination of appointment of John Liam Laurie as a director on 29 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Brian Canning as a director on 29 October 2015 (1 page) |
13 September 2015 | Termination of appointment of Christopher Shaw Lewis as a director on 28 October 2014 (1 page) |
13 September 2015 | Termination of appointment of Christopher Shaw Lewis as a director on 28 October 2014 (1 page) |
13 September 2015 | Annual return made up to 29 August 2015 no member list (6 pages) |
13 September 2015 | Termination of appointment of Merrill Carter Smith as a director on 28 October 2014 (1 page) |
13 September 2015 | Annual return made up to 29 August 2015 no member list (6 pages) |
13 September 2015 | Termination of appointment of Merrill Carter Smith as a director on 28 October 2014 (1 page) |
1 May 2015 | Appointment of Ms Kirsteen Isabel Scott Thomson as a director on 28 April 2015 (2 pages) |
1 May 2015 | Registered office address changed from 5 Alpha Centre Stirling University Innovation Park Stirling FK9 4NF to Jubilee House Forthside Way Stirling FK8 1QZ on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 5 Alpha Centre Stirling University Innovation Park Stirling FK9 4NF to Jubilee House Forthside Way Stirling FK8 1QZ on 1 May 2015 (1 page) |
1 May 2015 | Appointment of Dr Matthew Lowther as a director on 28 April 2015 (2 pages) |
1 May 2015 | Appointment of Dr Matthew Lowther as a director on 28 April 2015 (2 pages) |
1 May 2015 | Registered office address changed from 5 Alpha Centre Stirling University Innovation Park Stirling FK9 4NF to Jubilee House Forthside Way Stirling FK8 1QZ on 1 May 2015 (1 page) |
1 May 2015 | Appointment of Ms Kirsteen Isabel Scott Thomson as a director on 28 April 2015 (2 pages) |
27 October 2014 | Total exemption full accounts made up to 31 March 2014 (32 pages) |
27 October 2014 | Total exemption full accounts made up to 31 March 2014 (32 pages) |
6 September 2014 | Annual return made up to 29 August 2014 no member list (6 pages) |
6 September 2014 | Annual return made up to 29 August 2014 no member list (6 pages) |
5 March 2014 | Appointment of Mr Brian Canning as a director (2 pages) |
5 March 2014 | Appointment of Mr Brian Canning as a director (2 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (28 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (28 pages) |
8 November 2013 | Termination of appointment of Mary Allison as a director (1 page) |
8 November 2013 | Termination of appointment of Isabella Wurthmann as a director (1 page) |
8 November 2013 | Termination of appointment of Isabella Wurthmann as a director (1 page) |
8 November 2013 | Termination of appointment of Pamela Whittle as a director (1 page) |
8 November 2013 | Termination of appointment of Mary Allison as a director (1 page) |
8 November 2013 | Termination of appointment of Pamela Whittle as a director (1 page) |
4 September 2013 | Secretary's details changed for Julie Procter on 24 April 2013 (1 page) |
4 September 2013 | Director's details changed for Merrill Carter Smith on 24 April 2013 (2 pages) |
4 September 2013 | Director's details changed for Dr Isabella Sheena Wurthmann on 24 April 2013 (2 pages) |
4 September 2013 | Director's details changed for Dr Isabella Sheena Wurthmann on 24 April 2013 (2 pages) |
4 September 2013 | Director's details changed for Mrs Pamela Whittle on 24 April 2013 (2 pages) |
4 September 2013 | Annual return made up to 29 August 2013 no member list (7 pages) |
4 September 2013 | Annual return made up to 29 August 2013 no member list (7 pages) |
4 September 2013 | Director's details changed for Christopher Shaw Lewis on 24 April 2013 (2 pages) |
4 September 2013 | Director's details changed for Christopher Shaw Lewis on 24 April 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Howard John Stredder Pearce on 24 April 2013 (2 pages) |
4 September 2013 | Director's details changed for Mrs Pamela Whittle on 24 April 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Howard John Stredder Pearce on 24 April 2013 (2 pages) |
4 September 2013 | Director's details changed for Merrill Carter Smith on 24 April 2013 (2 pages) |
4 September 2013 | Secretary's details changed for Julie Procter on 24 April 2013 (1 page) |
9 May 2013 | Registered office address changed from 12 Alpha Centre, Stirling University Innovation Park Stirling Stirlingshire FK9 4NF on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 12 Alpha Centre, Stirling University Innovation Park Stirling Stirlingshire FK9 4NF on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 12 Alpha Centre, Stirling University Innovation Park Stirling Stirlingshire FK9 4NF on 9 May 2013 (1 page) |
20 February 2013 | Appointment of Mr John Liam Laurie as a director (2 pages) |
20 February 2013 | Appointment of Mr John Liam Laurie as a director (2 pages) |
6 February 2013 | Appointment of Rev Robert Russell Mclarty as a director (2 pages) |
6 February 2013 | Appointment of Rev Robert Russell Mclarty as a director (2 pages) |
6 February 2013 | Appointment of Dr Sheila Anne Beck as a director (2 pages) |
6 February 2013 | Appointment of Dr Niamh Shortt as a director (2 pages) |
6 February 2013 | Appointment of Dr Niamh Shortt as a director (2 pages) |
