Company NameThe Galgael Trust
Company StatusActive
Company NumberSC246912
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 March 2003(21 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameAlastair Iain McIntosh
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address15 Fairley Street
Glasgow
G51 2SN
Scotland
Director NameAlan Edmonds
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(7 years after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Fairley Street
Glasgow
G51 2SN
Scotland
Director NameAlan Torrance
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(8 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Fairley Street
Glasgow
Lanarkshire
G51 2SN
Scotland
Director NameMr Michael McCarron
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(9 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address50 Hilton Terrace
Bishopbriggs
Glasgow
Lanakshire
G64 3EY
Scotland
Director NameMr John Robert Macpherson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(14 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Fairley Street
Glasgow
G51 2SN
Scotland
Secretary NameMr John Robert Macpherson
StatusCurrent
Appointed27 August 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address15 Fairley Street
Glasgow
G51 2SN
Scotland
Director NameDr Jennifer McLean
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RolePublic Health Programme Manager
Country of ResidenceScotland
Correspondence Address15 Fairley Street
Glasgow
G51 2SN
Scotland
Director NameMrs Elaine Cooper
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address15 Fairley Street
Glasgow
G51 2SN
Scotland
Director NameVincent Jason Brodie
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleSailor
Correspondence Address16 Annette Street
Govanhill
Glasgow
G42 8YA
Scotland
Director NameMs Gehan Sally Macleod
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence Address15 Fairley Street
Glasgow
G51 2SN
Scotland
Director NameColin Murdo Macleod
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleCraft Skills Trainer
Correspondence AddressFlat 3/2, 22 Drive Road
Linthouse
Glasgow
G51 4AD
Scotland
Director NameIan Bogle
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleUnemployed
Correspondence Address20 Warriston Crescent
Cabntyne
Glasgow
G33 2JP
Scotland
Director NameDavid Christie
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleJoiner Furniture Maker
Correspondence Address88 Selvieland Road
Penilee
Glasgow
Strathclyde
G52 4AR
Scotland
Director NameGary Anthony Donaldson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleTrainer
Correspondence Address1/1, 16 Annette Street
Govanhill
Glasgow
G42 8GA
Scotland
Secretary NameMs Gehan Sally Macleod
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence Address15 Fairley Street
Glasgow
G51 2SN
Scotland
Director NameMr Dave Beck
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 23 November 2006)
RoleLecturer
Country of ResidenceScotland
Correspondence Address36 Victoria Park Drive South
Glasgow
G14 9QP
Scotland
Director NameNorman Sinclair Mackie
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2006)
RoleAccountant
Correspondence Address54 Craigton Drive
Glasgow
G77 6TD
Scotland
Director NameSusan Flockhart
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2005)
RoleJournalist
Correspondence Address3 St Ronans Drive
Shawlands
Glasgow
G41 3SJ
Scotland
Director NameMs Ros Micklem
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(6 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 03 August 2007)
RoleCollege Principal
Country of ResidenceScotland
Correspondence Address46 Mansewood Road
Glasgow
G43 1TN
Scotland
Director NameEoin Cox
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(7 months, 4 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 19 November 2009)
RoleFurniture Maker
Country of ResidenceScotland
Correspondence Address3 The Square
Teapot Street
Morebattle
Kelso
TD5 8QU
Scotland
Director NameBaljinder Singh
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2007(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 2010)
RoleProj Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address15 Fairley Street
Glasgow
G51 2SN
Scotland
Director NameThomas McGarvey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2012)
RoleMetalwork Trainer
Country of ResidenceUnited Kingdom
Correspondence Address15 Fairley Street
Glasgow
G51 2SN
Scotland
Director NameMhairi Hearle
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(4 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 December 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Fairley Street
Glasgow
G51 2SN
Scotland
Director NamePenelope Jane Cousins
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(5 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 April 2018)
RoleDevelopment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Fairley Street
Glasgow
G51 2SN
Scotland
Director NameMs Wendy Jane Reid
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(5 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 September 2015)
RoleCommunity Development
Country of ResidenceScotland
Correspondence Address15 Fairley Street
Glasgow
G51 2SN
Scotland
Director NameRonald William Renton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(6 years after company formation)
Appointment Duration6 years, 9 months (resigned 25 January 2016)
RoleRetired Deputy Headmaster
Country of ResidenceUnited Kingdom
Correspondence Address4 Randolph Road
Broomhall
Glasgow
Strathclyde
G11 7LG
Scotland
Director NameRev Dr Mary Elizabeth Moyna McGlynn
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2010(7 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 August 2016)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address15 Fairley Street
Glasgow
G51 2SN
Scotland
Director NameStuart McMahon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(10 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 May 2022)
RoleEngineer
Country of ResidenceScotland
Correspondence Address15 Fairley Street
Glasgow
G51 2SN
Scotland
Director NameMr John Carnochan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 November 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Kirk Road
Carluke
ML8 5BN
Scotland
Director NameMr Robert Wilson Rae
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 November 2018)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address22 Montrose St
Glasgow
G1 1RE
Scotland
Director NameMrs Biba Brooks Brand
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 November 2020)
RoleRegional Manager, Non Profit Organisation
Country of ResidenceScotland
Correspondence Address15 Fairley Street
Glasgow
G51 2SN
Scotland
Director NameMrs Lesley Devine
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(16 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 November 2021)
RoleHuman Resources Business Partner
Country of ResidenceScotland
Correspondence Address15 Fairley Street
Glasgow
G51 2SN
Scotland
Director NameMr Rory Macphee
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2021(18 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fairley Street
Glasgow
G51 2SN
Scotland

