Glasgow
G1 1HL
Scotland
Director Name | Mr William Michael Blyth |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2011(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 14 August 2018) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr Alastair Jesse Head Macnish |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 August 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr Steven John Henderson |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2016(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 August 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Secretary Name | Mr Anthony Allison |
---|---|
Status | Closed |
Appointed | 14 November 2016(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 August 2018) |
Role | Company Director |
Correspondence Address | C/O Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Sarah Elizabeth Hayes |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Somerset Road New Barnet Hertfordshire EN5 1JD |
Director Name | Julien Sweeting |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Chesterfield Grove London SE22 8RW |
Director Name | Mr Alastair Cox Dempster |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalshian 8 Harelaw Road Edinburgh Midlothian EH13 0DR Scotland |
Director Name | Catherine Garner |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 March 2003) |
Role | Chief Executive |
Correspondence Address | 2/2 Park Gardens Glasgow Lanarkshire G3 7YE Scotland |
Director Name | Sam Harper |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2004) |
Role | Company Director |
Correspondence Address | Flat 7/5, Columba House 323 Blythswood Court, Anderston Glasgow Lanarkshire G2 7PD Scotland |
Director Name | Alastair Macgregor |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 June 2004) |
Role | Housing Director |
Correspondence Address | 91 Baronald Drive Kelvindale Glasgow Lanarkshire G12 0HP Scotland |
Director Name | Dr Christopher Michael Mason |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2004) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Braidholm Road Glasgow Lanarkshire G46 6HS Scotland |
Director Name | Isabel McEwing |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Estate Road Glasgow Lanarkshire G32 8BP Scotland |
Director Name | Malcolm McLean |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(1 week, 5 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 May 2003) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dowanside Road Glasgow Lanarkshire G12 9DW Scotland |
Director Name | Mr Alfred Charles Shedden |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 August 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 17 Beaumont Gate Glasgow Lanarkshire G12 9ED Scotland |
Secretary Name | Angiolina Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(1 week, 5 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 May 2003) |
Role | Company Director |
Correspondence Address | 2 Myrtle Avenue Lenzie Lanarkshire G66 4HP Scotland |
Secretary Name | Michael Andrew Lennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 10 June 2004) |
Role | Company Director |
Correspondence Address | 3 Ashton Road Glasgow G12 8SP Scotland |
Secretary Name | Donna Lesley Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 September 2009) |
Role | Company Director |
Correspondence Address | 38 Craignethan Road Glasgow Lanarkshire G46 6SH Scotland |
Director Name | Jacqueline Bradley |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(2 years after company formation) |
Appointment Duration | 8 months (resigned 28 October 2005) |
Role | Housewife |
Correspondence Address | 81 Shawbridge Street Glasgow Lanarkshire G43 1SB Scotland |
Director Name | Bailie Gerald Richard Leonard |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 178 Briarcroft Road Glasgow Lanarkshire G33 1RH Scotland |
Director Name | Mr Alexander James Glass |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 2007) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 205 Cleeves Road Nitshill Glasgow Lanarkshire G53 6SN Scotland |
Director Name | Margaret Ward |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 May 2009) |
Role | Retired |
Correspondence Address | 64a Dougrie Road Castlemilk Glasgow Lanarkshire G45 9NN Scotland |
Director Name | George Ryan |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 2007) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 226 Hamilton Road Mount Vernon Glasgow G32 9QQ Scotland |
Director Name | Neil Elliot |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 September 2008) |
Role | Not Employed |
