Paisley
Renfrewshire
PA1 3QS
Scotland
Director Name | Mr Andrew William Scobie |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2021(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | IT Professional |
Country of Residence | Scotland |
Correspondence Address | 7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Mr Philip Keith Daws |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Ms Kate Frances Hughes |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Project Development Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Secretary Name | Ms Kate Frances Hughes |
---|---|
Status | Current |
Appointed | 08 September 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Mrs Unyimeobong Anietie Matthew |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2023(18 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Mr Eoghann David Macleod Green |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(18 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Ms Patricia McClair |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 March 2024(19 years after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Accountant/Lecturer |
Country of Residence | Scotland |
Correspondence Address | 7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | James Adams |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 19 Melrose Avenue Paisley Renfrewshire PA2 9JA Scotland |
Secretary Name | Anna Sarah McNab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Dipple Court Kilbirnie Ayrshire KA25 7DR Scotland |
Director Name | Mary Logan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2007) |
Role | Support Worker |
Correspondence Address | 1b Camphill Court Paisley Renfrewshire PA2 6BU Scotland |
Director Name | Isobel Lynne Martin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 September 2008) |
Role | Housewife |
Correspondence Address | 11 Birchgrove Houston Johnstone Renfrewshire PA6 7DF Scotland |
Director Name | Andrew Borland |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 September 2009) |
Role | Retired |
Correspondence Address | 163 Muirdykes Avenue Port Glasgow Renfrewshire PA14 5XZ Scotland |
Director Name | Philip Richard Inglis |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 September 2008) |
Role | Project Mgr |
Correspondence Address | 29 Dennistoun Road Langbank Renfrewshire PA14 6XH Scotland |
Director Name | Mr Thomas Devine |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 September 2012) |
Role | Retired Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 45 George Street Paisley Renfrewshire PA1 2JY Scotland |
Director Name | Marion Aitken |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | 106 Whitehaugh Avenue Paisley Renfrewshire PA1 3SN Scotland |
Secretary Name | Mr Stephen Darroch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 November 2011) |
Role | Manager |
Correspondence Address | 3 Lonend Cottage Houston Road Houston Johnstone Renfrewshire PA6 7AP Scotland |
Director Name | Mr Philip Richard Inglis |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Glazert Road Dunlop Kilmarnock Ayrshire KA3 4DE Scotland |
Director Name | Mr Norman Matheson Campbell |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 45 George Street Paisley Renfrewshire PA1 2JY Scotland |
Director Name | Mr Fergus Ellen |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 September 2012) |
Role | Retired Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 45 George Street Paisley Renfrewshire PA1 2JY Scotland |
Director Name | Mr Amish Amin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 September 2012) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 45 George Street Paisley Renfrewshire PA1 2JY Scotland |
Director Name | Mr Michiel Petrus Erasmus |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 January 2011(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 December 2013) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 45 George Street Paisley Renfrewshire PA1 2JY Scotland |
Secretary Name | Mr Thomas Devine |
---|---|
Status | Resigned |
Appointed | 14 February 2012(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 November 2020) |
Role | Company Director |
Correspondence Address | 7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Mr Alan Kenneth Bowie |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 2015) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 45 George Street Paisley Renfrewshire PA1 2JY Scotland |
Director Name | Mrs Sheila Connery |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 2013) |
Role | Accounts Manager |
Country of Residence | Scotland |
Correspondence Address | 45 George Street Paisley Renfrewshire PA1 2JY Scotland |
Director Name | Ms Maeve Cowper |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2017) |
Role | Director Student Services |
Country of Residence | Scotland |
