Company NameDalsetter Business Village Limited
Company StatusDissolved
Company NumberSC268788
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 11 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Arthur Marsh
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2017(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 04 June 2019)
RoleRetired Accountant
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameJohn Barclay
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address65 Achamore Road
Glasgow
G15 8HJ
Scotland
Director NameGeorgina McEwan Brodie
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFlat 1/2, 34 Heathcot Avenue
Glasgow
G15 8NU
Scotland
Director NameCllr Paul Joseph Carey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleChildrens Home Residential Wor
Country of ResidenceScotland
Correspondence AddressFlat 2/2
2 Rampart Avenue
Glasgow
Lanarkshire
G13 3HR
Scotland
Director NameMr David Alan Rooney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressWildwinds 6a Kilmardinny Crescent
Bearsden
Glasgow
Lanarkshire
G61 3NR
Scotland
Director NameSylvia Cowan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleManager
Correspondence Address14 Leman Drive
Houston
Johnstone
Renfrewshire
PA6 7LN
Scotland
Director NameAlan Sim Ritchie
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address127 Glasgow Road
Paisley
PA1 3LZ
Scotland
Director NameLawrence O'Neill
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleTemporary Housing Manager
Correspondence Address21 Laurence Gardens
Drumchapel
Glasgow
G15 8AH
Scotland
Director NameMiss Susan McDonald
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleProduction Supervisor
Country of ResidenceScotland
Correspondence Address3 Achamore Drive
Drumchapel
Glasgow
G15 8DB
Scotland
Director NameMr Alan William Frizzell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMoniaive, 9 Murray Grove
Bearsden
G61 4SF
Scotland
Director NameMr Brian Hughes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleDepute Principal
Country of ResidenceScotland
Correspondence Address29 Lockerbie Avenue
Glasgow
G43 2HH
Scotland
Secretary NameMr Malcolm Maclean Graham
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Jordanhill Crescent
Glasgow
Lanarkshire
G13 1UN
Scotland
Director NameMr Donald Kenneth Macphee
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(10 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 2007)
RoleEconomic Development Executive
Country of ResidenceScotland
Correspondence Address20 Ingliston Drive
Bishopton
Renfrewshire
PA7 5JS
Scotland
Director NameMr Henry Frew
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2007)
RoleTrade Union Official
Country of ResidenceScotland
Correspondence Address5 Angus Place
Glasgow
Lanarkshire
G52 3HF
Scotland
Director NameGeorge Monaghan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2007)
RoleCivil Servant
Correspondence Address28 Howgate Avenue
Glasgow
Lanarkshire
G15 8QN
Scotland
Director NameMr Hanzala Shaheen Malik
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 29 March 2011)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address60 Northpark Street
Glasgow
Lanarkshire
G20 7AE
Scotland
Director NameMr Gordon Matheson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 June 2010)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address213 Old Castle Road
Glasgow
Lanarkshire
G44 5DW
Scotland
Director NameMr Robert James Cranston
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 29 March 2011)
RoleAssistant Principal
Country of ResidenceScotland
Correspondence Address43 North Grange Road
Bearsden
Glasgow
Lanarkshire
G61 3AG
Scotland
Director NameMr Paul Rooney
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 29 March 2011)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address78 Kingfisher Drive
Glasgow
Lanarkshire
G13 4QA
Scotland
Director NameMiss Susan McDonald
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 2011)
RoleStore Assistant
Country of ResidenceScotland
Correspondence Address3 Achamore Drive
Drumchapel
Glasgow
G15 8DB
Scotland
Director NameMr John Saynor Cooney
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2009)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Skaterigg Drive
Jordanhill
Glasgow
G13 1SR
Scotland
Director NameMr Stephen John Inch
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 March 2011)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address72 Stirling Drive
Bishopbriggs
Glasgow
G64 3PQ
Scotland
Director NameMr Kenneth Carmichael Elder
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2012)
RoleChartered Management Accountant
Country of ResidenceScotland
Correspondence Address112 Ingram Street
Glasgow
G1 1ET
Scotland
Director NameMr Alan Robert Davidson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(6 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 January 2015)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address231 George St
Glasgow
G1 1RX
Scotland
Director NameMr Malcolm Maclean Graham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(6 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 December 2016)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address231 George St
Glasgow
G1 1RX
Scotland
Secretary NameElaine Anne Mulgrew
NationalityBritish
StatusResigned
Appointed29 March 2011(6 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 September 2011)
RoleCompany Director
Correspondence Address112 Ingram Street
Glasgow
G1 1ET
Scotland
Secretary NameMrs Caroline Whyteside
StatusResigned
Appointed26 April 2012(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address231 George St
Glasgow
G1 1RX
Scotland
Director NameMr John Kelly
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(8 years after company formation)
Appointment Duration4 years, 1 month (resigned 26 July 2016)
RoleBt Openreach Employee
Country of ResidenceScotland
Correspondence Address231 George St
Glasgow
G1 1RX
Scotland
Director NameMr Jonathan Findlay
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address231 George St
Glasgow
G1 1RX
Scotland
Director NameMs Susan Aitken
Date of BirthNovember 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed10 February 2017(12 years, 8 months after company formation)
Appointment Duration3 months (resigned 18 May 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameMr Douglas Andrew Baillie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2018)
RoleBank Manager
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameMr James Stewart Coleman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(12 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 June 2017)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameMs Emma Louise Gillan
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(12 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 May 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameMr John Andrew Kane
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(12 years, 8 months after company formation)
Appointment Duration3 months (resigned 18 May 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameMr Hanif Mohammed Raja
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(12 years, 8 months after company formation)
Appointment Duration3 months (resigned 18 May 2017)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland

