Stewarton
Kilmarnock
East Ayrshire
KA3 5QJ
Scotland
Director Name | Mr Euan Henderson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 November 2014(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Welfare Rights Officer |
Country of Residence | Scotland |
Correspondence Address | 59 Ruchill Street Glasgow G20 9PX Scotland |
Director Name | Mr Douglas Gerard Grant |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2015(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Welfare Rights Officer |
Country of Residence | Scotland |
Correspondence Address | 211 Main Street Barrhead Glasgow G78 1SY Scotland |
Director Name | Mr Richard Douglas Gass |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2015(13 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Welfare Rights Manager |
Country of Residence | Scotland |
Correspondence Address | City Chambers East 40 John Street Glasgow G1 1JL Scotland |
Director Name | Mr David Hornell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2015(13 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Service Manager |
Country of Residence | Scotland |
Correspondence Address | Bridgegate House Bridgegate 3rd Floor East West Wing Irvine Ayrshire KA12 8BD Scotland |
Director Name | Mr Robert John Hinds |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2015(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Welfare Rights Officer |
Country of Residence | Scotland |
Correspondence Address | City Chambers East 40 John Street Glasgow G1 1JL Scotland |
Director Name | Mr Peter David Jamieson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2016(14 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Welfare Rights Officer |
Country of Residence | Scotland |
Correspondence Address | Bathgate Partnership Centre South Bridge Street Bathgate EH48 1TS Scotland |
Director Name | Ms Jacqueline Jane English |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2019(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Welfare Rights Senior Officer |
Country of Residence | Scotland |
Correspondence Address | Pavillion 1 Glasgow Hscp Ardlaw Street Glasgow G51 3RR Scotland |
Director Name | Mr Paul Dowsland |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2019(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Welfare Rights Officer |
Country of Residence | Scotland |
Correspondence Address | 30 Mansion Street Glasgow G22 5SZ Scotland |
Director Name | Mrs Lisamarie Reid |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Welfare Rights Officer |
Country of Residence | Scotland |
Correspondence Address | 211 Main Street Barrhead Glasgow G78 1SY Scotland |
Director Name | Mr Stuart Reid |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Money Adviser |
Country of Residence | Scotland |
Correspondence Address | Marischal College Broad Street Aberdeen AB10 1AB Scotland |
Director Name | Eliot Mark Upward |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Advice Services Manager |
Country of Residence | Scotland |
Correspondence Address | City Chambers 249 High Street Edinburgh EH1 1YJ Scotland |
Director Name | Alan Barclay Cunningham |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Local Government Manager |
Correspondence Address | 12 Keith Gardens Broxburn EH52 6XR Scotland |
Director Name | Mr Paul Dowsland |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 November 2008) |
Role | Welfare Rights Officer |
Country of Residence | Scotland |
Correspondence Address | 32 Louden Hill Road Glasgow Lanarkshire G33 1GA Scotland |
Director Name | Anne Marie Duncan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 2004) |
Role | Senior W.R.O |
Correspondence Address | 5 Meadowbank Drive Wellbank Dundee Angus DD5 3UR Scotland |
Director Name | Declan Canavan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 2004) |
Role | Welfare Rights Officer |
Correspondence Address | 1 Saltmarket Cottages Fairnington Kelso TD5 8NT Scotland |
Director Name | Carolyn Charlotte Armstrong |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 August 2005) |
Role | Wro |
Correspondence Address | 26 Monkcastle Drive Cambuslang G72 7JB Scotland |
Director Name | Alan Barclay Cunningham |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 2005) |
Role | Welfare Rights Manager |
Correspondence Address | 12 Keith Gardens Broxburn EH52 6XR Scotland |
Director Name | Valerie Anne Helen Alexander |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2010) |
Role | Welfare Rights Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | 55 Cairngorm Crescent Aberdeen Aberdeenshire AB12 5BQ Scotland |
Director Name | Nicole Bethune |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 2008) |
Role | Welfare Rights Team Leader |
Correspondence Address | 56a Argyle Crescent Edinburgh Midlothian EH15 2QD Scotland |
Director Name | Philip Morgan Cole |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 October 2013) |
Role | Welfare Rights Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3/2 60 Fergus Drive Glasgow Strathclyde G20 6AW Scotland |
