Milngavie
Glasgow
G62 6HH
Scotland
Secretary Name | Ms Alison Bernadette McCurley |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2009(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Correspondence Address | Ben View Resource Centree Strathleven Place Dumbarton G82 1BA Scotland |
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2011(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Barloan Crescent Dumbarton G82 2AY Scotland |
Director Name | Miss Frances Slorach |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 May 2015(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Ben View Resource Centre Strathleven Place Dumbarton Dunbartonshire G82 1BA Scotland |
Director Name | Mr Robert Frederick Warner |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 January 2019(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Ben View Resource Centre Strathleven Place Dumbarton Dunbartonshire G82 1BA Scotland |
Director Name | Rev Ross Campbell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(19 years after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Catholic Priest |
Country of Residence | Scotland |
Correspondence Address | Ben View Resource Centre Strathleven Place Dumbarton Dunbartonshire G82 1BA Scotland |
Director Name | Catherine Hannan |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Role | Retired Primary Head Teacher |
Correspondence Address | Doune Cottage Strathleven Place Dumbarton Dunbartonshire G82 1BA Scotland |
Director Name | Monsignor Desmond Maguire |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Role | Parish Priest |
Correspondence Address | St. Patricks Presbytery Strathleven Place Dumbarton Dunbarton G82 1BA Scotland |
Secretary Name | Rae Carmichael Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Laudervale Gardens Balloch Alexandria Dunbartonshire G83 8LL Scotland |
Director Name | Catherine McErlane |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 2007) |
Role | Housewife |
Correspondence Address | 5 Netherbog Avenue Dumbarton Dunbartonshire G82 2HS Scotland |
Director Name | Guido Porciani |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 September 2008) |
Role | Retired |
Correspondence Address | 7 Chapelton Avenue Dumbarton Dunbartonshire G82 2DT Scotland |
Director Name | Catherine Moir |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 2007) |
Role | Company Director |
Correspondence Address | 125 Nobleston Estate Bonhill Alexandria Dunbartonshire G83 9DD Scotland |
Director Name | Ian McWha |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | 7 Levenford Terrace Dumbarton Dunbartonshire G82 4BA Scotland |
Director Name | Joseph McCormack |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2009) |
Role | Manager |
Correspondence Address | 21 Douglas Road Renfrew Renfrewshire PA4 8BB Scotland |
Director Name | James Patrick McAleer |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2006) |
Role | Retired |
Correspondence Address | 5a Glenpath Dumbarton Dunbartonshire G82 2PQ Scotland |
Director Name | Margaret McCaffary |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 September 2008) |
Role | Retired |
Correspondence Address | 25/8 Risk Street Dumbarton Dunbartonshire G82 1SE Scotland |
Director Name | Jean Marie Kane |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 September 2008) |
Role | Retired |
Correspondence Address | 17 Dumbuck Crescent Dumbarton Dunbartonshire G82 1EJ Scotland |
Director Name | Mrs Carol Ann Dinning |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(1 year after company formation) |
Appointment Duration | 15 years, 5 months (resigned 23 March 2021) |
Role | Retired/Scientific Officer |
Country of Residence | United Kingdom |
Correspondence Address | 227 Glasgow Road Dumbarton Dunbartonshire G82 2EE Scotland |
Director Name | Jean Armitage |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(1 year after company formation) |
Appointment Duration | 5 years (resigned 28 October 2010) |
Role | Service Manager |
Correspondence Address | 101 Cardross Road Dumbarton Dunbartonshire G82 5DY Scotland |
Director Name | Isabel Henderson |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2007(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 05 February 2009) |
Role | Retired |
Correspondence Address | 39 Westcliffe Dumbarton Dunbartonshire G82 5DQ Scotland |
Director Name | Harriet Ford |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 September 2008) |
Role | Retired |
Correspondence Address | 11 Barwood Hill Dumbarton Dunbartonshire G82 3DU Scotland |
Director Name | Rev Gerard Conroy |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 19 October 2023) |
Role | R.C. Priest |
Country of Residence | United Kingdom |
Correspondence Address | St. Patricks 10 Strathleven Place Dumbarton Dunbartonshire G82 1BA Scotland |
Director Name | Helen McGalpine |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 2008) |
Role | Retired |
Correspondence Address | 15 Park Avenue Dumbarton Dunbartonshire G82 1BU Scotland |
Director Name | Bernard Dougan |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2007(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 December 2009) |