Correspondence Address | 7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Mr Gavin Kenny |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 February 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Mrs Susan Bibby |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(8 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 05 February 2018) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Mr James Kennedy Archibald |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(8 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 16 February 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Mr Tony Lawler |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Ms Alison Jean Dowling |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2019(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2023) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Ms Jenny Arnold |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 27 November 2019(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2021) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Mr Stephen Jack Cruickshank |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 December 2019(14 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 November 2020) |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | 7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Mrs Morven Tara Cruickshank |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 December 2019(14 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 November 2020) |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | 7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Secretary Name | Mr John William Allison |
---|---|
Status | Resigned |
Appointed | 12 November 2020(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 September 2022) |
Role | Company Director |
Correspondence Address | 7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Website | rlclaw.co.uk |
---|---|
Telephone | 0141 8892121 |
Telephone region | Glasgow |
Registered Address | 7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Year | 2014 |
---|---|
Turnover | £469,831 |
Net Worth | £293,045 |
Cash | £252,804 |
Current Liabilities | £15,315 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 3 days from now) |
31 January 2024 | Appointment of Mr Eoghann David Macleod Green as a director on 11 January 2024 (2 pages) |
---|---|
9 October 2023 | Full accounts made up to 31 March 2023 (30 pages) |
5 October 2023 | Appointment of Mrs Unyimeobong Anietie Matthew as a director on 21 September 2023 (2 pages) |
22 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
17 November 2022 | Memorandum and Articles of Association (50 pages) |
17 November 2022 | Resolutions
|
17 November 2022 | Resolutions
|
17 November 2022 | Memorandum and Articles of Association (24 pages) |
23 September 2022 | Statement of company's objects (2 pages) |
22 September 2022 | Appointment of Ms Kate Frances Hughes as a secretary on 8 September 2022 (2 pages) |
20 September 2022 | Termination of appointment of John William Allison as a secretary on 8 September 2022 (1 page) |
13 September 2022 | Full accounts made up to 31 March 2022 (28 pages) |
18 August 2022 | Appointment of Ms Kate Frances Hughes as a director on 18 August 2022 (2 pages) |
10 August 2022 | Cessation of Martin David Fotheringham as a person with significant control on 10 August 2022 (1 page) |
10 August 2022 | Notification of Martin David Fotheringham as a person with significant control on 22 March 2021 (2 pages) |
5 August 2022 | Notification of Martin David Fotheringham as a person with significant control on 22 March 2021 (2 pages) |
12 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
5 March 2022 | Appointment of Mr Philip Keith Daws as a director on 13 January 2022 (2 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (29 pages) |
6 December 2021 | Termination of appointment of Ian Robertson Murray as a director on 8 November 2021 (1 page) |
5 November 2021 | Termination of appointment of Kevin Montgomery as a director on 5 November 2021 (1 page) |
5 November 2021 | Appointment of Mr Andrew William Scobie as a director on 4 November 2021 (2 pages) |
21 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
21 May 2021 | Termination of appointment of Christopher Mollins as a director on 30 April 2021 (1 page) |
8 April 2021 | Termination of appointment of Jenny Arnold as a director on 25 March 2021 (1 page) |
8 April 2021 | Appointment of Mr Kevin Montgomery as a director on 25 March 2021 (2 pages) |
13 February 2021 | Notification of John William Allison as a person with significant control on 21 January 2021 (2 pages) |
3 February 2021 | Accounts for a small company made up to 31 March 2020 (24 pages) |
1 February 2021 | Resolutions
|
1 February 2021 | Memorandum and Articles of Association (26 pages) |
4 December 2020 | Notification of Alison Jean Dowling as a person with significant control on 1 January 2020 (2 pages) |
4 December 2020 | Appointment of Mr Christopher Mollins as a director on 28 May 2020 (2 pages) |
