Company NameCouncil Of Ethnic Minority Voluntary Sector Organisations - Scotland
Company StatusActive
Company NumberSC242215
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 January 2003(21 years, 2 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 Jalal Uddin Chaudry
Date of BirthOctober 1943 (Born 80 years ago)
NationalityPakistani
StatusCurrent
Appointed21 March 2006(3 years, 2 months after company formation)
Appointment Duration18 years
RoleChartered Civil Engineer
Country of ResidenceScotland
Correspondence Address56 Clayknowes Drive
Musselburgh
Midlothian
EH21 6UW
Scotland
Director NameMr Jahangir Khan Hanif
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(5 years, 3 months after company formation)
Appointment Duration15 years, 11 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address19 Invergarry Avenue
Glasgow
G46 8UR
Scotland
Secretary NameMr Colin Lee
NationalityBritish
StatusCurrent
Appointed14 April 2008(5 years, 3 months after company formation)
Appointment Duration15 years, 11 months
RoleExecutive Director
Country of ResidenceScotland
Correspondence AddressLancefield House 95-107 Lancefield Street
1st Floor
Glasgow
Strathclyde
G3 8HZ
Scotland
Director NameMr Ghulam Nabi
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2009(6 years, 10 months after company formation)
Appointment Duration14 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCaldcdais Farm Stewarton Road
Newton Mearns
Glasgow
G77 6PW
Scotland
Director NameMs Anna Clarissa Jardin Publico-Ong
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2011(8 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleDirector Of Picodeliq
Country of ResidenceUnited Kingdom
Correspondence AddressLancefield House 95-107 Lancefield Street
1st Floor
Glasgow
Strathclyde
G3 8HZ
Scotland
Director NameMs Biddy Pui Ling Glass
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2015(11 years, 12 months after company formation)
Appointment Duration9 years, 2 months
RoleDevelopment Worker
Country of ResidenceScotland
Correspondence AddressLancefield House 95-107 Lancefield Street
1st Floor
Glasgow
Strathclyde
G3 8HZ
Scotland
Director NameMs Pamela Kaur
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleProduct Operations
Country of ResidenceScotland
Correspondence AddressLancefield House 95-107 Lancefield Street
1st Floor
Glasgow
Strathclyde
G3 8HZ
Scotland
Secretary NameKrishna Sarda
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBoardman House
64 Broadway, Stratford
London
E15 1NT
Director NameMrs Brij Lata Gandhi
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(7 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 27 May 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Ardoch Road
Glasgow
Lanarkshire
G61 2BB
Scotland
Director NameBashir Ahmed Maan
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(7 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 23 October 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address8 Riverview Gardens
Glasgow
G5 8EL
Scotland
Director NameDr Gurudeo Singh Saluja
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityIndian
StatusResigned
Appointed01 September 2003(7 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 17 February 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address44 Brimmond Drive
Westhill
Aberdeenshire
AB32 6SZ
Scotland
Director NameDr Salah Beltagui
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(7 months, 2 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 10 June 2019)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address158 Falkland Drive
East Kilbride
Glasgow
Lanarkshire
G74 1EN
Scotland
Director NameSelma Rahman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(7 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 16 October 2006)
RoleFreelance Consultant
Correspondence Address140 Craigmount Brae
Edinburgh
EH12 8XW
Scotland
Director NameLoretta Mordi
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 August 2011)
RoleManager/Councillor
Country of ResidenceScotland
Correspondence Address10 Oak Vale
Cupar
Fife
KY15 5BD
Scotland
Director NamePui Ling Glass
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 December 2009)
RoleFreelance Interpreter
Country of ResidenceScotland
Correspondence Address63 The Paddock
Bothwell Road
Hamilton
Lanarkshire
ML3 0RF
Scotland
Director NameMrs Shobha Nagpal
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 December 2009)
RoleRetired Civil Servant
Country of ResidenceScotland
Correspondence Address71 Montrose Drive
Bearsden
Glasgow
Lanarkshire
G61 3LF
Scotland
Director NameGhulam Nabi
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(6 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCumnock House Stewarton
Newton Mearns
Glasgow
G77 6PN
Scotland
Director NameNina Mai Fung Giles
