Company NameEast Renfrewshire Schools Limited
Company StatusActive
Company NumberSC265495
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)
Previous NameSt. Vincent Street (410) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Nicola Covington
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen Asset Management Bow Bells House
1 Bread Street
London
EC4M 9HH
Director NameMr Marcelino Hermanus Bernardus Grote Gransey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed10 May 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleInvestment Director
Country of ResidenceNetherlands
Correspondence AddressKelvin House Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Mathew Jake Grace
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleSenior Investment Analyst
Country of ResidenceNetherlands
Correspondence AddressKelvin House Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Marcelino Hermanus Bernardus Grote Gansey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed10 May 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleInvestment Director
Country of ResidenceNetherlands
Correspondence AddressKelvin House Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Secretary NameMs Anne-Marie Hallett
StatusCurrent
Appointed22 December 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressKelvin House Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMyra Stevenson Cameron
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(8 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 September 2005)
RoleSolicitor
Correspondence Address2 Regents Gate
Bothwell
Glasgow
G71 8QU
Scotland
Director NameHarry Duncan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(8 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Loyal Gardens
Bearsden
Glasgow
G61 4SA
Scotland
Director NameMr Richard John Fielder
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(8 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address107 Dore Road
Dore
Sheffield
South Yorkshire
S17 3NF
Secretary NameMyra Stevenson Cameron
NationalityBritish
StatusResigned
Appointed01 December 2004(8 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 23 August 2006)
RoleSolicitor
Correspondence Address2 Regents Gate
Bothwell
Glasgow
G71 8QU
Scotland
Secretary NameMrs Sarah McAteer
NationalityBritish
StatusResigned
Appointed23 August 2006(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 August 2007)
RoleSolicitor
Correspondence Address36 McGurk Way
Bellshill
Lanarkshire
ML4 3PJ
Scotland
Secretary NameWendy Stewart
NationalityBritish
StatusResigned
Appointed31 August 2007(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2008)
RoleAccountant
Correspondence Address29 Ardbeg Road
Carfin
Motherwell
Lanarkshire
ML1 4FE
Scotland
Director NameMr Engel Johan Roelof Koolhaas
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2008(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2011)
RoleFund Manager
Country of ResidenceNetherlands
Correspondence Address66 Gildenring
3981 Jg Bunnik
The Netherlands
Director NameMr Wim Blaasse
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2008(3 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 May 2008)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressCharlotte Van Pallanotlaan 3
1902 Mr
Castricum
Netherlands
Director NameMr Barry Edward White
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2009)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 The Hawthorns
Gullane
East Lothian
EH31 2DZ
Scotland
Director NameKieron Gerard Meade
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Swift Close
Kenilworth
Warwickshire
CV8 1QT
Director NameMr Paul William Nash
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Heights Hopgarden Lane
Sevenoaks
Kent
TN13 1PU
Director NameMr Christopher Williams
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(5 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Riccarton Road
Linlithgow
West Lothian
EH49 6HX
Scotland
Director NameMr Andrew Derek Freeman
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Benjamin Maurice Edward Johnstone
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(7 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 August 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMrs Angela Louise Roshier
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(8 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 25 January 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Cornhill
London
EC3V 3ND
Director NameMr Adam George Waddington
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC2A 8BF
Director NameMr Fabrice Etienne Marie Kun-Darbois
Date of BirthMarch 1986 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed20 November 2014(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 April 2016)
RoleSenior Analyst - Infrastructure Funds
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen Asset Management Bow Bells House
1 Bread Street
London
EC4M 9HH
Director NameMr Ion Bruce Balfour
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(10 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen Asset Management Bow Bells House
1 Bread Street
London
EC4M 9HH
Secretary NameMr Michael John Gillespie
StatusResigned
Appointed01 June 2015(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleCompany Director
Correspondence AddressKelvin House Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMrs Nicola Covington
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen Asset Management Bow Bells House
1 Bread Street
London
EC4M 9HH
Secretary NameMrs Sarah Dippenaar
StatusResigned
Appointed01 July 2016(12 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2017)
RoleCompany Director
Correspondence AddressKelvin House Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Kenneth John Simpson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2022)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen Asset Management Bow Bells House
1 Bread Street
London
EC4M 9HH
Secretary NameMr Michael John Gillespie
StatusResigned
Appointed16 October 2017(13 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 December 2022)
RoleCompany Director
Correspondence AddressKelvin House Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitesmbc.co.jp

Location

Registered AddressKelvin House Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Sumitomo Mitsui Banking Corporation Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,937,000
Gross Profit£687,000
Net Worth£1,795,000
Cash£5,843,000
Current Liabilities£2,922,000