Role | Retired |
Correspondence Address | 10 Overwood Drive Dumbarton Dunbartonshire G82 2JF Scotland |
Director Name | Eleanor McCrimmon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 October 2011) |
Role | Company Director |
Correspondence Address | 90 Geils Avenue Dumbarton Dunbartonshire G82 2QQ Scotland |
Director Name | William Douglas Hay Heaney |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(4 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 January 2013) |
Role | Adviser |
Country of Residence | Scotland |
Correspondence Address | 39 Round Riding Road Dumbarton West Dunbartonshire G82 2HX Scotland |
Director Name | Cllr Thomas Sylvester Rainey |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(4 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 04 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 12 Bonhill Road Dumbarton Dunbartonshire G82 2ER Scotland |
Director Name | Jacqueline-Anne Allison |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 December 2009) |
Role | Accountant |
Correspondence Address | 77 Miller Street Dumbarton G82 2JA Scotland |
Director Name | Charles Gerard Neeson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | 5/35 Merkins Avenue Bellsmyre Dumbarton West Dunbartonshire G82 3EA Scotland |
Director Name | Jean McColgan |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 November 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 46 1/R Strathleven Place Dumbarton G82 1BA Scotland |
Director Name | Helen Knox |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(6 years after company formation) |
Appointment Duration | 2 years (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bruce Street Dumbarton Dunbartonshire G82 1HY Scotland |
Director Name | Rev James Dean |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Leighton Street Glasgow G20 9HQ Scotland |
Director Name | Mr John Jeremiah Duffy |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ben View Resource Centre Strathleven Place Dumbarton G82 1BA Scotland |
Director Name | Mr Kevin Neeson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 May 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Ben View Resource Centre Strathleven Place Dumbarton Dunbartonshire G82 1BA Scotland |
Director Name | Mrs Patricia Macfarlane |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 January 2024) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Ben View Strathleven Place Dumbarton G82 1BA Scotland |
Website | www.benviewcentre.org.uk |
---|---|
Telephone | 01389 733030 |
Telephone region | Dumbarton |
Registered Address | Ben View Resource Centre Strathleven Place Dumbarton Dunbartonshire G82 1BA Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Dumbarton |
Year | 2014 |
---|---|
Turnover | £199,964 |
Net Worth | £59,690 |
Cash | £62,145 |
Current Liabilities | £3,609 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (5 months, 3 weeks from now) |
2 February 2024 | Termination of appointment of Patricia Macfarlane as a director on 2 January 2024 (1 page) |
---|---|
15 January 2024 | Total exemption full accounts made up to 31 March 2023 (16 pages) |
31 October 2023 | Appointment of Reverand Ross Campbell as a director on 19 October 2023 (2 pages) |
27 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
23 October 2023 | Termination of appointment of Gerard Conroy as a director on 19 October 2023 (1 page) |
11 May 2023 | Termination of appointment of Thomas Sylvester Rainey as a director on 4 May 2023 (1 page) |
11 May 2023 | Termination of appointment of Kevin Neeson as a director on 4 May 2023 (1 page) |
11 May 2023 | Director's details changed for Ms Patricia Imrie on 4 May 2023 (2 pages) |
9 January 2023 | Total exemption full accounts made up to 31 March 2022 (18 pages) |
22 December 2022 | Appointment of Ms Patricia Imrie as a director on 8 December 2022 (2 pages) |
22 December 2022 | Secretary's details changed for Ms Alison Bernadette Mccurley on 19 December 2022 (1 page) |
13 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (19 pages) |
14 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
30 March 2021 | Termination of appointment of Carol Ann Dinning as a director on 23 March 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
23 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
5 March 2020 | Auditor's resignation (1 page) |
9 December 2019 | Accounts for a small company made up to 31 March 2019 (29 pages) |
9 December 2019 | Termination of appointment of Jean Mccolgan as a director on 28 November 2019 (1 page) |
31 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
19 March 2019 | Appointment of Mr Robert Frederick Warner as a director on 24 January 2019 (2 pages) |
18 December 2018 | Full accounts made up to 31 March 2018 (29 pages) |
11 December 2018 | Termination of appointment of James Dean as a director on 22 November 2018 (1 page) |
23 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
31 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
25 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
25 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
26 November 2015 | Director's details changed for Jean Mccolgan on 6 October 2015 (2 pages) |
