Glasgow
G41 3DD
Scotland
Director Name | Alexander Gavin Shanks |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Aboukir Street Glasgow G51 4QX Scotland |
Secretary Name | Mr Brett Thompson Nicholls |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 20 October 2008(6 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Lancaster Crescent Glasgow G12 0RR Scotland |
Director Name | Mrs Sharon Patricia Mary Newall |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2013(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Housewife And Student |
Country of Residence | United Kingdom |
Correspondence Address | Arisaig Gartocharn Alexandria G83 8ND Scotland |
Director Name | Dr Hermione Thornhill |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 April 2015(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Clinical Psychologist |
Country of Residence | Scotland |
Correspondence Address | 8 Aboukir Street Glasgow G51 4QX Scotland |
Director Name | Mr Nigel Thomas Williams |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2017(15 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 8 Aboukir Street Glasgow G51 4QX Scotland |
Director Name | Mrs Irene Campbell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 January 2020(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Aboukir Street Glasgow G51 4QX Scotland |
Director Name | Mrs Irene McFarlane |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 January 2020(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Aboukir Street Glasgow G51 4QX Scotland |
Director Name | Mr Kenny Smith |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 January 2020(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Aboukir Street Glasgow G51 4QX Scotland |
Director Name | Mrs Philippa Ann Meredith Seabeck |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Customer And Community Lead |
Country of Residence | Scotland |
Correspondence Address | 8 Aboukir Street Glasgow G51 4QX Scotland |
Director Name | Rev David Allan Keddie |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Minister Of Religion |
Correspondence Address | 21 Ilay Road Bearsden Glasgow G61 1QG Scotland |
Secretary Name | Rev David Allan Keddie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Minister Of Religion |
Correspondence Address | 21 Ilay Road Bearsden Glasgow G61 1QG Scotland |
Director Name | William Storm |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 46 Kings Road Elderslie Johnstone Renfrewshire PA5 9LY Scotland |
Director Name | Mr Brett Thompson Nicholls |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 December 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 March 2008) |
Role | Aa |
Country of Residence | Scotland |
Correspondence Address | 11 Laurel Park Close Jordanhill Glasgow G13 1RD Scotland |
Director Name | Ina Munro |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 August 2012) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 115 Skipness Drive Glasgow G51 4JU Scotland |
Director Name | Brian McLaughlin |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 September 2005) |
Role | Plater/Shipwright |
Country of Residence | United Kingdom |
Correspondence Address | 27 Barnwell Terrace Glasgow G51 4TP Scotland |
Director Name | Noreen McFarlane |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 January 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Balfunning House Balfron Stirlingshire G63 0NF Scotland |
Director Name | Rev Michael Stanley Edwards |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 2004) |
Role | Minister Of Religion |
Correspondence Address | 108 Cleveden Road Glasgow G12 0JT Scotland |
Director Name | Gerald Cumberland |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 09 July 2003) |
Role | Security Gaurd |
Correspondence Address | 5 Mountgarrie Pat4 Glasgow G51 6NS Scotland |
Director Name | James Brown McFarlane |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Balfunning House Balfron Stirlingshire G63 0NF Scotland |
Director Name | Elizabeth Agnes McGillivray |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 August 2017) |
Role | Director/Consultant |
Country of Residence | Scotland |
Correspondence Address | 8 Aboukir Street Glasgow G51 4QX Scotland |
Director Name | Campbell Roxby |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2017) |
Role | Retired Architect |
Country of Residence | Scotland |
Correspondence Address | Thorncliffe Carmunnock Glasgow G76 9DG Scotland |
Secretary Name | Noreen McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Balfunning House Balfron Stirlingshire G63 0NF Scotland |
Director Name | Annie Kerr |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(5 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 August 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 18 Napier Terrace Flat 1/1 Glasgow Lanarkshire G51 2LJ Scotland |
Director Name | Dr Donald Douglas Giles |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 February 2022) |
Role | Voluntary Work |
Country of Residence | United Kingdom |
Correspondence Address | Howtel Lane Cottage Howtel Mindrum Northumberland TD12 4QG Scotland |