Contact

Websitewww.galgael.org/
Email address[email protected]
Telephone0141 4273070
Telephone regionGlasgow

Location

Registered Address15 Fairley Street
Glasgow
G51 2SN
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£424,150
Net Worth£446,347
Cash£33,196
Current Liabilities£39,012

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (4 weeks, 1 day ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

20 August 2014Delivered 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 2014Delivered on: 21 August 2014
Persons entitled: Resilient Scotland Limited

Classification: A registered charge
Outstanding

Filing History

5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (29 pages)
24 May 2022Termination of appointment of Stuart Mcmahon as a director on 12 May 2022 (1 page)
15 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
9 March 2022Termination of appointment of Rory Macphee as a director on 24 February 2022 (1 page)
9 March 2022Appointment of Mrs Elaine Cooper as a director on 24 February 2022 (2 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (29 pages)
25 November 2021Termination of appointment of Lesley Devine as a director on 25 November 2021 (1 page)
8 November 2021Appointment of Dr Jennifer Mclean as a director on 1 November 2021 (2 pages)
24 May 2021Appointment of Mr Rory Macphee as a director on 12 May 2021 (2 pages)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (34 pages)
3 December 2020Termination of appointment of Biba Brooks Brand as a director on 30 November 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (30 pages)
8 December 2019Appointment of Mrs Lesley Devine as a director on 25 November 2019 (2 pages)
5 December 2019Termination of appointment of John Carnochan as a director on 22 November 2019 (1 page)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
12 April 2019Appointment of Mrs Biba Brooks Brand as a director on 29 November 2018 (2 pages)
4 February 2019Group of companies' accounts made up to 31 March 2018 (38 pages)
27 November 2018Appointment of Mr John Robert Macpherson as a secretary on 27 August 2018 (2 pages)
27 November 2018Termination of appointment of Gehan Sally Macleod as a secretary on 27 August 2018 (1 page)
27 November 2018Termination of appointment of Gehan Sally Macleod as a director on 27 August 2018 (1 page)
27 November 2018Termination of appointment of Robert Wilson Rae as a director on 18 November 2018 (1 page)
29 May 2018Termination of appointment of Penelope Jane Cousins as a director on 1 April 2018 (1 page)
29 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 April 2018Appointment of John Robert Macpherson as a director on 1 April 2017 (2 pages)
21 March 2018Termination of appointment of Mhairi Hearle as a director on 14 December 2017 (2 pages)
15 March 2018Termination of appointment of Mhairi Hearle as a director on 14 December 2017 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (30 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (30 pages)
12 September 2017Appointment of Mr Robert Wilson Rae as a director on 15 August 2017 (3 pages)
12 September 2017Appointment of Mr Robert Wilson Rae as a director on 15 August 2017 (3 pages)
28 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (28 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (28 pages)
27 September 2016Appointment of Mr John Carnochan as a director on 22 September 2016 (2 pages)
27 September 2016Appointment of Mr John Carnochan as a director on 22 September 2016 (2 pages)
31 August 2016Termination of appointment of Mary Elizabeth Moyna Mcglynn as a director on 11 August 2016 (1 page)
31 August 2016Termination of appointment of Mary Elizabeth Moyna Mcglynn as a director on 11 August 2016 (1 page)
28 April 2016Termination of appointment of Ronald William Renton as a director on 25 January 2016 (1 page)
28 April 2016Annual return made up to 31 March 2016 no member list (8 pages)
28 April 2016Annual return made up to 31 March 2016 no member list (8 pages)