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(6 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 May 2010)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address69 Niddrie Marischal Grove
Edinburgh
EH16 4LD
Scotland
Director NameNina Mai Fung Giles
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(6 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 May 2010)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address69 Niddrie Marischal Grove
Edinburgh
EH16 4LD
Scotland
Director NameMs Saadia Usmani
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 2016)
RoleMedia Consultant
Country of ResidenceScotland
Correspondence AddressLancefield House 95-107 Lancefield Street
1st Floor
Glasgow
Strathclyde
G3 8HZ
Scotland
Director NameMiss Sangeeta Kaur Bassi
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(11 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 2017)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressLancefield House 95-107 Lancefield Street
1st Floor
Glasgow
Strathclyde
G3 8HZ
Scotland
Director NameMs Saaima Khalid
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLancefield House 95-107 Lancefield Street
1st Floor
Glasgow
Strathclyde
G3 8HZ
Scotland
Director NameMs Lila Ndazia Ruhurimbere
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(14 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 2019)
RoleChairperson African Women Empowerment Scotland
Country of ResidenceScotland
Correspondence AddressLancefield House 95-107 Lancefield Street
1st Floor
Glasgow
Strathclyde
G3 8HZ
Scotland
Director NameEthnic Minority Foundation (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address9 Artillery Lane
London
Director NameCouncil Of Ethnic Minority Voluntary Sector Organisation (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressBoardman House Boardman House, 64 Broadway
Stratford
London
E15 1NT

Contact

Websitewww.cemvoscotland.org.uk
Telephone0141 2484830
Telephone regionGlasgow

Location

Registered AddressLancefield House 95-107 Lancefield Street
1st Floor
Glasgow
Strathclyde
G3 8HZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£460,606
Net Worth£362,758
Cash£263,110
Current Liabilities£7,120

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Filing History

5 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
1 October 2020Accounts for a small company made up to 31 March 2020 (28 pages)
20 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
20 January 2020Termination of appointment of Lila Ndazia Ruhurimbere as a director on 11 November 2019 (1 page)
17 October 2019Accounts for a small company made up to 31 March 2019 (29 pages)
2 July 2019Termination of appointment of Salah Beltagui as a director on 10 June 2019 (1 page)
20 May 2019Termination of appointment of Saaima Khalid as a director on 29 March 2019 (1 page)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (30 pages)
17 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
13 December 2017Termination of appointment of Bashir Ahmed Maan as a director on 23 October 2017 (1 page)
4 September 2017Appointment of Ms Lila Ndazia Ruhurimbere as a director on 29 June 2017 (2 pages)
4 September 2017Appointment of Ms Lila Ndazia Ruhurimbere as a director on 29 June 2017 (2 pages)
25 August 2017Appointment of Miss Saaima Khalid as a director on 29 June 2017 (2 pages)
25 August 2017Termination of appointment of Sangeeta Kaur Bassi as a director on 29 June 2017 (1 page)
25 August 2017Termination of appointment of Sangeeta Kaur Bassi as a director on 29 June 2017 (1 page)
25 August 2017Appointment of Ms Pamela Kaur as a director on 29 June 2017 (2 pages)
25 August 2017Appointment of Miss Saaima Khalid as a director on 29 June 2017 (2 pages)
25 August 2017Appointment of Ms Pamela Kaur as a director on 29 June 2017 (2 pages)
4 August 2017Accounts for a small company made up to 31 March 2017 (29 pages)
4 August 2017Accounts for a small company made up to 31 March 2017 (29 pages)
12 June 2017Termination of appointment of Gurudeo Singh Saluja as a director on 17 February 2017 (1 page)
12 June 2017Termination of appointment of Gurudeo Singh Saluja as a director on 17 February 2017 (1 page)
23 January 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
8 September 2016Full accounts made up to 31 March 2016 (25 pages)
8 September 2016Full accounts made up to 31 March 2016 (25 pages)
29 August 2016Termination of appointment of Saadia Usmani as a director on 13 June 2016 (1 page)
29 August 2016Termination of appointment of Saadia Usmani as a director on 13 June 2016 (1 page)
3 May 2016Appointment of Ms Biddy Pui Ling Glass as a director on 10 January 2015 (2 pages)
3 May 2016Appointment of Ms Biddy Pui Ling Glass as a director on 10 January 2015 (2 pages)
23 February 2016Annual return made up to 14 January 2016 no member list (10 pages)
23 February 2016Annual return made up to 14 January 2016 no member list (10 pages)
28 August 2015Full accounts made up to 31 March 2015 (23 pages)
