Alexandria
West Dunbartonshire
G83 0TJ
Scotland
Director Name | Mr Andrew David Kean Mason |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Advocate |
Country of Residence | Scotland |
Correspondence Address | Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland |
Director Name | Dr Balkishan Agrawal |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland |
Director Name | Ms Kim Dams |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 December 2020(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland |
Director Name | Mrs Irena Maria Paterson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 41 41 Cockmuir Place Elgin IV30 6YN Scotland |
Director Name | Mr Derek Kelter |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 December 2021(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 11 Brandon Court Motherwell ML1 1QY Scotland |
Director Name | Alistair Brown |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Falmouth Drive Arran View Gourock Inverclyde PA19 1HW Scotland |
Director Name | Morag Mackay |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Self Employed-Trainer/Consulta |
Country of Residence | United Kingdom |
Correspondence Address | 62 Newton Avenue Cambuslang Glasgow Lanarkshire G72 7RT Scotland |
Secretary Name | William McArthur Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Cochrane Street Irvine Ayrshire KA12 8PJ Scotland |
Director Name | James Elder Woodward |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 01 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Rosshead Coachhouse Heather Avenue Alexandria Dunbartonshire G83 0TJ Scotland |
Director Name | Mr James Macleod |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 February 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Corran Bungalow Fyfe Park Road Port Glasgow Renfrewshire PA14 6RL Scotland |
Director Name | Christopher Crockett |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 April 2010) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 231 Bearsden Road Glasgow G13 1DH Scotland |
Director Name | Colin Alasdair Stewart Cameron |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 February 2008) |
Role | Trainer/Consultant |
Country of Residence | Scotland |
Correspondence Address | 6f Friarscroft Dunbar East Lothian EH42 1BP Scotland |
Director Name | Margaret Durie |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 22 October 2004) |
Role | Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 33 Duddingston View Edinburgh EH15 3LZ Scotland |
Director Name | Dr Joseph William Lamb |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 10 September 2016) |
Role | Scientist |
Country of Residence | Scotland |
Correspondence Address | 5 Clatto Place St Andrews Fife KY16 8SD Scotland |
Director Name | Derek Kelter |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 26 November 2020) |
Role | Project Co Ordinator |
Country of Residence | Scotland |
Correspondence Address | 62 Milton Street Motherwell Lanarkshire ML1 1DQ Scotland |
Director Name | Tom Friel |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Valleyfield Milton Of Campsie Glasgow Lanarkshire G66 8HN Scotland |
Director Name | Ms Tressa Lynn Burke |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 November 2006(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 October 2019) |
Role | Director Of Charity |
Country of Residence | Scotland |
Correspondence Address | 1/1,96 Langside Avenue Glasgow Lanarkshire G41 2TR Scotland |
Director Name | Mr Patrick McGuigan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 6 Iris Avenue Glasgow Lanarkshire G45 0EW Scotland |
Director Name | Nancy Birney |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(5 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 October 2019) |
Role | Further Education |
Country of Residence | Scotland |
Correspondence Address | Glasgow Clyde College 690 Mosspark Drive Glasgow G52 3AY Scotland |
Director Name | Julie McElrory |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Austen Road Glasgow Lanarkshire G13 1SJ Scotland |
Director Name | Mrs Susan Archibald |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 May 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 2010) |
Role | Self-Employed Speaker |
Country of Residence | Scotland |
Correspondence Address | 1 Keltyhill Avenue Kelty Fife KY4 0LH Scotland |
