Company NameFoster Care Associates Scotland Limited
DirectorsJonathan David Clark and Joanne August
Company StatusActive
Company NumberSC238143
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 October 2002(21 years, 6 months ago)
Previous NamesFoster Care Associates Scotland Limited and Core Assets Scotland Limited

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Jonathan David Clark
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2010(7 years, 10 months after company formation)
Appointment Duration13 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalvern View Saxon Business Park
Hanbury Road Stoke Prior
Bromsgrove
B60 4AD
Director NameMs Joanne August
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 3 Gateway Office Park
7 Cambuslang Way
Glasgow
G32 8ND
Scotland
Secretary NameHarrison Clark (Secretarial) Ltd (Corporation)
StatusCurrent
Appointed31 January 2010(7 years, 3 months after company formation)
Appointment Duration14 years, 2 months
Correspondence AddressHarrison Clark Llp 5 Deansway
Worcester
Worcestershire
WR1 2JG
Director NameRoger John Lake
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address17 Harcourt Road
Redland
Bristol
BS6 7RQ
Director NameMs Janet Rees
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbberley View Saxon Business Park, Hanbury Road
Stoke Prior
Bromsgrove
Worcestershire
B60 4AD
Director NameMr Martin James Stuart Cockburn
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbberley View Saxon Business Park, Hanbury Road
Stoke Prior
Bromsgrove
Worcestershire
B60 4AD
Director NameSimon Lockyer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address42 Glenwood Avenue
Bassett
Southampton
SO16 3QA
Director NameLynda Mary Kenny
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield
Old Bawtry Road
Finningley, Doncaster
South Yorks
DN9 3DD
Director NameJacqueline Patricia Edwards
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address6 Arkle Close
Droitwich Spa
Worcestershire
WR9 7RL
Director NameNoel Bernard Bradley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Primrose Close
Huntington
Chester
Cheshire
CH3 6DR
Wales
Director NameMr Rupert Calvin Bertie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Forfar Close
Leigh On Sea
Essex
SS9 3SD
Director NameBrenda Jacqueline Ablett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address41 Beechwood Avenue
Mutley
Devon
PL4 6PW
Secretary NameBernadette Leech
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Froxmere Road
Crowle
Worcester
WR7 4AU
Director NameMr Stephen John Grosvenor
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(2 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbberley View Saxon Business Park, Hanbury Road
Stoke Prior
Bromsgrove
Worcestershire
B60 4AD
Director NameMr David John Oldham
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(4 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalvern View Saxon Business Park, Hanbury Road
Stoke Prior
Bromsgrove
Worcestershire
B60 4AD
Director NameMs Estella Emily Abraham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(4 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMalvern View Saxon Business Park, Hanbury Road
Stoke Prior
Bromsgrove
Worcestershire
B60 4AD
Secretary NameMartin Lewis
StatusResigned
Appointed24 April 2007(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2010)
RoleCompany Director
Correspondence AddressAbberley View Saxon Business Park, Hanbury Road
Stoke Prior
Bromsgrove
Worcestershire
B60 4AD
Director NameMatthew Richard Horton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(6 years after company formation)
Appointment Duration5 months (resigned 24 March 2009)
RoleCompany Director
Correspondence AddressCodlaw Dene Wall
Hexham
Northumberland
NE46 4HG
Director NameBryan Ritchie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBluebell Cottage 130 Sinclair Street
Helensburgh
Argyll
G84 9AT
Scotland
Director NameMr Steven George Blackwood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMrs Alison Ann Banks
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavilion 3 Gateway Office Park
7 Cambuslang Way
Glasgow
G32 8ND
Scotland
Director NameMr Paul Dominic Riley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavilion 3 Gateway Office Park
7 Cambuslang Way
Glasgow
G32 8ND
Scotland
Director NameMr Mark Richard Costello
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(14 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 3 Gateway Office Park
7 Cambuslang Way
Glasgow
G32 8ND
Scotland
Secretary NameHarrison Clark (Secretarial) Ltd (Corporation)
StatusResigned
Appointed18 December 2006(4 years, 2 months after company formation)
Appointment Duration4 months (resigned 24 April 2007)
Correspondence Address5 Deansway
Worcester
Worcestershire
WR1 2JG

Contact

Websitecoreassets.com
Telephone01527 556480
Telephone regionRedditch

Location

Registered AddressPavilion 3 Gateway Office Park
7 Cambuslang Way
Glasgow
G32 8ND
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£14,465,000
Gross Profit£4,999,000
Net Worth£5,515,000
Current Liabilities£2,576,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

22 May 2009Delivered on: 5 June 2009
Persons entitled: Barclays Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 December 2006Delivered on: 5 January 2007
Satisfied on: 12 June 2009
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

