Company NameThe Preshal Trust
Company StatusActive
Company NumberSC237836
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 October 2002(21 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameGeorge Maciain Service
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2002(same day as company formation)
RoleRetired Insurance Broker
Country of ResidenceScotland
Correspondence AddressFlat 8 7 Mansionhouse Court
Glasgow
G41 3DD
Scotland
Director NameAlexander Gavin Shanks
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2002(1 month, 4 weeks after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Aboukir Street
Glasgow
G51 4QX
Scotland
Secretary NameMr Brett Thompson Nicholls
NationalityNew Zealander
StatusCurrent
Appointed20 October 2008(6 years after company formation)
Appointment Duration15 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Director NameMrs Sharon Patricia Mary Newall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2013(10 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleHousewife And Student
Country of ResidenceUnited Kingdom
Correspondence AddressArisaig Gartocharn
Alexandria
G83 8ND
Scotland
Director NameDr Hermione Thornhill
Date of BirthJuly 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed10 April 2015(12 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleClinical Psychologist
Country of ResidenceScotland
Correspondence Address8 Aboukir Street
Glasgow
G51 4QX
Scotland
Director NameMr Nigel Thomas Williams
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(15 years after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address8 Aboukir Street
Glasgow
G51 4QX
Scotland
Director NameMr Kenny Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed30 January 2020(17 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Aboukir Street
Glasgow
G51 4QX
Scotland
Director NameMrs Philippa Ann Meredith Seabeck
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(19 years, 5 months after company formation)
Appointment Duration2 years
RoleCustomer And Community Lead
Country of ResidenceScotland
Correspondence Address8 Aboukir Street
Glasgow
G51 4QX
Scotland
Director NameRev David Allan Keddie
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleMinister Of Religion
Correspondence Address21 Ilay Road
Bearsden
Glasgow
G61 1QG
Scotland
Secretary NameRev David Allan Keddie
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleMinister Of Religion
Correspondence Address21 Ilay Road
Bearsden
Glasgow
G61 1QG
Scotland
Director NameIna Munro
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(1 month, 4 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 15 August 2012)
RoleRetailer
Country of ResidenceScotland
Correspondence Address115 Skipness Drive
Glasgow
G51 4JU
Scotland
Director NameMr Brett Thompson Nicholls
Date of BirthAugust 1951 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 December 2002(1 month, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 10 March 2008)
RoleAa
Country of ResidenceScotland
Correspondence Address11 Laurel Park Close
Jordanhill
Glasgow
G13 1RD
Scotland
Director NameWilliam Storm
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(1 month, 4 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address46 Kings Road
Elderslie
Johnstone
Renfrewshire
PA5 9LY
Scotland
Director NameNoreen McFarlane
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(1 month, 4 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 28 January 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBalfunning House
Balfron
Stirlingshire
G63 0NF
Scotland
Director NameBrian McLaughlin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 18 September 2005)
RolePlater/Shipwright
Country of ResidenceUnited Kingdom
Correspondence Address27 Barnwell Terrace
Glasgow
G51 4TP
Scotland
Director NameRev Michael Stanley Edwards
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(1 month, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 2004)
RoleMinister Of Religion
Correspondence Address108 Cleveden Road
Glasgow
G12 0JT
Scotland
Director NameGerald Cumberland
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(1 month, 4 weeks after company formation)
Appointment Duration7 months (resigned 09 July 2003)
RoleSecurity Gaurd
Correspondence Address5 Mountgarrie Pat4
Glasgow
G51 6NS
Scotland
Director NameJames Brown McFarlane
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(9 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBalfunning House
