Kirkintilloch
Glasgow
East Dunbartonshire
G66 3QB
Scotland
Director Name | Cllr Anne McNair |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 October 2017(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Suites 5-7 McGregor House 10 Donaldson Crescent Kirkintilloch G66 1XF Scotland |
Director Name | Luisa Fernandes |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 27 October 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Suites 5 - 7 McGregor House 10 Donaldson Crescent Kirkintilloch G66 1XF Scotland |
Director Name | Mr Richard James Stark |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2023(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites 5-7 McGregor House 10 Donaldson Crescent Kirkintilloch G66 1XF Scotland |
Director Name | Elizabeth Anne Kerr |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 February 2023(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Suites 5-7 McGregor House 10 Donaldson Crescent Kirkintilloch G66 1XF Scotland |
Director Name | Mr Neil McIntosh |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(19 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Director Of Services |
Country of Residence | United Kingdom |
Correspondence Address | Suites 5 - 7 McGregor House 10 Donaldson Crescent Kirkintilloch G66 1XF Scotland |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2011(7 years after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mrs Margaret Coats |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Alva Place Lenzie Glasgow G66 5NQ Scotland |
Director Name | Gerard Graham |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Independent Consultant |
Correspondence Address | 4/72 Strathblane Road Milngavie G62 8DH Scotland |
Director Name | Mr Alasdair George Lightbody |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | Scotland - Uk |
Correspondence Address | 20a Moncrieff Avenue Lenzie Glasgow G66 4NL Scotland |
Director Name | Mr Charles Joseph Murphy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 2/R, 16 Midlock Street Glasgow G51 1SL Scotland |
Secretary Name | Mr David Gordon Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Earlsburn Road Lenzie G66 5PD Scotland |
Director Name | Jennifer Elizabeth Roe |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 December 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dougalston Gardens South Milngavie Glasgow G62 6HU Scotland |
Director Name | Philip Bryers |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 2008) |
Role | National Coordinator Scottish |
Correspondence Address | Ayton Lodge, 86 Kirkintilloch Road Lenzie Glasgow G66 4LF Scotland |
Director Name | Lesley Hurst |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2007) |
Role | Solicitor |
Correspondence Address | 33 Whitefield Avenue Cambuslang Lanarkshire G72 8NR Scotland |
Director Name | Valerie Ruth Breck |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 February 2011) |
Role | Op. Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hillend Road Glasgow G76 7TH Scotland |
Director Name | Mr Francis Martin Brickley |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Claremont Avenue Kirkintilloch Lanarkshire G66 1BB Scotland |
Director Name | Mrs Pauline McHugh |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 December 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 39 Angus Avenue Bishopbriggs Glasgow G64 1AH Scotland |
Director Name | Ms Margaret Lynch |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 5-7, McGregor House, 10 Donaldson Crescent Glasgow G66 1XF Scotland |
Director Name | Ms Lorna Ballard |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 November 2012) |
Role | Training Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 5-7, McGregor House, 10 Donaldson Crescent Glasgow G66 1XF Scotland |
Director Name | Mrs Sheila Traynor |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 August 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Suite 5-7, McGregor House, 10 Donaldson Crescent Glasgow G66 1XF Scotland |
Director Name | Mr Robert McLean |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 September 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Suite 5-7, McGregor House, 10 Donaldson Crescent Glasgow G66 1XF Scotland |
Director Name | Mr Richard John McFarlane |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 July 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 58 Balshagray Drive Glasgow G11 7BZ Scotland |
Director Name | Mr Gavin Hercus |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(8 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 October 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 32 Laurel Avenue Lenzie G66 4RU Scotland |
Director Name | Lori Stevenson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 November 2012(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 August 2014) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wilton Street Glasgow G20 6RU Scotland |
Director Name | Mrs Catherine Ann Bradley |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 February 2024) |
Role | Bureau Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ashcroft Avenue Lennoxtown G66 7EN Scotland |
Director Name | Liz Kennedy |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 69 Lanrig Road Chryston G69 9NR Scotland |