Director Name | Mrs Elizabeth Carson Garland |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Hayweight House 23 Lauriston Street Edinburgh Lothian EH3 9DQ Scotland |
Director Name | Miss Pamela Duncan |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2012) |
Role | Policy Officer |
Country of Residence | Scotland |
Correspondence Address | Unit 111 Pentagon Centre 36-38 Washington Street Glasgow G3 8AZ Scotland |
Secretary Name | Dr Joseph William Lamb |
---|---|
Status | Resigned |
Appointed | 01 May 2010(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 July 2012) |
Role | Company Director |
Correspondence Address | Unit 111 Pentagon Centre 36-38 Washington Street Glasgow G3 8AZ Scotland |
Director Name | Mr James Victor Berrington |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 September 2017) |
Role | Concierge |
Country of Residence | Scotland |
Correspondence Address | Hayweight House 23 Lauriston Street Edinburgh Lothian EH3 9DQ Scotland |
Secretary Name | Mr William Cameron Scott |
---|---|
Status | Resigned |
Appointed | 13 July 2012(9 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 15 July 2019) |
Role | Company Director |
Correspondence Address | Hayweight House 23 Lauriston Street Edinburgh Lothian EH3 9DQ Scotland |
Director Name | Mr Chris David Baird |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 October 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5 Victoria Road Barrhead Glasgow G78 1NQ Scotland |
Director Name | Ms Gillian Lawrence |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2021) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 22-24 Earl Grey Street Edinburgh EH3 9BN Scotland |
Secretary Name | Dr Sally Anne Witcher |
---|---|
Status | Resigned |
Appointed | 15 July 2019(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2021) |
Role | Company Director |
Correspondence Address | 22-24 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Ms Taryn Louise Cotton |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(16 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Riverbank Court Riverbank Court Gatehouse Of Fleet Glasgow DG7 2FB Scotland |
Director Name | Mr Michael Greaves Mackintosh |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(16 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Ashyards Court Eaglesfield Lockerbie DG11 3PE Scotland |
Director Name | Professor Dr Fiona Kumari Campbell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 04 December 2019(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 2021) |
Role | Professor Hei |
Country of Residence | Scotland |
Correspondence Address | School Of Education & Social Work, Dundee Uni Pert Dundee DD1 4HN Scotland |
Director Name | Mr Ryan David Alan McMullan |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 04 December 2019(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 2021) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 72 Montgomery Street Edinburgh EH7 5JA Scotland |
Secretary Name | Mr Phyl Stuart Meyer |
---|---|
Status | Resigned |
Appointed | 28 February 2021(18 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 February 2022) |
Role | Company Director |
Correspondence Address | 22-24 Earl Grey Street Edinburgh EH3 9BN Scotland |
Website | inclusionscotland.org |
---|---|
Email address | [email protected] |
Telephone | 0141 2217589 |
Telephone region | Glasgow |
Registered Address | Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £601,847 |
Net Worth | £118,970 |
Cash | £130,510 |
Current Liabilities | £23,652 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
1 March 2021 | Termination of appointment of Sally Anne Witcher as a secretary on 28 February 2021 (1 page) |
---|---|
1 March 2021 | Appointment of Mr Phyl Stuart Meyer as a secretary on 28 February 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
29 December 2020 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
18 December 2020 | Appointment of Ms Kim Dams as a director on 15 December 2020 (2 pages) |
18 December 2020 | Appointment of Dr Balkishan Agrawal as a director on 26 November 2020 (2 pages) |
17 December 2020 | Termination of appointment of Taryn Louise Cotton as a director on 26 November 2020 (1 page) |
17 December 2020 | Termination of appointment of Derek Kelter as a director on 26 November 2020 (1 page) |
17 December 2020 | Termination of appointment of Michael Greaves Mackintosh as a director on 26 November 2020 (1 page) |
17 December 2020 | Termination of appointment of Terry Robinson as a director on 26 November 2020 (1 page) |
