Roystonhill
Glasgow
Strathclyde
G21 2JX
Scotland
Director Name | Mrs Diana Mundy |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2012(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Unit W14 141 Charles Street Glasgow G21 2QA Scotland |
Director Name | Mrs Julie Toal |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2012(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Legal Cashier |
Country of Residence | Scotland |
Correspondence Address | Unit W14 141 Charles Street Glasgow G21 2QA Scotland |
Director Name | Mrs Mercy Onyeniaechi Obi |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 07 November 2016(14 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Consultant Business Analyst |
Country of Residence | Scotland |
Correspondence Address | 14 Hercules Street London N7 6AS |
Director Name | Miss Stacy Sinclair |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 May 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Admin Officer |
Country of Residence | Scotland |
Correspondence Address | Unit W14 141 Charles Street Glasgow G21 2QA Scotland |
Director Name | Sharon Bryson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | C/O Naylor, 99 Acredyke Road Balornock Glasgow Lanarkshire G21 3QG Scotland |
Director Name | Pamela Burns |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Sales Assistant |
Correspondence Address | 33 Forge Street Germiston Glasgow G21 Scotland |
Director Name | Nicola Carlton |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Book-Keeper Cashier/Student |
Correspondence Address | 33 College Street Germiston Glasgow Strathclyde G21 2BH Scotland |
Director Name | Julie Christie |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Clothing Machinest |
Correspondence Address | 41 Coll Street Germiston Glasgow Strathclyde G21 2BH Scotland |
Director Name | Subramaniem Rajkumar |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Interprater/Academic |
Correspondence Address | 29 Springbank Crescent Carfin Motherwell ML1 4FW Scotland |
Director Name | Helen O'Hare |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Medical Receptionist |
Correspondence Address | 105 Coll Street Germiston Glasgow Strathclyde G21 2BF Scotland |
Director Name | Ashley Findlay |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Insurance Advisor |
Correspondence Address | 101 James Nisbet Street Roystonhill Glasgow Strathclyde G21 2LJ Scotland |
Director Name | Dorothy Lawson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Catering Assistant |
Correspondence Address | 102 Drumover Road Tollcross Glasgow G51 4BA Scotland |
Secretary Name | Sharon Bryson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | C/O Naylor, 99 Acredyke Road Balornock Glasgow Lanarkshire G21 3QG Scotland |
Director Name | Mark Richardson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 September 2005) |
Role | Self Employed |
Correspondence Address | 102 Drumover Road Tollcross Glasgow G51 4BA Scotland |
Director Name | Jane Morrison |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 June 2010) |
Role | Contract Monitoring Officer |
Country of Residence | Scotland |
Correspondence Address | 70 Rosemount Street Royston Lanarkshire G21 2JY Scotland |
Director Name | Tracey Bain |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 June 2008) |
Role | Administration Officer |
Correspondence Address | 233 Roystonhill Royston Glasgow G21 2EH Scotland |
Director Name | Lynne Robertson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 2009) |
Role | Classroom Assistant |
Country of Residence | Scotland |
Correspondence Address | 50 Galloway Street Flat 2/1 Springburn Glasgow G2 35x Scotland |
Secretary Name | Lynne Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 July 2009) |
Role | Classroom Assistant |
Country of Residence | Scotland |
Correspondence Address | 50 Galloway Street Flat 2/1 Springburn Glasgow G2 35x Scotland |
Director Name | Lorraine Hampson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2009) |
Role | Retail Assistant |
Correspondence Address | Flat 2/1 78 Rosemount Street Glasgow G21 2JY Scotland |
Director Name | Mary Marie Teresa Esenkan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 May 2010) |
Role | Biomedical Scientist |
Country of Residence | Scotland |
Correspondence Address | 90 Foresthall Drive Glasgow G21 4EL Scotland |
Director Name | Ashley Findlay |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(5 years, 12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 March 2009) |
Role | Loss Adjuster |
Correspondence Address | 35 Tharsis Street Glasgow G21 2JF Scotland |
Director Name | Janette McCormick |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 December 2012) |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | 55 Eriboll Street Glasgow G22 6PB Scotland |
Secretary Name | Ms Marie Docherty |
---|---|
Status | Resigned |
Appointed | 22 July 2009(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 October 2010) |
Role | Company Director |
Correspondence Address | 39 Chestnut Avenue Abronhill Cumbernauld Glasgow G67 3NT Scotland |
Director Name | Mrs Frances Todd |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 September 2011) |
Role | Office Administrator |
Country of Residence | Scotland |
Correspondence Address | Unit W14 141 Charles Street Glasgow G21 2QA Scotland |
