Company NameParkhead Youth Project
Company StatusActive
Company NumberSC240238
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 November 2002(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Pearson
Date of BirthJuly 1963 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed15 February 2016(13 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCommunity Educator
Country of ResidenceScotland
Correspondence AddressParkhead Schoolhouse 135 Westmuir Street
Parkhead
Glasgow
Strathclyde
G31 5EX
Scotland
Director NameMs Louise Pearson
Date of BirthNovember 1993 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2019(17 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParkhead Schoolhouse 135 Westmuir Street
Parkhead
Glasgow
Strathclyde
G31 5EX
Scotland
Director NameMs Claire Richards
Date of BirthJanuary 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2019(17 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParkhead Schoolhouse 135 Westmuir Street
Parkhead
Glasgow
Strathclyde
G31 5EX
Scotland
Director NameMr James Thomson
Date of BirthJanuary 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2019(17 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParkhead Schoolhouse 135 Westmuir Street
Parkhead
Glasgow
Strathclyde
G31 5EX
Scotland
Director NameMr Craig Thomson
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(17 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkhead Schoolhouse 135 Westmuir Street
Parkhead
Glasgow
Strathclyde
G31 5EX
Scotland
Director NameMs Lois Marshall
Date of BirthJuly 1983 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParkhead Schoolhouse 135 Westmuir Street
Parkhead
Glasgow
Strathclyde
G31 5EX
Scotland
Director NameWilliam Cairns
Date of BirthMarch 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleUnemployed
Correspondence Address165 Quarryknowe Street
Parkhead
Glasgow
Strathclyde
G31 5LU
Scotland
Director NameCaroline Connelly
Date of BirthApril 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleUnemployed
Correspondence Address2 Newbank Road
Parkhead
Glasgow
Strathclyde
G31 4HA
Scotland
Director NameBernedette Devlin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleCare Attendant
Correspondence Address24 Burgher Street
Parkhead
Glasgow
Strathclyde
Director NameBrenda Lawlor
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleUnemployed
Correspondence Address12 Glenshee Court
Parkhead
Glasgow
Strathclyde
G31 4RE
Scotland
Director NameSusan Anne McKeown
Date of BirthApril 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleLocal Government Official
Correspondence Address1314 London Road
Parkhead
Glasgow
Strathclyde
Director NameJane Norton
Date of BirthJuly 1957 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleHousewife
Correspondence Address96 Glenisla Street
Parkhead
Glasgow
Strathclyde
G31 4SB
Scotland
Director NameAnn O'Donnell
Date of BirthOctober 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleCarer
Correspondence Address176 Quarryknowe Street
Parkhead
Glasgow
Strathclyde
G31 5LS
Scotland
Secretary NameSusan Anne McKeown
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleLocal Government Official
Correspondence Address1314 London Road
Parkhead
Glasgow
Strathclyde
Director NameAnn Allan
Date of BirthOctober 1986 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(12 months after company formation)
Appointment Duration8 years (resigned 30 November 2011)
RoleStudent
Country of ResidenceScotland
Correspondence AddressFlat 2/2 152 Westmuir Street
Glasgow
Lanarkshire
G31 5BW
Scotland
Director NameRev Ron Anderson
Date of BirthNovember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(12 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 August 2005)
RoleChurch Minister
Correspondence Address98 Drumover Drive
Glasgow
Strathclyde
G31 5RP
Scotland
Director NameKelly Barr
Date of BirthFebruary 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(12 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 January 2008)
RoleStudent
Correspondence Address185 Maukinfauld Road
Glasgow
G32 8TT
Scotland
Director NamePatty Nelson
Date of BirthMarch 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(12 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2006)
RoleResidential Social Worker
Correspondence Address145 Muiryfauld Drive
Parkhead
Glasgow
G31 5LN
Scotland
Secretary NamePatty Nelson
NationalityBritish
StatusResigned
Appointed25 November 2003(12 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2006)
