Glasgow
G1 1HL
Scotland
Director Name | Miss Allison Mary Forrest |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2016(13 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr Onyekachi Okafor |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 25 October 2016(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wheatley House Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Ms Elizabeth Anne Reid |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 October 2016(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Social Worker And Service Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Wheatley House Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Ms Lindsey Jane Cartwright |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2016(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Wheatley House , 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mrs Deborah Rita Ann Neild |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2019(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Procurement Business Partner |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Ms Jessica Louise Wade |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr George James Cunningham |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 June 2020(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr Kenneth Simpson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired Consultant |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Ms Lyndsey Anne Teaz |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Vice President |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr Iain Angus Macaulay |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(20 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Wheatley House Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Gillian Clifford |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Training Co-Ordinator |
Correspondence Address | 97 Monteith Row Glasgow Lanarkshire G40 1AU Scotland |
Director Name | Simon Thomas Carr |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 20 Cathkinview Road Glasgow Lanarkshire G42 9EL Scotland |
Director Name | Louise Christie |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 2/2, 75 Somerville Drive Mount Vernon Glasgow G42 9BJ Scotland |
Director Name | Maxine Kinnoc |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Ward Manager |
Correspondence Address | 40a Butler Crescent Blantyre |
Secretary Name | Simon Thomas Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Cathkinview Road Glasgow Lanarkshire G42 9EL Scotland |
Director Name | Ms Daljeet Dagon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 157 Stanmore Road Glasgow Lanarkshire G42 9AN Scotland |
Secretary Name | Ms Catherine Teresa Fallon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 February 2004(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 March 2008) |
Role | Housing Assoc Deputy Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1/2 5 Trongate Glasgow Lanarkshire G1 5ET Scotland |
Director Name | John Bannon |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | Flat 14, 2 Taylor Place Glasgow G41 0NY Scotland |
Director Name | Bill Hood |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 May 2008) |
Role | Housing Lecturer |
Correspondence Address | 65 Nethervale Avenue Glasgow Lanarkshire G44 3XP Scotland |
Director Name | James Gerard Casey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 2008) |
Role | Accountant |
Correspondence Address | 11 Burntbroom Gardens Glasgow Lanarkshire G69 7NB Scotland |
Director Name | Lesley Baillie |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 May 2012) |
Role | Retired Social Worker |
Country of Residence | Scotland |
Correspondence Address | Lipton House 170 Crown Street Glasgow G5 9XD Scotland |
Director Name | Mrs Renee Catherine Fletcher |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 October 2008) |
Role | Partner |
Correspondence Address | 6 Ledcameroch Crescent Bearsden Lanarkshire G61 4AD Scotland |
Director Name | Mrs Pauline Hamilton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(4 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 21 September 2015) |
Role | Nurse Lecturer |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Charles Freer |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(4 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 02 December 2008) |
Role | Unemployed |
Correspondence Address | 1 Grange Road Bearsden Glasgow G61 3PL Scotland |
Director Name | Dr Marco Guidi |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 April 2017) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Secretary Name | Mrs Pauline Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 October 2012) |
Role | Nurse Lecturer |
Country of Residence | Scotland |
Correspondence Address | Lipton House 170 Crown Street Glasgow G5 9XD Scotland |
Director Name | Mr David Jackson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 October 2010) |
Role | Sales Agent |
Country of Residence | Scotland |
Correspondence Address | Flat 1/1 9 Buchanan Drive Newton Mearns Glasgow G77 6HT Scotland |
Director Name | Mr Eric Thomas Brown |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2009(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 October 2010) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 18 Denholm Way Manrahead Beith North Ayrshire KA15 1BN Scotland |
