Company NameRoutes To Work Limited
Company StatusActive
Company NumberSC238030
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Kenneth Nicholson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(12 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address168/170 Main Street
Bellshill
Lanarkshire
ML4 1AE
Scotland
Director NameMr Martin McGuire
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(12 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCollege Director
Country of ResidenceScotland
Correspondence Address168/170 Main Street
Bellshill
Lanarkshire
ML4 1AE
Scotland
Director NameMr Robert King
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(12 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address168/170 Main Street
Bellshill
Lanarkshire
ML4 1AE
Scotland
Director NameMrs Elizabeth McCutcheon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(15 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address168/170 Main Street
Bellshill
Lanarkshire
ML4 1AE
Scotland
Director NameProfessor Dr Christopher Martin Moore
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RolePrincipal & Chief Executive
Country of ResidenceScotland
Correspondence Address168/170 Main Street
Bellshill
Lanarkshire
ML4 1AE
Scotland
Director NameMs Fiona Isobel Whittaker
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleHead Of People & Organisational Development
Country of ResidenceScotland
Correspondence Address168/170 Main Street
Bellshill
Lanarkshire
ML4 1AE
Scotland
Director NameMr Kenneth Gareth Duffy
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Laanarkshire
ML1 1AB
Scotland
Director NameMr Alan Alexander Hughes
Date of BirthMay 1970 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed17 November 2023(21 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RolePrincipal Education
Country of ResidenceScotland
Correspondence Address168/170 Main Street
Bellshill
Lanarkshire
ML4 1AE
Scotland
Director NameMr David Robert Strain
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(21 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleBusiness Mentor
Country of ResidenceScotland
Correspondence Address168/170 Main Street
Bellshill
Lanarkshire
ML4 1AE
Scotland
Director NameMr David Philip Kinnell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(21 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleAcademy Tutor - Procurement
Country of ResidenceScotland
Correspondence Address168/170 Main Street
Bellshill
Lanarkshire
ML4 1AE
Scotland
Secretary NameMrs Karen Adair
StatusCurrent
Appointed03 January 2024(21 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address168/170 Main Street
Bellshill
Lanarkshire
ML4 1AE
Scotland
Secretary NameJohn James Turley
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Buchanan Grove
Baillieston
Glasgow
G69 6DB
Scotland
Director NameMr Harry Curran
Date of BirthMarch 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed06 November 2002(3 weeks, 5 days after company formation)
Appointment Duration19 years, 6 months (resigned 04 May 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address168/170 Main Street
Bellshill
Lanarkshire
ML4 1AE
Scotland
Director NameAllison Mathews
Date of BirthNovember 1963 (Born 60 years ago)
NationalityUsa/Uk Dual
StatusResigned
Appointed06 November 2002(3 weeks, 5 days after company formation)
Appointment Duration10 months (resigned 03 September 2003)
RoleProject Manager
Correspondence Address17 St Anne's Drive
Glasgow
G46 6JS
Scotland
Director NameBrian George Hamilton Lister
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(3 weeks, 5 days after company formation)
Appointment Duration5 years, 2 months (resigned 22 January 2008)
RoleEducation Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Upper Kinneddar
Saline
Fife
KY12 9TR
Scotland
Director NameLinda Hunter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 2005)
RoleDevelopment Manager
Correspondence Address11 Market Road
Carluke
South Lanarkshire
ML8 4BL
Scotland
Director NameCarol Dutch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 2006)
RoleCivil Servant
Correspondence Address24 Park Crescent
Eaglesham
Lanarkshire
G76 0JD
Scotland
Director NameCaitriona McAuley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(5 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 09 March 2015)
RoleLocal Govt Manager
Country of ResidenceUnited Kingdom
Correspondence Address168/170 Main Street
Bellshill
Lanarkshire
ML4 1AE
Scotland
Director NameMr Hugh Logan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(5 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 May 2013)
RoleCollege Principal
Country of ResidenceScotland
Correspondence Address1 Muirhouse Lane
Lanark
Lanarkshire
ML11 8NX
