Company NameParkinson's Self Help Group (North Lanarkshire)
Company StatusActive
Company NumberSC247216
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 April 2003(21 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Helen Orr
Date of BirthDecember 1955 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed06 August 2015(12 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressFormer Weavers Cottages
23/25 Wellwynd
Airdrie
ML6 0BN
Scotland
Director NameMrs Marilyn Murray
Date of BirthMay 1945 (Born 79 years ago)
NationalityScottish
StatusCurrent
Appointed06 August 2015(12 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressFormer Weavers Cottages
23/25 Wellwynd
Airdrie
ML6 0BN
Scotland
Director NameMr Ian Clark Eadie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressFormer Weavers Cottages
23/25 Wellwynd
Airdrie
ML6 0BN
Scotland
Director NameMrs Cathy Donaldson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed29 September 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressFormer Weavers Cottages
23/25 Wellwynd
Airdrie
ML6 0BN
Scotland
Director NameMiss Carolann McClory
Date of BirthOctober 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed29 September 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressFormer Weavers Cottages
23/25 Wellwynd
Airdrie
ML6 0BN
Scotland
Director NameMrs Betty Kilgour
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityScottish
StatusCurrent
Appointed26 January 2023(19 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressFormer Weavers Cottages
23/25 Wellwynd
Airdrie
ML6 0BN
Scotland
Director NameMrs Pat Tonner
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed27 July 2023(20 years, 4 months after company formation)
Appointment Duration9 months, 1 week
RoleRetired
Country of ResidenceScotland
Correspondence AddressFormer Weavers Cottages
23/25 Wellwynd
Airdrie
ML6 0BN
Scotland
Director NameMr Alex Patterson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityScottish
StatusCurrent
Appointed27 July 2023(20 years, 4 months after company formation)
Appointment Duration9 months, 1 week
RoleRetired
Country of ResidenceScotland
Correspondence AddressFormer Weavers Cottages
23/25 Wellwynd
Airdrie
ML6 0BN
Scotland
Director NameMrs Marion Fyfe
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed30 November 2023(20 years, 8 months after company formation)
Appointment Duration5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressFormer Weavers Cottages
23/25 Wellwynd
Airdrie
ML6 0BN
Scotland
Director NameRose Connerton Kinnin
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleRetired
Correspondence Address80 Ellismuir Street
Coatbridge
ML5 5BJ
Scotland
Director NameMary Collins Lawrie
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleRetired
Correspondence Address27 Montgomery Avenue
Summerlee
Coatbridge
ML5 1QR
Scotland
Director NameKatriona Gardiner
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleHousewife
Correspondence Address44 Ramage Road
Carluke
ML8 4NT
Scotland
Director NameGrace Ann Croall
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleRetired
Correspondence Address5 Alston Avenue
Coatbridge
ML5 2AP
Scotland
Secretary NameMr William Henry Martin
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address3k Mitchell Road
Cumbernauld
G67 1AD
Scotland
Director NameDesmond Dunne
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 29 August 2008)
RoleUnemployed
Correspondence Address54 Blairhill Street
Coatbridge
Lanarkshire
ML5 1PH
Scotland
Director NameStewart Calder
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 25 August 2005)
RoleSelf Employed
Correspondence Address3 Petersburn Place
Airdrie
Lanarkshire
ML6 8BX
Scotland
Secretary NameEuphemia Quiggin
NationalityBritish
StatusResigned
Appointed02 August 2004(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 February 2009)
RoleRetired
Correspondence Address12 Roadside Place
Greengairs
Airdrie
Lanarkshire
ML6 7UF
Scotland
Director NameJames Houston
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 2007)
RoleRetired
Correspondence Address23 Chapelside Avenue
Airdrie
Lanarkshire
ML6 6PS
Scotland
Director NameMr James Hunter
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2009)
RoleUnemployed
Correspondence Address6 Clyde Street
Coatbridge
North Lanarkshire
ML5 3LT
Scotland
Director NameMrs Maureen Camelford Kyle
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(5 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 03 September 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFormer Weavers Cottages