Director Name | Mr Gordon Mackay Findlay |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(8 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 18 September 2017) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Ruth Henderson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 September 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Kathleen Gallagher |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 October 2012) |
Role | Outreach Worker |
Country of Residence | Scotland |
Correspondence Address | Lipton House 170 Crown Street Glasgow G5 9XD Scotland |
Secretary Name | Mr Douglas Robin |
---|---|
Status | Resigned |
Appointed | 10 October 2012(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 2014) |
Role | Company Director |
Correspondence Address | Lipton House 170 Crown Street Glasgow G5 9XD Scotland |
Director Name | Mr Marc Philip Fairclough |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 August 2018) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wheatley House , 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr George Fraser |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 August 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr Daniel Spencer Harley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 2020(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 January 2024) |
Role | Improvement Advisor |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Website | lorettoha.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4207950 |
Telephone region | Glasgow |
Registered Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,802,000 |
Net Worth | £1,142,000 |
Cash | £472,000 |
Current Liabilities | £565,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
24 October 2023 | Full accounts made up to 31 March 2023 (27 pages) |
---|---|
5 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
7 November 2022 | Full accounts made up to 31 March 2022 (28 pages) |
11 October 2022 | Appointment of Ms Lyndsey Anne Teaz as a director on 10 October 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
1 December 2021 | Director's details changed for Mrs Deborah Rita Ann Neild on 22 November 2021 (2 pages) |
16 November 2021 | Appointment of Mr Kenneth Simpson as a director on 29 September 2021 (2 pages) |
5 November 2021 | Full accounts made up to 31 March 2021 (27 pages) |
18 October 2021 | Resolutions
|
18 October 2021 | Company name changed loretto care\certificate issued on 18/10/21
|
18 October 2021 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
30 September 2021 | Termination of appointment of James Muir as a director on 29 September 2021 (1 page) |
1 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
26 February 2021 | Termination of appointment of Stephen Owens as a director on 25 February 2021 (1 page) |
15 December 2020 | Notification of Wheatley Housing Group Limited as a person with significant control on 11 May 2020 (2 pages) |
14 December 2020 | Cessation of Loretto Housing Association Ltd as a person with significant control on 11 May 2020 (1 page) |
5 November 2020 | Full accounts made up to 31 March 2020 (26 pages) |
29 June 2020 | Appointment of Mr George James Cunningham as a director on 15 June 2020 (2 pages) |
29 June 2020 | Appointment of Jessica Louise Wade as a director on 15 June 2020 (2 pages) |
27 May 2020 | Resolutions
|
27 May 2020 | Memorandum and Articles of Association (25 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
10 February 2020 | Appointment of Mr Daniel Spencer Harley as a director on 4 February 2020 (2 pages) |
21 January 2020 | Termination of appointment of Kenneth Simpson as a director on 28 October 2019 (1 page) |
17 October 2019 | Full accounts made up to 31 March 2019 (26 pages) |
14 October 2019 | Appointment of Mrs Deborah Rita Ann Neild as a director on 10 October 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 March 2018 (25 pages) |
29 August 2018 | Termination of appointment of Marc Philip Fairclough as a director on 13 August 2018 (1 page) |
29 August 2018 | Termination of appointment of George Fraser as a director on 13 August 2018 (1 page) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
24 October 2017 | Full accounts made up to 31 March 2017 (27 pages) |
24 October 2017 | Full accounts made up to 31 March 2017 (27 pages) |
16 October 2017 | Termination of appointment of Gordon Mackay Findlay as a director on 18 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Gordon Mackay Findlay as a director on 18 September 2017 (1 page) |
11 September 2017 | Resolutions
|
11 September 2017 | Resolutions
|
6 September 2017 | Termination of appointment of Marco Guidi as a director on 24 April 2017 (1 page) |
6 September 2017 | Termination of appointment of Alison Macdonald as a director on 24 April 2017 (1 page) |
6 September 2017 | Termination of appointment of Marco Guidi as a director on 24 April 2017 (1 page) |
6 September 2017 | Termination of appointment of Alison Macdonald as a director on 24 April 2017 (1 page) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
11 April 2017 | Appointment of Ms Allison Forrest as a director on 25 July 2016 (2 pages) |
11 April 2017 | Termination of appointment of Douglas Gordon Robin as a director on 27 February 2017 (1 page) |
