Parkhead
Glasgow
Strathclyde
G31 5EX
Scotland
Director Name | Ms Louise Pearson |
---|---|
Date of Birth | November 1993 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2019(17 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parkhead Schoolhouse 135 Westmuir Street Parkhead Glasgow Strathclyde G31 5EX Scotland |
Director Name | Ms Claire Richards |
---|---|
Date of Birth | January 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2019(17 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parkhead Schoolhouse 135 Westmuir Street Parkhead Glasgow Strathclyde G31 5EX Scotland |
Director Name | Mr James Thomson |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2019(17 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parkhead Schoolhouse 135 Westmuir Street Parkhead Glasgow Strathclyde G31 5EX Scotland |
Director Name | Mr Craig Thomson |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkhead Schoolhouse 135 Westmuir Street Parkhead Glasgow Strathclyde G31 5EX Scotland |
Director Name | Ms Lois Marshall |
---|---|
Date of Birth | July 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parkhead Schoolhouse 135 Westmuir Street Parkhead Glasgow Strathclyde G31 5EX Scotland |
Director Name | William Cairns |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Unemployed |
Correspondence Address | 165 Quarryknowe Street Parkhead Glasgow Strathclyde G31 5LU Scotland |
Director Name | Caroline Connelly |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Unemployed |
Correspondence Address | 2 Newbank Road Parkhead Glasgow Strathclyde G31 4HA Scotland |
Director Name | Bernedette Devlin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Care Attendant |
Correspondence Address | 24 Burgher Street Parkhead Glasgow Strathclyde |
Director Name | Brenda Lawlor |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Unemployed |
Correspondence Address | 12 Glenshee Court Parkhead Glasgow Strathclyde G31 4RE Scotland |
Director Name | Susan Anne McKeown |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Local Government Official |
Correspondence Address | 1314 London Road Parkhead Glasgow Strathclyde |
Director Name | Jane Norton |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Housewife |
Correspondence Address | 96 Glenisla Street Parkhead Glasgow Strathclyde G31 4SB Scotland |
Director Name | Ann O'Donnell |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Carer |
Correspondence Address | 176 Quarryknowe Street Parkhead Glasgow Strathclyde G31 5LS Scotland |
Secretary Name | Susan Anne McKeown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Local Government Official |
Correspondence Address | 1314 London Road Parkhead Glasgow Strathclyde |
Director Name | Ann Allan |
---|---|
Date of Birth | October 1986 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(12 months after company formation) |
Appointment Duration | 8 years (resigned 30 November 2011) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Flat 2/2 152 Westmuir Street Glasgow Lanarkshire G31 5BW Scotland |
Director Name | Rev Ron Anderson |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 August 2005) |
Role | Church Minister |
Correspondence Address | 98 Drumover Drive Glasgow Strathclyde G31 5RP Scotland |
Director Name | Kelly Barr |
---|---|
Date of Birth | February 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 January 2008) |
Role | Student |
Correspondence Address | 185 Maukinfauld Road Glasgow G32 8TT Scotland |
Director Name | Patty Nelson |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2006) |
Role | Residential Social Worker |
Correspondence Address | 145 Muiryfauld Drive Parkhead Glasgow G31 5LN Scotland |
Secretary Name | Patty Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2006) |
Role | Residential Social Worker |
Correspondence Address | 145 Muiryfauld Drive Parkhead Glasgow G31 5LN Scotland |
Director Name | Leeann Adair |
---|---|
Date of Birth | November 1985 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 2008) |
Role | Reservations Cons |
Correspondence Address | 7 Hart Street Parkhead Glasgow Lanarkshire G31 5HN Scotland |
Director Name | Kelly Barr |
---|---|
Date of Birth | February 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 2008) |
Role | Accounts Assistant |
Correspondence Address | 73 Vesalius Street Shettleston Glasgow Lanarkshire G32 7LG Scotland |
Director Name | Yvonne Butterly |
---|---|
Date of Birth | January 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2011) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Quarriers James Shields Project Pollokshaws Road Glasgow Lanarkshire G41 1PZ Scotland |
Director Name | Thomas Laidlaw |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 December 2009) |
Role | Bus Driver |
Country of Residence | Scotland |
Correspondence Address | 21 Newbank Road Parkhead Glasgow Lanarkshire G31 4HA Scotland |
Director Name | John Logan |
---|---|
Date of Birth | November 1983 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 December 2009) |
Role | Security Officer |
Country of Residence | Scotland |
Correspondence Address | 384 Westmuir Street Parkhead Glasgow Lanarkshire G31 5DA Scotland |
Director Name | Joseph Malcolmson |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 26 January 2009) |
Role | Unemployed |
Correspondence Address | 10 Powfoot Street Parkhead Glasgow Lanarkshire G31 5AF Scotland |
