Bridgeton
Glasgow
G40 2AA
Scotland
Director Name | Mrs Isobel Brown |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Managing Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Rogart Street Bridgeton Glasgow G40 2AA Scotland |
Director Name | Ms Clare Flynn |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(18 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Leadership (Education) |
Country of Residence | Scotland |
Correspondence Address | 4 Rogart Street Bridgeton Glasgow G40 2AA Scotland |
Director Name | Mr Stephen Owens |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 April 2022(18 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Relationship Director |
Country of Residence | Scotland |
Correspondence Address | 4 Rogart Street Bridgeton Glasgow G40 2AA Scotland |
Director Name | Mr David Furness |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(19 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Director Of Channel Operations |
Country of Residence | England |
Correspondence Address | 4 Rogart Street Bridgeton Glasgow G40 2AA Scotland |
Director Name | Ms Rosaleen Beattie |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(19 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Member Of The First Tier Tribunal (Doj) |
Country of Residence | Scotland |
Correspondence Address | 4 Rogart Street Bridgeton Glasgow G40 2AA Scotland |
Director Name | Mr Ian McGhie |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(19 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Independent Consultant/Directorships |
Country of Residence | Scotland |
Correspondence Address | 4 Rogart Street Bridgeton Glasgow G40 2AA Scotland |
Director Name | Mr Donald Martin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(19 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Media & Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Rogart Street Bridgeton Glasgow G40 2AA Scotland |
Director Name | Mr Kevin Drugan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2023(19 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 4 Rogart Street Bridgeton Glasgow G40 2AA Scotland |
Secretary Name | Sharon Marie McGowan |
---|---|
Status | Current |
Appointed | 01 July 2023(19 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Correspondence Address | 4 Rogart Street Bridgeton Glasgow G40 2AA Scotland |
Director Name | Mrs Nuala Marie Boyle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2024(20 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Head Of Business Growth |
Country of Residence | Scotland |
Correspondence Address | 4 Rogart Street Bridgeton Glasgow G40 2AA Scotland |
Director Name | Mr Graeme Kenneth Macfarlan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2024(20 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 4 Rogart Street Bridgeton Glasgow G40 2AA Scotland |
Director Name | Right Reverend Owen Gallagher |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Role | Priest |
Country of Residence | Scotland |
Correspondence Address | 5 Baldwin Avenue Glasgow Strathclyde G13 2EE Scotland |
Director Name | Right Reverend John Gilmartin |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Role | Priest |
Country of Residence | Scotland |
Correspondence Address | 51 Lourdes Avenue Cardonald Glasgow Strathclyde G52 3QU Scotland |
Director Name | Most Reverend Mario Joseph Conti |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Role | Archbishop |
Country of Residence | Scotland |
Correspondence Address | 40 Newlands Road Glasgow Strathclyde G43 2JD Scotland |
Director Name | Rev Peter Gallacher |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Role | Priest |
Country of Residence | Scotland |
Correspondence Address | 220 Carmunnock Road Glasgow Strathclyde G44 5AP Scotland |
Director Name | Right Reverend James Clancy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Role | Priest |
Country of Residence | Scotland |
Correspondence Address | 1213 Dumbarton Road Glasgow G14 9UP Scotland |
Director Name | Mr Ian David Hunter Baillie |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 December 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 17 Williamwood Park West Glasgow Lanarkshire G44 3TE Scotland |
Director Name | Mrs Elizabeth Anne Cameron |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 October 2007) |
Role | College Lecturer |
Country of Residence | Scotland |
Correspondence Address | 122 Earlbank Avenue Glasgow Lanarkshire G14 9EA Scotland |
Director Name | Prof Edward Joseph Friel |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2006) |