3 December 2020 | Termination of appointment of Christopher Mollins as a director on 3 December 2020 (1 page) |
3 December 2020 | Cessation of Alison Dowling as a person with significant control on 3 December 2020 (1 page) |
2 December 2020 | Appointment of Mr John William Allison as a secretary on 12 November 2020 (2 pages) |
30 November 2020 | Termination of appointment of Morven Tara Cruickshank as a director on 3 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Thomas Devine as a secretary on 4 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Kay Taylor as a director on 27 October 2020 (1 page) |
30 November 2020 | Termination of appointment of Philip Scott as a director on 23 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Stephen Jack Cruickshank as a director on 3 November 2020 (1 page) |
27 July 2020 | Director's details changed for Ms Jenny Arnold on 24 July 2020 (2 pages) |
31 May 2020 | Appointment of Mr Christopher Mollins as a director on 28 May 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
20 March 2020 | Notification of Alison Dowling as a person with significant control on 20 March 2020 (2 pages) |
4 March 2020 | Appointment of Mr Ian Robertson Murray as a director on 4 March 2020 (2 pages) |
26 February 2020 | Termination of appointment of Gavin Kenny as a director on 16 February 2020 (1 page) |
26 February 2020 | Termination of appointment of James Kennedy Archibald as a director on 16 February 2020 (1 page) |
26 February 2020 | Cessation of James Kennedy Archibald as a person with significant control on 1 January 2020 (1 page) |
20 December 2019 | Appointment of Mrs Morven Tara Cruickshank as a director on 19 December 2019 (2 pages) |
20 December 2019 | Appointment of Mr Stephen Jack Cruickshank as a director on 19 December 2019 (2 pages) |
17 December 2019 | Accounts for a small company made up to 31 March 2019 (25 pages) |
14 December 2019 | Appointment of Mr John Allison as a director on 1 December 2019 (2 pages) |
27 November 2019 | Appointment of Ms Jenny Arnold as a director on 27 November 2019 (2 pages) |
26 November 2019 | Appointment of Mr Philip Scott as a director on 26 November 2019 (2 pages) |
26 November 2019 | Appointment of Mrs Alison Dowling as a director on 26 November 2019 (2 pages) |
2 October 2019 | Termination of appointment of Allan Robertson as a director on 2 October 2019 (1 page) |
2 October 2019 | Termination of appointment of Kenneth Malcolm Mcdonald as a director on 2 October 2019 (1 page) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
4 February 2019 | Appointment of Mr Ken Mcdonald as a director on 22 January 2019 (2 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (28 pages) |
8 October 2018 | Termination of appointment of Philip Scott as a director on 25 September 2018 (1 page) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
2 March 2018 | Notification of James Kennedy Archibald as a person with significant control on 1 March 2018 (2 pages) |
23 February 2018 | Withdrawal of a person with significant control statement on 23 February 2018 (2 pages) |
22 February 2018 | Withdrawal of a person with significant control statement on 22 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of Susan Bibby as a director on 5 February 2018 (1 page) |
21 February 2018 | Appointment of Mr Allan Robertson as a director on 10 February 2018 (2 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
31 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
26 February 2017 | Termination of appointment of Pauline Munro as a director on 14 February 2017 (1 page) |
26 February 2017 | Termination of appointment of Tony Lawler as a director on 14 February 2017 (1 page) |
26 February 2017 | Termination of appointment of Maeve Cowper as a director on 14 February 2017 (1 page) |
26 February 2017 | Termination of appointment of Pauline Munro as a director on 14 February 2017 (1 page) |
26 February 2017 | Termination of appointment of Tony Lawler as a director on 14 February 2017 (1 page) |
26 February 2017 | Termination of appointment of Isobel Millar as a director on 14 February 2017 (1 page) |
26 February 2017 | Termination of appointment of Maeve Cowper as a director on 14 February 2017 (1 page) |
26 February 2017 | Appointment of Mr Philip Scott as a director on 14 February 2017 (2 pages) |
26 February 2017 | Termination of appointment of Harry Robertson as a director on 14 February 2017 (1 page) |
26 February 2017 | Appointment of Mr Philip Scott as a director on 14 February 2017 (2 pages) |
26 February 2017 | Termination of appointment of Isobel Millar as a director on 14 February 2017 (1 page) |
26 February 2017 | Termination of appointment of Harry Robertson as a director on 14 February 2017 (1 page) |
18 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
31 March 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 22 March 2016 no member list (6 pages) |
31 March 2016 | Appointment of Mr Harry Robertson as a director on 11 December 2015 (2 pages) |
