Company NameThe Glasgow Housing Association (Funding) Limited
Company StatusDissolved
Company NumberSC243115
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 January 2003(21 years, 2 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Elizabeth Mary Walford
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2009(6 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 14 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr William Michael Blyth
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(8 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 14 August 2018)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Alastair Jesse Head Macnish
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(9 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 14 August 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Steven John Henderson
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2016(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 14 August 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Secretary NameMr Anthony Allison
StatusClosed
Appointed14 November 2016(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 14 August 2018)
RoleCompany Director
Correspondence AddressC/O Wheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameJulien Sweeting
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleSolicitor
Correspondence Address4 Chesterfield Grove
London
SE22 8RW
Director NameSarah Elizabeth Hayes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleSolicitor
Correspondence Address75 Somerset Road
New Barnet
Hertfordshire
EN5 1JD
Director NameCatherine Garner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(1 week, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 21 March 2003)
RoleChief Executive
Correspondence Address2/2 Park Gardens
Glasgow
Lanarkshire
G3 7YE
Scotland
Director NameMalcolm McLean
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(1 week, 5 days after company formation)
Appointment Duration3 months, 1 week (resigned 22 May 2003)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address51 Dowanside Road
Glasgow
Lanarkshire
G12 9DW
Scotland
Director NameIsabel McEwing
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(1 week, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Estate Road
Glasgow
Lanarkshire
G32 8BP
Scotland
Director NameDr Christopher Michael Mason
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(1 week, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2004)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address25 Braidholm Road
Glasgow
Lanarkshire
G46 6HS
Scotland
Director NameMr Alfred Charles Shedden
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(1 week, 5 days after company formation)
Appointment Duration6 years, 6 months (resigned 16 August 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address17 Beaumont Gate
Glasgow
Lanarkshire
G12 9ED
Scotland
Director NameAlastair Macgregor
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 25 June 2004)
RoleHousing Director
Correspondence Address91 Baronald Drive
Kelvindale
Glasgow
Lanarkshire
G12 0HP
Scotland
Director NameSam Harper
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(1 week, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2004)
RoleCompany Director
Correspondence AddressFlat 7/5, Columba House
323 Blythswood Court, Anderston
Glasgow
Lanarkshire
G2 7PD
Scotland
Director NameMr Alastair Cox Dempster
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(1 week, 5 days after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalshian
8 Harelaw Road
Edinburgh
Midlothian
EH13 0DR
Scotland
Secretary NameAngiolina Foster
NationalityBritish
StatusResigned
Appointed11 February 2003(1 week, 5 days after company formation)
Appointment Duration3 months, 1 week (resigned 21 May 2003)
RoleCompany Director
Correspondence Address2 Myrtle Avenue
Lenzie
Lanarkshire
G66 4HP
Scotland
Secretary NameMichael Andrew Lennon
NationalityBritish
StatusResigned
Appointed21 May 2003(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 10 June 2004)
RoleCompany Director
Correspondence Address3 Ashton Road
Glasgow
G12 8SP
Scotland
Secretary NameDonna Lesley Stevenson
NationalityBritish
StatusResigned
Appointed10 June 2004(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 September 2009)
RoleCompany Director
Correspondence Address38 Craignethan Road
Glasgow
Lanarkshire
G46 6SH
Scotland
Director NameBailie Gerald Richard Leonard
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address178 Briarcroft Road
Glasgow
Lanarkshire
G33 1RH
Scotland
Director NameJacqueline Bradley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(2 years after company formation)
Appointment Duration8 months (resigned 28 October 2005)
RoleHousewife
Correspondence Address81 Shawbridge Street
Glasgow
Lanarkshire
G43 1SB
Scotland
Director NameMr Alexander James Glass