Role | Consultancy |
Correspondence Address | The North Wing, The Garden House Cuilt Road Blanefield Glasgow G63 9AT Scotland |
Director Name | Mr Brian Paton Gilda |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 September 2013) |
Role | Company Chairman & Managing Di |
Country of Residence | Scotland |
Correspondence Address | Inverleven 3 Dixon Drive Dumbarton Dunbartonshire G82 4AP Scotland |
Director Name | Fr James Dean |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 April 2021) |
Role | Priest |
Country of Residence | Scotland |
Correspondence Address | St Robert's 310 Peat Road Glasgow G53 6SA Scotland |
Director Name | Very Rev Paul Michael Conroy |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2012(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 June 2020) |
Role | Roman Catholic Priest |
Country of Residence | Scotland |
Correspondence Address | 50 Old Dalmarnock Road Glasgow G40 4AU Scotland |
Director Name | Mr David Halleron Burke |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 September 2020) |
Role | Depute Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 67 Kingston Road Bishopton Renfrewshire PA7 5BJ Scotland |
Director Name | Sheila Jane Head |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 December 2018) |
Role | Regional Director, Executive Care |
Country of Residence | England |
Correspondence Address | 88 Castle View Witton Castle Bishop Auckland County Durham DL14 0DE |
Director Name | Mr Bernard Andrew Curran |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 2021) |
Role | Compnay Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Mungo Foundation 4 Rogart Street Bridgeton Glasgow G40 2AA Scotland |
Director Name | Monsignor John Anthony Hughes |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 June 2020) |
Role | Roman Catholic Priest |
Country of Residence | Scotland |
Correspondence Address | 41 Lomond Street Helensburgh G84 7ET Scotland |
Director Name | Ms Janine Carole Hunt |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2020(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Rogart Street Bridgeton Glasgow G40 2AA Scotland |
Director Name | Mr Clinton James Hanney |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 2020(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 2022) |
Role | Legal Services Officer |
Country of Residence | Scotland |
Correspondence Address | 4 Rogart Street Bridgeton Glasgow G40 2AA Scotland |
Director Name | Mrs Sarah Jane Bickerstaff |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2020(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 2022) |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | 4 Rogart Street Bridgeton Glasgow G40 2AA Scotland |
Director Name | Mr Daniel James Adams |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 January 2024) |
Role | Charity Executive Director |
Country of Residence | Scotland |
Correspondence Address | 4 Rogart Street Bridgeton Glasgow G40 2AA Scotland |
Director Name | Mr Marc Hamid Esmiley |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2024) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 4 Rogart Street Bridgeton Glasgow G40 2AA Scotland |
Director Name | Mr Raymond Hewitt |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2023(19 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 November 2023) |
Role | Digital Project Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Rogart Street Bridgeton Glasgow G40 2AA Scotland |
Secretary Name | McSparran McCormick (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 19 Waterloo Street Glasgow G2 6AH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | themungofoundation.org.uk |
---|---|
Telephone | 0141 3365174 |
Telephone region | Glasgow |
Registered Address | 4 Rogart Street Bridgeton Glasgow G40 2AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,195,291 |
Net Worth | £1,313,300 |
Cash | £1,876,420 |
Current Liabilities | £1,609,900 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months from now) |
6 January 2006 | Delivered on: 19 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
24 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
---|---|
17 September 2020 | Termination of appointment of David Halleron Burke as a director on 15 September 2020 (1 page) |
21 August 2020 | Registered office address changed from Waterloo Chambers 19 Waterloo Street Glasgow G2 6AH Scotland to 4 Rogart Street Bridgeton Glasgow G40 2AA on 21 August 2020 (1 page) |
14 July 2020 | Second filing for the appointment of Mrs Sarah Bickerstaff as a director (6 pages) |