Balfron
Stirlingshire
G63 0NF
Scotland
Director NameElizabeth Agnes McGillivray
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(1 year, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 August 2017)
RoleDirector/Consultant
Country of ResidenceScotland
Correspondence Address8 Aboukir Street
Glasgow
G51 4QX
Scotland
Director NameCampbell Roxby
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(3 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2017)
RoleRetired Architect
Country of ResidenceScotland
Correspondence AddressThorncliffe
Carmunnock
Glasgow
G76 9DG
Scotland
Secretary NameNoreen McFarlane
NationalityBritish
StatusResigned
Appointed01 October 2006(3 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2011)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBalfunning House
Balfron
Stirlingshire
G63 0NF
Scotland
Director NameAnnie Kerr
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 25 August 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address18 Napier Terrace Flat 1/1
Glasgow
Lanarkshire
G51 2LJ
Scotland
Director NameDr Donald Douglas Giles
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(5 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 February 2022)
RoleVoluntary Work
Country of ResidenceUnited Kingdom
Correspondence AddressHowtel Lane Cottage Howtel
Mindrum
Northumberland
TD12 4QG
Scotland
Director NameRev Fergus Cameron Buchanan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2011(8 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 September 2019)
RoleMinister
Country of ResidenceScotland
Correspondence Address8 Aboukir Street
Glasgow
G51 4QX
Scotland
Director NameMr John Thomson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed13 June 2011(8 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 02 December 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address8 Aboukir Street
Glasgow
G51 4QX
Scotland
Director NameDuchess Catherine Elizabeth Montrose
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityCanadian
StatusResigned
Appointed13 June 2011(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 October 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address8 Aboukir Street
Glasgow
G51 4QX
Scotland
Director NameMr John Macpherson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(10 years, 11 months after company formation)
Appointment Duration6 years (resigned 26 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Beech Avenue
Bearsden
Glasgow
G61 3EX
Scotland
Director NameMrs Clare Margaret Mary Williams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(10 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 October 2017)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Netherby Drive
Glasgow
G41 5JA
Scotland
Director NameMrs Agnes Bowie
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(15 years after company formation)
Appointment Duration3 years, 3 months (resigned 25 January 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Aboukir Street
Glasgow
G51 4QX
Scotland
Director NameMr Andrew Bennett McGowan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address8 Aboukir Street
Glasgow
G51 4QX
Scotland
Director NameMrs Irene McFarlane
Date of BirthAugust 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed30 January 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Aboukir Street
Glasgow
G51 4QX
Scotland

Contact

Websitepreshaltrust.org.uk
Email address[email protected]
Telephone0141 4453689
Telephone regionGlasgow

Location

Registered Address8 Aboukir Street
Glasgow
G51 4QX
Scotland
ConstituencyGlasgow South West
WardGovan

Financials

Year2014
Turnover£288,243
Net Worth£1,042,623
Cash£185,115
Current Liabilities£33,514

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Filing History

26 January 2021Termination of appointment of Agnes Bowie as a director on 25 January 2021 (1 page)
3 November 2020Total exemption full accounts made up to 31 March 2020 (23 pages)
26 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
3 February 2020Appointment of Mrs Irene Campbell as a director on 30 January 2020 (2 pages)
3 February 2020Appointment of Mr Kenny Smith as a director on 30 January 2020 (2 pages)
31 January 2020Director's details changed for George Maciain Service on 31 January 2020 (2 pages)
31 January 2020Director's details changed for Dr Donald Douglas Giles on 31 January 2020 (2 pages)
21 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
