Glasgow
G51 2SN
Scotland
Director Name | Alan Edmonds |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2010(7 years after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Fairley Street Glasgow G51 2SN Scotland |
Director Name | Alan Torrance |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(8 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Fairley Street Glasgow Lanarkshire G51 2SN Scotland |
Director Name | Mr Michael McCarron |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2013(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 50 Hilton Terrace Bishopbriggs Glasgow Lanakshire G64 3EY Scotland |
Director Name | Mr John Robert Macpherson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(14 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Fairley Street Glasgow G51 2SN Scotland |
Secretary Name | Mr John Robert Macpherson |
---|---|
Status | Current |
Appointed | 27 August 2018(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 15 Fairley Street Glasgow G51 2SN Scotland |
Director Name | Dr Jennifer McLean |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Public Health Programme Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Fairley Street Glasgow G51 2SN Scotland |
Director Name | Mrs Elaine Cooper |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2022(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 15 Fairley Street Glasgow G51 2SN Scotland |
Director Name | Vincent Jason Brodie |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Sailor |
Correspondence Address | 16 Annette Street Govanhill Glasgow G42 8YA Scotland |
Director Name | Ms Gehan Sally Macleod |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | 15 Fairley Street Glasgow G51 2SN Scotland |
Director Name | Colin Murdo Macleod |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Craft Skills Trainer |
Correspondence Address | Flat 3/2, 22 Drive Road Linthouse Glasgow G51 4AD Scotland |
Director Name | Ian Bogle |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Unemployed |
Correspondence Address | 20 Warriston Crescent Cabntyne Glasgow G33 2JP Scotland |
Director Name | David Christie |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Joiner Furniture Maker |
Correspondence Address | 88 Selvieland Road Penilee Glasgow Strathclyde G52 4AR Scotland |
Director Name | Gary Anthony Donaldson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Trainer |
Correspondence Address | 1/1, 16 Annette Street Govanhill Glasgow G42 8GA Scotland |
Secretary Name | Ms Gehan Sally Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | 15 Fairley Street Glasgow G51 2SN Scotland |
Director Name | Mr Dave Beck |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 November 2006) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 36 Victoria Park Drive South Glasgow G14 9QP Scotland |
Director Name | Norman Sinclair Mackie |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 2006) |
Role | Accountant |
Correspondence Address | 54 Craigton Drive Glasgow G77 6TD Scotland |
Director Name | Susan Flockhart |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2005) |
Role | Journalist |
Correspondence Address | 3 St Ronans Drive Shawlands Glasgow G41 3SJ Scotland |
Director Name | Ms Ros Micklem |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 August 2007) |
Role | College Principal |
Country of Residence | Scotland |
Correspondence Address | 46 Mansewood Road Glasgow G43 1TN Scotland |
Director Name | Eoin Cox |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 12 months (resigned 19 November 2009) |
Role | Furniture Maker |
Country of Residence | Scotland |
Correspondence Address | 3 The Square Teapot Street Morebattle Kelso TD5 8QU Scotland |
Director Name | Baljinder Singh |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2007(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 April 2010) |
Role | Proj Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fairley Street Glasgow G51 2SN Scotland |
Director Name | Thomas McGarvey |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2012) |
Role | Metalwork Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fairley Street Glasgow G51 2SN Scotland |
Director Name | Mhairi Hearle |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 December 2017) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fairley Street Glasgow G51 2SN Scotland |
Director Name | Penelope Jane Cousins |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 April 2018) |
Role | Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fairley Street Glasgow G51 2SN Scotland |
Director Name | Ms Wendy Jane Reid |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 September 2015) |