Contact

Websitegswra.co.uk

Location

Registered AddressLadywell Business Centre
94 Duke Street
Glasgow
G4 0UW
Scotland
ConstituencyGlasgow North East
WardCalton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jobs & Business Glasgow
100.00%
Ordinary

Financials

Year2014
Turnover£240,862
Gross Profit-£66,274

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

5 October 2006Delivered 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

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
8 March 2019Application to strike the company off the register (1 page)
5 March 2019Termination of appointment of Douglas Andrew Baillie as a director on 23 April 2018 (1 page)
5 March 2019Termination of appointment of James Stewart Coleman as a director on 20 June 2017 (1 page)
5 March 2019Termination of appointment of Hanif Mohammed Raja as a director on 18 May 2017 (1 page)
5 March 2019Termination of appointment of John Andrew Kane as a director on 18 May 2017 (1 page)
5 March 2019Termination of appointment of Susan Aitken as a director on 18 May 2017 (1 page)
5 March 2019Termination of appointment of Emma Louise Gillan as a director on 4 May 2017 (1 page)
10 January 2019Registered 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 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 September 2018Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 August 2018Order of court - restore and wind up (1 page)
16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
16 February 2017Appointment of Ms Susan Aitken as a director on 10 February 2017 (2 pages)
16 February 2017Appointment of Mr John Andrew Kane as a director on 10 February 2017 (2 pages)
16 February 2017Appointment of Mr James Stewart Coleman as a director on 10 February 2017 (2 pages)
16 February 2017Appointment of Mr Peter Arthur Marsh as a director on 10 February 2017 (2 pages)
16 February 2017Appointment of Mr Douglas Andrew Baillie as a director (2 pages)
16 February 2017Appointment of Mr James Stewart Coleman as a director on 10 February 2017 (2 pages)
16 February 2017Termination of appointment of Malcolm Maclean Graham as a director on 16 December 2016 (1 page)
16 February 2017Appointment of Ms Emma Louise Gillan as a director on 10 February 2017 (2 pages)
16 February 2017Appointment of Mr Douglas Andrew Baillie as a director (2 pages)
16 February 2017Appointment of Mr Hanif Mohammed Raja as a director on 10 February 2017 (2 pages)
16 February 2017Appointment of Ms Emma Louise Gillan as a director on 10 February 2017 (2 pages)
16 February 2017Appointment of Mr Douglas Andrew Baillie as a director on 10 February 2017 (2 pages)
16 February 2017Appointment of Mr Douglas Andrew Baillie as a director on 10 February 2017 (2 pages)
16 February 2017Appointment of Mr Peter Arthur Marsh as a director on 10 February 2017 (2 pages)
16 February 2017Appointment of Ms Susan Aitken as a director on 10 February 2017 (2 pages)
16 February 2017Termination of appointment of Malcolm Maclean Graham as a director on 16 December 2016 (1 page)
16 February 2017Appointment of Mr John Andrew Kane as a director on 10 February 2017 (2 pages)
16 February 2017Appointment of Mr Hanif Mohammed Raja as a director on 10 February 2017 (2 pages)
30 September 2016Termination of appointment of Caroline Whyteside as a secretary on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Caroline Whyteside as a secretary on 30 September 2016 (1 page)
12 September 2016Termination of appointment of John Kelly as a director on 26 July 2016 (1 page)
12 September 2016Termination of appointment of John Kelly as a director on 26 July 2016 (1 page)
20 July 2016Termination of appointment of Jonathan Findlay as a director on 29 October 2015 (1 page)
20 July 2016Termination of appointment of Jonathan Findlay as a director on 29 October 2015 (1 page)
20 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
20 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
20 July 2016Termination of appointment of Donna Maria Vallance as a director on 11 February 2016 (1 page)
20 July 2016Termination of appointment of Donna Maria Vallance as a director on 11 February 2016 (1 page)
7 October 2015Full accounts made up to 31 March 2015 (13 pages)
7 October 2015Full accounts made up to 31 March 2015 (13 pages)
22 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
22 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
22 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
2 April 2015Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Alan Robert Davidson as a director on 21 January 2015 (1 page)