Director Name | Shelagh Diviney |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2010) |
Role | Welfare Rights Officer |
Country of Residence | Scotland |
Correspondence Address | 22 Millbrae Crescent Glasgow G42 9UN Scotland |
Director Name | Stephen Devine |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2013) |
Role | Social Inclusion Officer |
Country of Residence | Scotland |
Correspondence Address | 49 Carna Drive Simshill Glasgow G44 5BD Scotland |
Director Name | John Anthony Campbell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(6 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 04 October 2013) |
Role | Co-Ordinator Financial Inclusion |
Country of Residence | Scotland |
Correspondence Address | 16 Whitton Drive Giffnock Glasgow G46 6EE Scotland |
Director Name | Ms Annamarie Boyle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 November 2015) |
Role | Welfare Rights |
Country of Residence | Scotland |
Correspondence Address | 4 Irvine Terrace Hamilton Lanarkshire ML3 8BL Scotland |
Director Name | Mr Brian Dunigan |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 2012) |
Role | Welfare Rights Officer |
Country of Residence | Scotland |
Correspondence Address | 224 Ayr Road Newton Mearns Glasgow G77 6FR Scotland |
Director Name | Marion Connolly |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 2011) |
Role | Senior Welfare Rights Officer |
Country of Residence | Scotland, Uk |
Correspondence Address | Brunton Hall Ladywell Way Musselburgh East Lothian EH21 6AF Scotland |
Director Name | Ms Frances Crerer Brown |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2011(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2014) |
Role | Welfare Rights Officer |
Country of Residence | Scotland |
Correspondence Address | Lygates House Ayr Road Newton Mearns Glasgow East Renfrewshire G77 6FR Scotland |
Director Name | Mrs Saima Akhtar |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 July 2015) |
Role | Welfare Rights Officer |
Country of Residence | Scotland |
Correspondence Address | Bathgate Partnership Centre South Bridge Street Bathgate West Lothian EH48 1TS Scotland |
Director Name | Mr Brian Dunigan |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 January 2022) |
Role | Welfare Rights Officer |
Country of Residence | Scotland |
Correspondence Address | Lygates House 224 Ayr Road Newton Mearns Glasgow G77 6FR Scotland |
Director Name | Mrs Lesley Docherty |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2015) |
Role | Income Adviser |
Country of Residence | Scotland |
Correspondence Address | 8 Collier Street Johnstone Renfrewshire PA5 8AR Scotland |
Director Name | Miss Pauline Coyle |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 November 2014(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 2017) |
Role | Welfare Rights Officer |
Country of Residence | Scotland |
Correspondence Address | Bathgate Partnership Centre South Bridge Street Bathgate West Lothian EH48 1TS Scotland |
Director Name | Mr Philip Cole |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(13 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2018) |
Role | Welfare Rights Officer |
Country of Residence | Scotland |
Correspondence Address | Hector McNeil House Inverclyde Hscp 7-8 Clyde Square Greenock Scotland |
Director Name | Miss Colette Anne Byrne |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(13 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 March 2016) |
Role | Welfare Rights Officer |
Country of Residence | Scotland |
Correspondence Address | Scott House, 71-73 Merry Street Motherwell Lanarkshire ML1 1JE Scotland |
Director Name | Mrs Lynn Daly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2020(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 October 2022) |
Role | Welfare Rights Officer |
Country of Residence | Scotland |
Correspondence Address | 27 Main Street Cambuslang Glasgow G72 7EX Scotland |
Website | www.rascot.co.uk |
---|
Registered Address | Summit House 4-5, Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £23,198 |
Cash | £6,449 |
Current Liabilities | £2,851 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
23 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
8 October 2020 | Director's details changed for Mr Robert John Hinds on 8 October 2020 (2 pages) |
8 October 2020 | Director's details changed for Mr Richard Douglas Gass on 8 October 2020 (2 pages) |
8 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
29 January 2020 | Appointment of Mrs Lynn Daly as a director on 17 January 2020 (2 pages) |
23 December 2019 | Termination of appointment of Jeanette Adams Mackie as a director on 20 December 2019 (1 page) |
23 December 2019 | Appointment of Mr Bradley James Mclay as a director on 20 December 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
6 March 2019 | Appointment of Ms Jacqueline Jane English as a director on 22 February 2019 (2 pages) |
22 February 2019 | Appointment of Mr Paul Dowsland as a director on 22 February 2019 (2 pages) |
19 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