17 December 2020 | Termination of appointment of Irena Maria Paterson as a director on 26 November 2020 (1 page) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
16 January 2020 | Appointment of Ms Taryn Louise Cotton as a director on 30 October 2019 (2 pages) |
16 December 2019 | Appointment of Mr Leo Starrs-Cunningham as a director on 30 October 2019 (2 pages) |
16 December 2019 | Appointment of Mr Andrew Mason as a director on 30 October 2019 (2 pages) |
16 December 2019 | Appointment of Mr Michael Greaves Mackintosh as a director on 4 December 2019 (2 pages) |
16 December 2019 | Appointment of Mr Ryan David Alan Mcmullan as a director on 4 December 2019 (2 pages) |
16 December 2019 | Appointment of Professor Kirstein Rummery as a director on 30 October 2019 (2 pages) |
16 December 2019 | Appointment of Professor Dr Fiona Kumari Campbell as a director on 4 December 2019 (2 pages) |
16 December 2019 | Termination of appointment of Kirstein Rummery as a director on 29 October 2019 (1 page) |
27 November 2019 | Group of companies' accounts made up to 31 March 2019 (30 pages) |
12 November 2019 | Resolutions
|
6 November 2019 | Termination of appointment of Chris David Baird as a director on 30 October 2019 (1 page) |
6 November 2019 | Termination of appointment of Ryan David Alan Mcmullan as a director on 30 October 2019 (1 page) |
6 November 2019 | Termination of appointment of Allan John Tubb as a director on 30 October 2019 (1 page) |
6 November 2019 | Termination of appointment of Tressa Lynn Burke as a director on 30 October 2019 (1 page) |
6 November 2019 | Termination of appointment of Nancy Birney as a director on 30 October 2019 (1 page) |
6 September 2019 | Termination of appointment of Kenneth Alexander Macdonald Tomory as a director on 26 August 2019 (1 page) |
29 July 2019 | Appointment of Dr Sally Anne Witcher as a secretary on 15 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of William Cameron Scott as a secretary on 15 July 2019 (1 page) |
19 March 2019 | Registered office address changed from Hayweight House 23 Lauriston Street Edinburgh Lothian EH3 9DQ to 22-24 Earl Grey Street Edinburgh EH3 9BN on 19 March 2019 (1 page) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
20 November 2018 | Appointment of Ms Gillian Lawrence as a director on 2 October 2018 (2 pages) |
10 September 2018 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
12 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
6 February 2018 | Appointment of Professor Kirstein Rummery as a director on 5 December 2017 (2 pages) |
6 February 2018 | Termination of appointment of Surinder Kaur Saroya as a director on 5 December 2017 (1 page) |
6 February 2018 | Appointment of Mr Allan John Tubb as a director on 5 December 2017 (2 pages) |
7 November 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
7 November 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
6 November 2017 | Termination of appointment of James Victor Berrington as a director on 27 September 2017 (1 page) |
6 November 2017 | Termination of appointment of James Victor Berrington as a director on 27 September 2017 (1 page) |
11 September 2017 | Director's details changed for Nancy Birney on 4 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Terry Robinson on 4 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Nancy Birney on 4 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Terry Robinson on 4 September 2017 (2 pages) |
12 July 2017 | Appointment of Dr James Ian Elder-Woodward as a director on 21 April 2017 (2 pages) |
12 July 2017 | Appointment of Dr James Ian Elder-Woodward as a director on 21 April 2017 (2 pages) |
4 July 2017 | Termination of appointment of Tom Friel as a director on 29 September 2016 (1 page) |
4 July 2017 | Termination of appointment of Tom Friel as a director on 29 September 2016 (1 page) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
1 November 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
1 November 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
10 September 2016 | Termination of appointment of Joseph William Lamb as a director on 10 September 2016 (1 page) |
10 September 2016 | Termination of appointment of Patricia Louise Onions as a director on 10 September 2016 (1 page) |
10 September 2016 | Termination of appointment of Joseph William Lamb as a director on 10 September 2016 (1 page) |
