Company NameSouth Lanarkshire Carers Network Limited
DirectorSarah Kerr Young
Company StatusActive - Proposal to Strike off
Company NumberSC237063
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 September 2002(21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameSarah Kerr Young
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(7 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
Director NameMrs Agnes Grace Sandlands Hughes
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(6 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 07 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Springhall Court
Rutherglen
Lanarkshire
G73 5NN
Scotland
Secretary NameRose Ann Doyle
NationalityBritish
StatusResigned
Appointed01 April 2003(6 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 02 July 2003)
RoleOffice Manager
Correspondence AddressThe Orchard
11 Oakwood Drive
Coatbridge
Lanarkshire
ML5 5NB
Scotland
Director NameRobert Anderson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(9 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lang Whang Court
Carnwath
S.Lanarkshire
ML11 8QX
Scotland
Director NameMr William Addies
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(9 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 31 August 2017)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address3 Branks Avenue
Chapelton
Strathaven
ML10 6RL
Scotland
Director NameMrs Rose McBride
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(9 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 June 2004)
RoleCompany Director
Correspondence Address54 Watson Avenue
Bankhead
Rutherglen
G73 2NL
Scotland
Director NameMary Graham Gordon
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(9 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Laurieston Way
Rutherglen
South Lanarkshire
G73 4DZ
Scotland
Director NameMr Campbell Gordon
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(9 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Laurieston Way
Fernhill
Rutherglen
South Lanarkshire
G73 4DZ
Scotland
Director NameAlan Maxwell Fisher
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(9 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 03 September 2003)
RoleUnemployed
Correspondence Address1 Alness Street
Hamilton
South Lanarkshire
ML3 6RU
Scotland
Secretary NameMrs Agnes Grace Sandlands Hughes
NationalityBritish
StatusResigned
Appointed02 July 2003(9 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Springhall Court
Rutherglen
Lanarkshire
G73 5NN
Scotland
Director NameElizabeth Neil Downie Moore
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(2 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Millheugh Brae
Larkhall
Lanarkshire
ML9 1QR
Scotland
Director NameChristine Rae Anderson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(2 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Milton Crescent
Carluke
Lanarkshire
ML8 5AN
Scotland
Director NameMrs Isobel Allan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed16 September 2005(2 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2006)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address15 Tanzieknowe Drive
Cambuslang
Lanarkshire
G72 8RG
Scotland
Director NamePat Thomson McAulay
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 October 2009)
RoleRetired
Correspondence Address5 Kinross Park
East Kilbride
Lanarkshire
G74 3JB
Scotland
Director NameHelen Hopkins Biggins
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(3 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 October 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Lindsay Road
East Kilbride
Lanarkshire
G74 4HZ
Scotland
Director NameMargaret Elizabeth McNab
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2006(3 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 16 August 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address48 Chalmers Drive
East Kilbride
Lanarkshire
G75 0NY
Scotland
Secretary NameJacqueline Pollock
NationalityBritish
StatusResigned
Appointed11 September 2006(3 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 05 September 2007)
RoleDuty Manager
Country of ResidenceScotland
Correspondence Address198 Templeland Road
Glasgow
Strathclyde
G53 5LX
Scotland
Director NameMrs Susan Elliott Bennie
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2006(3 years, 12 months after company formation)
Appointment Duration12 years (resigned 02 October 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address28 Stewartfield Drive
East Kilbride
South Lanarkshire
G74 4UA
Scotland
Secretary NameMargaret Elizabeth McNab
NationalityBritish
StatusResigned
Appointed05 September 2007(4 years, 11 months after company formation)
Appointment Duration12 years (resigned 10 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address48 Chalmers Drive
East Kilbride
Lanarkshire
G75 0NY
Scotland
Director NameDavid Murray
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 04 September 2013)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressVoluntary Sector Support Centre 155 Montrose Cresc
Hamilton
Lanarkshire
ML3 6LQ
Scotland
