Company NameRenfrewshire Citizens Advice Bureau
Company StatusActive
Company NumberSC282019
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 March 2005(19 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr John Allison
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCollege Lecturer
Country of ResidenceScotland
Correspondence Address7 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Andrew William Scobie
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleIT Professional
Country of ResidenceScotland
Correspondence Address7 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Philip Keith Daws
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMs Kate Frances Hughes
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleProject Development Manager
Country of ResidenceScotland
Correspondence Address7 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary NameMs Kate Frances Hughes
StatusCurrent
Appointed08 September 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address7 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMrs Unyimeobong Anietie Matthew
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(18 years, 6 months after company formation)
Appointment Duration7 months
RoleProject Manager
Country of ResidenceScotland
Correspondence Address7 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Eoghann David Macleod Green
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(18 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMs Patricia McClair
Date of BirthDecember 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed28 March 2024(19 years after company formation)
Appointment Duration3 weeks, 6 days
RoleAccountant/Lecturer
Country of ResidenceScotland
Correspondence Address7 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameJames Adams
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleRetired
Correspondence Address19 Melrose Avenue
Paisley
Renfrewshire
PA2 9JA
Scotland
Secretary NameAnna Sarah McNab
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 Dipple Court
Kilbirnie
Ayrshire
KA25 7DR
Scotland
Director NameMary Logan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 week, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2007)
RoleSupport Worker
Correspondence Address1b Camphill Court
Paisley
Renfrewshire
PA2 6BU
Scotland
Director NameIsobel Lynne Martin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 week, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2008)
RoleHousewife
Correspondence Address11 Birchgrove
Houston
Johnstone
Renfrewshire
PA6 7DF
Scotland
Director NameAndrew Borland
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 week, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 17 September 2009)
RoleRetired
Correspondence Address163 Muirdykes Avenue
Port Glasgow
Renfrewshire
PA14 5XZ
Scotland
Director NamePhilip Richard Inglis
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 2008)
RoleProject Mgr
Correspondence Address29 Dennistoun Road
Langbank
Renfrewshire
PA14 6XH
Scotland
Director NameMr Thomas Devine
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(1 year, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 September 2012)
RoleRetired Civil Engineer
Country of ResidenceScotland
Correspondence Address45 George Street
Paisley
Renfrewshire
PA1 2JY
Scotland
Director NameMarion Aitken
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(1 year, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 June 2007)
RoleCompany Director
Correspondence Address106 Whitehaugh Avenue
Paisley
Renfrewshire
PA1 3SN
Scotland
Secretary NameMr Stephen Darroch
NationalityBritish
StatusResigned
Appointed30 March 2007(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 November 2011)
RoleManager
Correspondence Address3 Lonend Cottage
Houston Road Houston
Johnstone
Renfrewshire
PA6 7AP
Scotland
Director NameMr Philip Richard Inglis
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Glazert Road
Dunlop
Kilmarnock
Ayrshire
KA3 4DE
Scotland
Director NameMr Norman Matheson Campbell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address45 George Street
Paisley
Renfrewshire
PA1 2JY
Scotland
Director NameMr Fergus Ellen
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 2012)
RoleRetired Civil Engineer
Country of ResidenceScotland
Correspondence Address45 George Street
Paisley
Renfrewshire
PA1 2JY
Scotland
