Company NameInclusion Scotland
Company StatusActive
Company NumberSC243492
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 February 2003(21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr James Ian Elder-Woodward
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2017(14 years, 2 months after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressRosshead Coach House Heather Avenue
Alexandria
West Dunbartonshire
G83 0TJ
Scotland
Director NameMr Andrew David Kean Mason
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleAdvocate
Country of ResidenceScotland
Correspondence AddressMansfield Traquair Centre 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameDr Balkishan Agrawal
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(17 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressMansfield Traquair Centre 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameMs Kim Dams
Date of BirthMarch 1981 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed15 December 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansfield Traquair Centre 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameMrs Irena Maria Paterson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address41 41 Cockmuir Place
Elgin
IV30 6YN
Scotland
Director NameMr Derek Kelter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed02 December 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleUnemployed
Country of ResidenceScotland
Correspondence Address11 Brandon Court
Motherwell
ML1 1QY
Scotland
Director NameAlistair Brown
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Falmouth Drive
Arran View
Gourock
Inverclyde
PA19 1HW
Scotland
Director NameMorag Mackay
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleSelf Employed-Trainer/Consulta
Country of ResidenceUnited Kingdom
Correspondence Address62 Newton Avenue
Cambuslang
Glasgow
Lanarkshire
G72 7RT
Scotland
Secretary NameWilliam McArthur Campbell
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Cochrane Street
Irvine
Ayrshire
KA12 8PJ
Scotland
Director NameJames Elder Woodward
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(1 month, 3 weeks after company formation)
Appointment Duration9 years (resigned 01 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRosshead Coachhouse
Heather Avenue
Alexandria
Dunbartonshire
G83 0TJ
Scotland
Director NameMr James Macleod
Date of BirthJuly 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed03 April 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 22 February 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCorran Bungalow
Fyfe Park Road
Port Glasgow
Renfrewshire
PA14 6RL
Scotland
Director NameChristopher Crockett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2003(8 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 28 April 2010)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address231 Bearsden Road
Glasgow
G13 1DH
Scotland
Director NameColin Alasdair Stewart Cameron
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(8 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 22 February 2008)
RoleTrainer/Consultant
Country of ResidenceScotland
Correspondence Address6f Friarscroft
Dunbar
East Lothian
EH42 1BP
Scotland
Director NameMargaret Durie
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 22 October 2004)
RoleCoordinator
Country of ResidenceUnited Kingdom
Correspondence Address33 Duddingston View
Edinburgh
EH15 3LZ
Scotland
Director NameDr Joseph William Lamb
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(10 months after company formation)
Appointment Duration12 years, 9 months (resigned 10 September 2016)
RoleScientist
Country of ResidenceScotland
Correspondence Address5 Clatto Place
St Andrews
Fife
KY16 8SD
Scotland
Director NameDerek Kelter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(2 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 26 November 2020)
RoleProject Co Ordinator
Country of ResidenceScotland
Correspondence Address62 Milton Street
Motherwell
Lanarkshire
ML1 1DQ
Scotland
Director NameTom Friel
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(3 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Valleyfield
Milton Of Campsie
Glasgow
Lanarkshire
G66 8HN
Scotland
Director NameMs Tressa Lynn Burke
Date of BirthDecember 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed24 November 2006(3 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 October 2019)
RoleDirector Of Charity
Country of ResidenceScotland
Correspondence Address1/1,96 Langside Avenue
Glasgow
Lanarkshire
G41 2TR
Scotland