2 April 2015Termination of appointment of Alan Robert Davidson as a director on 21 January 2015 (1 page)
2 April 2015Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page)
27 March 2015Appointment of Mrs Donna Maria Vallance as a director on 6 February 2015 (2 pages)
27 March 2015Appointment of Mrs Donna Maria Vallance as a director on 6 February 2015 (2 pages)
27 March 2015Appointment of Mrs Donna Maria Vallance as a director on 6 February 2015 (2 pages)
15 December 2014Full accounts made up to 31 March 2014 (13 pages)
15 December 2014Full accounts made up to 31 March 2014 (13 pages)
26 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(6 pages)
26 June 2014Appointment of Bailie Jonathan Findlay as a director (2 pages)
26 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(6 pages)
26 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(6 pages)
26 June 2014Appointment of Bailie Jonathan Findlay as a director (2 pages)
1 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
1 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
3 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
10 April 2013Registered 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 2013Registered 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 2013Registered office address changed from 112 Ingram Street Glasgow G1 1ET on 30 January 2013 (1 page)
30 January 2013Registered office address changed from 112 Ingram Street Glasgow G1 1ET on 30 January 2013 (1 page)
5 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
5 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
14 September 2012Appointment of Mr John Kelly as a director (2 pages)
14 September 2012Appointment of Mr John Kelly as a director (2 pages)
28 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
28 June 2012Termination of appointment of Elaine Mulgrew as a secretary (1 page)
28 June 2012Termination of appointment of Kenneth Elder as a director (1 page)
28 June 2012Termination of appointment of Elaine Mulgrew as a secretary (1 page)
28 June 2012Appointment of Mrs Caroline Whyteside as a secretary (1 page)
28 June 2012Appointment of Mrs Caroline Whyteside as a secretary (1 page)
28 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
28 June 2012Termination of appointment of Kenneth Elder as a director (1 page)
28 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
7 September 2011Appointment of Councillor Kenneth Carmichael Elder as a director (3 pages)
7 September 2011Appointment of Councillor Kenneth Carmichael Elder as a director (3 pages)
6 September 2011Registered office address changed from the Open Gate 44 Hecla Square Drumchapel Glasgow Lanarkshire G15 8NH on 6 September 2011 (2 pages)
6 September 2011Termination of appointment of Stephen Inch as a director (2 pages)
6 September 2011Appointment of Alan Robert Davidson as a director (3 pages)
6 September 2011Appointment of Malcolm Maclean Graham as a director (3 pages)
6 September 2011Appointment of Alan Robert Davidson as a director (3 pages)
6 September 2011Appointment of Malcolm Maclean Graham as a director (3 pages)
6 September 2011Termination of appointment of Paul Carey as a director (2 pages)
6 September 2011Termination of appointment of Paul Rooney as a director (2 pages)
6 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 September 2011Termination of appointment of Susan Mcdonald as a director (2 pages)
6 September 2011Termination of appointment of Morag Sweeny as a director (2 pages)
6 September 2011Termination of appointment of Malcolm Graham as a secretary (2 pages)
6 September 2011Termination of appointment of Susan Mcdonald as a director (2 pages)
6 September 2011Termination of appointment of Paul Carey as a director (2 pages)
6 September 2011Termination of appointment of Stephanie Young as a director (2 pages)
6 September 2011Registered office address changed from the Open Gate 44 Hecla Square Drumchapel Glasgow Lanarkshire G15 8NH on 6 September 2011 (2 pages)
6 September 2011Termination of appointment of Morag Sweeny as a director (2 pages)
6 September 2011Registered office address changed from the Open Gate 44 Hecla Square Drumchapel Glasgow Lanarkshire G15 8NH on 6 September 2011 (2 pages)
6 September 2011Termination of appointment of Robert Cranston as a director (2 pages)
6 September 2011Termination of appointment of Stephanie Young as a director (2 pages)
6 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 September 2011Appointment of Elaine Anne Mulgrew as a secretary (4 pages)