31 March 2016 | Appointment of Mr Harry Robertson as a director on 11 December 2015 (2 pages) |
31 March 2016 | Annual return made up to 22 March 2016 no member list (6 pages) |
6 January 2016 | Termination of appointment of Claire Rankine as a director on 29 September 2015 (1 page) |
6 January 2016 | Termination of appointment of Claire Rankine as a director on 29 September 2015 (1 page) |
6 January 2016 | Appointment of Mr Tony Lawler as a director on 29 September 2015 (2 pages) |
6 January 2016 | Termination of appointment of Alan Kenneth Bowie as a director on 29 September 2015 (1 page) |
6 January 2016 | Appointment of Mr Tony Lawler as a director on 29 September 2015 (2 pages) |
6 January 2016 | Termination of appointment of Alan Kenneth Bowie as a director on 29 September 2015 (1 page) |
16 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
26 March 2015 | Annual return made up to 22 March 2015 no member list (6 pages) |
26 March 2015 | Termination of appointment of Dominic Tollan as a director on 7 November 2014 (1 page) |
26 March 2015 | Annual return made up to 22 March 2015 no member list (6 pages) |
26 March 2015 | Termination of appointment of Dominic Tollan as a director on 7 November 2014 (1 page) |
26 March 2015 | Termination of appointment of Andrew Scobie as a director on 7 November 2014 (1 page) |
26 March 2015 | Termination of appointment of Dominic Tollan as a director on 7 November 2014 (1 page) |
26 March 2015 | Termination of appointment of Philip Scott as a director on 7 November 2014 (1 page) |
26 March 2015 | Termination of appointment of Andrew Scobie as a director on 7 November 2014 (1 page) |
26 March 2015 | Termination of appointment of Philip Scott as a director on 7 November 2014 (1 page) |
26 March 2015 | Termination of appointment of Philip Scott as a director on 7 November 2014 (1 page) |
26 March 2015 | Termination of appointment of Andrew Scobie as a director on 7 November 2014 (1 page) |
30 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
11 April 2014 | Appointment of Mrs Susan Bibby as a director (2 pages) |
11 April 2014 | Appointment of Mrs Susan Bibby as a director (2 pages) |
11 April 2014 | Appointment of Mr Andrew Scobie as a director (2 pages) |
11 April 2014 | Appointment of Mr Andrew Scobie as a director (2 pages) |
25 March 2014 | Appointment of Ms Pauline Munro as a director (2 pages) |
25 March 2014 | Appointment of Ms Pauline Munro as a director (2 pages) |
24 March 2014 | Annual return made up to 22 March 2014 no member list (6 pages) |
24 March 2014 | Annual return made up to 22 March 2014 no member list (6 pages) |
24 March 2014 | Appointment of Mr James Kennedy Archibald as a director (2 pages) |
24 March 2014 | Appointment of Mr Dominic Tollan as a director (2 pages) |
24 March 2014 | Appointment of Mr James Kennedy Archibald as a director (2 pages) |
24 March 2014 | Appointment of Mr Dominic Tollan as a director (2 pages) |
30 December 2013 | Termination of appointment of Evelyn Russell as a director (1 page) |
30 December 2013 | Termination of appointment of Sheila Connery as a director (1 page) |
30 December 2013 | Termination of appointment of Michiel Erasmus as a director (1 page) |
30 December 2013 | Termination of appointment of Sheila Connery as a director (1 page) |
30 December 2013 | Termination of appointment of Evelyn Russell as a director (1 page) |
30 December 2013 | Termination of appointment of Michiel Erasmus as a director (1 page) |
16 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
14 May 2013 | Annual return made up to 22 March 2013 no member list (7 pages) |
14 May 2013 | Annual return made up to 22 March 2013 no member list (7 pages) |
28 March 2013 | Appointment of Mrs Claire Rankine as a director (2 pages) |
28 March 2013 | Appointment of Mrs Claire Rankine as a director (2 pages) |
31 January 2013 | Appointment of Mr Gavin Kenny as a director (2 pages) |
31 January 2013 | Appointment of Ms Maeve Cowper as a director (2 pages) |
31 January 2013 | Appointment of Mr Gavin Kenny as a director (2 pages) |
31 January 2013 | Appointment of Ms Maeve Cowper as a director (2 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (26 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (26 pages) |
13 December 2012 | Appointment of Mrs Isobel Millar as a director (2 pages) |
13 December 2012 | Appointment of Mrs Evelyn Jane Russell as a director (2 pages) |
13 December 2012 | Appointment of Mr Alan Kenneth Bowie as a director (2 pages) |
13 December 2012 | Appointment of Mrs Sheila Connery as a director (2 pages) |
13 December 2012 | Appointment of Mrs Isobel Millar as a director (2 pages) |
13 December 2012 | Appointment of Mrs Sheila Connery as a director (2 pages) |
13 December 2012 | Director's details changed for Mr Philip Scott on 1 October 2012 (2 pages) |
13 December 2012 | Appointment of Mr Alan Kenneth Bowie as a director (2 pages) |
13 December 2012 | Director's details changed for Mr Philip Scott on 1 October 2012 (2 pages) |