26 October 2023Change of details for Foster Care Associates Limited as a person with significant control on 6 April 2016 (2 pages)
26 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
21 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (47 pages)
21 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 July 2023Total exemption full accounts made up to 31 December 2022 (20 pages)
24 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
24 October 2022Director's details changed for Ms Joanne August on 14 October 2022 (2 pages)
12 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages)
12 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
12 October 2022Total exemption full accounts made up to 31 December 2021 (21 pages)
12 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
29 October 2021Notice of agreement to exemption from audit of accounts for period ending 30/12/20 (1 page)
29 October 2021Audit exemption statement of guarantee by parent company for period ending 30/12/20 (3 pages)
29 October 2021Consolidated accounts of parent company for subsidiary company period ending 30/12/20 (47 pages)
29 October 2021Total exemption full accounts made up to 30 December 2020 (21 pages)
19 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
19 October 2021Change of details for Foster Care Associates Limited as a person with significant control on 6 April 2016 (2 pages)
1 July 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-06-17
(2 pages)
1 July 2021Company name changed core assets scotland LIMITED\certificate issued on 01/07/21
  • CONNOT ‐ Change of name notice
(3 pages)
27 October 2020Audit exemption subsidiary accounts made up to 30 December 2019 (24 pages)
27 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
27 October 2020Audit exemption statement of guarantee by parent company for period ending 30/12/19 (3 pages)
27 October 2020Consolidated accounts of parent company for subsidiary company period ending 30/12/19 (45 pages)
27 October 2020Notice of agreement to exemption from audit of accounts for period ending 30/12/19 (1 page)
16 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
4 September 2019Full accounts made up to 30 December 2018 (28 pages)
7 August 2019Termination of appointment of Mark Richard Costello as a director on 31 July 2019 (1 page)
15 July 2019Appointment of Joanne August as a director on 2 July 2019 (2 pages)
20 November 2018Full accounts made up to 30 December 2017 (29 pages)
5 November 2018Satisfaction of charge 2 in full (1 page)
26 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
26 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (31 pages)
26 September 2017Full accounts made up to 31 December 2016 (31 pages)
3 July 2017Termination of appointment of Estella Emily Abraham as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Estella Emily Abraham as a director on 30 June 2017 (1 page)
15 May 2017Termination of appointment of Paul Dominic Riley as a director on 12 May 2017 (1 page)
15 May 2017Termination of appointment of Paul Dominic Riley as a director on 12 May 2017 (1 page)
27 February 2017Appointment of Mr Mark Richard Costello as a director on 24 February 2017 (2 pages)
27 February 2017Appointment of Mr Mark Richard Costello as a director on 24 February 2017 (2 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
23 August 2016Full accounts made up to 31 December 2015 (29 pages)
23 August 2016Full accounts made up to 31 December 2015 (29 pages)
28 June 2016Termination of appointment of Alison Ann Banks as a director on 30 May 2016 (1 page)
28 June 2016Termination of appointment of Alison Ann Banks as a director on 30 May 2016 (1 page)
26 October 2015Annual return made up to 14 October 2015 no member list (6 pages)
26 October 2015Annual return made up to 14 October 2015 no member list (6 pages)
28 May 2015Termination of appointment of Martin James Stuart Cockburn as a director on 26 May 2015 (1 page)
28 May 2015Full accounts made up to 31 December 2014 (25 pages)
28 May 2015Appointment of Mr Paul Dominic Riley as a director on 29 April 2015 (2 pages)
28 May 2015Termination of appointment of Janet Rees as a director on 26 May 2015 (1 page)
28 May 2015Appointment of Mrs Alison Ann Banks as a director on 29 April 2015 (2 pages)
28 May 2015Termination of appointment of Janet Rees as a director on 26 May 2015 (1 page)
28 May 2015Appointment of Mr Paul Dominic Riley as a director on 29 April 2015 (2 pages)
28 May 2015Appointment of Mrs Alison Ann Banks as a director on 29 April 2015 (2 pages)
28 May 2015Full accounts made up to 31 December 2014 (25 pages)
28 May 2015Termination of appointment of David John Oldham as a director on 26 May 2015 (1 page)
28 May 2015Termination of appointment of Martin James Stuart Cockburn as a director on 26 May 2015 (1 page)
28 May 2015Termination of appointment of David John Oldham as a director on 26 May 2015 (1 page)
15 October 2014Annual return made up to 14 October 2014 no member list (7 pages)
15 October 2014Annual return made up to 14 October 2014 no member list (7 pages)
1 September 2014Termination of appointment of Stephen John Grosvenor as a director on 31 July 2014 (1 page)
