23/25 Wellwynd
Airdrie
ML6 0BN
Scotland
Director Name | Mrs Marilyn Murray |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 August 2015(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Former Weavers Cottages 23/25 Wellwynd Airdrie ML6 0BN Scotland |
Director Name | Mr Ian Clark Eadie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2018(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Former Weavers Cottages 23/25 Wellwynd Airdrie ML6 0BN Scotland |
Director Name | Mrs Cathy Donaldson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 September 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Former Weavers Cottages 23/25 Wellwynd Airdrie ML6 0BN Scotland |
Director Name | Miss Carolann McClory |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 September 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Former Weavers Cottages 23/25 Wellwynd Airdrie ML6 0BN Scotland |
Director Name | Mrs Betty Kilgour |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 January 2023(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Former Weavers Cottages 23/25 Wellwynd Airdrie ML6 0BN Scotland |
Director Name | Mrs Pat Tonner |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 July 2023(20 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Former Weavers Cottages 23/25 Wellwynd Airdrie ML6 0BN Scotland |
Director Name | Mr Alex Patterson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 July 2023(20 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Former Weavers Cottages 23/25 Wellwynd Airdrie ML6 0BN Scotland |
Director Name | Mrs Marion Fyfe |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 November 2023(20 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Former Weavers Cottages 23/25 Wellwynd Airdrie ML6 0BN Scotland |
Director Name | Rose Connerton Kinnin |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 80 Ellismuir Street Coatbridge ML5 5BJ Scotland |
Director Name | Mary Collins Lawrie |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 27 Montgomery Avenue Summerlee Coatbridge ML5 1QR Scotland |
Director Name | Katriona Gardiner |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | 44 Ramage Road Carluke ML8 4NT Scotland |
Director Name | Grace Ann Croall |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 5 Alston Avenue Coatbridge ML5 2AP Scotland |
Secretary Name | Mr William Henry Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3k Mitchell Road Cumbernauld G67 1AD Scotland |
Director Name | Desmond Dunne |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 29 August 2008) |
Role | Unemployed |
Correspondence Address | 54 Blairhill Street Coatbridge Lanarkshire ML5 1PH Scotland |
Director Name | Stewart Calder |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 August 2005) |
Role | Self Employed |
Correspondence Address | 3 Petersburn Place Airdrie Lanarkshire ML6 8BX Scotland |
Secretary Name | Euphemia Quiggin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 February 2009) |
Role | Retired |
Correspondence Address | 12 Roadside Place Greengairs Airdrie Lanarkshire ML6 7UF Scotland |
Director Name | James Houston |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 2007) |
Role | Retired |
Correspondence Address | 23 Chapelside Avenue Airdrie Lanarkshire ML6 6PS Scotland |
Director Name | Mr James Hunter |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 2009) |
Role | Unemployed |
Correspondence Address | 6 Clyde Street Coatbridge North Lanarkshire ML5 3LT Scotland |
Director Name | Mrs Maureen Camelford Kyle |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 September 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Former Weavers Cottages 23/25 Wellwynd Airdrie ML6 0BN Scotland |
Secretary Name | Mrs Maureen Camelford Kyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 September 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Former Weavers Cottages 23/25 Wellwynd Airdrie ML6 0BN Scotland |
Director Name | Mr Harry Hinson |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 August 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Former Weavers Cottages 23/25 Wellwynd Airdrie ML6 0BN Scotland |
Director Name | Mr William Anderson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 August 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Former Weavers Cottages 23/25 Wellwynd Airdrie ML6 0BN Scotland |
Director Name | Mrs Helen Ewart |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 September 2012) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | Former Weavers Cottages 23/25 Wellwynd Airdrie ML6 0BN Scotland |
Director Name | Mrs Irene Cunningham |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 September 2011(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 July 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Former Weavers Cottages 23/25 Wellwynd Airdrie ML6 0BN Scotland |
Director Name | Mr John Fleming |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 November 2011(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Former Weavers Cottages 23/25 Wellwynd Airdrie ML6 0BN Scotland |
Director Name | Mr James Lithgow |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 August 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Former Weavers Cottages 23/25 Wellwynd Airdrie ML6 0BN Scotland |
