Company NameCeartas
Company StatusActive
Company NumberSC264199
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 March 2004(20 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameAllan Stewart Keith Geekie
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2004(2 weeks, 3 days after company formation)
Appointment Duration20 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address59 Iona Way
Kirkintilloch
Glasgow
East Dunbartonshire
G66 3QB
Scotland
Director NameCllr Anne McNair
Date of BirthAugust 1948 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed10 October 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressSuites 5-7 McGregor House 10 Donaldson Crescent
Kirkintilloch
G66 1XF
Scotland
Director NameLuisa Fernandes
Date of BirthMarch 1980 (Born 44 years ago)
NationalityPortuguese
StatusCurrent
Appointed27 October 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 5 - 7 McGregor House
10 Donaldson Crescent
Kirkintilloch
G66 1XF
Scotland
Director NameMr Richard James Stark
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(18 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 5-7 McGregor House
10 Donaldson Crescent
Kirkintilloch
G66 1XF
Scotland
Director NameElizabeth Anne Kerr
Date of BirthNovember 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed22 February 2023(18 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 5-7 McGregor House
10 Donaldson Crescent
Kirkintilloch
G66 1XF
Scotland
Director NameMr Neil McIntosh
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(19 years, 1 month after company formation)
Appointment Duration1 year
RoleDirector Of Services
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 5 - 7 McGregor House
10 Donaldson Crescent
Kirkintilloch
G66 1XF
Scotland
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed21 March 2011(7 years after company formation)
Appointment Duration13 years, 1 month
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMrs Margaret Coats
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address3 Alva Place
Lenzie
Glasgow
G66 5NQ
Scotland
Director NameGerard Graham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleIndependent Consultant
Correspondence Address4/72 Strathblane Road
Milngavie
G62 8DH
Scotland
Director NameMr Alasdair George Lightbody
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceScotland - Uk
Correspondence Address20a Moncrieff Avenue
Lenzie
Glasgow
G66 4NL
Scotland
Director NameMr Charles Joseph Murphy
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address2/R, 16 Midlock Street
Glasgow
G51 1SL
Scotland
Secretary NameMr David Gordon Thomson
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Earlsburn Road
Lenzie
G66 5PD
Scotland
Director NameJennifer Elizabeth Roe
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(2 weeks, 3 days after company formation)
Appointment Duration12 years, 8 months (resigned 09 December 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Dougalston Gardens South
Milngavie
Glasgow
G62 6HU
Scotland
Director NamePhilip Bryers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 2008)
RoleNational Coordinator Scottish
Correspondence AddressAyton Lodge, 86 Kirkintilloch Road
Lenzie
Glasgow
G66 4LF
Scotland
Director NameLesley Hurst
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2007)
RoleSolicitor
Correspondence Address33 Whitefield Avenue
Cambuslang
Lanarkshire
G72 8NR
Scotland
Director NameValerie Ruth Breck
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 04 February 2011)
RoleOp. Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hillend Road
Glasgow
G76 7TH
Scotland
Director NameMr Francis Martin Brickley
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(2 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Claremont Avenue
Kirkintilloch
Lanarkshire
G66 1BB
Scotland
Director NameMrs Pauline McHugh
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(4 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 December 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address39 Angus Avenue
Bishopbriggs
Glasgow
G64 1AH
Scotland
Director NameMs Margaret Lynch