1 September 2014Termination of appointment of Stephen John Grosvenor as a director on 31 July 2014 (1 page)
16 May 2014Full accounts made up to 31 December 2013 (25 pages)
16 May 2014Full accounts made up to 31 December 2013 (25 pages)
14 October 2013Annual return made up to 14 October 2013 no member list (8 pages)
14 October 2013Annual return made up to 14 October 2013 no member list (8 pages)
6 September 2013Full accounts made up to 31 December 2012 (22 pages)
6 September 2013Full accounts made up to 31 December 2012 (22 pages)
13 May 2013Registered office address changed from C/O Regus Business Centre 23 Woodside Place Glasgow G3 7QF Scotland on 13 May 2013 (1 page)
13 May 2013Registered office address changed from C/O Regus Business Centre 23 Woodside Place Glasgow G3 7QF Scotland on 13 May 2013 (1 page)
7 February 2013Resolutions
  • RES13 ‐ Auth for jc and sg tpo vote at meeting 04/02/2013
(2 pages)
7 February 2013Resolutions
  • RES13 ‐ Auth for jc and sg tpo vote at meeting 04/02/2013
(2 pages)
6 February 2013Company name changed foster care associates scotland LIMITED\certificate issued on 06/02/13
  • CONNOT ‐
(3 pages)
6 February 2013Company name changed foster care associates scotland LIMITED\certificate issued on 06/02/13
  • CONNOT ‐
(3 pages)
6 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-04
(2 pages)
6 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-04
(2 pages)
6 December 2012Registered office address changed from 26 Newton Place Glasgow G3 7PY on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 26 Newton Place Glasgow G3 7PY on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 26 Newton Place Glasgow G3 7PY on 6 December 2012 (1 page)
28 November 2012Termination of appointment of Steven Blackwood as a director (1 page)
28 November 2012Annual return made up to 14 October 2012 no member list (9 pages)
28 November 2012Termination of appointment of Steven Blackwood as a director (1 page)
28 November 2012Annual return made up to 14 October 2012 no member list (9 pages)
9 August 2012Full accounts made up to 31 December 2011 (20 pages)
9 August 2012Full accounts made up to 31 December 2011 (20 pages)
4 May 2012Alterations to floating charge 2 (6 pages)
4 May 2012Alterations to floating charge 2 (6 pages)
14 October 2011Annual return made up to 14 October 2011 no member list (9 pages)
14 October 2011Annual return made up to 14 October 2011 no member list (9 pages)
15 September 2011Director's details changed for Jonathan David Clark on 1 September 2011 (2 pages)
15 September 2011Director's details changed for Jonathan David Clark on 1 September 2011 (2 pages)
15 September 2011Director's details changed for Jonathan David Clark on 1 September 2011 (2 pages)
14 September 2011Appointment of Jonathan David Clark as a director (3 pages)
14 September 2011Appointment of Jonathan David Clark as a director (3 pages)
7 September 2011Full accounts made up to 31 December 2010 (20 pages)
7 September 2011Full accounts made up to 31 December 2010 (20 pages)
1 July 2011Director's details changed for Mr Steven George Blackwood on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Steven George Blackwood on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Steven George Blackwood on 1 July 2011 (2 pages)
30 June 2011Appointment of Mr Steven George Blackwood as a director (2 pages)
30 June 2011Appointment of Mr Steven George Blackwood as a director (2 pages)
27 June 2011Termination of appointment of Bryan Ritchie as a director (1 page)
27 June 2011Termination of appointment of Bryan Ritchie as a director (1 page)
19 October 2010Annual return made up to 14 October 2010 no member list (9 pages)
19 October 2010Annual return made up to 14 October 2010 no member list (9 pages)
6 September 2010Full accounts made up to 31 December 2009 (21 pages)
6 September 2010Full accounts made up to 31 December 2009 (21 pages)
10 February 2010Appointment of Harrison Clark (Secretarial) Ltd as a secretary (2 pages)
10 February 2010Appointment of Harrison Clark (Secretarial) Ltd as a secretary (2 pages)
9 February 2010Termination of appointment of Martin Lewis as a secretary (1 page)
9 February 2010Termination of appointment of Martin Lewis as a secretary (1 page)
21 October 2009Secretary's details changed for Martin Lewis on 21 October 2009 (1 page)
21 October 2009Secretary's details changed for Martin Lewis on 21 October 2009 (1 page)
20 October 2009Director's details changed for Estella Emily Abraham on 20 October 2009 (2 pages)
20 October 2009Director's details changed for David Oldham on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Estella Emily Abraham on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Stephen Grosvenor on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Stephen Grosvenor on 20 October 2009 (2 pages)
20 October 2009Director's details changed for David Oldham on 20 October 2009 (2 pages)
19 October 2009Annual return made up to 14 October 2009 no member list (6 pages)
19 October 2009Annual return made up to 14 October 2009 no member list (6 pages)
