Glasgow
G4 0UW
Scotland
Director Name | John Barclay |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 65 Achamore Road Glasgow G15 8HJ Scotland |
Director Name | Georgina McEwan Brodie |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Flat 1/2, 34 Heathcot Avenue Glasgow G15 8NU Scotland |
Director Name | Cllr Paul Joseph Carey |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Childrens Home Residential Wor |
Country of Residence | Scotland |
Correspondence Address | Flat 2/2 2 Rampart Avenue Glasgow Lanarkshire G13 3HR Scotland |
Director Name | Mr David Alan Rooney |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Wildwinds 6a Kilmardinny Crescent Bearsden Glasgow Lanarkshire G61 3NR Scotland |
Director Name | Sylvia Cowan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 14 Leman Drive Houston Johnstone Renfrewshire PA6 7LN Scotland |
Director Name | Alan Sim Ritchie |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 127 Glasgow Road Paisley PA1 3LZ Scotland |
Director Name | Lawrence O'Neill |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Temporary Housing Manager |
Correspondence Address | 21 Laurence Gardens Drumchapel Glasgow G15 8AH Scotland |
Director Name | Miss Susan McDonald |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Production Supervisor |
Country of Residence | Scotland |
Correspondence Address | 3 Achamore Drive Drumchapel Glasgow G15 8DB Scotland |
Director Name | Mr Alan William Frizzell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Moniaive, 9 Murray Grove Bearsden G61 4SF Scotland |
Director Name | Mr Brian Hughes |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Depute Principal |
Country of Residence | Scotland |
Correspondence Address | 29 Lockerbie Avenue Glasgow G43 2HH Scotland |
Secretary Name | Mr Malcolm Maclean Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Jordanhill Crescent Glasgow Lanarkshire G13 1UN Scotland |
Director Name | Mr Donald Kenneth Macphee |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 2007) |
Role | Economic Development Executive |
Country of Residence | Scotland |
Correspondence Address | 20 Ingliston Drive Bishopton Renfrewshire PA7 5JS Scotland |
Director Name | Mr Henry Frew |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2007) |
Role | Trade Union Official |
Country of Residence | Scotland |
Correspondence Address | 5 Angus Place Glasgow Lanarkshire G52 3HF Scotland |
Director Name | George Monaghan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2007) |
Role | Civil Servant |
Correspondence Address | 28 Howgate Avenue Glasgow Lanarkshire G15 8QN Scotland |
Director Name | Mr Hanzala Shaheen Malik |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(2 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 29 March 2011) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 60 Northpark Street Glasgow Lanarkshire G20 7AE Scotland |
Director Name | Mr Gordon Matheson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 June 2010) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 213 Old Castle Road Glasgow Lanarkshire G44 5DW Scotland |
Director Name | Mr Robert James Cranston |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(2 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 29 March 2011) |
Role | Assistant Principal |
Country of Residence | Scotland |
Correspondence Address | 43 North Grange Road Bearsden Glasgow Lanarkshire G61 3AG Scotland |
Director Name | Mr Paul Rooney |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(2 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 29 March 2011) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 78 Kingfisher Drive Glasgow Lanarkshire G13 4QA Scotland |
Director Name | Miss Susan McDonald |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 March 2011) |
Role | Store Assistant |
Country of Residence | Scotland |
Correspondence Address | 3 Achamore Drive Drumchapel Glasgow G15 8DB Scotland |
Director Name | Mr John Saynor Cooney |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2009) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Skaterigg Drive Jordanhill Glasgow G13 1SR Scotland |
Director Name | Mr Stephen John Inch |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 March 2011) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 72 Stirling Drive Bishopbriggs Glasgow G64 3PQ Scotland |
Director Name | Mr Kenneth Carmichael Elder |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 2012) |
Role | Chartered Management Accountant |
Country of Residence | Scotland |
Correspondence Address | 112 Ingram Street Glasgow G1 1ET Scotland |
Director Name | Mr Alan Robert Davidson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 January 2015) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 231 George St Glasgow G1 1RX Scotland |
Director Name | Mr Malcolm Maclean Graham |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 December 2016) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 231 George St Glasgow G1 1RX Scotland |
Secretary Name | Elaine Anne Mulgrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 September 2011) |
Role | Company Director |