Scotland
Director NameMr Stephen Docherty
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 2011)
RoleRegional Sales Manager
Country of ResidenceScotland
Correspondence Address168/170 Main Street
Bellshill
Lanarkshire
ML4 1AE
Scotland
Director NameMr Thomas McArdle
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(7 years, 5 months after company formation)
Appointment Duration5 years (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168/170 Main Street
Bellshill
Lanarkshire
ML4 1AE
Scotland
Secretary NameMr Paul Carey
StatusResigned
Appointed14 September 2010(7 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2011)
RoleCompany Director
Correspondence Address168/170 Main Street
Bellshill
Lanarkshire
ML4 1AE
Scotland
Secretary NameMr Robert Hamilton Biggar
StatusResigned
Appointed04 April 2011(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 2012)
RoleCompany Director
Correspondence Address168/170 Main Street
Bellshill
Lanarkshire
ML4 1AE
Scotland
Secretary NameMr Peter Nairn Lewis
StatusResigned
Appointed22 August 2012(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 March 2015)
RoleCompany Director
Correspondence Address168/170 Main Street
Bellshill
Lanarkshire
ML4 1AE
Scotland
Director NameMr Robert King
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(11 years, 8 months after company formation)
Appointment Duration9 months (resigned 09 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address168 Main Street
Bellshill
Lanarkshire
ML4 1AE
Scotland
Director NameMr Tom McArdle
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(12 years, 5 months after company formation)
Appointment Duration3 months (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168/170 Main Street
Bellshill
Lanarkshire
ML4 1AE
Scotland
Secretary NameMr Peter Nairn Lewis
StatusResigned
Appointed17 March 2015(12 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 December 2019)
RoleCompany Director
Correspondence Address168/170 Main Street
Bellshill
Lanarkshire
ML4 1AE
Scotland
Director NameMrs Shirley Margaret Linton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 2017)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address168/170 Main Street
Bellshill
Lanarkshire
ML4 1AE
Scotland
Secretary NameMiss Alison Mathieson
StatusResigned
Appointed04 December 2019(17 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 August 2020)
RoleCompany Director
Correspondence Address168/170 Main Street
Bellshill
Lanarkshire
ML4 1AE
Scotland
Secretary NameMr Robin Turner
StatusResigned
Appointed17 August 2020(17 years, 10 months after company formation)
Appointment Duration1 month (resigned 22 September 2020)
RoleCompany Director
Correspondence Address168/170 Main Street
Bellshill
Lanarkshire
ML4 1AE
Scotland
Secretary NameMiss Karen Adair
StatusResigned
Appointed22 September 2020(17 years, 11 months after company formation)
Appointment Duration2 years (resigned 07 October 2022)
RoleCompany Director
Correspondence Address168/170 Main Street
Bellshill
Lanarkshire
ML4 1AE
Scotland
Director NameMr Paul Di Mascio
Date of BirthOctober 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed05 August 2022(19 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 October 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address168/170 Main Street
Bellshill
Lanarkshire
ML4 1AE
Scotland
Secretary NameMr Brian Colin Donaldson
StatusResigned
Appointed07 October 2022(20 years after company formation)
Appointment Duration1 month, 1 week (resigned 17 November 2022)
RoleCompany Director
Correspondence Address168/170 Main Street
Bellshill
Lanarkshire
ML4 1AE
Scotland
Secretary NameMr Robin Turner
StatusResigned
Appointed28 November 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 2024)
RoleCompany Director
Correspondence Address168/170 Main Street
Bellshill
Lanarkshire
ML4 1AE
Scotland
Secretary NameMcDaid & Partners (Corporation)
StatusResigned
Appointed06 November 2002(3 weeks, 5 days after company formation)
Appointment Duration7 years, 10 months (resigned 14 September 2010)
Correspondence AddressStanley House
69/71 Hamilton Road
Motherwell
Lanarkshire
ML1 3DG
Scotland

Contact

Websiteroutestowork.co.uk

Location

Registered Address168/170 Main Street
Bellshill
Lanarkshire
ML4 1AE
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardMossend and Holytown

Financials

Year2014
Turnover£3,025,075
Net Worth£562,147
Cash£618,016
Current Liabilities£473,060

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

30 November 2023Appointment of Mr David Robert Strain as a director on 17 November 2023 (2 pages)
30 November 2023Appointment of Mr David Philip Kinnell as a director on 17 November 2023 (2 pages)
30 November 2023Appointment of Mr Alan Alexander Hughes as a director on 17 November 2023 (2 pages)
