West George Street
Glasgow
G2 2HG
Scotland
Director Name | Dr Maureen Kidd |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2011(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Health Improvement Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | 160 2nd Floor West George Street Glasgow G2 2HG Scotland |
Director Name | Mr John Andrew Aitken |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2014(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | 160 2nd Floor West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Eric Fraser Guthrie |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 August 2014(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 160 2nd Floor West George Street Glasgow G2 2HG Scotland |
Director Name | Prof Sally Wyke |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2017(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Professor Of Health And Wellbeing |
Country of Residence | Scotland |
Correspondence Address | 160 2nd Floor West George Street Glasgow G2 2HG Scotland |
Director Name | Ms Victoria Leiper |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Head Of Projects |
Country of Residence | Scotland |
Correspondence Address | 160 2nd Floor West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Charles Turner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 November 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 160 2nd Floor West George Street Glasgow G2 2HG Scotland |
Director Name | Ms Rosie Shankey |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 November 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 160 2nd Floor West George Street Glasgow G2 2HG Scotland |
Secretary Name | Mr Bernard Ruddy |
---|---|
Status | Current |
Appointed | 25 July 2022(19 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 160 2nd Floor West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Alexander Walter Scotland |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 160 2nd Floor West George Street Glasgow G2 2HG Scotland |
Director Name | David Gareth George |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Cycling Consultant |
Correspondence Address | 20 Pentland Drive Edinburgh Midlothian EH10 6PX Scotland |
Director Name | Mr Brian Peter Curtis |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Cycle Tour Leader |
Country of Residence | Scotland |
Correspondence Address | 23 Hilton Crescent Edinburgh EH15 3PF Scotland |
Secretary Name | Mr Brian Peter Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Cycle Tour Leader |
Country of Residence | Scotland |
Correspondence Address | 23 Hilton Crescent Edinburgh EH15 3PF Scotland |
Secretary Name | Guerino Giacinto Di Ponio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2004) |
Role | Engineer (Retired) |
Correspondence Address | 5 Milton Crescent Edinburgh Midlothian EH15 3PF Scotland |
Director Name | Mr Ian Scott Maxwell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 05 October 2006) |
Role | Deputy Director |
Country of Residence | Scotland |
Correspondence Address | 5 St Marks Place Edinburgh Midlothian EH15 2PY Scotland |
Director Name | Jim Gunn |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 October 2004) |
Role | Business Advisor |
Correspondence Address | 2 Burntbroom Gardens Glasgow G69 7HX Scotland |
Director Name | Gerard Anthony Joseph Church |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 October 2004) |
Role | Gardiner |
Correspondence Address | 3 Newton Hill Lentran Inverness Shire IV3 8RN Scotland |
Director Name | William James Wright |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 23 November 2017) |
Role | Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | 151 Broomhill Drive Glasgow G11 7ND Scotland |
Secretary Name | Mr John Andrew Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 May 2009) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Flat 8 18 Partick Bridge Street Glasgow G11 6PQ Scotland |
Director Name | Toni Whight |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 2006) |
Role | Director Of Operations |
Correspondence Address | 6 Kellock Lane Strathkinness Fife KY16 9RT Scotland |
Director Name | Mr John Edward Lauder |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Blythswood Square Glasgow G2 4BG Scotland |
Director Name | Ms Jacqueline Fiona Davidson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 April 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 6/11 Rodney Place Edinburgh Lothian EH7 4FR Scotland |
Director Name | Alan McVicar Malcolm |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 June 2017) |
Role | Ret. Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 William Ure Place Bishopbriggs Glasgow G64 3BH Scotland |
Secretary Name | Mrs Linda Janet Peters |
---|---|
Status | Resigned |
Appointed | 21 May 2009(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 March 2018) |
Role | Management Accountant |
Correspondence Address | 16 Corton Shaw Ayr Ayrshire KA6 6GG Scotland |
Director Name | Miss Rona Charlton Gibb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(7 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 25 November 2021) |
Role | Charity Manager |
Country of Residence | Scotland |
Correspondence Address | 160 2nd Floor West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Gordon Seabright |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 May 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ironmonger Cottage 140a High Street Marlborough Wiltshire SN8 1HN |
Director Name | Ms Hazel Coutts |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2017(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 May 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 24 Blythswood Square Glasgow G2 4BG Scotland |
Secretary Name | Mrs Yvette Murphy |
---|---|
Status | Resigned |
Appointed | 31 May 2018(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 July 2022) |
Role | Company Director |
Correspondence Address | 160 2nd Floor West George Street Glasgow G2 2HG Scotland |