Correspondence Address | 112 Ingram Street Glasgow G1 1ET Scotland |
Secretary Name | Mrs Caroline Whyteside |
---|---|
Status | Resigned |
Appointed | 26 April 2012(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 231 George St Glasgow G1 1RX Scotland |
Director Name | Mr John Kelly |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 July 2016) |
Role | Bt Openreach Employee |
Country of Residence | Scotland |
Correspondence Address | 231 George St Glasgow G1 1RX Scotland |
Director Name | Mr Jonathan Findlay |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 231 George St Glasgow G1 1RX Scotland |
Director Name | Ms Susan Aitken |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 February 2017(12 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 18 May 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Mr Douglas Andrew Baillie |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2018) |
Role | Bank Manager |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Mr James Stewart Coleman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(12 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 June 2017) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Ms Emma Louise Gillan |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(12 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 May 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Mr John Andrew Kane |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(12 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 18 May 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Mr Hanif Mohammed Raja |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(12 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 18 May 2017) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Website | gswra.co.uk |
---|
Registered Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Calton |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jobs & Business Glasgow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £240,862 |
Gross Profit | -£66,274 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 October 2006 | Delivered on: 20 October 2006 Persons entitled: Glasgow City Council Classification: Standard security Secured details: £1,600,000 in terms of minute of agreement. Particulars: Lease of plot of ground bounded on north east by garscadden road, glasgow. Outstanding |
---|
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2019 | Application to strike the company off the register (1 page) |
5 March 2019 | Termination of appointment of Douglas Andrew Baillie as a director on 23 April 2018 (1 page) |
5 March 2019 | Termination of appointment of James Stewart Coleman as a director on 20 June 2017 (1 page) |
5 March 2019 | Termination of appointment of Hanif Mohammed Raja as a director on 18 May 2017 (1 page) |
5 March 2019 | Termination of appointment of John Andrew Kane as a director on 18 May 2017 (1 page) |
5 March 2019 | Termination of appointment of Susan Aitken as a director on 18 May 2017 (1 page) |
5 March 2019 | Termination of appointment of Emma Louise Gillan as a director on 4 May 2017 (1 page) |
10 January 2019 | Registered office address changed from C/O Jobs & Business Glasgow 231 George St Glasgow G1 1RX to Ladywell Business Centre 94 Duke Street Glasgow G4 0UW on 10 January 2019 (1 page) |
5 September 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 September 2018 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 August 2018 | Order of court - restore and wind up (1 page) |
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2017 | Appointment of Ms Susan Aitken as a director on 10 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr John Andrew Kane as a director on 10 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr James Stewart Coleman as a director on 10 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Peter Arthur Marsh as a director on 10 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Douglas Andrew Baillie as a director (2 pages) |
16 February 2017 | Appointment of Mr James Stewart Coleman as a director on 10 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Malcolm Maclean Graham as a director on 16 December 2016 (1 page) |
16 February 2017 | Appointment of Ms Emma Louise Gillan as a director on 10 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Douglas Andrew Baillie as a director (2 pages) |
16 February 2017 | Appointment of Mr Hanif Mohammed Raja as a director on 10 February 2017 (2 pages) |
16 February 2017 | Appointment of Ms Emma Louise Gillan as a director on 10 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Douglas Andrew Baillie as a director on 10 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Douglas Andrew Baillie as a director on 10 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Peter Arthur Marsh as a director on 10 February 2017 (2 pages) |
16 February 2017 | Appointment of Ms Susan Aitken as a director on 10 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Malcolm Maclean Graham as a director on 16 December 2016 (1 page) |
