Newton Mearns
G77 5DT
Scotland
Director Name | Mr James Philip Stewart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Researcher |
Country of Residence | Scotland |
Correspondence Address | 124 Plover Drive East Kilbride South Lanarkshire G75 8UX Scotland |
Secretary Name | Mr Colin James Menabney |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2004(1 year after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Douglas Crescent Erskine Renfrewshire PA8 6BJ Scotland |
Director Name | Mr William Iain Munro Somerville |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 February 2008(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Balfron Road Killearn Glasgow G63 9NJ Scotland |
Director Name | Mr Steven Alexander |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2010(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Muirskeith Road Glasgow G43 2JX Scotland |
Director Name | Janet Melville Macgregor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2011(8 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Tax Collector H.M.R.C. |
Country of Residence | Scotland U.K. |
Correspondence Address | 565 Crow Road Glasgow G13 1NY Scotland |
Director Name | Mrs Anne Galloway Shanks |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2014(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Gordon McEwan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mrs Irene McIlroy |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2018(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Ms Margaret Maclean |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2018(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Mark Espie Ewing |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Baldernock Glebe Baldernock, Milngavie Glasgow Lanarkshire G62 6HA Scotland |
Director Name | Mrs Mary Webster Macpherson Cairns |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 27 November 2017) |
Role | None-Unemployed |
Country of Residence | Scotland |
Correspondence Address | 196 Deanston Drive Glasgow Lanarkshire G41 3JU Scotland |
Director Name | Miss Anne Inverarity Mackinnon |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 October 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 106 Birkhall Avenue Glasgow Lanarkshire G52 2PS Scotland |
Director Name | Mr William Malcolm Henderson |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 October 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 144 Kenilworth Avenue Glasgow Lanarkshire G41 3SD Scotland |
Director Name | Helen Stewart |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 12 months (resigned 28 June 2004) |
Role | None-Unemployed |
Correspondence Address | 7d, 15 Balshagray Place Glasgow Lanarkshire G11 7AR Scotland |
Director Name | Mr John Small |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 October 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 789 Anniesland Road Glasgow Lanarkshire G14 0YB Scotland |
Director Name | Francis William Rankin |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 June 2006) |
Role | Retired |
Correspondence Address | 111 Birkhall Avenue Glasgow Lanarkshire G52 2PS Scotland |
Director Name | May Rankin |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 November 2004) |
Role | None-Unemployed |
Correspondence Address | 111 Birkhall Avenue Glasgow Lanarkshire G52 2PS Scotland |
Director Name | Alan Kemp Hastie Perrie |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 October 2008) |
Role | Retired |
Correspondence Address | 239 Old Castle Road Glasgow Lanarkshire G44 5EZ Scotland |
Director Name | Mr Robert McCallum |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 January 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 22 Polbae Crescent Eaglesham Glasgow Lanarkshire G76 0LR Scotland |
Director Name | Mrs Catherine Heaney |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 October 2013) |
Role | None/Unemployed |
Country of Residence | Scotland |
Correspondence Address | 11 Kingfisher Drive Kingfisher Gate Glasgow Lanarkshire G13 4QA Scotland |
Director Name | Alexander Gilmour |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 October 2010) |
Role | Retired |
Correspondence Address | 131 Herries Road Glasgow G41 4AN Scotland |
Director Name | Norah Menzies Campbell |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 March 2005) |
Role | Retired |
Correspondence Address | 28 Munro Road Glasgow Lanarkshire G13 1SF Scotland |
Director Name | Miss Fiona Baird |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7c, 154 Broomhill Drive Glasgow Lanarkshire G11 7NE Scotland |
Director Name | Joseph Green |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 May 2006) |
Role | Student |
Correspondence Address | 107 Garscadden Road Glasgow G15 6UQ Scotland |
Director Name | Margaret Mary McAloon |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 May 2006) |