Director NameMr Amish Amin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(5 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 12 September 2012)
RoleLecturer
Country of ResidenceScotland
Correspondence Address45 George Street
Paisley
Renfrewshire
PA1 2JY
Scotland
Director NameMr Michiel Petrus Erasmus
Date of BirthFebruary 1949 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed25 January 2011(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 December 2013)
RoleConsultant
Country of ResidenceScotland
Correspondence Address45 George Street
Paisley
Renfrewshire
PA1 2JY
Scotland
Secretary NameMr Thomas Devine
StatusResigned
Appointed14 February 2012(6 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 November 2020)
RoleCompany Director
Correspondence Address7 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Alan Kenneth Bowie
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 September 2015)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address45 George Street
Paisley
Renfrewshire
PA1 2JY
Scotland
Director NameMrs Sheila Connery
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2013)
RoleAccounts Manager
Country of ResidenceScotland
Correspondence Address45 George Street
Paisley
Renfrewshire
PA1 2JY
Scotland
Director NameMs Maeve Cowper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 February 2017)
RoleDirector Student Services
Country of ResidenceScotland
Correspondence Address7 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Gavin Kenny
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(7 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 February 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMrs Susan Bibby
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(8 years, 10 months after company formation)
Appointment Duration4 years (resigned 05 February 2018)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address7 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr James Kennedy Archibald
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(8 years, 10 months after company formation)
Appointment Duration6 years (resigned 16 February 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Tony Lawler
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMs Alison Jean Dowling
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2023)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address7 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMs Jenny Arnold
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed27 November 2019(14 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2021)
RoleLawyer
Country of ResidenceScotland
Correspondence Address7 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Stephen Jack Cruickshank
Date of BirthApril 1958 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed19 December 2019(14 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 November 2020)
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address7 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMrs Morven Tara Cruickshank
Date of BirthApril 1975 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed19 December 2019(14 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 November 2020)
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address7 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary NameMr John William Allison
StatusResigned
Appointed12 November 2020(15 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 September 2022)
RoleCompany Director
Correspondence Address7 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland

Contact

Websiterlclaw.co.uk
Telephone0141 8892121
Telephone regionGlasgow

Location

Registered Address7 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston

Financials

Year2014
Turnover£469,831
Net Worth£293,045
Cash£252,804
Current Liabilities£15,315

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 3 days from now)

Filing History

31 January 2024Appointment of Mr Eoghann David Macleod Green as a director on 11 January 2024 (2 pages)
9 October 2023Full accounts made up to 31 March 2023 (30 pages)
5 October 2023Appointment of Mrs Unyimeobong Anietie Matthew as a director on 21 September 2023 (2 pages)
22 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
17 November 2022Memorandum and Articles of Association (50 pages)
17 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 November 2022Memorandum and Articles of Association (24 pages)