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 2007)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address205 Cleeves Road
Nitshill
Glasgow
Lanarkshire
G53 6SN
Scotland
Director NameMargaret Ward
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2009)
RoleRetired
Correspondence Address64a Dougrie Road
Castlemilk
Glasgow
Lanarkshire
G45 9NN
Scotland
Director NameGeorge Ryan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2007)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address226 Hamilton Road
Mount Vernon
Glasgow
G32 9QQ
Scotland
Director NameEllen Hurcombe
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(5 years, 1 month after company formation)
Appointment Duration11 months (resigned 23 February 2009)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address123 Haywood Street
Glasgow
G22 6QF
Scotland
Director NameNeil Elliot
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(5 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 September 2008)
RoleNot Employed
Correspondence AddressFlat 8, 8 Glen Loy Place
Glasgow
G53 7HS
Scotland
Director NameMs Sandra Forsythe
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address139 Mossvale Road
Flat2/1
Glasgow
Strathclyde
G33 5PT
Scotland
Director NameMr Gordon Sloan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(6 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 October 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address211 Ruchazie Road
Glasgow
G32 6PA
Scotland
Director NameMr Alastair Jesse Head Macnish
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 September 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address23 Victoria Road
Gourock
Renfrewshire
PA19 1DH
Scotland
Secretary NameMrs Julia Anne Henderson
StatusResigned
Appointed24 September 2009(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2011)
RoleCompany Director
Correspondence Address1 Easterhill Road
Helensburgh
Dunbartonshire
G84 9JE
Scotland
Director NameMr Philip Braat
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2012)
RoleCoucillor
Country of ResidenceUnited Kingdom
Correspondence Address177 Trongate
Glasgow
G1 5HF
Scotland
Secretary NameMr Mark Gerard Logan
StatusResigned
Appointed28 April 2011(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 February 2015)
RoleCompany Director
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Secretary NameMiss Kirsten Mary Craig
StatusResigned
Appointed26 February 2015(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 November 2016)
RoleCompany Director
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX

Contact

Websitewww.gha.org.uk
Telephone0800 4797979
Telephone regionFreephone

Location

Registered AddressWheatley House
25 Cochrane Street
Glasgow
G1 1HL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£1,367,000
Net Worth£10,000
Cash£383,000
Current Liabilities£1,562,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

8 March 2003Delivered 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 2003Delivered 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

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2018Voluntary strike-off action has been suspended (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
4 May 2018Application to strike the company off the register (3 pages)
12 February 2018Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
24 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
23 November 2016Appointment of Mr Anthony Allison as a secretary on 14 November 2016 (2 pages)
23 November 2016Termination of appointment of Kirsten Mary Craig as a secretary on 14 November 2016 (1 page)
23 November 2016Appointment of Mr Anthony Allison as a secretary on 14 November 2016 (2 pages)
23 November 2016Termination of appointment of Kirsten Mary Craig as a secretary on 14 November 2016 (1 page)
8 November 2016Appointment of Mr Steven John Henderson as a director on 25 October 2016 (2 pages)
8 November 2016Appointment of Mr Steven John Henderson as a director on 25 October 2016 (2 pages)
2 November 2016Director's details changed for Mrs Elizabeth Mary Walford on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mrs Elizabeth Mary Walford on 2 November 2016 (2 pages)
14 October 2016Full accounts made up to 31 March 2016 (12 pages)
14 October 2016Full accounts made up to 31 March 2016 (12 pages)
14 October 2016Termination of appointment of Gordon Sloan as a director on 7 October 2016 (1 page)
14 October 2016Termination of appointment of Gordon Sloan as a director on 7 October 2016 (1 page)
24 February 2016Annual return made up to 30 January 2016 no member list (5 pages)
24 February 2016Annual return made up to 30 January 2016 no member list (5 pages)
20 October 2015Full accounts made up to 31 March 2015 (14 pages)
20 October 2015Full accounts made up to 31 March 2015 (14 pages)
14 July 2015Satisfaction of charge 2 in full (2 pages)