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 5-7, McGregor House, 10 Donaldson Crescent
Glasgow
G66 1XF
Scotland
Director NameMs Lorna Ballard
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 November 2012)
RoleTraining Manager
Country of ResidenceScotland
Correspondence AddressSuite 5-7, McGregor House, 10 Donaldson Crescent
Glasgow
G66 1XF
Scotland
Director NameMrs Sheila Traynor
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 August 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSuite 5-7, McGregor House, 10 Donaldson Crescent
Glasgow
G66 1XF
Scotland
Director NameMr Robert McLean
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(6 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 September 2011)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSuite 5-7, McGregor House, 10 Donaldson Crescent
Glasgow
G66 1XF
Scotland
Director NameMr Richard John McFarlane
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 July 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address58 Balshagray Drive
Glasgow
G11 7BZ
Scotland
Director NameMr Gavin Hercus
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(8 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Laurel Avenue
Lenzie
G66 4RU
Scotland
Director NameLori Stevenson
Date of BirthApril 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed07 November 2012(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 2014)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address58 Wilton Street
Glasgow
G20 6RU
Scotland
Director NameMrs Catherine Ann Bradley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(8 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 15 February 2024)
RoleBureau Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashcroft Avenue
Lennoxtown
G66 7EN
Scotland
Director NameLiz Kennedy
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address69 Lanrig Road
Chryston
G69 9NR
Scotland
Director NameLouise Benson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(9 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 July 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Rubislaw Drive
Bearsden
G61 1PR
Scotland
Director NameMr John Hutchinson Gerrie
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 December 2014)
RolePrison Governor
Country of ResidenceUnited Kingdom
Correspondence Address41 Southview Drive
Bearsden
G61 4HQ
Scotland
Director NameMr James Rutherford
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(10 years after company formation)
Appointment Duration2 years (resigned 21 March 2016)
RolePerformance Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Kenmure Avenue Bishopbriggs
Glasgow
G64 2DD
Scotland
Director NameMrs Marion Joy Menzies
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(11 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 December 2018)
RoleLawyer
Country of ResidenceScotland
Correspondence Address39 Anne Crescent Lenzie
Glasgow
G66 5HB
Scotland
Director NameMr David Paul Wiseman
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(13 years after company formation)
Appointment Duration5 years, 9 months (resigned 15 December 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSuites 5-7 McGregor House 10 Donaldson Crescent
Kirkintilloch
G66 1XF
Scotland
Director NameSandra Peat
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 March 2021)
RoleHR Consultant
Country of ResidenceScotland
Correspondence AddressC/O Ceartas McGregor House
10 Donaldson Crescent
Kirkintilloch
G66 1XF
Scotland
Director NameMr Gavin Holms
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed06 February 2019(14 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 January 2020)
RoleScientist
Country of ResidenceScotland
Correspondence AddressMcGregor House 10 Donaldson Crescent
Glasgow
G66 1XF
Scotland
Director NameMr Duncan Alexander Stevenson
Date of BirthApril 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed05 February 2020(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2022)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressMcGregor House 10 Donaldson Crescent
Glasgow
G66 1XF
Scotland