30 July 2018 | Termination of appointment of Philip Cole as a director on 30 July 2018 (1 page) |
16 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
26 October 2017 | Termination of appointment of Pauline Coyle as a director on 21 October 2017 (1 page) |
26 October 2017 | Appointment of Mrs Jeanette Adams Mackie as a director on 21 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of David Scobie as a director on 21 October 2017 (1 page) |
26 October 2017 | Termination of appointment of David Scobie as a director on 21 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Pauline Coyle as a director on 21 October 2017 (1 page) |
26 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
26 October 2017 | Appointment of Mrs Jeanette Adams Mackie as a director on 21 October 2017 (2 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
3 November 2016 | Confirmation statement made on 16 October 2016 with updates (4 pages) |
3 November 2016 | Appointment of Mr Peter David Jamieson as a director on 2 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Peter David Jamieson as a director on 2 November 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 16 October 2016 with updates (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 March 2016 | Termination of appointment of Lisa Jane Macleod as a director on 2 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Colette Anne Byrne as a director on 2 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Colette Anne Byrne as a director on 2 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Lisa Jane Macleod as a director on 2 March 2016 (1 page) |
25 November 2015 | Appointment of Miss Colette Anne Byrne as a director on 20 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Douglas Gerard Grant as a director on 20 February 2015 (2 pages) |
25 November 2015 | Appointment of Mr Douglas Gerard Grant as a director on 20 February 2015 (2 pages) |
25 November 2015 | Appointment of Miss Colette Anne Byrne as a director on 20 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Robert John Hinds as a director on 20 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Annamarie Boyle as a director on 20 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Lesley Docherty as a director on 20 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Stuart Reid as a director on 20 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Stuart Reid as a director on 20 November 2015 (1 page) |
24 November 2015 | Appointment of Mr Robert John Hinds as a director on 20 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Annamarie Boyle as a director on 20 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Lesley Docherty as a director on 20 November 2015 (1 page) |
5 November 2015 | Appointment of Mr Richard Douglas Gass as a director on 30 October 2015 (2 pages) |
5 November 2015 | Annual return made up to 16 October 2015 no member list (10 pages) |
5 November 2015 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5, Mitchell Street Edinburgh EH6 7BD on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5, Mitchell Street Edinburgh EH6 7BD on 5 November 2015 (1 page) |
5 November 2015 | Appointment of Mr Philip Cole as a director on 30 October 2015 (2 pages) |
5 November 2015 | Annual return made up to 16 October 2015 no member list (10 pages) |
5 November 2015 | Appointment of Mr Philip Cole as a director on 30 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Richard Douglas Gass as a director on 30 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr David Scobie as a director on 30 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr David Hornell as a director on 30 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr David Scobie as a director on 30 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr David Hornell as a director on 30 October 2015 (2 pages) |
10 August 2015 | Termination of appointment of Robert John Hinds as a director on 27 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Saima Akhtar as a director on 27 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Richard Gass as a director on 27 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Peter David Jamieson as a director on 27 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Jane Smith as a director on 27 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Robert John Hinds as a director on 27 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Richard Shields as a director on 27 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Saima Akhtar as a director on 27 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Richard Shields as a director on 27 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Jane Smith as a director on 27 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Peter David Jamieson as a director on 27 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Richard Gass as a director on 27 July 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 December 2014 | Annual return made up to 16 October 2014 no member list (14 pages) |