16 February 2017 | Appointment of Mr John Andrew Kane as a director on 10 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Hanif Mohammed Raja as a director on 10 February 2017 (2 pages) |
30 September 2016 | Termination of appointment of Caroline Whyteside as a secretary on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Caroline Whyteside as a secretary on 30 September 2016 (1 page) |
12 September 2016 | Termination of appointment of John Kelly as a director on 26 July 2016 (1 page) |
12 September 2016 | Termination of appointment of John Kelly as a director on 26 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Jonathan Findlay as a director on 29 October 2015 (1 page) |
20 July 2016 | Termination of appointment of Jonathan Findlay as a director on 29 October 2015 (1 page) |
20 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Termination of appointment of Donna Maria Vallance as a director on 11 February 2016 (1 page) |
20 July 2016 | Termination of appointment of Donna Maria Vallance as a director on 11 February 2016 (1 page) |
7 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
7 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
22 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
2 April 2015 | Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Alan Robert Davidson as a director on 21 January 2015 (1 page) |
2 April 2015 | Termination of appointment of Alan Robert Davidson as a director on 21 January 2015 (1 page) |
2 April 2015 | Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page) |
27 March 2015 | Appointment of Mrs Donna Maria Vallance as a director on 6 February 2015 (2 pages) |
27 March 2015 | Appointment of Mrs Donna Maria Vallance as a director on 6 February 2015 (2 pages) |
27 March 2015 | Appointment of Mrs Donna Maria Vallance as a director on 6 February 2015 (2 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
26 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Appointment of Bailie Jonathan Findlay as a director (2 pages) |
26 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Appointment of Bailie Jonathan Findlay as a director (2 pages) |
1 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
1 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Registered office address changed from C/O Glasgow's Regeneration Agency 231 George Street Glasgow G1 1RX United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from C/O Glasgow's Regeneration Agency 231 George Street Glasgow G1 1RX United Kingdom on 10 April 2013 (1 page) |
30 January 2013 | Registered office address changed from 112 Ingram Street Glasgow G1 1ET on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from 112 Ingram Street Glasgow G1 1ET on 30 January 2013 (1 page) |
5 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 September 2012 | Appointment of Mr John Kelly as a director (2 pages) |
14 September 2012 | Appointment of Mr John Kelly as a director (2 pages) |
28 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Termination of appointment of Elaine Mulgrew as a secretary (1 page) |
28 June 2012 | Termination of appointment of Kenneth Elder as a director (1 page) |
28 June 2012 | Termination of appointment of Elaine Mulgrew as a secretary (1 page) |
28 June 2012 | Appointment of Mrs Caroline Whyteside as a secretary (1 page) |
28 June 2012 | Appointment of Mrs Caroline Whyteside as a secretary (1 page) |
28 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Termination of appointment of Kenneth Elder as a director (1 page) |
28 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 September 2011 | Appointment of Councillor Kenneth Carmichael Elder as a director (3 pages) |
7 September 2011 | Appointment of Councillor Kenneth Carmichael Elder as a director (3 pages) |
6 September 2011 | Registered office address changed from the Open Gate 44 Hecla Square Drumchapel Glasgow Lanarkshire G15 8NH on 6 September 2011 (2 pages) |
6 September 2011 | Termination of appointment of Stephen Inch as a director (2 pages) |
6 September 2011 | Appointment of Alan Robert Davidson as a director (3 pages) |
6 September 2011 | Appointment of Malcolm Maclean Graham as a director (3 pages) |
6 September 2011 | Appointment of Alan Robert Davidson as a director (3 pages) |
6 September 2011 | Appointment of Malcolm Maclean Graham as a director (3 pages) |
6 September 2011 | Termination of appointment of Paul Carey as a director (2 pages) |
6 September 2011 | Termination of appointment of Paul Rooney as a director (2 pages) |
6 September 2011 | Resolutions
|
6 September 2011 | Termination of appointment of Susan Mcdonald as a director (2 pages) |
6 September 2011 | Termination of appointment of Morag Sweeny as a director (2 pages) |
6 September 2011 | Termination of appointment of Malcolm Graham as a secretary (2 pages) |
6 September 2011 | Termination of appointment of Susan Mcdonald as a director (2 pages) |
6 September 2011 | Termination of appointment of Paul Carey as a director (2 pages) |
6 September 2011 | Termination of appointment of Stephanie Young as a director (2 pages) |
6 September 2011 | Registered office address changed from the Open Gate 44 Hecla Square Drumchapel Glasgow Lanarkshire G15 8NH on 6 September 2011 (2 pages) |
