Company NameBen View Resource Centre
Company StatusActive
Company NumberSC274651
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 October 2004(19 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameAlfred Timothy Rhead
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2004(2 weeks, 2 days after company formation)
Appointment Duration19 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address16 Viewpark
Milngavie
Glasgow
G62 6HH
Scotland
Secretary NameMs Alison Bernadette McCurley
NationalityBritish
StatusCurrent
Appointed24 August 2009(4 years, 10 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence AddressBen View Resource Centree Strathleven Place
Dumbarton
G82 1BA
Scotland
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2011(6 years, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Barloan Crescent
Dumbarton
G82 2AY
Scotland
Director NameMiss Frances Slorach
Date of BirthAugust 1939 (Born 84 years ago)
NationalityScottish
StatusCurrent
Appointed21 May 2015(10 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressBen View Resource Centre
Strathleven Place
Dumbarton
Dunbartonshire
G82 1BA
Scotland
Director NameMr Robert Frederick Warner
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed24 January 2019(14 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressBen View Resource Centre
Strathleven Place
Dumbarton
Dunbartonshire
G82 1BA
Scotland
Director NameRev Ross Campbell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(19 years after company formation)
Appointment Duration6 months, 2 weeks
RoleCatholic Priest
Country of ResidenceScotland
Correspondence AddressBen View Resource Centre
Strathleven Place
Dumbarton
Dunbartonshire
G82 1BA
Scotland
Director NameCatherine Hannan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(same day as company formation)
RoleRetired Primary Head Teacher
Correspondence AddressDoune Cottage
Strathleven Place
Dumbarton
Dunbartonshire
G82 1BA
Scotland
Director NameMonsignor Desmond Maguire
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(same day as company formation)
RoleParish Priest
Correspondence AddressSt. Patricks Presbytery
Strathleven Place
Dumbarton
Dunbarton
G82 1BA
Scotland
Secretary NameRae Carmichael Toole
NationalityBritish
StatusResigned
Appointed13 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Laudervale Gardens
Balloch
Alexandria
Dunbartonshire
G83 8LL
Scotland
Director NameCatherine McErlane
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(2 weeks, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 14 June 2007)
RoleHousewife
Correspondence Address5 Netherbog Avenue
Dumbarton
Dunbartonshire
G82 2HS
Scotland
Director NameGuido Porciani
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(2 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 04 September 2008)
RoleRetired
Correspondence Address7 Chapelton Avenue
Dumbarton
Dunbartonshire
G82 2DT
Scotland
Director NameCatherine Moir
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(2 weeks, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 14 June 2007)
RoleCompany Director
Correspondence Address125 Nobleston Estate
Bonhill
Alexandria
Dunbartonshire
G83 9DD
Scotland
Director NameIan McWha
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(2 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2007)
RoleCompany Director
Correspondence Address7 Levenford Terrace
Dumbarton
Dunbartonshire
G82 4BA
Scotland
Director NameJoseph McCormack
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(2 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2009)
RoleManager
Correspondence Address21 Douglas Road
Renfrew
Renfrewshire
PA4 8BB
Scotland
Director NameJames Patrick McAleer
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2006)
RoleRetired
Correspondence Address5a Glenpath
Dumbarton
Dunbartonshire
G82 2PQ
Scotland
Director NameMargaret McCaffary
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(2 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 04 September 2008)
RoleRetired
Correspondence Address25/8 Risk Street
Dumbarton
Dunbartonshire
G82 1SE
Scotland
Director NameJean Marie Kane
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(2 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 04 September 2008)
RoleRetired
Correspondence Address17 Dumbuck Crescent
Dumbarton
Dunbartonshire
G82 1EJ
Scotland
Director NameMrs Carol Ann Dinning