13 December 2012 | Director's details changed for Mr Philip Scott on 1 October 2012 (2 pages) |
13 December 2012 | Appointment of Mrs Evelyn Jane Russell as a director (2 pages) |
25 September 2012 | Termination of appointment of Harry Robertson as a director (1 page) |
25 September 2012 | Termination of appointment of Thomas Devine as a director (1 page) |
25 September 2012 | Appointment of Ms Kay Taylor as a director (2 pages) |
25 September 2012 | Termination of appointment of Amish Amin as a director (1 page) |
25 September 2012 | Termination of appointment of Harry Robertson as a director (1 page) |
25 September 2012 | Termination of appointment of Amish Amin as a director (1 page) |
25 September 2012 | Termination of appointment of Thomas Devine as a director (1 page) |
25 September 2012 | Termination of appointment of James Archibald as a director (1 page) |
25 September 2012 | Termination of appointment of James Archibald as a director (1 page) |
25 September 2012 | Termination of appointment of Fergus Ellen as a director (1 page) |
25 September 2012 | Appointment of Ms Kay Taylor as a director (2 pages) |
25 September 2012 | Termination of appointment of Fergus Ellen as a director (1 page) |
3 May 2012 | Director's details changed for Mr Thomas Devine on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Thomas Devine on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Michiel Petrus Rasmus Erasmus on 3 May 2012 (2 pages) |
3 May 2012 | Appointment of Mr Philip Scott as a director (2 pages) |
3 May 2012 | Annual return made up to 22 March 2012 no member list (5 pages) |
3 May 2012 | Appointment of Mr Philip Scott as a director (2 pages) |
3 May 2012 | Annual return made up to 22 March 2012 no member list (5 pages) |
3 May 2012 | Director's details changed for Mr Michiel Petrus Rasmus Erasmus on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Thomas Devine on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Michiel Petrus Rasmus Erasmus on 3 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Amish Amin on 17 November 2011 (2 pages) |
1 May 2012 | Termination of appointment of Philip Inglis as a director (1 page) |
1 May 2012 | Director's details changed for Mr James Archibald on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Thomas Devine on 2 March 2012 (2 pages) |
1 May 2012 | Appointment of Mr Thomas Devine as a secretary (1 page) |
1 May 2012 | Appointment of Mr Harry Robertson as a director (2 pages) |
1 May 2012 | Director's details changed for Mr Philip Scott on 17 March 2011 (2 pages) |
1 May 2012 | Termination of appointment of Stephen Darroch as a secretary (1 page) |
1 May 2012 | Director's details changed for Mr James Archibald on 1 May 2012 (2 pages) |
1 May 2012 | Appointment of Mr Thomas Devine as a secretary (1 page) |
1 May 2012 | Director's details changed for Mr Amish Amin on 17 November 2011 (2 pages) |
1 May 2012 | Director's details changed for Thomas Devine on 2 March 2012 (2 pages) |
1 May 2012 | Termination of appointment of Stephen Darroch as a secretary (1 page) |
1 May 2012 | Termination of appointment of Michelle Scott as a director (1 page) |
1 May 2012 | Termination of appointment of Philip Inglis as a director (1 page) |
1 May 2012 | Director's details changed for Mr James Archibald on 1 May 2012 (2 pages) |
1 May 2012 | Termination of appointment of Henderson Smith as a director (1 page) |
1 May 2012 | Appointment of Mr Michiel Petrus Rasmus Erasmus as a director (2 pages) |
1 May 2012 | Appointment of Mr Michiel Petrus Rasmus Erasmus as a director (2 pages) |
1 May 2012 | Director's details changed for Thomas Devine on 2 March 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Philip Scott on 17 March 2011 (2 pages) |
1 May 2012 | Termination of appointment of Philip Scott as a director (1 page) |
1 May 2012 | Termination of appointment of Henderson Smith as a director (1 page) |
1 May 2012 | Termination of appointment of Philip Scott as a director (1 page) |
1 May 2012 | Termination of appointment of Michelle Scott as a director (1 page) |
1 May 2012 | Appointment of Mr Harry Robertson as a director (2 pages) |
3 February 2012 | Full accounts made up to 31 March 2011 (23 pages) |
3 February 2012 | Full accounts made up to 31 March 2011 (23 pages) |
15 April 2011 | Annual return made up to 22 March 2011 no member list (9 pages) |
15 April 2011 | Annual return made up to 22 March 2011 no member list (9 pages) |
14 April 2011 | Appointment of Mrs Michelle Scott as a director (2 pages) |
14 April 2011 | Secretary's details changed for Mr Stephen Darroch on 1 December 2010 (2 pages) |
14 April 2011 | Appointment of Mr Amish Amin as a director (2 pages) |
14 April 2011 | Appointment of Mrs Michelle Scott as a director (2 pages) |
14 April 2011 | Appointment of Mr Amish Amin as a director (2 pages) |
14 April 2011 | Secretary's details changed for Mr Stephen Darroch on 1 December 2010 (2 pages) |