23 September 2022Statement of company's objects (2 pages)
22 September 2022Appointment of Ms Kate Frances Hughes as a secretary on 8 September 2022 (2 pages)
20 September 2022Termination of appointment of John William Allison as a secretary on 8 September 2022 (1 page)
13 September 2022Full accounts made up to 31 March 2022 (28 pages)
18 August 2022Appointment of Ms Kate Frances Hughes as a director on 18 August 2022 (2 pages)
10 August 2022Cessation of Martin David Fotheringham as a person with significant control on 10 August 2022 (1 page)
10 August 2022Notification of Martin David Fotheringham as a person with significant control on 22 March 2021 (2 pages)
5 August 2022Notification of Martin David Fotheringham as a person with significant control on 22 March 2021 (2 pages)
12 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
5 March 2022Appointment of Mr Philip Keith Daws as a director on 13 January 2022 (2 pages)
23 December 2021Full accounts made up to 31 March 2021 (29 pages)
6 December 2021Termination of appointment of Ian Robertson Murray as a director on 8 November 2021 (1 page)
5 November 2021Termination of appointment of Kevin Montgomery as a director on 5 November 2021 (1 page)
5 November 2021Appointment of Mr Andrew William Scobie as a director on 4 November 2021 (2 pages)
21 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
21 May 2021Termination of appointment of Christopher Mollins as a director on 30 April 2021 (1 page)
8 April 2021Termination of appointment of Jenny Arnold as a director on 25 March 2021 (1 page)
8 April 2021Appointment of Mr Kevin Montgomery as a director on 25 March 2021 (2 pages)
13 February 2021Notification of John William Allison as a person with significant control on 21 January 2021 (2 pages)
3 February 2021Accounts for a small company made up to 31 March 2020 (24 pages)
1 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 February 2021Memorandum and Articles of Association (26 pages)
4 December 2020Notification of Alison Jean Dowling as a person with significant control on 1 January 2020 (2 pages)
4 December 2020Appointment of Mr Christopher Mollins as a director on 28 May 2020 (2 pages)
3 December 2020Termination of appointment of Christopher Mollins as a director on 3 December 2020 (1 page)
3 December 2020Cessation of Alison Dowling as a person with significant control on 3 December 2020 (1 page)
2 December 2020Appointment of Mr John William Allison as a secretary on 12 November 2020 (2 pages)
30 November 2020Termination of appointment of Morven Tara Cruickshank as a director on 3 November 2020 (1 page)
30 November 2020Termination of appointment of Thomas Devine as a secretary on 4 November 2020 (1 page)
30 November 2020Termination of appointment of Kay Taylor as a director on 27 October 2020 (1 page)
30 November 2020Termination of appointment of Philip Scott as a director on 23 November 2020 (1 page)
30 November 2020Termination of appointment of Stephen Jack Cruickshank as a director on 3 November 2020 (1 page)
27 July 2020Director's details changed for Ms Jenny Arnold on 24 July 2020 (2 pages)
31 May 2020Appointment of Mr Christopher Mollins as a director on 28 May 2020 (2 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
20 March 2020Notification of Alison Dowling as a person with significant control on 20 March 2020 (2 pages)
4 March 2020Appointment of Mr Ian Robertson Murray as a director on 4 March 2020 (2 pages)
26 February 2020Termination of appointment of Gavin Kenny as a director on 16 February 2020 (1 page)
26 February 2020Termination of appointment of James Kennedy Archibald as a director on 16 February 2020 (1 page)
26 February 2020Cessation of James Kennedy Archibald as a person with significant control on 1 January 2020 (1 page)
20 December 2019Appointment of Mrs Morven Tara Cruickshank as a director on 19 December 2019 (2 pages)
20 December 2019Appointment of Mr Stephen Jack Cruickshank as a director on 19 December 2019 (2 pages)
17 December 2019Accounts for a small company made up to 31 March 2019 (25 pages)
14 December 2019Appointment of Mr John Allison as a director on 1 December 2019 (2 pages)
27 November 2019Appointment of Ms Jenny Arnold as a director on 27 November 2019 (2 pages)
26 November 2019Appointment of Mr Philip Scott as a director on 26 November 2019 (2 pages)
26 November 2019Appointment of Mrs Alison Dowling as a director on 26 November 2019 (2 pages)