RoleResidential Social Worker
Correspondence Address145 Muiryfauld Drive
Parkhead
Glasgow
G31 5LN
Scotland
Director NameLeeann Adair
Date of BirthNovember 1985 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 26 January 2008)
RoleReservations Cons
Correspondence Address7 Hart Street
Parkhead
Glasgow
Lanarkshire
G31 5HN
Scotland
Director NameKelly Barr
Date of BirthFebruary 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 26 January 2008)
RoleAccounts Assistant
Correspondence Address73 Vesalius Street
Shettleston
Glasgow
Lanarkshire
G32 7LG
Scotland
Director NameYvonne Butterly
Date of BirthJanuary 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(3 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2011)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressQuarriers James Shields Project Pollokshaws Road
Glasgow
Lanarkshire
G41 1PZ
Scotland
Director NameThomas Laidlaw
Date of BirthApril 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 December 2009)
RoleBus Driver
Country of ResidenceScotland
Correspondence Address21 Newbank Road
Parkhead
Glasgow
Lanarkshire
G31 4HA
Scotland
Director NameJohn Logan
Date of BirthNovember 1983 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 December 2009)
RoleSecurity Officer
Country of ResidenceScotland
Correspondence Address384 Westmuir Street
Parkhead
Glasgow
Lanarkshire
G31 5DA
Scotland
Director NameJoseph Malcolmson
Date of BirthApril 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 26 January 2009)
RoleUnemployed
Correspondence Address10 Powfoot Street
Parkhead
Glasgow
Lanarkshire
G31 5AF
Scotland
Secretary NameAnn Allan
NationalityBritish
StatusResigned
Appointed26 January 2006(3 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2011)
RoleStudent
Correspondence AddressFlat 2/2 152 Westmuir Street
Glasgow
Lanarkshire
G31 5BW
Scotland
Director NameAshley Allan
Date of BirthAugust 1988 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2011)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address19 Newbank Gardens
Glasgow
Lanarkshire
G31 4HB
Scotland
Director NameYvonne Butterfly
Date of BirthJanuary 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2009)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address215 Craigieburn Road
Cumbernauld
Lanarkshire
G67 2NB
Scotland
Director NameClaire Dunn
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2009)
RoleStudent
Country of ResidenceScotland
Correspondence Address76 Quarryknowe Street
Glasgow
G31 5LS
Scotland
Director NameAnn O'Donnell
Date of BirthOctober 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(5 years, 2 months after company formation)
Appointment Duration12 months (resigned 26 January 2009)
RoleUnemployed
Correspondence Address176 Quarryknowe Street
Parkhead
Glasgow
Strathclyde
G31 5LS
Scotland
Director NameLinda Nicolson
Date of BirthOctober 1966 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Marlborough Avenue
Glasgow
G11 7BW
Scotland
Director NameMs Caroline Kennedy
Date of BirthJuly 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(7 years after company formation)
Appointment Duration10 years, 7 months (resigned 01 August 2020)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressParkhead Schoolhouse 135 Westmuir Street
Parkhead
Glasgow
Strathclyde
G31 5EX
Scotland
Director NameMrs Evelyn Hart
Date of BirthSeptember 1970 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(7 years after company formation)
Appointment Duration6 years, 2 months (resigned 16 February 2016)
RoleHousewife
Country of ResidenceScotland
Correspondence Address132-134 Westmuir Street
Parkhead
Glasgow
Strathclyde
G31 5BW
Scotland
Director NameMiss Clare Kane
Date of BirthFebruary 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 December 2013)
RoleStudent
Country of ResidenceScotland
Correspondence Address132-134 Westmuir Street
Parkhead
Glasgow
Strathclyde
G31 5BW
Scotland
Director NameMr Kieran Hart
Date of BirthMarch 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 2016)
RoleGardener
Country of ResidenceScotland
Correspondence Address132-134 Westmuir Street
Parkhead
Glasgow
Strathclyde
G31 5BW
Scotland
Director NameMiss Shannon Hughes
Date of BirthMay 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(13 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2019)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressParkhead Schoolhouse 135 Westmuir Street
Parkhead
Glasgow
Strathclyde
G31 5EX
Scotland