7 November 2023Full accounts made up to 31 March 2023 (51 pages)
18 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
18 October 2023Termination of appointment of Malcolm Donaldson Shannon as a director on 21 September 2023 (1 page)
18 October 2023Termination of appointment of John Mcdougall as a director on 21 September 2023 (1 page)
28 November 2022Termination of appointment of Brian Colin Donaldson as a secretary on 17 November 2022 (1 page)
28 November 2022Appointment of Mr Robin Turner as a secretary on 28 November 2022 (2 pages)
23 November 2022Full accounts made up to 31 March 2022 (53 pages)
11 November 2022Appointment of Mr Kenneth Gareth Duffy as a director on 11 November 2022 (2 pages)
12 October 2022Termination of appointment of Karen Adair as a secretary on 7 October 2022 (1 page)
12 October 2022Appointment of Mr Brian Colin Donaldson as a secretary on 7 October 2022 (2 pages)
12 October 2022Termination of appointment of Paul Di Mascio as a director on 11 October 2022 (1 page)
4 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
5 August 2022Appointment of Mr Paul Di Mascio as a director on 5 August 2022 (2 pages)
5 May 2022Appointment of Ms Fiona Isobel Whittaker as a director on 4 May 2022 (2 pages)
5 May 2022Termination of appointment of Harry Curran as a director on 4 May 2022 (1 page)
6 April 2022Termination of appointment of Lizanne Mcmurrich as a director on 6 April 2022 (1 page)
8 December 2021Memorandum and Articles of Association (31 pages)
8 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 December 2021Secretary's details changed for Miss Karen Telfer on 23 September 2021 (1 page)
25 November 2021Full accounts made up to 31 March 2021 (42 pages)
14 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
14 December 2020Full accounts made up to 31 March 2020 (42 pages)
8 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
2 October 2020Termination of appointment of Robin Turner as a secretary on 22 September 2020 (1 page)
2 October 2020Appointment of Miss Karen Telfer as a secretary on 22 September 2020 (2 pages)
20 August 2020Termination of appointment of Alison Mathieson as a secretary on 17 August 2020 (1 page)
20 August 2020Appointment of Mr Robin Turner as a secretary on 17 August 2020 (2 pages)
20 August 2020Appointment of Professor Dr Christopher Martin Moore as a director on 11 June 2020 (2 pages)
31 December 2019Full accounts made up to 31 March 2019 (43 pages)
5 December 2019Termination of appointment of Peter Nairn Lewis as a secretary on 4 December 2019 (1 page)
5 December 2019Appointment of Miss Alison Mathieson as a secretary on 4 December 2019 (2 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 March 2018 (36 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
10 September 2018Termination of appointment of Kenneth Moffat as a director on 9 August 2018 (1 page)
22 March 2018Appointment of Mr Malcolm Donaldson Shannon as a director on 20 March 2018 (2 pages)
22 March 2018Appointment of Mrs Elizabeth Mccutcheon as a director on 20 March 2018 (2 pages)
24 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
5 October 2017Full accounts made up to 31 March 2017 (36 pages)
5 October 2017Full accounts made up to 31 March 2017 (36 pages)
13 September 2017Appointment of Lizanne Mcmurrich as a director on 15 August 2017 (2 pages)
13 September 2017Appointment of Lizanne Mcmurrich as a director on 15 August 2017 (2 pages)
2 August 2017Termination of appointment of Kenneth Newton as a director on 26 July 2017 (1 page)
2 August 2017Termination of appointment of Shirley Margaret Linton as a director on 20 July 2017 (1 page)
2 August 2017Termination of appointment of Kenneth Newton as a director on 26 July 2017 (1 page)
2 August 2017Termination of appointment of Shirley Margaret Linton as a director on 20 July 2017 (1 page)
17 January 2017Memorandum and Articles of Association (23 pages)
17 January 2017Statement of company's objects (2 pages)
17 January 2017Memorandum and Articles of Association (23 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 January 2017Statement of company's objects (2 pages)
26 October 2016Full accounts made up to 31 March 2016 (33 pages)
26 October 2016Full accounts made up to 31 March 2016 (33 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
15 October 2015Full accounts made up to 31 March 2015 (29 pages)
15 October 2015Full accounts made up to 31 March 2015 (29 pages)
13 October 2015Annual return made up to 11 October 2015 no member list (6 pages)
13 October 2015Annual return made up to 11 October 2015 no member list (6 pages)
5 October 2015Appointment of Mrs Shirley Margaret Linton as a director on 29 September 2015 (2 pages)