Secretary Name | Ann Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2011) |
Role | Student |
Correspondence Address | Flat 2/2 152 Westmuir Street Glasgow Lanarkshire G31 5BW Scotland |
Director Name | Ashley Allan |
---|---|
Date of Birth | August 1988 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2011) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 19 Newbank Gardens Glasgow Lanarkshire G31 4HB Scotland |
Director Name | Yvonne Butterfly |
---|---|
Date of Birth | January 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2009) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 215 Craigieburn Road Cumbernauld Lanarkshire G67 2NB Scotland |
Director Name | Claire Dunn |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2009) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 76 Quarryknowe Street Glasgow G31 5LS Scotland |
Director Name | Ann O'Donnell |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(5 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 26 January 2009) |
Role | Unemployed |
Correspondence Address | 176 Quarryknowe Street Parkhead Glasgow Strathclyde G31 5LS Scotland |
Director Name | Linda Nicolson |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Marlborough Avenue Glasgow G11 7BW Scotland |
Director Name | Ms Caroline Kennedy |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(7 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 August 2020) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Parkhead Schoolhouse 135 Westmuir Street Parkhead Glasgow Strathclyde G31 5EX Scotland |
Director Name | Mrs Evelyn Hart |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(7 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 February 2016) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 132-134 Westmuir Street Parkhead Glasgow Strathclyde G31 5BW Scotland |
Director Name | Miss Clare Kane |
---|---|
Date of Birth | February 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 December 2013) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 132-134 Westmuir Street Parkhead Glasgow Strathclyde G31 5BW Scotland |
Director Name | Mr Kieran Hart |
---|---|
Date of Birth | March 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(11 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 February 2016) |
Role | Gardener |
Country of Residence | Scotland |
Correspondence Address | 132-134 Westmuir Street Parkhead Glasgow Strathclyde G31 5BW Scotland |
Director Name | Miss Shannon Hughes |
---|---|
Date of Birth | May 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2019) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | Parkhead Schoolhouse 135 Westmuir Street Parkhead Glasgow Strathclyde G31 5EX Scotland |
Website | parkheadyouthproject.org.uk |
---|---|
Telephone | 0141 5502621 |
Telephone region | Glasgow |
Registered Address | Parkhead Schoolhouse 135 Westmuir Street Parkhead Glasgow Strathclyde G31 5EX Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Year | 2014 |
---|---|
Turnover | £191,520 |
Net Worth | £72,361 |
Cash | £70,713 |
Current Liabilities | £26,419 |
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 | 28 November 2022 (6 months ago) |
---|---|
Next Return Due | 12 December 2023 (6 months, 1 week from now) |
7 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
---|---|
19 October 2021 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
30 November 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
30 November 2020 | Termination of appointment of Lynda Stewart as a director on 1 August 2020 (1 page) |
30 November 2020 | Termination of appointment of Caroline Kennedy as a director on 1 August 2020 (1 page) |
6 August 2020 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
17 February 2020 | Appointment of Ms Lois Marshall as a director on 17 February 2020 (2 pages) |
8 January 2020 | Appointment of Mr Craig Thomson as a director on 8 January 2020 (2 pages) |
11 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
11 December 2019 | Appointment of Mr James Thomson as a director on 30 November 2019 (2 pages) |
11 December 2019 | Appointment of Ms Louise Pearson as a director on 30 November 2019 (2 pages) |
11 December 2019 | Appointment of Ms Claire Richards as a director on 30 November 2019 (2 pages) |
11 December 2019 | Termination of appointment of Shannon Hughes as a director on 30 November 2019 (1 page) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
3 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
3 December 2018 | Registered office address changed from Parkhead Schoolhouse 125 Westmuir Street Parkhead Glasgow Strathclyde G31 5EX Scotland to Parkhead Schoolhouse 135 Westmuir Street Parkhead Glasgow Strathclyde G31 5EX on 3 December 2018 (1 page) |
3 December 2018 | Registered office address changed from 132-134 Westmuir Street Parkhead Glasgow Strathclyde G31 5BW to Parkhead Schoolhouse 125 Westmuir Street Parkhead Glasgow Strathclyde G31 5EX on 3 December 2018 (1 page) |
19 September 2018 | Total exemption full accounts made up to 31 March 2018 (23 pages) |
4 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
19 January 2017 | Confirmation statement made on 28 November 2016 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 28 November 2016 with updates (4 pages) |
7 September 2016 | Total exemption full accounts made up to 31 March 2016 (28 pages) |