Director Name | Ms Anwulika Florence Umeh |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 December 2016) |
Role | Claim Handling Specialist |
Country of Residence | Scotland |
Correspondence Address | Unit W14 141 Charles Street Glasgow G21 2QA Scotland |
Director Name | Ms Nicola Devlin |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 June 2012) |
Role | Administration |
Country of Residence | Scotland |
Correspondence Address | Unit W14 141 Charles Street Glasgow G21 2QA Scotland |
Director Name | Ms Helen Hunter |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 April 2015) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Unit W14 141 Charles Street Glasgow G21 2QA Scotland |
Director Name | Ms Denise Black |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2012(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 November 2014) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Unit W14 141 Charles Street Glasgow G21 2QA Scotland |
Director Name | Ms Marie Doherty |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2012(9 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 21 February 2017) |
Role | Childcare Manager |
Country of Residence | Scotland |
Correspondence Address | Unit W14 141 Charles Street Glasgow G21 2QA Scotland |
Director Name | Ms Carol Gallacher |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2012(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 March 2017) |
Role | Admin Assistant |
Country of Residence | Scotland |
Correspondence Address | Unit W14 141 Charles Street Glasgow G21 2QA Scotland |
Director Name | Ms Carol O'Hara |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 November 2014) |
Role | Psychiatrist Nurse |
Country of Residence | Scotland |
Correspondence Address | 22 Briarcroft Place Glasgow G33 1RG Scotland |
Director Name | Mrs Samantha Jane Evritt |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(14 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 July 2017) |
Role | Childcare Consultant |
Country of Residence | Scotland |
Correspondence Address | Main Door Flat 278 Crow Road Glasgow G11 7LB Scotland |
Director Name | Miss Tiffany McCreadie Geddes |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(14 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 September 2017) |
Role | Primary School Teacher |
Country of Residence | Scotland |
Correspondence Address | 102 Broadholm Street Glasgow G22 6SN Scotland |
Telephone | 0141 5643020 |
---|---|
Telephone region | Glasgow |
Registered Address | Unit W14 141 Charles Street Glasgow G21 2QA Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Springburn |
Year | 2013 |
---|---|
Turnover | £689,419 |
Net Worth | -£9,403 |
Cash | £72,521 |
Current Liabilities | £107,911 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (7 months, 1 week from now) |
21 December 2023 | Accounts for a small company made up to 31 March 2023 (32 pages) |
---|---|
7 December 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
25 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 March 2022 (38 pages) |
9 June 2022 | Appointment of Miss Stacy Sinclair as a director on 31 May 2022 (2 pages) |
11 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
9 November 2021 | Full accounts made up to 31 March 2021 (27 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 31 March 2020 (23 pages) |
18 December 2019 | Notification of Dianna Mundy as a person with significant control on 30 April 2016 (2 pages) |
18 December 2019 | Change of details for Mrs Dianna Mundy as a person with significant control on 30 April 2016 (2 pages) |
19 November 2019 | Cessation of Diana Mundy as a person with significant control on 30 April 2016 (1 page) |
5 November 2019 | Full accounts made up to 31 March 2019 (23 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
19 November 2018 | Full accounts made up to 31 March 2018 (22 pages) |
2 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
15 November 2017 | Change of details for Diana Munday as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
15 November 2017 | Change of details for Diana Munday as a person with significant control on 15 November 2017 (2 pages) |
27 September 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
27 September 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
20 September 2017 | Termination of appointment of Tiffany Mccreadie Geddes as a director on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Tiffany Mccreadie Geddes as a director on 20 September 2017 (1 page) |
24 July 2017 | Termination of appointment of Samantha Jane Evritt as a director on 23 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Samantha Jane Evritt as a director on 23 July 2017 (1 page) |
18 July 2017 | Director's details changed for Ms Julie Mundy on 7 November 2014 (2 pages) |
18 July 2017 | Director's details changed for Ms Julie Mundy on 7 November 2014 (2 pages) |
17 July 2017 | Termination of appointment of Anwulika Florence Umeh as a director on 28 December 2016 (1 page) |
17 July 2017 | Termination of appointment of Anwulika Florence Umeh as a director on 28 December 2016 (1 page) |
1 June 2017 | Termination of appointment of Carol Gallacher as a director on 30 March 2017 (1 page) |
