Flat 0/2
Glasgow
G41 1RA
Scotland
Secretary Name | John William McKnight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 78 Barrland Street Flat 0/2 Glasgow G41 1RA Scotland |
Director Name | Ruth Lindsay Macleod Ogston |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 24 October 2023) |
Role | Fundraiser |
Country of Residence | Scotland |
Correspondence Address | 78 Barrland Street Flat 0/2 Glasgow G41 1RA Scotland |
Director Name | Ms Jane Carr Davidson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 24 October 2023) |
Role | Arts Manager |
Country of Residence | Scotland |
Correspondence Address | 78 Barrland Street Flat 0/2 Glasgow G41 1RA Scotland |
Director Name | Mr Gerard Francis McBride |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2012(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 24 October 2023) |
Role | It Programme Manager |
Country of Residence | Scotland |
Correspondence Address | 78 Barrland Street Flat 0/2 Glasgow G41 1RA Scotland |
Director Name | Ms Stella Litchfield |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 07 May 2014(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 24 October 2023) |
Role | Fundraiser |
Country of Residence | Scotland |
Correspondence Address | 78 Barrland Street Flat 0/2 Glasgow G41 1RA Scotland |
Director Name | Ms Anne Beattie McCluskey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2014(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 24 October 2023) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 78 Barrland Street Flat 0/2 Glasgow G41 1RA Scotland |
Director Name | Mr Ross James Nicol |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 07 May 2014(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 24 October 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 78 Barrland Street Flat 0/2 Glasgow G41 1RA Scotland |
Director Name | Andrew James Arnold |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lockerbie Avenue Glasgow Lanarkshire G43 2HH Scotland |
Director Name | Andrew Johnston McKinnon |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Apsley Street : Flat 0/1 Glasgow Lanarkshire G11 7SN Scotland |
Director Name | Alex Muirhead |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Principal Teacher |
Correspondence Address | 7 Orchy Terrace East Kilbride Glasgow Lanarkshire G74 2HT Scotland |
Director Name | Marianne Maxwell |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 May 2014) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Space 11, Cca 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Mr David Brian Mallon |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Space 11, Cca 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Website | randomaccomplice.com |
---|---|
Telephone | 01475 723723 |
Telephone region | Greenock |
Registered Address | 51 Bankhead Avenue Paisley PA2 7FT Scotland |
---|
Year | 2013 |
---|---|
Turnover | £93,800 |
Net Worth | £36,755 |
Cash | £26,788 |
Current Liabilities | £5,560 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
24 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2023 | Voluntary strike-off action has been suspended (1 page) |
8 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2023 | Application to strike the company off the register (2 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
23 February 2023 | Registered office address changed from C/O Mr J W Mcknight 78 Barrland Street Flat 0/2 Glasgow G41 1RA Scotland to 51 Bankhead Avenue Paisley PA2 7FT on 23 February 2023 (1 page) |
22 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
4 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
12 July 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
5 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
4 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
7 August 2017 | Notification of Julie Brown as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Julie Brown as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Julie Brown as a person with significant control on 6 April 2016 (2 pages) |
1 July 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
1 July 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
1 March 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
1 March 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
18 January 2017 | Director's details changed for Ms Jane Carr Davidson on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Ms Jane Carr Davidson on 18 January 2017 (2 pages) |
24 June 2016 | Annual return made up to 27 May 2016 no member list (5 pages) |
24 June 2016 | Annual return made up to 27 May 2016 no member list (5 pages) |