Role | Company Director |
Correspondence Address | 52 Waldemar Road Glasgow Lanarkshire G13 3LU Scotland |
Director Name | Mrs Eleanor Hind |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 15 June 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | G/2, 42 Herriet Street Glasgow G41 2JY Scotland |
Director Name | Mrs Anne Marie Halsey |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | G61 Scotland |
Director Name | Mr David Rankin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 February 2019) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 111 Birkhall Avenue Glasgow Lanarkshire G52 2PS Scotland |
Director Name | Lydia Ann Maclean |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 May 2014(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 January 2017) |
Role | Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lynedoch Street Glasgow G3 6EF Scotland |
Director Name | Isla McCover Wotherspoon McGlade |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 June 2014(11 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 2016) |
Role | Learning Disability Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lynedoch Street Glasgow G3 6EF Scotland |
Secretary Name | Tc Young (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Website | enableglasgow.org.uk |
---|---|
Telephone | 0141 3327420 |
Telephone region | Glasgow |
Registered Address | Tc Young Merchants House 7 West George Street Glasgow G2 1BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,958,424 |
Net Worth | £2,032,030 |
Cash | £586,706 |
Current Liabilities | £153,972 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
23 June 2016 | Delivered on: 6 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 19 alder road, glasgow, being the subjects registered in the land register of scotland under title number GLA27832. Outstanding |
---|---|
6 June 2016 | Delivered on: 10 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
17 January 2005 | Delivered on: 2 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Top floor, 11 lynedoch street, glasgow (title number GLA83882). Outstanding |
10 November 2020 | Accounts for a small company made up to 31 March 2020 (27 pages) |
---|---|
27 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
7 November 2019 | Resolutions
|
7 November 2019 | Memorandum and Articles of Association (17 pages) |
21 October 2019 | Accounts for a small company made up to 31 March 2019 (27 pages) |
28 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
7 March 2019 | Termination of appointment of David Rankin as a director on 25 February 2019 (1 page) |
16 October 2018 | Accounts for a small company made up to 31 March 2018 (26 pages) |
9 October 2018 | Director's details changed for Ms. Margaret Maclean on 8 October 2018 (2 pages) |
9 October 2018 | Appointment of Mrs. Irene Mcilroy as a director on 6 October 2018 (2 pages) |
9 October 2018 | Appointment of Ms. Margaret Maclean as a director on 6 October 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
19 March 2018 | Part of the property or undertaking has been released and no longer forms part of charge SC2506880002 (1 page) |
5 February 2018 | Satisfaction of charge SC2506880003 in full (1 page) |
29 November 2017 | Termination of appointment of Mary Webster Macpherson Cairns as a director on 27 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Mary Webster Macpherson Cairns as a director on 27 November 2017 (1 page) |
18 October 2017 | Accounts for a small company made up to 31 March 2017 (26 pages) |
18 October 2017 | Accounts for a small company made up to 31 March 2017 (26 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
23 May 2017 | Termination of appointment of Lydia Ann Maclean as a director on 23 January 2017 (1 page) |
23 May 2017 | Appointment of Mr Gordon Mcewan as a director on 22 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Gordon Mcewan as a director on 22 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Lydia Ann Maclean as a director on 23 January 2017 (1 page) |
21 October 2016 | Full accounts made up to 31 March 2016 (26 pages) |
21 October 2016 | Full accounts made up to 31 March 2016 (26 pages) |
10 October 2016 | Termination of appointment of Anne Inverarity Mackinnon as a director on 8 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Anne Inverarity Mackinnon as a director on 8 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Isla Mccover Wotherspoon Mcglade as a director on 8 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Isla Mccover Wotherspoon Mcglade as a director on 8 October 2016 (1 page) |
6 July 2016 | Registration of charge SC2506880003, created on 23 June 2016 (8 pages) |
6 July 2016 | Registration of charge SC2506880003, created on 23 June 2016 (8 pages) |