Contact

Websitewww.ceartas.com/
Telephone0141 3535053
Telephone regionGlasgow

Location

Registered AddressSuite 5-7, McGregor House, 10
Donaldson Crescent
Glasgow
G66 1XF
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South

Financials

Year2014
Turnover£752,294
Net Worth£302,772
Cash£462,614
Current Liabilities£261,647

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return1 March 2023 (1 year, 1 month ago)
Next Return Due15 March 2024 (overdue)

Filing History

2 March 2021Accounts for a small company made up to 30 June 2020 (31 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
6 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
4 March 2020Appointment of Mr Duncan Alexander Stevenson as a director on 5 February 2020 (2 pages)
7 February 2020Termination of appointment of Gavin Holms as a director on 13 January 2020 (1 page)
7 February 2020Termination of appointment of Francis Martin Brickley as a director on 4 December 2019 (1 page)
9 December 2019Accounts for a small company made up to 30 June 2019 (27 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Ltd on 5 April 2019 (1 page)
29 March 2019Accounts for a small company made up to 30 June 2018 (27 pages)
1 March 2019Confirmation statement made on 1 March 2019 with updates (3 pages)
19 February 2019Termination of appointment of Marion Joy Menzies as a director on 7 December 2018 (1 page)
19 February 2019Appointment of Mr Gavin Holms as a director on 6 February 2019 (2 pages)
19 September 2018Termination of appointment of Louise Benson as a director on 25 July 2018 (1 page)
23 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
19 March 2018Appointment of Sandra Peat as a director on 7 February 2018 (2 pages)
3 January 2018Termination of appointment of Richard John Mcfarlane as a director on 18 July 2017 (1 page)
3 January 2018Appointment of Mr David Paul Wiseman as a director on 20 March 2017 (2 pages)
3 January 2018Appointment of Anne Mcnair as a director on 10 October 2017 (2 pages)
29 December 2017Total exemption full accounts made up to 30 June 2017 (28 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Ltd on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Ltd on 16 August 2017 (1 page)
17 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
24 January 2017Full accounts made up to 30 June 2016 (21 pages)
24 January 2017Full accounts made up to 30 June 2016 (21 pages)
10 January 2017Termination of appointment of Pauline Mchugh as a director on 2 December 2016 (1 page)
10 January 2017Termination of appointment of Pauline Mchugh as a director on 2 December 2016 (1 page)
10 January 2017Termination of appointment of Jennifer Elizabeth Roe as a director on 9 December 2016 (1 page)
10 January 2017Termination of appointment of Jennifer Elizabeth Roe as a director on 9 December 2016 (1 page)
25 May 2016Termination of appointment of James Rutherford as a director on 21 March 2016 (1 page)
25 May 2016Termination of appointment of James Rutherford as a director on 21 March 2016 (1 page)
21 March 2016Annual return made up to 1 March 2016 no member list (11 pages)
21 March 2016Annual return made up to 1 March 2016 no member list (11 pages)
16 February 2016Full accounts made up to 30 June 2015 (22 pages)
16 February 2016Full accounts made up to 30 June 2015 (22 pages)
19 January 2016Appointment of Marion Menzies as a director on 18 May 2015 (2 pages)
19 January 2016Appointment of Marion Menzies as a director on 18 May 2015 (2 pages)
14 September 2015Appointment of Mr James Rutherford as a director on 17 March 2014 (2 pages)
14 September 2015Appointment of Mr James Rutherford as a director on 17 March 2014 (2 pages)
23 March 2015Full accounts made up to 30 June 2014 (21 pages)
23 March 2015Full accounts made up to 30 June 2014 (21 pages)
5 March 2015Secretary's details changed for Mr David Gordon Thomson on 21 February 2015 (1 page)
5 March 2015Annual return made up to 1 March 2015 no member list (10 pages)
5 March 2015Secretary's details changed for Mr David Gordon Thomson on 21 February 2015 (1 page)
5 March 2015Director's details changed for Louise Benson on 21 February 2015 (2 pages)
5 March 2015Annual return made up to 1 March 2015 no member list (10 pages)
5 March 2015Director's details changed for Louise Benson on 21 February 2015 (2 pages)
5 March 2015Annual return made up to 1 March 2015 no member list (10 pages)
2 March 2015Termination of appointment of Lori Stevenson as a director on 8 August 2014 (1 page)
2 March 2015Termination of appointment of Liz Kennedy as a director on 8 December 2014 (1 page)
2 March 2015Termination of appointment of Sheila Traynor as a director on 8 August 2014 (1 page)
2 March 2015Termination of appointment of Lori Stevenson as a director on 8 August 2014 (1 page)