20 April 2016 | Registered office address changed from Cca 350 Sauchiehall Street Glasgow G2 3JD to C/O Mr J W Mcknight 78 Barrland Street Flat 0/2 Glasgow G41 1RA on 20 April 2016 (1 page) |
20 April 2016 | Registered office address changed from Cca 350 Sauchiehall Street Glasgow G2 3JD to C/O Mr J W Mcknight 78 Barrland Street Flat 0/2 Glasgow G41 1RA on 20 April 2016 (1 page) |
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
11 June 2015 | Annual return made up to 27 May 2015 no member list (5 pages) |
11 June 2015 | Annual return made up to 27 May 2015 no member list (5 pages) |
11 June 2015 | Director's details changed for Mr Gerard Francis Mcbride on 11 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Gerard Francis Mcbride on 11 June 2015 (2 pages) |
24 February 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
24 February 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
6 June 2014 | Registered office address changed from Space 11, Cca 350 Sauchiehall Street Glasgow G2 3JD on 6 June 2014 (1 page) |
6 June 2014 | Director's details changed for Ruth Lindsay Macleod Ogston on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Ruth Lindsay Macleod Ogston on 6 June 2014 (2 pages) |
6 June 2014 | Annual return made up to 27 May 2014 no member list (5 pages) |
6 June 2014 | Director's details changed for Ms Jane Carr Davidson on 6 June 2014 (2 pages) |
6 June 2014 | Registered office address changed from Space 11, Cca 350 Sauchiehall Street Glasgow G2 3JD on 6 June 2014 (1 page) |
6 June 2014 | Annual return made up to 27 May 2014 no member list (5 pages) |
6 June 2014 | Director's details changed for Ruth Lindsay Macleod Ogston on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Ms Jane Carr Davidson on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Ms Jane Carr Davidson on 6 June 2014 (2 pages) |
6 June 2014 | Registered office address changed from Space 11, Cca 350 Sauchiehall Street Glasgow G2 3JD on 6 June 2014 (1 page) |
8 May 2014 | Appointment of Mr Ross James Nicol as a director (2 pages) |
8 May 2014 | Appointment of Mr Ross James Nicol as a director (2 pages) |
7 May 2014 | Appointment of Ms Anne Beattie Mccluskey as a director (2 pages) |
7 May 2014 | Appointment of Ms Stella Litchfield as a director (2 pages) |
7 May 2014 | Termination of appointment of Marianne Maxwell as a director (1 page) |
7 May 2014 | Appointment of Ms Stella Litchfield as a director (2 pages) |
7 May 2014 | Termination of appointment of Marianne Maxwell as a director (1 page) |
7 May 2014 | Appointment of Ms Anne Beattie Mccluskey as a director (2 pages) |
25 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
25 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
13 February 2014 | Director's details changed for Julie Brown on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Julie Brown on 13 February 2014 (2 pages) |
28 January 2014 | Termination of appointment of David Mallon as a director (1 page) |
28 January 2014 | Termination of appointment of David Mallon as a director (1 page) |
24 June 2013 | Annual return made up to 27 May 2013 no member list (6 pages) |
24 June 2013 | Annual return made up to 27 May 2013 no member list (6 pages) |
21 June 2013 | Director's details changed for Julie Brown on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Julie Brown on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Julie Brown on 1 June 2013 (2 pages) |
26 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
26 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
10 July 2012 | Appointment of Mr David Brian Mallon as a director (2 pages) |
10 July 2012 | Appointment of Mr David Brian Mallon as a director (2 pages) |
20 June 2012 | Annual return made up to 27 May 2012 no member list (6 pages) |
20 June 2012 | Annual return made up to 27 May 2012 no member list (6 pages) |
15 May 2012 | Director's details changed for Marianne Maxwell on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Marianne Maxwell on 15 May 2012 (2 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
19 January 2012 | Appointment of Mr Gerard Francis Mcbride as a director (2 pages) |
19 January 2012 | Appointment of Mr Gerard Francis Mcbride as a director (2 pages) |
16 January 2012 | Termination of appointment of Andrew Arnold as a director (1 page) |
16 January 2012 | Termination of appointment of Andrew Arnold as a director (1 page) |
24 June 2011 | Annual return made up to 27 May 2011 no member list (6 pages) |
24 June 2011 | Director's details changed for Marianne Mcatarsney on 2 February 2011 (2 pages) |
24 June 2011 | Annual return made up to 27 May 2011 no member list (6 pages) |