Director NameArlene Joan Macneill
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(7 years after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressVoluntary Sector Support Centre 155 Montrose Cresc
Hamilton
Lanarkshire
ML3 6LQ
Scotland
Director NameMrs. Margaret Veronica Copland
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(7 years after company formation)
Appointment Duration2 years, 12 months (resigned 03 October 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressVoluntary Sector Support Centre 155 Montrose Cresc
Hamilton
Lanarkshire
ML3 6LQ
Scotland
Director NameMs Jeanette Maxwell Curtis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(8 years, 11 months after company formation)
Appointment Duration5 years (resigned 07 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address65 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
Director NameMiss Caroline Anne McLaughlin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 02 September 2015)
RoleNot Employed
Country of ResidenceScotland
Correspondence Address155 Montrose Crescent
Hamilton
Lanarkshire
ML3 6LQ
Scotland
Director NameMiss Charlene Matthews
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(10 years after company formation)
Appointment Duration1 month, 1 week (resigned 15 November 2012)
RoleStudent
Country of ResidenceScotland
Correspondence Address155 Montrose Crescent
Hamilton
Lanarkshire
ML3 6LQ
Scotland
Director NameMargaret Russell Moncrieff
Date of BirthOctober 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed17 July 2013(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Manor View
Larkhall
South Lanarkshire
ML9 2JP
Scotland
Director NameWilma Anne Jackson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(10 years, 11 months after company formation)
Appointment Duration5 years (resigned 02 October 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressVoluntary Sector Support Centre 155 Montrose Cresc
Hamilton
Lanarkshire
ML3 6LQ
Scotland
Director NameIain John Clarkson Bingham
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityScottish
StatusResigned
Appointed03 September 2014(11 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 October 2018)
RoleRetired
Country of ResidenceSouth Lanarkshire
Correspondence Address65 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
Director NameKevin James McGoldrick
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(11 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Bothwell Road
Hamilton
ML3 0DW
Scotland
Director NameMrs Christine Montgomery
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
Director NameMr James Baillie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(14 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2018)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address65 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
Director NameMs Donna McAllister
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(16 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 James Murdie Gardens
Hamilton
Lanarkshire
ML3 0RT
Scotland
Director NameMr Derek Burns
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(16 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Whitefield Avenue
Cambuslang
Glasgow
G72 8NP
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.slcn.co.uk/
Telephone01698 285163
Telephone regionMotherwell

Location

Registered Address65 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Financials

Year2014
Turnover£237,291
Net Worth£81,129
Cash£159,822
Current Liabilities£84,912

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 September 2020 (3 years, 7 months ago)
Next Return Due3 October 2021 (overdue)

Filing History

11 January 2021Termination of appointment of Donna Mcallister as a director on 22 December 2020 (1 page)
20 November 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
29 April 2020Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
18 November 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
15 November 2019Termination of appointment of Nanette Paterson as a director on 15 November 2019 (1 page)
15 November 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
20 September 2019Termination of appointment of Margaret Elizabeth Mcnab as a secretary on 10 September 2019 (1 page)
20 September 2019Director's details changed for Mr Colin Phillips on 10 September 2019 (2 pages)
25 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
23 October 2018Appointment of Mr Derek Burns as a director on 2 October 2018 (2 pages)
23 October 2018Appointment of Mr Colin Phillips as a director on 2 October 2018 (2 pages)
23 October 2018Appointment of Ms Nanette Paterson as a director on 2 October 2018 (2 pages)
23 October 2018Appointment of Ms Donna Mcallister as a director on 2 October 2018 (2 pages)
22 October 2018Termination of appointment of Susan Elliott Bennie as a director on 2 October 2018 (1 page)
22 October 2018Termination of appointment of Wilma Anne Jackson as a director on 2 October 2018 (1 page)
22 October 2018Termination of appointment of Annie Nancy Robertson as a director on 2 October 2018 (1 page)