28 April 2016Termination of appointment of Ronald William Renton as a director on 25 January 2016 (1 page)
7 January 2016Termination of appointment of Wendy Jane Reid as a director on 24 September 2015 (1 page)
7 January 2016Termination of appointment of Wendy Jane Reid as a director on 24 September 2015 (1 page)
6 October 2015Total exemption full accounts made up to 31 March 2015 (25 pages)
6 October 2015Total exemption full accounts made up to 31 March 2015 (25 pages)
17 June 2015Annual return made up to 31 March 2015 no member list (9 pages)
17 June 2015Annual return made up to 31 March 2015 no member list (9 pages)
31 October 2014Total exemption full accounts made up to 31 March 2014 (23 pages)
31 October 2014Total exemption full accounts made up to 31 March 2014 (23 pages)
3 September 2014Registration of charge SC2469120002, created on 20 August 2014 (18 pages)
3 September 2014Registration of charge SC2469120002, created on 20 August 2014 (18 pages)
21 August 2014Registration of charge SC2469120001, created on 13 August 2014 (17 pages)
21 August 2014Registration of charge SC2469120001, created on 13 August 2014 (17 pages)
21 May 2014Annual return made up to 31 March 2014 no member list (9 pages)
21 May 2014Annual return made up to 31 March 2014 no member list (9 pages)
12 December 2013Appointment of Stuart Mcmahon as a director (3 pages)
12 December 2013Appointment of Stuart Mcmahon as a director (3 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (25 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (25 pages)
21 June 2013Appointment of Mr Michael Mccarron as a director (2 pages)
21 June 2013Appointment of Mr Michael Mccarron as a director (2 pages)
17 June 2013Annual return made up to 31 March 2013 no member list (6 pages)
17 June 2013Annual return made up to 31 March 2013 no member list (6 pages)
13 June 2013Termination of appointment of Thomas Mcgarvey as a director (1 page)
13 June 2013Termination of appointment of Thomas Mcgarvey as a director (1 page)
14 December 2012Total exemption full accounts made up to 31 March 2012 (25 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (25 pages)
30 April 2012Annual return made up to 31 March 2012 no member list (8 pages)
30 April 2012Annual return made up to 31 March 2012 no member list (8 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (28 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (28 pages)
15 June 2011Appointment of Alan Torrance as a director (2 pages)
15 June 2011Appointment of Alan Torrance as a director (2 pages)
26 April 2011Annual return made up to 31 March 2011 no member list (6 pages)
26 April 2011Director's details changed for Rev Dr Mary Elizabeth (Moyna) Shaw on 31 March 2011 (2 pages)
26 April 2011Director's details changed for Rev Dr Mary Elizabeth (Moyna) Shaw on 31 March 2011 (2 pages)
26 April 2011Annual return made up to 31 March 2011 no member list (6 pages)
22 April 2011Director's details changed for Alan Edmonds on 31 March 2011 (2 pages)
22 April 2011Director's details changed for Alan Edmonds on 31 March 2011 (2 pages)
8 February 2011Appointment of Rev Dr Mary Elizabeth (Moyna) Shaw as a director (4 pages)
8 February 2011Appointment of Rev Dr Mary Elizabeth (Moyna) Shaw as a director (4 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (21 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (21 pages)
27 May 2010Appointment of Alan Edmonds as a director (3 pages)
27 May 2010Appointment of Alan Edmonds as a director (3 pages)
12 May 2010Termination of appointment of Baljinder Singh as a director (1 page)
12 May 2010Termination of appointment of Baljinder Singh as a director (1 page)
30 April 2010Director's details changed for Baljinder Singh on 31 March 2010 (2 pages)
30 April 2010Secretary's details changed for Gehan Sally Macleod on 31 March 2010 (1 page)