Role | Community Development |
Country of Residence | Scotland |
Correspondence Address | 15 Fairley Street Glasgow G51 2SN Scotland |
Director Name | Ronald William Renton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(6 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 January 2016) |
Role | Retired Deputy Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | 4 Randolph Road Broomhall Glasgow Strathclyde G11 7LG Scotland |
Director Name | Rev Dr Mary Elizabeth Moyna McGlynn |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2010(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 August 2016) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 15 Fairley Street Glasgow G51 2SN Scotland |
Director Name | Stuart McMahon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 May 2022) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 15 Fairley Street Glasgow G51 2SN Scotland |
Director Name | Mr John Carnochan |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 November 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4 Kirk Road Carluke ML8 5BN Scotland |
Director Name | Mr Robert Wilson Rae |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 November 2018) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 22 Montrose St Glasgow G1 1RE Scotland |
Director Name | Mrs Biba Brooks Brand |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2020) |
Role | Regional Manager, Non Profit Organisation |
Country of Residence | Scotland |
Correspondence Address | 15 Fairley Street Glasgow G51 2SN Scotland |
Director Name | Mrs Lesley Devine |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(16 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 2021) |
Role | Human Resources Business Partner |
Country of Residence | Scotland |
Correspondence Address | 15 Fairley Street Glasgow G51 2SN Scotland |
Director Name | Mr Rory Macphee |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2021(18 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fairley Street Glasgow G51 2SN Scotland |
Website | www.galgael.org/ |
---|---|
Email address | [email protected] |
Telephone | 0141 4273070 |
Telephone region | Glasgow |
Registered Address | 15 Fairley Street Glasgow G51 2SN Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £424,150 |
Net Worth | £446,347 |
Cash | £33,196 |
Current Liabilities | £39,012 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
20 August 2014 | Delivered on: 3 September 2014 Persons entitled: Resilient Scotland Limited, in Its Capacity as Trustee for the Jessica (Scotland) Trust Classification: A registered charge Particulars: Subjects known as 15 fairley street, glasgow (title number GLA174329). Outstanding |
---|---|
13 August 2014 | Delivered on: 21 August 2014 Persons entitled: Resilient Scotland Limited Classification: A registered charge Outstanding |
5 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (29 pages) |
24 May 2022 | Termination of appointment of Stuart Mcmahon as a director on 12 May 2022 (1 page) |
15 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
9 March 2022 | Termination of appointment of Rory Macphee as a director on 24 February 2022 (1 page) |
9 March 2022 | Appointment of Mrs Elaine Cooper as a director on 24 February 2022 (2 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (29 pages) |
25 November 2021 | Termination of appointment of Lesley Devine as a director on 25 November 2021 (1 page) |
8 November 2021 | Appointment of Dr Jennifer Mclean as a director on 1 November 2021 (2 pages) |
24 May 2021 | Appointment of Mr Rory Macphee as a director on 12 May 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (34 pages) |
3 December 2020 | Termination of appointment of Biba Brooks Brand as a director on 30 November 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (30 pages) |
8 December 2019 | Appointment of Mrs Lesley Devine as a director on 25 November 2019 (2 pages) |
5 December 2019 | Termination of appointment of John Carnochan as a director on 22 November 2019 (1 page) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
12 April 2019 | Appointment of Mrs Biba Brooks Brand as a director on 29 November 2018 (2 pages) |
4 February 2019 | Group of companies' accounts made up to 31 March 2018 (38 pages) |
27 November 2018 | Appointment of Mr John Robert Macpherson as a secretary on 27 August 2018 (2 pages) |
27 November 2018 | Termination of appointment of Gehan Sally Macleod as a secretary on 27 August 2018 (1 page) |
27 November 2018 | Termination of appointment of Gehan Sally Macleod as a director on 27 August 2018 (1 page) |
27 November 2018 | Termination of appointment of Robert Wilson Rae as a director on 18 November 2018 (1 page) |