8 December 2014 | Annual return made up to 16 October 2014 no member list (14 pages) |
12 November 2014 | Appointment of Miss Pauline Coyle as a director on 12 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Euan Henderson as a director on 12 November 2014 (2 pages) |
12 November 2014 | Appointment of Miss Pauline Coyle as a director on 12 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Euan Henderson as a director on 12 November 2014 (2 pages) |
5 September 2014 | Appointment of Mrs Lesley Docherty as a director on 1 September 2014 (2 pages) |
5 September 2014 | Appointment of Mrs Lesley Docherty as a director on 1 September 2014 (2 pages) |
5 September 2014 | Appointment of Mrs Lesley Docherty as a director on 1 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Frances Crerer Brown as a director on 1 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Frances Crerer Brown as a director on 1 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Frances Crerer Brown as a director on 1 September 2014 (1 page) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 February 2014 | Appointment of Miss Lisa Jane Macleod as a director (2 pages) |
4 February 2014 | Appointment of Mr Brian Dunigan as a director (2 pages) |
4 February 2014 | Appointment of Mr Brian Dunigan as a director (2 pages) |
4 February 2014 | Appointment of Mrs Saima Akhtar as a director (2 pages) |
4 February 2014 | Appointment of Mrs Saima Akhtar as a director (2 pages) |
4 February 2014 | Appointment of Miss Lisa Jane Macleod as a director (2 pages) |
28 October 2013 | Annual return made up to 16 October 2013 no member list (11 pages) |
28 October 2013 | Director's details changed for Mr Robert John Hinds on 1 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 16 October 2013 no member list (11 pages) |
28 October 2013 | Director's details changed for Mr Robert John Hinds on 1 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Robert John Hinds on 1 October 2013 (2 pages) |
24 October 2013 | Appointment of Mr Richard Shields as a director (2 pages) |
24 October 2013 | Appointment of Mr Richard Shields as a director (2 pages) |
15 October 2013 | Appointment of Mr Stuart Reid as a director (2 pages) |
15 October 2013 | Appointment of Mr Lee Thomas Mackenzie Oliver as a director (2 pages) |
15 October 2013 | Appointment of Mr Lee Thomas Mackenzie Oliver as a director (2 pages) |
15 October 2013 | Appointment of Mr Stuart Reid as a director (2 pages) |
14 October 2013 | Termination of appointment of Philip Cole as a director (1 page) |
14 October 2013 | Termination of appointment of Philip Cole as a director (1 page) |
14 October 2013 | Termination of appointment of John Campbell as a director (1 page) |
14 October 2013 | Termination of appointment of John Campbell as a director (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
7 August 2013 | Termination of appointment of Stephen Devine as a director (1 page) |
7 August 2013 | Termination of appointment of Steven Mcavoy as a director (1 page) |
7 August 2013 | Termination of appointment of Brenda Mitchell as a director (1 page) |
7 August 2013 | Termination of appointment of Stephen Devine as a director (1 page) |
7 August 2013 | Termination of appointment of Steven Mcavoy as a director (1 page) |
7 August 2013 | Termination of appointment of Brenda Mitchell as a director (1 page) |
6 November 2012 | Annual return made up to 16 October 2012 no member list (13 pages) |
6 November 2012 | Annual return made up to 16 October 2012 no member list (13 pages) |
31 October 2012 | Appointment of Mrs Brenda Mitchell as a director (2 pages) |
31 October 2012 | Appointment of Mrs Brenda Mitchell as a director (2 pages) |
25 October 2012 | Termination of appointment of Brian Dunigan as a director (1 page) |
25 October 2012 | Termination of appointment of Brian Dunigan as a director (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 November 2011 | Annual return made up to 16 October 2011 no member list (13 pages) |
1 November 2011 | Annual return made up to 16 October 2011 no member list (13 pages) |
19 October 2011 | Appointment of Mr Peter David Jamieson as a director (2 pages) |
19 October 2011 | Appointment of Mr Peter David Jamieson as a director (2 pages) |
12 October 2011 | Appointment of Mr Robert John Hinds as a director (2 pages) |
12 October 2011 | Appointment of Mr Robert John Hinds as a director (2 pages) |
11 October 2011 | Appointment of Mr Steven Mcavoy as a director (2 pages) |
11 October 2011 | Appointment of Mr Steven Mcavoy as a director (2 pages) |
10 October 2011 | Termination of appointment of Sarah Walker as a director (1 page) |
10 October 2011 | Termination of appointment of Morag Wilson as a director (1 page) |
10 October 2011 | Termination of appointment of Marion Connolly as a director (1 page) |
10 October 2011 | Termination of appointment of Sarah Walker as a director (1 page) |
10 October 2011 | Termination of appointment of Morag Wilson as a director (1 page) |
10 October 2011 | Termination of appointment of Craig Mason as a director (1 page) |