6 February 2013 | Appointment of Dr Sheila Anne Beck as a director (2 pages) |
6 February 2013 | Appointment of Mr David Jamieson as a director (2 pages) |
6 February 2013 | Appointment of Mr David Jamieson as a director (2 pages) |
26 January 2013 | Director's details changed for Christopher Shaw Lewis on 21 January 2013 (2 pages) |
26 January 2013 | Director's details changed for Christopher Shaw Lewis on 21 January 2013 (2 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (29 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (29 pages) |
14 November 2012 | Termination of appointment of Catherine Johnston as a director (1 page) |
14 November 2012 | Termination of appointment of Catherine Johnston as a director (1 page) |
4 September 2012 | Annual return made up to 29 August 2012 no member list (8 pages) |
4 September 2012 | Annual return made up to 29 August 2012 no member list (8 pages) |
10 February 2012 | Termination of appointment of John Lord as a director (1 page) |
10 February 2012 | Termination of appointment of John Lord as a director (1 page) |
23 November 2011 | Resolutions
|
23 November 2011 | Resolutions
|
10 October 2011 | Full accounts made up to 31 March 2011 (25 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (25 pages) |
12 September 2011 | Director's details changed for Ms Mary Allison on 1 December 2010 (2 pages) |
12 September 2011 | Director's details changed for Ms Mary Allison on 1 December 2010 (2 pages) |
12 September 2011 | Annual return made up to 29 August 2011 no member list (9 pages) |
12 September 2011 | Director's details changed for Ms Mary Allison on 1 December 2010 (2 pages) |
12 September 2011 | Annual return made up to 29 August 2011 no member list (9 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (25 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (25 pages) |
6 September 2010 | Annual return made up to 29 August 2010 no member list (9 pages) |
6 September 2010 | Annual return made up to 29 August 2010 no member list (9 pages) |
24 May 2010 | Appointment of Ms Mary Allison as a director (2 pages) |
24 May 2010 | Appointment of Ms Mary Allison as a director (2 pages) |
7 April 2010 | Termination of appointment of Laura Mcivor as a director (1 page) |
7 April 2010 | Termination of appointment of Laura Mcivor as a director (1 page) |
5 April 2010 | Termination of appointment of Keith Geddes as a director (1 page) |
5 April 2010 | Termination of appointment of Keith Geddes as a director (1 page) |
18 February 2010 | Resolutions
|
18 February 2010 | Resolutions
|
14 February 2010 | Termination of appointment of Elizabeth Gardiner as a director (1 page) |
14 February 2010 | Termination of appointment of Elizabeth Gardiner as a director (1 page) |
30 December 2009 | Full accounts made up to 31 March 2009 (20 pages) |
30 December 2009 | Full accounts made up to 31 March 2009 (20 pages) |
19 October 2009 | Termination of appointment of Della Thomas as a director (1 page) |
19 October 2009 | Termination of appointment of Della Thomas as a director (1 page) |
9 October 2009 | Director's details changed for Mr Howard John Stredder Pearce on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Della Thomas on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Lord on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Pamela Whittle on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Lord on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Howard John Stredder Pearce on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Dr Isabella Sheena Wurthmann on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Della Thomas on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Merrill Carter Smith on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Merrill Carter Smith on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Laura Mcivor on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Pamela Whittle on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Laura Mcivor on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Pamela Whittle on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Dr Isabella Sheena Wurthmann on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Della Thomas on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Lord on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Merrill Carter Smith on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Laura Mcivor on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Howard John Stredder Pearce on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Dr Isabella Sheena Wurthmann on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Julie Procter on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Julie Procter on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Ms Elizabeth Mclellan Gardiner on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Catherine Mary Johnston on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ms Elizabeth Mclellan Gardiner on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Catherine Mary Johnston on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Christopher Shaw Lewis on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Christopher Shaw Lewis on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ms Elizabeth Mclellan Gardiner on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Julie Procter on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Catherine Mary Johnston on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Christopher Shaw Lewis on 8 October 2009 (2 pages) |