10 September 2016 | Termination of appointment of Patricia Louise Onions as a director on 10 September 2016 (1 page) |
15 March 2016 | Appointment of Mr Ryan David Alan Mcmullan as a director on 3 July 2015 (2 pages) |
15 March 2016 | Appointment of Mr Kenneth Alexander Macdonald Tomory as a director on 4 September 2015 (2 pages) |
15 March 2016 | Appointment of Mrs Patricia Louise Onions as a director on 3 July 2015 (2 pages) |
15 March 2016 | Appointment of Mrs Patricia Louise Onions as a director on 3 July 2015 (2 pages) |
15 March 2016 | Appointment of Mr Kenneth Alexander Macdonald Tomory as a director on 4 September 2015 (2 pages) |
15 March 2016 | Appointment of Mr Ryan David Alan Mcmullan as a director on 3 July 2015 (2 pages) |
15 February 2016 | Annual return made up to 6 February 2016 no member list (12 pages) |
15 February 2016 | Annual return made up to 6 February 2016 no member list (12 pages) |
27 July 2015 | Resolutions
|
27 July 2015 | Resolutions
|
7 July 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
7 July 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
6 February 2015 | Annual return made up to 6 February 2015 no member list (12 pages) |
6 February 2015 | Annual return made up to 6 February 2015 no member list (12 pages) |
6 February 2015 | Annual return made up to 6 February 2015 no member list (12 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
16 September 2014 | Appointment of Mr Christopher David Baird as a director on 13 June 2014 (2 pages) |
16 September 2014 | Appointment of Mr Christopher David Baird as a director on 13 June 2014 (2 pages) |
4 March 2014 | Annual return made up to 6 February 2014 no member list (11 pages) |
4 March 2014 | Termination of appointment of Elizabeth Garland as a director (1 page) |
4 March 2014 | Annual return made up to 6 February 2014 no member list (11 pages) |
4 March 2014 | Secretary's details changed for Mr William Cameron Scott on 4 February 2014 (1 page) |
4 March 2014 | Termination of appointment of Elizabeth Garland as a director (1 page) |
4 March 2014 | Secretary's details changed for Mr William Cameron Scott on 4 February 2014 (1 page) |
4 March 2014 | Secretary's details changed for Mr William Cameron Scott on 4 February 2014 (1 page) |
4 March 2014 | Annual return made up to 6 February 2014 no member list (11 pages) |
4 February 2014 | Registered office address changed from Brunswick House 51 Wilson Street Glasgow Glasgow G1 1UZ Scotland on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Brunswick House 51 Wilson Street Glasgow Glasgow G1 1UZ Scotland on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Brunswick House 51 Wilson Street Glasgow Glasgow G1 1UZ Scotland on 4 February 2014 (1 page) |
15 January 2014 | Registered office address changed from Unit 111 Pentagon Centre 36-38 Washington Street Glasgow G3 8AZ Scotland on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from Unit 111 Pentagon Centre 36-38 Washington Street Glasgow G3 8AZ Scotland on 15 January 2014 (1 page) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
19 March 2013 | Annual return made up to 6 February 2013 no member list (10 pages) |
19 March 2013 | Annual return made up to 6 February 2013 no member list (10 pages) |
19 March 2013 | Annual return made up to 6 February 2013 no member list (10 pages) |
8 January 2013 | Appointment of Mr William Cameron Scott as a secretary (2 pages) |
8 January 2013 | Appointment of Mr William Cameron Scott as a secretary (2 pages) |
8 January 2013 | Termination of appointment of Joseph Lamb as a secretary (1 page) |
8 January 2013 | Termination of appointment of Joseph Lamb as a secretary (1 page) |
22 November 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
22 November 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
25 May 2012 | Termination of appointment of James Elder Woodward as a director (1 page) |
25 May 2012 | Termination of appointment of Pamela Duncan as a director (1 page) |
25 May 2012 | Termination of appointment of Pamela Duncan as a director (1 page) |
25 May 2012 | Termination of appointment of James Elder Woodward as a director (1 page) |
24 May 2012 | Registered office address changed from Unit 219 36-38 Washington Street Glasgow G3 8AZ Scotland on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from Unit 219 36-38 Washington Street Glasgow G3 8AZ Scotland on 24 May 2012 (1 page) |
9 March 2012 | Annual return made up to 6 February 2012 no member list (12 pages) |