Director Name | Mr Neil Cameron |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 July 2013(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 October 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Former Weavers Cottages 23/25 Wellwynd Airdrie ML6 0BN Scotland |
Director Name | Mrs Margaret Houston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2018(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 October 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Former Weavers Cottages 23/25 Wellwynd Airdrie ML6 0BN Scotland |
Director Name | Mr James Graham |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2019(16 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 28 September 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Former Weavers Cottages 23/25 Wellwynd Airdrie ML6 0BN Scotland |
Director Name | Mrs Linda Guild |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Former Weavers Cottages 23/25 Wellwynd Airdrie ML6 0BN Scotland |
Secretary Name | Mrs Marilyn Murray |
---|---|
Status | Resigned |
Appointed | 03 October 2019(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 March 2023) |
Role | Company Director |
Correspondence Address | Former Weavers Cottages 23/25 Wellwynd Airdrie ML6 0BN Scotland |
Director Name | Mrs Robina Riddell Armstrong |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2021(18 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 April 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Former Weavers Cottages 23/25 Wellwynd Airdrie ML6 0BN Scotland |
Director Name | Mr William Irving |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2021(18 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 April 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Former Weavers Cottages 23/25 Wellwynd Airdrie ML6 0BN Scotland |
Website | parkinsonselfhelp.org.uk |
---|
Registered Address | Former Weavers Cottages 23/25 Wellwynd Airdrie ML6 0BN Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Year | 2014 |
---|---|
Turnover | £273,681 |
Net Worth | £49,944 |
Cash | £49,944 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
27 October 2023 | Total exemption full accounts made up to 30 April 2023 (23 pages) |
---|---|
14 September 2023 | Termination of appointment of Andrew Mcneil as a director on 14 September 2023 (1 page) |
1 August 2023 | Appointment of Mr Alex Patterson as a director on 27 July 2023 (2 pages) |
1 August 2023 | Appointment of Mrs Pat Tonner as a director on 27 July 2023 (2 pages) |
23 June 2023 | Termination of appointment of Fiona Tweedie as a director on 23 June 2023 (1 page) |
21 March 2023 | Termination of appointment of Marilyn Murray as a secretary on 21 March 2023 (1 page) |
21 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
27 January 2023 | Appointment of Mrs Betty Kilgour as a director on 26 January 2023 (2 pages) |
18 October 2022 | Total exemption full accounts made up to 30 April 2022 (18 pages) |
11 October 2022 | Appointment of Mr Andrew Mcneil as a director on 29 September 2022 (2 pages) |
7 October 2022 | Appointment of Mrs Cathy Donaldson as a director on 29 September 2022 (2 pages) |
7 October 2022 | Termination of appointment of James Graham as a director on 28 September 2022 (1 page) |
7 October 2022 | Appointment of Miss Carolann Mcclory as a director on 29 September 2022 (2 pages) |
7 October 2022 | Appointment of Mrs Fiona Tweedie as a director on 28 September 2022 (2 pages) |
22 April 2022 | Termination of appointment of William Irving as a director on 7 April 2022 (1 page) |
22 April 2022 | Termination of appointment of Robina Riddell Armstrong as a director on 7 April 2022 (1 page) |
22 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
11 March 2022 | Termination of appointment of Margaret Mcnicol as a director on 11 March 2022 (1 page) |
8 November 2021 | Termination of appointment of Margaret Houston as a director on 21 October 2021 (1 page) |
8 November 2021 | Appointment of Mrs Robina Riddell Armstrong as a director on 21 October 2021 (2 pages) |
8 November 2021 | Appointment of Mr William Irving as a director on 21 October 2021 (2 pages) |
8 November 2021 | Termination of appointment of Neil Cameron as a director on 21 October 2021 (1 page) |
29 October 2021 | Total exemption full accounts made up to 30 April 2021 (18 pages) |
20 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
24 November 2020 | Termination of appointment of Alistair Mctaggart as a director on 29 October 2020 (1 page) |
19 November 2020 | Total exemption full accounts made up to 30 April 2020 (18 pages) |
31 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
18 October 2019 | Appointment of Mr James Graham as a director on 17 September 2019 (2 pages) |
17 October 2019 | Appointment of Mrs Linda Guild as a director on 17 September 2019 (2 pages) |
17 October 2019 | Appointment of Mrs Marilyn Murray as a secretary on 3 October 2019 (2 pages) |
17 October 2019 | Termination of appointment of Maureen Camelford Kyle as a director on 3 September 2019 (1 page) |
17 October 2019 | Termination of appointment of Alice Patricia Mcmanus as a director on 17 September 2019 (1 page) |