Director NameMr Patrick McGuigan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Iris Avenue
Glasgow
Lanarkshire
G45 0EW
Scotland
Director NameNancy Birney
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(5 years after company formation)
Appointment Duration11 years, 8 months (resigned 30 October 2019)
RoleFurther Education
Country of ResidenceScotland
Correspondence AddressGlasgow Clyde College 690 Mosspark Drive
Glasgow
G52 3AY
Scotland
Director NameJulie McElrory
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Austen Road
Glasgow
Lanarkshire
G13 1SJ
Scotland
Director NameMrs Susan Archibald
Date of BirthNovember 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed06 May 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2010)
RoleSelf-Employed Speaker
Country of ResidenceScotland
Correspondence Address1 Keltyhill Avenue
Kelty
Fife
KY4 0LH
Scotland
Director NameMrs Elizabeth Carson Garland
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 October 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHayweight House 23 Lauriston Street
Edinburgh
Lothian
EH3 9DQ
Scotland
Director NameMiss Pamela Duncan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2012)
RolePolicy Officer
Country of ResidenceScotland
Correspondence AddressUnit 111 Pentagon Centre
36-38 Washington Street
Glasgow
G3 8AZ
Scotland
Secretary NameDr Joseph William Lamb
StatusResigned
Appointed01 May 2010(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 July 2012)
RoleCompany Director
Correspondence AddressUnit 111 Pentagon Centre
36-38 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMr James Victor Berrington
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(7 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 September 2017)
RoleConcierge
Country of ResidenceScotland
Correspondence AddressHayweight House 23 Lauriston Street
Edinburgh
Lothian
EH3 9DQ
Scotland
Secretary NameMr William Cameron Scott
StatusResigned
Appointed13 July 2012(9 years, 5 months after company formation)
Appointment Duration7 years (resigned 15 July 2019)
RoleCompany Director
Correspondence AddressHayweight House 23 Lauriston Street
Edinburgh
Lothian
EH3 9DQ
Scotland
Director NameMr Chris David Baird
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(11 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 October 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Victoria Road
Barrhead
Glasgow
G78 1NQ
Scotland
Director NameMs Gillian Lawrence
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(15 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2021)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address22-24 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Secretary NameDr Sally Anne Witcher
StatusResigned
Appointed15 July 2019(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2021)
RoleCompany Director
Correspondence Address22-24 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMs Taryn Louise Cotton
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Riverbank Court Riverbank Court
Gatehouse Of Fleet
Glasgow
DG7 2FB
Scotland
Director NameMr Michael Greaves Mackintosh
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(16 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Ashyards Court
Eaglesfield
Lockerbie
DG11 3PE
Scotland
Director NameProfessor Dr Fiona Kumari Campbell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish,Australian
StatusResigned
Appointed04 December 2019(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 2021)
RoleProfessor Hei
Country of ResidenceScotland
Correspondence AddressSchool Of Education & Social Work, Dundee Uni Pert
Dundee
DD1 4HN
Scotland
Director NameMr Ryan David Alan McMullan
Date of BirthOctober 1982 (Born 41 years ago)
NationalityNorthern Irish
StatusResigned
Appointed04 December 2019(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 2021)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address72 Montgomery Street
Edinburgh
EH7 5JA
Scotland
Secretary NameMr Phyl Stuart Meyer
StatusResigned
Appointed28 February 2021(18 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 February 2022)
RoleCompany Director
Correspondence Address22-24 Earl Grey Street
Edinburgh
EH3 9BN
Scotland

Contact

Websiteinclusionscotland.org
Email address[email protected]
Telephone0141 2217589
Telephone regionGlasgow

Location

Registered AddressMansfield Traquair Centre
15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£601,847
Net Worth£118,970
Cash£130,510
Current Liabilities£23,652

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Filing History