2 October 2019Termination of appointment of Allan Robertson as a director on 2 October 2019 (1 page)
2 October 2019Termination of appointment of Kenneth Malcolm Mcdonald as a director on 2 October 2019 (1 page)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
4 February 2019Appointment of Mr Ken Mcdonald as a director on 22 January 2019 (2 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (28 pages)
8 October 2018Termination of appointment of Philip Scott as a director on 25 September 2018 (1 page)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
2 March 2018Notification of James Kennedy Archibald as a person with significant control on 1 March 2018 (2 pages)
23 February 2018Withdrawal of a person with significant control statement on 23 February 2018 (2 pages)
22 February 2018Withdrawal of a person with significant control statement on 22 February 2018 (2 pages)
21 February 2018Termination of appointment of Susan Bibby as a director on 5 February 2018 (1 page)
21 February 2018Appointment of Mr Allan Robertson as a director on 10 February 2018 (2 pages)
11 October 2017Full accounts made up to 31 March 2017 (24 pages)
11 October 2017Full accounts made up to 31 March 2017 (24 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
26 February 2017Termination of appointment of Pauline Munro as a director on 14 February 2017 (1 page)
26 February 2017Termination of appointment of Tony Lawler as a director on 14 February 2017 (1 page)
26 February 2017Termination of appointment of Maeve Cowper as a director on 14 February 2017 (1 page)
26 February 2017Termination of appointment of Pauline Munro as a director on 14 February 2017 (1 page)
26 February 2017Termination of appointment of Tony Lawler as a director on 14 February 2017 (1 page)
26 February 2017Termination of appointment of Isobel Millar as a director on 14 February 2017 (1 page)
26 February 2017Termination of appointment of Maeve Cowper as a director on 14 February 2017 (1 page)
26 February 2017Appointment of Mr Philip Scott as a director on 14 February 2017 (2 pages)
26 February 2017Termination of appointment of Harry Robertson as a director on 14 February 2017 (1 page)
26 February 2017Appointment of Mr Philip Scott as a director on 14 February 2017 (2 pages)
26 February 2017Termination of appointment of Isobel Millar as a director on 14 February 2017 (1 page)
26 February 2017Termination of appointment of Harry Robertson as a director on 14 February 2017 (1 page)
18 October 2016Full accounts made up to 31 March 2016 (21 pages)
18 October 2016Full accounts made up to 31 March 2016 (21 pages)
31 March 2016Registered office address changed from 45 George Street Paisley Renfrewshire PA1 2JY to 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 45 George Street Paisley Renfrewshire PA1 2JY to 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 31 March 2016 (1 page)
31 March 2016Annual return made up to 22 March 2016 no member list (6 pages)
31 March 2016Appointment of Mr Harry Robertson as a director on 11 December 2015 (2 pages)
31 March 2016Appointment of Mr Harry Robertson as a director on 11 December 2015 (2 pages)
31 March 2016Annual return made up to 22 March 2016 no member list (6 pages)
6 January 2016Termination of appointment of Claire Rankine as a director on 29 September 2015 (1 page)
6 January 2016Termination of appointment of Claire Rankine as a director on 29 September 2015 (1 page)
6 January 2016Appointment of Mr Tony Lawler as a director on 29 September 2015 (2 pages)
6 January 2016Termination of appointment of Alan Kenneth Bowie as a director on 29 September 2015 (1 page)
6 January 2016Appointment of Mr Tony Lawler as a director on 29 September 2015 (2 pages)
6 January 2016Termination of appointment of Alan Kenneth Bowie as a director on 29 September 2015 (1 page)
16 December 2015Full accounts made up to 31 March 2015 (21 pages)
16 December 2015Full accounts made up to 31 March 2015 (21 pages)
26 March 2015Annual return made up to 22 March 2015 no member list (6 pages)
26 March 2015Termination of appointment of Dominic Tollan as a director on 7 November 2014 (1 page)
26 March 2015Annual return made up to 22 March 2015 no member list (6 pages)
26 March 2015Termination of appointment of Dominic Tollan as a director on 7 November 2014 (1 page)
26 March 2015Termination of appointment of Andrew Scobie as a director on 7 November 2014 (1 page)
26 March 2015Termination of appointment of Dominic Tollan as a director on 7 November 2014 (1 page)