17 October 2019 | Termination of appointment of Maureen Camelford Kyle as a secretary on 3 September 2019 (1 page) |
19 September 2019 | Total exemption full accounts made up to 30 April 2019 (18 pages) |
19 March 2019 | Termination of appointment of James Russell Murray Mcnicol as a director on 17 May 2018 (1 page) |
19 March 2019 | Appointment of Mr Ian Clark Eadie as a director on 6 September 2018 (2 pages) |
19 March 2019 | Termination of appointment of Frances Mcmahon as a director on 6 September 2018 (1 page) |
19 March 2019 | Appointment of Mrs Margaret Houston as a director on 6 September 2018 (2 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
19 March 2019 | Appointment of Mrs Margaret Mcnicol as a director on 6 September 2018 (2 pages) |
12 September 2018 | Total exemption full accounts made up to 30 April 2018 (19 pages) |
23 March 2018 | Termination of appointment of Harry Hinson as a director on 23 August 2017 (1 page) |
23 March 2018 | Termination of appointment of John Fleming as a director on 28 February 2017 (1 page) |
23 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (22 pages) |
21 March 2017 | Termination of appointment of Joseph Cook Mccormack as a director on 16 September 2016 (1 page) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
21 March 2017 | Appointment of Mr John Mccardle as a director on 8 September 2016 (2 pages) |
21 March 2017 | Termination of appointment of James Lithgow as a director on 8 August 2016 (1 page) |
21 March 2017 | Termination of appointment of James Lithgow as a director on 8 August 2016 (1 page) |
21 March 2017 | Termination of appointment of Joseph Cook Mccormack as a director on 16 September 2016 (1 page) |
21 March 2017 | Appointment of Mr Alistair Mctaggart as a director on 8 September 2016 (2 pages) |
21 March 2017 | Appointment of Mr Alistair Mctaggart as a director on 8 September 2016 (2 pages) |
21 March 2017 | Appointment of Mr John Mccardle as a director on 8 September 2016 (2 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 April 2016 (12 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 April 2016 (12 pages) |
14 April 2016 | Appointment of Mrs Marilyn Murray as a director on 6 August 2015 (2 pages) |
14 April 2016 | Termination of appointment of Janette Maxwell as a director on 6 August 2015 (1 page) |
14 April 2016 | Annual return made up to 3 April 2016 no member list (7 pages) |
14 April 2016 | Termination of appointment of William Anderson as a director on 6 August 2015 (1 page) |
14 April 2016 | Appointment of Mrs Helen Orr as a director on 6 August 2015 (2 pages) |
14 April 2016 | Appointment of Mrs Helen Orr as a director on 6 August 2015 (2 pages) |
14 April 2016 | Termination of appointment of Janette Maxwell as a director on 6 August 2015 (1 page) |
14 April 2016 | Termination of appointment of William Anderson as a director on 6 August 2015 (1 page) |
14 April 2016 | Annual return made up to 3 April 2016 no member list (7 pages) |
14 April 2016 | Appointment of Mrs Marilyn Murray as a director on 6 August 2015 (2 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (12 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (12 pages) |
20 April 2015 | Annual return made up to 3 April 2015 no member list (7 pages) |
20 April 2015 | Annual return made up to 3 April 2015 no member list (7 pages) |
20 April 2015 | Annual return made up to 3 April 2015 no member list (7 pages) |
8 October 2014 | Total exemption small company accounts made up to 30 April 2014 (16 pages) |
8 October 2014 | Total exemption small company accounts made up to 30 April 2014 (16 pages) |
22 April 2014 | Appointment of Mr Neil Cameron as a director (2 pages) |
22 April 2014 | Annual return made up to 3 April 2014 no member list (7 pages) |
22 April 2014 | Appointment of Mr Neil Cameron as a director (2 pages) |
22 April 2014 | Termination of appointment of Irene Cunningham as a director (1 page) |
22 April 2014 | Annual return made up to 3 April 2014 no member list (7 pages) |
22 April 2014 | Termination of appointment of Irene Cunningham as a director (1 page) |
22 April 2014 | Annual return made up to 3 April 2014 no member list (7 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 April 2013 (12 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 April 2013 (12 pages) |
11 April 2013 | Annual return made up to 3 April 2013 no member list (7 pages) |
11 April 2013 | Annual return made up to 3 April 2013 no member list (7 pages) |
11 April 2013 | Annual return made up to 3 April 2013 no member list (7 pages) |
10 April 2013 | Appointment of Mr James Lithgow as a director (2 pages) |
10 April 2013 | Appointment of Mrs Janette Maxwell as a director (2 pages) |
10 April 2013 | Termination of appointment of Helen Ewart as a director (1 page) |
10 April 2013 | Termination of appointment of Helen Ewart as a director (1 page) |
10 April 2013 | Appointment of Mr James Lithgow as a director (2 pages) |
10 April 2013 | Appointment of Mrs Janette Maxwell as a director (2 pages) |
10 April 2013 | Termination of appointment of Ronald Wilson as a director (1 page) |
10 April 2013 | Termination of appointment of Ronald Wilson as a director (1 page) |
19 September 2012 | Total exemption small company accounts made up to 30 April 2012 (12 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 April 2012 (12 pages) |