28 August 2015Full accounts made up to 31 March 2015 (23 pages)
16 January 2015Annual return made up to 14 January 2015 no member list (10 pages)
16 January 2015Annual return made up to 14 January 2015 no member list (10 pages)
25 November 2014Appointment of Ms Saadia Usmani as a director on 8 October 2014 (2 pages)
25 November 2014Appointment of Miss Sangeeta Kaur Bassi as a director on 8 October 2014 (2 pages)
25 November 2014Appointment of Ms Saadia Usmani as a director on 8 October 2014 (2 pages)
25 November 2014Appointment of Miss Sangeeta Kaur Bassi as a director on 8 October 2014 (2 pages)
25 November 2014Appointment of Ms Saadia Usmani as a director on 8 October 2014 (2 pages)
25 November 2014Appointment of Miss Sangeeta Kaur Bassi as a director on 8 October 2014 (2 pages)
11 July 2014Full accounts made up to 31 March 2014 (23 pages)
11 July 2014Full accounts made up to 31 March 2014 (23 pages)
21 January 2014Annual return made up to 14 January 2014 no member list (8 pages)
21 January 2014Annual return made up to 14 January 2014 no member list (8 pages)
20 August 2013Full accounts made up to 31 March 2013 (23 pages)
20 August 2013Full accounts made up to 31 March 2013 (23 pages)
8 April 2013Memorandum and Articles of Association (34 pages)
8 April 2013Memorandum and Articles of Association (34 pages)
8 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 March 2013Memorandum and Articles of Association (18 pages)
25 March 2013Memorandum and Articles of Association (18 pages)
8 February 2013Secretary's details changed for Mr Colin Lee on 8 February 2013 (1 page)
8 February 2013Secretary's details changed for Mr Colin Lee on 8 February 2013 (1 page)
8 February 2013Annual return made up to 14 January 2013 no member list (9 pages)
8 February 2013Annual return made up to 14 January 2013 no member list (9 pages)
8 February 2013Secretary's details changed for Mr Colin Lee on 8 February 2013 (1 page)
16 January 2013Full accounts made up to 31 March 2012 (21 pages)
16 January 2013Full accounts made up to 31 March 2012 (21 pages)
18 June 2012Termination of appointment of Council of Ethnic Minority Voluntary Sector Organisation as a director (1 page)
18 June 2012Termination of appointment of Ethnic Minority Foundation as a director (1 page)
18 June 2012Termination of appointment of Ethnic Minority Foundation as a director (1 page)
18 June 2012Termination of appointment of Council of Ethnic Minority Voluntary Sector Organisation as a director (1 page)
30 January 2012Appointment of Mrs Anna Clarissa Jardin Publico-Ong as a director (2 pages)
30 January 2012Annual return made up to 14 January 2012 no member list (10 pages)
30 January 2012Appointment of Mrs Anna Clarissa Jardin Publico-Ong as a director (2 pages)
30 January 2012Annual return made up to 14 January 2012 no member list (10 pages)
9 September 2011Termination of appointment of Loretta Mordi as a director (1 page)
9 September 2011Termination of appointment of Loretta Mordi as a director (1 page)
5 August 2011Full accounts made up to 31 March 2011 (21 pages)
5 August 2011Full accounts made up to 31 March 2011 (21 pages)
24 May 2011Registered office address changed from Wellpark Enterprise Centre 120 Sydney Street Glasgow Strathclyde G31 1JF on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Wellpark Enterprise Centre 120 Sydney Street Glasgow Strathclyde G31 1JF on 24 May 2011 (1 page)
21 January 2011Annual return made up to 14 January 2011 no member list (11 pages)
21 January 2011Annual return made up to 14 January 2011 no member list (11 pages)
3 September 2010Full accounts made up to 31 March 2010 (22 pages)
3 September 2010Full accounts made up to 31 March 2010 (22 pages)
21 June 2010Termination of appointment of Brij Gandhi as a director (1 page)
21 June 2010Termination of appointment of Brij Gandhi as a director (1 page)
21 June 2010Termination of appointment of Nina Giles as a director (1 page)
21 June 2010Termination of appointment of Nina Giles as a director (1 page)
17 February 2010Director's details changed for Salah Beltagui on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Council of Ethnic Minority Voluntary Sector Organisation on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Ethnic Minority Foundation on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Loretta Mordi on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Bashir Ahmed Maan on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 14 January 2010 no member list (8 pages)
17 February 2010Annual return made up to 14 January 2010 no member list (8 pages)