26 March 2015Termination of appointment of Philip Scott as a director on 7 November 2014 (1 page)
26 March 2015Termination of appointment of Andrew Scobie as a director on 7 November 2014 (1 page)
26 March 2015Termination of appointment of Philip Scott as a director on 7 November 2014 (1 page)
26 March 2015Termination of appointment of Philip Scott as a director on 7 November 2014 (1 page)
26 March 2015Termination of appointment of Andrew Scobie as a director on 7 November 2014 (1 page)
30 December 2014Full accounts made up to 31 March 2014 (19 pages)
30 December 2014Full accounts made up to 31 March 2014 (19 pages)
11 April 2014Appointment of Mrs Susan Bibby as a director (2 pages)
11 April 2014Appointment of Mrs Susan Bibby as a director (2 pages)
11 April 2014Appointment of Mr Andrew Scobie as a director (2 pages)
11 April 2014Appointment of Mr Andrew Scobie as a director (2 pages)
25 March 2014Appointment of Ms Pauline Munro as a director (2 pages)
25 March 2014Appointment of Ms Pauline Munro as a director (2 pages)
24 March 2014Annual return made up to 22 March 2014 no member list (6 pages)
24 March 2014Annual return made up to 22 March 2014 no member list (6 pages)
24 March 2014Appointment of Mr James Kennedy Archibald as a director (2 pages)
24 March 2014Appointment of Mr Dominic Tollan as a director (2 pages)
24 March 2014Appointment of Mr James Kennedy Archibald as a director (2 pages)
24 March 2014Appointment of Mr Dominic Tollan as a director (2 pages)
30 December 2013Termination of appointment of Evelyn Russell as a director (1 page)
30 December 2013Termination of appointment of Sheila Connery as a director (1 page)
30 December 2013Termination of appointment of Michiel Erasmus as a director (1 page)
30 December 2013Termination of appointment of Sheila Connery as a director (1 page)
30 December 2013Termination of appointment of Evelyn Russell as a director (1 page)
30 December 2013Termination of appointment of Michiel Erasmus as a director (1 page)
16 December 2013Full accounts made up to 31 March 2013 (25 pages)
16 December 2013Full accounts made up to 31 March 2013 (25 pages)
14 May 2013Annual return made up to 22 March 2013 no member list (7 pages)
14 May 2013Annual return made up to 22 March 2013 no member list (7 pages)
28 March 2013Appointment of Mrs Claire Rankine as a director (2 pages)
28 March 2013Appointment of Mrs Claire Rankine as a director (2 pages)
31 January 2013Appointment of Mr Gavin Kenny as a director (2 pages)
31 January 2013Appointment of Ms Maeve Cowper as a director (2 pages)
31 January 2013Appointment of Mr Gavin Kenny as a director (2 pages)
31 January 2013Appointment of Ms Maeve Cowper as a director (2 pages)
27 December 2012Full accounts made up to 31 March 2012 (26 pages)
27 December 2012Full accounts made up to 31 March 2012 (26 pages)
13 December 2012Appointment of Mrs Isobel Millar as a director (2 pages)
13 December 2012Appointment of Mrs Evelyn Jane Russell as a director (2 pages)
13 December 2012Appointment of Mr Alan Kenneth Bowie as a director (2 pages)
13 December 2012Appointment of Mrs Sheila Connery as a director (2 pages)
13 December 2012Appointment of Mrs Isobel Millar as a director (2 pages)
13 December 2012Appointment of Mrs Sheila Connery as a director (2 pages)
13 December 2012Director's details changed for Mr Philip Scott on 1 October 2012 (2 pages)
13 December 2012Appointment of Mr Alan Kenneth Bowie as a director (2 pages)
13 December 2012Director's details changed for Mr Philip Scott on 1 October 2012 (2 pages)
13 December 2012Director's details changed for Mr Philip Scott on 1 October 2012 (2 pages)
13 December 2012Appointment of Mrs Evelyn Jane Russell as a director (2 pages)
25 September 2012Termination of appointment of Harry Robertson as a director (1 page)
25 September 2012Termination of appointment of Thomas Devine as a director (1 page)
25 September 2012Appointment of Ms Kay Taylor as a director (2 pages)
25 September 2012Termination of appointment of Amish Amin as a director (1 page)
25 September 2012Termination of appointment of Harry Robertson as a director (1 page)
25 September 2012Termination of appointment of Amish Amin as a director (1 page)
25 September 2012Termination of appointment of Thomas Devine as a director (1 page)
25 September 2012Termination of appointment of James Archibald as a director (1 page)