10 June 2016 | Registration of charge SC2506880002, created on 6 June 2016 (17 pages) |
10 June 2016 | Registration of charge SC2506880002, created on 6 June 2016 (17 pages) |
23 May 2016 | Annual return made up to 23 May 2016 no member list (14 pages) |
23 May 2016 | Annual return made up to 23 May 2016 no member list (14 pages) |
4 May 2016 | Termination of appointment of William Malcolm Henderson as a director on 3 October 2015 (1 page) |
4 May 2016 | Termination of appointment of William Malcolm Henderson as a director on 3 October 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
28 May 2015 | Termination of appointment of Anne Marie Halsey as a director on 5 August 2014 (1 page) |
28 May 2015 | Termination of appointment of Anne Marie Halsey as a director on 5 August 2014 (1 page) |
28 May 2015 | Annual return made up to 23 May 2015 no member list (15 pages) |
28 May 2015 | Annual return made up to 23 May 2015 no member list (15 pages) |
28 May 2015 | Termination of appointment of Anne Marie Halsey as a director on 5 August 2014 (1 page) |
25 March 2015 | Registered office address changed from 9 Lynedoch Street Glasgow Lanarkshire G3 6EF to C/O Tc Young Merchants House 7 West George Street Glasgow G2 1BA on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from 9 Lynedoch Street Glasgow Lanarkshire G3 6EF to C/O Tc Young Merchants House 7 West George Street Glasgow G2 1BA on 25 March 2015 (1 page) |
12 November 2014 | Appointment of Anne Galloway Shanks as a director on 27 October 2014 (3 pages) |
12 November 2014 | Appointment of Anne Galloway Shanks as a director on 27 October 2014 (3 pages) |
24 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
24 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
21 October 2014 | Resolutions
|
21 October 2014 | Resolutions
|
7 July 2014 | Appointment of Isla Mccover Wotherspoon Mcglade as a director (3 pages) |
7 July 2014 | Appointment of Isla Mccover Wotherspoon Mcglade as a director (3 pages) |
13 June 2014 | Appointment of Lydia Ann Maclean as a director (3 pages) |
13 June 2014 | Appointment of Lydia Ann Maclean as a director (3 pages) |
23 May 2014 | Annual return made up to 23 May 2014 no member list (13 pages) |
23 May 2014 | Annual return made up to 23 May 2014 no member list (13 pages) |
23 May 2014 | Director's details changed for Mrs Patricia Margaret Lawson Anderson on 28 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Mrs Patricia Margaret Lawson Anderson on 28 April 2014 (2 pages) |
1 November 2013 | Termination of appointment of Catherine Heaney as a director (1 page) |
1 November 2013 | Termination of appointment of Catherine Heaney as a director (1 page) |
30 October 2013 | Full accounts made up to 31 March 2013 (24 pages) |
30 October 2013 | Full accounts made up to 31 March 2013 (24 pages) |
3 June 2013 | Termination of appointment of Robert Mccallum as a director (1 page) |
3 June 2013 | Annual return made up to 23 May 2013 no member list (14 pages) |
3 June 2013 | Annual return made up to 23 May 2013 no member list (14 pages) |
3 June 2013 | Director's details changed for Janet Melville Macgregor on 8 October 2012 (2 pages) |
3 June 2013 | Director's details changed for Janet Melville Macgregor on 8 October 2012 (2 pages) |
3 June 2013 | Director's details changed for Janet Melville Macgregor on 8 October 2012 (2 pages) |
3 June 2013 | Termination of appointment of Robert Mccallum as a director (1 page) |
16 October 2012 | Full accounts made up to 31 March 2012 (23 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (23 pages) |
28 May 2012 | Termination of appointment of John Small as a director (1 page) |
28 May 2012 | Termination of appointment of Fiona Baird as a director (1 page) |
28 May 2012 | Termination of appointment of Fiona Baird as a director (1 page) |
28 May 2012 | Annual return made up to 23 May 2012 no member list (15 pages) |
28 May 2012 | Annual return made up to 23 May 2012 no member list (15 pages) |
28 May 2012 | Termination of appointment of John Small as a director (1 page) |
8 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
2 September 2011 | Appointment of Janet Melville Macgregor as a director (3 pages) |
2 September 2011 | Appointment of Janet Melville Macgregor as a director (3 pages) |
1 June 2011 | Annual return made up to 23 May 2011 no member list (16 pages) |
1 June 2011 | Annual return made up to 23 May 2011 no member list (16 pages) |
31 May 2011 | Director's details changed for Fiona Baird on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Fiona Baird on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for William Malcolm Henderson on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for John Small on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Catherine Heaney on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for David Rankin on 31 May 2011 (2 pages) |