23/25 Wellwynd
Airdrie
ML6 0BN
Scotland
Secretary NameMrs Maureen Camelford Kyle
NationalityBritish
StatusResigned
Appointed02 February 2009(5 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 03 September 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFormer Weavers Cottages
23/25 Wellwynd
Airdrie
ML6 0BN
Scotland
Director NameMr Harry Hinson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(5 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 August 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFormer Weavers Cottages
23/25 Wellwynd
Airdrie
ML6 0BN
Scotland
Director NameMr William Anderson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(5 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 August 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFormer Weavers Cottages
23/25 Wellwynd
Airdrie
ML6 0BN
Scotland
Director NameMrs Helen Ewart
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 September 2012)
RoleNurse
Country of ResidenceScotland
Correspondence AddressFormer Weavers Cottages
23/25 Wellwynd
Airdrie
ML6 0BN
Scotland
Director NameMrs Irene Cunningham
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed01 September 2011(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 July 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFormer Weavers Cottages
23/25 Wellwynd
Airdrie
ML6 0BN
Scotland
Director NameMr John Fleming
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed28 November 2011(8 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFormer Weavers Cottages
23/25 Wellwynd
Airdrie
ML6 0BN
Scotland
Director NameMr James Lithgow
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 August 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFormer Weavers Cottages
23/25 Wellwynd
Airdrie
ML6 0BN
Scotland
Director NameMr Neil Cameron
Date of BirthNovember 1948 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed18 July 2013(10 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 October 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFormer Weavers Cottages
23/25 Wellwynd
Airdrie
ML6 0BN
Scotland
Director NameMrs Margaret Houston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 October 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFormer Weavers Cottages
23/25 Wellwynd
Airdrie
ML6 0BN
Scotland
Director NameMr James Graham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(16 years, 5 months after company formation)
Appointment Duration3 years (resigned 28 September 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFormer Weavers Cottages
23/25 Wellwynd
Airdrie
ML6 0BN
Scotland
Director NameMrs Linda Guild
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFormer Weavers Cottages
23/25 Wellwynd
Airdrie
ML6 0BN
Scotland
Secretary NameMrs Marilyn Murray
StatusResigned
Appointed03 October 2019(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 March 2023)
RoleCompany Director
Correspondence AddressFormer Weavers Cottages
23/25 Wellwynd
Airdrie
ML6 0BN
Scotland
Director NameMrs Robina Riddell Armstrong
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2021(18 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 April 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFormer Weavers Cottages
23/25 Wellwynd
Airdrie
ML6 0BN
Scotland
Director NameMr William Irving
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2021(18 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 April 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFormer Weavers Cottages
23/25 Wellwynd
Airdrie
ML6 0BN
Scotland

Contact

Websiteparkinsonselfhelp.org.uk

Location

Registered AddressFormer Weavers Cottages
23/25 Wellwynd
Airdrie
ML6 0BN
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central

Financials

Year2014
Turnover£273,681
Net Worth£49,944
Cash£49,944

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

27 October 2023Total exemption full accounts made up to 30 April 2023 (23 pages)
14 September 2023Termination of appointment of Andrew Mcneil as a director on 14 September 2023 (1 page)
1 August 2023Appointment of Mr Alex Patterson as a director on 27 July 2023 (2 pages)
1 August 2023Appointment of Mrs Pat Tonner as a director on 27 July 2023 (2 pages)
23 June 2023Termination of appointment of Fiona Tweedie as a director on 23 June 2023 (1 page)
21 March 2023Termination of appointment of Marilyn Murray as a secretary on 21 March 2023 (1 page)
21 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
27 January 2023Appointment of Mrs Betty Kilgour as a director on 26 January 2023 (2 pages)