31 August 2009 | Annual return made up to 29/08/09 (5 pages) |
31 August 2009 | Annual return made up to 29/08/09 (5 pages) |
7 April 2009 | Appointment terminated director simon rennie (1 page) |
7 April 2009 | Appointment terminated director simon rennie (1 page) |
16 February 2009 | Director appointed dr isabella sheena wurthmann (2 pages) |
16 February 2009 | Director appointed dr isabella sheena wurthmann (2 pages) |
16 February 2009 | Director appointed pamela whittle (2 pages) |
16 February 2009 | Director appointed pamela whittle (2 pages) |
5 February 2009 | Director appointed john lord (2 pages) |
5 February 2009 | Director appointed john lord (2 pages) |
5 February 2009 | Director appointed howard john stredder pearce (2 pages) |
5 February 2009 | Director appointed howard john stredder pearce (2 pages) |
12 November 2008 | Director appointed laura mcivor (2 pages) |
12 November 2008 | Director appointed laura mcivor (2 pages) |
30 October 2008 | Resolutions
|
30 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
30 October 2008 | Resolutions
|
30 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
23 September 2008 | Memorandum and Articles of Association (18 pages) |
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
23 September 2008 | Memorandum and Articles of Association (18 pages) |
18 September 2008 | Annual return made up to 29/08/08 (4 pages) |
18 September 2008 | Annual return made up to 29/08/08 (4 pages) |
28 August 2008 | Director's change of particulars / keith geddes / 14/03/2008 (1 page) |
28 August 2008 | Director's change of particulars / keith geddes / 14/03/2008 (1 page) |
8 August 2008 | Director's change of particulars / della thomas / 06/06/2008 (1 page) |
8 August 2008 | Director's change of particulars / della thomas / 06/06/2008 (1 page) |
29 July 2008 | Appointment terminated director craig mclaren (1 page) |
29 July 2008 | Appointment terminated director craig mclaren (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
15 November 2007 | Resolutions
|
15 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
15 November 2007 | Memorandum and Articles of Association (12 pages) |
15 November 2007 | Resolutions
|
15 November 2007 | Memorandum and Articles of Association (12 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
19 September 2007 | Annual return made up to 29/08/07 (7 pages) |
19 September 2007 | Annual return made up to 29/08/07 (7 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 10 albert place stirling perthshire FK8 2QL (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 10 albert place stirling perthshire FK8 2QL (1 page) |
16 May 2007 | New director appointed (2 pages) |
12 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
12 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
13 November 2006 | Memorandum and Articles of Association (13 pages) |
13 November 2006 | Resolutions
|
13 November 2006 | Resolutions
|
13 November 2006 | Memorandum and Articles of Association (13 pages) |
4 September 2006 | Annual return made up to 29/08/06 (7 pages) |
4 September 2006 | Annual return made up to 29/08/06 (7 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | New director appointed (2 pages) |
22 December 2005 | Annual return made up to 29/08/05 (8 pages) |
22 December 2005 | Annual return made up to 29/08/05 (8 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
9 November 2005 | Director resigned (1 page) |
8 November 2005 | Memorandum and Articles of Association (13 pages) |
8 November 2005 | Resolutions
|
8 November 2005 | Memorandum and Articles of Association (13 pages) |
8 November 2005 | Resolutions
|
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
30 April 2005 | New director appointed (2 pages) |
30 April 2005 | New director appointed (2 pages) |
30 April 2005 | New director appointed (2 pages) |
30 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
5 March 2005 | New director appointed (2 pages) |
5 March 2005 | New director appointed (2 pages) |
12 November 2004 | Resolutions
|
12 November 2004 | Resolutions
|
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Annual return made up to 29/08/04
|
22 September 2004 | Annual return made up to 29/08/04
|
22 September 2004 | Director's particulars changed (1 page) |
22 September 2004 | Director's particulars changed (1 page) |
22 September 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
21 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
21 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
20 September 2003 | Annual return made up to 29/08/03
|
20 September 2003 | Annual return made up to 29/08/03
|
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
12 November 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
12 November 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
29 August 2002 | Incorporation (27 pages) |
29 August 2002 | Incorporation (27 pages) |