1 March 2021Termination of appointment of Sally Anne Witcher as a secretary on 28 February 2021 (1 page)
1 March 2021Appointment of Mr Phyl Stuart Meyer as a secretary on 28 February 2021 (2 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
29 December 2020Group of companies' accounts made up to 31 March 2020 (32 pages)
18 December 2020Appointment of Ms Kim Dams as a director on 15 December 2020 (2 pages)
18 December 2020Appointment of Dr Balkishan Agrawal as a director on 26 November 2020 (2 pages)
17 December 2020Termination of appointment of Taryn Louise Cotton as a director on 26 November 2020 (1 page)
17 December 2020Termination of appointment of Derek Kelter as a director on 26 November 2020 (1 page)
17 December 2020Termination of appointment of Michael Greaves Mackintosh as a director on 26 November 2020 (1 page)
17 December 2020Termination of appointment of Terry Robinson as a director on 26 November 2020 (1 page)
17 December 2020Termination of appointment of Irena Maria Paterson as a director on 26 November 2020 (1 page)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
16 January 2020Appointment of Ms Taryn Louise Cotton as a director on 30 October 2019 (2 pages)
16 December 2019Appointment of Mr Leo Starrs-Cunningham as a director on 30 October 2019 (2 pages)
16 December 2019Appointment of Mr Andrew Mason as a director on 30 October 2019 (2 pages)
16 December 2019Appointment of Mr Michael Greaves Mackintosh as a director on 4 December 2019 (2 pages)
16 December 2019Appointment of Mr Ryan David Alan Mcmullan as a director on 4 December 2019 (2 pages)
16 December 2019Appointment of Professor Kirstein Rummery as a director on 30 October 2019 (2 pages)
16 December 2019Appointment of Professor Dr Fiona Kumari Campbell as a director on 4 December 2019 (2 pages)
16 December 2019Termination of appointment of Kirstein Rummery as a director on 29 October 2019 (1 page)
27 November 2019Group of companies' accounts made up to 31 March 2019 (30 pages)
12 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 November 2019Termination of appointment of Chris David Baird as a director on 30 October 2019 (1 page)
6 November 2019Termination of appointment of Ryan David Alan Mcmullan as a director on 30 October 2019 (1 page)
6 November 2019Termination of appointment of Allan John Tubb as a director on 30 October 2019 (1 page)
6 November 2019Termination of appointment of Tressa Lynn Burke as a director on 30 October 2019 (1 page)
6 November 2019Termination of appointment of Nancy Birney as a director on 30 October 2019 (1 page)
6 September 2019Termination of appointment of Kenneth Alexander Macdonald Tomory as a director on 26 August 2019 (1 page)
29 July 2019Appointment of Dr Sally Anne Witcher as a secretary on 15 July 2019 (2 pages)
29 July 2019Termination of appointment of William Cameron Scott as a secretary on 15 July 2019 (1 page)
19 March 2019Registered 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 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
20 November 2018Appointment of Ms Gillian Lawrence as a director on 2 October 2018 (2 pages)
10 September 2018Group of companies' accounts made up to 31 March 2018 (29 pages)
12 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
6 February 2018Appointment of Professor Kirstein Rummery as a director on 5 December 2017 (2 pages)
6 February 2018Termination of appointment of Surinder Kaur Saroya as a director on 5 December 2017 (1 page)
6 February 2018Appointment of Mr Allan John Tubb as a director on 5 December 2017 (2 pages)
7 November 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
7 November 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
6 November 2017Termination of appointment of James Victor Berrington as a director on 27 September 2017 (1 page)
6 November 2017Termination of appointment of James Victor Berrington as a director on 27 September 2017 (1 page)
11 September 2017Director's details changed for Nancy Birney on 4 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Terry Robinson on 4 September 2017 (2 pages)
11 September 2017Director's details changed for Nancy Birney on 4 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Terry Robinson on 4 September 2017 (2 pages)
12 July 2017Appointment of Dr James Ian Elder-Woodward as a director on 21 April 2017 (2 pages)
12 July 2017Appointment of Dr James Ian Elder-Woodward as a director on 21 April 2017 (2 pages)
4 July 2017Termination of appointment of Tom Friel as a director on 29 September 2016 (1 page)
4 July 2017Termination of appointment of Tom Friel as a director on 29 September 2016 (1 page)
