Company NamePlaywrights' Studio, Scotland Limited
Company StatusActive
Company NumberSC265015
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 March 2004(20 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMs Rona Scott Munro
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2009(5 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleSelf Employed Writer
Country of ResidenceUnited Kingdom
Correspondence AddressCca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMr John Ferris
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2016(12 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleBusiness Unit Executive
Country of ResidenceEngland
Correspondence AddressCca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMs Clare Louise Duffy
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(14 years, 1 month after company formation)
Appointment Duration6 years
RolePlaywright
Country of ResidenceScotland
Correspondence AddressCca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMs Lynda Radley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed24 July 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RolePlaywright
Country of ResidenceScotland
Correspondence AddressCca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMs Emma Arcari
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(15 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleAssociate Solicitor
Country of ResidenceScotland
Correspondence AddressCca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMr Lewis Hetherington
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(16 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RolePlaywright
Country of ResidenceScotland
Correspondence AddressCca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Secretary NameLouise Stephens
StatusCurrent
Appointed27 July 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressCca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMs Alexandra Raquel Marrs
Date of BirthJune 1992 (Born 31 years ago)
NationalityAmerican
StatusCurrent
Appointed04 November 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMs Sharon Alicia Thomas
Date of BirthMay 1995 (Born 29 years ago)
NationalitySwiss,American
StatusCurrent
Appointed26 April 2023(19 years, 1 month after company formation)
Appointment Duration1 year
RoleProgramme Producer
Country of ResidenceScotland
Correspondence AddressCca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMs Stef Smith
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(19 years, 1 month after company formation)
Appointment Duration1 year
RolePlaywright
Country of ResidenceEngland
Correspondence AddressCca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMs Dania Thomas
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed25 October 2023(19 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleLecturer (Business Law)
Country of ResidenceScotland
Correspondence AddressCca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMr George Francis McKeown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(19 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleEmployment Law Consultant
Country of ResidenceScotland
Correspondence AddressCca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameZerynthia Katharine Harris
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleSelf-Employec Writer
Country of ResidenceUnited Kingdom
Correspondence Address1a Dalrymple Crescent
Edinburgh
Midlothian
EH9 2NU
Scotland
Director NameLinda McLean
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RolePlaywright
Country of ResidenceUnited Kingdom
Correspondence AddressCca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMr James Edward Brining
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleTheatre Director
Country of ResidenceScotland
Correspondence Address47 Rankine Street
Dundee
Angus
DD3 6DY
Scotland
Secretary NameMs Julie Ellen
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor,48 Marywood Square
Glasgow
G41 2BJ
Scotland
Director NameMr Peter Arnott
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 2005)
RolePlaywright
Country of ResidenceScotland
Correspondence Address21 Marywood Square
Glasgow
Lanarkshire
G41 2BW
Scotland
Director NameShawn Galbreath
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2005(1 year, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 May 2006)
RoleHead Of Development
Correspondence Address15 Craigmount Brae
Edinburgh
Midlothian
EH12 8XD
Scotland
Director NameMatthew Julian Lee
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2006(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 17 December 2012)
RoleBroadcasting, Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Woodlinn Avenue
Old Cathcart
Glasgow
G44 5TX
Scotland
Director NameFitzalan Howard
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 2008)
RoleChief Executive
Correspondence Address3 3f2 Rutland Square
Edinburgh
Midlothian
EH1 2AS
Scotland
Director NameStephen Greenhorn
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(2 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 October 2012)
RoleWriter/Dramatist
Country of ResidenceScotland
Correspondence AddressFlat 1/2, 691 Shields Road
Glasgow
G41 4QL
Scotland
Director NameMs Jessica Martha Burns
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 2009)
RoleTribunal Judge
Country of ResidenceScotland
Correspondence Address4 Beaumont Gate
Glasgow
G12 9EE
Scotland
Director NameMr David Albert Clarke Greig
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 August 2009)
RolePlaywright
Country of ResidenceScotland
Correspondence AddressDean Cottage
North Queensferry
KY11 1HW
Scotland
Director NameDominic Hill
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 2009)
RoleTheatre Director
Correspondence Address10 Laurel Bank
Dundee
Angus
DD3 6JA
Scotland
Director NameMr Nicholas John Bone
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(4 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 10 May 2016)
RoleTheatre Director
Country of ResidenceScotland
Correspondence AddressCca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMrs Alison Marshall
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(5 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 February 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMr Colin John Marr
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2011)
RoleTheatre Director
Country of ResidenceScotland
Correspondence AddressCca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Secretary NameMrs Fiona Sturgeon Shea
StatusResigned
Appointed26 July 2011(7 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 March 2021)
RoleCompany Director
Correspondence AddressCca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMr Christopher Dolan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2013)
RolePlaywright
Country of ResidenceScotland
Correspondence AddressCca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMr Douglas Maxwell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed22 January 2014(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 18 February 2016)
RolePlaywright
Country of ResidenceScotland
Correspondence AddressCca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMiss Lesley Jane McDonald
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(10 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 October 2023)
RoleHR Manager
Country of ResidenceScotland
Correspondence AddressCca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMr Stephen Greenhorn
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 2017)
RolePlaywright And Screenwriter
Country of ResidenceScotland
Correspondence AddressCca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameIain (John) Macleod
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 24 July 2019)
RolePlaywright
Country of ResidenceScotland
Correspondence AddressCca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameLewis Hetherington
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(12 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 July 2018)
RolePlaywright
Country of ResidenceScotland
Correspondence AddressCca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMr Davey Anderson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(15 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 September 2022)
RolePlaywright
Country of ResidenceScotland
Correspondence AddressCca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland