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(1 year after company formation)
Appointment Duration15 years, 5 months (resigned 23 March 2021)
RoleRetired/Scientific Officer
Country of ResidenceUnited Kingdom
Correspondence Address227 Glasgow Road
Dumbarton
Dunbartonshire
G82 2EE
Scotland
Director NameJean Armitage
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(1 year after company formation)
Appointment Duration5 years (resigned 28 October 2010)
RoleService Manager
Correspondence Address101 Cardross Road
Dumbarton
Dunbartonshire
G82 5DY
Scotland
Director NameIsabel Henderson
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2007(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 05 February 2009)
RoleRetired
Correspondence Address39 Westcliffe
Dumbarton
Dunbartonshire
G82 5DQ
Scotland
Director NameHarriet Ford
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 2008)
RoleRetired
Correspondence Address11 Barwood Hill
Dumbarton
Dunbartonshire
G82 3DU
Scotland
Director NameRev Gerard Conroy
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(2 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 19 October 2023)
RoleR.C. Priest
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Patricks
10 Strathleven Place
Dumbarton
Dunbartonshire
G82 1BA
Scotland
Director NameHelen McGalpine
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 2008)
RoleRetired
Correspondence Address15 Park Avenue
Dumbarton
Dunbartonshire
G82 1BU
Scotland
Director NameBernard Dougan
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2007(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 December 2009)
RoleRetired
Correspondence Address10 Overwood Drive
Dumbarton
Dunbartonshire
G82 2JF
Scotland
Director NameEleanor McCrimmon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 20 October 2011)
RoleCompany Director
Correspondence Address90 Geils Avenue
Dumbarton
Dunbartonshire
G82 2QQ
Scotland
Director NameWilliam Douglas Hay Heaney
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 17 January 2013)
RoleAdviser
Country of ResidenceScotland
Correspondence Address39 Round Riding Road
Dumbarton
West Dunbartonshire
G82 2HX
Scotland
Director NameCllr Thomas Sylvester Rainey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(4 years after company formation)
Appointment Duration14 years, 6 months (resigned 04 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 12 Bonhill Road
Dumbarton
Dunbartonshire
G82 2ER
Scotland
Director NameJacqueline-Anne Allison
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 2009)
RoleAccountant
Correspondence Address77 Miller Street
Dumbarton
G82 2JA
Scotland
Director NameCharles Gerard Neeson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2010)
RoleCompany Director
Correspondence Address5/35 Merkins Avenue
Bellsmyre
Dumbarton
West Dunbartonshire
G82 3EA
Scotland
Director NameJean McColgan
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(5 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 28 November 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address46 1/R Strathleven Place
Dumbarton
G82 1BA
Scotland
Director NameHelen Knox
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(6 years after company formation)
Appointment Duration2 years (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bruce Street
Dumbarton
Dunbartonshire
G82 1HY
Scotland
Director NameRev James Dean
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(6 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Leighton Street
Glasgow
G20 9HQ
Scotland
Director NameMr John Jeremiah Duffy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBen View Resource Centre Strathleven Place
Dumbarton
G82 1BA
Scotland
Director NameMr Kevin Neeson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(11 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 04 May 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBen View Resource Centre
Strathleven Place
Dumbarton
Dunbartonshire
G82 1BA
Scotland
Director NameMrs Patricia Macfarlane
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2022(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 January 2024)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressBen View Strathleven Place
Dumbarton
G82 1BA
Scotland

Contact

Websitewww.benviewcentre.org.uk
Telephone01389 733030
Telephone regionDumbarton

Location

Registered AddressBen View Resource Centre