Director Name | Rev Fergus Cameron Buchanan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2011(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 September 2019) |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | 8 Aboukir Street Glasgow G51 4QX Scotland |
Director Name | Duchess Catherine Elizabeth Montrose |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 June 2011(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 October 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 8 Aboukir Street Glasgow G51 4QX Scotland |
Director Name | Mr John Thomson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 June 2011(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 December 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 8 Aboukir Street Glasgow G51 4QX Scotland |
Director Name | Mrs Clare Margaret Mary Williams |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 October 2017) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Netherby Drive Glasgow G41 5JA Scotland |
Director Name | Mr John Macpherson |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(10 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 26 September 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beech Avenue Bearsden Glasgow G61 3EX Scotland |
Director Name | Mrs Agnes Bowie |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(15 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 January 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Aboukir Street Glasgow G51 4QX Scotland |
Director Name | Mr Andrew Bennett McGowan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 8 Aboukir Street Glasgow G51 4QX Scotland |
Website | preshaltrust.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4453689 |
Telephone region | Glasgow |
Registered Address | 8 Aboukir Street Glasgow G51 4QX Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Year | 2014 |
---|---|
Turnover | £288,243 |
Net Worth | £1,042,623 |
Cash | £185,115 |
Current Liabilities | £33,514 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (2 months ago) |
---|---|
Next Return Due | 22 October 2024 (10 months, 2 weeks from now) |
26 January 2021 | Termination of appointment of Agnes Bowie as a director on 25 January 2021 (1 page) |
---|---|
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (23 pages) |
26 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Mrs Irene Campbell as a director on 30 January 2020 (2 pages) |
3 February 2020 | Appointment of Mr Kenny Smith as a director on 30 January 2020 (2 pages) |
31 January 2020 | Director's details changed for George Maciain Service on 31 January 2020 (2 pages) |
31 January 2020 | Director's details changed for Dr Donald Douglas Giles on 31 January 2020 (2 pages) |
21 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
1 October 2019 | Termination of appointment of John Macpherson as a director on 26 September 2019 (1 page) |
1 October 2019 | Termination of appointment of Andrew Bennett Mcgowan as a director on 28 February 2019 (1 page) |
1 October 2019 | Director's details changed for Mrs Sharon Patricia Mary Newall on 10 May 2019 (2 pages) |
1 October 2019 | Termination of appointment of Fergus Cameron Buchanan as a director on 26 September 2019 (1 page) |
3 September 2019 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
9 November 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
7 November 2018 | Appointment of Mr Andrew Bennett Mcgowan as a director on 30 November 2017 (2 pages) |
7 November 2018 | Appointment of Mrs Agnes Bowie as a director on 26 October 2017 (2 pages) |
7 November 2018 | Appointment of Mr Nigel Thomas Williams as a director on 26 October 2017 (2 pages) |
6 November 2018 | Termination of appointment of Clare Margaret Mary Williams as a director on 26 October 2017 (1 page) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
10 October 2017 | Termination of appointment of Campbell Roxby as a director on 31 March 2017 (1 page) |
10 October 2017 | Termination of appointment of Campbell Roxby as a director on 31 March 2017 (1 page) |
14 September 2017 | Termination of appointment of Elizabeth Agnes Mcgillivray as a director on 31 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Elizabeth Agnes Mcgillivray as a director on 31 August 2017 (1 page) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
1 November 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
1 November 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
26 October 2015 | Annual return made up to 8 October 2015 no member list (11 pages) |
26 October 2015 | Annual return made up to 8 October 2015 no member list (11 pages) |
2 October 2015 | Appointment of Dr Hermione Thornhill as a director on 10 April 2015 (2 pages) |
2 October 2015 | Appointment of Dr Hermione Thornhill as a director on 10 April 2015 (2 pages) |
30 September 2015 | Director's details changed for Elizabeth Agnes Mcgillivray on 2 January 2015 (2 pages) |
30 September 2015 | Director's details changed for Elizabeth Agnes Mcgillivray on 2 January 2015 (2 pages) |
30 September 2015 | Termination of appointment of Catherine Elizabeth Montrose as a director on 8 October 2014 (1 page) |
30 September 2015 | Director's details changed for Alexander Gavin Shanks on 4 January 2015 (2 pages) |
30 September 2015 | Termination of appointment of Catherine Elizabeth Montrose as a director on 8 October 2014 (1 page) |