10 October 2011 | Termination of appointment of Marion Connolly as a director (1 page) |
10 October 2011 | Termination of appointment of Craig Mason as a director (1 page) |
13 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
13 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
25 March 2011 | Appointment of Ms Frances Crerer Brown as a director (2 pages) |
25 March 2011 | Appointment of Ms Frances Crerer Brown as a director (2 pages) |
16 November 2010 | Appointment of Jane Smith as a director (3 pages) |
16 November 2010 | Appointment of Jane Smith as a director (3 pages) |
22 October 2010 | Annual return made up to 16 October 2010 no member list (12 pages) |
22 October 2010 | Annual return made up to 16 October 2010 no member list (12 pages) |
19 October 2010 | Appointment of Marion Connolly as a director (3 pages) |
19 October 2010 | Appointment of Marion Connolly as a director (3 pages) |
7 October 2010 | Termination of appointment of Valerie Alexander as a director (1 page) |
7 October 2010 | Termination of appointment of George Meechan as a director (1 page) |
7 October 2010 | Appointment of Mr Brian Dunigan as a director (2 pages) |
7 October 2010 | Appointment of Mr Brian Dunigan as a director (2 pages) |
7 October 2010 | Termination of appointment of George Meechan as a director (1 page) |
7 October 2010 | Termination of appointment of Anne Hannah as a director (1 page) |
7 October 2010 | Termination of appointment of Anne Hannah as a director (1 page) |
7 October 2010 | Termination of appointment of Valerie Alexander as a director (1 page) |
7 October 2010 | Termination of appointment of Shelagh Diviney as a director (1 page) |
7 October 2010 | Termination of appointment of Shelagh Diviney as a director (1 page) |
26 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
26 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
8 July 2010 | Appointment of Ms Annamarie Boyle as a director (2 pages) |
8 July 2010 | Appointment of Ms Annamarie Boyle as a director (2 pages) |
14 June 2010 | Termination of appointment of Alison Murray as a director (1 page) |
14 June 2010 | Termination of appointment of Alison Murray as a director (1 page) |
21 January 2010 | Appointment of Morag Wilson Stewart as a director (2 pages) |
21 January 2010 | Appointment of Morag Wilson Stewart as a director (2 pages) |
12 November 2009 | Annual return made up to 16 October 2009 no member list (8 pages) |
12 November 2009 | Annual return made up to 16 October 2009 no member list (8 pages) |
11 November 2009 | Secretary's details changed for Mr Richard Gass on 11 November 2009 (1 page) |
11 November 2009 | Director's details changed for Alison Murray on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for George Patrick Meechan on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Anne Morton Hannah on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr. Richard Gass on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Valerie Anne Helen Alexander on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for George Patrick Meechan on 11 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mr Richard Gass on 11 November 2009 (1 page) |
11 November 2009 | Director's details changed for Stephen Devine on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for John Anthony Campbell on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Philip Morgan Cole on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Anne Morton Hannah on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Craig Martin Mason on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Shelagh Diviney on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Stephen Devine on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for John Anthony Campbell on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Sarah Elizabeth Walker on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Craig Martin Mason on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr. Richard Gass on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Alison Murray on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Valerie Anne Helen Alexander on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Shelagh Diviney on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Philip Morgan Cole on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Sarah Elizabeth Walker on 11 November 2009 (2 pages) |
1 October 2009 | Director appointed stephen devine (2 pages) |
1 October 2009 | Director appointed shelagh diviney (2 pages) |
1 October 2009 | Director appointed alison murray (2 pages) |
1 October 2009 | Director appointed john anthony campbell (3 pages) |
1 October 2009 | Director appointed stephen devine (2 pages) |
1 October 2009 | Director appointed john anthony campbell (3 pages) |
1 October 2009 | Director appointed shelagh diviney (2 pages) |
1 October 2009 | Director appointed alison murray (2 pages) |
22 September 2009 | Director appointed mr richard gass (1 page) |
22 September 2009 | Appointment terminated director james fogarty (1 page) |