22 October 2018Termination of appointment of James Baillie as a director on 2 October 2018 (1 page)
22 October 2018Termination of appointment of Iain John Clarkson Bingham as a director on 2 October 2018 (1 page)
22 October 2018Termination of appointment of Helen Hopkins Biggins as a director on 2 October 2018 (1 page)
6 August 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
24 November 2017Termination of appointment of William Addies as a director on 31 August 2017 (1 page)
24 November 2017Termination of appointment of a director (1 page)
24 November 2017Termination of appointment of Arlene Joan Macneill as a director on 1 April 2017 (1 page)
24 November 2017Termination of appointment of Arlene Joan Macneill as a director on 1 April 2017 (1 page)
24 November 2017Termination of appointment of a director (1 page)
24 November 2017Termination of appointment of William Addies as a director on 31 August 2017 (1 page)
23 November 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
19 October 2016Appointment of Mr James Baillie as a director on 19 October 2016 (2 pages)
19 October 2016Appointment of Mr James Baillie as a director on 19 October 2016 (2 pages)
12 October 2016Termination of appointment of Christine Montgomery as a director on 4 October 2016 (1 page)
12 October 2016Termination of appointment of Christine Montgomery as a director on 4 October 2016 (1 page)
22 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
22 September 2016Termination of appointment of Agnes Grace Sandlands Hughes as a director on 7 September 2016 (1 page)
22 September 2016Termination of appointment of Jeanette Maxwell Curtis as a director on 7 September 2016 (1 page)
22 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
22 September 2016Termination of appointment of Jeanette Maxwell Curtis as a director on 7 September 2016 (1 page)
22 September 2016Termination of appointment of Agnes Grace Sandlands Hughes as a director on 7 September 2016 (1 page)
4 April 2016Termination of appointment of Robert Anderson as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Robert Anderson as a director on 31 March 2016 (1 page)
6 October 2015Termination of appointment of Margaret Russell Moncrieff as a director on 2 September 2015 (1 page)
6 October 2015Termination of appointment of Caroline Anne Mclaughlin as a director on 2 September 2015 (1 page)
6 October 2015Termination of appointment of Caroline Anne Mclaughlin as a director on 2 September 2015 (1 page)
6 October 2015Termination of appointment of Margaret Russell Moncrieff as a director on 2 September 2015 (1 page)
6 October 2015Annual return made up to 19 September 2015 no member list (16 pages)
6 October 2015Annual return made up to 19 September 2015 no member list (16 pages)
2 September 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
2 September 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
21 April 2015Appointment of Christine Montgomery as a director on 28 January 2015 (3 pages)
21 April 2015Appointment of Christine Montgomery as a director on 28 January 2015 (3 pages)
7 April 2015Appointment of Annie Nancy Robertson as a director on 25 February 2015 (3 pages)
7 April 2015Appointment of Annie Nancy Robertson as a director on 25 February 2015 (3 pages)
4 March 2015Appointment of Iain John Clarkson Bingham as a director on 3 September 2014 (3 pages)
4 March 2015Appointment of Iain John Clarkson Bingham as a director on 3 September 2014 (3 pages)
4 March 2015Appointment of Kevin James Mcgoldrick as a director on 3 September 2014 (3 pages)
4 March 2015Appointment of Kevin James Mcgoldrick as a director on 3 September 2014 (3 pages)
4 March 2015Appointment of Kevin James Mcgoldrick as a director on 3 September 2014 (3 pages)
4 March 2015Appointment of Iain John Clarkson Bingham as a director on 3 September 2014 (3 pages)
9 October 2014Registered office address changed from 65 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland to 65 Bothwell Road Hamilton Lanarkshire ML3 0DW on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Voluntary Sector Support Centre 155 Montrose Crescent Hamilton Lanarkshire ML3 6LQ to 65 Bothwell Road Hamilton Lanarkshire ML3 0DW on 9 October 2014 (1 page)
9 October 2014Director's details changed for Sarah Kerr Young on 22 August 2014 (2 pages)
9 October 2014Registered office address changed from 65 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland to 65 Bothwell Road Hamilton Lanarkshire ML3 0DW on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 65 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland to 65 Bothwell Road Hamilton Lanarkshire ML3 0DW on 9 October 2014 (1 page)
9 October 2014Annual return made up to 19 September 2014 no member list (14 pages)
9 October 2014Director's details changed for Sarah Kerr Young on 22 August 2014 (2 pages)
9 October 2014Registered office address changed from Voluntary Sector Support Centre 155 Montrose Crescent Hamilton Lanarkshire ML3 6LQ to 65 Bothwell Road Hamilton Lanarkshire ML3 0DW on 9 October 2014 (1 page)
9 October 2014Annual return made up to 19 September 2014 no member list (14 pages)