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 April 2024 (1 week, 1 day ago)
Next Return Due25 April 2025 (1 year from now)

Charges

10 December 2004Delivered on: 17 December 2004
Persons entitled: Depfa Bank PLC

Classification: Assignment & charge
Secured details: All sums due or to become due.
Particulars: First fixed charge over present and future goodwill and uncalled capital, the benefit of all present and future licences , permissions etc; any intellectual property; present and future book and other debts.
Outstanding
10 December 2004Delivered on: 17 December 2004
Persons entitled: Depfa Bank PLC

Classification: 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 October 2023Director's details changed for Mr Marcelino Hermanus Bernardus Grote Gransey on 24 October 2023 (2 pages)
2 May 2023Full accounts made up to 31 December 2022 (21 pages)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
22 December 2022Appointment of Ms Anne-Marie Hallett as a secretary on 22 December 2022 (2 pages)
22 December 2022Termination of appointment of Michael John Gillespie as a secretary on 22 December 2022 (1 page)
5 July 2022Termination of appointment of Kenneth John Simpson as a director on 30 June 2022 (1 page)
10 May 2022Appointment of Mr Marcelino Hermanus Bernardus Grote Gransey as a director on 10 May 2022 (2 pages)
10 May 2022Appointment of Mr Mathew Jake Grace as a director on 10 May 2022 (2 pages)
6 May 2022Full accounts made up to 31 December 2021 (21 pages)
11 April 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
5 January 2022Termination of appointment of Ion Bruce Balfour as a director on 31 December 2021 (1 page)
11 August 2021Change of details for East Renfrewshire Schools (Holdings) Limited as a person with significant control on 11 August 2021 (2 pages)
11 August 2021Change of details for Smbc Bank International Plc as a person with significant control on 11 August 2021 (2 pages)
13 July 2021Change of details for Sumitomo Mitsui Banking Corporation Europe Ltd as a person with significant control on 13 July 2021 (2 pages)
23 April 2021Full accounts made up to 31 December 2020 (21 pages)
8 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
6 August 2020Full accounts made up to 31 December 2019 (20 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
2 April 2019Full accounts made up to 31 December 2018 (20 pages)
23 November 2018Appointment of Mrs Nicola Covington as a director on 19 November 2018 (2 pages)
11 April 2018Full accounts made up to 31 December 2017 (19 pages)
4 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
18 October 2017Appointment of Mr Michael John Gillespie as a secretary on 16 October 2017 (2 pages)
18 October 2017Appointment of Mr Michael John Gillespie as a secretary on 16 October 2017 (2 pages)
17 October 2017Termination of appointment of Sarah Dippenaar as a secretary on 16 October 2017 (1 page)
17 October 2017Termination of appointment of Sarah Dippenaar as a secretary on 16 October 2017 (1 page)
2 October 2017Appointment of Mr Kenneth John Simpson as a director on 30 September 2017 (2 pages)
2 October 2017Termination of appointment of Nicola Covington as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Nicola Covington as a director on 30 September 2017 (1 page)
2 October 2017Appointment of Mr Kenneth John Simpson as a director on 30 September 2017 (2 pages)
28 June 2017Notification of Sumitomo Mitsui Banking Corporation Europe Ltd as a person with significant control on 6 April 2016 (1 page)
28 June 2017Change of details for East Renfrewshire Schools (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Sumitomo Mitsui Banking Corporation Europe Ltd as a person with significant control on 6 April 2016 (1 page)
28 June 2017Change of details for East Renfrewshire Schools (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
12 April 2017Full accounts made up to 31 December 2016 (19 pages)
12 April 2017Full accounts made up to 31 December 2016 (19 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
1 July 2016Termination of appointment of Michael John Gillespie as a secretary on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Michael John Gillespie as a secretary on 1 July 2016 (1 page)
1 July 2016Appointment of Mrs Sarah Dippenaar as a secretary on 1 July 2016 (2 pages)
1 July 2016Appointment of Mrs Sarah Dippenaar as a secretary on 1 July 2016 (2 pages)
23 June 2016Full accounts made up to 31 December 2015 (21 pages)
23 June 2016Full accounts made up to 31 December 2015 (21 pages)
21 April 2016Termination of appointment of Fabrice Etienne Marie Kun-Darbois as a director on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Fabrice Etienne Marie Kun-Darbois as a director on 21 April 2016 (1 page)
21 April 2016Appointment of Mrs Nicola Covington as a director on 21 April 2016 (2 pages)
21 April 2016Appointment of Mrs Nicola Covington as a director on 21 April 2016 (2 pages)