11 April 2017 | Appointment of Ms Allison Forrest as a director on 25 July 2016 (2 pages) |
11 April 2017 | Termination of appointment of Douglas Gordon Robin as a director on 27 February 2017 (1 page) |
11 April 2017 | Appointment of Mr George Fraser as a director on 26 October 2016 (2 pages) |
11 April 2017 | Appointment of Mr George Fraser as a director on 26 October 2016 (2 pages) |
10 March 2017 | Termination of appointment of Linda Lane as a director on 6 February 2017 (1 page) |
10 March 2017 | Termination of appointment of Linda Lane as a director on 6 February 2017 (1 page) |
9 December 2016 | Appointment of Mr Onyekachi Michael Okafor as a director on 25 October 2016 (2 pages) |
9 December 2016 | Appointment of Mr Kenneth Simpson as a director on 25 October 2016 (2 pages) |
9 December 2016 | Appointment of Ms Elizabeth Anne Reid as a director on 25 October 2016 (2 pages) |
9 December 2016 | Appointment of Mr Onyekachi Michael Okafor as a director on 25 October 2016 (2 pages) |
9 December 2016 | Appointment of Ms Elizabeth Anne Reid as a director on 25 October 2016 (2 pages) |
9 December 2016 | Appointment of Mr Kenneth Simpson as a director on 25 October 2016 (2 pages) |
24 November 2016 | Appointment of Mr Anthony Allison as a secretary on 14 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of a secretary (1 page) |
24 November 2016 | Appointment of Mr Anthony Allison as a secretary on 14 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of a secretary (1 page) |
23 November 2016 | Secretary's details changed for Miss Kirsten Mary Craig on 14 November 2016 (1 page) |
23 November 2016 | Secretary's details changed for Miss Kirsten Mary Craig on 14 November 2016 (1 page) |
11 November 2016 | Appointment of Mr Stephen Owens as a director on 25 October 2016 (2 pages) |
11 November 2016 | Appointment of Mr Marc Philip Fairclough as a director on 25 October 2016 (2 pages) |
11 November 2016 | Appointment of Ms Lindsey Jane Cartwright as a director on 25 October 2016 (2 pages) |
11 November 2016 | Appointment of Mr Marc Philip Fairclough as a director on 25 October 2016 (2 pages) |
11 November 2016 | Appointment of Ms Lindsey Jane Cartwright as a director on 25 October 2016 (2 pages) |
11 November 2016 | Appointment of Mr Stephen Owens as a director on 25 October 2016 (2 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (26 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (26 pages) |
25 April 2016 | Annual return made up to 31 March 2016 no member list (5 pages) |
25 April 2016 | Annual return made up to 31 March 2016 no member list (5 pages) |
5 April 2016 | Termination of appointment of Ruth Henderson as a director on 21 September 2015 (1 page) |
5 April 2016 | Termination of appointment of Ruth Henderson as a director on 21 September 2015 (1 page) |
20 October 2015 | Full accounts made up to 31 March 2015 (32 pages) |
20 October 2015 | Full accounts made up to 31 March 2015 (32 pages) |
1 October 2015 | Termination of appointment of Pauline Hamilton as a director on 21 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Pauline Hamilton as a director on 21 September 2015 (1 page) |
13 May 2015 | Annual return made up to 31 March 2015 no member list (6 pages) |
13 May 2015 | Annual return made up to 31 March 2015 no member list (6 pages) |
3 February 2015 | Registered office address changed from Lipton House 170 Crown Street Glasgow G5 9XD to Wheatley House 25 Cochrane Street Glasgow G1 1HL on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Lipton House 170 Crown Street Glasgow G5 9XD to Wheatley House 25 Cochrane Street Glasgow G1 1HL on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Lipton House 170 Crown Street Glasgow G5 9XD to Wheatley House 25 Cochrane Street Glasgow G1 1HL on 3 February 2015 (1 page) |
8 January 2015 | Appointment of Miss Kirsten Mary Craig as a secretary on 3 December 2014 (2 pages) |
8 January 2015 | Appointment of Miss Kirsten Mary Craig as a secretary on 3 December 2014 (2 pages) |
8 January 2015 | Appointment of Miss Kirsten Mary Craig as a secretary on 3 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Douglas Robin as a secretary on 3 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Douglas Robin as a secretary on 3 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Douglas Robin as a secretary on 3 December 2014 (1 page) |
1 December 2014 | Full accounts made up to 31 March 2014 (27 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (27 pages) |
2 April 2014 | Annual return made up to 31 March 2014 no member list (6 pages) |
2 April 2014 | Annual return made up to 31 March 2014 no member list (6 pages) |
9 December 2013 | Termination of appointment of Janet Muir as a director (1 page) |
9 December 2013 | Termination of appointment of Janet Muir as a director (1 page) |
9 October 2013 | Full accounts made up to 31 March 2013 (31 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (31 pages) |
15 April 2013 | Annual return made up to 31 March 2013 no member list (6 pages) |
15 April 2013 | Annual return made up to 31 March 2013 no member list (6 pages) |
24 October 2012 | Appointment of Mr Douglas Robin as a secretary (1 page) |
24 October 2012 | Termination of appointment of Kathleen Gallagher as a director (1 page) |