5 October 2015Appointment of Mrs Shirley Margaret Linton as a director on 29 September 2015 (2 pages)
25 June 2015Termination of appointment of Tom Mcardle as a director on 16 June 2015 (1 page)
25 June 2015Termination of appointment of Tom Mcardle as a director on 16 June 2015 (1 page)
10 April 2015Appointment of Mr Martin Mcguire as a director on 17 March 2015 (2 pages)
10 April 2015Termination of appointment of Kenneth Newton as a director on 9 March 2015 (1 page)
10 April 2015Appointment of Mr John Mcdougall as a director on 17 March 2015 (2 pages)
10 April 2015Appointment of Mr Kenneth Newton as a director on 17 March 2015 (2 pages)
10 April 2015Appointment of Mr Martin Mcguire as a director on 17 March 2015 (2 pages)
10 April 2015Termination of appointment of Caitriona Mcauley as a director on 9 March 2015 (1 page)
10 April 2015Appointment of Mr Kenneth Nicholson as a director on 17 March 2015 (2 pages)
10 April 2015Termination of appointment of Robert King as a director on 9 March 2015 (1 page)
10 April 2015Termination of appointment of Martin Mcguire as a director on 9 March 2015 (1 page)
10 April 2015Appointment of Mr John Mcdougall as a director on 17 March 2015 (2 pages)
10 April 2015Termination of appointment of Kenneth Moffat as a director on 9 March 2015 (1 page)
10 April 2015Termination of appointment of Thomas Mcardle as a director on 9 March 2015 (1 page)
10 April 2015Termination of appointment of Caitriona Mcauley as a director on 9 March 2015 (1 page)
10 April 2015Termination of appointment of Kenneth Newton as a director on 9 March 2015 (1 page)
10 April 2015Termination of appointment of Kenneth Nicholson as a director on 9 March 2015 (1 page)
10 April 2015Appointment of Mr Kenneth Moffat as a director on 17 March 2015 (2 pages)
10 April 2015Appointment of Mr Robert King as a director on 17 March 2015 (2 pages)
10 April 2015Termination of appointment of John Mcdougall as a director on 9 March 2015 (1 page)
10 April 2015Termination of appointment of Martin Mcguire as a director on 9 March 2015 (1 page)
10 April 2015Termination of appointment of Thomas Mcardle as a director on 9 March 2015 (1 page)
10 April 2015Appointment of Mr Robert King as a director on 17 March 2015 (2 pages)
10 April 2015Termination of appointment of Robert King as a director on 9 March 2015 (1 page)
10 April 2015Appointment of Mr Kenneth Nicholson as a director on 17 March 2015 (2 pages)
10 April 2015Termination of appointment of John Mcdougall as a director on 9 March 2015 (1 page)
10 April 2015Termination of appointment of Kenneth Moffat as a director on 9 March 2015 (1 page)
10 April 2015Termination of appointment of Caitriona Mcauley as a director on 9 March 2015 (1 page)
10 April 2015Appointment of Mr Kenneth Moffat as a director on 17 March 2015 (2 pages)
10 April 2015Termination of appointment of Kenneth Moffat as a director on 9 March 2015 (1 page)
10 April 2015Termination of appointment of Robert King as a director on 9 March 2015 (1 page)
10 April 2015Termination of appointment of Kenneth Nicholson as a director on 9 March 2015 (1 page)
10 April 2015Termination of appointment of Thomas Mcardle as a director on 9 March 2015 (1 page)
10 April 2015Termination of appointment of Kenneth Newton as a director on 9 March 2015 (1 page)
10 April 2015Termination of appointment of Kenneth Nicholson as a director on 9 March 2015 (1 page)
10 April 2015Appointment of Mr Tom Mcardle as a director on 17 March 2015 (2 pages)
10 April 2015Termination of appointment of John Mcdougall as a director on 9 March 2015 (1 page)
10 April 2015Termination of appointment of Martin Mcguire as a director on 9 March 2015 (1 page)
10 April 2015Appointment of Mr Tom Mcardle as a director on 17 March 2015 (2 pages)
10 April 2015Appointment of Mr Kenneth Newton as a director on 17 March 2015 (2 pages)
23 March 2015Termination of appointment of Peter Nairn Lewis as a secretary on 9 March 2015 (1 page)
23 March 2015Termination of appointment of Peter Nairn Lewis as a secretary on 9 March 2015 (1 page)
23 March 2015Appointment of Mr Peter Nairn Lewis as a secretary on 17 March 2015 (2 pages)
23 March 2015Termination of appointment of Peter Nairn Lewis as a secretary on 9 March 2015 (1 page)
23 March 2015Appointment of Mr Peter Nairn Lewis as a secretary on 17 March 2015 (2 pages)
12 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 March 2015Statement of company's objects (2 pages)
12 March 2015Statement of company's objects (2 pages)
25 November 2014Director's details changed for Mr Harry Curran on 31 March 2014 (2 pages)
25 November 2014Director's details changed for Mr Kenneth Moffat on 31 March 2014 (2 pages)
25 November 2014Director's details changed for Caitriona Mcauley on 31 March 2014 (2 pages)