22 September 2009 | Appointment terminated director james fogarty (1 page) |
22 September 2009 | Appointment terminated director nicola sutherland (1 page) |
22 September 2009 | Appointment terminated director nicola sutherland (1 page) |
22 September 2009 | Appointment terminated director lee oliver (1 page) |
22 September 2009 | Director appointed mr richard gass (1 page) |
22 September 2009 | Appointment terminated director joseph eley (1 page) |
22 September 2009 | Appointment terminated director joseph eley (1 page) |
22 September 2009 | Appointment terminated director lee oliver (1 page) |
29 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
29 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
11 June 2009 | Director appointed philip morgan cole (2 pages) |
11 June 2009 | Director appointed philip morgan cole (2 pages) |
9 January 2009 | Director appointed craig martin mason (2 pages) |
9 January 2009 | Director appointed craig martin mason (2 pages) |
9 December 2008 | Director appointed nicola sutherland (2 pages) |
9 December 2008 | Director appointed sarah elizabeth walker (2 pages) |
9 December 2008 | Director appointed sarah elizabeth walker (2 pages) |
9 December 2008 | Director appointed nicola sutherland (2 pages) |
5 December 2008 | Appointment terminated director nicole bethune (1 page) |
5 December 2008 | Appointment terminated director paul dowsland (1 page) |
5 December 2008 | Appointment terminated director paul dowsland (1 page) |
5 December 2008 | Appointment terminated director robert hinds (1 page) |
5 December 2008 | Appointment terminated director nicole bethune (1 page) |
5 December 2008 | Appointment terminated director jane smith (1 page) |
5 December 2008 | Appointment terminated director euan henderson (1 page) |
5 December 2008 | Appointment terminated director richard gass (1 page) |
5 December 2008 | Appointment terminated director robert hinds (1 page) |
5 December 2008 | Appointment terminated director richard gass (1 page) |
5 December 2008 | Appointment terminated director euan henderson (1 page) |
5 December 2008 | Appointment terminated director jane smith (1 page) |
10 November 2008 | Director's change of particulars / paul dowsland / 07/12/2007 (2 pages) |
10 November 2008 | Annual return made up to 16/10/08 (6 pages) |
10 November 2008 | Annual return made up to 16/10/08 (6 pages) |
10 November 2008 | Director's change of particulars / paul dowsland / 07/12/2007 (2 pages) |
24 September 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
24 September 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
7 April 2008 | Director appointed joseph eley (2 pages) |
7 April 2008 | Director appointed joseph eley (2 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 39 palmerston place edinburgh EH12 5AU (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 39 palmerston place edinburgh EH12 5AU (1 page) |
16 November 2007 | Annual return made up to 16/10/07
|
16 November 2007 | Annual return made up to 16/10/07
|
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
3 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
3 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
4 December 2006 | Annual return made up to 16/10/06
|
4 December 2006 | Annual return made up to 16/10/06
|
24 October 2006 | Resolutions
|
24 October 2006 | Resolutions
|
12 September 2006 | Director resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
31 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
31 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
15 November 2005 | Annual return made up to 16/10/05
|
15 November 2005 | Annual return made up to 16/10/05
|
12 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
12 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (2 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: 15A glengate kirriemuir angus DD8 4HD (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: 15A glengate kirriemuir angus DD8 4HD (1 page) |
9 May 2005 | Amended accounts made up to 31 October 2003 (1 page) |
9 May 2005 | Amended accounts made up to 31 October 2003 (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Annual return made up to 16/10/04 (9 pages) |
10 November 2004 | Annual return made up to 16/10/04 (9 pages) |
10 November 2004 | Director resigned (1 page) |
16 August 2004 | Resolutions
|
16 August 2004 | Resolutions
|
26 July 2004 | Accounts for a dormant company made up to 31 October 2003 (8 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 October 2003 (8 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
17 November 2003 | Annual return made up to 16/10/03
|
17 November 2003 | Annual return made up to 16/10/03
|
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (3 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (3 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (3 pages) |
22 April 2003 | New director appointed (3 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
16 October 2002 | Incorporation (29 pages) |
16 October 2002 | Incorporation (29 pages) |