13 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
1 November 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
1 November 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
10 September 2016Termination of appointment of Joseph William Lamb as a director on 10 September 2016 (1 page)
10 September 2016Termination of appointment of Patricia Louise Onions as a director on 10 September 2016 (1 page)
10 September 2016Termination of appointment of Joseph William Lamb as a director on 10 September 2016 (1 page)
10 September 2016Termination of appointment of Patricia Louise Onions as a director on 10 September 2016 (1 page)
15 March 2016Appointment of Mr Ryan David Alan Mcmullan as a director on 3 July 2015 (2 pages)
15 March 2016Appointment of Mr Kenneth Alexander Macdonald Tomory as a director on 4 September 2015 (2 pages)
15 March 2016Appointment of Mrs Patricia Louise Onions as a director on 3 July 2015 (2 pages)
15 March 2016Appointment of Mrs Patricia Louise Onions as a director on 3 July 2015 (2 pages)
15 March 2016Appointment of Mr Kenneth Alexander Macdonald Tomory as a director on 4 September 2015 (2 pages)
15 March 2016Appointment of Mr Ryan David Alan Mcmullan as a director on 3 July 2015 (2 pages)
15 February 2016Annual return made up to 6 February 2016 no member list (12 pages)
15 February 2016Annual return made up to 6 February 2016 no member list (12 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
7 July 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
7 July 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
6 February 2015Annual return made up to 6 February 2015 no member list (12 pages)
6 February 2015Annual return made up to 6 February 2015 no member list (12 pages)
6 February 2015Annual return made up to 6 February 2015 no member list (12 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
16 September 2014Appointment of Mr Christopher David Baird as a director on 13 June 2014 (2 pages)
16 September 2014Appointment of Mr Christopher David Baird as a director on 13 June 2014 (2 pages)
4 March 2014Annual return made up to 6 February 2014 no member list (11 pages)
4 March 2014Termination of appointment of Elizabeth Garland as a director (1 page)
4 March 2014Annual return made up to 6 February 2014 no member list (11 pages)
4 March 2014Secretary's details changed for Mr William Cameron Scott on 4 February 2014 (1 page)
4 March 2014Termination of appointment of Elizabeth Garland as a director (1 page)
4 March 2014Secretary's details changed for Mr William Cameron Scott on 4 February 2014 (1 page)
4 March 2014Secretary's details changed for Mr William Cameron Scott on 4 February 2014 (1 page)
4 March 2014Annual return made up to 6 February 2014 no member list (11 pages)
4 February 2014Registered office address changed from Brunswick House 51 Wilson Street Glasgow Glasgow G1 1UZ Scotland on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Brunswick House 51 Wilson Street Glasgow Glasgow G1 1UZ Scotland on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Brunswick House 51 Wilson Street Glasgow Glasgow G1 1UZ Scotland on 4 February 2014 (1 page)
15 January 2014Registered office address changed from Unit 111 Pentagon Centre 36-38 Washington Street Glasgow G3 8AZ Scotland on 15 January 2014 (1 page)
15 January 2014Registered office address changed from Unit 111 Pentagon Centre 36-38 Washington Street Glasgow G3 8AZ Scotland on 15 January 2014 (1 page)
10 December 2013Total exemption full accounts made up to 31 March 2013 (22 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (22 pages)
19 March 2013Annual return made up to 6 February 2013 no member list (10 pages)
19 March 2013Annual return made up to 6 February 2013 no member list (10 pages)
19 March 2013Annual return made up to 6 February 2013 no member list (10 pages)
8 January 2013Appointment of Mr William Cameron Scott as a secretary (2 pages)
8 January 2013Appointment of Mr William Cameron Scott as a secretary (2 pages)
8 January 2013Termination of appointment of Joseph Lamb as a secretary (1 page)
8 January 2013Termination of appointment of Joseph Lamb as a secretary (1 page)
22 November 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
25 May 2012Termination of appointment of James Elder Woodward as a director (1 page)
25 May 2012Termination of appointment of Pamela Duncan as a director (1 page)
25 May 2012Termination of appointment of Pamela Duncan as a director (1 page)
25 May 2012Termination of appointment of James Elder Woodward as a director (1 page)
