Company NameThe Mungo Foundation
Company StatusActive
Company NumberSC256488
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 September 2003(20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCathy Fallon
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed26 June 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Rogart Street
Bridgeton
Glasgow
G40 2AA
Scotland
Director NameMrs Isobel Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleManaging Consultant
Country of ResidenceScotland
Correspondence Address4 Rogart Street
Bridgeton
Glasgow
G40 2AA
Scotland
Director NameMs Clare Flynn
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(18 years, 7 months after company formation)
Appointment Duration2 years
RoleLeadership (Education)
Country of ResidenceScotland
Correspondence Address4 Rogart Street
Bridgeton
Glasgow
G40 2AA
Scotland
Director NameMr Stephen Owens
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed27 April 2022(18 years, 7 months after company formation)
Appointment Duration2 years
RoleRelationship Director
Country of ResidenceScotland
Correspondence Address4 Rogart Street
Bridgeton
Glasgow
G40 2AA
Scotland
Director NameMr David Furness
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(19 years, 7 months after company formation)
Appointment Duration1 year
RoleDirector Of Channel Operations
Country of ResidenceEngland
Correspondence Address4 Rogart Street
Bridgeton
Glasgow
G40 2AA
Scotland
Director NameMs Rosaleen Beattie
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(19 years, 7 months after company formation)
Appointment Duration1 year
RoleMember Of The First Tier Tribunal (Doj)
Country of ResidenceScotland
Correspondence Address4 Rogart Street
Bridgeton
Glasgow
G40 2AA
Scotland
Director NameMr Ian McGhie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(19 years, 7 months after company formation)
Appointment Duration1 year
RoleIndependent Consultant/Directorships
Country of ResidenceScotland
Correspondence Address4 Rogart Street
Bridgeton
Glasgow
G40 2AA
Scotland
Director NameMr Donald Martin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(19 years, 7 months after company formation)
Appointment Duration1 year
RoleMedia & Management Consultant
Country of ResidenceScotland
Correspondence Address4 Rogart Street
Bridgeton
Glasgow
G40 2AA
Scotland
Director NameMr Kevin Drugan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(19 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks
RoleChief Executive
Country of ResidenceScotland
Correspondence Address4 Rogart Street
Bridgeton
Glasgow
G40 2AA
Scotland
Secretary NameSharon Marie McGowan
StatusCurrent
Appointed01 July 2023(19 years, 9 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Correspondence Address4 Rogart Street
Bridgeton
Glasgow
G40 2AA
Scotland
Director NameMrs Nuala Marie Boyle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(20 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleHead Of Business Growth
Country of ResidenceScotland
Correspondence Address4 Rogart Street
Bridgeton
Glasgow
G40 2AA
Scotland
Director NameMr Graeme Kenneth Macfarlan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(20 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address4 Rogart Street
Bridgeton
Glasgow
G40 2AA
Scotland
Director NameRight Reverend Owen Gallagher
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RolePriest
Country of ResidenceScotland
Correspondence Address5 Baldwin Avenue
Glasgow
Strathclyde
G13 2EE
Scotland
Director NameRight Reverend John Gilmartin
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RolePriest
Country of ResidenceScotland
Correspondence Address51 Lourdes Avenue
Cardonald
Glasgow
Strathclyde
G52 3QU
Scotland
Director NameMost Reverend Mario Joseph Conti
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleArchbishop
Country of ResidenceScotland
Correspondence Address40 Newlands Road
Glasgow
Strathclyde
G43 2JD
Scotland
Director NameRev Peter Gallacher
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RolePriest
Country of ResidenceScotland
Correspondence Address220 Carmunnock Road
Glasgow
Strathclyde
G44 5AP
Scotland
Director NameRight Reverend James Clancy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RolePriest
Country of ResidenceScotland
Correspondence Address1213 Dumbarton Road
Glasgow
G14 9UP
Scotland
Director NameMr Ian David Hunter Baillie
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(1 year, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 December 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Williamwood Park West
Glasgow
Lanarkshire
G44 3TE
Scotland