29 May 2018 | Termination of appointment of Penelope Jane Cousins as a director on 1 April 2018 (1 page) |
29 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
19 April 2018 | Appointment of John Robert Macpherson as a director on 1 April 2017 (2 pages) |
21 March 2018 | Termination of appointment of Mhairi Hearle as a director on 14 December 2017 (2 pages) |
15 March 2018 | Termination of appointment of Mhairi Hearle as a director on 14 December 2017 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (30 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (30 pages) |
12 September 2017 | Appointment of Mr Robert Wilson Rae as a director on 15 August 2017 (3 pages) |
12 September 2017 | Appointment of Mr Robert Wilson Rae as a director on 15 August 2017 (3 pages) |
28 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (28 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (28 pages) |
27 September 2016 | Appointment of Mr John Carnochan as a director on 22 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr John Carnochan as a director on 22 September 2016 (2 pages) |
31 August 2016 | Termination of appointment of Mary Elizabeth Moyna Mcglynn as a director on 11 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Mary Elizabeth Moyna Mcglynn as a director on 11 August 2016 (1 page) |
28 April 2016 | Termination of appointment of Ronald William Renton as a director on 25 January 2016 (1 page) |
28 April 2016 | Annual return made up to 31 March 2016 no member list (8 pages) |
28 April 2016 | Annual return made up to 31 March 2016 no member list (8 pages) |
28 April 2016 | Termination of appointment of Ronald William Renton as a director on 25 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Wendy Jane Reid as a director on 24 September 2015 (1 page) |
7 January 2016 | Termination of appointment of Wendy Jane Reid as a director on 24 September 2015 (1 page) |
6 October 2015 | Total exemption full accounts made up to 31 March 2015 (25 pages) |
6 October 2015 | Total exemption full accounts made up to 31 March 2015 (25 pages) |
17 June 2015 | Annual return made up to 31 March 2015 no member list (9 pages) |
17 June 2015 | Annual return made up to 31 March 2015 no member list (9 pages) |
31 October 2014 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
31 October 2014 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
3 September 2014 | Registration of charge SC2469120002, created on 20 August 2014 (18 pages) |
3 September 2014 | Registration of charge SC2469120002, created on 20 August 2014 (18 pages) |
21 August 2014 | Registration of charge SC2469120001, created on 13 August 2014 (17 pages) |
21 August 2014 | Registration of charge SC2469120001, created on 13 August 2014 (17 pages) |
21 May 2014 | Annual return made up to 31 March 2014 no member list (9 pages) |
21 May 2014 | Annual return made up to 31 March 2014 no member list (9 pages) |
12 December 2013 | Appointment of Stuart Mcmahon as a director (3 pages) |
12 December 2013 | Appointment of Stuart Mcmahon as a director (3 pages) |
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (25 pages) |
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (25 pages) |
21 June 2013 | Appointment of Mr Michael Mccarron as a director (2 pages) |
21 June 2013 | Appointment of Mr Michael Mccarron as a director (2 pages) |
17 June 2013 | Annual return made up to 31 March 2013 no member list (6 pages) |
17 June 2013 | Annual return made up to 31 March 2013 no member list (6 pages) |
13 June 2013 | Termination of appointment of Thomas Mcgarvey as a director (1 page) |
13 June 2013 | Termination of appointment of Thomas Mcgarvey as a director (1 page) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (25 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (25 pages) |
30 April 2012 | Annual return made up to 31 March 2012 no member list (8 pages) |
30 April 2012 | Annual return made up to 31 March 2012 no member list (8 pages) |
25 October 2011 | Total exemption full accounts made up to 31 March 2011 (28 pages) |
25 October 2011 | Total exemption full accounts made up to 31 March 2011 (28 pages) |
15 June 2011 | Appointment of Alan Torrance as a director (2 pages) |
15 June 2011 | Appointment of Alan Torrance as a director (2 pages) |
26 April 2011 | Annual return made up to 31 March 2011 no member list (6 pages) |
26 April 2011 | Director's details changed for Rev Dr Mary Elizabeth (Moyna) Shaw on 31 March 2011 (2 pages) |
26 April 2011 | Director's details changed for Rev Dr Mary Elizabeth (Moyna) Shaw on 31 March 2011 (2 pages) |
26 April 2011 | Annual return made up to 31 March 2011 no member list (6 pages) |