14 April 2011 | Secretary's details changed for Mr Stephen Darroch on 1 December 2010 (2 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
8 December 2010 | Termination of appointment of Norman Campbell as a director (1 page) |
8 December 2010 | Termination of appointment of Norman Campbell as a director (1 page) |
9 April 2010 | Director's details changed for Mr Philip Richard Inglis on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Henderson Smith on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Henderson Smith on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Philip Scott on 9 April 2010 (2 pages) |
9 April 2010 | Appointment of Mr Fergus Ellen as a director (2 pages) |
9 April 2010 | Director's details changed for Thomas Devine on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Philip Scott on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Thomas Devine on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Henderson Smith on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr James Archibald on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Philip Scott on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Thomas Devine on 9 April 2010 (2 pages) |
9 April 2010 | Appointment of Mr Fergus Ellen as a director (2 pages) |
9 April 2010 | Annual return made up to 22 March 2010 no member list (6 pages) |
9 April 2010 | Director's details changed for Mr Philip Richard Inglis on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 22 March 2010 no member list (6 pages) |
9 April 2010 | Director's details changed for Mr James Archibald on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Philip Richard Inglis on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr James Archibald on 9 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Mr Stephen Darroch on 7 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for Mr Stephen Darroch on 7 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for Mr Stephen Darroch on 7 April 2010 (1 page) |
30 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
30 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
27 October 2009 | Appointment of Mr Norman Matheson Campbell as a director (2 pages) |
27 October 2009 | Appointment of Mr Norman Matheson Campbell as a director (2 pages) |
26 October 2009 | Termination of appointment of Andrew Borland as a director (1 page) |
26 October 2009 | Termination of appointment of Andrew Borland as a director (1 page) |
1 July 2009 | Director appointed mr philip inglis (1 page) |
1 July 2009 | Director appointed mr philip inglis (1 page) |
7 May 2009 | Director appointed mr philip scott (1 page) |
7 May 2009 | Director appointed mr philip scott (1 page) |
6 April 2009 | Annual return made up to 22/03/09 (3 pages) |
6 April 2009 | Annual return made up to 22/03/09 (3 pages) |
24 March 2009 | Appointment terminated director philip inglis (1 page) |
24 March 2009 | Appointment terminated director james martin (1 page) |
24 March 2009 | Appointment terminated director isobel martin (1 page) |
24 March 2009 | Appointment terminated director philip inglis (1 page) |
24 March 2009 | Appointment terminated director james martin (1 page) |
24 March 2009 | Appointment terminated director isobel martin (1 page) |
4 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
4 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
16 July 2008 | Director appointed mr james archibald (1 page) |
16 July 2008 | Director appointed mr james archibald (1 page) |
11 July 2008 | Appointment terminated director henry tulloch (1 page) |
11 July 2008 | Appointment terminated director henry tulloch (1 page) |
3 April 2008 | Director's change of particulars / thomas devine / 07/02/2008 (1 page) |
3 April 2008 | Appointment terminated director marion aitken (1 page) |
3 April 2008 | Annual return made up to 22/03/08 (4 pages) |
3 April 2008 | Appointment terminated director mary logan (1 page) |
3 April 2008 | Annual return made up to 22/03/08 (4 pages) |
3 April 2008 | Appointment terminated director marion aitken (1 page) |
3 April 2008 | Director's change of particulars / thomas devine / 07/02/2008 (1 page) |
3 April 2008 | Appointment terminated director mary logan (1 page) |
20 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
20 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | New secretary appointed (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | New secretary appointed (1 page) |
13 April 2007 | Annual return made up to 22/03/07 (3 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Annual return made up to 22/03/07 (3 pages) |
14 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
14 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
10 April 2006 | Annual return made up to 22/03/06 (6 pages) |
10 April 2006 | Annual return made up to 22/03/06 (6 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
22 March 2005 | Incorporation (33 pages) |
22 March 2005 | Incorporation (33 pages) |