Website | www.cyclingscotland.org/ |
---|---|
Email address | [email protected] |
Telephone | 0141 2295350 |
Telephone region | Glasgow |
Registered Address | 160 2nd Floor West George Street Glasgow G2 2HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £3,284,199 |
Net Worth | £365,033 |
Cash | £1,182,213 |
Current Liabilities | £884,032 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
11 October 2023 | Group of companies' accounts made up to 31 March 2023 (33 pages) |
---|---|
11 August 2023 | Appointment of Ms Gwen Hamilton as a director on 2 March 2023 (2 pages) |
11 August 2023 | Appointment of Ms Anna Peracchio Richardson as a director on 2 March 2023 (2 pages) |
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
14 December 2022 | Group of companies' accounts made up to 31 March 2022 (31 pages) |
5 December 2022 | Termination of appointment of Victoria Leiper as a director on 24 November 2022 (1 page) |
21 September 2022 | Termination of appointment of Alexander Walter Scotland as a director on 16 August 2022 (1 page) |
5 August 2022 | Appointment of Mr Bernard Ruddy as a secretary on 25 July 2022 (2 pages) |
5 August 2022 | Termination of appointment of Yvette Murphy as a secretary on 25 July 2022 (1 page) |
14 July 2022 | Appointment of Mr Charles Turner as a director on 25 November 2021 (2 pages) |
14 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
14 July 2022 | Appointment of Ms Rosie Shankey as a director on 25 November 2021 (2 pages) |
10 July 2022 | Termination of appointment of Rona Charlton Gibb as a director on 25 November 2021 (1 page) |
22 December 2021 | Group of companies' accounts made up to 31 March 2021 (31 pages) |
7 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
27 April 2021 | Statement of company's objects (2 pages) |
26 April 2021 | Resolutions
|
23 April 2021 | Memorandum and Articles of Association (21 pages) |
14 January 2021 | Group of companies' accounts made up to 31 March 2020 (30 pages) |
28 August 2020 | Registered office address changed from 24 Blythswood Square Glasgow G2 4BG to 160 2nd Floor West George Street Glasgow G2 2HG on 28 August 2020 (1 page) |
9 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
18 December 2019 | Group of companies' accounts made up to 31 March 2019 (30 pages) |
12 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
25 June 2019 | Termination of appointment of Hazel Coutts as a director on 30 May 2019 (1 page) |
29 May 2019 | Appointment of Ms Victoria Leiper as a director on 28 February 2019 (2 pages) |
18 April 2019 | Termination of appointment of John Edward Lauder as a director on 28 February 2019 (1 page) |
19 September 2018 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
11 September 2018 | Director's details changed for Mr Eric Fraser Guthrie on 11 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr John Edward Lauder on 11 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Miss Rona Charlton Gibb on 11 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr Stuart Knowles on 11 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr John Andrew Aitken on 11 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Dr Maureen Kidd on 11 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Dr Maureen Kidd on 11 September 2018 (2 pages) |
17 July 2018 | Director's details changed for Mr Alexander Walter Scotland on 17 July 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
15 June 2018 | Appointment of Mrs Yvette Murphy as a secretary on 31 May 2018 (2 pages) |
6 March 2018 | Termination of appointment of Linda Janet Peters as a secretary on 6 March 2018 (1 page) |
30 November 2017 | Appointment of Professor Sally Wyke as a director on 23 November 2017 (2 pages) |
30 November 2017 | Appointment of Professor Sally Wyke as a director on 23 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of William James Wright as a director on 23 November 2017 (1 page) |
23 November 2017 | Termination of appointment of William James Wright as a director on 23 November 2017 (1 page) |
9 October 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
9 October 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
31 August 2017 | Appointment of Ms Hazel Coutts as a director on 24 August 2017 (2 pages) |
31 August 2017 | Appointment of Ms Hazel Coutts as a director on 24 August 2017 (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Termination of appointment of Alan Mcvicar Malcolm as a director on 15 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Alan Mcvicar Malcolm as a director on 15 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
15 September 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
15 September 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
29 June 2016 | Annual return made up to 29 June 2016 no member list (11 pages) |
29 June 2016 | Annual return made up to 29 June 2016 no member list (11 pages) |
7 October 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
7 October 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
21 July 2015 | Annual return made up to 15 July 2015 no member list (11 pages) |
21 July 2015 | Annual return made up to 15 July 2015 no member list (11 pages) |
21 October 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
21 October 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
3 September 2014 | Appointment of Mr John Andrew Aitken as a director on 28 May 2014 (2 pages) |
3 September 2014 | Appointment of Mr John Andrew Aitken as a director on 28 May 2014 (2 pages) |
3 September 2014 | Appointment of Mr Eric Fraser Guthrie as a director on 28 August 2014 (2 pages) |
3 September 2014 | Appointment of Mr Eric Fraser Guthrie as a director on 28 August 2014 (2 pages) |
29 July 2014 | Annual return made up to 15 July 2014 no member list (9 pages) |
29 July 2014 | Annual return made up to 15 July 2014 no member list (9 pages) |
18 June 2014 | Termination of appointment of Gordon Seabright as a director (1 page) |
18 June 2014 | Termination of appointment of Gordon Seabright as a director (1 page) |