Director Name | Louise Benson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 July 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rubislaw Drive Bearsden G61 1PR Scotland |
Director Name | Mr John Hutchinson Gerrie |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(9 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 2014) |
Role | Prison Governor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Southview Drive Bearsden G61 4HQ Scotland |
Director Name | Mr James Rutherford |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(10 years after company formation) |
Appointment Duration | 2 years (resigned 21 March 2016) |
Role | Performance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Kenmure Avenue Bishopbriggs Glasgow G64 2DD Scotland |
Director Name | Mrs Marion Joy Menzies |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 December 2018) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 39 Anne Crescent Lenzie Glasgow G66 5HB Scotland |
Director Name | Mr David Paul Wiseman |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(13 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 December 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Suites 5-7 McGregor House 10 Donaldson Crescent Kirkintilloch G66 1XF Scotland |
Director Name | Sandra Peat |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 March 2021) |
Role | HR Consultant |
Country of Residence | Scotland |
Correspondence Address | C/O Ceartas McGregor House 10 Donaldson Crescent Kirkintilloch G66 1XF Scotland |
Director Name | Mr Gavin Holms |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 February 2019(14 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 January 2020) |
Role | Scientist |
Country of Residence | Scotland |
Correspondence Address | McGregor House 10 Donaldson Crescent Glasgow G66 1XF Scotland |
Director Name | Mr Duncan Alexander Stevenson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 February 2020(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2022) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | McGregor House 10 Donaldson Crescent Glasgow G66 1XF Scotland |
Website | www.ceartas.com/ |
---|---|
Telephone | 0141 3535053 |
Telephone region | Glasgow |
Registered Address | Suite 5-7, McGregor House, 10 Donaldson Crescent Glasgow G66 1XF Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Lenzie and Kirkintilloch South |
Year | 2014 |
---|---|
Turnover | £752,294 |
Net Worth | £302,772 |
Cash | £462,614 |
Current Liabilities | £261,647 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 1 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
2 March 2021 | Accounts for a small company made up to 30 June 2020 (31 pages) |
---|---|
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
6 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
4 March 2020 | Appointment of Mr Duncan Alexander Stevenson as a director on 5 February 2020 (2 pages) |
7 February 2020 | Termination of appointment of Gavin Holms as a director on 13 January 2020 (1 page) |
7 February 2020 | Termination of appointment of Francis Martin Brickley as a director on 4 December 2019 (1 page) |
9 December 2019 | Accounts for a small company made up to 30 June 2019 (27 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Ltd on 5 April 2019 (1 page) |
29 March 2019 | Accounts for a small company made up to 30 June 2018 (27 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with updates (3 pages) |
19 February 2019 | Termination of appointment of Marion Joy Menzies as a director on 7 December 2018 (1 page) |
19 February 2019 | Appointment of Mr Gavin Holms as a director on 6 February 2019 (2 pages) |
19 September 2018 | Termination of appointment of Louise Benson as a director on 25 July 2018 (1 page) |
23 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
19 March 2018 | Appointment of Sandra Peat as a director on 7 February 2018 (2 pages) |
3 January 2018 | Termination of appointment of Richard John Mcfarlane as a director on 18 July 2017 (1 page) |
3 January 2018 | Appointment of Mr David Paul Wiseman as a director on 20 March 2017 (2 pages) |
3 January 2018 | Appointment of Anne Mcnair as a director on 10 October 2017 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 30 June 2017 (28 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Ltd on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Ltd on 16 August 2017 (1 page) |
17 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
24 January 2017 | Full accounts made up to 30 June 2016 (21 pages) |
24 January 2017 | Full accounts made up to 30 June 2016 (21 pages) |
10 January 2017 | Termination of appointment of Pauline Mchugh as a director on 2 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Pauline Mchugh as a director on 2 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Jennifer Elizabeth Roe as a director on 9 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Jennifer Elizabeth Roe as a director on 9 December 2016 (1 page) |
25 May 2016 | Termination of appointment of James Rutherford as a director on 21 March 2016 (1 page) |
25 May 2016 | Termination of appointment of James Rutherford as a director on 21 March 2016 (1 page) |
21 March 2016 | Annual return made up to 1 March 2016 no member list (11 pages) |
21 March 2016 | Annual return made up to 1 March 2016 no member list (11 pages) |
16 February 2016 | Full accounts made up to 30 June 2015 (22 pages) |
16 February 2016 | Full accounts made up to 30 June 2015 (22 pages) |