7 September 2016 | Total exemption full accounts made up to 31 March 2016 (28 pages) |
5 March 2016 | Appointment of Miss Shannon Hughes as a director on 15 February 2016 (2 pages) |
5 March 2016 | Appointment of Mrs Lynda Stewart as a director on 15 February 2016 (2 pages) |
5 March 2016 | Appointment of Mr William Pearson as a director on 15 February 2016 (2 pages) |
5 March 2016 | Appointment of Miss Shannon Hughes as a director on 15 February 2016 (2 pages) |
5 March 2016 | Appointment of Mrs Lynda Stewart as a director on 15 February 2016 (2 pages) |
5 March 2016 | Appointment of Mr William Pearson as a director on 15 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Angela White as a director on 16 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Kieran Hart as a director on 16 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Evelyn Hart as a director on 16 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Angela White as a director on 16 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Kieran Hart as a director on 16 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Evelyn Hart as a director on 16 February 2016 (1 page) |
28 November 2015 | Annual return made up to 28 November 2015 no member list (3 pages) |
28 November 2015 | Annual return made up to 28 November 2015 no member list (3 pages) |
3 November 2015 | Termination of appointment of Louise Pearson as a director on 31 July 2015 (1 page) |
3 November 2015 | Termination of appointment of Louise Pearson as a director on 31 July 2015 (1 page) |
9 September 2015 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
9 September 2015 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
22 December 2014 | Annual return made up to 28 November 2014 no member list (4 pages) |
22 December 2014 | Annual return made up to 28 November 2014 no member list (4 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
14 January 2014 | Appointment of Ms Angela White as a director (2 pages) |
14 January 2014 | Appointment of Ms Angela White as a director (2 pages) |
13 January 2014 | Annual return made up to 28 November 2013 no member list (3 pages) |
13 January 2014 | Appointment of Mr Kieran Hart as a director (2 pages) |
13 January 2014 | Termination of appointment of Zoe Williams as a director (1 page) |
13 January 2014 | Appointment of Miss Louise Pearson as a director (2 pages) |
13 January 2014 | Termination of appointment of Clare Kane as a director (1 page) |
13 January 2014 | Annual return made up to 28 November 2013 no member list (3 pages) |
13 January 2014 | Appointment of Mr Kieran Hart as a director (2 pages) |
13 January 2014 | Termination of appointment of Zoe Williams as a director (1 page) |
13 January 2014 | Appointment of Miss Louise Pearson as a director (2 pages) |
13 January 2014 | Termination of appointment of Clare Kane as a director (1 page) |
6 September 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
6 September 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (24 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (24 pages) |
28 December 2012 | Annual return made up to 28 November 2012 no member list (3 pages) |
28 December 2012 | Termination of appointment of Frank Stewart as a director (1 page) |
28 December 2012 | Annual return made up to 28 November 2012 no member list (3 pages) |
28 December 2012 | Termination of appointment of Frank Stewart as a director (1 page) |
27 January 2012 | Annual return made up to 28 November 2011 no member list (10 pages) |
27 January 2012 | Annual return made up to 28 November 2011 no member list (10 pages) |
17 January 2012 | Appointment of Miss Zoe Williams as a director (2 pages) |
17 January 2012 | Appointment of Miss Zoe Williams as a director (2 pages) |
12 January 2012 | Termination of appointment of Linda Nicolson as a director (1 page) |
12 January 2012 | Termination of appointment of Yvonne Butterly as a director (1 page) |
12 January 2012 | Termination of appointment of Ashley Allan as a director (1 page) |
12 January 2012 | Termination of appointment of Ann Allan as a director (1 page) |
12 January 2012 | Termination of appointment of Ann Allan as a secretary (1 page) |
12 January 2012 | Termination of appointment of Linda Nicolson as a director (1 page) |
12 January 2012 | Termination of appointment of Yvonne Butterly as a director (1 page) |
12 January 2012 | Termination of appointment of Ashley Allan as a director (1 page) |
12 January 2012 | Termination of appointment of Ann Allan as a director (1 page) |
12 January 2012 | Termination of appointment of Ann Allan as a secretary (1 page) |
4 January 2012 | Full accounts made up to 31 March 2011 (25 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (25 pages) |
31 January 2011 | Annual return made up to 28 November 2010 no member list (9 pages) |
31 January 2011 | Annual return made up to 28 November 2010 no member list (9 pages) |
30 January 2011 | Appointment of Miss Clare Kane as a director (2 pages) |
30 January 2011 | Appointment of Ms Caroline Kennedy as a director (2 pages) |
30 January 2011 | Appointment of Mrs Evelyn Hart as a director (2 pages) |
30 January 2011 | Appointment of Miss Clare Kane as a director (2 pages) |
30 January 2011 | Appointment of Ms Caroline Kennedy as a director (2 pages) |
30 January 2011 | Appointment of Mrs Evelyn Hart as a director (2 pages) |