14 July 2015Satisfaction of charge 2 in full (2 pages)
14 July 2015Satisfaction of charge 1 in full (1 page)
14 July 2015Satisfaction of charge 1 in full (1 page)
1 April 2015Termination of appointment of Alastair Cox Dempster as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Alastair Cox Dempster as a director on 31 March 2015 (1 page)
3 March 2015Appointment of Miss Kirsten Mary Craig as a secretary on 26 February 2015 (2 pages)
3 March 2015Termination of appointment of Mark Gerard Logan as a secretary on 26 February 2015 (1 page)
3 March 2015Termination of appointment of Mark Gerard Logan as a secretary on 26 February 2015 (1 page)
3 March 2015Appointment of Miss Kirsten Mary Craig as a secretary on 26 February 2015 (2 pages)
26 February 2015Annual return made up to 30 January 2015 no member list (6 pages)
26 February 2015Annual return made up to 30 January 2015 no member list (6 pages)
1 December 2014Full accounts made up to 31 March 2014 (13 pages)
1 December 2014Full accounts made up to 31 March 2014 (13 pages)
20 February 2014Annual return made up to 30 January 2014 (17 pages)
20 February 2014Annual return made up to 30 January 2014 (17 pages)
9 October 2013Full accounts made up to 31 March 2013 (14 pages)
9 October 2013Full accounts made up to 31 March 2013 (14 pages)
9 September 2013Registered office address changed from Granite House 177 Trongate Glasgow Lanarkshire G1 5HF on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Granite House 177 Trongate Glasgow Lanarkshire G1 5HF on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Granite House 177 Trongate Glasgow Lanarkshire G1 5HF on 9 September 2013 (1 page)
24 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 February 2013Annual return made up to 30 January 2013 (17 pages)
8 February 2013Annual return made up to 30 January 2013 (17 pages)
25 October 2012Full accounts made up to 31 March 2012 (14 pages)
25 October 2012Full accounts made up to 31 March 2012 (14 pages)
16 October 2012Appointment of Mr Alastair Jesse Head Macnish as a director (3 pages)
16 October 2012Appointment of Mr Alastair Jesse Head Macnish as a director (3 pages)
25 July 2012Termination of appointment of Philip Braat as a director (2 pages)
25 July 2012Termination of appointment of Philip Braat as a director (2 pages)
21 February 2012Annual return made up to 30 January 2012 no member list (6 pages)
21 February 2012Annual return made up to 30 January 2012 no member list (6 pages)
21 February 2012Termination of appointment of Alastair Macnish as a director (1 page)
21 February 2012Termination of appointment of Alastair Macnish as a director (1 page)
8 February 2012Appointment of Mr William Mike Blyth as a director (2 pages)
8 February 2012Appointment of Mr William Mike Blyth as a director (2 pages)
14 October 2011Full accounts made up to 31 March 2011 (14 pages)
14 October 2011Full accounts made up to 31 March 2011 (14 pages)
5 July 2011Termination of appointment of Julia Henderson as a secretary (1 page)
5 July 2011Appointment of Mr Mark Gerard Logan as a secretary (1 page)
5 July 2011Termination of appointment of Julia Henderson as a secretary (1 page)
5 July 2011Appointment of Mr Mark Gerard Logan as a secretary (1 page)
14 April 2011Annual return made up to 30 January 2011 no member list (7 pages)
14 April 2011Annual return made up to 30 January 2011 no member list (7 pages)
16 March 2011Appointment of Mr Philip Braat as a director (2 pages)
16 March 2011Termination of appointment of Sandra Forsythe as a director (1 page)
16 March 2011Appointment of Mr Philip Braat as a director (2 pages)
16 March 2011Termination of appointment of Sandra Forsythe as a director (1 page)
6 October 2010Full accounts made up to 31 March 2010 (13 pages)
6 October 2010Full accounts made up to 31 March 2010 (13 pages)
14 May 2010Appointment of Mrs Julia Anne Henderson as a secretary (1 page)
14 May 2010Appointment of Mrs Julia Anne Henderson as a secretary (1 page)
7 May 2010Auditor's resignation (1 page)
7 May 2010Auditor's resignation (1 page)
18 March 2010Director's details changed for Mr Gordon Sloan on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Gordon Sloan on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mrs Elizabeth Mary Walford on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mrs Elizabeth Mary Walford on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Ms Sandra Forsythe on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Alastair Jesse Head Macnish on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 30 January 2010 no member list (4 pages)
18 March 2010Director's details changed for Mr Alastair Jesse Head Macnish on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 30 January 2010 no member list (4 pages)
18 March 2010Director's details changed for Ms Sandra Forsythe on 18 March 2010 (2 pages)
10 March 2010Appointment of Mr Alastair Jesse Head Macnish as a director (1 page)