Strathleven Place
Dumbarton
Dunbartonshire
G82 1BA
Scotland
ConstituencyWest Dunbartonshire
WardDumbarton

Financials

Year2014
Turnover£199,964
Net Worth£59,690
Cash£62,145
Current Liabilities£3,609

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Filing History

2 February 2024Termination of appointment of Patricia Macfarlane as a director on 2 January 2024 (1 page)
15 January 2024Total exemption full accounts made up to 31 March 2023 (16 pages)
31 October 2023Appointment of Reverand Ross Campbell as a director on 19 October 2023 (2 pages)
27 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
23 October 2023Termination of appointment of Gerard Conroy as a director on 19 October 2023 (1 page)
11 May 2023Termination of appointment of Thomas Sylvester Rainey as a director on 4 May 2023 (1 page)
11 May 2023Termination of appointment of Kevin Neeson as a director on 4 May 2023 (1 page)
11 May 2023Director's details changed for Ms Patricia Imrie on 4 May 2023 (2 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (18 pages)
22 December 2022Appointment of Ms Patricia Imrie as a director on 8 December 2022 (2 pages)
22 December 2022Secretary's details changed for Ms Alison Bernadette Mccurley on 19 December 2022 (1 page)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (19 pages)
14 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
30 March 2021Termination of appointment of Carol Ann Dinning as a director on 23 March 2021 (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (19 pages)
23 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
5 March 2020Auditor's resignation (1 page)
9 December 2019Accounts for a small company made up to 31 March 2019 (29 pages)
9 December 2019Termination of appointment of Jean Mccolgan as a director on 28 November 2019 (1 page)
31 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
19 March 2019Appointment of Mr Robert Frederick Warner as a director on 24 January 2019 (2 pages)
18 December 2018Full accounts made up to 31 March 2018 (29 pages)
11 December 2018Termination of appointment of James Dean as a director on 22 November 2018 (1 page)
23 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
31 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (21 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (21 pages)
25 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
26 November 2015Director's details changed for Jean Mccolgan on 6 October 2015 (2 pages)
26 November 2015Director's details changed for Jean Mccolgan on 6 October 2015 (2 pages)
20 November 2015Appointment of Mr Kevin Neeson as a director on 10 November 2015 (2 pages)
20 November 2015Appointment of Mr Kevin Neeson as a director on 10 November 2015 (2 pages)
13 November 2015Director's details changed for Alfred Timothy Rhead on 10 November 2015 (2 pages)
13 November 2015Director's details changed for Alfred Timothy Rhead on 10 November 2015 (2 pages)
10 November 2015Annual return made up to 13 October 2015 no member list (10 pages)
10 November 2015Annual return made up to 13 October 2015 no member list (10 pages)
3 November 2015Appointment of Miss Frances Slorach as a director on 21 May 2015 (2 pages)
3 November 2015Appointment of Miss Frances Slorach as a director on 21 May 2015 (2 pages)
21 October 2015Director's details changed for Jean Mccolgan on 18 September 2015 (2 pages)
21 October 2015Director's details changed for Jean Mccolgan on 18 September 2015 (2 pages)
11 March 2015Termination of appointment of John Duffy as a director on 1 November 2014 (1 page)
11 March 2015Termination of appointment of John Duffy as a director on 1 November 2014 (1 page)
11 March 2015Termination of appointment of John Duffy as a director on 1 November 2014 (1 page)
4 November 2014Annual return made up to 13 October 2014 no member list (10 pages)
4 November 2014Annual return made up to 13 October 2014 no member list (10 pages)
16 October 2014Full accounts made up to 31 March 2014 (17 pages)
16 October 2014Full accounts made up to 31 March 2014 (17 pages)
9 December 2013Full accounts made up to 31 March 2013 (20 pages)
9 December 2013Full accounts made up to 31 March 2013 (20 pages)
22 October 2013Annual return made up to 13 October 2013 no member list (10 pages)
22 October 2013Annual return made up to 13 October 2013 no member list (10 pages)
21 May 2013Appointment of Mr John Duffy as a director (2 pages)