25 November 2014Annual return made up to 11 October 2014 no member list (8 pages)
25 November 2014Director's details changed for Caitriona Mcauley on 31 March 2014 (2 pages)
25 November 2014Director's details changed for Mr Kenneth Moffat on 31 March 2014 (2 pages)
25 November 2014Annual return made up to 11 October 2014 no member list (8 pages)
25 November 2014Director's details changed for Mr Harry Curran on 31 March 2014 (2 pages)
24 November 2014Sect 519 auditor's letter (1 page)
24 November 2014Sect 519 auditor's letter (1 page)
19 September 2014Full accounts made up to 31 March 2014 (24 pages)
19 September 2014Full accounts made up to 31 March 2014 (24 pages)
10 July 2014Appointment of Mr Martin Mcguire as a director (2 pages)
10 July 2014Appointment of Mr Robert King as a director (2 pages)
10 July 2014Appointment of Mr Martin Mcguire as a director (2 pages)
10 July 2014Appointment of Mr Robert King as a director (2 pages)
23 October 2013Full accounts made up to 31 March 2013 (24 pages)
23 October 2013Full accounts made up to 31 March 2013 (24 pages)
16 October 2013Annual return made up to 11 October 2013 no member list (7 pages)
16 October 2013Annual return made up to 11 October 2013 no member list (7 pages)
11 June 2013Termination of appointment of Hugh Logan as a director (1 page)
11 June 2013Termination of appointment of Hugh Logan as a director (1 page)
6 November 2012Annual return made up to 11 October 2012 no member list (8 pages)
6 November 2012Annual return made up to 11 October 2012 no member list (8 pages)
1 November 2012Termination of appointment of Robert Biggar as a secretary (1 page)
1 November 2012Termination of appointment of Robert Biggar as a secretary (1 page)
30 October 2012Appointment of Mr Peter Nairn Lewis as a secretary (1 page)
30 October 2012Appointment of Mr Peter Nairn Lewis as a secretary (1 page)
21 September 2012Full accounts made up to 31 March 2012 (19 pages)
21 September 2012Full accounts made up to 31 March 2012 (19 pages)
23 March 2012Appointment of Mr John Mcdougall as a director (2 pages)
23 March 2012Appointment of Mr John Mcdougall as a director (2 pages)
16 December 2011Full accounts made up to 31 March 2011 (19 pages)
16 December 2011Full accounts made up to 31 March 2011 (19 pages)
28 October 2011Annual return made up to 11 October 2011 no member list (7 pages)
28 October 2011Annual return made up to 11 October 2011 no member list (7 pages)
9 August 2011Termination of appointment of Stephen Docherty as a director (1 page)
9 August 2011Termination of appointment of Stephen Docherty as a director (1 page)
12 April 2011Termination of appointment of Paul Carey as a secretary (1 page)
12 April 2011Appointment of Mr Robert Hamilton Biggar as a secretary (1 page)
12 April 2011Appointment of Mr Robert Hamilton Biggar as a secretary (1 page)
12 April 2011Termination of appointment of Paul Carey as a secretary (1 page)
5 January 2011Full accounts made up to 31 March 2010 (22 pages)
5 January 2011Full accounts made up to 31 March 2010 (22 pages)
4 November 2010Termination of appointment of Mcdaid & Partners as a secretary (1 page)
4 November 2010Annual return made up to 11 October 2010 no member list (8 pages)
4 November 2010Appointment of Mr Paul Carey as a secretary (1 page)
4 November 2010Termination of appointment of John Verrecha as a director (1 page)
4 November 2010Appointment of Mr Paul Carey as a secretary (1 page)
4 November 2010Termination of appointment of Mcdaid & Partners as a secretary (1 page)
4 November 2010Annual return made up to 11 October 2010 no member list (8 pages)
4 November 2010Termination of appointment of John Verrecha as a director (1 page)
17 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2010Memorandum and Articles of Association (20 pages)
17 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2010Memorandum and Articles of Association (20 pages)
23 March 2010Appointment of Mr Kenneth Nicholson as a director (2 pages)
23 March 2010Appointment of Mr Stephen Docherty as a director (2 pages)
23 March 2010Appointment of Mr Thomas Mcardle as a director (2 pages)
23 March 2010Appointment of Mr Kenneth Nicholson as a director (2 pages)
23 March 2010Appointment of Mr Thomas Mcardle as a director (2 pages)
23 March 2010Appointment of Mr Stephen Docherty as a director (2 pages)
22 March 2010Appointment of Mr Kenneth Newton as a director (2 pages)
22 March 2010Appointment of Mr Kenneth Newton as a director (2 pages)
2 November 2009Director's details changed for Kenneth Moffat on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Caitriona Mcauley on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Harry Curran on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Kenneth Moffat on 1 October 2009 (2 pages)