30 April 2010Director's details changed for Gehan Sally Macleod on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Gehan Sally Macleod on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Ms Wendy Jane Reid on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Thomas Mcgarvey on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Alistair Iain Mcintosh on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Penelope Jane Cousins on 31 March 2010 (2 pages)
30 April 2010Annual return made up to 31 March 2010 no member list (5 pages)
30 April 2010Director's details changed for Mhairi Hearle on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Alistair Iain Mcintosh on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Baljinder Singh on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Thomas Mcgarvey on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Penelope Jane Cousins on 31 March 2010 (2 pages)
30 April 2010Annual return made up to 31 March 2010 no member list (5 pages)
30 April 2010Secretary's details changed for Gehan Sally Macleod on 31 March 2010 (1 page)
30 April 2010Director's details changed for Ms Wendy Jane Reid on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Mhairi Hearle on 31 March 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (19 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (19 pages)
21 December 2009Termination of appointment of Eoin Cox as a director (2 pages)
21 December 2009Appointment of Ronald William Renton as a director (2 pages)
21 December 2009Appointment of Ronald William Renton as a director (2 pages)
21 December 2009Termination of appointment of Eoin Cox as a director (2 pages)
8 May 2009Annual return made up to 31/03/09 (4 pages)
8 May 2009Annual return made up to 31/03/09 (4 pages)
4 February 2009Director appointed wendy reid (2 pages)
4 February 2009Director appointed wendy reid (2 pages)
2 February 2009Appointment terminated director ian bogle (1 page)
2 February 2009Appointment terminate, director janet campbell logged form (1 page)
2 February 2009Appointment terminate, director janet campbell logged form (1 page)
2 February 2009Appointment terminated director ian bogle (1 page)
2 February 2009Director appointed penny cousins (2 pages)
2 February 2009Director appointed penny cousins (2 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (18 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (18 pages)
11 June 2008Annual return made up to 31/03/08 (6 pages)
11 June 2008Annual return made up to 31/03/08 (6 pages)
13 March 2008Director appointed mhairi hearle (2 pages)
13 March 2008Director appointed mhairi hearle (2 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (18 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (18 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
19 April 2007Annual return made up to 31/03/07
  • 363(288) ‐ Director resigned
(6 pages)
19 April 2007Annual return made up to 31/03/07
  • 363(288) ‐ Director resigned
(6 pages)
14 March 2007Director resigned (2 pages)
14 March 2007Director resigned (2 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
5 April 2006Annual return made up to 31/03/06
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 April 2006Annual return made up to 31/03/06
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
22 June 2005Annual return made up to 31/03/05 (3 pages)
22 June 2005Annual return made up to 31/03/05 (3 pages)
1 April 2005Registered office changed on 01/04/05 from: 37 burleigh street govan glasgow G51 3LB (1 page)
1 April 2005Registered office changed on 01/04/05 from: 37 burleigh street govan glasgow G51 3LB (1 page)
30 November 2004Full accounts made up to 31 March 2004 (12 pages)
30 November 2004Full accounts made up to 31 March 2004 (12 pages)
14 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director resigned
(9 pages)
14 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director resigned
(9 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
31 March 2003Incorporation (33 pages)
31 March 2003Incorporation (33 pages)