18 October 2022Total exemption full accounts made up to 30 April 2022 (18 pages)
11 October 2022Appointment of Mr Andrew Mcneil as a director on 29 September 2022 (2 pages)
7 October 2022Appointment of Mrs Cathy Donaldson as a director on 29 September 2022 (2 pages)
7 October 2022Termination of appointment of James Graham as a director on 28 September 2022 (1 page)
7 October 2022Appointment of Miss Carolann Mcclory as a director on 29 September 2022 (2 pages)
7 October 2022Appointment of Mrs Fiona Tweedie as a director on 28 September 2022 (2 pages)
22 April 2022Termination of appointment of William Irving as a director on 7 April 2022 (1 page)
22 April 2022Termination of appointment of Robina Riddell Armstrong as a director on 7 April 2022 (1 page)
22 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
11 March 2022Termination of appointment of Margaret Mcnicol as a director on 11 March 2022 (1 page)
8 November 2021Termination of appointment of Margaret Houston as a director on 21 October 2021 (1 page)
8 November 2021Appointment of Mrs Robina Riddell Armstrong as a director on 21 October 2021 (2 pages)
8 November 2021Appointment of Mr William Irving as a director on 21 October 2021 (2 pages)
8 November 2021Termination of appointment of Neil Cameron as a director on 21 October 2021 (1 page)
29 October 2021Total exemption full accounts made up to 30 April 2021 (18 pages)
20 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
24 November 2020Termination of appointment of Alistair Mctaggart as a director on 29 October 2020 (1 page)
19 November 2020Total exemption full accounts made up to 30 April 2020 (18 pages)
31 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
18 October 2019Appointment of Mr James Graham as a director on 17 September 2019 (2 pages)
17 October 2019Appointment of Mrs Linda Guild as a director on 17 September 2019 (2 pages)
17 October 2019Appointment of Mrs Marilyn Murray as a secretary on 3 October 2019 (2 pages)
17 October 2019Termination of appointment of Maureen Camelford Kyle as a director on 3 September 2019 (1 page)
17 October 2019Termination of appointment of Alice Patricia Mcmanus as a director on 17 September 2019 (1 page)
17 October 2019Termination of appointment of Maureen Camelford Kyle as a secretary on 3 September 2019 (1 page)
19 September 2019Total exemption full accounts made up to 30 April 2019 (18 pages)
19 March 2019Termination of appointment of James Russell Murray Mcnicol as a director on 17 May 2018 (1 page)
19 March 2019Appointment of Mr Ian Clark Eadie as a director on 6 September 2018 (2 pages)
19 March 2019Termination of appointment of Frances Mcmahon as a director on 6 September 2018 (1 page)
19 March 2019Appointment of Mrs Margaret Houston as a director on 6 September 2018 (2 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
19 March 2019Appointment of Mrs Margaret Mcnicol as a director on 6 September 2018 (2 pages)
12 September 2018Total exemption full accounts made up to 30 April 2018 (19 pages)
23 March 2018Termination of appointment of Harry Hinson as a director on 23 August 2017 (1 page)
23 March 2018Termination of appointment of John Fleming as a director on 28 February 2017 (1 page)
23 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (22 pages)
21 March 2017Termination of appointment of Joseph Cook Mccormack as a director on 16 September 2016 (1 page)
21 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
21 March 2017Appointment of Mr John Mccardle as a director on 8 September 2016 (2 pages)
21 March 2017Termination of appointment of James Lithgow as a director on 8 August 2016 (1 page)
21 March 2017Termination of appointment of James Lithgow as a director on 8 August 2016 (1 page)
21 March 2017Termination of appointment of Joseph Cook Mccormack as a director on 16 September 2016 (1 page)
21 March 2017Appointment of Mr Alistair Mctaggart as a director on 8 September 2016 (2 pages)
21 March 2017Appointment of Mr Alistair Mctaggart as a director on 8 September 2016 (2 pages)
21 March 2017Appointment of Mr John Mccardle as a director on 8 September 2016 (2 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
9 February 2017Total exemption small company accounts made up to 30 April 2016 (12 pages)
9 February 2017Total exemption small company accounts made up to 30 April 2016 (12 pages)
14 April 2016Appointment of Mrs Marilyn Murray as a director on 6 August 2015 (2 pages)
14 April 2016Termination of appointment of Janette Maxwell as a director on 6 August 2015 (1 page)
