Glasgow
G20 7BE
Scotland
Director Name | Marilyn Rachel Clewes |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 45 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Ms Margaret Ballantyne Anderson Glass |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 45 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Mrs Anne Ramsey |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2020(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 45 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Mr Andrew Patrick Burns |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 September 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | P/T Uni Lecturer And Associate Tutor |
Country of Residence | Scotland |
Correspondence Address | 45 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Mr James Shankland |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 September 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Waitrose Employee (Part-Time) |
Country of Residence | Scotland |
Correspondence Address | 45 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Mr Robert Lewis Alston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 September 2022(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 45 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Dr Arthur Shand Potter Doyle |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | NHS Consultant |
Country of Residence | Scotland |
Correspondence Address | 45 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Mary Agnes Russell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 12, 76 Firhill Road Glasgow G20 7BA Scotland |
Director Name | George Albert Fraser |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 22 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 12, 76 Firhill Road Glasgow G20 7BA Scotland |
Secretary Name | Mary Agnes Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Northpark Street Queens Cross Glasgow Lanarkshire G20 7AE Scotland |
Director Name | Marilyn Rachel Clewes |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 September 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 45 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Ms Margaret Ballantyne Anderson Glass |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 12, 76 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Elizabeth Cowan Campbell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 12 76 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Thomas Dickenson Parfrey Whyte |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 November 2010(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 September 2013) |
Role | Corporate Services Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 12, 76 Firhill Road Glasgow G20 7BA Scotland |
Director Name | John Steven Duffy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Mansionhouse 363 St. Georges Road Glasgow Lanarkshire G3 6JQ Scotland |
Secretary Name | Elizabeth Cowan Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 September 2012) |
Role | Company Director |
Correspondence Address | Suite 12, Firhill Business Centre 76 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Colin Cassie |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 12, Firhill Businsess Centre 74/76 Firhill R Glasgow G20 7BA Scotland |
Secretary Name | William Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | 45 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Sofia Jamil |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2018) |
Role | United Kingdom/Scotland |
Country of Residence | Housewife |
Correspondence Address | 45 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Daniel John Steel |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Ms Sadie Gordon |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Firhill Road Glasgow G20 7BE Scotland |
Director Name | Mr David John Horner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 November 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 45 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Ms Christine Thomson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(12 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2020) |
Role | Hygiene Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | 45 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Ms Catherine Corbett |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 45 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | qcfactoring.co.uk |
---|---|
Telephone | 0141 5611105 |
Telephone region | Glasgow |
Registered Address | 45 Firhill Road Glasgow G20 7BA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,072,083 |
Gross Profit | £329,489 |
Net Worth | £118,977 |
Cash | £363,826 |
Current Liabilities | £581,009 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
18 September 2012 | Delivered on: 28 September 2012 Persons entitled: Queens Cross Housing Association Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
20 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
---|---|
27 September 2022 | Appointment of Mr Robert Lewis Alston as a director on 20 September 2022 (2 pages) |
27 September 2022 | Appointment of Dr Arthur Shand Potter Doyle as a director on 20 September 2022 (2 pages) |
27 September 2022 | Termination of appointment of Catherine Corbett as a director on 20 September 2022 (1 page) |
5 September 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
11 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