25 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 10,000
(4 pages)
25 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 10,000
(4 pages)
2 June 2015Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages)
2 April 2015Full accounts made up to 31 December 2014 (17 pages)
2 April 2015Full accounts made up to 31 December 2014 (17 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,000
(5 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,000
(5 pages)
10 December 2014Termination of appointment of Adam George Waddington as a director on 20 November 2014 (2 pages)
10 December 2014Termination of appointment of Adam George Waddington as a director on 20 November 2014 (2 pages)
10 December 2014Termination of appointment of Angela Louise Roshier as a director on 20 November 2014 (2 pages)
10 December 2014Termination of appointment of Angela Louise Roshier as a director on 20 November 2014 (2 pages)
1 December 2014Appointment of Mr Fabrice Etienne Marie Kun-Darbois as a director on 20 November 2014 (2 pages)
1 December 2014Appointment of Mr Ion Bruce Balfour as a director on 20 November 2014 (2 pages)
1 December 2014Appointment of Mr Fabrice Etienne Marie Kun-Darbois as a director on 20 November 2014 (2 pages)
1 December 2014Appointment of Mr Ion Bruce Balfour as a director on 20 November 2014 (2 pages)
8 April 2014Full accounts made up to 31 December 2013 (17 pages)
8 April 2014Full accounts made up to 31 December 2013 (17 pages)
26 March 2014Secretary's details changed for Mrs Sarah Mcateer on 25 March 2014 (1 page)
26 March 2014Secretary's details changed for Mrs Sarah Mcateer on 25 March 2014 (1 page)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10,000
(4 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10,000
(4 pages)
13 September 2013Director's details changed for Mr Adam George Waddington on 13 September 2013 (2 pages)
13 September 2013Director's details changed for Ms Angela Louise Roshier on 13 September 2013 (2 pages)
13 September 2013Director's details changed for Ms Angela Louise Roshier on 13 September 2013 (2 pages)
13 September 2013Director's details changed for Mr Adam George Waddington on 13 September 2013 (2 pages)
25 July 2013Termination of appointment of Angela Roshier as a director (1 page)
25 July 2013Termination of appointment of Angela Roshier as a director (1 page)
25 July 2013Appointment of Ms Angela Louise Roshier as a director (2 pages)
25 July 2013Appointment of Ms Angela Louise Roshier as a director (2 pages)
24 May 2013Appointment of Mr Adam George Waddington as a director (2 pages)
24 May 2013Termination of appointment of Andrew Freeman as a director (1 page)
24 May 2013Termination of appointment of Andrew Freeman as a director (1 page)
24 May 2013Appointment of Mr Adam George Waddington as a director (2 pages)
18 April 2013Full accounts made up to 31 December 2012 (15 pages)
18 April 2013Full accounts made up to 31 December 2012 (15 pages)
17 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
29 January 2013Appointment of Mrs Angela Louise Roshier as a director (2 pages)
29 January 2013Appointment of Mrs Angela Louise Roshier as a director (2 pages)
28 August 2012Termination of appointment of Benjamin Johnstone as a director (1 page)
28 August 2012Termination of appointment of Benjamin Johnstone as a director (1 page)
16 April 2012Full accounts made up to 31 December 2011 (15 pages)
16 April 2012Full accounts made up to 31 December 2011 (15 pages)
13 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
2 December 2011Appointment of Mr Benjamin Maurice Edward Johnstone as a director (2 pages)
2 December 2011Appointment of Mr Andrew Derek Freeman as a director (2 pages)
2 December 2011Termination of appointment of Paul Nash as a director (1 page)
2 December 2011Termination of appointment of Paul Nash as a director (1 page)
2 December 2011Termination of appointment of Engel Koolhaas as a director (1 page)
2 December 2011Appointment of Mr Benjamin Maurice Edward Johnstone as a director (2 pages)
2 December 2011Termination of appointment of Engel Koolhaas as a director (1 page)
2 December 2011Appointment of Mr Andrew Derek Freeman as a director (2 pages)
11 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
30 March 2011Full accounts made up to 31 December 2010 (15 pages)
30 March 2011Full accounts made up to 31 December 2010 (15 pages)
13 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
30 April 2010Full accounts made up to 31 December 2009 (15 pages)
30 April 2010Full accounts made up to 31 December 2009 (15 pages)
14 December 2009Termination of appointment of Christopher Williams as a director (1 page)
14 December 2009Termination of appointment of Christopher Williams as a director (1 page)
14 December 2009Termination of appointment of Kieron Meade as a director (1 page)
14 December 2009Termination of appointment of Kieron Meade as a director (1 page)
1 May 2009Director appointed christopher williams (1 page)