14 April 2016Annual return made up to 3 April 2016 no member list (7 pages)
14 April 2016Termination of appointment of William Anderson as a director on 6 August 2015 (1 page)
14 April 2016Appointment of Mrs Helen Orr as a director on 6 August 2015 (2 pages)
14 April 2016Appointment of Mrs Helen Orr as a director on 6 August 2015 (2 pages)
14 April 2016Termination of appointment of Janette Maxwell as a director on 6 August 2015 (1 page)
14 April 2016Termination of appointment of William Anderson as a director on 6 August 2015 (1 page)
14 April 2016Annual return made up to 3 April 2016 no member list (7 pages)
14 April 2016Appointment of Mrs Marilyn Murray as a director on 6 August 2015 (2 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (12 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (12 pages)
20 April 2015Annual return made up to 3 April 2015 no member list (7 pages)
20 April 2015Annual return made up to 3 April 2015 no member list (7 pages)
20 April 2015Annual return made up to 3 April 2015 no member list (7 pages)
8 October 2014Total exemption small company accounts made up to 30 April 2014 (16 pages)
8 October 2014Total exemption small company accounts made up to 30 April 2014 (16 pages)
22 April 2014Appointment of Mr Neil Cameron as a director (2 pages)
22 April 2014Annual return made up to 3 April 2014 no member list (7 pages)
22 April 2014Appointment of Mr Neil Cameron as a director (2 pages)
22 April 2014Termination of appointment of Irene Cunningham as a director (1 page)
22 April 2014Annual return made up to 3 April 2014 no member list (7 pages)
22 April 2014Termination of appointment of Irene Cunningham as a director (1 page)
22 April 2014Annual return made up to 3 April 2014 no member list (7 pages)
20 August 2013Total exemption small company accounts made up to 30 April 2013 (12 pages)
20 August 2013Total exemption small company accounts made up to 30 April 2013 (12 pages)
11 April 2013Annual return made up to 3 April 2013 no member list (7 pages)
11 April 2013Annual return made up to 3 April 2013 no member list (7 pages)
11 April 2013Annual return made up to 3 April 2013 no member list (7 pages)
10 April 2013Appointment of Mr James Lithgow as a director (2 pages)
10 April 2013Appointment of Mrs Janette Maxwell as a director (2 pages)
10 April 2013Termination of appointment of Helen Ewart as a director (1 page)
10 April 2013Termination of appointment of Helen Ewart as a director (1 page)
10 April 2013Appointment of Mr James Lithgow as a director (2 pages)
10 April 2013Appointment of Mrs Janette Maxwell as a director (2 pages)
10 April 2013Termination of appointment of Ronald Wilson as a director (1 page)
10 April 2013Termination of appointment of Ronald Wilson as a director (1 page)
19 September 2012Total exemption small company accounts made up to 30 April 2012 (12 pages)
19 September 2012Total exemption small company accounts made up to 30 April 2012 (12 pages)
23 April 2012Appointment of Mr John Fleming as a director (2 pages)
23 April 2012Appointment of Mrs Irene Cunningham as a director (2 pages)
23 April 2012Termination of appointment of Alex Porteous as a director (1 page)
23 April 2012Appointment of Mr John Fleming as a director (2 pages)
23 April 2012Annual return made up to 3 April 2012 no member list (7 pages)
23 April 2012Termination of appointment of Samuel Meney as a director (1 page)
23 April 2012Annual return made up to 3 April 2012 no member list (7 pages)
23 April 2012Termination of appointment of Alex Porteous as a director (1 page)
23 April 2012Annual return made up to 3 April 2012 no member list (7 pages)
23 April 2012Termination of appointment of Samuel Meney as a director (1 page)
23 April 2012Appointment of Mrs Irene Cunningham as a director (2 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (11 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (11 pages)
3 May 2011Annual return made up to 3 April 2011 no member list (7 pages)
3 May 2011Annual return made up to 3 April 2011 no member list (7 pages)
3 May 2011Annual return made up to 3 April 2011 no member list (7 pages)
29 April 2011Appointment of Mr James Russell Murray Mcnicol as a director (2 pages)
29 April 2011Appointment of Mr James Russell Murray Mcnicol as a director (2 pages)
29 April 2011Director's details changed for Mrs Helen Ewart on 29 April 2011 (2 pages)
29 April 2011Director's details changed for Mrs Helen Ewart on 29 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Ronald Wilson on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Ronald Wilson on 27 April 2011 (2 pages)