Correspondence Address | Flat 8, 8 Glen Loy Place Glasgow G53 7HS Scotland |
Director Name | Ellen Hurcombe |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(5 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 23 February 2009) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 123 Haywood Street Glasgow G22 6QF Scotland |
Director Name | Ms Sandra Forsythe |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 139 Mossvale Road Flat2/1 Glasgow Strathclyde G33 5PT Scotland |
Director Name | Mr Gordon Sloan |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 October 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 211 Ruchazie Road Glasgow G32 6PA Scotland |
Director Name | Mr Alastair Jesse Head Macnish |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23 Victoria Road Gourock Renfrewshire PA19 1DH Scotland |
Secretary Name | Mrs Julia Anne Henderson |
---|---|
Status | Resigned |
Appointed | 24 September 2009(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 2011) |
Role | Company Director |
Correspondence Address | 1 Easterhill Road Helensburgh Dunbartonshire G84 9JE Scotland |
Director Name | Mr Philip Braat |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2012) |
Role | Coucillor |
Country of Residence | United Kingdom |
Correspondence Address | 177 Trongate Glasgow G1 5HF Scotland |
Secretary Name | Mr Mark Gerard Logan |
---|---|
Status | Resigned |
Appointed | 28 April 2011(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 February 2015) |
Role | Company Director |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Secretary Name | Miss Kirsten Mary Craig |
---|---|
Status | Resigned |
Appointed | 26 February 2015(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 November 2016) |
Role | Company Director |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Website | www.gha.org.uk |
---|---|
Telephone | 0800 4797979 |
Telephone region | Freephone |
Registered Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,367,000 |
Net Worth | £10,000 |
Cash | £383,000 |
Current Liabilities | £1,562,000 |
Latest Accounts | 31 March 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 March 2003 | Delivered on: 28 March 2003 Satisfied on: 14 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation in security Secured details: All sums due or to become due. Particulars: The whole rights, title, interest and benefit from time to time in and toa) each assigned finance document b) to the extent that any of the assets or rights assigned are held in trust fro gfl, or in relation to which the rights of gfl are as a beneficiary in a trust ) all of gfl's right title and interest in and to the relevant trust assets and as beneficiary of the trust and c) the related rights of gfl in relation to the assets assigned referred to in (a) and (b). Fully Satisfied |
---|---|
8 March 2003 | Delivered on: 28 March 2003 Satisfied on: 14 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2018 | Voluntary strike-off action has been suspended (1 page) |
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2018 | Application to strike the company off the register (3 pages) |
12 February 2018 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
23 November 2016 | Appointment of Mr Anthony Allison as a secretary on 14 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Kirsten Mary Craig as a secretary on 14 November 2016 (1 page) |
23 November 2016 | Appointment of Mr Anthony Allison as a secretary on 14 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Kirsten Mary Craig as a secretary on 14 November 2016 (1 page) |
8 November 2016 | Appointment of Mr Steven John Henderson as a director on 25 October 2016 (2 pages) |
8 November 2016 | Appointment of Mr Steven John Henderson as a director on 25 October 2016 (2 pages) |
2 November 2016 | Director's details changed for Mrs Elizabeth Mary Walford on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mrs Elizabeth Mary Walford on 2 November 2016 (2 pages) |
14 October 2016 | Termination of appointment of Gordon Sloan as a director on 7 October 2016 (1 page) |
14 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
14 October 2016 | Termination of appointment of Gordon Sloan as a director on 7 October 2016 (1 page) |
14 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
24 February 2016 | Annual return made up to 30 January 2016 no member list (5 pages) |
24 February 2016 | Annual return made up to 30 January 2016 no member list (5 pages) |
20 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
20 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
14 July 2015 | Satisfaction of charge 1 in full (1 page) |