23 April 2012 | Appointment of Mr John Fleming as a director (2 pages) |
23 April 2012 | Appointment of Mrs Irene Cunningham as a director (2 pages) |
23 April 2012 | Termination of appointment of Alex Porteous as a director (1 page) |
23 April 2012 | Appointment of Mr John Fleming as a director (2 pages) |
23 April 2012 | Annual return made up to 3 April 2012 no member list (7 pages) |
23 April 2012 | Termination of appointment of Samuel Meney as a director (1 page) |
23 April 2012 | Annual return made up to 3 April 2012 no member list (7 pages) |
23 April 2012 | Termination of appointment of Alex Porteous as a director (1 page) |
23 April 2012 | Annual return made up to 3 April 2012 no member list (7 pages) |
23 April 2012 | Termination of appointment of Samuel Meney as a director (1 page) |
23 April 2012 | Appointment of Mrs Irene Cunningham as a director (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
3 May 2011 | Annual return made up to 3 April 2011 no member list (7 pages) |
3 May 2011 | Annual return made up to 3 April 2011 no member list (7 pages) |
3 May 2011 | Annual return made up to 3 April 2011 no member list (7 pages) |
29 April 2011 | Appointment of Mr James Russell Murray Mcnicol as a director (2 pages) |
29 April 2011 | Appointment of Mr James Russell Murray Mcnicol as a director (2 pages) |
29 April 2011 | Director's details changed for Mrs Helen Ewart on 29 April 2011 (2 pages) |
29 April 2011 | Director's details changed for Mrs Helen Ewart on 29 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Ronald Wilson on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Ronald Wilson on 27 April 2011 (2 pages) |
27 April 2011 | Termination of appointment of William Martin as a director (1 page) |
27 April 2011 | Director's details changed for Mr Alex Porteous on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Harry Hinson on 27 April 2011 (2 pages) |
27 April 2011 | Appointment of Mr James Russell Murray Mcnicol as a director (2 pages) |
27 April 2011 | Director's details changed for Mr Samuel Meney on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Joseph Cook Mccormack on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mrs Maureen Camelford Kyle on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Alex Porteous on 27 April 2011 (2 pages) |
27 April 2011 | Termination of appointment of William Martin as a director (1 page) |
27 April 2011 | Director's details changed for Mrs Maureen Camelford Kyle on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Harry Hinson on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr William Anderson on 27 April 2011 (2 pages) |
27 April 2011 | Appointment of Mr James Russell Murray Mcnicol as a director (2 pages) |
27 April 2011 | Secretary's details changed for Mrs Maureen Camelford Kyle on 27 April 2011 (1 page) |
27 April 2011 | Director's details changed for Mr Samuel Meney on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Joseph Cook Mccormack on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Frances Mcmahon on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Frances Mcmahon on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Alice Patricia Mcmanus on 27 April 2011 (2 pages) |
27 April 2011 | Secretary's details changed for Mrs Maureen Camelford Kyle on 27 April 2011 (1 page) |
27 April 2011 | Director's details changed for Alice Patricia Mcmanus on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr William Anderson on 27 April 2011 (2 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (10 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (10 pages) |
29 April 2010 | Director's details changed for Mr Alex Porteous on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Samuel Meney on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr William Anderson on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr William Anderson on 3 April 2010 (2 pages) |
29 April 2010 | Termination of appointment of James Hunter as a director (1 page) |
29 April 2010 | Director's details changed for Mr William Anderson on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Harry Hinson on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Maureen Camelford Kyle on 3 April 2010 (2 pages) |
29 April 2010 | Termination of appointment of James Hunter as a director (1 page) |
29 April 2010 | Director's details changed for Alice Patricia Mcmanus on 3 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 3 April 2010 no member list (8 pages) |
29 April 2010 | Director's details changed for Mr Ronald Wilson on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Alice Patricia Mcmanus on 3 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 3 April 2010 no member list (8 pages) |
29 April 2010 | Director's details changed for Alice Patricia Mcmanus on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Harry Hinson on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Frances Mcmahon on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Frances Mcmahon on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Frances Mcmahon on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Samuel Meney on 3 April 2010 (2 pages) |