Contact

Websiteparkheadyouthproject.org.uk
Telephone0141 5502621
Telephone regionGlasgow

Location

Registered AddressParkhead Schoolhouse 135 Westmuir Street
Parkhead
Glasgow
Strathclyde
G31 5EX
Scotland
ConstituencyGlasgow East
WardShettleston

Financials

Year2014
Turnover£191,520
Net Worth£72,361
Cash£70,713
Current Liabilities£26,419

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2022 (6 months ago)
Next Return Due12 December 2023 (6 months, 1 week from now)

Filing History

7 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 March 2021 (21 pages)
30 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
30 November 2020Termination of appointment of Lynda Stewart as a director on 1 August 2020 (1 page)
30 November 2020Termination of appointment of Caroline Kennedy as a director on 1 August 2020 (1 page)
6 August 2020Total exemption full accounts made up to 31 March 2020 (20 pages)
17 February 2020Appointment of Ms Lois Marshall as a director on 17 February 2020 (2 pages)
8 January 2020Appointment of Mr Craig Thomson as a director on 8 January 2020 (2 pages)
11 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
11 December 2019Appointment of Mr James Thomson as a director on 30 November 2019 (2 pages)
11 December 2019Appointment of Ms Louise Pearson as a director on 30 November 2019 (2 pages)
11 December 2019Appointment of Ms Claire Richards as a director on 30 November 2019 (2 pages)
11 December 2019Termination of appointment of Shannon Hughes as a director on 30 November 2019 (1 page)
2 September 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
3 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
3 December 2018Registered 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 2018Registered 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 2018Total exemption full accounts made up to 31 March 2018 (23 pages)
4 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
19 January 2017Confirmation statement made on 28 November 2016 with updates (4 pages)
19 January 2017Confirmation statement made on 28 November 2016 with updates (4 pages)
7 September 2016Total exemption full accounts made up to 31 March 2016 (28 pages)
7 September 2016Total exemption full accounts made up to 31 March 2016 (28 pages)
5 March 2016Appointment of Miss Shannon Hughes as a director on 15 February 2016 (2 pages)
5 March 2016Appointment of Mrs Lynda Stewart as a director on 15 February 2016 (2 pages)
5 March 2016Appointment of Mr William Pearson as a director on 15 February 2016 (2 pages)
5 March 2016Appointment of Miss Shannon Hughes as a director on 15 February 2016 (2 pages)
5 March 2016Appointment of Mrs Lynda Stewart as a director on 15 February 2016 (2 pages)
5 March 2016Appointment of Mr William Pearson as a director on 15 February 2016 (2 pages)
29 February 2016Termination of appointment of Angela White as a director on 16 February 2016 (1 page)
29 February 2016Termination of appointment of Kieran Hart as a director on 16 February 2016 (1 page)
29 February 2016Termination of appointment of Evelyn Hart as a director on 16 February 2016 (1 page)
29 February 2016Termination of appointment of Angela White as a director on 16 February 2016 (1 page)
29 February 2016Termination of appointment of Kieran Hart as a director on 16 February 2016 (1 page)
29 February 2016Termination of appointment of Evelyn Hart as a director on 16 February 2016 (1 page)
28 November 2015Annual return made up to 28 November 2015 no member list (3 pages)
28 November 2015Annual return made up to 28 November 2015 no member list (3 pages)
3 November 2015Termination of appointment of Louise Pearson as a director on 31 July 2015 (1 page)
3 November 2015Termination of appointment of Louise Pearson as a director on 31 July 2015 (1 page)
9 September 2015Total exemption full accounts made up to 31 March 2015 (22 pages)
9 September 2015Total exemption full accounts made up to 31 March 2015 (22 pages)
22 December 2014Annual return made up to 28 November 2014 no member list (4 pages)
22 December 2014Annual return made up to 28 November 2014 no member list (4 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
14 January 2014Appointment of Ms Angela White as a director (2 pages)
14 January 2014Appointment of Ms Angela White as a director (2 pages)
13 January 2014Annual return made up to 28 November 2013 no member list (3 pages)
13 January 2014Appointment of Mr Kieran Hart as a director (2 pages)