29 January 2014 | Termination of appointment of Brian Curtis as a director (1 page) |
29 January 2014 | Termination of appointment of Brian Curtis as a director (1 page) |
15 October 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
15 October 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
16 July 2013 | Annual return made up to 15 July 2013 no member list (11 pages) |
16 July 2013 | Annual return made up to 15 July 2013 no member list (11 pages) |
15 January 2013 | Appointment of Mr Gordon Seabright as a director (2 pages) |
15 January 2013 | Appointment of Mr Gordon Seabright as a director (2 pages) |
4 October 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
4 October 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
13 August 2012 | Annual return made up to 15 July 2012 no member list (10 pages) |
13 August 2012 | Annual return made up to 15 July 2012 no member list (10 pages) |
10 August 2012 | Director's details changed for Ms Maureen Kidd on 24 July 2012 (2 pages) |
10 August 2012 | Director's details changed for Ms Maureen Kidd on 24 July 2012 (2 pages) |
10 August 2012 | Director's details changed for Miss Rona Charlton Gibb on 24 July 2012 (2 pages) |
10 August 2012 | Director's details changed for Miss Rona Charlton Gibb on 24 July 2012 (2 pages) |
25 November 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
25 November 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
24 August 2011 | Appointment of Ms Maureen Kidd as a director (2 pages) |
24 August 2011 | Appointment of Ms Maureen Kidd as a director (2 pages) |
9 August 2011 | Annual return made up to 15 July 2011 no member list (9 pages) |
9 August 2011 | Annual return made up to 15 July 2011 no member list (9 pages) |
20 April 2011 | Termination of appointment of Jacqueline Davidson as a director (1 page) |
20 April 2011 | Termination of appointment of Jacqueline Davidson as a director (1 page) |
16 December 2010 | Appointment of Miss Rona Charlton Gibb as a director (2 pages) |
16 December 2010 | Appointment of Miss Rona Charlton Gibb as a director (2 pages) |
1 December 2010 | Amended group of companies' accounts made up to 31 March 2010 (26 pages) |
1 December 2010 | Amended group of companies' accounts made up to 31 March 2010 (26 pages) |
26 November 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
26 November 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
10 November 2010 | Resolutions
|
10 November 2010 | Resolutions
|
10 November 2010 | Memorandum and Articles of Association (19 pages) |
10 November 2010 | Memorandum and Articles of Association (19 pages) |
20 July 2010 | Director's details changed for Mr John Edward Lauder on 15 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Alexander Walter Scotland on 15 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 15 July 2010 no member list (9 pages) |
20 July 2010 | Director's details changed for Ms Jacqueline Fiona Davidson on 15 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 15 July 2010 no member list (9 pages) |
20 July 2010 | Director's details changed for Mr John Edward Lauder on 15 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Ms Jacqueline Fiona Davidson on 15 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Stuart Knowles on 15 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Stuart Knowles on 15 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Alexander Walter Scotland on 15 July 2010 (2 pages) |
12 November 2009 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
12 November 2009 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
1 September 2009 | Director appointed mr john edward lauder (1 page) |
1 September 2009 | Director appointed mr john edward lauder (1 page) |
31 August 2009 | Director appointed mr stuart knowles (1 page) |
31 August 2009 | Director appointed mr stuart knowles (1 page) |
15 July 2009 | Annual return made up to 15/07/09 (3 pages) |
15 July 2009 | Annual return made up to 15/07/09 (3 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 1 rutland court edinburgh EH3 8EY (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 1 rutland court edinburgh EH3 8EY (1 page) |
21 May 2009 | Appointment terminated secretary john aitken (1 page) |
21 May 2009 | Secretary appointed mrs linda janet peters (1 page) |
21 May 2009 | Appointment terminated secretary john aitken (1 page) |
21 May 2009 | Secretary appointed mrs linda janet peters (1 page) |
18 December 2008 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
18 December 2008 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
11 August 2008 | Annual return made up to 17/07/08 (3 pages) |
11 August 2008 | Annual return made up to 17/07/08 (3 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
15 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
13 September 2007 | Annual return made up to 17/07/07 (6 pages) |
13 September 2007 | Annual return made up to 17/07/07 (6 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
24 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Annual return made up to 17/07/06 (6 pages) |
11 August 2006 | Annual return made up to 17/07/06 (6 pages) |
11 August 2006 | Director resigned (1 page) |
21 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
21 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
7 September 2005 | Annual return made up to 17/07/05 (6 pages) |
7 September 2005 | Annual return made up to 17/07/05 (6 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
19 August 2004 | Annual return made up to 17/07/04
|
19 August 2004 | Annual return made up to 17/07/04
|
10 June 2004 | Registered office changed on 10/06/04 from: 48 castle street edinburgh midlothian EH2 3LX (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 48 castle street edinburgh midlothian EH2 3LX (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
17 March 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
17 March 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
17 July 2003 | Incorporation (34 pages) |
17 July 2003 | Incorporation (34 pages) |