Contact

Websiteplaywrightsstudio.co.uk
Email address[email protected]
Telephone0141 3324403
Telephone regionGlasgow

Location

Registered AddressCca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£163,186
Cash£127,677
Current Liabilities£2,791

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 3 weeks ago)
Next Return Due31 March 2025 (10 months, 3 weeks from now)

Filing History

27 October 2023Termination of appointment of Lesley Mcdonald as a director on 25 October 2023 (1 page)
27 October 2023Appointment of Ms Dania Thomas as a director on 25 October 2023 (2 pages)
27 October 2023Appointment of Mr George Francis Mckeown as a director on 25 October 2023 (2 pages)
23 May 2023Appointment of Ms Stef Smith as a director on 26 April 2023 (2 pages)
11 May 2023Appointment of Ms Sharon Alicia Thomas as a director on 26 April 2023 (2 pages)
20 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 31 March 2022 (16 pages)
18 October 2022Termination of appointment of Davey Anderson as a director on 20 September 2022 (1 page)
18 October 2022Termination of appointment of Maria Emilia Oller Snell as a director on 20 September 2022 (1 page)
22 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
31 January 2022Memorandum and Articles of Association (27 pages)
31 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 November 2021Appointment of Ms Alexandra Raquel Marrs as a director on 4 November 2021 (2 pages)
23 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 August 2021Termination of appointment of Jim Webster as a director on 27 July 2021 (1 page)
16 August 2021Appointment of Louise Stephens as a secretary on 27 July 2021 (2 pages)
30 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
9 March 2021Termination of appointment of Fiona Sturgeon Shea as a secretary on 9 March 2021 (1 page)
20 January 2021Appointment of Mr Lewis Hetherington as a director on 6 January 2021 (2 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
19 March 2020Appointment of Ms Emma Arcari as a director on 26 February 2020 (2 pages)
19 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
19 March 2020Termination of appointment of Alison Marshall as a director on 26 February 2020 (1 page)
18 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 October 2019Appointment of Ms Lynda Radley as a director on 24 July 2019 (2 pages)
1 October 2019Appointment of Mr Davey Anderson as a director on 24 July 2019 (2 pages)
1 October 2019Termination of appointment of Iain (John) Macleod as a director on 24 July 2019 (1 page)
27 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 September 2018Director's details changed for Maria Oller on 11 September 2018 (2 pages)
15 August 2018Director's details changed for Iain Finlay Macleod on 12 June 2018 (2 pages)
20 July 2018Termination of appointment of Lewis Hetherington as a director on 19 July 2018 (1 page)
11 May 2018Appointment of Ms Clare Louise Duffy as a director on 18 April 2018 (2 pages)
29 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 September 2017Termination of appointment of Stephen Greenhorn as a director on 26 July 2017 (1 page)
14 September 2017Termination of appointment of Stephen Greenhorn as a director on 26 July 2017 (1 page)
25 May 2017Appointment of Maria Oller as a director on 10 May 2017 (2 pages)
25 May 2017Appointment of Maria Oller as a director on 10 May 2017 (2 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
25 November 2016Appointment of Mr John Ferris as a director on 18 October 2016 (2 pages)
25 November 2016Appointment of Mr John Ferris as a director on 18 October 2016 (2 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 August 2016Appointment of Lewis Hetherington as a director on 21 July 2016 (2 pages)
26 August 2016Appointment of Iain Finlay Macleod as a director on 21 July 2016 (2 pages)
26 August 2016Termination of appointment of Nicholas John Bone as a director on 10 May 2016 (1 page)
26 August 2016Appointment of Iain Finlay Macleod as a director on 21 July 2016 (2 pages)
26 August 2016Termination of appointment of Nicholas John Bone as a director on 10 May 2016 (1 page)
26 August 2016Appointment of Lewis Hetherington as a director on 21 July 2016 (2 pages)
20 June 2016Appointment of Mr Stephen Greenhorn as a director on 10 May 2016 (2 pages)
20 June 2016Appointment of Mr Stephen Greenhorn as a director on 10 May 2016 (2 pages)
21 March 2016Annual return made up to 17 March 2016 no member list (4 pages)