Director NameMrs Elizabeth Anne Cameron
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 2007)
RoleCollege Lecturer
Country of ResidenceScotland
Correspondence Address122 Earlbank Avenue
Glasgow
Lanarkshire
G14 9EA
Scotland
Director NameProf Edward Joseph Friel
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2006)
RoleConsultancy
Correspondence AddressThe North Wing, The Garden House
Cuilt Road
Blanefield
Glasgow
G63 9AT
Scotland
Director NameMr Brian Paton Gilda
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 September 2013)
RoleCompany Chairman & Managing Di
Country of ResidenceScotland
Correspondence AddressInverleven 3 Dixon Drive
Dumbarton
Dunbartonshire
G82 4AP
Scotland
Director NameFr James Dean
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(7 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 April 2021)
RolePriest
Country of ResidenceScotland
Correspondence AddressSt Robert's 310 Peat Road
Glasgow
G53 6SA
Scotland
Director NameVery Rev Paul Michael Conroy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2012(8 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 June 2020)
RoleRoman Catholic Priest
Country of ResidenceScotland
Correspondence Address50 Old Dalmarnock Road
Glasgow
G40 4AU
Scotland
Director NameMr David Halleron Burke
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(10 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 September 2020)
RoleDepute Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address67 Kingston Road
Bishopton
Renfrewshire
PA7 5BJ
Scotland
Director NameSheila Jane Head
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(10 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 December 2018)
RoleRegional Director, Executive Care
Country of ResidenceEngland
Correspondence Address88 Castle View
Witton Castle
Bishop Auckland
County Durham
DL14 0DE
Director NameMr Bernard Andrew Curran
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(10 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2021)
RoleCompnay Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Mungo Foundation 4 Rogart Street
Bridgeton
Glasgow
G40 2AA
Scotland
Director NameMonsignor John Anthony Hughes
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(13 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 June 2020)
RoleRoman Catholic Priest
Country of ResidenceScotland
Correspondence Address41 Lomond Street
Helensburgh
G84 7ET
Scotland
Director NameMs Janine Carole Hunt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Rogart Street
Bridgeton
Glasgow
G40 2AA
Scotland
Director NameMr Clinton James Hanney
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed26 June 2020(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 2022)
RoleLegal Services Officer
Country of ResidenceScotland
Correspondence Address4 Rogart Street
Bridgeton
Glasgow
G40 2AA
Scotland
Director NameMrs Sarah Jane Bickerstaff
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 2022)
RoleHR Director
Country of ResidenceScotland
Correspondence Address4 Rogart Street
Bridgeton
Glasgow
G40 2AA
Scotland
Director NameMr Daniel James Adams
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 January 2024)
RoleCharity Executive Director
Country of ResidenceScotland
Correspondence Address4 Rogart Street
Bridgeton
Glasgow
G40 2AA
Scotland
Director NameMr Marc Hamid Esmiley
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2024)
RoleIT Director
Country of ResidenceEngland
Correspondence Address4 Rogart Street
Bridgeton
Glasgow
G40 2AA
Scotland
Director NameMr Raymond Hewitt
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2023(19 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 November 2023)
RoleDigital Project Manager
Country of ResidenceScotland
Correspondence Address4 Rogart Street
Bridgeton
Glasgow
G40 2AA
Scotland
Secretary NameMcSparran McCormick (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address19 Waterloo Street
Glasgow
G2 6AH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitethemungofoundation.org.uk
Telephone0141 3365174
Telephone regionGlasgow

Location

Registered Address4 Rogart Street
Bridgeton
Glasgow
G40 2AA
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£14,195,291
Net Worth£1,313,300
Cash£1,876,420
Current Liabilities£1,609,900

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months, 2 weeks ago)
Next Return Due7 October 2024 (5 months from now)

Charges

6 January 2006Delivered 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

Filing History

24 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
17 September 2020Termination of appointment of David Halleron Burke as a director on 15 September 2020 (1 page)