1 October 2019Termination of appointment of John Macpherson as a director on 26 September 2019 (1 page)
1 October 2019Termination of appointment of Andrew Bennett Mcgowan as a director on 28 February 2019 (1 page)
1 October 2019Director's details changed for Mrs Sharon Patricia Mary Newall on 10 May 2019 (2 pages)
1 October 2019Termination of appointment of Fergus Cameron Buchanan as a director on 26 September 2019 (1 page)
3 September 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
9 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
7 November 2018Appointment of Mr Andrew Bennett Mcgowan as a director on 30 November 2017 (2 pages)
7 November 2018Appointment of Mrs Agnes Bowie as a director on 26 October 2017 (2 pages)
7 November 2018Appointment of Mr Nigel Thomas Williams as a director on 26 October 2017 (2 pages)
6 November 2018Termination of appointment of Clare Margaret Mary Williams as a director on 26 October 2017 (1 page)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 October 2017Termination of appointment of Campbell Roxby as a director on 31 March 2017 (1 page)
10 October 2017Termination of appointment of Campbell Roxby as a director on 31 March 2017 (1 page)
14 September 2017Termination of appointment of Elizabeth Agnes Mcgillivray as a director on 31 August 2017 (1 page)
14 September 2017Termination of appointment of Elizabeth Agnes Mcgillivray as a director on 31 August 2017 (1 page)
12 September 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
1 November 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
1 November 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
26 October 2015Annual return made up to 8 October 2015 no member list (11 pages)
26 October 2015Annual return made up to 8 October 2015 no member list (11 pages)
2 October 2015Appointment of Dr Hermione Thornhill as a director on 10 April 2015 (2 pages)
2 October 2015Appointment of Dr Hermione Thornhill as a director on 10 April 2015 (2 pages)
30 September 2015Director's details changed for Elizabeth Agnes Mcgillivray on 2 January 2015 (2 pages)
30 September 2015Director's details changed for Elizabeth Agnes Mcgillivray on 2 January 2015 (2 pages)
30 September 2015Termination of appointment of Catherine Elizabeth Montrose as a director on 8 October 2014 (1 page)
30 September 2015Director's details changed for Alexander Gavin Shanks on 4 January 2015 (2 pages)
30 September 2015Termination of appointment of Catherine Elizabeth Montrose as a director on 8 October 2014 (1 page)
30 September 2015Director's details changed for Alexander Gavin Shanks on 4 January 2015 (2 pages)
11 August 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
11 August 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
25 June 2015Termination of appointment of James Brown Mcfarlane as a director on 31 March 2014 (1 page)
25 June 2015Termination of appointment of James Brown Mcfarlane as a director on 31 March 2014 (1 page)
13 October 2014Annual return made up to 8 October 2014 no member list (13 pages)
13 October 2014Annual return made up to 8 October 2014 no member list (13 pages)
13 October 2014Annual return made up to 8 October 2014 no member list (13 pages)
1 August 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
1 August 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
16 October 2013Annual return made up to 8 October 2013 no member list (13 pages)
16 October 2013Annual return made up to 8 October 2013 no member list (13 pages)
16 October 2013Annual return made up to 8 October 2013 no member list (13 pages)
2 October 2013Appointment of Ms Sharon Patricia Mary Newall as a director (2 pages)
2 October 2013Appointment of Ms Sharon Patricia Mary Newall as a director (2 pages)
27 September 2013Appointment of Mr John Macpherson as a director (2 pages)
27 September 2013Appointment of Mr John Macpherson as a director (2 pages)
27 September 2013Appointment of Ms Clare Margaret Mary Williams as a director (2 pages)
27 September 2013Appointment of Ms Clare Margaret Mary Williams as a director (2 pages)
2 September 2013Full accounts made up to 31 March 2013 (22 pages)
2 September 2013Full accounts made up to 31 March 2013 (22 pages)
9 August 2013Termination of appointment of Ina Munro as a director (1 page)
9 August 2013Termination of appointment of Ina Munro as a director (1 page)
24 October 2012Termination of appointment of Noreen Mcfarlane as a director (1 page)