19 January 2016 | Appointment of Marion Menzies as a director on 18 May 2015 (2 pages) |
19 January 2016 | Appointment of Marion Menzies as a director on 18 May 2015 (2 pages) |
14 September 2015 | Appointment of Mr James Rutherford as a director on 17 March 2014 (2 pages) |
14 September 2015 | Appointment of Mr James Rutherford as a director on 17 March 2014 (2 pages) |
23 March 2015 | Full accounts made up to 30 June 2014 (21 pages) |
23 March 2015 | Full accounts made up to 30 June 2014 (21 pages) |
5 March 2015 | Secretary's details changed for Mr David Gordon Thomson on 21 February 2015 (1 page) |
5 March 2015 | Annual return made up to 1 March 2015 no member list (10 pages) |
5 March 2015 | Secretary's details changed for Mr David Gordon Thomson on 21 February 2015 (1 page) |
5 March 2015 | Director's details changed for Louise Benson on 21 February 2015 (2 pages) |
5 March 2015 | Annual return made up to 1 March 2015 no member list (10 pages) |
5 March 2015 | Director's details changed for Louise Benson on 21 February 2015 (2 pages) |
5 March 2015 | Annual return made up to 1 March 2015 no member list (10 pages) |
2 March 2015 | Termination of appointment of Lori Stevenson as a director on 8 August 2014 (1 page) |
2 March 2015 | Termination of appointment of Liz Kennedy as a director on 8 December 2014 (1 page) |
2 March 2015 | Termination of appointment of Sheila Traynor as a director on 8 August 2014 (1 page) |
2 March 2015 | Termination of appointment of Lori Stevenson as a director on 8 August 2014 (1 page) |
2 March 2015 | Termination of appointment of John Hutchinson Gerrie as a director on 8 December 2014 (1 page) |
2 March 2015 | Termination of appointment of John Hutchinson Gerrie as a director on 8 December 2014 (1 page) |
2 March 2015 | Termination of appointment of Lori Stevenson as a director on 8 August 2014 (1 page) |
2 March 2015 | Termination of appointment of Sheila Traynor as a director on 8 August 2014 (1 page) |
2 March 2015 | Termination of appointment of Liz Kennedy as a director on 8 December 2014 (1 page) |
2 March 2015 | Termination of appointment of Sheila Traynor as a director on 8 August 2014 (1 page) |
2 March 2015 | Termination of appointment of Liz Kennedy as a director on 8 December 2014 (1 page) |
2 March 2015 | Termination of appointment of John Hutchinson Gerrie as a director on 8 December 2014 (1 page) |
6 March 2014 | Full accounts made up to 30 June 2013 (19 pages) |
6 March 2014 | Full accounts made up to 30 June 2013 (19 pages) |
6 March 2014 | Annual return made up to 1 March 2014 no member list (13 pages) |
6 March 2014 | Annual return made up to 1 March 2014 no member list (13 pages) |
6 March 2014 | Annual return made up to 1 March 2014 no member list (13 pages) |
5 March 2014 | Appointment of Mr John Hutchinson Gerrie as a director (2 pages) |
5 March 2014 | Appointment of Louise Benson as a director (2 pages) |
5 March 2014 | Appointment of Louise Benson as a director (2 pages) |
5 March 2014 | Appointment of Mr John Hutchinson Gerrie as a director (2 pages) |
25 March 2013 | Appointment of Liz Kennedy as a director (2 pages) |
25 March 2013 | Appointment of Liz Kennedy as a director (2 pages) |
11 March 2013 | Annual return made up to 1 March 2013 no member list (10 pages) |
11 March 2013 | Annual return made up to 1 March 2013 no member list (10 pages) |
11 March 2013 | Annual return made up to 1 March 2013 no member list (10 pages) |
11 December 2012 | Full accounts made up to 30 June 2012 (18 pages) |
11 December 2012 | Full accounts made up to 30 June 2012 (18 pages) |
3 December 2012 | Termination of appointment of Lorna Ballard as a director (1 page) |
3 December 2012 | Appointment of Lori Stevenson as a director (2 pages) |
3 December 2012 | Termination of appointment of Gavin Hercus as a director (1 page) |
3 December 2012 | Termination of appointment of Gavin Hercus as a director (1 page) |
3 December 2012 | Appointment of Catherine Bradley as a director (2 pages) |
3 December 2012 | Termination of appointment of Lorna Ballard as a director (1 page) |
3 December 2012 | Appointment of Lori Stevenson as a director (2 pages) |
3 December 2012 | Appointment of Catherine Bradley as a director (2 pages) |
28 September 2012 | Appointment of Mr Gavin Hercus as a director (2 pages) |
28 September 2012 | Appointment of Mr Richard John Mcfarlane as a director (2 pages) |
28 September 2012 | Appointment of Mr Richard John Mcfarlane as a director (2 pages) |
28 September 2012 | Appointment of Mr Gavin Hercus as a director (2 pages) |
20 September 2012 | Termination of appointment of Margaret Lynch as a director (1 page) |
20 September 2012 | Termination of appointment of Margaret Lynch as a director (1 page) |
12 April 2012 | Annual return made up to 1 March 2012 no member list (8 pages) |
12 April 2012 | Annual return made up to 1 March 2012 no member list (8 pages) |
12 April 2012 | Annual return made up to 1 March 2012 no member list (8 pages) |
4 April 2012 | Termination of appointment of Robert Mclean as a director (1 page) |
4 April 2012 | Termination of appointment of Robert Mclean as a director (1 page) |
9 November 2011 | Full accounts made up to 30 June 2011 (18 pages) |
9 November 2011 | Full accounts made up to 30 June 2011 (18 pages) |
15 August 2011 | Appointment of Jordan Company Secretaries Ltd as a secretary (2 pages) |
15 August 2011 | Appointment of Jordan Company Secretaries Ltd as a secretary (2 pages) |