24 May 2012Registered office address changed from Unit 219 36-38 Washington Street Glasgow G3 8AZ Scotland on 24 May 2012 (1 page)
24 May 2012Registered office address changed from Unit 219 36-38 Washington Street Glasgow G3 8AZ Scotland on 24 May 2012 (1 page)
9 March 2012Annual return made up to 6 February 2012 no member list (12 pages)
9 March 2012Annual return made up to 6 February 2012 no member list (12 pages)
9 March 2012Annual return made up to 6 February 2012 no member list (12 pages)
6 February 2012Appointment of Mr Terry Robinson as a director (2 pages)
6 February 2012Appointment of Mr Terry Robinson as a director (2 pages)
12 September 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
12 September 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
15 March 2011Registered 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 2011Termination of appointment of Julie Mcelrory as a director (1 page)
15 March 2011Registered 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 2011Termination of appointment of Julie Mcelrory as a director (1 page)
7 February 2011Annual return made up to 6 February 2011 no member list (12 pages)
7 February 2011Annual return made up to 6 February 2011 no member list (12 pages)
7 February 2011Annual return made up to 6 February 2011 no member list (12 pages)
2 December 2010Appointment of Mr James Victor Berrington as a director (2 pages)
2 December 2010Appointment of Mr James Victor Berrington as a director (2 pages)
1 December 2010Appointment of Miss Surinder Kaur Saroya as a director (2 pages)
1 December 2010Appointment of Mrs Irena Maria Paterson as a director (2 pages)
1 December 2010Appointment of Miss Surinder Kaur Saroya as a director (2 pages)
1 December 2010Appointment of Mrs Irena Maria Paterson as a director (2 pages)
30 August 2010Appointment of Dr Joseph William Lamb as a secretary (1 page)
30 August 2010Appointment of Dr Joseph William Lamb as a secretary (1 page)
27 August 2010Termination of appointment of Christopher Crockett as a director (1 page)
27 August 2010Termination of appointment of William Campbell as a secretary (1 page)
27 August 2010Termination of appointment of Susan Archibald as a director (1 page)
27 August 2010Termination of appointment of Christopher Crockett as a director (1 page)
27 August 2010Termination of appointment of Susan Archibald as a director (1 page)
27 August 2010Termination of appointment of Patrick Mcguigan as a director (1 page)
27 August 2010Termination of appointment of William Campbell as a secretary (1 page)
27 August 2010Termination of appointment of Patrick Mcguigan as a director (1 page)
26 August 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
26 August 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
9 March 2010Director's details changed for Dr Joseph William Lamb on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Crockett on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Crockett on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Dr Joseph William Lamb on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Susan Archibald on 9 March 2010 (2 pages)
9 March 2010Appointment of Mrs Elizabeth Carson Garland as a director (2 pages)
9 March 2010Director's details changed for Christopher Crockett on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Tom Friel on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Dr Joseph William Lamb on 9 March 2010 (2 pages)
9 March 2010Appointment of Miss Pamela Duncan as a director (2 pages)
9 March 2010Director's details changed for Patrick Mcguigan on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Tressa Lynn Burke on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Patrick Mcguigan on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Susan Archibald on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Patrick Mcguigan on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 6 February 2010 no member list (8 pages)
9 March 2010Director's details changed for Julie Mcelrory on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Tom Friel on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Julie Mcelrory on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Nancy Birney on 9 March 2010 (2 pages)
9 March 2010Appointment of Miss Pamela Duncan as a director (2 pages)
9 March 2010Director's details changed for Nancy Birney on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 6 February 2010 no member list (8 pages)
9 March 2010Director's details changed for Julie Mcelrory on 9 March 2010 (2 pages)