29 April 2010 | Appointment of Mrs Helen Ewart as a director (2 pages) |
29 April 2010 | Director's details changed for Mr William Henry Martin on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr William Henry Martin on 3 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 3 April 2010 no member list (8 pages) |
29 April 2010 | Director's details changed for Mr William Henry Martin on 3 April 2010 (2 pages) |
29 April 2010 | Appointment of Mrs Helen Ewart as a director (2 pages) |
29 April 2010 | Director's details changed for Mr Ronald Wilson on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Harry Hinson on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Alex Porteous on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Alex Porteous on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Maureen Camelford Kyle on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Maureen Camelford Kyle on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Joseph Cook Mccormack on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Samuel Meney on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Joseph Cook Mccormack on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Joseph Cook Mccormack on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Ronald Wilson on 3 April 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
1 May 2009 | Appointment terminated director alison reynolds (1 page) |
1 May 2009 | Director appointed mr william anderson (1 page) |
1 May 2009 | Appointment terminated secretary euphemia quiggin (1 page) |
1 May 2009 | Director appointed mrs maureen camelford kyle (1 page) |
1 May 2009 | Appointment terminated director euphemia quiggin (1 page) |
1 May 2009 | Annual return made up to 03/04/09 (5 pages) |
1 May 2009 | Secretary appointed mrs maureen camelford kyle (1 page) |
1 May 2009 | Annual return made up to 03/04/09 (5 pages) |
1 May 2009 | Appointment terminated director euphemia quiggin (1 page) |
1 May 2009 | Director appointed mr ronald wilson (1 page) |
1 May 2009 | Director appointed mr william anderson (1 page) |
1 May 2009 | Director appointed mr harry hinson (1 page) |
1 May 2009 | Appointment terminated secretary euphemia quiggin (1 page) |
1 May 2009 | Director appointed mr samuel meney (1 page) |
1 May 2009 | Appointment terminated director desmond dunne (1 page) |
1 May 2009 | Secretary appointed mrs maureen camelford kyle (1 page) |
1 May 2009 | Appointment terminated director alison reynolds (1 page) |
1 May 2009 | Director appointed mr william martin (1 page) |
1 May 2009 | Director appointed mr harry hinson (1 page) |
1 May 2009 | Director appointed mr ronald wilson (1 page) |
1 May 2009 | Director appointed mr samuel meney (1 page) |
1 May 2009 | Director appointed mrs maureen camelford kyle (1 page) |
1 May 2009 | Appointment terminated director desmond dunne (1 page) |
1 May 2009 | Director appointed mr william martin (1 page) |
21 November 2008 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
21 November 2008 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
20 June 2008 | Annual return made up to 03/04/08 (4 pages) |
20 June 2008 | Annual return made up to 03/04/08 (4 pages) |
19 June 2008 | Appointment terminated director james houston (1 page) |
19 June 2008 | Director appointed mr alex porteous (1 page) |
19 June 2008 | Appointment terminated director thomas mcmanus (1 page) |
19 June 2008 | Director appointed mr alex porteous (1 page) |
19 June 2008 | Director appointed mr james hunter (1 page) |
19 June 2008 | Appointment terminated director mary lawrie (1 page) |
19 June 2008 | Director appointed mr james hunter (1 page) |
19 June 2008 | Appointment terminated director james houston (1 page) |
19 June 2008 | Appointment terminated director adrian mckill (1 page) |
19 June 2008 | Appointment terminated director mary lawrie (1 page) |
19 June 2008 | Appointment terminated director thomas mcmanus (1 page) |
19 June 2008 | Appointment terminated director adrian mckill (1 page) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
1 May 2007 | Annual return made up to 03/04/07
|
1 May 2007 | Annual return made up to 03/04/07
|
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
11 January 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
11 January 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
5 April 2006 | Annual return made up to 03/04/06 (7 pages) |
5 April 2006 | Annual return made up to 03/04/06 (7 pages) |
6 March 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
6 March 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
27 April 2005 | Annual return made up to 03/04/05 (8 pages) |
27 April 2005 | Annual return made up to 03/04/05 (8 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Secretary resigned;director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New secretary appointed;new director appointed (2 pages) |
3 February 2005 | Secretary resigned;director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New secretary appointed;new director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
21 April 2004 | Annual return made up to 03/04/04
|
21 April 2004 | Annual return made up to 03/04/04
|
3 April 2003 | Incorporation (32 pages) |
3 April 2003 | Incorporation (32 pages) |