24 October 2012Termination of appointment of Noreen Mcfarlane as a director (1 page)
24 October 2012Annual return made up to 8 October 2012 no member list (12 pages)
24 October 2012Annual return made up to 8 October 2012 no member list (12 pages)
24 October 2012Secretary's details changed for Mr Brett Thompson Nicholls on 11 September 2012 (2 pages)
24 October 2012Annual return made up to 8 October 2012 no member list (12 pages)
24 October 2012Secretary's details changed for Mr Brett Thompson Nicholls on 11 September 2012 (2 pages)
4 September 2012Full accounts made up to 31 March 2012 (22 pages)
4 September 2012Full accounts made up to 31 March 2012 (22 pages)
19 October 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
19 October 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
13 October 2011Annual return made up to 8 October 2011 no member list (12 pages)
13 October 2011Annual return made up to 8 October 2011 no member list (12 pages)
13 October 2011Annual return made up to 8 October 2011 no member list (12 pages)
16 September 2011Termination of appointment of Annie Kerr as a director (1 page)
16 September 2011Termination of appointment of Annie Kerr as a director (1 page)
5 August 2011Appointment of Mr John Thomson as a director (2 pages)
5 August 2011Appointment of Duchess Catherine Elizabeth Montrose as a director (2 pages)
5 August 2011Appointment of Rev Fergus Cameron Buchanan as a director (2 pages)
5 August 2011Appointment of Rev Fergus Cameron Buchanan as a director (2 pages)
5 August 2011Appointment of Mr John Thomson as a director (2 pages)
5 August 2011Appointment of Duchess Catherine Elizabeth Montrose as a director (2 pages)
23 June 2011Termination of appointment of Noreen Mcfarlane as a secretary (1 page)
23 June 2011Termination of appointment of Noreen Mcfarlane as a secretary (1 page)
9 December 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
4 December 2010Termination of appointment of William Storm as a director (1 page)
4 December 2010Annual return made up to 8 October 2010 no member list (11 pages)
4 December 2010Annual return made up to 8 October 2010 no member list (11 pages)
4 December 2010Termination of appointment of William Storm as a director (1 page)
4 December 2010Annual return made up to 8 October 2010 no member list (11 pages)
17 November 2009Annual return made up to 8 October 2009 no member list (7 pages)
17 November 2009Annual return made up to 8 October 2009 no member list (7 pages)
17 November 2009Annual return made up to 8 October 2009 no member list (7 pages)
3 November 2009Director's details changed for Campbell Roxby on 8 October 2009 (2 pages)
3 November 2009Director's details changed for Ina Munro on 8 October 2009 (2 pages)
3 November 2009Director's details changed for James Brown Mcfarlane on 8 October 2009 (2 pages)
3 November 2009Director's details changed for Ina Munro on 8 October 2009 (2 pages)
3 November 2009Director's details changed for William Storm on 8 October 2009 (2 pages)
3 November 2009Director's details changed for Alexander Gavin Shanks on 8 October 2009 (2 pages)
3 November 2009Director's details changed for Annie Kerr on 8 October 2009 (2 pages)
3 November 2009Director's details changed for George Maciain Service on 8 October 2009 (2 pages)
3 November 2009Director's details changed for James Brown Mcfarlane on 8 October 2009 (2 pages)
3 November 2009Director's details changed for William Storm on 8 October 2009 (2 pages)
3 November 2009Director's details changed for Alexander Gavin Shanks on 8 October 2009 (2 pages)
3 November 2009Director's details changed for Elizabeth Agnes Mcgillivray on 8 October 2009 (2 pages)
3 November 2009Director's details changed for Elizabeth Agnes Mcgillivray on 8 October 2009 (2 pages)
3 November 2009Director's details changed for Noreen Mcfarlane on 8 October 2009 (2 pages)
3 November 2009Director's details changed for Campbell Roxby on 8 October 2009 (2 pages)
3 November 2009Director's details changed for Noreen Mcfarlane on 8 October 2009 (2 pages)
3 November 2009Director's details changed for Dr Donald Douglas Giles on 8 October 2009 (2 pages)
3 November 2009Director's details changed for Campbell Roxby on 8 October 2009 (2 pages)
3 November 2009Director's details changed for Ina Munro on 8 October 2009 (2 pages)
3 November 2009Director's details changed for James Brown Mcfarlane on 8 October 2009 (2 pages)
3 November 2009Director's details changed for Elizabeth Agnes Mcgillivray on 8 October 2009 (2 pages)