21 August 2020Registered 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 2020Second filing for the appointment of Mrs Sarah Bickerstaff as a director (6 pages)
14 July 2020Second filing for the appointment of Mr Joe Mulholland as a director (6 pages)
14 July 2020Second filing for the appointment of Janine Carole Hunt as a director (6 pages)
14 July 2020Second filing for the appointment of Mr Antony William Smith as a director (6 pages)
13 July 2020Director's details changed for Mr Bernard Andrew Curran on 10 July 2020 (2 pages)
8 July 2020Appointment of Mr Joe Mulholland as a director on 23 June 2020
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 14/07/2020
(2 pages)
8 July 2020Appointment of Cathy Fallon as a director on 26 June 2020 (2 pages)
8 July 2020Appointment of Mrs Isobel Brown as a director on 26 June 2020 (2 pages)
8 July 2020Memorandum and Articles of Association (9 pages)
8 July 2020Appointment of Mrs Sarah Bickerstaff as a director on 23 June 2020
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 14/07/2020
(2 pages)
8 July 2020Appointment of Janine Carole Hunt as a director on 23 June 2020
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 14/07/2020
(2 pages)
8 July 2020Statement of company's objects (2 pages)
8 July 2020Appointment of Mr Fraser Robertson as a director on 26 June 2020 (2 pages)
8 July 2020Appointment of Mr Antony William Smith as a director on 23 June 2020
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 14/07/2020
(2 pages)
8 July 2020Appointment of Mr Clinton James Hanney as a director on 26 June 2020 (2 pages)
7 July 2020Termination of appointment of Paul Murray as a director on 26 June 2020 (1 page)
7 July 2020Termination of appointment of Philip Tartaglia as a director on 26 June 2020 (1 page)
7 July 2020Termination of appointment of Paul Michael Conroy as a director on 26 June 2020 (1 page)
7 July 2020Termination of appointment of Peter Gallacher as a director on 26 June 2020 (1 page)
7 July 2020Termination of appointment of John Anthony Hughes as a director on 26 June 2020 (1 page)
11 October 2019Full accounts made up to 31 March 2019 (37 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
18 December 2018Termination of appointment of Sheila Jane Head as a director on 13 December 2018 (1 page)
7 November 2018Full accounts made up to 31 March 2018 (34 pages)
26 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
11 June 2018Director's details changed for Rev James Dean on 11 June 2018 (2 pages)
18 January 2018Full accounts made up to 31 March 2017 (31 pages)
18 January 2018Full accounts made up to 31 March 2017 (31 pages)
27 September 2017Registered 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 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
27 September 2017Registered 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 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
19 May 2017Termination of appointment of Christopher Joseph Mcelroy as a director on 19 May 2017 (1 page)
19 May 2017Termination of appointment of Christopher Joseph Mcelroy as a director on 19 May 2017 (1 page)
30 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
30 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
24 March 2017Appointment of Monsignor John Anthony Hughes as a director on 23 March 2017 (2 pages)
24 March 2017Appointment of Monsignor John Anthony Hughes as a director on 23 March 2017 (2 pages)
3 November 2016Full accounts made up to 31 March 2016 (31 pages)
3 November 2016Full accounts made up to 31 March 2016 (31 pages)
28 September 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
28 September 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
1 April 2016Termination of appointment of John Gerard Mcauley as a director on 20 March 2016 (1 page)
1 April 2016Termination of appointment of John Gerard Mcauley as a director on 20 March 2016 (1 page)
17 November 2015Full accounts made up to 31 March 2015 (30 pages)
17 November 2015Full accounts made up to 31 March 2015 (30 pages)
29 September 2015Annual return made up to 23 September 2015 no member list (12 pages)
29 September 2015Annual return made up to 23 September 2015 no member list (12 pages)
24 December 2014Full accounts made up to 31 March 2014 (30 pages)
24 December 2014Full accounts made up to 31 March 2014 (30 pages)
8 October 2014Annual return made up to 23 September 2014 no member list (12 pages)
8 October 2014Annual return made up to 23 September 2014 no member list (12 pages)
19 June 2014Appointment of Mr Bernard Andrew Curran as a director (2 pages)