26 November 2015 | Director's details changed for Jean Mccolgan on 6 October 2015 (2 pages) |
20 November 2015 | Appointment of Mr Kevin Neeson as a director on 10 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Kevin Neeson as a director on 10 November 2015 (2 pages) |
13 November 2015 | Director's details changed for Alfred Timothy Rhead on 10 November 2015 (2 pages) |
13 November 2015 | Director's details changed for Alfred Timothy Rhead on 10 November 2015 (2 pages) |
10 November 2015 | Annual return made up to 13 October 2015 no member list (10 pages) |
10 November 2015 | Annual return made up to 13 October 2015 no member list (10 pages) |
3 November 2015 | Appointment of Miss Frances Slorach as a director on 21 May 2015 (2 pages) |
3 November 2015 | Appointment of Miss Frances Slorach as a director on 21 May 2015 (2 pages) |
21 October 2015 | Director's details changed for Jean Mccolgan on 18 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Jean Mccolgan on 18 September 2015 (2 pages) |
11 March 2015 | Termination of appointment of John Duffy as a director on 1 November 2014 (1 page) |
11 March 2015 | Termination of appointment of John Duffy as a director on 1 November 2014 (1 page) |
11 March 2015 | Termination of appointment of John Duffy as a director on 1 November 2014 (1 page) |
4 November 2014 | Annual return made up to 13 October 2014 no member list (10 pages) |
4 November 2014 | Annual return made up to 13 October 2014 no member list (10 pages) |
16 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
16 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
22 October 2013 | Annual return made up to 13 October 2013 no member list (10 pages) |
22 October 2013 | Annual return made up to 13 October 2013 no member list (10 pages) |
21 May 2013 | Appointment of Mr John Duffy as a director (2 pages) |
21 May 2013 | Appointment of Mr John Duffy as a director (2 pages) |
20 February 2013 | Termination of appointment of William Heaney as a director (1 page) |
20 February 2013 | Termination of appointment of William Heaney as a director (1 page) |
30 January 2013 | Termination of appointment of Helen Knox as a director (1 page) |
30 January 2013 | Termination of appointment of Helen Knox as a director (1 page) |
12 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
25 October 2012 | Annual return made up to 13 October 2012 no member list (11 pages) |
25 October 2012 | Director's details changed for Rev Gerard Conroy on 13 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Rev Gerard Conroy on 13 October 2012 (2 pages) |
25 October 2012 | Secretary's details changed for Alison Bernadette Mccurley on 13 October 2012 (1 page) |
25 October 2012 | Secretary's details changed for Alison Bernadette Mccurley on 13 October 2012 (1 page) |
25 October 2012 | Annual return made up to 13 October 2012 no member list (11 pages) |
14 August 2012 | Termination of appointment of Eleanor Mccrimmon as a director (2 pages) |
14 August 2012 | Termination of appointment of Eleanor Mccrimmon as a director (2 pages) |
28 December 2011 | Annual return made up to 13 October 2011 (22 pages) |
28 December 2011 | Director's details changed for Mrs Carol Ann Dinning on 1 August 2010 (3 pages) |
28 December 2011 | Director's details changed for Mrs Carol Ann Dinning on 1 August 2010 (3 pages) |
28 December 2011 | Director's details changed for Mrs Carol Ann Dinning on 1 August 2010 (3 pages) |
28 December 2011 | Annual return made up to 13 October 2011 (22 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
9 November 2011 | Appointment of Rev James Dean as a director (3 pages) |
9 November 2011 | Appointment of Rev James Dean as a director (3 pages) |
24 January 2011 | Appointment of Helen Knox as a director (3 pages) |
24 January 2011 | Appointment of Helen Knox as a director (3 pages) |
24 January 2011 | Appointment of Peter Cummings as a director (3 pages) |
24 January 2011 | Appointment of Peter Cummings as a director (3 pages) |
11 January 2011 | Termination of appointment of Roy Sutcliffe as a director (2 pages) |
11 January 2011 | Director's details changed for Carol Ann Dinning on 1 August 2010 (3 pages) |
11 January 2011 | Annual return made up to 13 October 2010 (21 pages) |
11 January 2011 | Director's details changed for Carol Ann Dinning on 1 August 2010 (3 pages) |
11 January 2011 | Termination of appointment of Jean Armitage as a director (2 pages) |
11 January 2011 | Termination of appointment of Jean Armitage as a director (2 pages) |
11 January 2011 | Annual return made up to 13 October 2010 (21 pages) |
11 January 2011 | Director's details changed for Carol Ann Dinning on 1 August 2010 (3 pages) |
11 January 2011 | Termination of appointment of Roy Sutcliffe as a director (2 pages) |
27 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
27 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
5 August 2010 | Termination of appointment of Charles Neeson as a director (2 pages) |
5 August 2010 | Termination of appointment of Charles Neeson as a director (2 pages) |
14 May 2010 | Appointment of Roy William Sutcliffe as a director (3 pages) |
14 May 2010 | Appointment of Roy William Sutcliffe as a director (3 pages) |