16 October 2009Director's details changed for Martin James Stuart Cockburn on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Martin James Stuart Cockburn on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Janet Rees on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Janet Rees on 16 October 2009 (2 pages)
15 September 2009Full accounts made up to 31 December 2008 (21 pages)
15 September 2009Full accounts made up to 31 December 2008 (21 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 April 2009Appointment terminated director matthew richard horton (1 page)
8 April 2009Director appointed bryan ritchie (1 page)
8 April 2009Director appointed bryan ritchie (1 page)
8 April 2009Appointment terminated director matthew richard horton (1 page)
27 October 2008Annual return made up to 14/10/08 (3 pages)
27 October 2008Annual return made up to 14/10/08 (3 pages)
22 October 2008Director appointed matthew richard horton (1 page)
22 October 2008Director appointed matthew richard horton (1 page)
17 October 2008Full accounts made up to 31 December 2007 (18 pages)
17 October 2008Full accounts made up to 31 December 2007 (18 pages)
12 December 2007Secretary's particulars changed (1 page)
12 December 2007Secretary's particulars changed (1 page)
30 October 2007Full accounts made up to 31 December 2006 (18 pages)
30 October 2007Full accounts made up to 31 December 2006 (18 pages)
17 October 2007Annual return made up to 14/10/07 (2 pages)
17 October 2007Annual return made up to 14/10/07 (2 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
22 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007New secretary appointed (2 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007New secretary appointed (2 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
11 January 2007Resolutions
  • RES13 ‐ Appoint auditors 22/12/06
(1 page)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement/assistance 22/12/06
(3 pages)
11 January 2007Resolutions
  • RES13 ‐ Appoint auditors 22/12/06
(1 page)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement/assistance 22/12/06
(3 pages)
9 January 2007Resolutions
  • RES13 ‐ Auditors appointed 22/12/06
(1 page)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007Resolutions
  • RES13 ‐ Auditors appointed 22/12/06
(1 page)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
5 January 2007Alterations to a floating charge (8 pages)
5 January 2007Partic of mort/charge * (4 pages)
5 January 2007Partic of mort/charge * (4 pages)
5 January 2007Declaration of assistance for shares acquisition (11 pages)
5 January 2007Declaration of assistance for shares acquisition (11 pages)
5 January 2007Alterations to a floating charge (8 pages)
26 October 2006Annual return made up to 14/10/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2006Annual return made up to 14/10/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2006Director's particulars changed (2 pages)
28 September 2006Director's particulars changed (2 pages)
28 September 2006Director's particulars changed (2 pages)
28 September 2006Director's particulars changed (2 pages)
25 September 2006Director's particulars changed (2 pages)
25 September 2006Director's particulars changed (2 pages)
25 September 2006Director's particulars changed (2 pages)
25 September 2006Director's particulars changed (2 pages)
27 June 2006Full accounts made up to 31 December 2005 (14 pages)
27 June 2006Full accounts made up to 31 December 2005 (14 pages)
6 April 2006Director's particulars changed (2 pages)
6 April 2006Director's particulars changed (2 pages)
24 October 2005Annual return made up to 14/10/05 (6 pages)
24 October 2005Annual return made up to 14/10/05 (6 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
8 July 2005Full accounts made up to 31 December 2004 (13 pages)
8 July 2005Full accounts made up to 31 December 2004 (13 pages)
17 June 2005Secretary's particulars changed (1 page)
17 June 2005Secretary's particulars changed (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
29 October 2004Full accounts made up to 31 December 2003 (14 pages)
29 October 2004Full accounts made up to 31 December 2003 (14 pages)
20 October 2004Annual return made up to 14/10/04 (7 pages)
20 October 2004Annual return made up to 14/10/04 (7 pages)
28 October 2003Annual return made up to 14/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Annual return made up to 14/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2003Registered office changed on 18/09/03 from: building 1, unit A3 templeton business centre templeton street, glasgow strathclyde G40 1DA (1 page)
18 September 2003Registered office changed on 18/09/03 from: building 1, unit A3 templeton business centre templeton street, glasgow strathclyde G40 1DA (1 page)
27 June 2003Director's particulars changed (1 page)
27 June 2003Director's particulars changed (1 page)
2 June 2003Full accounts made up to 31 December 2002 (10 pages)
2 June 2003Full accounts made up to 31 December 2002 (10 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
21 November 2002Accounting reference date shortened from 31/10/03 to 31/12/02 (1 page)
21 November 2002Accounting reference date shortened from 31/10/03 to 31/12/02 (1 page)
14 October 2002Incorporation (32 pages)
14 October 2002Incorporation (32 pages)