6 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
6 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
8 March 2010 | Annual return made up to 28 November 2009 no member list (7 pages) |
8 March 2010 | Director's details changed for Linda Nicolson on 17 December 2009 (2 pages) |
8 March 2010 | Secretary's details changed for Ann Allan on 17 December 2009 (1 page) |
8 March 2010 | Director's details changed for John Logan on 17 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Thomas Laidlaw on 17 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Frank Stewart on 17 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Yvonne Butterfly on 17 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Ashley Allan on 17 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Yvonne Butterly on 17 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Claire Dunn on 17 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Ann Allan on 17 December 2009 (2 pages) |
8 March 2010 | Annual return made up to 28 November 2009 no member list (7 pages) |
8 March 2010 | Secretary's details changed for Ann Allan on 17 December 2009 (1 page) |
8 March 2010 | Director's details changed for Linda Nicolson on 17 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Frank Stewart on 17 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Thomas Laidlaw on 17 December 2009 (2 pages) |
8 March 2010 | Director's details changed for John Logan on 17 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Ashley Allan on 17 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Yvonne Butterfly on 17 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Yvonne Butterly on 17 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Claire Dunn on 17 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Ann Allan on 17 December 2009 (2 pages) |
5 March 2010 | Termination of appointment of John Logan as a director (1 page) |
5 March 2010 | Termination of appointment of Thomas Laidlaw as a director (1 page) |
5 March 2010 | Termination of appointment of Claire Dunn as a director (1 page) |
5 March 2010 | Termination of appointment of Yvonne Butterfly as a director (1 page) |
5 March 2010 | Termination of appointment of John Logan as a director (1 page) |
5 March 2010 | Termination of appointment of Thomas Laidlaw as a director (1 page) |
5 March 2010 | Termination of appointment of Claire Dunn as a director (1 page) |
5 March 2010 | Termination of appointment of Yvonne Butterfly as a director (1 page) |
12 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
14 March 2009 | Annual return made up to 28/11/08 (7 pages) |
14 March 2009 | Appointment terminated director joseph malcolmson (1 page) |
14 March 2009 | Appointment terminated director ann o'donnell (1 page) |
14 March 2009 | Appointment terminated director leeann adair (1 page) |
14 March 2009 | Appointment terminated director kelly barr (1 page) |
14 March 2009 | Annual return made up to 28/11/08 (7 pages) |
14 March 2009 | Appointment terminated director joseph malcolmson (1 page) |
14 March 2009 | Appointment terminated director ann o'donnell (1 page) |
14 March 2009 | Appointment terminated director leeann adair (1 page) |
14 March 2009 | Appointment terminated director kelly barr (1 page) |
2 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
29 May 2008 | Director appointed linda nicolson (2 pages) |
29 May 2008 | Director appointed ann o'donnell (2 pages) |
29 May 2008 | Director appointed yvonne butterfly (2 pages) |
29 May 2008 | Director appointed ashley allan (2 pages) |
29 May 2008 | Director appointed claire dunn (2 pages) |
29 May 2008 | Director appointed linda nicolson (2 pages) |
29 May 2008 | Director appointed ann o'donnell (2 pages) |
29 May 2008 | Director appointed yvonne butterfly (2 pages) |
29 May 2008 | Director appointed ashley allan (2 pages) |
29 May 2008 | Director appointed claire dunn (2 pages) |
14 March 2008 | Annual return made up to 28/11/07
|
14 March 2008 | Annual return made up to 28/11/07
|
12 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
12 December 2006 | Annual return made up to 28/11/06 (7 pages) |
12 December 2006 | Annual return made up to 28/11/06 (7 pages) |
15 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
15 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
10 April 2006 | Annual return made up to 28/11/05
|
10 April 2006 | Annual return made up to 28/11/05
|
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New secretary appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New secretary appointed (1 page) |
12 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
12 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
16 December 2004 | Annual return made up to 28/11/04
|
16 December 2004 | Annual return made up to 28/11/04
|
27 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
27 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
23 September 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
23 September 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
8 June 2004 | Annual return made up to 28/11/03
|
8 June 2004 | New secretary appointed;new director appointed (2 pages) |
8 June 2004 | Annual return made up to 28/11/03
|
8 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
28 November 2002 | Incorporation (34 pages) |
28 November 2002 | Incorporation (34 pages) |