29 April 2010 | Director's details changed for Charles Gerard Neeson on 1 October 2009 (3 pages) |
29 April 2010 | Termination of appointment of Jacqueline-Anne Allison as a director (2 pages) |
29 April 2010 | Termination of appointment of John Watt as a director (2 pages) |
29 April 2010 | Director's details changed for Charles Gerard Neeson on 1 October 2009 (3 pages) |
29 April 2010 | Termination of appointment of Bernard Dougan as a director (2 pages) |
29 April 2010 | Termination of appointment of Bernard Dougan as a director (2 pages) |
29 April 2010 | Director's details changed for Charles Gerard Neeson on 1 October 2009 (3 pages) |
29 April 2010 | Appointment of Jean Mccolgan as a director (3 pages) |
29 April 2010 | Termination of appointment of Jacqueline-Anne Allison as a director (2 pages) |
29 April 2010 | Termination of appointment of John Watt as a director (2 pages) |
29 April 2010 | Appointment of Jean Mccolgan as a director (3 pages) |
16 February 2010 | Annual return made up to 13 October 2009 (23 pages) |
16 February 2010 | Annual return made up to 13 October 2009 (23 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
19 November 2009 | Appointment of Charles Gerard Neeson as a director (2 pages) |
19 November 2009 | Appointment of Jacqueline-Anne Allison as a director (2 pages) |
19 November 2009 | Termination of appointment of Angela Scullion as a director (1 page) |
19 November 2009 | Appointment of Charles Gerard Neeson as a director (2 pages) |
19 November 2009 | Appointment of Jacqueline-Anne Allison as a director (2 pages) |
19 November 2009 | Termination of appointment of Rae Toole as a secretary (1 page) |
19 November 2009 | Termination of appointment of Angela Scullion as a director (1 page) |
19 November 2009 | Appointment of William Douglas Hay Heaney as a director (2 pages) |
19 November 2009 | Appointment of Alison Bernadette Mccurley as a secretary (2 pages) |
19 November 2009 | Termination of appointment of Isabel Henderson as a director (1 page) |
19 November 2009 | Termination of appointment of Rae Toole as a secretary (1 page) |
19 November 2009 | Appointment of Alison Bernadette Mccurley as a secretary (2 pages) |
19 November 2009 | Appointment of Thomas Sylvester Rainey as a director (2 pages) |
19 November 2009 | Appointment of John Watt as a director (2 pages) |
19 November 2009 | Appointment of John Watt as a director (2 pages) |
19 November 2009 | Termination of appointment of Isabel Henderson as a director (1 page) |
19 November 2009 | Termination of appointment of Joseph Mccormack as a director (1 page) |
19 November 2009 | Appointment of Thomas Sylvester Rainey as a director (2 pages) |
19 November 2009 | Appointment of William Douglas Hay Heaney as a director (2 pages) |
19 November 2009 | Termination of appointment of Joseph Mccormack as a director (1 page) |
9 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
17 December 2008 | Director appointed eleanor mccrimmon (2 pages) |
17 December 2008 | Director appointed eleanor mccrimmon (2 pages) |
9 December 2008 | Annual return made up to 13/10/08 (7 pages) |
9 December 2008 | Annual return made up to 13/10/08 (7 pages) |
26 November 2008 | Appointment terminated director guido porciani (1 page) |
26 November 2008 | Appointment terminated director catherine hannan (1 page) |
26 November 2008 | Appointment terminated director harriet ford (1 page) |
26 November 2008 | Appointment terminated director helen mcgalpine (1 page) |
26 November 2008 | Appointment terminated director catherine hannan (1 page) |
26 November 2008 | Appointment terminated director jean kane (1 page) |
26 November 2008 | Appointment terminated director margaret mccaffary (1 page) |
26 November 2008 | Appointment terminated director guido porciani (1 page) |
26 November 2008 | Appointment terminated director margaret mccaffary (1 page) |
26 November 2008 | Appointment terminated director helen mcgalpine (1 page) |
26 November 2008 | Appointment terminated director jean kane (1 page) |
26 November 2008 | Appointment terminated director harriet ford (1 page) |
26 November 2008 | Appointment terminated director ian mcwha (1 page) |
26 November 2008 | Appointment terminated director ian mcwha (1 page) |
22 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Annual return made up to 13/10/07 (9 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Annual return made up to 13/10/07 (9 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Annual return made up to 13/10/06 (8 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Annual return made up to 13/10/06 (8 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | New director appointed (2 pages) |
1 November 2005 | Annual return made up to 13/10/05 (8 pages) |
1 November 2005 | Annual return made up to 13/10/05 (8 pages) |
16 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
16 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
1 September 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
1 September 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
13 October 2004 | Incorporation (32 pages) |
13 October 2004 | Incorporation (32 pages) |