21 October 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
14 September 2021 | Termination of appointment of Marilyn Rachel Clewes as a director on 13 September 2021 (1 page) |
14 September 2021 | Appointment of Mr James Shankland as a director on 13 September 2021 (2 pages) |
14 September 2021 | Appointment of Mr Andrew Patrick Burns as a director on 13 September 2021 (2 pages) |
4 March 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
15 October 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
15 September 2020 | Appointment of Mrs Anne Ramsey as a director on 7 September 2020 (2 pages) |
14 April 2020 | Termination of appointment of Christine Thomson as a director on 31 March 2020 (1 page) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
6 December 2019 | Appointment of Ms Margaret Ballantyne Anderson Glass as a director on 21 November 2019 (2 pages) |
5 December 2019 | Termination of appointment of David John Horner as a director on 21 November 2019 (1 page) |
8 July 2019 | Termination of appointment of Sadie Gordon as a director on 22 November 2018 (1 page) |
8 July 2019 | Appointment of Marilyn Rachel Clewes as a director on 22 November 2018 (2 pages) |
16 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
16 May 2018 | Appointment of Ms Catherine Corbett as a director on 16 May 2018 (2 pages) |
16 May 2018 | Termination of appointment of Sofia Jamil as a director on 31 March 2018 (1 page) |
16 February 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
21 December 2017 | Appointment of Mr Neil Manley as a secretary on 1 August 2017 (2 pages) |
21 December 2017 | Termination of appointment of William Brown as a secretary on 31 July 2017 (1 page) |
21 December 2017 | Appointment of Mr Neil Manley as a secretary on 1 August 2017 (2 pages) |
21 December 2017 | Termination of appointment of William Brown as a secretary on 31 July 2017 (1 page) |
24 November 2017 | Auditor's resignation (1 page) |
24 November 2017 | Auditor's resignation (1 page) |
28 July 2017 | Accounts for a small company made up to 31 March 2017 (23 pages) |
28 July 2017 | Accounts for a small company made up to 31 March 2017 (23 pages) |
24 January 2017 | Appointment of Ms Christine Thomson as a director on 19 January 2017 (2 pages) |
24 January 2017 | Appointment of Ms Christine Thomson as a director on 19 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Marilyn Rachel Clewes as a director on 12 September 2016 (1 page) |
20 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
20 January 2017 | Termination of appointment of Marilyn Rachel Clewes as a director on 12 September 2016 (1 page) |
4 January 2017 | Termination of appointment of Daniel John Steel as a director on 29 November 2016 (2 pages) |
4 January 2017 | Termination of appointment of Daniel John Steel as a director on 29 November 2016 (2 pages) |
8 September 2016 | Full accounts made up to 31 March 2016 (24 pages) |
8 September 2016 | Full accounts made up to 31 March 2016 (24 pages) |
10 February 2016 | Appointment of David Horner as a director (3 pages) |
10 February 2016 | Appointment of David Horner as a director (3 pages) |
4 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Appointment of Mr David John Horner as a director on 16 September 2014 (2 pages) |
4 February 2016 | Appointment of Mr David John Horner as a director on 16 September 2014 (2 pages) |
12 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
12 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
17 March 2015 | Appointment of Sadie Gordon as a director on 15 September 2014 (3 pages) |
17 March 2015 | Appointment of Sadie Gordon as a director on 15 September 2014 (3 pages) |
16 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Secretary's details changed for William Brown on 15 September 2014 (1 page) |
16 February 2015 | Secretary's details changed for William Brown on 15 September 2014 (1 page) |
16 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
15 February 2015 | Director's details changed for Daniel John Steel on 15 September 2014 (2 pages) |
15 February 2015 | Director's details changed for Sofia Jamil on 15 September 2014 (2 pages) |
15 February 2015 | Director's details changed for Sofia Jamil on 15 September 2014 (2 pages) |
15 February 2015 | Director's details changed for Daniel John Steel on 15 September 2014 (2 pages) |
23 October 2014 | Termination of appointment of Colin Cassie as a director on 15 September 2014 (2 pages) |
23 October 2014 | Termination of appointment of Colin Cassie as a director on 15 September 2014 (2 pages) |
18 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
18 September 2014 | Registered office address changed from Suite 12, 76 Firhill Road Glasgow G20 7BA to 45 Firhill Road Glasgow G20 7BA on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from Suite 12, 76 Firhill Road Glasgow G20 7BA to 45 Firhill Road Glasgow G20 7BA on 18 September 2014 (1 page) |
18 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
4 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Termination of appointment of Thomas Whyte as a director (1 page) |
4 March 2014 | Termination of appointment of Thomas Whyte as a director (1 page) |
24 October 2013 | Termination of appointment of Margaret Glass as a director (2 pages) |
24 October 2013 | Termination of appointment of Margaret Glass as a director (2 pages) |
2 October 2013 | Appointment of Sofia Jamil as a director (3 pages) |
2 October 2013 | Appointment of Sofia Jamil as a director (3 pages) |