9 October 2014Registered office address changed from Voluntary Sector Support Centre 155 Montrose Crescent Hamilton Lanarkshire ML3 6LQ to 65 Bothwell Road Hamilton Lanarkshire ML3 0DW on 9 October 2014 (1 page)
14 August 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
14 August 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
7 August 2014Appointment of Wilma Anne Jackson as a director on 4 September 2013 (4 pages)
7 August 2014Appointment of Wilma Anne Jackson as a director on 4 September 2013 (4 pages)
7 August 2014Appointment of Wilma Anne Jackson as a director on 4 September 2013 (4 pages)
13 June 2014Termination of appointment of David Murray as a director (1 page)
13 June 2014Termination of appointment of David Murray as a director (1 page)
23 September 2013Termination of appointment of Caroline Mclaughlin as a director (1 page)
23 September 2013Appointment of Miss Caroline Anne Mclaughlin as a director (2 pages)
23 September 2013Termination of appointment of Charlene Matthews as a director (1 page)
23 September 2013Annual return made up to 19 September 2013 no member list (14 pages)
23 September 2013Appointment of Miss Caroline Anne Mclaughlin as a director (2 pages)
23 September 2013Termination of appointment of Caroline Mclaughlin as a director (1 page)
23 September 2013Termination of appointment of Charlene Matthews as a director (1 page)
23 September 2013Annual return made up to 19 September 2013 no member list (14 pages)
20 August 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
20 August 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
13 August 2013Appointment of Margaret Russell Moncrieff as a director (3 pages)
13 August 2013Appointment of Margaret Russell Moncrieff as a director (3 pages)
1 May 2013Appointment of Miss Caroline Anne Mclaughlin as a director (3 pages)
1 May 2013Appointment of Miss Caroline Anne Mclaughlin as a director (3 pages)
12 October 2012Termination of appointment of Margaret Copland as a director (1 page)
12 October 2012Termination of appointment of Christine Anderson as a director (1 page)
12 October 2012Annual return made up to 19 September 2012 no member list (14 pages)
12 October 2012Termination of appointment of Christine Anderson as a director (1 page)
12 October 2012Appointment of Miss Charlene Matthews as a director (2 pages)
12 October 2012Annual return made up to 19 September 2012 no member list (14 pages)
12 October 2012Appointment of Miss Charlene Matthews as a director (2 pages)
12 October 2012Termination of appointment of Margaret Copland as a director (1 page)
26 September 2012Termination of appointment of Kyrle Murray as a director (1 page)
26 September 2012Termination of appointment of William Walker as a director (1 page)
26 September 2012Termination of appointment of Kyrle Murray as a director (1 page)
26 September 2012Termination of appointment of William Walker as a director (1 page)
2 August 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
2 August 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
28 September 2011Termination of appointment of Elizabeth Moore as a director (1 page)
28 September 2011Termination of appointment of Mary Gordon as a director (1 page)
28 September 2011Appointment of Ms Jeanette Maxwell Curtis as a director (2 pages)
28 September 2011Annual return made up to 19 September 2011 no member list (16 pages)
28 September 2011Termination of appointment of Mary Gordon as a director (1 page)
28 September 2011Termination of appointment of Jacqueline Pollock as a director (1 page)
28 September 2011Termination of appointment of Jacqueline Pollock as a director (1 page)
28 September 2011Termination of appointment of Elizabeth Moore as a director (1 page)
28 September 2011Appointment of Ms Jeanette Maxwell Curtis as a director (2 pages)
28 September 2011Annual return made up to 19 September 2011 no member list (16 pages)
28 September 2011Termination of appointment of Campbell Gordon as a director (1 page)
28 September 2011Termination of appointment of Campbell Gordon as a director (1 page)
31 January 2011Appointment of Sarah Kerr Young as a director (3 pages)
31 January 2011Appointment of Sarah Kerr Young as a director (3 pages)
30 September 2010Annual return made up to 19 September 2010 no member list (18 pages)
30 September 2010Annual return made up to 19 September 2010 no member list (18 pages)
29 September 2010Director's details changed for Agnes Grace Sandlands Hughes on 19 September 2010 (2 pages)
29 September 2010Director's details changed for Margaret Elizabeth Mcnab on 19 September 2010 (2 pages)
29 September 2010Director's details changed for Agnes Grace Sandlands Hughes on 19 September 2010 (2 pages)
29 September 2010Director's details changed for Christine Rae Anderson on 19 September 2010 (2 pages)
29 September 2010Director's details changed for Mr William Addies on 19 September 2010 (2 pages)
29 September 2010Director's details changed for Elizabeth Neil Downie Moore on 19 September 2010 (2 pages)
29 September 2010Director's details changed for Christine Rae Anderson on 19 September 2010 (2 pages)
