Glasgow
G1 5PE
Scotland
Director Name | Mr William Rennie |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2011(9 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 James Morrison Street Glasgow G1 5PE Scotland |
Director Name | Mrs Catherine Molloy |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2019(16 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Care Worker |
Country of Residence | United Kingdom |
Correspondence Address | 24 James Morrison Street Glasgow G1 5PE Scotland |
Director Name | Kathleen Rose Laverty |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2020(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Director Of University Law Clinic |
Country of Residence | United Kingdom |
Correspondence Address | 24 James Morrison Street Glasgow G1 5PE Scotland |
Director Name | Katherine Rose Galea |
---|---|
Date of Birth | October 1990 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2020(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Service Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 24 James Morrison Street Glasgow G1 5PE Scotland |
Director Name | John McManus |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 186 145 Shawhill Road Pollockshaws Glasgow G43 1SU Scotland |
Secretary Name | Tara Babel |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Washingstone Beith Ayrshire KA15 2LL Scotland |
Director Name | Tara Babel |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2005(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Washingstone Beith Ayrshire KA15 2LL Scotland |
Secretary Name | John McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2005(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 May 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 186 145 Shawhill Road Pollockshaws Glasgow G43 1SU Scotland |
Director Name | Paul Blackburn |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The View The Quay Calstock Cornwall PL18 9QA |
Director Name | John McManus |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 186 145 Shawhill Road Glasgow G43 1HU Scotland |
Director Name | Ian Stephen |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Glen View Crescent Gorebridge Midlothian EH23 4BT Scotland |
Director Name | Mr Paul William Miller |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(9 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 16 Bluefield Close Carrickfergus County Antrim BT38 7XQ Northern Ireland |
Director Name | Gerard Patrick Conlon |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 10 Lisfaddan Way Belfast BT12 4HD Northern Ireland |
Director Name | Cllr Billy McAllister |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 June 2019) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 121-127 Saltmarket Glasgow G1 5LF Scotland |
Secretary Name | Cllr Billy McAllister |
---|---|
Status | Resigned |
Appointed | 24 July 2013(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 June 2019) |
Role | Company Director |
Correspondence Address | 121-127 Saltmarket Glasgow G1 5LF Scotland |
Director Name | Mrs Tara Babel Hill |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 2019(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 James Morrison Street Glasgow G1 5PE Scotland |
Director Name | Mr James Owen Boyle |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2019(16 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121-127 Saltmarket Glasgow G1 5LF Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £77,582 |
Net Worth | £9,326 |
Cash | £15,667 |
Current Liabilities | £6,341 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2023 (5 months, 3 weeks from now) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
---|---|
8 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
16 August 2021 | Termination of appointment of Tara Babel Hill as a director on 13 August 2021 (1 page) |
27 April 2021 | Director's details changed for Mr William Rennie on 23 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Kathleen Rose Laverty on 23 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Katherine Rose Galea on 23 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Mrs Catherine Molloy on 23 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Mrs Tara Babel Hill on 23 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Mr Patrick Joseph Hill on 23 April 2021 (2 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
7 December 2020 | Director's details changed for Kathleen Rose Laverty on 4 December 2020 (2 pages) |
9 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
28 June 2020 | Appointment of Katherine Rose Galea as a director on 24 June 2020 (2 pages) |
26 June 2020 | Appointment of Kathleen Rose Laverty as a director on 24 June 2020 (2 pages) |
26 June 2020 | Termination of appointment of James Owen Boyle as a director on 24 June 2020 (1 page) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
12 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
19 September 2019 | Resolutions
|
21 August 2019 | Notification of a person with significant control statement (2 pages) |
21 August 2019 | Cessation of Patrick Joseph Hill as a person with significant control on 19 August 2019 (1 page) |
21 August 2019 | Cessation of Tara Babel Hill as a person with significant control on 19 August 2019 (1 page) |
10 June 2019 | Memorandum and Articles of Association (6 pages) |
10 June 2019 | Resolutions
|
4 June 2019 | Termination of appointment of Billy Mcallister as a secretary on 4 June 2019 (1 page) |
4 June 2019 | Termination of appointment of Billy Mcallister as a director on 4 June 2019 (1 page) |
28 May 2019 | Appointment of Mr James Owen Boyle as a director on 28 May 2019 (2 pages) |
28 May 2019 | Appointment of Mrs Catherine Molloy as a director on 28 May 2019 (2 pages) |
24 April 2019 | Appointment of Mrs Tara Babel Hill as a director on 24 April 2019 (2 pages) |
16 April 2019 | Director's details changed for Mr William Rennie on 11 April 2019 (2 pages) |
16 April 2019 | Director's details changed for Councillor Billy Mcallister on 11 April 2019 (2 pages) |
16 April 2019 | Secretary's details changed for Councillor Billy Mcallister on 11 April 2019 (1 page) |
16 April 2019 | Change of details for Ms Tara Babel Hill as a person with significant control on 11 April 2019 (2 pages) |
16 April 2019 | Director's details changed for Patrick Joseph Hill on 11 April 2019 (2 pages) |
16 April 2019 | Change of details for Mr Patrick Joseph Hill as a person with significant control on 11 April 2019 (2 pages) |
16 April 2019 | Notification of Tara Babel Hill as a person with significant control on 11 April 2019 (2 pages) |
16 April 2019 | Notification of Patrick Joseph Hill as a person with significant control on 11 April 2019 (2 pages) |
16 April 2019 | Withdrawal of a person with significant control statement on 16 April 2019 (2 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
13 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
14 November 2016 | Confirmation statement made on 13 November 2016 with updates (4 pages) |