17 February 2010Director's details changed for Bashir Ahmed Maan on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Councillor Jahangir Hanif on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Loretta Mordi on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Jalal Uddin Chaudry on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Gurudeo Singh Saluja on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Councillor Jahangir Hanif on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Ethnic Minority Foundation on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Jalal Uddin Chaudry on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Gurudeo Singh Saluja on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Council of Ethnic Minority Voluntary Sector Organisation on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Salah Beltagui on 17 February 2010 (2 pages)
5 February 2010Termination of appointment of Nina Giles as a director (2 pages)
5 February 2010Termination of appointment of Ghulam Nabi as a director (2 pages)
5 February 2010Termination of appointment of Nina Giles as a director (2 pages)
5 February 2010Termination of appointment of Ghulam Nabi as a director (2 pages)
9 January 2010Appointment of Ghulam Nabi as a director (3 pages)
9 January 2010Appointment of Ghulam Nabi as a director (3 pages)
5 January 2010Appointment of Nina Mai Fung Giles as a director (3 pages)
5 January 2010Appointment of Nina Mai Fung Giles as a director (3 pages)
20 December 2009Termination of appointment of Shobha Nagpal as a director (2 pages)
20 December 2009Termination of appointment of Shobha Nagpal as a director (2 pages)
20 December 2009Termination of appointment of Pui Glass as a director (2 pages)
20 December 2009Termination of appointment of Pui Glass as a director (2 pages)
9 December 2009Full accounts made up to 31 March 2009 (20 pages)
9 December 2009Full accounts made up to 31 March 2009 (20 pages)
8 December 2009Appointment of Ghulam Nabi as a director (2 pages)
8 December 2009Appointment of Ghulam Nabi as a director (2 pages)
23 November 2009Appointment of Nina Mai Fung Giles as a director (2 pages)
23 November 2009Appointment of Nina Mai Fung Giles as a director (2 pages)
16 February 2009Director's change of particulars / brij gandhi / 15/01/2009 (1 page)
16 February 2009Annual return made up to 14/01/09 (13 pages)
16 February 2009Director's change of particulars / brij gandhi / 15/01/2009 (1 page)
16 February 2009Annual return made up to 14/01/09 (13 pages)
5 January 2009Appointment terminated secretary krishna sarda (1 page)
5 January 2009Appointment terminated secretary krishna sarda (1 page)
8 December 2008Full accounts made up to 31 March 2008 (18 pages)
8 December 2008Full accounts made up to 31 March 2008 (18 pages)
13 May 2008Director appointed councillor jahangir hanif (2 pages)
13 May 2008Secretary appointed colin lee (2 pages)
13 May 2008Secretary appointed colin lee (2 pages)
13 May 2008Director appointed councillor jahangir hanif (2 pages)
13 May 2008Director appointed shobha nagpal (2 pages)
13 May 2008Director appointed shobha nagpal (2 pages)
31 March 2008Annual return made up to 14/01/08 (7 pages)
31 March 2008Annual return made up to 14/01/08 (7 pages)
9 February 2008Full accounts made up to 31 March 2007 (17 pages)
9 February 2008Full accounts made up to 31 March 2007 (17 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
12 March 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
12 March 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
26 January 2007Annual return made up to 14/01/07 (7 pages)
26 January 2007New director appointed (2 pages)
26 January 2007Annual return made up to 14/01/07 (7 pages)
26 January 2007New director appointed (2 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
24 October 2006Full accounts made up to 31 January 2006 (13 pages)
24 October 2006Full accounts made up to 31 January 2006 (13 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
9 February 2006Annual return made up to 14/01/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2006Annual return made up to 14/01/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2005Full accounts made up to 31 January 2005 (14 pages)
12 December 2005Full accounts made up to 31 January 2005 (14 pages)
25 April 2005Annual return made up to 14/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2005Annual return made up to 14/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2005Full accounts made up to 31 January 2004 (12 pages)
4 March 2005Full accounts made up to 31 January 2004 (12 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
25 February 2004Annual return made up to 14/01/04 (5 pages)
25 February 2004Annual return made up to 14/01/04 (5 pages)
13 November 2003Registered office changed on 13/11/03 from: napiershall street centre 39 napiershall street glasgow G20 6EZ (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Registered office changed on 13/11/03 from: napiershall street centre 39 napiershall street glasgow G20 6EZ (1 page)
13 November 2003New director appointed (2 pages)
14 January 2003Incorporation (23 pages)
14 January 2003Incorporation (23 pages)