13 January 2014Termination of appointment of Zoe Williams as a director (1 page)
13 January 2014Appointment of Miss Louise Pearson as a director (2 pages)
13 January 2014Termination of appointment of Clare Kane as a director (1 page)
13 January 2014Annual return made up to 28 November 2013 no member list (3 pages)
13 January 2014Appointment of Mr Kieran Hart as a director (2 pages)
13 January 2014Termination of appointment of Zoe Williams as a director (1 page)
13 January 2014Appointment of Miss Louise Pearson as a director (2 pages)
13 January 2014Termination of appointment of Clare Kane as a director (1 page)
6 September 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
6 September 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (24 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (24 pages)
28 December 2012Annual return made up to 28 November 2012 no member list (3 pages)
28 December 2012Termination of appointment of Frank Stewart as a director (1 page)
28 December 2012Annual return made up to 28 November 2012 no member list (3 pages)
28 December 2012Termination of appointment of Frank Stewart as a director (1 page)
27 January 2012Annual return made up to 28 November 2011 no member list (10 pages)
27 January 2012Annual return made up to 28 November 2011 no member list (10 pages)
17 January 2012Appointment of Miss Zoe Williams as a director (2 pages)
17 January 2012Appointment of Miss Zoe Williams as a director (2 pages)
12 January 2012Termination of appointment of Linda Nicolson as a director (1 page)
12 January 2012Termination of appointment of Yvonne Butterly as a director (1 page)
12 January 2012Termination of appointment of Ashley Allan as a director (1 page)
12 January 2012Termination of appointment of Ann Allan as a director (1 page)
12 January 2012Termination of appointment of Ann Allan as a secretary (1 page)
12 January 2012Termination of appointment of Linda Nicolson as a director (1 page)
12 January 2012Termination of appointment of Yvonne Butterly as a director (1 page)
12 January 2012Termination of appointment of Ashley Allan as a director (1 page)
12 January 2012Termination of appointment of Ann Allan as a director (1 page)
12 January 2012Termination of appointment of Ann Allan as a secretary (1 page)
4 January 2012Full accounts made up to 31 March 2011 (25 pages)
4 January 2012Full accounts made up to 31 March 2011 (25 pages)
31 January 2011Annual return made up to 28 November 2010 no member list (9 pages)
31 January 2011Annual return made up to 28 November 2010 no member list (9 pages)
30 January 2011Appointment of Miss Clare Kane as a director (2 pages)
30 January 2011Appointment of Ms Caroline Kennedy as a director (2 pages)
30 January 2011Appointment of Mrs Evelyn Hart as a director (2 pages)
30 January 2011Appointment of Miss Clare Kane as a director (2 pages)
30 January 2011Appointment of Ms Caroline Kennedy as a director (2 pages)
30 January 2011Appointment of Mrs Evelyn Hart as a director (2 pages)
6 September 2010Full accounts made up to 31 March 2010 (21 pages)
6 September 2010Full accounts made up to 31 March 2010 (21 pages)
8 March 2010Annual return made up to 28 November 2009 no member list (7 pages)
8 March 2010Director's details changed for Linda Nicolson on 17 December 2009 (2 pages)
8 March 2010Secretary's details changed for Ann Allan on 17 December 2009 (1 page)
8 March 2010Director's details changed for John Logan on 17 December 2009 (2 pages)
8 March 2010Director's details changed for Thomas Laidlaw on 17 December 2009 (2 pages)
8 March 2010Director's details changed for Frank Stewart on 17 December 2009 (2 pages)
8 March 2010Director's details changed for Yvonne Butterfly on 17 December 2009 (2 pages)
8 March 2010Director's details changed for Ashley Allan on 17 December 2009 (2 pages)
8 March 2010Director's details changed for Yvonne Butterly on 17 December 2009 (2 pages)
8 March 2010Director's details changed for Claire Dunn on 17 December 2009 (2 pages)
8 March 2010Director's details changed for Ann Allan on 17 December 2009 (2 pages)
8 March 2010Annual return made up to 28 November 2009 no member list (7 pages)
8 March 2010Secretary's details changed for Ann Allan on 17 December 2009 (1 page)
8 March 2010Director's details changed for Linda Nicolson on 17 December 2009 (2 pages)
8 March 2010Director's details changed for Frank Stewart on 17 December 2009 (2 pages)
8 March 2010Director's details changed for Thomas Laidlaw on 17 December 2009 (2 pages)