14 July 2020 | Second filing for the appointment of Mr Joe Mulholland as a director (6 pages) |
14 July 2020 | Second filing for the appointment of Janine Carole Hunt as a director (6 pages) |
14 July 2020 | Second filing for the appointment of Mr Antony William Smith as a director (6 pages) |
13 July 2020 | Director's details changed for Mr Bernard Andrew Curran on 10 July 2020 (2 pages) |
8 July 2020 | Appointment of Mr Joe Mulholland as a director on 23 June 2020
|
8 July 2020 | Appointment of Cathy Fallon as a director on 26 June 2020 (2 pages) |
8 July 2020 | Appointment of Mrs Isobel Brown as a director on 26 June 2020 (2 pages) |
8 July 2020 | Memorandum and Articles of Association (9 pages) |
8 July 2020 | Appointment of Mrs Sarah Bickerstaff as a director on 23 June 2020
|
8 July 2020 | Appointment of Janine Carole Hunt as a director on 23 June 2020
|
8 July 2020 | Statement of company's objects (2 pages) |
8 July 2020 | Appointment of Mr Fraser Robertson as a director on 26 June 2020 (2 pages) |
8 July 2020 | Appointment of Mr Antony William Smith as a director on 23 June 2020
|
8 July 2020 | Appointment of Mr Clinton James Hanney as a director on 26 June 2020 (2 pages) |
7 July 2020 | Termination of appointment of Paul Murray as a director on 26 June 2020 (1 page) |
7 July 2020 | Termination of appointment of Philip Tartaglia as a director on 26 June 2020 (1 page) |
7 July 2020 | Termination of appointment of Paul Michael Conroy as a director on 26 June 2020 (1 page) |
7 July 2020 | Termination of appointment of Peter Gallacher as a director on 26 June 2020 (1 page) |
7 July 2020 | Termination of appointment of John Anthony Hughes as a director on 26 June 2020 (1 page) |
11 October 2019 | Full accounts made up to 31 March 2019 (37 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
18 December 2018 | Termination of appointment of Sheila Jane Head as a director on 13 December 2018 (1 page) |
7 November 2018 | Full accounts made up to 31 March 2018 (34 pages) |
26 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
11 June 2018 | Director's details changed for Rev James Dean on 11 June 2018 (2 pages) |
18 January 2018 | Full accounts made up to 31 March 2017 (31 pages) |
18 January 2018 | Full accounts made up to 31 March 2017 (31 pages) |
27 September 2017 | Registered office address changed from 196 Clyde Street Glasgow G1 4JY to Waterloo Chambers 19 Waterloo Street Glasgow G2 6AH on 27 September 2017 (1 page) |
27 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
27 September 2017 | Registered office address changed from 196 Clyde Street Glasgow G1 4JY to Waterloo Chambers 19 Waterloo Street Glasgow G2 6AH on 27 September 2017 (1 page) |
27 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
19 May 2017 | Termination of appointment of Christopher Joseph Mcelroy as a director on 19 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Christopher Joseph Mcelroy as a director on 19 May 2017 (1 page) |
30 March 2017 | Resolutions
|
30 March 2017 | Resolutions
|
24 March 2017 | Appointment of Monsignor John Anthony Hughes as a director on 23 March 2017 (2 pages) |
24 March 2017 | Appointment of Monsignor John Anthony Hughes as a director on 23 March 2017 (2 pages) |
3 November 2016 | Full accounts made up to 31 March 2016 (31 pages) |
3 November 2016 | Full accounts made up to 31 March 2016 (31 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
1 April 2016 | Termination of appointment of John Gerard Mcauley as a director on 20 March 2016 (1 page) |
1 April 2016 | Termination of appointment of John Gerard Mcauley as a director on 20 March 2016 (1 page) |
17 November 2015 | Full accounts made up to 31 March 2015 (30 pages) |
17 November 2015 | Full accounts made up to 31 March 2015 (30 pages) |
29 September 2015 | Annual return made up to 23 September 2015 no member list (12 pages) |
29 September 2015 | Annual return made up to 23 September 2015 no member list (12 pages) |
24 December 2014 | Full accounts made up to 31 March 2014 (30 pages) |
24 December 2014 | Full accounts made up to 31 March 2014 (30 pages) |
8 October 2014 | Annual return made up to 23 September 2014 no member list (12 pages) |
8 October 2014 | Annual return made up to 23 September 2014 no member list (12 pages) |
19 June 2014 | Appointment of Mr Bernard Andrew Curran as a director (2 pages) |
19 June 2014 | Appointment of Mr Bernard Andrew Curran as a director (2 pages) |
19 March 2014 | Appointment of Sheila Jane Head as a director (2 pages) |
19 March 2014 | Appointment of Sheila Jane Head as a director (2 pages) |