19 June 2014Appointment of Mr Bernard Andrew Curran as a director (2 pages)
19 March 2014Appointment of Sheila Jane Head as a director (2 pages)
19 March 2014Appointment of Sheila Jane Head as a director (2 pages)
19 March 2014Appointment of Mr David Halleron Burke as a director (2 pages)
19 March 2014Appointment of Mr David Halleron Burke as a director (2 pages)
11 December 2013Termination of appointment of Ian Baillie as a director (1 page)
11 December 2013Termination of appointment of Ian Baillie as a director (1 page)
11 December 2013Termination of appointment of Agnes Malone as a director (1 page)
11 December 2013Termination of appointment of Agnes Malone as a director (1 page)
18 October 2013Full accounts made up to 31 March 2013 (30 pages)
18 October 2013Full accounts made up to 31 March 2013 (30 pages)
4 October 2013Termination of appointment of Brian Gilda as a director (1 page)
4 October 2013Termination of appointment of Brian Gilda as a director (1 page)
4 October 2013Annual return made up to 23 September 2013 no member list (12 pages)
4 October 2013Annual return made up to 23 September 2013 no member list (12 pages)
25 September 2013Termination of appointment of Brian Gilda as a director (1 page)
25 September 2013Termination of appointment of Brian Gilda as a director (1 page)
2 September 2013Appointment of The Right Reverend Monsignor Christopher Joseph Mcelroy as a director (2 pages)
2 September 2013Appointment of The Right Reverend Monsignor Christopher Joseph Mcelroy as a director (2 pages)
21 August 2013Appointment of Canon John Gerard Mcauley as a director (2 pages)
21 August 2013Appointment of Canon John Gerard Mcauley as a director (2 pages)
16 August 2013Termination of appointment of James Clancy as a director (1 page)
16 August 2013Termination of appointment of James Clancy as a director (1 page)
13 December 2012Director's details changed for Monsignor Paul Michael Conroy on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Monsignor Paul Michael Conroy on 13 December 2012 (2 pages)
5 November 2012Full accounts made up to 31 March 2012 (29 pages)
5 November 2012Full accounts made up to 31 March 2012 (29 pages)
9 October 2012Appointment of Monsignor Paul Michael Conroy as a director (2 pages)
9 October 2012Appointment of Monsignor Paul Michael Conroy as a director (2 pages)
3 October 2012Appointment of Monsignor Paul Murray as a director (2 pages)
3 October 2012Appointment of Monsignor Paul Murray as a director (2 pages)
28 September 2012Annual return made up to 23 September 2012 no member list (9 pages)
28 September 2012Termination of appointment of Thomas White as a director (1 page)
28 September 2012Appointment of Archbishop Philip Tartaglia as a director (2 pages)
28 September 2012Termination of appointment of Mario Conti as a director (1 page)
28 September 2012Appointment of Archbishop Philip Tartaglia as a director (2 pages)
28 September 2012Termination of appointment of John Gilmartin as a director (1 page)
28 September 2012Annual return made up to 23 September 2012 no member list (9 pages)
28 September 2012Termination of appointment of Thomas White as a director (1 page)
28 September 2012Termination of appointment of Mario Conti as a director (1 page)
28 September 2012Termination of appointment of John Gilmartin as a director (1 page)
21 March 2012Appointment of Reverend Thomas Peter White as a director (2 pages)
21 March 2012Termination of appointment of Peter Smith as a director (1 page)
21 March 2012Termination of appointment of Peter Smith as a director (1 page)
21 March 2012Appointment of Reverend Thomas Peter White as a director (2 pages)
19 October 2011Full accounts made up to 31 March 2011 (26 pages)
19 October 2011Full accounts made up to 31 March 2011 (26 pages)
30 September 2011Annual return made up to 23 September 2011 no member list (11 pages)
30 September 2011Annual return made up to 23 September 2011 no member list (11 pages)
16 September 2011Appointment of Rev Deacon James Dean as a director (2 pages)
16 September 2011Appointment of Rev Deacon James Dean as a director (2 pages)
26 July 2011Termination of appointment of Owen Gallagher as a director (1 page)
26 July 2011Termination of appointment of Owen Gallagher as a director (1 page)
25 November 2010Full accounts made up to 31 March 2010 (27 pages)
25 November 2010Full accounts made up to 31 March 2010 (27 pages)
21 October 2010Director's details changed for Right Reverend James Clancy on 1 August 2010 (2 pages)
21 October 2010Secretary's details changed for Mcsparran Mccormick on 1 August 2010 (2 pages)