30 September 2015 | Director's details changed for Alexander Gavin Shanks on 4 January 2015 (2 pages) |
11 August 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
11 August 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
25 June 2015 | Termination of appointment of James Brown Mcfarlane as a director on 31 March 2014 (1 page) |
25 June 2015 | Termination of appointment of James Brown Mcfarlane as a director on 31 March 2014 (1 page) |
13 October 2014 | Annual return made up to 8 October 2014 no member list (13 pages) |
13 October 2014 | Annual return made up to 8 October 2014 no member list (13 pages) |
13 October 2014 | Annual return made up to 8 October 2014 no member list (13 pages) |
1 August 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
1 August 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
16 October 2013 | Annual return made up to 8 October 2013 no member list (13 pages) |
16 October 2013 | Annual return made up to 8 October 2013 no member list (13 pages) |
16 October 2013 | Annual return made up to 8 October 2013 no member list (13 pages) |
2 October 2013 | Appointment of Ms Sharon Patricia Mary Newall as a director (2 pages) |
2 October 2013 | Appointment of Ms Sharon Patricia Mary Newall as a director (2 pages) |
27 September 2013 | Appointment of Mr John Macpherson as a director (2 pages) |
27 September 2013 | Appointment of Mr John Macpherson as a director (2 pages) |
27 September 2013 | Appointment of Ms Clare Margaret Mary Williams as a director (2 pages) |
27 September 2013 | Appointment of Ms Clare Margaret Mary Williams as a director (2 pages) |
2 September 2013 | Full accounts made up to 31 March 2013 (22 pages) |
2 September 2013 | Full accounts made up to 31 March 2013 (22 pages) |
9 August 2013 | Termination of appointment of Ina Munro as a director (1 page) |
9 August 2013 | Termination of appointment of Ina Munro as a director (1 page) |
24 October 2012 | Termination of appointment of Noreen Mcfarlane as a director (1 page) |
24 October 2012 | Termination of appointment of Noreen Mcfarlane as a director (1 page) |
24 October 2012 | Annual return made up to 8 October 2012 no member list (12 pages) |
24 October 2012 | Annual return made up to 8 October 2012 no member list (12 pages) |
24 October 2012 | Secretary's details changed for Mr Brett Thompson Nicholls on 11 September 2012 (2 pages) |
24 October 2012 | Annual return made up to 8 October 2012 no member list (12 pages) |
24 October 2012 | Secretary's details changed for Mr Brett Thompson Nicholls on 11 September 2012 (2 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (22 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (22 pages) |
19 October 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
19 October 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
13 October 2011 | Annual return made up to 8 October 2011 no member list (12 pages) |
13 October 2011 | Annual return made up to 8 October 2011 no member list (12 pages) |
13 October 2011 | Annual return made up to 8 October 2011 no member list (12 pages) |
16 September 2011 | Termination of appointment of Annie Kerr as a director (1 page) |
16 September 2011 | Termination of appointment of Annie Kerr as a director (1 page) |
5 August 2011 | Appointment of Mr John Thomson as a director (2 pages) |
5 August 2011 | Appointment of Duchess Catherine Elizabeth Montrose as a director (2 pages) |
5 August 2011 | Appointment of Rev Fergus Cameron Buchanan as a director (2 pages) |
5 August 2011 | Appointment of Rev Fergus Cameron Buchanan as a director (2 pages) |
5 August 2011 | Appointment of Mr John Thomson as a director (2 pages) |
5 August 2011 | Appointment of Duchess Catherine Elizabeth Montrose as a director (2 pages) |
23 June 2011 | Termination of appointment of Noreen Mcfarlane as a secretary (1 page) |
23 June 2011 | Termination of appointment of Noreen Mcfarlane as a secretary (1 page) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
4 December 2010 | Termination of appointment of William Storm as a director (1 page) |
4 December 2010 | Annual return made up to 8 October 2010 no member list (11 pages) |
4 December 2010 | Annual return made up to 8 October 2010 no member list (11 pages) |
4 December 2010 | Termination of appointment of William Storm as a director (1 page) |
4 December 2010 | Annual return made up to 8 October 2010 no member list (11 pages) |
17 November 2009 | Annual return made up to 8 October 2009 no member list (7 pages) |
17 November 2009 | Annual return made up to 8 October 2009 no member list (7 pages) |
17 November 2009 | Annual return made up to 8 October 2009 no member list (7 pages) |
3 November 2009 | Director's details changed for Campbell Roxby on 8 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Ina Munro on 8 October 2009 (2 pages) |
3 November 2009 | Director's details changed for James Brown Mcfarlane on 8 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Ina Munro on 8 October 2009 (2 pages) |
3 November 2009 | Director's details changed for William Storm on 8 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Alexander Gavin Shanks on 8 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Annie Kerr on 8 October 2009 (2 pages) |