19 March 2014 | Appointment of Mr David Halleron Burke as a director (2 pages) |
19 March 2014 | Appointment of Mr David Halleron Burke as a director (2 pages) |
11 December 2013 | Termination of appointment of Ian Baillie as a director (1 page) |
11 December 2013 | Termination of appointment of Ian Baillie as a director (1 page) |
11 December 2013 | Termination of appointment of Agnes Malone as a director (1 page) |
11 December 2013 | Termination of appointment of Agnes Malone as a director (1 page) |
18 October 2013 | Full accounts made up to 31 March 2013 (30 pages) |
18 October 2013 | Full accounts made up to 31 March 2013 (30 pages) |
4 October 2013 | Termination of appointment of Brian Gilda as a director (1 page) |
4 October 2013 | Termination of appointment of Brian Gilda as a director (1 page) |
4 October 2013 | Annual return made up to 23 September 2013 no member list (12 pages) |
4 October 2013 | Annual return made up to 23 September 2013 no member list (12 pages) |
25 September 2013 | Termination of appointment of Brian Gilda as a director (1 page) |
25 September 2013 | Termination of appointment of Brian Gilda as a director (1 page) |
2 September 2013 | Appointment of The Right Reverend Monsignor Christopher Joseph Mcelroy as a director (2 pages) |
2 September 2013 | Appointment of The Right Reverend Monsignor Christopher Joseph Mcelroy as a director (2 pages) |
21 August 2013 | Appointment of Canon John Gerard Mcauley as a director (2 pages) |
21 August 2013 | Appointment of Canon John Gerard Mcauley as a director (2 pages) |
16 August 2013 | Termination of appointment of James Clancy as a director (1 page) |
16 August 2013 | Termination of appointment of James Clancy as a director (1 page) |
13 December 2012 | Director's details changed for Monsignor Paul Michael Conroy on 13 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Monsignor Paul Michael Conroy on 13 December 2012 (2 pages) |
5 November 2012 | Full accounts made up to 31 March 2012 (29 pages) |
5 November 2012 | Full accounts made up to 31 March 2012 (29 pages) |
9 October 2012 | Appointment of Monsignor Paul Michael Conroy as a director (2 pages) |
9 October 2012 | Appointment of Monsignor Paul Michael Conroy as a director (2 pages) |
3 October 2012 | Appointment of Monsignor Paul Murray as a director (2 pages) |
3 October 2012 | Appointment of Monsignor Paul Murray as a director (2 pages) |
28 September 2012 | Annual return made up to 23 September 2012 no member list (9 pages) |
28 September 2012 | Termination of appointment of Thomas White as a director (1 page) |
28 September 2012 | Appointment of Archbishop Philip Tartaglia as a director (2 pages) |
28 September 2012 | Termination of appointment of Mario Conti as a director (1 page) |
28 September 2012 | Appointment of Archbishop Philip Tartaglia as a director (2 pages) |
28 September 2012 | Termination of appointment of John Gilmartin as a director (1 page) |
28 September 2012 | Annual return made up to 23 September 2012 no member list (9 pages) |
28 September 2012 | Termination of appointment of Thomas White as a director (1 page) |
28 September 2012 | Termination of appointment of Mario Conti as a director (1 page) |
28 September 2012 | Termination of appointment of John Gilmartin as a director (1 page) |
21 March 2012 | Appointment of Reverend Thomas Peter White as a director (2 pages) |
21 March 2012 | Termination of appointment of Peter Smith as a director (1 page) |
21 March 2012 | Termination of appointment of Peter Smith as a director (1 page) |
21 March 2012 | Appointment of Reverend Thomas Peter White as a director (2 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (26 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (26 pages) |
30 September 2011 | Annual return made up to 23 September 2011 no member list (11 pages) |
30 September 2011 | Annual return made up to 23 September 2011 no member list (11 pages) |
16 September 2011 | Appointment of Rev Deacon James Dean as a director (2 pages) |
16 September 2011 | Appointment of Rev Deacon James Dean as a director (2 pages) |
26 July 2011 | Termination of appointment of Owen Gallagher as a director (1 page) |
26 July 2011 | Termination of appointment of Owen Gallagher as a director (1 page) |
25 November 2010 | Full accounts made up to 31 March 2010 (27 pages) |
25 November 2010 | Full accounts made up to 31 March 2010 (27 pages) |
21 October 2010 | Director's details changed for Right Reverend James Clancy on 1 August 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Mcsparran Mccormick on 1 August 2010 (2 pages) |