14 July 2015 | Satisfaction of charge 2 in full (2 pages) |
14 July 2015 | Satisfaction of charge 2 in full (2 pages) |
14 July 2015 | Satisfaction of charge 1 in full (1 page) |
1 April 2015 | Termination of appointment of Alastair Cox Dempster as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Alastair Cox Dempster as a director on 31 March 2015 (1 page) |
3 March 2015 | Appointment of Miss Kirsten Mary Craig as a secretary on 26 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of Mark Gerard Logan as a secretary on 26 February 2015 (1 page) |
3 March 2015 | Appointment of Miss Kirsten Mary Craig as a secretary on 26 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of Mark Gerard Logan as a secretary on 26 February 2015 (1 page) |
26 February 2015 | Annual return made up to 30 January 2015 no member list (6 pages) |
26 February 2015 | Annual return made up to 30 January 2015 no member list (6 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
20 February 2014 | Annual return made up to 30 January 2014 (17 pages) |
20 February 2014 | Annual return made up to 30 January 2014 (17 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
9 September 2013 | Registered office address changed from Granite House 177 Trongate Glasgow Lanarkshire G1 5HF on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Granite House 177 Trongate Glasgow Lanarkshire G1 5HF on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Granite House 177 Trongate Glasgow Lanarkshire G1 5HF on 9 September 2013 (1 page) |
24 June 2013 | Resolutions
|
24 June 2013 | Resolutions
|
8 February 2013 | Annual return made up to 30 January 2013 (17 pages) |
8 February 2013 | Annual return made up to 30 January 2013 (17 pages) |
25 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
25 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
16 October 2012 | Appointment of Mr Alastair Jesse Head Macnish as a director (3 pages) |
16 October 2012 | Appointment of Mr Alastair Jesse Head Macnish as a director (3 pages) |
25 July 2012 | Termination of appointment of Philip Braat as a director (2 pages) |
25 July 2012 | Termination of appointment of Philip Braat as a director (2 pages) |
21 February 2012 | Annual return made up to 30 January 2012 no member list (6 pages) |
21 February 2012 | Termination of appointment of Alastair Macnish as a director (1 page) |
21 February 2012 | Annual return made up to 30 January 2012 no member list (6 pages) |
21 February 2012 | Termination of appointment of Alastair Macnish as a director (1 page) |
8 February 2012 | Appointment of Mr William Mike Blyth as a director (2 pages) |
8 February 2012 | Appointment of Mr William Mike Blyth as a director (2 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
5 July 2011 | Appointment of Mr Mark Gerard Logan as a secretary (1 page) |
5 July 2011 | Termination of appointment of Julia Henderson as a secretary (1 page) |
5 July 2011 | Appointment of Mr Mark Gerard Logan as a secretary (1 page) |
5 July 2011 | Termination of appointment of Julia Henderson as a secretary (1 page) |
14 April 2011 | Annual return made up to 30 January 2011 no member list (7 pages) |
14 April 2011 | Annual return made up to 30 January 2011 no member list (7 pages) |
16 March 2011 | Termination of appointment of Sandra Forsythe as a director (1 page) |
16 March 2011 | Appointment of Mr Philip Braat as a director (2 pages) |
16 March 2011 | Termination of appointment of Sandra Forsythe as a director (1 page) |
16 March 2011 | Appointment of Mr Philip Braat as a director (2 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
14 May 2010 | Appointment of Mrs Julia Anne Henderson as a secretary (1 page) |
14 May 2010 | Appointment of Mrs Julia Anne Henderson as a secretary (1 page) |
7 May 2010 | Auditor's resignation (1 page) |
7 May 2010 | Auditor's resignation (1 page) |
18 March 2010 | Annual return made up to 30 January 2010 no member list (4 pages) |
18 March 2010 | Director's details changed for Ms Sandra Forsythe on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Gordon Sloan on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Alastair Jesse Head Macnish on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Elizabeth Mary Walford on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 30 January 2010 no member list (4 pages) |
18 March 2010 | Director's details changed for Ms Sandra Forsythe on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Gordon Sloan on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Alastair Jesse Head Macnish on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Elizabeth Mary Walford on 18 March 2010 (2 pages) |