22 April 2011 | Director's details changed for Alan Edmonds on 31 March 2011 (2 pages) |
22 April 2011 | Director's details changed for Alan Edmonds on 31 March 2011 (2 pages) |
8 February 2011 | Appointment of Rev Dr Mary Elizabeth (Moyna) Shaw as a director (4 pages) |
8 February 2011 | Appointment of Rev Dr Mary Elizabeth (Moyna) Shaw as a director (4 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (21 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (21 pages) |
27 May 2010 | Appointment of Alan Edmonds as a director (3 pages) |
27 May 2010 | Appointment of Alan Edmonds as a director (3 pages) |
12 May 2010 | Termination of appointment of Baljinder Singh as a director (1 page) |
12 May 2010 | Termination of appointment of Baljinder Singh as a director (1 page) |
30 April 2010 | Director's details changed for Baljinder Singh on 31 March 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Gehan Sally Macleod on 31 March 2010 (1 page) |
30 April 2010 | Director's details changed for Gehan Sally Macleod on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Gehan Sally Macleod on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Ms Wendy Jane Reid on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Thomas Mcgarvey on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Alistair Iain Mcintosh on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Penelope Jane Cousins on 31 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 31 March 2010 no member list (5 pages) |
30 April 2010 | Director's details changed for Mhairi Hearle on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Alistair Iain Mcintosh on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Baljinder Singh on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Thomas Mcgarvey on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Penelope Jane Cousins on 31 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 31 March 2010 no member list (5 pages) |
30 April 2010 | Secretary's details changed for Gehan Sally Macleod on 31 March 2010 (1 page) |
30 April 2010 | Director's details changed for Ms Wendy Jane Reid on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Mhairi Hearle on 31 March 2010 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
21 December 2009 | Termination of appointment of Eoin Cox as a director (2 pages) |
21 December 2009 | Appointment of Ronald William Renton as a director (2 pages) |
21 December 2009 | Appointment of Ronald William Renton as a director (2 pages) |
21 December 2009 | Termination of appointment of Eoin Cox as a director (2 pages) |
8 May 2009 | Annual return made up to 31/03/09 (4 pages) |
8 May 2009 | Annual return made up to 31/03/09 (4 pages) |
4 February 2009 | Director appointed wendy reid (2 pages) |
4 February 2009 | Director appointed wendy reid (2 pages) |
2 February 2009 | Appointment terminated director ian bogle (1 page) |
2 February 2009 | Appointment terminate, director janet campbell logged form (1 page) |
2 February 2009 | Appointment terminate, director janet campbell logged form (1 page) |
2 February 2009 | Appointment terminated director ian bogle (1 page) |
2 February 2009 | Director appointed penny cousins (2 pages) |
2 February 2009 | Director appointed penny cousins (2 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
11 June 2008 | Annual return made up to 31/03/08 (6 pages) |
11 June 2008 | Annual return made up to 31/03/08 (6 pages) |
13 March 2008 | Director appointed mhairi hearle (2 pages) |
13 March 2008 | Director appointed mhairi hearle (2 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
19 April 2007 | Annual return made up to 31/03/07
|
19 April 2007 | Annual return made up to 31/03/07
|
14 March 2007 | Director resigned (2 pages) |
14 March 2007 | Director resigned (2 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
5 April 2006 | Annual return made up to 31/03/06
|
5 April 2006 | Annual return made up to 31/03/06
|
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
22 June 2005 | Annual return made up to 31/03/05 (3 pages) |
22 June 2005 | Annual return made up to 31/03/05 (3 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: 37 burleigh street govan glasgow G51 3LB (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: 37 burleigh street govan glasgow G51 3LB (1 page) |
30 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
30 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
14 April 2004 | Annual return made up to 31/03/04
|
14 April 2004 | Annual return made up to 31/03/04
|
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
31 March 2003 | Incorporation (33 pages) |
31 March 2003 | Incorporation (33 pages) |