21 March 2016Annual return made up to 17 March 2016 no member list (4 pages)
26 February 2016Termination of appointment of Douglas Maxwell as a director on 18 February 2016 (1 page)
26 February 2016Termination of appointment of Douglas Maxwell as a director on 18 February 2016 (1 page)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 September 2015Termination of appointment of Linda Mclean as a director on 30 July 2015 (1 page)
11 September 2015Termination of appointment of Linda Mclean as a director on 30 July 2015 (1 page)
24 March 2015Annual return made up to 17 March 2015 no member list (5 pages)
24 March 2015Annual return made up to 17 March 2015 no member list (5 pages)
4 February 2015Appointment of Ms Lesley Mcdonald as a director on 22 January 2015 (2 pages)
4 February 2015Appointment of Ms Lesley Mcdonald as a director on 22 January 2015 (2 pages)
27 November 2014Appointment of Mr Jim Webster as a director on 5 November 2014 (2 pages)
27 November 2014Director's details changed for Linda Mclean on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Linda Mclean on 27 November 2014 (2 pages)
27 November 2014Appointment of Mr Jim Webster as a director on 5 November 2014 (2 pages)
27 November 2014Director's details changed for Nicholas John Bone on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Nicholas John Bone on 27 November 2014 (2 pages)
27 November 2014Appointment of Mr Jim Webster as a director on 5 November 2014 (2 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 September 2014Termination of appointment of Denise Nesbitt as a director on 29 July 2014 (1 page)
16 September 2014Termination of appointment of Denise Nesbitt as a director on 29 July 2014 (1 page)
9 June 2014Appointment of Mr Douglas Maxwell as a director (2 pages)
9 June 2014Appointment of Mr Douglas Maxwell as a director (2 pages)
11 April 2014Annual return made up to 17 March 2014 no member list (6 pages)
11 April 2014Annual return made up to 17 March 2014 no member list (6 pages)
11 April 2014Termination of appointment of Lynda Radley as a director (1 page)
11 April 2014Termination of appointment of Lynda Radley as a director (1 page)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 October 2013Termination of appointment of Christopher Dolan as a director (1 page)
28 October 2013Termination of appointment of Christopher Dolan as a director (1 page)
19 March 2013Annual return made up to 17 March 2013 no member list (7 pages)
19 March 2013Annual return made up to 17 March 2013 no member list (7 pages)
11 February 2013Termination of appointment of Matthew Lee as a director (1 page)
11 February 2013Termination of appointment of Matthew Lee as a director (1 page)
11 February 2013Appointment of Mr Christopher Dolan as a director (2 pages)
11 February 2013Appointment of Mr Christopher Dolan as a director (2 pages)
14 December 2012Appointment of Ms Lynda Radley as a director (2 pages)
14 December 2012Appointment of Ms Lynda Radley as a director (2 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Termination of appointment of Stephen Greenhorn as a director (1 page)
30 October 2012Director's details changed for Miss Alison Marshall on 5 April 2012 (2 pages)
30 October 2012Termination of appointment of Stephen Greenhorn as a director (1 page)
30 October 2012Director's details changed for Miss Alison Marshall on 5 April 2012 (2 pages)
30 October 2012Director's details changed for Miss Alison Marshall on 5 April 2012 (2 pages)
18 April 2012Annual return made up to 17 March 2012 no member list (8 pages)
18 April 2012Annual return made up to 17 March 2012 no member list (8 pages)
6 January 2012Director's details changed for Linda Mclean on 5 January 2012 (2 pages)
6 January 2012Director's details changed for Linda Mclean on 5 January 2012 (2 pages)
6 January 2012Termination of appointment of Colin Marr as a director (1 page)
6 January 2012Director's details changed for Linda Mclean on 5 January 2012 (2 pages)
6 January 2012Termination of appointment of Colin Marr as a director (1 page)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 September 2011Appointment of Mrs Fiona Sturgeon Shea as a secretary (1 page)
9 September 2011Appointment of Mrs Fiona Sturgeon Shea as a secretary (1 page)
20 July 2011Termination of appointment of Julie Ellen as a secretary (1 page)
20 July 2011Termination of appointment of Julie Ellen as a secretary (1 page)