25 September 2012Termination of appointment of James Archibald as a director (1 page)
25 September 2012Termination of appointment of Fergus Ellen as a director (1 page)
25 September 2012Appointment of Ms Kay Taylor as a director (2 pages)
25 September 2012Termination of appointment of Fergus Ellen as a director (1 page)
3 May 2012Director's details changed for Mr Thomas Devine on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Thomas Devine on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Michiel Petrus Rasmus Erasmus on 3 May 2012 (2 pages)
3 May 2012Appointment of Mr Philip Scott as a director (2 pages)
3 May 2012Annual return made up to 22 March 2012 no member list (5 pages)
3 May 2012Appointment of Mr Philip Scott as a director (2 pages)
3 May 2012Annual return made up to 22 March 2012 no member list (5 pages)
3 May 2012Director's details changed for Mr Michiel Petrus Rasmus Erasmus on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Thomas Devine on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Michiel Petrus Rasmus Erasmus on 3 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Amish Amin on 17 November 2011 (2 pages)
1 May 2012Termination of appointment of Philip Inglis as a director (1 page)
1 May 2012Director's details changed for Mr James Archibald on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Thomas Devine on 2 March 2012 (2 pages)
1 May 2012Appointment of Mr Thomas Devine as a secretary (1 page)
1 May 2012Appointment of Mr Harry Robertson as a director (2 pages)
1 May 2012Director's details changed for Mr Philip Scott on 17 March 2011 (2 pages)
1 May 2012Termination of appointment of Stephen Darroch as a secretary (1 page)
1 May 2012Director's details changed for Mr James Archibald on 1 May 2012 (2 pages)
1 May 2012Appointment of Mr Thomas Devine as a secretary (1 page)
1 May 2012Director's details changed for Mr Amish Amin on 17 November 2011 (2 pages)
1 May 2012Director's details changed for Thomas Devine on 2 March 2012 (2 pages)
1 May 2012Termination of appointment of Stephen Darroch as a secretary (1 page)
1 May 2012Termination of appointment of Michelle Scott as a director (1 page)
1 May 2012Termination of appointment of Philip Inglis as a director (1 page)
1 May 2012Director's details changed for Mr James Archibald on 1 May 2012 (2 pages)
1 May 2012Termination of appointment of Henderson Smith as a director (1 page)
1 May 2012Appointment of Mr Michiel Petrus Rasmus Erasmus as a director (2 pages)
1 May 2012Appointment of Mr Michiel Petrus Rasmus Erasmus as a director (2 pages)
1 May 2012Director's details changed for Thomas Devine on 2 March 2012 (2 pages)
1 May 2012Director's details changed for Mr Philip Scott on 17 March 2011 (2 pages)
1 May 2012Termination of appointment of Philip Scott as a director (1 page)
1 May 2012Termination of appointment of Henderson Smith as a director (1 page)
1 May 2012Termination of appointment of Philip Scott as a director (1 page)
1 May 2012Termination of appointment of Michelle Scott as a director (1 page)
1 May 2012Appointment of Mr Harry Robertson as a director (2 pages)
3 February 2012Full accounts made up to 31 March 2011 (23 pages)
3 February 2012Full accounts made up to 31 March 2011 (23 pages)
15 April 2011Annual return made up to 22 March 2011 no member list (9 pages)
15 April 2011Annual return made up to 22 March 2011 no member list (9 pages)
14 April 2011Appointment of Mrs Michelle Scott as a director (2 pages)
14 April 2011Secretary's details changed for Mr Stephen Darroch on 1 December 2010 (2 pages)
14 April 2011Appointment of Mr Amish Amin as a director (2 pages)
14 April 2011Appointment of Mrs Michelle Scott as a director (2 pages)
14 April 2011Appointment of Mr Amish Amin as a director (2 pages)
14 April 2011Secretary's details changed for Mr Stephen Darroch on 1 December 2010 (2 pages)
14 April 2011Secretary's details changed for Mr Stephen Darroch on 1 December 2010 (2 pages)
29 December 2010Full accounts made up to 31 March 2010 (20 pages)
29 December 2010Full accounts made up to 31 March 2010 (20 pages)
8 December 2010Termination of appointment of Norman Campbell as a director (1 page)
8 December 2010Termination of appointment of Norman Campbell as a director (1 page)
9 April 2010Director's details changed for Mr Philip Richard Inglis on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Henderson Smith on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Henderson Smith on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Philip Scott on 9 April 2010 (2 pages)