1 May 2009Appointment terminated director barry white (1 page)
1 May 2009Director appointed christopher williams (1 page)
1 May 2009Appointment terminated director barry white (1 page)
15 April 2009Return made up to 25/03/09; full list of members (4 pages)
15 April 2009Registered office changed on 15/04/2009 from kelvin house buchanan gate business park stepps glasgow G33 6FB (1 page)
15 April 2009Return made up to 25/03/09; full list of members (4 pages)
15 April 2009Location of debenture register (1 page)
15 April 2009Location of register of members (1 page)
15 April 2009Location of debenture register (1 page)
15 April 2009Registered office changed on 15/04/2009 from kelvin house buchanan gate business park stepps glasgow G33 6FB (1 page)
15 April 2009Location of register of members (1 page)
4 April 2009Full accounts made up to 31 December 2008 (17 pages)
4 April 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2008Secretary appointed sarah mcateer (1 page)
5 November 2008Secretary appointed sarah mcateer (1 page)
5 November 2008Appointment terminated secretary wendy stewart (1 page)
5 November 2008Appointment terminated secretary wendy stewart (1 page)
25 June 2008Appointment terminated director wim blaasse (1 page)
25 June 2008Appointment terminated director wim blaasse (1 page)
24 June 2008Director appointed paul william nash (1 page)
24 June 2008Director appointed paul william nash (1 page)
22 April 2008Return made up to 25/03/08; full list of members (4 pages)
22 April 2008Return made up to 25/03/08; full list of members (4 pages)
8 April 2008Full accounts made up to 31 December 2007 (16 pages)
8 April 2008Full accounts made up to 31 December 2007 (16 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director resigned (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
13 September 2007New secretary appointed (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007New secretary appointed (1 page)
6 July 2007Full accounts made up to 31 December 2006 (14 pages)
6 July 2007Full accounts made up to 31 December 2006 (14 pages)
20 April 2007Return made up to 25/03/07; full list of members (2 pages)
20 April 2007Return made up to 25/03/07; full list of members (2 pages)
15 December 2006Registered office changed on 15/12/06 from: woodside house 14 woodside terrace glasgow G3 7XH (1 page)
15 December 2006Registered office changed on 15/12/06 from: woodside house 14 woodside terrace glasgow G3 7XH (1 page)
30 August 2006Full accounts made up to 31 December 2005 (13 pages)
30 August 2006Full accounts made up to 31 December 2005 (13 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (1 page)
24 August 2006New secretary appointed (1 page)
24 August 2006Secretary resigned (1 page)
11 April 2006Return made up to 25/03/06; full list of members (2 pages)
11 April 2006Return made up to 25/03/06; full list of members (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
15 September 2005Full accounts made up to 31 December 2004 (11 pages)
15 September 2005Full accounts made up to 31 December 2004 (11 pages)
5 May 2005Return made up to 25/03/05; full list of members (3 pages)
5 May 2005Return made up to 25/03/05; full list of members (3 pages)
21 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
21 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
17 December 2004Partic of mort/charge * (6 pages)
17 December 2004Partic of mort/charge * (5 pages)
17 December 2004Partic of mort/charge * (6 pages)
17 December 2004Partic of mort/charge * (5 pages)
14 December 2004New secretary appointed;new director appointed (3 pages)
14 December 2004New director appointed (3 pages)
14 December 2004New director appointed (3 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2004£ nc 100/10099 01/12/04 (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Ad 01/12/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2004New director appointed (3 pages)
14 December 2004Director resigned (1 page)
14 December 2004Ad 01/12/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
14 December 2004£ nc 100/10099 01/12/04 (1 page)
14 December 2004New director appointed (3 pages)
14 December 2004New secretary appointed;new director appointed (3 pages)
5 December 2004Registered office changed on 05/12/04 from: 49 queen street edinburgh EH2 3NH (1 page)
5 December 2004Registered office changed on 05/12/04 from: 49 queen street edinburgh EH2 3NH (1 page)
11 June 2004Company name changed st. Vincent street (410) LIMITED\certificate issued on 11/06/04 (2 pages)
11 June 2004Company name changed st. Vincent street (410) LIMITED\certificate issued on 11/06/04 (2 pages)
3 June 2004Registered office changed on 03/06/04 from: 292 saint vincent street glasgow G2 5TQ (1 page)
3 June 2004Registered office changed on 03/06/04 from: 292 saint vincent street glasgow G2 5TQ (1 page)
25 March 2004Incorporation (19 pages)
25 March 2004Incorporation (19 pages)