21 May 2013Appointment of Mr John Duffy as a director (2 pages)
20 February 2013Termination of appointment of William Heaney as a director (1 page)
20 February 2013Termination of appointment of William Heaney as a director (1 page)
30 January 2013Termination of appointment of Helen Knox as a director (1 page)
30 January 2013Termination of appointment of Helen Knox as a director (1 page)
12 December 2012Full accounts made up to 31 March 2012 (20 pages)
12 December 2012Full accounts made up to 31 March 2012 (20 pages)
25 October 2012Annual return made up to 13 October 2012 no member list (11 pages)
25 October 2012Director's details changed for Rev Gerard Conroy on 13 October 2012 (2 pages)
25 October 2012Director's details changed for Rev Gerard Conroy on 13 October 2012 (2 pages)
25 October 2012Secretary's details changed for Alison Bernadette Mccurley on 13 October 2012 (1 page)
25 October 2012Secretary's details changed for Alison Bernadette Mccurley on 13 October 2012 (1 page)
25 October 2012Annual return made up to 13 October 2012 no member list (11 pages)
14 August 2012Termination of appointment of Eleanor Mccrimmon as a director (2 pages)
14 August 2012Termination of appointment of Eleanor Mccrimmon as a director (2 pages)
28 December 2011Annual return made up to 13 October 2011 (22 pages)
28 December 2011Director's details changed for Mrs Carol Ann Dinning on 1 August 2010 (3 pages)
28 December 2011Director's details changed for Mrs Carol Ann Dinning on 1 August 2010 (3 pages)
28 December 2011Director's details changed for Mrs Carol Ann Dinning on 1 August 2010 (3 pages)
28 December 2011Annual return made up to 13 October 2011 (22 pages)
23 December 2011Full accounts made up to 31 March 2011 (16 pages)
23 December 2011Full accounts made up to 31 March 2011 (16 pages)
9 November 2011Appointment of Rev James Dean as a director (3 pages)
9 November 2011Appointment of Rev James Dean as a director (3 pages)
24 January 2011Appointment of Helen Knox as a director (3 pages)
24 January 2011Appointment of Helen Knox as a director (3 pages)
24 January 2011Appointment of Peter Cummings as a director (3 pages)
24 January 2011Appointment of Peter Cummings as a director (3 pages)
11 January 2011Termination of appointment of Roy Sutcliffe as a director (2 pages)
11 January 2011Director's details changed for Carol Ann Dinning on 1 August 2010 (3 pages)
11 January 2011Annual return made up to 13 October 2010 (21 pages)
11 January 2011Director's details changed for Carol Ann Dinning on 1 August 2010 (3 pages)
11 January 2011Termination of appointment of Jean Armitage as a director (2 pages)
11 January 2011Termination of appointment of Jean Armitage as a director (2 pages)
11 January 2011Annual return made up to 13 October 2010 (21 pages)
11 January 2011Director's details changed for Carol Ann Dinning on 1 August 2010 (3 pages)
11 January 2011Termination of appointment of Roy Sutcliffe as a director (2 pages)
27 September 2010Full accounts made up to 31 March 2010 (16 pages)
27 September 2010Full accounts made up to 31 March 2010 (16 pages)
5 August 2010Termination of appointment of Charles Neeson as a director (2 pages)
5 August 2010Termination of appointment of Charles Neeson as a director (2 pages)
14 May 2010Appointment of Roy William Sutcliffe as a director (3 pages)
14 May 2010Appointment of Roy William Sutcliffe as a director (3 pages)
29 April 2010Director's details changed for Charles Gerard Neeson on 1 October 2009 (3 pages)
29 April 2010Termination of appointment of Jacqueline-Anne Allison as a director (2 pages)
29 April 2010Termination of appointment of John Watt as a director (2 pages)
29 April 2010Director's details changed for Charles Gerard Neeson on 1 October 2009 (3 pages)
29 April 2010Termination of appointment of Bernard Dougan as a director (2 pages)
29 April 2010Termination of appointment of Bernard Dougan as a director (2 pages)
29 April 2010Director's details changed for Charles Gerard Neeson on 1 October 2009 (3 pages)
29 April 2010Appointment of Jean Mccolgan as a director (3 pages)
29 April 2010Termination of appointment of Jacqueline-Anne Allison as a director (2 pages)
29 April 2010Termination of appointment of John Watt as a director (2 pages)
29 April 2010Appointment of Jean Mccolgan as a director (3 pages)
16 February 2010Annual return made up to 13 October 2009 (23 pages)