6 September 2011Termination of appointment of Hanzala Malik as a director (2 pages)
6 September 2011Termination of appointment of Robert Cranston as a director (2 pages)
6 September 2011Appointment of Elaine Anne Mulgrew as a secretary (4 pages)
6 September 2011Termination of appointment of Paul Rooney as a director (2 pages)
6 September 2011Termination of appointment of Stephen Inch as a director (2 pages)
6 September 2011Termination of appointment of Malcolm Graham as a secretary (2 pages)
6 September 2011Termination of appointment of Hanzala Malik as a director (2 pages)
27 June 2011Termination of appointment of Alan Frizzell as a director (1 page)
27 June 2011Director's details changed for Morag Sweeny on 1 April 2010 (2 pages)
27 June 2011Director's details changed for Morag Sweeny on 1 April 2010 (2 pages)
27 June 2011Director's details changed for Morag Sweeny on 1 April 2010 (2 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (12 pages)
27 June 2011Termination of appointment of Alan Frizzell as a director (1 page)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (12 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (12 pages)
8 November 2010Full accounts made up to 31 March 2010 (14 pages)
8 November 2010Full accounts made up to 31 March 2010 (14 pages)
2 July 2010Termination of appointment of Gordon Matheson as a director (1 page)
2 July 2010Termination of appointment of Gordon Matheson as a director (1 page)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (23 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (23 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (23 pages)
16 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
16 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
23 July 2009Return made up to 04/06/09; full list of members (10 pages)
23 July 2009Return made up to 04/06/09; full list of members (10 pages)
23 July 2009Appointment terminated director john cooney (1 page)
23 July 2009Appointment terminated director john cooney (1 page)
7 May 2009Director appointed councillor paul rooney (2 pages)
7 May 2009Director appointed councillor paul rooney (2 pages)
5 May 2009Return made up to 04/06/08; full list of members (11 pages)
5 May 2009Return made up to 04/06/08; full list of members (11 pages)
21 April 2009Director appointed gordon matheson (2 pages)
21 April 2009Director appointed gordon matheson (2 pages)
20 March 2009Director appointed john cooney (2 pages)
20 March 2009Director appointed morag sweeny (2 pages)
20 March 2009Director appointed steven john inch (2 pages)
20 March 2009Director appointed john cooney (2 pages)
20 March 2009Director appointed morag sweeny (2 pages)
20 March 2009Director appointed steven john inch (2 pages)
15 January 2009Full accounts made up to 31 March 2008 (13 pages)
15 January 2009Full accounts made up to 31 March 2008 (13 pages)
1 August 2008Director appointed stephanie young (2 pages)
1 August 2008Director appointed stephanie young (2 pages)
18 July 2008Director appointed susan mcdonald (2 pages)
18 July 2008Director appointed susan mcdonald (2 pages)
17 July 2008Director appointed councillor hanzala shaheed malik (2 pages)
17 July 2008Director appointed councillor hanzala shaheed malik (2 pages)
17 July 2008Director appointed robert cranston (2 pages)
17 July 2008Director appointed robert cranston (2 pages)
20 November 2007Full accounts made up to 31 March 2007 (15 pages)
20 November 2007Full accounts made up to 31 March 2007 (15 pages)
10 August 2007Return made up to 04/06/07; no change of members (7 pages)
10 August 2007Return made up to 04/06/07; no change of members (7 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
20 October 2006Partic of mort/charge * (3 pages)
20 October 2006Partic of mort/charge * (3 pages)
6 October 2006Full accounts made up to 31 March 2006 (13 pages)
6 October 2006Full accounts made up to 31 March 2006 (13 pages)
21 August 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
21 August 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
7 October 2005Full accounts made up to 31 March 2005 (11 pages)
7 October 2005Full accounts made up to 31 March 2005 (11 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
11 July 2005Return made up to 04/06/05; full list of members (11 pages)
11 July 2005Return made up to 04/06/05; full list of members (11 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
27 June 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
27 June 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
4 June 2004Incorporation (29 pages)
4 June 2004Incorporation (29 pages)