9 March 2012 | Annual return made up to 6 February 2012 no member list (12 pages) |
9 March 2012 | Annual return made up to 6 February 2012 no member list (12 pages) |
6 February 2012 | Appointment of Mr Terry Robinson as a director (2 pages) |
6 February 2012 | Appointment of Mr Terry Robinson as a director (2 pages) |
12 September 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
12 September 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
15 March 2011 | Registered office address changed from 5a Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 15 March 2011 (1 page) |
15 March 2011 | Termination of appointment of Julie Mcelrory as a director (1 page) |
15 March 2011 | Registered office address changed from 5a Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 15 March 2011 (1 page) |
15 March 2011 | Termination of appointment of Julie Mcelrory as a director (1 page) |
7 February 2011 | Annual return made up to 6 February 2011 no member list (12 pages) |
7 February 2011 | Annual return made up to 6 February 2011 no member list (12 pages) |
7 February 2011 | Annual return made up to 6 February 2011 no member list (12 pages) |
2 December 2010 | Appointment of Mr James Victor Berrington as a director (2 pages) |
2 December 2010 | Appointment of Mr James Victor Berrington as a director (2 pages) |
1 December 2010 | Appointment of Miss Surinder Kaur Saroya as a director (2 pages) |
1 December 2010 | Appointment of Mrs Irena Maria Paterson as a director (2 pages) |
1 December 2010 | Appointment of Miss Surinder Kaur Saroya as a director (2 pages) |
1 December 2010 | Appointment of Mrs Irena Maria Paterson as a director (2 pages) |
30 August 2010 | Appointment of Dr Joseph William Lamb as a secretary (1 page) |
30 August 2010 | Appointment of Dr Joseph William Lamb as a secretary (1 page) |
27 August 2010 | Termination of appointment of Christopher Crockett as a director (1 page) |
27 August 2010 | Termination of appointment of William Campbell as a secretary (1 page) |
27 August 2010 | Termination of appointment of Susan Archibald as a director (1 page) |
27 August 2010 | Termination of appointment of Christopher Crockett as a director (1 page) |
27 August 2010 | Termination of appointment of Susan Archibald as a director (1 page) |
27 August 2010 | Termination of appointment of Patrick Mcguigan as a director (1 page) |
27 August 2010 | Termination of appointment of William Campbell as a secretary (1 page) |
27 August 2010 | Termination of appointment of Patrick Mcguigan as a director (1 page) |
26 August 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
26 August 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
9 March 2010 | Director's details changed for Dr Joseph William Lamb on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Christopher Crockett on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Christopher Crockett on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Dr Joseph William Lamb on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Susan Archibald on 9 March 2010 (2 pages) |
9 March 2010 | Appointment of Mrs Elizabeth Carson Garland as a director (2 pages) |
9 March 2010 | Director's details changed for Christopher Crockett on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tom Friel on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Dr Joseph William Lamb on 9 March 2010 (2 pages) |
9 March 2010 | Appointment of Miss Pamela Duncan as a director (2 pages) |
9 March 2010 | Director's details changed for Patrick Mcguigan on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tressa Lynn Burke on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Patrick Mcguigan on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Susan Archibald on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Patrick Mcguigan on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 February 2010 no member list (8 pages) |
9 March 2010 | Director's details changed for Julie Mcelrory on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tom Friel on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Julie Mcelrory on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Nancy Birney on 9 March 2010 (2 pages) |
9 March 2010 | Appointment of Miss Pamela Duncan as a director (2 pages) |
9 March 2010 | Director's details changed for Nancy Birney on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 February 2010 no member list (8 pages) |