15 March 2011 | Annual return made up to 1 March 2011 no member list (9 pages) |
15 March 2011 | Annual return made up to 1 March 2011 no member list (9 pages) |
15 March 2011 | Annual return made up to 1 March 2011 no member list (9 pages) |
11 March 2011 | Appointment of Mr Robert Mclean as a director (2 pages) |
11 March 2011 | Appointment of Mrs Sheila Traynor as a director (2 pages) |
11 March 2011 | Appointment of Ms Lorna Ballard as a director (2 pages) |
11 March 2011 | Appointment of Mrs Sheila Traynor as a director (2 pages) |
11 March 2011 | Appointment of Mr Robert Mclean as a director (2 pages) |
11 March 2011 | Appointment of Ms Lorna Ballard as a director (2 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (18 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (18 pages) |
2 March 2011 | Termination of appointment of Valerie Breck as a director (1 page) |
2 March 2011 | Termination of appointment of Valerie Breck as a director (1 page) |
16 February 2011 | Resolutions
|
16 February 2011 | Resolutions
|
25 March 2010 | Director's details changed for Valerie Ruth Breck on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 1 March 2010 no member list (5 pages) |
25 March 2010 | Director's details changed for Allan Stewart Keith Geekie on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Jennifer Elizabeth Roe on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Francis Martin Brickley on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 1 March 2010 no member list (5 pages) |
25 March 2010 | Director's details changed for Valerie Ruth Breck on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 1 March 2010 no member list (5 pages) |
25 March 2010 | Director's details changed for Jennifer Elizabeth Roe on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Francis Martin Brickley on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Allan Stewart Keith Geekie on 25 March 2010 (2 pages) |
29 January 2010 | Appointment of Margaret Lynch as a director (3 pages) |
29 January 2010 | Appointment of Margaret Lynch as a director (3 pages) |
14 January 2010 | Termination of appointment of Charles Murphy as a director (2 pages) |
14 January 2010 | Termination of appointment of Charles Murphy as a director (2 pages) |
15 December 2009 | Full accounts made up to 30 June 2009 (14 pages) |
15 December 2009 | Full accounts made up to 30 June 2009 (14 pages) |
3 November 2009 | Termination of appointment of Alasdair Lightbody as a director (2 pages) |
3 November 2009 | Termination of appointment of Alasdair Lightbody as a director (2 pages) |
6 May 2009 | Director appointed pauline mchugh (2 pages) |
6 May 2009 | Director appointed pauline mchugh (2 pages) |
8 April 2009 | Appointment terminate, director philip bryers logged form (1 page) |
8 April 2009 | Appointment terminate, director philip bryers logged form (1 page) |
8 April 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from mcgregor house suites 5-7 10 donaldson crescent kirkintilloch east dunbartonshire G66 1XF scotland (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from mcgregor house suites 5-7 10 donaldson crescent kirkintilloch east dunbartonshire G66 1XF scotland (1 page) |
8 April 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
25 March 2009 | Annual return made up to 01/03/09 (4 pages) |
25 March 2009 | Location of register of members (1 page) |
25 March 2009 | Appointment terminated director philip bryers (1 page) |
25 March 2009 | Location of debenture register (1 page) |
25 March 2009 | Annual return made up to 01/03/09 (4 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 62 townhead kirkintilloch G66 1NZ (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 62 townhead kirkintilloch G66 1NZ (1 page) |
25 March 2009 | Appointment terminated director philip bryers (1 page) |
25 March 2009 | Location of debenture register (1 page) |
25 March 2009 | Location of register of members (1 page) |
9 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
26 March 2008 | Director's change of particulars / francis brickley / 26/03/2008 (1 page) |
26 March 2008 | Director's change of particulars / francis brickley / 26/03/2008 (1 page) |
26 March 2008 | Annual return made up to 01/03/08 (4 pages) |
26 March 2008 | Annual return made up to 01/03/08 (4 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
27 March 2007 | Annual return made up to 01/03/07
|
27 March 2007 | Annual return made up to 01/03/07
|
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
10 May 2006 | New director appointed (3 pages) |
10 May 2006 | New director appointed (3 pages) |
28 March 2006 | Annual return made up to 01/03/06 (7 pages) |
28 March 2006 | Annual return made up to 01/03/06 (7 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
21 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
21 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: room 3, southbank house southbank business park kirkintilloch lanarkshire G66 1XQ (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: room 3, southbank house southbank business park kirkintilloch lanarkshire G66 1XQ (1 page) |
22 March 2005 | Annual return made up to 01/03/05
|
22 March 2005 | Annual return made up to 01/03/05
|
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
1 March 2004 | Incorporation (29 pages) |
1 March 2004 | Incorporation (29 pages) |