10 March 2010 | Appointment of Mrs Elizabeth Mary Walford as a director (1 page) |
10 March 2010 | Appointment of Mr Alastair Jesse Head Macnish as a director (1 page) |
10 March 2010 | Termination of appointment of Donna Stevenson as a secretary (1 page) |
10 March 2010 | Appointment of Mrs Elizabeth Mary Walford as a director (1 page) |
10 March 2010 | Appointment of Mr Alastair Jesse Head Macnish as a director (1 page) |
10 March 2010 | Termination of appointment of Donna Stevenson as a secretary (1 page) |
26 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
11 September 2009 | Director appointed mr gordon sloan (1 page) |
11 September 2009 | Director appointed mr gordon sloan (1 page) |
19 August 2009 | Appointment terminated director alfred shedden (1 page) |
19 August 2009 | Appointment terminated director alfred shedden (1 page) |
8 July 2009 | Director appointed ms sandra forsythe (1 page) |
8 July 2009 | Director appointed ms sandra forsythe (1 page) |
2 June 2009 | Appointment terminated director margaret ward (1 page) |
2 June 2009 | Appointment terminated director ellen hurcombe (1 page) |
2 June 2009 | Appointment terminated director margaret ward (1 page) |
2 June 2009 | Appointment terminated director ellen hurcombe (1 page) |
5 March 2009 | Annual return made up to 30/01/09 (3 pages) |
5 March 2009 | Director's change of particulars / alfred shedden / 29/01/2009 (2 pages) |
5 March 2009 | Appointment terminated director neil elliot (1 page) |
5 March 2009 | Annual return made up to 30/01/09 (3 pages) |
5 March 2009 | Director's change of particulars / alfred shedden / 29/01/2009 (2 pages) |
5 March 2009 | Appointment terminated director neil elliot (1 page) |
24 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
24 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
6 June 2008 | Director appointed ellen hurcombe (2 pages) |
6 June 2008 | Director appointed neil elliot (2 pages) |
6 June 2008 | Director appointed ellen hurcombe (2 pages) |
6 June 2008 | Director appointed neil elliot (2 pages) |
1 April 2008 | Secretary's change of particulars / donna stevenson / 29/02/2008 (1 page) |
1 April 2008 | Secretary's change of particulars / donna stevenson / 29/02/2008 (1 page) |
11 March 2008 | Annual return made up to 30/01/08 (4 pages) |
11 March 2008 | Annual return made up to 30/01/08 (4 pages) |
24 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
24 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
20 February 2007 | Annual return made up to 30/01/07 (5 pages) |
20 February 2007 | Annual return made up to 30/01/07 (5 pages) |
7 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
7 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | Director resigned (1 page) |
20 February 2006 | Annual return made up to 30/01/06 (5 pages) |
20 February 2006 | Annual return made up to 30/01/06 (5 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (2 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
2 August 2005 | Resolutions
|
2 August 2005 | Resolutions
|
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Secretary's particulars changed (1 page) |
24 February 2005 | Annual return made up to 30/01/05
|
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Secretary's particulars changed (1 page) |
24 February 2005 | Annual return made up to 30/01/05
|
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
26 July 2004 | Resolutions
|
26 July 2004 | Resolutions
|
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
23 April 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
8 March 2004 | Annual return made up to 30/01/04
|
8 March 2004 | Registered office changed on 08/03/04 from: 88 bell street glasgow G1 1LQ (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Annual return made up to 30/01/04
|
8 March 2004 | Registered office changed on 08/03/04 from: 88 bell street glasgow G1 1LQ (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
28 March 2003 | Partic of mort/charge * (10 pages) |
28 March 2003 | Partic of mort/charge * (10 pages) |
28 March 2003 | Partic of mort/charge * (10 pages) |
28 March 2003 | Partic of mort/charge * (10 pages) |
27 March 2003 | Memorandum and Articles of Association (18 pages) |
27 March 2003 | Resolutions
|
27 March 2003 | Memorandum and Articles of Association (18 pages) |
27 March 2003 | Resolutions
|
19 February 2003 | New director appointed (4 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New director appointed (4 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
30 January 2003 | Incorporation (27 pages) |
30 January 2003 | Incorporation (27 pages) |