1 June 2017 | Termination of appointment of Carol Gallacher as a director on 30 March 2017 (1 page) |
8 May 2017 | Appointment of Mrs Mercy Onyeniaechi Obi as a director on 7 November 2016 (2 pages) |
8 May 2017 | Termination of appointment of Marie Doherty as a director on 21 February 2017 (1 page) |
8 May 2017 | Appointment of Miss Tiffany Mccreadie Geddes as a director on 7 November 2016 (2 pages) |
8 May 2017 | Appointment of Miss Tiffany Mccreadie Geddes as a director on 7 November 2016 (2 pages) |
8 May 2017 | Appointment of Mrs Samantha Jane Evritt as a director on 7 November 2016 (2 pages) |
8 May 2017 | Appointment of Mrs Mercy Onyeniaechi Obi as a director on 7 November 2016 (2 pages) |
8 May 2017 | Termination of appointment of Marie Doherty as a director on 21 February 2017 (1 page) |
8 May 2017 | Appointment of Mrs Samantha Jane Evritt as a director on 7 November 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
19 December 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
20 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
20 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
13 July 2016 | Termination of appointment of Carol O'hara as a director on 17 November 2014 (1 page) |
13 July 2016 | Termination of appointment of Denise Black as a director on 17 November 2014 (1 page) |
13 July 2016 | Termination of appointment of Carol O'hara as a director on 17 November 2014 (1 page) |
13 July 2016 | Termination of appointment of Denise Black as a director on 17 November 2014 (1 page) |
13 July 2016 | Termination of appointment of Helen Hunter as a director on 20 April 2015 (1 page) |
13 July 2016 | Termination of appointment of Helen Hunter as a director on 20 April 2015 (1 page) |
6 December 2015 | Annual return made up to 21 October 2015 no member list (7 pages) |
6 December 2015 | Annual return made up to 21 October 2015 no member list (7 pages) |
4 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
4 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
26 November 2014 | Annual return made up to 21 October 2014 no member list (7 pages) |
26 November 2014 | Annual return made up to 21 October 2014 no member list (7 pages) |
17 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
17 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
28 August 2014 | Termination of appointment of Janette Mccormick as a director on 8 December 2012 (1 page) |
28 August 2014 | Termination of appointment of Janette Mccormick as a director on 8 December 2012 (1 page) |
28 August 2014 | Termination of appointment of Janette Mccormick as a director on 8 December 2012 (1 page) |
21 November 2013 | Annual return made up to 21 October 2013 no member list (8 pages) |
21 November 2013 | Annual return made up to 21 October 2013 no member list (8 pages) |
20 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
20 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
16 May 2013 | Annual return made up to 21 October 2012 no member list (7 pages) |
16 May 2013 | Appointment of Ms Carol O,Hara as a director (2 pages) |
16 May 2013 | Appointment of Ms Carol O,Hara as a director (2 pages) |
16 May 2013 | Annual return made up to 21 October 2012 no member list (7 pages) |
26 February 2013 | Appointment of Ms Julie Mundy as a director (2 pages) |
26 February 2013 | Appointment of Ms Julie Mundy as a director (2 pages) |
26 February 2013 | Appointment of Ms Denise Black as a director (2 pages) |
26 February 2013 | Appointment of Ms Carol Gallacher as a director (2 pages) |
26 February 2013 | Appointment of Ms Diana Mundy as a director (2 pages) |
26 February 2013 | Appointment of Ms Helen Hunter as a director (2 pages) |
26 February 2013 | Appointment of Ms Marie Doherty as a director (2 pages) |
26 February 2013 | Appointment of Ms Carol Gallacher as a director (2 pages) |
26 February 2013 | Appointment of Ms Diana Mundy as a director (2 pages) |
26 February 2013 | Termination of appointment of Nicola Devlin as a director (1 page) |
26 February 2013 | Appointment of Ms Denise Black as a director (2 pages) |
26 February 2013 | Appointment of Ms Helen Hunter as a director (2 pages) |
26 February 2013 | Termination of appointment of Nicola Devlin as a director (1 page) |
26 February 2013 | Appointment of Ms Marie Doherty as a director (2 pages) |
30 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
30 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
28 December 2011 | Annual return made up to 21 October 2011 no member list (4 pages) |
28 December 2011 | Annual return made up to 21 October 2011 no member list (4 pages) |
28 December 2011 | Appointment of Ms Anwulika Florence Umeh as a director (2 pages) |
28 December 2011 | Appointment of Ms Anwulika Florence Umeh as a director (2 pages) |
23 December 2011 | Appointment of Ms Nicola Devlin as a director (2 pages) |
23 December 2011 | Appointment of Ms Nicola Devlin as a director (2 pages) |
23 December 2011 | Termination of appointment of Frances Todd as a director (1 page) |
23 December 2011 | Termination of appointment of Frances Todd as a director (1 page) |
20 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
20 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
17 November 2010 | Annual return made up to 21 October 2010 no member list (4 pages) |
17 November 2010 | Termination of appointment of Mary Esenkan as a director (1 page) |