3 November 2009 | Director's details changed for George Maciain Service on 8 October 2009 (2 pages) |
3 November 2009 | Director's details changed for James Brown Mcfarlane on 8 October 2009 (2 pages) |
3 November 2009 | Director's details changed for William Storm on 8 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Alexander Gavin Shanks on 8 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Elizabeth Agnes Mcgillivray on 8 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Elizabeth Agnes Mcgillivray on 8 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Noreen Mcfarlane on 8 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Campbell Roxby on 8 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Noreen Mcfarlane on 8 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Dr Donald Douglas Giles on 8 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Campbell Roxby on 8 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Ina Munro on 8 October 2009 (2 pages) |
3 November 2009 | Director's details changed for James Brown Mcfarlane on 8 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Elizabeth Agnes Mcgillivray on 8 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Dr Donald Douglas Giles on 8 October 2009 (2 pages) |
3 November 2009 | Director's details changed for George Maciain Service on 8 October 2009 (2 pages) |
3 November 2009 | Director's details changed for William Storm on 8 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Noreen Mcfarlane on 8 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Alexander Gavin Shanks on 8 October 2009 (2 pages) |
3 November 2009 | Director's details changed for George Maciain Service on 8 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Dr Donald Douglas Giles on 8 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Annie Kerr on 8 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Annie Kerr on 8 October 2009 (2 pages) |
30 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
30 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
12 November 2008 | Director appointed dr donald douglas giles (2 pages) |
12 November 2008 | Director appointed dr donald douglas giles (2 pages) |
10 November 2008 | Secretary appointed brett thompson nicholls (2 pages) |
10 November 2008 | Secretary appointed brett thompson nicholls (2 pages) |
17 October 2008 | Annual return made up to 08/10/08 (5 pages) |
17 October 2008 | Annual return made up to 08/10/08 (5 pages) |
9 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
9 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
13 March 2008 | Appointment terminated director brett nicholls (1 page) |
13 March 2008 | Appointment terminated director brett nicholls (1 page) |
19 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
19 October 2007 | Annual return made up to 08/10/07
|
19 October 2007 | Annual return made up to 08/10/07
|
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
28 December 2006 | New secretary appointed (2 pages) |
28 December 2006 | New secretary appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
14 December 2006 | Secretary resigned;director resigned (1 page) |
14 December 2006 | Secretary resigned;director resigned (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: T.C. Young 7 west george street glasgoe G2 1BA (1 page) |
13 December 2006 | Annual return made up to 08/10/06
|
13 December 2006 | Annual return made up to 08/10/06
|
13 December 2006 | Registered office changed on 13/12/06 from: T.C. Young 7 west george street glasgoe G2 1BA (1 page) |
6 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
6 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
19 October 2005 | Annual return made up to 08/10/05
|
19 October 2005 | Annual return made up to 08/10/05
|
22 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
22 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
20 October 2004 | Annual return made up to 08/10/04 (8 pages) |
20 October 2004 | Annual return made up to 08/10/04 (8 pages) |
18 September 2004 | Director resigned (1 page) |
18 September 2004 | Director resigned (1 page) |
18 September 2004 | New director appointed (2 pages) |
18 September 2004 | New director appointed (2 pages) |
18 September 2004 | New director appointed (2 pages) |
18 September 2004 | Director resigned (1 page) |
18 September 2004 | New director appointed (2 pages) |
18 September 2004 | Director resigned (1 page) |
6 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
6 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
20 October 2003 | Annual return made up to 08/10/03
|
20 October 2003 | Annual return made up to 08/10/03
|
11 October 2003 | Registered office changed on 11/10/03 from: t c young 30 george square glasgow G2 1LH (1 page) |
11 October 2003 | Registered office changed on 11/10/03 from: t c young 30 george square glasgow G2 1LH (1 page) |
16 May 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
16 May 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | 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) |
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) |
22 December 2002 | New director appointed (2 pages) |
8 October 2002 | Incorporation (21 pages) |
8 October 2002 | Incorporation (21 pages) |