2 November 2009Director's details changed for John Verrecha on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Kenneth Moffat on 1 October 2009 (2 pages)
2 November 2009Director's details changed for John Verrecha on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Hugh Logan on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Hugh Logan on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Harry Curran on 1 October 2009 (2 pages)
2 November 2009Director's details changed for John Verrecha on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Caitriona Mcauley on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 11 October 2009 no member list (5 pages)
2 November 2009Director's details changed for Hugh Logan on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Caitriona Mcauley on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 11 October 2009 no member list (5 pages)
2 November 2009Director's details changed for Mr Harry Curran on 1 October 2009 (2 pages)
15 October 2009Full accounts made up to 31 March 2009 (18 pages)
15 October 2009Full accounts made up to 31 March 2009 (18 pages)
20 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
20 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
19 November 2008Appointment terminated director valerie mcgrory (1 page)
19 November 2008Appointment terminated director valerie mcgrory (1 page)
14 November 2008Director appointed john verrecha (2 pages)
14 November 2008Director appointed john verrecha (2 pages)
31 October 2008Annual return made up to 11/10/08 (3 pages)
31 October 2008Annual return made up to 11/10/08 (3 pages)
3 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 August 2008Appointment terminated director brian lister (1 page)
7 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
7 August 2008Memorandum and Articles of Association (20 pages)
7 August 2008Memorandum and Articles of Association (20 pages)
7 August 2008Appointment terminated director brian lister (1 page)
7 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
11 April 2008Appointment terminated director niki spence (1 page)
11 April 2008Appointment terminated director niki spence (1 page)
11 April 2008Appointment terminated director alex ross (1 page)
11 April 2008Appointment terminated director alex ross (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
8 November 2007Annual return made up to 11/10/07 (2 pages)
8 November 2007Annual return made up to 11/10/07 (2 pages)
31 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 November 2006Annual return made up to 11/10/06 (2 pages)
23 November 2006Annual return made up to 11/10/06 (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
10 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
7 September 2006New director appointed (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006Director resigned (1 page)
26 October 2005Annual return made up to 11/10/05 (2 pages)
26 October 2005Annual return made up to 11/10/05 (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
27 May 2005Registered office changed on 27/05/05 from: dalziel workspace & training centre, mason street motherwell lanarkshire ML1 1YE (1 page)
27 May 2005Registered office changed on 27/05/05 from: dalziel workspace & training centre, mason street motherwell lanarkshire ML1 1YE (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
9 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
20 October 2004Annual return made up to 11/10/04 (6 pages)
20 October 2004Annual return made up to 11/10/04 (6 pages)
22 April 2004Full accounts made up to 31 December 2003 (9 pages)
22 April 2004Full accounts made up to 31 December 2003 (9 pages)
18 November 2003New director appointed (1 page)
18 November 2003New director appointed (1 page)
17 November 2003New director appointed (1 page)
17 November 2003New director appointed (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
15 October 2003Annual return made up to 11/10/03 (6 pages)
15 October 2003Annual return made up to 11/10/03 (6 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Registered office changed on 22/11/02 from: unit 4 varnsdorf way petersburn airdrie lanarkshire ML6 8EQ (1 page)
22 November 2002Registered office changed on 22/11/02 from: unit 4 varnsdorf way petersburn airdrie lanarkshire ML6 8EQ (1 page)
21 November 2002Secretary resigned (1 page)
21 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
21 November 2002Secretary resigned (1 page)
21 November 2002New secretary appointed (3 pages)
21 November 2002New secretary appointed (3 pages)
21 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
11 October 2002Incorporation (23 pages)
11 October 2002Incorporation (23 pages)