21 October 2010Annual return made up to 23 September 2010 no member list (11 pages)
21 October 2010Secretary's details changed for Mcsparran Mccormick on 1 August 2010 (2 pages)
21 October 2010Director's details changed for Right Reverend Owen Gallagher on 1 August 2010 (2 pages)
21 October 2010Director's details changed for Right Reverend John Gilmartin on 1 August 2010 (2 pages)
21 October 2010Director's details changed for Right Reverend John Gilmartin on 1 August 2010 (2 pages)
21 October 2010Annual return made up to 23 September 2010 no member list (11 pages)
21 October 2010Director's details changed for Right Reverend James Clancy on 1 August 2010 (2 pages)
21 October 2010Director's details changed for Right Reverend Owen Gallagher on 1 August 2010 (2 pages)
21 October 2010Secretary's details changed for Mcsparran Mccormick on 1 August 2010 (2 pages)
21 October 2010Director's details changed for Right Reverend James Clancy on 1 August 2010 (2 pages)
21 October 2010Director's details changed for Right Reverend John Gilmartin on 1 August 2010 (2 pages)
21 October 2010Director's details changed for Right Reverend Owen Gallagher on 1 August 2010 (2 pages)
20 October 2010Director's details changed for Reverend Peter Gallacher on 1 August 2010 (2 pages)
20 October 2010Director's details changed for Agnes Malone on 1 August 2010 (2 pages)
20 October 2010Director's details changed for Reverend Peter Gallacher on 1 August 2010 (2 pages)
20 October 2010Director's details changed for Agnes Malone on 1 August 2010 (2 pages)
20 October 2010Director's details changed for Agnes Malone on 1 August 2010 (2 pages)
20 October 2010Director's details changed for Reverend Peter Gallacher on 1 August 2010 (2 pages)
7 December 2009Annual return made up to 23 September 2009 no member list (5 pages)
7 December 2009Annual return made up to 23 September 2009 no member list (5 pages)
22 September 2009Full accounts made up to 31 March 2009 (28 pages)
22 September 2009Full accounts made up to 31 March 2009 (28 pages)
16 October 2008Annual return made up to 23/09/08 (5 pages)
16 October 2008Annual return made up to 23/09/08 (5 pages)
9 October 2008Full accounts made up to 31 March 2008 (26 pages)
9 October 2008Full accounts made up to 31 March 2008 (26 pages)
19 December 2007Full accounts made up to 31 March 2007 (26 pages)
19 December 2007Full accounts made up to 31 March 2007 (26 pages)
10 October 2007Annual return made up to 23/09/07 (8 pages)
10 October 2007Annual return made up to 23/09/07 (8 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
17 May 2007Memorandum and Articles of Association (11 pages)
17 May 2007Memorandum and Articles of Association (11 pages)
10 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
26 October 2006Full accounts made up to 31 March 2006 (26 pages)
26 October 2006Full accounts made up to 31 March 2006 (26 pages)
10 October 2006Annual return made up to 23/09/06 (7 pages)
10 October 2006Annual return made up to 23/09/06 (7 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
20 February 2006Full accounts made up to 31 March 2005 (21 pages)
20 February 2006Full accounts made up to 31 March 2005 (21 pages)
19 January 2006Partic of mort/charge * (3 pages)
19 January 2006Partic of mort/charge * (3 pages)
20 October 2005Annual return made up to 23/09/05 (7 pages)
20 October 2005Annual return made up to 23/09/05 (7 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
27 January 2005Memorandum and Articles of Association (10 pages)
27 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2005Memorandum and Articles of Association (10 pages)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2005Memorandum and Articles of Association (6 pages)
25 January 2005Memorandum and Articles of Association (6 pages)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2004Annual return made up to 23/09/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2004Annual return made up to 23/09/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
13 September 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
14 January 2004Secretary resigned;director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New secretary appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004New secretary appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004Secretary resigned;director resigned (1 page)
30 September 2003Registered office changed on 30/09/03 from: 24 great king street edinburgh EH3 6QN (1 page)
30 September 2003Registered office changed on 30/09/03 from: 24 great king street edinburgh EH3 6QN (1 page)
23 September 2003Incorporation (18 pages)
23 September 2003Incorporation (18 pages)