24 October 2012 | Termination of appointment of Kathleen Gallagher as a director (1 page) |
24 October 2012 | Termination of appointment of Lesley Baillie as a director (1 page) |
24 October 2012 | Appointment of Mr Douglas Robin as a secretary (1 page) |
24 October 2012 | Termination of appointment of Pauline Hamilton as a secretary (1 page) |
24 October 2012 | Termination of appointment of Lesley Baillie as a director (1 page) |
24 October 2012 | Termination of appointment of Pauline Hamilton as a secretary (1 page) |
11 October 2012 | Full accounts made up to 31 March 2012 (30 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (30 pages) |
12 April 2012 | Annual return made up to 31 March 2012 no member list (7 pages) |
12 April 2012 | Annual return made up to 31 March 2012 no member list (7 pages) |
11 April 2012 | Appointment of Mr Gordon Mackay Findlay as a director (2 pages) |
11 April 2012 | Appointment of Ruth Henderson as a director (2 pages) |
11 April 2012 | Director's details changed for Dr Marco Guidi on 11 April 2011 (2 pages) |
11 April 2012 | Termination of appointment of Linda Smith as a director (1 page) |
11 April 2012 | Secretary's details changed for Mrs Pauline Hamilton on 11 April 2012 (1 page) |
11 April 2012 | Director's details changed for Alison Macdonald on 11 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Dr Marco Guidi on 11 April 2011 (2 pages) |
11 April 2012 | Appointment of Mr James Muir as a director (2 pages) |
11 April 2012 | Director's details changed for Douglas Robin on 11 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Lesley Baillie on 11 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Alison Macdonald on 11 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Linda Lane on 11 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Linda Lane on 11 April 2012 (2 pages) |
11 April 2012 | Appointment of Kathleen Gallagher as a director (2 pages) |
11 April 2012 | Director's details changed for Mrs Pauline Hamilton on 11 April 2012 (2 pages) |
11 April 2012 | Termination of appointment of Linda Smith as a director (1 page) |
11 April 2012 | Director's details changed for Lesley Baillie on 11 April 2012 (2 pages) |
11 April 2012 | Secretary's details changed for Mrs Pauline Hamilton on 11 April 2012 (1 page) |
11 April 2012 | Director's details changed for Janet Muir on 11 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Janet Muir on 11 April 2012 (2 pages) |
11 April 2012 | Appointment of Ruth Henderson as a director (2 pages) |
11 April 2012 | Appointment of Mr Gordon Mackay Findlay as a director (2 pages) |
11 April 2012 | Appointment of Kathleen Gallagher as a director (2 pages) |
11 April 2012 | Director's details changed for Douglas Robin on 11 April 2012 (2 pages) |
11 April 2012 | Appointment of Mr James Muir as a director (2 pages) |
11 April 2012 | Director's details changed for Mrs Pauline Hamilton on 11 April 2012 (2 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (29 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (29 pages) |
7 April 2011 | Annual return made up to 31 March 2011 no member list (10 pages) |
7 April 2011 | Annual return made up to 31 March 2011 no member list (10 pages) |
7 April 2011 | Director's details changed for Alison Macdonald on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Alison Macdonald on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Alison Macdonald on 7 April 2011 (2 pages) |
4 November 2010 | Termination of appointment of David Jackson as a director (1 page) |
4 November 2010 | Termination of appointment of Eric Brown as a director (1 page) |
4 November 2010 | Termination of appointment of Eric Brown as a director (1 page) |
4 November 2010 | Termination of appointment of David Jackson as a director (1 page) |
9 September 2010 | Full accounts made up to 31 March 2010 (26 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (26 pages) |
15 April 2010 | Director's details changed for Lesley Baillie on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Janet Muir on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Douglas Robin on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Lesley Baillie on 31 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 31 March 2010 no member list (7 pages) |
15 April 2010 | Secretary's details changed for Mrs Pauline Hamilton on 31 March 2010 (1 page) |
15 April 2010 | Director's details changed for Mr Eric Thomas Brown on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Linda Smith on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mrs Pauline Hamilton on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mrs Pauline Hamilton on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr David Jackson on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Dr Marco Guidi on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Alison Macdonald on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Dr Marco Guidi on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Alison Macdonald on 31 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mrs Pauline Hamilton on 31 March 2010 (1 page) |
15 April 2010 | Director's details changed for Douglas Robin on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Linda Lane on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Eric Thomas Brown on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Janet Muir on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Linda Lane on 31 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 31 March 2010 no member list (7 pages) |