2 October 2013 | Appointment of Daniel John Steel as a director (3 pages) |
2 October 2013 | Appointment of Daniel John Steel as a director (3 pages) |
19 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
19 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
3 April 2013 | Termination of appointment of John Duffy as a director (2 pages) |
3 April 2013 | Termination of appointment of John Duffy as a director (2 pages) |
5 March 2013 | Appointment of William Brown as a secretary (3 pages) |
5 March 2013 | Appointment of William Brown as a secretary (3 pages) |
16 January 2013 | Termination of appointment of Elizabeth Campbell as a secretary (1 page) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Termination of appointment of Elizabeth Campbell as a secretary (1 page) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
12 October 2012 | Appointment of Colin Cassie as a director (3 pages) |
12 October 2012 | Termination of appointment of Elizabeth Campbell as a director (2 pages) |
12 October 2012 | Appointment of Colin Cassie as a director (3 pages) |
12 October 2012 | Termination of appointment of Elizabeth Campbell as a director (2 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
7 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
12 January 2012 | Director's details changed for John Steven Duffy on 6 January 2012 (2 pages) |
12 January 2012 | Director's details changed for John Steven Duffy on 6 January 2012 (2 pages) |
12 January 2012 | Director's details changed for John Steven Duffy on 6 January 2012 (2 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
4 July 2011 | Appointment of Elizabeth Cowan Campbell as a secretary (3 pages) |
4 July 2011 | Appointment of Elizabeth Cowan Campbell as a secretary (3 pages) |
26 May 2011 | Director's details changed for Thomas Dickenson Parfrey Whyte on 18 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Thomas Dickenson Parfrey Whyte on 18 May 2011 (2 pages) |
14 March 2011 | Appointment of Thomas Dickenson Parfrey Whyte as a director (3 pages) |
14 March 2011 | Appointment of Thomas Dickenson Parfrey Whyte as a director (3 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Appointment of John Steven Duffy as a director (3 pages) |
20 January 2011 | Appointment of John Steven Duffy as a director (3 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
5 July 2010 | Appointment of Elizabeth Cowan Campbell as a director (3 pages) |
5 July 2010 | Appointment of Elizabeth Cowan Campbell as a director (3 pages) |
19 May 2010 | Termination of appointment of Mary Russell as a secretary (1 page) |
19 May 2010 | Termination of appointment of Mary Russell as a secretary (1 page) |
19 May 2010 | Termination of appointment of Mary Russell as a director (1 page) |
19 May 2010 | Termination of appointment of Mary Russell as a director (1 page) |
5 May 2010 | Appointment of Margaret Ballantyne Anderson Glass as a director (2 pages) |
5 May 2010 | Appointment of Margaret Ballantyne Anderson Glass as a director (2 pages) |
19 April 2010 | Termination of appointment of George Fraser as a director (1 page) |
19 April 2010 | Termination of appointment of George Fraser as a director (1 page) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for George Albert Fraser on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mary Agnes Russell on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mary Agnes Russell on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for George Albert Fraser on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Marilyn Rachel Clewes on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Marilyn Rachel Clewes on 11 January 2010 (2 pages) |
30 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
30 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
3 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
3 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
7 May 2008 | Director appointed marilyn rachel clewes (2 pages) |
7 May 2008 | Director appointed marilyn rachel clewes (2 pages) |
16 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
9 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
9 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
29 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
21 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
21 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
12 March 2005 | New secretary appointed;new director appointed (2 pages) |
12 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
12 March 2005 | Director resigned (1 page) |
12 March 2005 | Registered office changed on 12/03/05 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
12 March 2005 | Secretary resigned (1 page) |
12 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
12 March 2005 | New director appointed (2 pages) |
12 March 2005 | New secretary appointed;new director appointed (2 pages) |
12 March 2005 | Registered office changed on 12/03/05 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
12 March 2005 | Secretary resigned (1 page) |
12 March 2005 | New director appointed (2 pages) |
12 March 2005 | Director resigned (1 page) |
4 March 2005 | Company name changed ledge 843 LIMITED\certificate issued on 04/03/05 (3 pages) |
4 March 2005 | Company name changed ledge 843 LIMITED\certificate issued on 04/03/05 (3 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
7 January 2005 | Incorporation (25 pages) |
7 January 2005 | Incorporation (25 pages) |