6 September 2011 | Termination of appointment of Morag Sweeny as a director (2 pages) |
6 September 2011 | Registered office address changed from the Open Gate 44 Hecla Square Drumchapel Glasgow Lanarkshire G15 8NH on 6 September 2011 (2 pages) |
6 September 2011 | Termination of appointment of Robert Cranston as a director (2 pages) |
6 September 2011 | Termination of appointment of Stephanie Young as a director (2 pages) |
6 September 2011 | Resolutions
|
6 September 2011 | Appointment of Elaine Anne Mulgrew as a secretary (4 pages) |
6 September 2011 | Termination of appointment of Hanzala Malik as a director (2 pages) |
6 September 2011 | Termination of appointment of Robert Cranston as a director (2 pages) |
6 September 2011 | Appointment of Elaine Anne Mulgrew as a secretary (4 pages) |
6 September 2011 | Termination of appointment of Paul Rooney as a director (2 pages) |
6 September 2011 | Termination of appointment of Stephen Inch as a director (2 pages) |
6 September 2011 | Termination of appointment of Malcolm Graham as a secretary (2 pages) |
6 September 2011 | Termination of appointment of Hanzala Malik as a director (2 pages) |
27 June 2011 | Termination of appointment of Alan Frizzell as a director (1 page) |
27 June 2011 | Director's details changed for Morag Sweeny on 1 April 2010 (2 pages) |
27 June 2011 | Director's details changed for Morag Sweeny on 1 April 2010 (2 pages) |
27 June 2011 | Director's details changed for Morag Sweeny on 1 April 2010 (2 pages) |
27 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (12 pages) |
27 June 2011 | Termination of appointment of Alan Frizzell as a director (1 page) |
27 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (12 pages) |
27 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (12 pages) |
8 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
8 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
2 July 2010 | Termination of appointment of Gordon Matheson as a director (1 page) |
2 July 2010 | Termination of appointment of Gordon Matheson as a director (1 page) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (23 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (23 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (23 pages) |
16 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
16 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 July 2009 | Return made up to 04/06/09; full list of members (10 pages) |
23 July 2009 | Return made up to 04/06/09; full list of members (10 pages) |
23 July 2009 | Appointment terminated director john cooney (1 page) |
23 July 2009 | Appointment terminated director john cooney (1 page) |
7 May 2009 | Director appointed councillor paul rooney (2 pages) |
7 May 2009 | Director appointed councillor paul rooney (2 pages) |
5 May 2009 | Return made up to 04/06/08; full list of members (11 pages) |
5 May 2009 | Return made up to 04/06/08; full list of members (11 pages) |
21 April 2009 | Director appointed gordon matheson (2 pages) |
21 April 2009 | Director appointed gordon matheson (2 pages) |
20 March 2009 | Director appointed john cooney (2 pages) |
20 March 2009 | Director appointed morag sweeny (2 pages) |
20 March 2009 | Director appointed steven john inch (2 pages) |
20 March 2009 | Director appointed john cooney (2 pages) |
20 March 2009 | Director appointed morag sweeny (2 pages) |
20 March 2009 | Director appointed steven john inch (2 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
1 August 2008 | Director appointed stephanie young (2 pages) |
1 August 2008 | Director appointed stephanie young (2 pages) |
18 July 2008 | Director appointed susan mcdonald (2 pages) |
18 July 2008 | Director appointed susan mcdonald (2 pages) |
17 July 2008 | Director appointed councillor hanzala shaheed malik (2 pages) |
17 July 2008 | Director appointed councillor hanzala shaheed malik (2 pages) |
17 July 2008 | Director appointed robert cranston (2 pages) |
17 July 2008 | Director appointed robert cranston (2 pages) |
20 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
20 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
10 August 2007 | Return made up to 04/06/07; no change of members (7 pages) |
10 August 2007 | Return made up to 04/06/07; no change of members (7 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
20 October 2006 | Partic of mort/charge * (3 pages) |
20 October 2006 | Partic of mort/charge * (3 pages) |
6 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
6 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
21 August 2006 | Return made up to 04/06/06; full list of members
|
21 August 2006 | Return made up to 04/06/06; full list of members
|
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
11 July 2005 | Return made up to 04/06/05; full list of members (11 pages) |
11 July 2005 | Return made up to 04/06/05; full list of members (11 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
27 June 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
27 June 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
4 June 2004 | Incorporation (29 pages) |
4 June 2004 | Incorporation (29 pages) |