17 November 2010 | Annual return made up to 21 October 2010 no member list (4 pages) |
17 November 2010 | Termination of appointment of Jane Morrison as a director (1 page) |
17 November 2010 | Termination of appointment of Marie Docherty as a secretary (1 page) |
17 November 2010 | Termination of appointment of Mary Esenkan as a director (1 page) |
17 November 2010 | Termination of appointment of Marie Docherty as a secretary (1 page) |
17 November 2010 | Appointment of Mrs Frances Todd as a director (2 pages) |
17 November 2010 | Appointment of Mrs Frances Todd as a director (2 pages) |
17 November 2010 | Termination of appointment of Jane Morrison as a director (1 page) |
8 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
8 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
24 February 2010 | Annual return made up to 21 October 2009 no member list (4 pages) |
24 February 2010 | Annual return made up to 21 October 2009 no member list (4 pages) |
24 February 2010 | Termination of appointment of Lynne Robertson as a director (1 page) |
24 February 2010 | Termination of appointment of Lynne Robertson as a director (1 page) |
18 January 2010 | Director's details changed for Lynne Robertson on 21 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Lynne Robertson on 21 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Jane Morrison on 21 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Janette Mccormick on 21 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Jane Morrison on 21 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mary Marie Teresa Esenkan on 21 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Janette Mccormick on 21 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mary Josephine Jones on 21 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mary Josephine Jones on 21 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mary Marie Teresa Esenkan on 21 October 2009 (2 pages) |
30 December 2009 | Termination of appointment of Lorraine Hampson as a director (1 page) |
30 December 2009 | Termination of appointment of Lorraine Hampson as a director (1 page) |
29 December 2009 | Termination of appointment of Lynne Robertson as a secretary (1 page) |
29 December 2009 | Appointment of Ms Marie Docherty as a secretary (1 page) |
29 December 2009 | Termination of appointment of Lynne Robertson as a secretary (1 page) |
29 December 2009 | Termination of appointment of Ashley Findlay as a director (1 page) |
29 December 2009 | Appointment of Ms Marie Docherty as a secretary (1 page) |
29 December 2009 | Termination of appointment of Ashley Findlay as a director (1 page) |
4 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
4 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from st. Roch's primary school 267 royston road glasgow strathclyde G21 2BS (1 page) |
22 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from st. Roch's primary school 267 royston road glasgow strathclyde G21 2BS (1 page) |
22 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
4 December 2008 | Annual return made up to 21/10/08 (8 pages) |
4 December 2008 | Annual return made up to 21/10/08 (8 pages) |
21 November 2008 | Appointment terminated director tracey bain (1 page) |
21 November 2008 | Appointment terminated director tracey bain (1 page) |
21 November 2008 | Director appointed lorraine hampson (2 pages) |
21 November 2008 | Director appointed ashley findlay (2 pages) |
21 November 2008 | Director appointed ashley findlay (2 pages) |
21 November 2008 | Director appointed mary marie teresa esenkan (2 pages) |
21 November 2008 | Director appointed janette mccormick (2 pages) |
21 November 2008 | Director appointed lorraine hampson (2 pages) |
21 November 2008 | Director appointed mary marie teresa esenkan (2 pages) |
21 November 2008 | Director appointed janette mccormick (2 pages) |
4 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
4 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
28 November 2007 | Annual return made up to 21/10/07 (5 pages) |
28 November 2007 | Annual return made up to 21/10/07 (5 pages) |
7 December 2006 | Annual return made up to 21/10/06
|
7 December 2006 | Annual return made up to 21/10/06
|
2 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
2 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | Annual return made up to 21/10/05
|
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New secretary appointed;new director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New secretary appointed;new director appointed (2 pages) |
5 January 2006 | Annual return made up to 21/10/05
|
5 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
29 December 2004 | Full accounts made up to 31 March 2004 (9 pages) |
29 December 2004 | Full accounts made up to 31 March 2004 (9 pages) |
3 November 2004 | Annual return made up to 21/10/04
|
3 November 2004 | Annual return made up to 21/10/04
|
10 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Annual return made up to 21/10/03
|
18 November 2003 | Annual return made up to 21/10/03
|
8 August 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
8 August 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
21 October 2002 | Incorporation (34 pages) |
21 October 2002 | Incorporation (34 pages) |