27 April 2011Termination of appointment of William Martin as a director (1 page)
27 April 2011Director's details changed for Mr Alex Porteous on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Harry Hinson on 27 April 2011 (2 pages)
27 April 2011Appointment of Mr James Russell Murray Mcnicol as a director (2 pages)
27 April 2011Director's details changed for Mr Samuel Meney on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Joseph Cook Mccormack on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mrs Maureen Camelford Kyle on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Alex Porteous on 27 April 2011 (2 pages)
27 April 2011Termination of appointment of William Martin as a director (1 page)
27 April 2011Director's details changed for Mrs Maureen Camelford Kyle on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Harry Hinson on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr William Anderson on 27 April 2011 (2 pages)
27 April 2011Appointment of Mr James Russell Murray Mcnicol as a director (2 pages)
27 April 2011Secretary's details changed for Mrs Maureen Camelford Kyle on 27 April 2011 (1 page)
27 April 2011Director's details changed for Mr Samuel Meney on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Joseph Cook Mccormack on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Frances Mcmahon on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Frances Mcmahon on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Alice Patricia Mcmanus on 27 April 2011 (2 pages)
27 April 2011Secretary's details changed for Mrs Maureen Camelford Kyle on 27 April 2011 (1 page)
27 April 2011Director's details changed for Alice Patricia Mcmanus on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr William Anderson on 27 April 2011 (2 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (10 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (10 pages)
29 April 2010Director's details changed for Mr Alex Porteous on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Samuel Meney on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Mr William Anderson on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Mr William Anderson on 3 April 2010 (2 pages)
29 April 2010Termination of appointment of James Hunter as a director (1 page)
29 April 2010Director's details changed for Mr William Anderson on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Harry Hinson on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Mrs Maureen Camelford Kyle on 3 April 2010 (2 pages)
29 April 2010Termination of appointment of James Hunter as a director (1 page)
29 April 2010Director's details changed for Alice Patricia Mcmanus on 3 April 2010 (2 pages)
29 April 2010Annual return made up to 3 April 2010 no member list (8 pages)
29 April 2010Director's details changed for Mr Ronald Wilson on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Alice Patricia Mcmanus on 3 April 2010 (2 pages)
29 April 2010Annual return made up to 3 April 2010 no member list (8 pages)
29 April 2010Director's details changed for Alice Patricia Mcmanus on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Harry Hinson on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Frances Mcmahon on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Frances Mcmahon on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Frances Mcmahon on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Samuel Meney on 3 April 2010 (2 pages)
29 April 2010Appointment of Mrs Helen Ewart as a director (2 pages)
29 April 2010Director's details changed for Mr William Henry Martin on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Mr William Henry Martin on 3 April 2010 (2 pages)
29 April 2010Annual return made up to 3 April 2010 no member list (8 pages)
29 April 2010Director's details changed for Mr William Henry Martin on 3 April 2010 (2 pages)
29 April 2010Appointment of Mrs Helen Ewart as a director (2 pages)
29 April 2010Director's details changed for Mr Ronald Wilson on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Harry Hinson on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Alex Porteous on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Alex Porteous on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Mrs Maureen Camelford Kyle on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Mrs Maureen Camelford Kyle on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Joseph Cook Mccormack on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Samuel Meney on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Joseph Cook Mccormack on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Joseph Cook Mccormack on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Ronald Wilson on 3 April 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 30 April 2009 (9 pages)