16 February 2010Annual return made up to 13 October 2009 (23 pages)
23 December 2009Full accounts made up to 31 March 2009 (15 pages)
23 December 2009Full accounts made up to 31 March 2009 (15 pages)
19 November 2009Appointment of Charles Gerard Neeson as a director (2 pages)
19 November 2009Appointment of Jacqueline-Anne Allison as a director (2 pages)
19 November 2009Termination of appointment of Angela Scullion as a director (1 page)
19 November 2009Appointment of Charles Gerard Neeson as a director (2 pages)
19 November 2009Appointment of Jacqueline-Anne Allison as a director (2 pages)
19 November 2009Termination of appointment of Rae Toole as a secretary (1 page)
19 November 2009Termination of appointment of Angela Scullion as a director (1 page)
19 November 2009Appointment of William Douglas Hay Heaney as a director (2 pages)
19 November 2009Appointment of Alison Bernadette Mccurley as a secretary (2 pages)
19 November 2009Termination of appointment of Isabel Henderson as a director (1 page)
19 November 2009Termination of appointment of Rae Toole as a secretary (1 page)
19 November 2009Appointment of Alison Bernadette Mccurley as a secretary (2 pages)
19 November 2009Appointment of Thomas Sylvester Rainey as a director (2 pages)
19 November 2009Appointment of John Watt as a director (2 pages)
19 November 2009Appointment of John Watt as a director (2 pages)
19 November 2009Termination of appointment of Isabel Henderson as a director (1 page)
19 November 2009Termination of appointment of Joseph Mccormack as a director (1 page)
19 November 2009Appointment of Thomas Sylvester Rainey as a director (2 pages)
19 November 2009Appointment of William Douglas Hay Heaney as a director (2 pages)
19 November 2009Termination of appointment of Joseph Mccormack as a director (1 page)
9 January 2009Full accounts made up to 31 March 2008 (15 pages)
9 January 2009Full accounts made up to 31 March 2008 (15 pages)
17 December 2008Director appointed eleanor mccrimmon (2 pages)
17 December 2008Director appointed eleanor mccrimmon (2 pages)
9 December 2008Annual return made up to 13/10/08 (7 pages)
9 December 2008Annual return made up to 13/10/08 (7 pages)
26 November 2008Appointment terminated director guido porciani (1 page)
26 November 2008Appointment terminated director catherine hannan (1 page)
26 November 2008Appointment terminated director harriet ford (1 page)
26 November 2008Appointment terminated director helen mcgalpine (1 page)
26 November 2008Appointment terminated director catherine hannan (1 page)
26 November 2008Appointment terminated director jean kane (1 page)
26 November 2008Appointment terminated director margaret mccaffary (1 page)
26 November 2008Appointment terminated director guido porciani (1 page)
26 November 2008Appointment terminated director margaret mccaffary (1 page)
26 November 2008Appointment terminated director helen mcgalpine (1 page)
26 November 2008Appointment terminated director jean kane (1 page)
26 November 2008Appointment terminated director harriet ford (1 page)
26 November 2008Appointment terminated director ian mcwha (1 page)
26 November 2008Appointment terminated director ian mcwha (1 page)
22 January 2008Full accounts made up to 31 March 2007 (15 pages)
22 January 2008Full accounts made up to 31 March 2007 (15 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Annual return made up to 13/10/07 (9 pages)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007Annual return made up to 13/10/07 (9 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
30 November 2006Full accounts made up to 31 March 2006 (14 pages)
30 November 2006Full accounts made up to 31 March 2006 (14 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006Annual return made up to 13/10/06 (8 pages)
20 November 2006New director appointed (2 pages)
20 November 2006Annual return made up to 13/10/06 (8 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006New director appointed (2 pages)
1 November 2005Annual return made up to 13/10/05 (8 pages)
1 November 2005Annual return made up to 13/10/05 (8 pages)
16 September 2005Full accounts made up to 31 March 2005 (12 pages)
16 September 2005Full accounts made up to 31 March 2005 (12 pages)
1 September 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
1 September 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
13 October 2004Incorporation (32 pages)
13 October 2004Incorporation (32 pages)