21 October 2010 | Annual return made up to 23 September 2010 no member list (11 pages) |
21 October 2010 | Secretary's details changed for Mcsparran Mccormick on 1 August 2010 (2 pages) |
21 October 2010 | Director's details changed for Right Reverend Owen Gallagher on 1 August 2010 (2 pages) |
21 October 2010 | Director's details changed for Right Reverend John Gilmartin on 1 August 2010 (2 pages) |
21 October 2010 | Director's details changed for Right Reverend John Gilmartin on 1 August 2010 (2 pages) |
21 October 2010 | Annual return made up to 23 September 2010 no member list (11 pages) |
21 October 2010 | Director's details changed for Right Reverend James Clancy on 1 August 2010 (2 pages) |
21 October 2010 | Director's details changed for Right Reverend Owen Gallagher on 1 August 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Mcsparran Mccormick on 1 August 2010 (2 pages) |
21 October 2010 | Director's details changed for Right Reverend James Clancy on 1 August 2010 (2 pages) |
21 October 2010 | Director's details changed for Right Reverend John Gilmartin on 1 August 2010 (2 pages) |
21 October 2010 | Director's details changed for Right Reverend Owen Gallagher on 1 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Reverend Peter Gallacher on 1 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Agnes Malone on 1 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Reverend Peter Gallacher on 1 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Agnes Malone on 1 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Agnes Malone on 1 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Reverend Peter Gallacher on 1 August 2010 (2 pages) |
7 December 2009 | Annual return made up to 23 September 2009 no member list (5 pages) |
7 December 2009 | Annual return made up to 23 September 2009 no member list (5 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (28 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (28 pages) |
16 October 2008 | Annual return made up to 23/09/08 (5 pages) |
16 October 2008 | Annual return made up to 23/09/08 (5 pages) |
9 October 2008 | Full accounts made up to 31 March 2008 (26 pages) |
9 October 2008 | Full accounts made up to 31 March 2008 (26 pages) |
19 December 2007 | Full accounts made up to 31 March 2007 (26 pages) |
19 December 2007 | Full accounts made up to 31 March 2007 (26 pages) |
10 October 2007 | Annual return made up to 23/09/07 (8 pages) |
10 October 2007 | Annual return made up to 23/09/07 (8 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
17 May 2007 | Memorandum and Articles of Association (11 pages) |
17 May 2007 | Memorandum and Articles of Association (11 pages) |
10 May 2007 | Resolutions
|
10 May 2007 | Resolutions
|
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
26 October 2006 | Full accounts made up to 31 March 2006 (26 pages) |
26 October 2006 | Full accounts made up to 31 March 2006 (26 pages) |
10 October 2006 | Annual return made up to 23/09/06 (7 pages) |
10 October 2006 | Annual return made up to 23/09/06 (7 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
20 February 2006 | Full accounts made up to 31 March 2005 (21 pages) |
20 February 2006 | Full accounts made up to 31 March 2005 (21 pages) |
19 January 2006 | Partic of mort/charge * (3 pages) |
19 January 2006 | Partic of mort/charge * (3 pages) |
20 October 2005 | Annual return made up to 23/09/05 (7 pages) |
20 October 2005 | Annual return made up to 23/09/05 (7 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
27 January 2005 | Memorandum and Articles of Association (10 pages) |
27 January 2005 | Resolutions
|
27 January 2005 | Resolutions
|
27 January 2005 | Memorandum and Articles of Association (10 pages) |
25 January 2005 | Resolutions
|
25 January 2005 | Memorandum and Articles of Association (6 pages) |
25 January 2005 | Memorandum and Articles of Association (6 pages) |
25 January 2005 | Resolutions
|
21 October 2004 | Annual return made up to 23/09/04
|
21 October 2004 | Annual return made up to 23/09/04
|
13 September 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
13 September 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
14 January 2004 | Secretary resigned;director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Secretary resigned;director resigned (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: 24 great king street edinburgh EH3 6QN (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: 24 great king street edinburgh EH3 6QN (1 page) |
23 September 2003 | Incorporation (18 pages) |
23 September 2003 | Incorporation (18 pages) |