28 November 2009Total exemption small company accounts made up to 30 April 2009 (9 pages)
1 May 2009Appointment terminated director alison reynolds (1 page)
1 May 2009Director appointed mr william anderson (1 page)
1 May 2009Appointment terminated secretary euphemia quiggin (1 page)
1 May 2009Director appointed mrs maureen camelford kyle (1 page)
1 May 2009Appointment terminated director euphemia quiggin (1 page)
1 May 2009Annual return made up to 03/04/09 (5 pages)
1 May 2009Secretary appointed mrs maureen camelford kyle (1 page)
1 May 2009Annual return made up to 03/04/09 (5 pages)
1 May 2009Appointment terminated director euphemia quiggin (1 page)
1 May 2009Director appointed mr ronald wilson (1 page)
1 May 2009Director appointed mr william anderson (1 page)
1 May 2009Director appointed mr harry hinson (1 page)
1 May 2009Appointment terminated secretary euphemia quiggin (1 page)
1 May 2009Director appointed mr samuel meney (1 page)
1 May 2009Appointment terminated director desmond dunne (1 page)
1 May 2009Secretary appointed mrs maureen camelford kyle (1 page)
1 May 2009Appointment terminated director alison reynolds (1 page)
1 May 2009Director appointed mr william martin (1 page)
1 May 2009Director appointed mr harry hinson (1 page)
1 May 2009Director appointed mr ronald wilson (1 page)
1 May 2009Director appointed mr samuel meney (1 page)
1 May 2009Director appointed mrs maureen camelford kyle (1 page)
1 May 2009Appointment terminated director desmond dunne (1 page)
1 May 2009Director appointed mr william martin (1 page)
21 November 2008Total exemption full accounts made up to 30 April 2008 (14 pages)
21 November 2008Total exemption full accounts made up to 30 April 2008 (14 pages)
20 June 2008Annual return made up to 03/04/08 (4 pages)
20 June 2008Annual return made up to 03/04/08 (4 pages)
19 June 2008Appointment terminated director james houston (1 page)
19 June 2008Director appointed mr alex porteous (1 page)
19 June 2008Appointment terminated director thomas mcmanus (1 page)
19 June 2008Director appointed mr alex porteous (1 page)
19 June 2008Director appointed mr james hunter (1 page)
19 June 2008Appointment terminated director mary lawrie (1 page)
19 June 2008Director appointed mr james hunter (1 page)
19 June 2008Appointment terminated director james houston (1 page)
19 June 2008Appointment terminated director adrian mckill (1 page)
19 June 2008Appointment terminated director mary lawrie (1 page)
19 June 2008Appointment terminated director thomas mcmanus (1 page)
19 June 2008Appointment terminated director adrian mckill (1 page)
28 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
1 May 2007Annual return made up to 03/04/07
  • 363(288) ‐ Director resigned
(7 pages)
1 May 2007Annual return made up to 03/04/07
  • 363(288) ‐ Director resigned
(7 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
11 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
11 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
5 April 2006Annual return made up to 03/04/06 (7 pages)
5 April 2006Annual return made up to 03/04/06 (7 pages)
6 March 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
6 March 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
24 February 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
27 April 2005Annual return made up to 03/04/05 (8 pages)
27 April 2005Annual return made up to 03/04/05 (8 pages)
3 February 2005New director appointed (2 pages)
3 February 2005Secretary resigned;director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director resigned (1 page)
3 February 2005New secretary appointed;new director appointed (2 pages)
3 February 2005Secretary resigned;director resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
3 February 2005Director resigned (1 page)
3 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New secretary appointed;new director appointed (2 pages)
3 February 2005Director resigned (1 page)
21 April 2004Annual return made up to 03/04/04
  • 363(287) ‐ Registered office changed on 21/04/04
(7 pages)
21 April 2004Annual return made up to 03/04/04
  • 363(287) ‐ Registered office changed on 21/04/04
(7 pages)
3 April 2003Incorporation (32 pages)
3 April 2003Incorporation (32 pages)