2 March 2015Termination of appointment of John Hutchinson Gerrie as a director on 8 December 2014 (1 page)
2 March 2015Termination of appointment of John Hutchinson Gerrie as a director on 8 December 2014 (1 page)
2 March 2015Termination of appointment of Lori Stevenson as a director on 8 August 2014 (1 page)
2 March 2015Termination of appointment of Sheila Traynor as a director on 8 August 2014 (1 page)
2 March 2015Termination of appointment of Liz Kennedy as a director on 8 December 2014 (1 page)
2 March 2015Termination of appointment of Sheila Traynor as a director on 8 August 2014 (1 page)
2 March 2015Termination of appointment of Liz Kennedy as a director on 8 December 2014 (1 page)
2 March 2015Termination of appointment of John Hutchinson Gerrie as a director on 8 December 2014 (1 page)
6 March 2014Full accounts made up to 30 June 2013 (19 pages)
6 March 2014Full accounts made up to 30 June 2013 (19 pages)
6 March 2014Annual return made up to 1 March 2014 no member list (13 pages)
6 March 2014Annual return made up to 1 March 2014 no member list (13 pages)
6 March 2014Annual return made up to 1 March 2014 no member list (13 pages)
5 March 2014Appointment of Mr John Hutchinson Gerrie as a director (2 pages)
5 March 2014Appointment of Louise Benson as a director (2 pages)
5 March 2014Appointment of Louise Benson as a director (2 pages)
5 March 2014Appointment of Mr John Hutchinson Gerrie as a director (2 pages)
25 March 2013Appointment of Liz Kennedy as a director (2 pages)
25 March 2013Appointment of Liz Kennedy as a director (2 pages)
11 March 2013Annual return made up to 1 March 2013 no member list (10 pages)
11 March 2013Annual return made up to 1 March 2013 no member list (10 pages)
11 March 2013Annual return made up to 1 March 2013 no member list (10 pages)
11 December 2012Full accounts made up to 30 June 2012 (18 pages)
11 December 2012Full accounts made up to 30 June 2012 (18 pages)
3 December 2012Termination of appointment of Lorna Ballard as a director (1 page)
3 December 2012Appointment of Lori Stevenson as a director (2 pages)
3 December 2012Termination of appointment of Gavin Hercus as a director (1 page)
3 December 2012Termination of appointment of Gavin Hercus as a director (1 page)
3 December 2012Appointment of Catherine Bradley as a director (2 pages)
3 December 2012Termination of appointment of Lorna Ballard as a director (1 page)
3 December 2012Appointment of Lori Stevenson as a director (2 pages)
3 December 2012Appointment of Catherine Bradley as a director (2 pages)
28 September 2012Appointment of Mr Gavin Hercus as a director (2 pages)
28 September 2012Appointment of Mr Richard John Mcfarlane as a director (2 pages)
28 September 2012Appointment of Mr Richard John Mcfarlane as a director (2 pages)
28 September 2012Appointment of Mr Gavin Hercus as a director (2 pages)
20 September 2012Termination of appointment of Margaret Lynch as a director (1 page)
20 September 2012Termination of appointment of Margaret Lynch as a director (1 page)
12 April 2012Annual return made up to 1 March 2012 no member list (8 pages)
12 April 2012Annual return made up to 1 March 2012 no member list (8 pages)
12 April 2012Annual return made up to 1 March 2012 no member list (8 pages)
4 April 2012Termination of appointment of Robert Mclean as a director (1 page)
4 April 2012Termination of appointment of Robert Mclean as a director (1 page)
9 November 2011Full accounts made up to 30 June 2011 (18 pages)
9 November 2011Full accounts made up to 30 June 2011 (18 pages)
15 August 2011Appointment of Jordan Company Secretaries Ltd as a secretary (2 pages)
15 August 2011Appointment of Jordan Company Secretaries Ltd as a secretary (2 pages)
15 March 2011Annual return made up to 1 March 2011 no member list (9 pages)
15 March 2011Annual return made up to 1 March 2011 no member list (9 pages)
15 March 2011Annual return made up to 1 March 2011 no member list (9 pages)
11 March 2011Appointment of Mr Robert Mclean as a director (2 pages)
11 March 2011Appointment of Mrs Sheila Traynor as a director (2 pages)
11 March 2011Appointment of Ms Lorna Ballard as a director (2 pages)
11 March 2011Appointment of Mrs Sheila Traynor as a director (2 pages)
11 March 2011Appointment of Mr Robert Mclean as a director (2 pages)
11 March 2011Appointment of Ms Lorna Ballard as a director (2 pages)
4 March 2011Full accounts made up to 30 June 2010 (18 pages)
4 March 2011Full accounts made up to 30 June 2010 (18 pages)
2 March 2011Termination of appointment of Valerie Breck as a director (1 page)
2 March 2011Termination of appointment of Valerie Breck as a director (1 page)
16 February 2011Resolutions