29 September 2010Director's details changed for Helen Hopkins Biggins on 19 September 2010 (2 pages)
29 September 2010Director's details changed for Susan Elliott Bennie on 19 September 2010 (2 pages)
29 September 2010Director's details changed for Mr William Addies on 19 September 2010 (2 pages)
29 September 2010Director's details changed for Helen Hopkins Biggins on 19 September 2010 (2 pages)
29 September 2010Director's details changed for Susan Elliott Bennie on 19 September 2010 (2 pages)
29 September 2010Director's details changed for Margaret Elizabeth Mcnab on 19 September 2010 (2 pages)
29 September 2010Director's details changed for Elizabeth Neil Downie Moore on 19 September 2010 (2 pages)
20 August 2010Amended accounts made up to 31 March 2010 (12 pages)
20 August 2010Amended accounts made up to 31 March 2010 (12 pages)
13 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
13 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
18 November 2009Termination of appointment of Pat Mcaulay as a director (2 pages)
18 November 2009Appointment of Margaret Veronica Copland as a director (3 pages)
18 November 2009Appointment of Kyrle Murray as a director (3 pages)
18 November 2009Appointment of David Murray as a director (3 pages)
18 November 2009Appointment of Kyrle Murray as a director (3 pages)
18 November 2009Termination of appointment of Pat Mcaulay as a director (2 pages)
18 November 2009Appointment of Margaret Veronica Copland as a director (3 pages)
18 November 2009Appointment of David Murray as a director (3 pages)
18 November 2009Appointment of Arlene Joan Macneill as a director (3 pages)
18 November 2009Appointment of Arlene Joan Macneill as a director (3 pages)
29 September 2009Annual return made up to 19/09/09 (6 pages)
29 September 2009Annual return made up to 19/09/09 (6 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
20 October 2008Director appointed susan elliott bennie (2 pages)
20 October 2008Director appointed susan elliott bennie (2 pages)
13 October 2008Appointment terminated director stuart turnbull (1 page)
13 October 2008Annual return made up to 19/09/08 (6 pages)
13 October 2008Appointment terminated director stuart turnbull (1 page)
13 October 2008Annual return made up to 19/09/08 (6 pages)
2 September 2008Partial exemption accounts made up to 31 March 2008 (12 pages)
2 September 2008Partial exemption accounts made up to 31 March 2008 (12 pages)
13 August 2008Registered office changed on 13/08/2008 from 29 clydesdale street hamilton ML3 0DD (1 page)
13 August 2008Registered office changed on 13/08/2008 from 29 clydesdale street hamilton ML3 0DD (1 page)
25 September 2007Annual return made up to 19/09/07
  • 363(288) ‐ Secretary resigned
(9 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Annual return made up to 19/09/07
  • 363(288) ‐ Secretary resigned
(9 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007New secretary appointed (2 pages)
26 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
26 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New secretary appointed;new director appointed (2 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006New secretary appointed;new director appointed (2 pages)
4 October 2006Annual return made up to 19/09/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
4 October 2006Annual return made up to 19/09/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Annual return made up to 19/09/05 (7 pages)
14 October 2005Annual return made up to 19/09/05 (7 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
22 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
22 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 September 2004Director resigned (1 page)
22 September 2004Annual return made up to 19/09/04 (7 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Annual return made up to 19/09/04 (7 pages)
22 September 2004Director resigned (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
5 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
5 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 October 2003New secretary appointed (2 pages)
4 October 2003Annual return made up to 19/09/03
  • 363(287) ‐ Registered office changed on 04/10/03
(8 pages)
4 October 2003New director appointed (2 pages)
4 October 2003New secretary appointed (2 pages)
4 October 2003New director appointed (2 pages)
4 October 2003Annual return made up to 19/09/03
  • 363(287) ‐ Registered office changed on 04/10/03
(8 pages)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
12 July 2003Secretary resigned (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003Director's particulars changed (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003Secretary resigned (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003Director's particulars changed (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
10 April 2003Secretary resigned;director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
10 April 2003Secretary resigned;director resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
19 September 2002Incorporation (19 pages)
19 September 2002Incorporation (19 pages)