9 March 2010Appointment of Mrs Elizabeth Carson Garland as a director (2 pages)
9 March 2010Director's details changed for Susan Archibald on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Nancy Birney on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 6 February 2010 no member list (8 pages)
9 March 2010Director's details changed for Tom Friel on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Tressa Lynn Burke on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Tressa Lynn Burke on 9 March 2010 (2 pages)
23 February 2010Termination of appointment of Ann Wilson as a director (1 page)
23 February 2010Termination of appointment of Ann Wilson as a director (1 page)
7 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
7 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
29 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2009Memorandum and Articles of Association (16 pages)
29 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2009Memorandum and Articles of Association (16 pages)
20 February 2009Annual return made up to 06/02/09 (5 pages)
20 February 2009Annual return made up to 06/02/09 (5 pages)
13 October 2008Director appointed susan archibald (2 pages)
13 October 2008Director appointed susan archibald (2 pages)
7 October 2008Director appointed julie mcelrory (2 pages)
7 October 2008Director appointed nancy birney (2 pages)
7 October 2008Director appointed julie mcelrory (2 pages)
7 October 2008Director appointed pat mcguigan (2 pages)
7 October 2008Director appointed pat mcguigan (2 pages)
7 October 2008Director appointed nancy birney (2 pages)
19 September 2008Partial exemption accounts made up to 31 March 2008 (12 pages)
19 September 2008Partial exemption accounts made up to 31 March 2008 (12 pages)
21 July 2008Appointment terminated director colin cameron (1 page)
21 July 2008Appointment terminated director james macleod (1 page)
21 July 2008Appointment terminated director colin cameron (1 page)
21 July 2008Appointment terminated director james macleod (1 page)
18 July 2008Appointment terminated director kevin paterson (1 page)
18 July 2008Appointment terminated director kevin paterson (1 page)
1 April 2008Annual return made up to 06/02/08 (5 pages)
1 April 2008Annual return made up to 06/02/08 (5 pages)
1 November 2007Partial exemption accounts made up to 31 March 2007 (13 pages)
1 November 2007Partial exemption accounts made up to 31 March 2007 (13 pages)
12 February 2007Annual return made up to 06/02/07 (8 pages)
12 February 2007Annual return made up to 06/02/07 (8 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
14 December 2006Partial exemption accounts made up to 31 March 2006 (12 pages)
14 December 2006Partial exemption accounts made up to 31 March 2006 (12 pages)
6 February 2006Annual return made up to 06/02/06 (7 pages)
6 February 2006Annual return made up to 06/02/06 (7 pages)
12 December 2005Partial exemption accounts made up to 31 March 2005 (12 pages)
12 December 2005Partial exemption accounts made up to 31 March 2005 (12 pages)
1 December 2005Director resigned (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
22 September 2005Registered office changed on 22/09/05 from: studio 53 abbey mill business centre paisley renfrewshire, PA1 1TJ (1 page)
22 September 2005Registered office changed on 22/09/05 from: studio 53 abbey mill business centre paisley renfrewshire, PA1 1TJ (1 page)
2 March 2005Annual return made up to 06/02/05
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2005Annual return made up to 06/02/05
  • 363(288) ‐ Director resigned
(7 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
5 February 2004Annual return made up to 06/02/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 February 2004Annual return made up to 06/02/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
1 December 2003Registered office changed on 01/12/03 from: studio 53, abbey mill business centre, seedhill paisley PA1 1TJ (1 page)
1 December 2003Registered office changed on 01/12/03 from: studio 53, abbey mill business centre, seedhill paisley PA1 1TJ (1 page)
1 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
1 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
28 November 2003Registered office changed on 28/11/03 from: 65 academy street castle douglas kirkcudbrightshire DG7 1EE (1 page)
28 November 2003Registered office changed on 28/11/03 from: 65 academy street castle douglas kirkcudbrightshire DG7 1EE (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
6 February 2003Incorporation (34 pages)
6 February 2003Incorporation (34 pages)