7 April 2011Appointment of Mr Colin John Marr as a director (2 pages)
7 April 2011Annual return made up to 17 March 2011 no member list (10 pages)
7 April 2011Annual return made up to 17 March 2011 no member list (10 pages)
7 April 2011Appointment of Mr Colin John Marr as a director (2 pages)
2 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
2 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
13 April 2010Director's details changed for Linda Mclean on 17 March 2010 (2 pages)
13 April 2010Director's details changed for Linda Mclean on 17 March 2010 (2 pages)
13 April 2010Director's details changed for Matthew Julian Lee on 17 March 2010 (2 pages)
13 April 2010Director's details changed for Nicholas John Bone on 17 March 2010 (2 pages)
13 April 2010Annual return made up to 17 March 2010 no member list (5 pages)
13 April 2010Director's details changed for Matthew Julian Lee on 17 March 2010 (2 pages)
13 April 2010Director's details changed for Nicholas John Bone on 17 March 2010 (2 pages)
13 April 2010Annual return made up to 17 March 2010 no member list (5 pages)
13 April 2010Director's details changed for Stephen Greenhorn on 17 March 2010 (2 pages)
13 April 2010Director's details changed for Stephen Greenhorn on 17 March 2010 (2 pages)
14 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
14 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
30 November 2009Appointment of Ms Rona Munro as a director (2 pages)
30 November 2009Appointment of Miss Alison Marshall as a director (2 pages)
30 November 2009Appointment of Miss Alison Marshall as a director (2 pages)
30 November 2009Appointment of Ms Rona Munro as a director (2 pages)
23 November 2009Director's details changed for Denise Nesbitt on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Denise Nesbitt on 23 November 2009 (2 pages)
4 September 2009Appointment terminated director david greig (1 page)
4 September 2009Appointment terminated director david greig (1 page)
23 March 2009Annual return made up to 17/03/09 (4 pages)
23 March 2009Annual return made up to 17/03/09 (4 pages)
16 March 2009Appointment terminated director jessica burns (1 page)
16 March 2009Appointment terminated director dominic hill (1 page)
16 March 2009Appointment terminated director jessica burns (1 page)
16 March 2009Appointment terminated director dominic hill (1 page)
30 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
30 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
1 December 2008Director appointed nicholas bone (2 pages)
1 December 2008Director appointed nicholas bone (2 pages)
27 November 2008Secretary's change of particulars / julie ellen / 24/11/2008 (1 page)
27 November 2008Secretary's change of particulars / julie ellen / 24/11/2008 (1 page)
27 March 2008Annual return made up to 17/03/08 (4 pages)
27 March 2008Annual return made up to 17/03/08 (4 pages)
17 March 2008Director's change of particulars / stephen greenhorn / 21/02/2008 (1 page)
17 March 2008Director's change of particulars / stephen greenhorn / 21/02/2008 (1 page)
11 March 2008Director's change of particulars / matthew lee / 15/11/2007 (1 page)
11 March 2008Appointment terminated director fitzalan howard (1 page)
11 March 2008Director's change of particulars / matthew lee / 15/11/2007 (1 page)
11 March 2008Appointment terminated director fitzalan howard (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
6 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
6 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
21 March 2007Annual return made up to 17/03/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2007Annual return made up to 17/03/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006Secretary's particulars changed (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
21 March 2006Annual return made up to 17/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2006Annual return made up to 17/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
20 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
20 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
1 April 2005Annual return made up to 17/03/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 April 2005Annual return made up to 17/03/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
5 April 2004Director's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
17 March 2004Incorporation (39 pages)
17 March 2004Incorporation (39 pages)