9 April 2010Appointment of Mr Fergus Ellen as a director (2 pages)
9 April 2010Director's details changed for Thomas Devine on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Philip Scott on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Thomas Devine on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Henderson Smith on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr James Archibald on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Philip Scott on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Thomas Devine on 9 April 2010 (2 pages)
9 April 2010Appointment of Mr Fergus Ellen as a director (2 pages)
9 April 2010Annual return made up to 22 March 2010 no member list (6 pages)
9 April 2010Director's details changed for Mr Philip Richard Inglis on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 22 March 2010 no member list (6 pages)
9 April 2010Director's details changed for Mr James Archibald on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Philip Richard Inglis on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr James Archibald on 9 April 2010 (2 pages)
7 April 2010Secretary's details changed for Mr Stephen Darroch on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for Mr Stephen Darroch on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for Mr Stephen Darroch on 7 April 2010 (1 page)
30 October 2009Full accounts made up to 31 March 2009 (22 pages)
30 October 2009Full accounts made up to 31 March 2009 (22 pages)
27 October 2009Appointment of Mr Norman Matheson Campbell as a director (2 pages)
27 October 2009Appointment of Mr Norman Matheson Campbell as a director (2 pages)
26 October 2009Termination of appointment of Andrew Borland as a director (1 page)
26 October 2009Termination of appointment of Andrew Borland as a director (1 page)
1 July 2009Director appointed mr philip inglis (1 page)
1 July 2009Director appointed mr philip inglis (1 page)
7 May 2009Director appointed mr philip scott (1 page)
7 May 2009Director appointed mr philip scott (1 page)
6 April 2009Annual return made up to 22/03/09 (3 pages)
6 April 2009Annual return made up to 22/03/09 (3 pages)
24 March 2009Appointment terminated director philip inglis (1 page)
24 March 2009Appointment terminated director james martin (1 page)
24 March 2009Appointment terminated director isobel martin (1 page)
24 March 2009Appointment terminated director philip inglis (1 page)
24 March 2009Appointment terminated director james martin (1 page)
24 March 2009Appointment terminated director isobel martin (1 page)
4 December 2008Full accounts made up to 31 March 2008 (21 pages)
4 December 2008Full accounts made up to 31 March 2008 (21 pages)
16 July 2008Director appointed mr james archibald (1 page)
16 July 2008Director appointed mr james archibald (1 page)
11 July 2008Appointment terminated director henry tulloch (1 page)
11 July 2008Appointment terminated director henry tulloch (1 page)
3 April 2008Director's change of particulars / thomas devine / 07/02/2008 (1 page)
3 April 2008Appointment terminated director marion aitken (1 page)
3 April 2008Annual return made up to 22/03/08 (4 pages)
3 April 2008Appointment terminated director mary logan (1 page)
3 April 2008Annual return made up to 22/03/08 (4 pages)
3 April 2008Appointment terminated director marion aitken (1 page)
3 April 2008Director's change of particulars / thomas devine / 07/02/2008 (1 page)
3 April 2008Appointment terminated director mary logan (1 page)
20 August 2007Full accounts made up to 31 March 2007 (16 pages)
20 August 2007Full accounts made up to 31 March 2007 (16 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007New secretary appointed (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007New secretary appointed (1 page)
13 April 2007Annual return made up to 22/03/07 (3 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Annual return made up to 22/03/07 (3 pages)
14 August 2006Full accounts made up to 31 March 2006 (13 pages)
14 August 2006Full accounts made up to 31 March 2006 (13 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
10 April 2006Annual return made up to 22/03/06 (6 pages)
10 April 2006Annual return made up to 22/03/06 (6 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
22 March 2005Incorporation (33 pages)
22 March 2005Incorporation (33 pages)