  • RES13 ‐ Directors conflict of interest 04/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 February 2011Resolutions
  • RES13 ‐ Directors conflict of interest 04/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 March 2010Director's details changed for Valerie Ruth Breck on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 1 March 2010 no member list (5 pages)
25 March 2010Director's details changed for Allan Stewart Keith Geekie on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Jennifer Elizabeth Roe on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Francis Martin Brickley on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 1 March 2010 no member list (5 pages)
25 March 2010Director's details changed for Valerie Ruth Breck on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 1 March 2010 no member list (5 pages)
25 March 2010Director's details changed for Jennifer Elizabeth Roe on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Francis Martin Brickley on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Allan Stewart Keith Geekie on 25 March 2010 (2 pages)
29 January 2010Appointment of Margaret Lynch as a director (3 pages)
29 January 2010Appointment of Margaret Lynch as a director (3 pages)
14 January 2010Termination of appointment of Charles Murphy as a director (2 pages)
14 January 2010Termination of appointment of Charles Murphy as a director (2 pages)
15 December 2009Full accounts made up to 30 June 2009 (14 pages)
15 December 2009Full accounts made up to 30 June 2009 (14 pages)
3 November 2009Termination of appointment of Alasdair Lightbody as a director (2 pages)
3 November 2009Termination of appointment of Alasdair Lightbody as a director (2 pages)
6 May 2009Director appointed pauline mchugh (2 pages)
6 May 2009Director appointed pauline mchugh (2 pages)
8 April 2009Appointment terminate, director philip bryers logged form (1 page)
8 April 2009Appointment terminate, director philip bryers logged form (1 page)
8 April 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
8 April 2009Registered 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 2009Registered 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 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
25 March 2009Annual return made up to 01/03/09 (4 pages)
25 March 2009Location of register of members (1 page)
25 March 2009Appointment terminated director philip bryers (1 page)
25 March 2009Location of debenture register (1 page)
25 March 2009Annual return made up to 01/03/09 (4 pages)
25 March 2009Registered office changed on 25/03/2009 from 62 townhead kirkintilloch G66 1NZ (1 page)
25 March 2009Registered office changed on 25/03/2009 from 62 townhead kirkintilloch G66 1NZ (1 page)
25 March 2009Appointment terminated director philip bryers (1 page)
25 March 2009Location of debenture register (1 page)
25 March 2009Location of register of members (1 page)
9 January 2009Full accounts made up to 31 March 2008 (14 pages)
9 January 2009Full accounts made up to 31 March 2008 (14 pages)
26 March 2008Director's change of particulars / francis brickley / 26/03/2008 (1 page)
26 March 2008Director's change of particulars / francis brickley / 26/03/2008 (1 page)
26 March 2008Annual return made up to 01/03/08 (4 pages)
26 March 2008Annual return made up to 01/03/08 (4 pages)
9 January 2008Full accounts made up to 31 March 2007 (14 pages)
9 January 2008Full accounts made up to 31 March 2007 (14 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
27 March 2007Annual return made up to 01/03/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2007Annual return made up to 01/03/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
17 October 2006Full accounts made up to 31 March 2006 (14 pages)
17 October 2006Full accounts made up to 31 March 2006 (14 pages)
10 May 2006New director appointed (3 pages)
10 May 2006New director appointed (3 pages)
28 March 2006Annual return made up to 01/03/06 (7 pages)
28 March 2006Annual return made up to 01/03/06 (7 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
21 September 2005Full accounts made up to 31 March 2005 (12 pages)
21 September 2005Full accounts made up to 31 March 2005 (12 pages)
9 May 2005Registered office changed on 09/05/05 from: room 3, southbank house southbank business park kirkintilloch lanarkshire G66 1XQ (1 page)
9 May 2005Registered office changed on 09/05/05 from: room 3, southbank house southbank business park kirkintilloch lanarkshire G66 1XQ (1 page)
22 March 2005Annual return made up to 01/03/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2005Annual return made up to 01/03/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
1 March 2004Incorporation (29 pages)
1 March 2004Incorporation (29 pages)