14 November 2016 | Confirmation statement made on 13 November 2016 with updates (4 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
16 November 2015 | Annual return made up to 13 November 2015 no member list (5 pages) |
16 November 2015 | Annual return made up to 13 November 2015 no member list (5 pages) |
21 August 2015 | Registered office address changed from 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 21 August 2015 (1 page) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
24 November 2014 | Termination of appointment of Paul William Miller as a director on 20 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Gerard Patrick Conlon as a director on 21 June 2014 (1 page) |
24 November 2014 | Termination of appointment of Paul William Miller as a director on 20 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Gerard Patrick Conlon as a director on 21 June 2014 (1 page) |
17 November 2014 | Annual return made up to 13 November 2014 no member list (7 pages) |
17 November 2014 | Annual return made up to 13 November 2014 no member list (7 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (24 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (24 pages) |
4 December 2013 | Appointment of Councillor Billy Mcallister as a secretary (2 pages) |
4 December 2013 | Appointment of Councillor Billy Mcallister as a director (2 pages) |
4 December 2013 | Termination of appointment of John Mcmanus as a secretary (1 page) |
4 December 2013 | Appointment of Councillor Billy Mcallister as a secretary (2 pages) |
4 December 2013 | Appointment of Councillor Billy Mcallister as a director (2 pages) |
4 December 2013 | Termination of appointment of John Mcmanus as a secretary (1 page) |
2 December 2013 | Termination of appointment of Ian Stephen as a director (1 page) |
2 December 2013 | Termination of appointment of Ian Stephen as a director (1 page) |
19 November 2013 | Annual return made up to 13 November 2013 no member list (7 pages) |
19 November 2013 | Annual return made up to 13 November 2013 no member list (7 pages) |
15 May 2013 | Termination of appointment of John Mcmanus as a director (1 page) |
15 May 2013 | Termination of appointment of Paul Blackburn as a director (1 page) |
15 May 2013 | Termination of appointment of John Mcmanus as a director (1 page) |
15 May 2013 | Termination of appointment of Paul Blackburn as a director (1 page) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
20 November 2012 | Annual return made up to 13 November 2012 no member list (9 pages) |
20 November 2012 | Annual return made up to 13 November 2012 no member list (9 pages) |
21 June 2012 | Termination of appointment of Tara Babel as a director (3 pages) |
21 June 2012 | Appointment of Willie Rennie as a director (4 pages) |
21 June 2012 | Appointment of Paul Blackburn as a director (5 pages) |
21 June 2012 | Appointment of Gerard Patrick Conlon as a director (4 pages) |
21 June 2012 | Appointment of Dr Paul William Miller as a director (5 pages) |
21 June 2012 | Appointment of Ian Stephen as a director (5 pages) |
21 June 2012 | Appointment of John Mcmanus as a director (3 pages) |
21 June 2012 | Termination of appointment of Tara Babel as a director (3 pages) |
21 June 2012 | Appointment of Willie Rennie as a director (4 pages) |
21 June 2012 | Appointment of Paul Blackburn as a director (5 pages) |
21 June 2012 | Appointment of Gerard Patrick Conlon as a director (4 pages) |
21 June 2012 | Appointment of Dr Paul William Miller as a director (5 pages) |
21 June 2012 | Appointment of Ian Stephen as a director (5 pages) |
21 June 2012 | Appointment of John Mcmanus as a director (3 pages) |
20 February 2012 | Annual return made up to 13 November 2011 no member list (4 pages) |
20 February 2012 | Annual return made up to 13 November 2011 no member list (4 pages) |
17 November 2011 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland on 17 November 2011 (2 pages) |
17 November 2011 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland on 17 November 2011 (2 pages) |
4 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
4 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
29 November 2010 | Annual return made up to 13 November 2010 no member list (4 pages) |
29 November 2010 | Annual return made up to 13 November 2010 no member list (4 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
8 February 2010 | Annual return made up to 13 November 2009 no member list (3 pages) |
8 February 2010 | Director's details changed for Patrick Joseph Hill on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Tara Babel on 1 October 2009 (2 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
8 February 2010 | Director's details changed for Patrick Joseph Hill on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Tara Babel on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 13 November 2009 no member list (3 pages) |
8 February 2010 | Director's details changed for Patrick Joseph Hill on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Tara Babel on 1 October 2009 (2 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
21 November 2008 | Annual return made up to 13/11/08 (2 pages) |
21 November 2008 | Annual return made up to 13/11/08 (2 pages) |
28 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
28 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
23 November 2007 | Annual return made up to 13/11/07 (2 pages) |
23 November 2007 | Annual return made up to 13/11/07 (2 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
6 December 2006 | Resolutions
|
6 December 2006 | Resolutions
|
27 November 2006 | Annual return made up to 13/11/06 (2 pages) |
27 November 2006 | Annual return made up to 13/11/06 (2 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 December 2005 | Annual return made up to 13/11/05 (2 pages) |
21 December 2005 | Annual return made up to 13/11/05 (2 pages) |
27 September 2005 | Secretary's particulars changed (1 page) |
27 September 2005 | Secretary's particulars changed (1 page) |
24 June 2005 | New director appointed (1 page) |
24 June 2005 | New director appointed (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New secretary appointed (2 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 November 2004 | Annual return made up to 13/11/04 (4 pages) |
19 November 2004 | Annual return made up to 13/11/04 (4 pages) |
4 June 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 June 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 December 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
9 December 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
2 December 2003 | Annual return made up to 13/11/03 (4 pages) |
2 December 2003 | Annual return made up to 13/11/03 (4 pages) |
12 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Secretary's particulars changed (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Secretary's particulars changed (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
13 November 2002 | Incorporation (19 pages) |
13 November 2002 | Incorporation (19 pages) |