3 November 2009Director's details changed for Dr Donald Douglas Giles on 8 October 2009 (2 pages)
3 November 2009Director's details changed for George Maciain Service on 8 October 2009 (2 pages)
3 November 2009Director's details changed for William Storm on 8 October 2009 (2 pages)
3 November 2009Director's details changed for Noreen Mcfarlane on 8 October 2009 (2 pages)
3 November 2009Director's details changed for Alexander Gavin Shanks on 8 October 2009 (2 pages)
3 November 2009Director's details changed for George Maciain Service on 8 October 2009 (2 pages)
3 November 2009Director's details changed for Dr Donald Douglas Giles on 8 October 2009 (2 pages)
3 November 2009Director's details changed for Annie Kerr on 8 October 2009 (2 pages)
3 November 2009Director's details changed for Annie Kerr on 8 October 2009 (2 pages)
30 August 2009Full accounts made up to 31 March 2009 (20 pages)
30 August 2009Full accounts made up to 31 March 2009 (20 pages)
12 November 2008Director appointed dr donald douglas giles (2 pages)
12 November 2008Director appointed dr donald douglas giles (2 pages)
10 November 2008Secretary appointed brett thompson nicholls (2 pages)
10 November 2008Secretary appointed brett thompson nicholls (2 pages)
17 October 2008Annual return made up to 08/10/08 (5 pages)
17 October 2008Annual return made up to 08/10/08 (5 pages)
9 September 2008Full accounts made up to 31 March 2008 (22 pages)
9 September 2008Full accounts made up to 31 March 2008 (22 pages)
13 March 2008Appointment terminated director brett nicholls (1 page)
13 March 2008Appointment terminated director brett nicholls (1 page)
19 October 2007Full accounts made up to 31 March 2007 (20 pages)
19 October 2007Full accounts made up to 31 March 2007 (20 pages)
19 October 2007Annual return made up to 08/10/07
  • 363(287) ‐ Registered office changed on 19/10/07
(7 pages)
19 October 2007Annual return made up to 08/10/07
  • 363(287) ‐ Registered office changed on 19/10/07
(7 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
28 December 2006New secretary appointed (2 pages)
28 December 2006New secretary appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
14 December 2006Secretary resigned;director resigned (1 page)
14 December 2006Secretary resigned;director resigned (1 page)
13 December 2006Registered office changed on 13/12/06 from: T.C. Young 7 west george street glasgoe G2 1BA (1 page)
13 December 2006Annual return made up to 08/10/06
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 December 2006Annual return made up to 08/10/06
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 December 2006Registered office changed on 13/12/06 from: T.C. Young 7 west george street glasgoe G2 1BA (1 page)
6 October 2006Full accounts made up to 31 March 2006 (17 pages)
6 October 2006Full accounts made up to 31 March 2006 (17 pages)
19 October 2005Annual return made up to 08/10/05
  • 363(288) ‐ Director resigned
(8 pages)
19 October 2005Annual return made up to 08/10/05
  • 363(288) ‐ Director resigned
(8 pages)
22 August 2005Full accounts made up to 31 March 2005 (10 pages)
22 August 2005Full accounts made up to 31 March 2005 (10 pages)
20 October 2004Annual return made up to 08/10/04 (8 pages)
20 October 2004Annual return made up to 08/10/04 (8 pages)
18 September 2004Director resigned (1 page)
18 September 2004Director resigned (1 page)
18 September 2004New director appointed (2 pages)
18 September 2004New director appointed (2 pages)
18 September 2004New director appointed (2 pages)
18 September 2004Director resigned (1 page)
18 September 2004New director appointed (2 pages)
18 September 2004Director resigned (1 page)
6 August 2004Full accounts made up to 31 March 2004 (9 pages)
6 August 2004Full accounts made up to 31 March 2004 (9 pages)
20 October 2003Annual return made up to 08/10/03
  • 363(287) ‐ Registered office changed on 20/10/03
(8 pages)
20 October 2003Annual return made up to 08/10/03
  • 363(287) ‐ Registered office changed on 20/10/03
(8 pages)
11 October 2003Registered office changed on 11/10/03 from: t c young 30 george square glasgow G2 1LH (1 page)
11 October 2003Registered office changed on 11/10/03 from: t c young 30 george square glasgow G2 1LH (1 page)
16 May 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
16 May 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
8 October 2002Incorporation (21 pages)
8 October 2002Incorporation (21 pages)