31 May 2011 | Termination of appointment of Alexander Gilmour as a director (1 page) |
31 May 2011 | Director's details changed for Eleanor Hind on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Anne Inverarity Mackinnon on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Robert Mccallum on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Eleanor Hind on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for James Philip Stewart on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mary Webster Macpherson Cairns on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for William Malcolm Henderson on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for David Rankin on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Patricia Margaret Lawson Anderson on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Anne Inverarity Mackinnon on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Patricia Margaret Lawson Anderson on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Catherine Heaney on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mary Webster Macpherson Cairns on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for John Small on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Robert Mccallum on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for James Philip Stewart on 31 May 2011 (2 pages) |
31 May 2011 | Termination of appointment of Alexander Gilmour as a director (1 page) |
29 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
29 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
9 June 2010 | Annual return made up to 23 May 2010 (27 pages) |
9 June 2010 | Appointment of Steven Alexander as a director (3 pages) |
9 June 2010 | Annual return made up to 23 May 2010 (27 pages) |
9 June 2010 | Appointment of Steven Alexander as a director (3 pages) |
10 October 2009 | Full accounts made up to 31 March 2009 (24 pages) |
10 October 2009 | Full accounts made up to 31 March 2009 (24 pages) |
15 July 2009 | Annual return made up to 23/05/09 (9 pages) |
15 July 2009 | Annual return made up to 23/05/09 (9 pages) |
15 July 2009 | Director appointed david rankin (1 page) |
15 July 2009 | Director appointed david rankin (1 page) |
7 November 2008 | Appointment terminated director alan perrie (1 page) |
7 November 2008 | Appointment terminated director alan perrie (1 page) |
13 October 2008 | Full accounts made up to 31 March 2008 (29 pages) |
13 October 2008 | Full accounts made up to 31 March 2008 (29 pages) |
16 July 2008 | Annual return made up to 23/05/08 (10 pages) |
16 July 2008 | Annual return made up to 23/05/08 (10 pages) |
5 April 2008 | Director appointed william iain munro somerville (2 pages) |
5 April 2008 | Director appointed william iain munro somerville (2 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
30 May 2007 | Annual return made up to 23/05/07 (10 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Annual return made up to 23/05/07 (10 pages) |
30 May 2007 | Director resigned (1 page) |
5 February 2007 | New director appointed
|
5 February 2007 | New director appointed (2 pages) |
9 August 2006 | Full accounts made up to 31 March 2006 (20 pages) |
9 August 2006 | Full accounts made up to 31 March 2006 (20 pages) |
30 May 2006 | Annual return made up to 23/05/06
|
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Annual return made up to 23/05/06
|
30 May 2006 | Director resigned (1 page) |
10 August 2005 | Full accounts made up to 31 March 2005 (25 pages) |
10 August 2005 | Full accounts made up to 31 March 2005 (25 pages) |
17 May 2005 | Annual return made up to 28/05/05 (9 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Annual return made up to 28/05/05 (9 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
2 February 2005 | Partic of mort/charge * (3 pages) |
2 February 2005 | Partic of mort/charge * (3 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
4 January 2005 | Full accounts made up to 31 March 2004 (25 pages) |
4 January 2005 | Full accounts made up to 31 March 2004 (25 pages) |
24 August 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
24 August 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
12 June 2004 | Director resigned (1 page) |
12 June 2004 | New director appointed (2 pages) |
12 June 2004 | Secretary resigned (1 page) |
12 June 2004 | New director appointed (2 pages) |
12 June 2004 | New secretary appointed (2 pages) |
12 June 2004 | New secretary appointed (2 pages) |
12 June 2004 | Secretary resigned (1 page) |
12 June 2004 | New director appointed (2 pages) |
12 June 2004 | New director appointed (2 pages) |
12 June 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Annual return made up to 28/05/04 (2 pages) |
8 June 2004 | Annual return made up to 28/05/04 (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
6 June 2003 | Incorporation (24 pages) |
6 June 2003 | Incorporation (24 pages) |