8 March 2010Director's details changed for John Logan on 17 December 2009 (2 pages)
8 March 2010Director's details changed for Ashley Allan on 17 December 2009 (2 pages)
8 March 2010Director's details changed for Yvonne Butterfly on 17 December 2009 (2 pages)
8 March 2010Director's details changed for Yvonne Butterly on 17 December 2009 (2 pages)
8 March 2010Director's details changed for Claire Dunn on 17 December 2009 (2 pages)
8 March 2010Director's details changed for Ann Allan on 17 December 2009 (2 pages)
5 March 2010Termination of appointment of John Logan as a director (1 page)
5 March 2010Termination of appointment of Thomas Laidlaw as a director (1 page)
5 March 2010Termination of appointment of Claire Dunn as a director (1 page)
5 March 2010Termination of appointment of Yvonne Butterfly as a director (1 page)
5 March 2010Termination of appointment of John Logan as a director (1 page)
5 March 2010Termination of appointment of Thomas Laidlaw as a director (1 page)
5 March 2010Termination of appointment of Claire Dunn as a director (1 page)
5 March 2010Termination of appointment of Yvonne Butterfly as a director (1 page)
12 January 2010Full accounts made up to 31 March 2009 (20 pages)
12 January 2010Full accounts made up to 31 March 2009 (20 pages)
14 March 2009Annual return made up to 28/11/08 (7 pages)
14 March 2009Appointment terminated director joseph malcolmson (1 page)
14 March 2009Appointment terminated director ann o'donnell (1 page)
14 March 2009Appointment terminated director leeann adair (1 page)
14 March 2009Appointment terminated director kelly barr (1 page)
14 March 2009Annual return made up to 28/11/08 (7 pages)
14 March 2009Appointment terminated director joseph malcolmson (1 page)
14 March 2009Appointment terminated director ann o'donnell (1 page)
14 March 2009Appointment terminated director leeann adair (1 page)
14 March 2009Appointment terminated director kelly barr (1 page)
2 October 2008Full accounts made up to 31 March 2008 (19 pages)
2 October 2008Full accounts made up to 31 March 2008 (19 pages)
29 May 2008Director appointed linda nicolson (2 pages)
29 May 2008Director appointed ann o'donnell (2 pages)
29 May 2008Director appointed yvonne butterfly (2 pages)
29 May 2008Director appointed ashley allan (2 pages)
29 May 2008Director appointed claire dunn (2 pages)
29 May 2008Director appointed linda nicolson (2 pages)
29 May 2008Director appointed ann o'donnell (2 pages)
29 May 2008Director appointed yvonne butterfly (2 pages)
29 May 2008Director appointed ashley allan (2 pages)
29 May 2008Director appointed claire dunn (2 pages)
14 March 2008Annual return made up to 28/11/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2008Annual return made up to 28/11/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2007Full accounts made up to 31 March 2007 (18 pages)
12 November 2007Full accounts made up to 31 March 2007 (18 pages)
12 December 2006Annual return made up to 28/11/06 (7 pages)
12 December 2006Annual return made up to 28/11/06 (7 pages)
15 September 2006Full accounts made up to 31 March 2006 (16 pages)
15 September 2006Full accounts made up to 31 March 2006 (16 pages)
10 April 2006Annual return made up to 28/11/05
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 April 2006Annual return made up to 28/11/05
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New secretary appointed (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New secretary appointed (1 page)
12 August 2005Full accounts made up to 31 March 2005 (13 pages)
12 August 2005Full accounts made up to 31 March 2005 (13 pages)
16 December 2004Annual return made up to 28/11/04
  • 363(288) ‐ Director resigned
(7 pages)
16 December 2004Annual return made up to 28/11/04
  • 363(288) ‐ Director resigned
(7 pages)
27 September 2004Full accounts made up to 31 March 2004 (13 pages)
27 September 2004Full accounts made up to 31 March 2004 (13 pages)
23 September 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
23 September 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
8 June 2004Annual return made up to 28/11/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
8 June 2004New secretary appointed;new director appointed (2 pages)
8 June 2004Annual return made up to 28/11/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
8 June 2004New secretary appointed;new director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
28 November 2002Incorporation (34 pages)
28 November 2002Incorporation (34 pages)