15 April 2010 | Director's details changed for Linda Smith on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr David Jackson on 31 March 2010 (2 pages) |
18 September 2009 | Director appointed mr david jackson (1 page) |
18 September 2009 | Director appointed mr david jackson (1 page) |
18 September 2009 | Director appointed mr eric thomas brown (1 page) |
18 September 2009 | Director appointed mr eric thomas brown (1 page) |
10 September 2009 | Full accounts made up to 31 March 2009 (22 pages) |
10 September 2009 | Full accounts made up to 31 March 2009 (22 pages) |
13 August 2009 | Appointment terminated director elizabeth young (1 page) |
13 August 2009 | Appointment terminated director elizabeth young (1 page) |
22 April 2009 | Annual return made up to 31/03/09 (12 pages) |
22 April 2009 | Annual return made up to 31/03/09 (12 pages) |
2 March 2009 | Full accounts made up to 31 March 2008 (32 pages) |
2 March 2009 | Full accounts made up to 31 March 2008 (32 pages) |
25 February 2009 | Appointment terminated director louise christie (1 page) |
25 February 2009 | Appointment terminated director louise christie (1 page) |
2 December 2008 | Appointment terminated director charles freer (1 page) |
2 December 2008 | Appointment terminated director charles freer (1 page) |
16 October 2008 | Appointment terminated director renee fletcher (1 page) |
16 October 2008 | Appointment terminated director renee fletcher (1 page) |
20 August 2008 | Director appointed lesley baillie logged form (1 page) |
20 August 2008 | Director appointed lesley baillie logged form (1 page) |
20 August 2008 | Director appointed renee catherine fletcher logged form (1 page) |
20 August 2008 | Director appointed pauline hamilton logged form (1 page) |
20 August 2008 | Director appointed renee catherine fletcher logged form (1 page) |
20 August 2008 | Director appointed pauline hamilton logged form (1 page) |
18 August 2008 | Appointment terminated director janis mcdonald (1 page) |
18 August 2008 | Appointment terminated director janis mcdonald (1 page) |
29 July 2008 | Secretary appointed mrs pauline hamilton (1 page) |
29 July 2008 | Secretary appointed mrs pauline hamilton (1 page) |
14 July 2008 | Appointment terminated director james casey (1 page) |
14 July 2008 | Director's change of particulars / renee fletcher / 02/07/2008 (2 pages) |
14 July 2008 | Appointment terminated director bill hood (1 page) |
14 July 2008 | Appointment terminated director bill hood (1 page) |
14 July 2008 | Appointment terminated director james casey (1 page) |
14 July 2008 | Director's change of particulars / renee fletcher / 02/07/2008 (2 pages) |
8 May 2008 | Annual return made up to 31/03/08 (14 pages) |
8 May 2008 | Annual return made up to 31/03/08 (14 pages) |
7 May 2008 | Director appointed linda lane (2 pages) |
7 May 2008 | Director appointed linda lane (2 pages) |
28 April 2008 | Director appointed charles freer (2 pages) |
28 April 2008 | Director appointed dr marco guidi (2 pages) |
28 April 2008 | Appointment terminated director simon carr (1 page) |
28 April 2008 | Appointment terminated secretary catherine fallon (1 page) |
28 April 2008 | Director appointed douglas robin (2 pages) |
28 April 2008 | Director appointed douglas robin (2 pages) |
28 April 2008 | Director appointed janet muir (2 pages) |
28 April 2008 | Appointment terminated secretary catherine fallon (1 page) |
28 April 2008 | Director appointed dr marco guidi (2 pages) |
28 April 2008 | Appointment terminated director gillian clifford (1 page) |
28 April 2008 | Director appointed alison macdonald (2 pages) |
28 April 2008 | Appointment terminated director simon carr (1 page) |
28 April 2008 | Appointment terminated director gillian clifford (1 page) |
28 April 2008 | Director appointed alison macdonald (2 pages) |
28 April 2008 | Director appointed charles freer (2 pages) |
28 April 2008 | Director appointed janet muir (2 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (22 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (22 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
19 July 2007 | Annual return made up to 31/03/07
|
19 July 2007 | Annual return made up to 31/03/07
|
7 December 2006 | Full accounts made up to 31 March 2006 (22 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (22 pages) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | New director appointed (1 page) |
4 July 2006 | Annual return made up to 31/03/06
|
4 July 2006 | Annual return made up to 31/03/06
|
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (18 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (18 pages) |
27 April 2005 | Annual return made up to 31/03/05 (7 pages) |
27 April 2005 | Annual return made up to 31/03/05 (7 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Annual return made up to 09/07/04
|
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Annual return made up to 09/07/04
|
25 May 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
25 May 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
9 July 2003 | Incorporation (36 pages) |
9 July 2003 | Incorporation (36 pages) |