24 June 2011 | Director's details changed for Marianne Mcatarsney on 2 February 2011 (2 pages) |
24 June 2011 | Director's details changed for Marianne Mcatarsney on 2 February 2011 (2 pages) |
9 March 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
9 March 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
2 February 2011 | Director's details changed for Marianne Mcatarsney on 1 January 2011 (2 pages) |
2 February 2011 | Director's details changed for Marianne Mcatarsney on 1 January 2011 (2 pages) |
2 February 2011 | Director's details changed for Marianne Mcatarsney on 1 January 2011 (2 pages) |
10 November 2010 | Amended accounts made up to 31 May 2009 (9 pages) |
10 November 2010 | Amended accounts made up to 31 May 2009 (9 pages) |
7 September 2010 | Termination of appointment of Andrew Mckinnon as a director (1 page) |
7 September 2010 | Termination of appointment of Andrew Mckinnon as a director (1 page) |
24 June 2010 | Director's details changed for Marianne Mcatarsney on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Ruth Lindsay Macleod Ogston on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Jane Davidson on 1 January 2010 (2 pages) |
24 June 2010 | Secretary's details changed for John William Mcknight on 1 January 2010 (1 page) |
24 June 2010 | Director's details changed for Andrew Johnston Mckinnon on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Andrew James Arnold on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Andrew James Arnold on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Andrew Johnston Mckinnon on 1 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 27 May 2010 no member list (5 pages) |
24 June 2010 | Director's details changed for Marianne Mcatarsney on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Julie Brown on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Julie Brown on 1 January 2010 (2 pages) |
24 June 2010 | Secretary's details changed for John William Mcknight on 1 January 2010 (1 page) |
24 June 2010 | Director's details changed for Jane Davidson on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Andrew James Arnold on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Marianne Mcatarsney on 1 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 27 May 2010 no member list (5 pages) |
24 June 2010 | Director's details changed for Julie Brown on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Ruth Lindsay Macleod Ogston on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Jane Davidson on 1 January 2010 (2 pages) |
24 June 2010 | Secretary's details changed for John William Mcknight on 1 January 2010 (1 page) |
24 June 2010 | Director's details changed for Ruth Lindsay Macleod Ogston on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Andrew Johnston Mckinnon on 1 January 2010 (2 pages) |
22 June 2010 | Secretary's details changed for John William Mcknight on 1 January 2010 (1 page) |
22 June 2010 | Secretary's details changed for John William Mcknight on 1 January 2010 (1 page) |
22 June 2010 | Secretary's details changed for John William Mcknight on 1 January 2010 (1 page) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
30 May 2009 | Annual return made up to 27/05/09 (4 pages) |
30 May 2009 | Annual return made up to 27/05/09 (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 March 2009 | Director appointed ruth lindsay macleod ogston (2 pages) |
6 March 2009 | Director appointed ruth lindsay macleod ogston (2 pages) |
16 January 2009 | Director appointed jane carr davidson (2 pages) |
16 January 2009 | Director appointed marianne mcatarsney (2 pages) |
16 January 2009 | Director appointed jane carr davidson (2 pages) |
16 January 2009 | Director appointed marianne mcatarsney (2 pages) |
16 January 2009 | Appointment terminated director alex muirhead (1 page) |
16 January 2009 | Appointment terminated director alex muirhead (1 page) |
9 June 2008 | Annual return made up to 27/05/08 (3 pages) |
9 June 2008 | Annual return made up to 27/05/08 (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
12 June 2007 | Annual return made up to 27/05/07 (2 pages) |
12 June 2007 | Annual return made up to 27/05/07 (2 pages) |
10 October 2006 | Secretary's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
6 July 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: 25 mount stuart street flat 3/1 glasgow G41 3AN (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 25 mount stuart street flat 3/1 glasgow G41 3AN (1 page) |
26 May 2006 | Annual return made up to 27/05/06 (5 pages) |
26 May 2006 | Annual return made up to 27/05/06 (5 pages) |
27 May 2005 | Incorporation (27 pages) |
27 May 2005 | Incorporation (27 pages) |