9 March 2010 | Director's details changed for Julie Mcelrory on 9 March 2010 (2 pages) |
9 March 2010 | Appointment of Mrs Elizabeth Carson Garland as a director (2 pages) |
9 March 2010 | Director's details changed for Susan Archibald on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Nancy Birney on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 February 2010 no member list (8 pages) |
9 March 2010 | Director's details changed for Tom Friel on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tressa Lynn Burke on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tressa Lynn Burke on 9 March 2010 (2 pages) |
23 February 2010 | Termination of appointment of Ann Wilson as a director (1 page) |
23 February 2010 | Termination of appointment of Ann Wilson as a director (1 page) |
7 August 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
7 August 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Memorandum and Articles of Association (16 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Memorandum and Articles of Association (16 pages) |
20 February 2009 | Annual return made up to 06/02/09 (5 pages) |
20 February 2009 | Annual return made up to 06/02/09 (5 pages) |
13 October 2008 | Director appointed susan archibald (2 pages) |
13 October 2008 | Director appointed susan archibald (2 pages) |
7 October 2008 | Director appointed julie mcelrory (2 pages) |
7 October 2008 | Director appointed nancy birney (2 pages) |
7 October 2008 | Director appointed julie mcelrory (2 pages) |
7 October 2008 | Director appointed pat mcguigan (2 pages) |
7 October 2008 | Director appointed pat mcguigan (2 pages) |
7 October 2008 | Director appointed nancy birney (2 pages) |
19 September 2008 | Partial exemption accounts made up to 31 March 2008 (12 pages) |
19 September 2008 | Partial exemption accounts made up to 31 March 2008 (12 pages) |
21 July 2008 | Appointment terminated director colin cameron (1 page) |
21 July 2008 | Appointment terminated director james macleod (1 page) |
21 July 2008 | Appointment terminated director colin cameron (1 page) |
21 July 2008 | Appointment terminated director james macleod (1 page) |
18 July 2008 | Appointment terminated director kevin paterson (1 page) |
18 July 2008 | Appointment terminated director kevin paterson (1 page) |
1 April 2008 | Annual return made up to 06/02/08 (5 pages) |
1 April 2008 | Annual return made up to 06/02/08 (5 pages) |
1 November 2007 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
1 November 2007 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
12 February 2007 | Annual return made up to 06/02/07 (8 pages) |
12 February 2007 | Annual return made up to 06/02/07 (8 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
14 December 2006 | Partial exemption accounts made up to 31 March 2006 (12 pages) |
14 December 2006 | Partial exemption accounts made up to 31 March 2006 (12 pages) |
6 February 2006 | Annual return made up to 06/02/06 (7 pages) |
6 February 2006 | Annual return made up to 06/02/06 (7 pages) |
12 December 2005 | Partial exemption accounts made up to 31 March 2005 (12 pages) |
12 December 2005 | Partial exemption accounts made up to 31 March 2005 (12 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: studio 53 abbey mill business centre paisley renfrewshire, PA1 1TJ (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: studio 53 abbey mill business centre paisley renfrewshire, PA1 1TJ (1 page) |
2 March 2005 | Annual return made up to 06/02/05
|
2 March 2005 | Annual return made up to 06/02/05
|
22 November 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
22 November 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
5 February 2004 | Annual return made up to 06/02/04
|
5 February 2004 | Annual return made up to 06/02/04
|
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: studio 53, abbey mill business centre, seedhill paisley PA1 1TJ (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: studio 53, abbey mill business centre, seedhill paisley PA1 1TJ (1 page) |
1 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
1 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: 65 academy street castle douglas kirkcudbrightshire DG7 1EE (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: 65 academy street castle douglas kirkcudbrightshire DG7 1EE (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
6 February 2003 | Incorporation (34 pages) |
6 February 2003 | Incorporation (34 pages) |