10 March 2010Termination of appointment of Donna Stevenson as a secretary (1 page)
10 March 2010Appointment of Mr Alastair Jesse Head Macnish as a director (1 page)
10 March 2010Appointment of Mrs Elizabeth Mary Walford as a director (1 page)
10 March 2010Appointment of Mrs Elizabeth Mary Walford as a director (1 page)
10 March 2010Termination of appointment of Donna Stevenson as a secretary (1 page)
26 October 2009Full accounts made up to 31 March 2009 (13 pages)
26 October 2009Full accounts made up to 31 March 2009 (13 pages)
11 September 2009Director appointed mr gordon sloan (1 page)
11 September 2009Director appointed mr gordon sloan (1 page)
19 August 2009Appointment terminated director alfred shedden (1 page)
19 August 2009Appointment terminated director alfred shedden (1 page)
8 July 2009Director appointed ms sandra forsythe (1 page)
8 July 2009Director appointed ms sandra forsythe (1 page)
2 June 2009Appointment terminated director ellen hurcombe (1 page)
2 June 2009Appointment terminated director ellen hurcombe (1 page)
2 June 2009Appointment terminated director margaret ward (1 page)
2 June 2009Appointment terminated director margaret ward (1 page)
5 March 2009Annual return made up to 30/01/09 (3 pages)
5 March 2009Appointment terminated director neil elliot (1 page)
5 March 2009Annual return made up to 30/01/09 (3 pages)
5 March 2009Appointment terminated director neil elliot (1 page)
5 March 2009Director's change of particulars / alfred shedden / 29/01/2009 (2 pages)
5 March 2009Director's change of particulars / alfred shedden / 29/01/2009 (2 pages)
24 December 2008Full accounts made up to 31 March 2008 (13 pages)
24 December 2008Full accounts made up to 31 March 2008 (13 pages)
6 June 2008Director appointed ellen hurcombe (2 pages)
6 June 2008Director appointed neil elliot (2 pages)
6 June 2008Director appointed ellen hurcombe (2 pages)
6 June 2008Director appointed neil elliot (2 pages)
1 April 2008Secretary's change of particulars / donna stevenson / 29/02/2008 (1 page)
1 April 2008Secretary's change of particulars / donna stevenson / 29/02/2008 (1 page)
11 March 2008Annual return made up to 30/01/08 (4 pages)
11 March 2008Annual return made up to 30/01/08 (4 pages)
24 October 2007Full accounts made up to 31 March 2007 (12 pages)
24 October 2007Full accounts made up to 31 March 2007 (12 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
20 February 2007Annual return made up to 30/01/07 (5 pages)
20 February 2007Annual return made up to 30/01/07 (5 pages)
7 September 2006Full accounts made up to 31 March 2006 (10 pages)
7 September 2006Full accounts made up to 31 March 2006 (10 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 May 2006Director resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006Director resigned (1 page)
20 February 2006Annual return made up to 30/01/06 (5 pages)
20 February 2006Annual return made up to 30/01/06 (5 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
11 November 2005Full accounts made up to 31 March 2005 (9 pages)
11 November 2005Full accounts made up to 31 March 2005 (9 pages)
2 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Annual return made up to 30/01/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
24 February 2005Director resigned (1 page)
24 February 2005Annual return made up to 30/01/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
24 February 2005Secretary's particulars changed (1 page)
24 February 2005Secretary's particulars changed (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
9 September 2004Full accounts made up to 31 March 2004 (9 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004Secretary resigned (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004New secretary appointed (2 pages)
9 September 2004Full accounts made up to 31 March 2004 (9 pages)
26 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Registered office changed on 08/03/04 from: 88 bell street glasgow G1 1LQ (1 page)
8 March 2004Registered office changed on 08/03/04 from: 88 bell street glasgow G1 1LQ (1 page)
8 March 2004Annual return made up to 30/01/04
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 March 2004Annual return made up to 30/01/04
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
28 March 2003Partic of mort/charge * (10 pages)
28 March 2003Partic of mort/charge * (10 pages)
28 March 2003Partic of mort/charge * (10 pages)
28 March 2003Partic of mort/charge * (10 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2003Memorandum and Articles of Association (18 pages)
27 March 2003Memorandum and Articles of Association (18 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (4 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (4 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
30 January 2003Incorporation (27 pages)
30 January 2003Incorporation (27 pages)