Company NameBartys Trustees Limited
Company StatusActive
Company NumberSC287379
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Bethia Mary Hamilton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMrs Rosina Marie Dolan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(8 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMs Kathleen McArthur
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(8 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr David Graham Bell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2017(11 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Fraser Anthony Brian Gillies
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2017(11 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameWilliam Grant Johnston
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2017(11 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Ian MacDonald
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2017(11 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Graham Neil Murray
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2017(11 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Roderick Kenneth Maclean
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Roderick Alexander Louden Harrison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(15 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMirella Gabriella Marchini
Date of BirthMay 1966 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2024(18 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameSarah-Jane MacDonald
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(18 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusCurrent
Appointed29 May 2017(11 years, 10 months after company formation)
Appointment Duration6 years, 11 months
Correspondence AddressSt Vincent Plaza, 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Ronald Samuel Alexander
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleSolicitor
Correspondence AddressFourmerk Farm
Kippen
Stirling
FK8 3JN
Scotland
Director NameChristine Iris Darby
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Great Western Terrace Lane
Glasgow
G12 9XB
Scotland
Director NameMiss Anne Myra Blackstock
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne B Ford Road
Glasgow
G12 0TX
Scotland
Secretary NameMr Ronald Samuel Alexander
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFourmerk Farm
Kippen
Stirling
FK8 3JN
Scotland
Director NameKeith Hamilton Mackenzie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(4 years after company formation)
Appointment Duration10 years, 1 month (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMrs Kathleen Hamilton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 July 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address61 High Street
Dunblane
FK15 0EH
Scotland
Director NameMr Colin John Stewart Brass
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2017(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMrs Gillian Cowie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2017(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Neil Andrew Darling
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2017(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMrs Susan Jane Hoyle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2017(11 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameSteven John Docherty
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2017(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Iain Cameron Dunn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2017(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Liam Anthony Entwistle
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2017(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Stewart Alexander King
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2017(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Kenneth Burnie Long
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2017(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Angus George Macleod
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2017(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Ian Donaldson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2017(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 September 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr John Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(13 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Michael James Dewar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(13 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Stephen Michael Cotton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(13 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr James Peter Campbell
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Paul Adams
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(13 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Iain Finlay Magnus Mackay
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed12 July 2021(16 years after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebartys.co.uk
Telephone01786 822296
Telephone regionStirling

Location

Registered AddressSt Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Bethia Mary Hamilton
25.00%
Ordinary
1 at £1Kathleen Mcarthur
25.00%
Ordinary
1 at £1Keith Mackenzie
25.00%
Ordinary
1 at £1Rosina Marie Dolan
25.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

9 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
20 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
18 July 2023Change of details for Wright, Johnston & Mackenzie Llp as a person with significant control on 30 March 2023 (2 pages)
18 July 2023Secretary's details changed for Wjm Secretaries Limited on 30 March 2023 (1 page)
10 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
27 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
14 April 2022Termination of appointment of Susan Jane Hoyle as a director on 1 April 2022 (1 page)
30 March 2022Registered office address changed from 302 st. Vincent Street Glasgow G2 5RZ Scotland to St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 30 March 2022 (1 page)
7 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
30 September 2021Appointment of Iain Finlay Magnus Mackay as a director on 12 July 2021 (2 pages)
30 September 2021Termination of appointment of James Peter Campbell as a director on 31 August 2021 (1 page)
19 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
9 February 2021Appointment of Mr Roderick Alexander Louden Harrison as a director on 4 January 2021 (2 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
16 September 2020Termination of appointment of Ian Donaldson as a director on 11 September 2020 (1 page)
22 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
22 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 April 2020Memorandum and Articles of Association (12 pages)
4 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
3 September 2019Termination of appointment of Kenneth Burnie Long as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Colin John Stewart Brass as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Steven John Docherty as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Andrew Mark Mcfarlane as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Angus George Macleod as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Martin Sutherland Stephen as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Colin John Millar as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Thomas Lloyd Quail as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Stephen Michael Cotton as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Gillian Cowie as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Liam Anthony Entwistle as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Joanne Ockrim as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Alison Marshall as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Paul Adams as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Keith Hamilton Mackenzie as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of John Douglas Smart as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Iain Cameron Dunn as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Michael James Dewar as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Martin Thomas Burnett O'neill as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of John Bernard Clarke as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Stewart Alexander King as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Andrew John Patterson Wilson as a director on 31 August 2019 (1 page)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
7 June 2019Appointment of Mr James Peter Campbell as a director on 1 April 2019 (2 pages)
7 June 2019Appointment of Mr Roderick Kenneth Maclean as a director on 1 May 2019 (2 pages)
7 June 2019Appointment of Mr Paul Adams as a director on 1 April 2019 (2 pages)
20 February 2019Termination of appointment of Neil Andrew Darling as a director on 31 January 2019 (1 page)
23 January 2019Appointment of Mr John Douglas Smart as a director on 14 January 2019 (2 pages)
22 January 2019Termination of appointment of George Macwilliam as a director on 31 October 2018 (1 page)
5 December 2018Appointment of Mr Michael James Dewar as a director on 3 December 2018 (2 pages)
5 December 2018Appointment of Mr Stephen Michael Cotton as a director on 3 December 2018 (2 pages)
5 December 2018Appointment of Mr John Bernard Clarke as a director on 3 December 2018 (2 pages)
5 December 2018Appointment of Mrs Alison Marshall as a director on 3 December 2018 (2 pages)
30 October 2018Appointment of Mr Martin Thomas Burnett O'neill as a director on 1 October 2018 (2 pages)
30 October 2018Appointment of Mrs Joanne Ockrim as a director on 1 October 2018 (2 pages)
29 October 2018Termination of appointment of Victoria Ann Provan as a director on 30 September 2018 (1 page)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
24 May 2018Termination of appointment of Alan Keith Simpson as a director on 28 February 2018 (1 page)
22 February 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Notification of Wright, Johnston & Mackenzie Llp as a person with significant control on 29 May 2017 (1 page)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Notification of Wright, Johnston & Mackenzie Llp as a person with significant control on 12 July 2017 (1 page)
21 June 2017Appointment of Mr Iain Cameron Dunn as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Kenneth Burnie Long as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Colin John Millar as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Colin John Stewart Brass as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Neil Andrew Darling as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Andrew John Patterson Wilson as a director on 29 May 2017 (2 pages)
21 June 2017Director's details changed for Keith Hamilton Mackenzie on 29 May 2017 (2 pages)
21 June 2017Appointment of Kenneth Burnie Long as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Fraser Anthony Brian Gillies as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr David Graham Bell as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Iain Cameron Dunn as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Stewart Alexander King as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Andrew John Patterson Wilson as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Steven John Docherty as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mrs Gillian Cowie as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Thomas Lloyd Quail as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Thomas Lloyd Quail as a director on 29 May 2017 (2 pages)
21 June 2017Director's details changed for Bethia Mary Hamilton on 29 May 2017 (2 pages)
21 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 June 2017Appointment of Mr Graham Neil Murray as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Andrew Mark Mcfarlane as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Wjm Secretaries Limited as a secretary on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Ian Macdonald as a director on 29 May 2017 (2 pages)
21 June 2017Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
21 June 2017Appointment of Wjm Secretaries Limited as a secretary on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Ian Donaldson as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Graham Neil Murray as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr George Macwilliam as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Neil Andrew Darling as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Liam Anthony Entwistle as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Ian Donaldson as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Stewart Alexander King as a director on 29 May 2017 (2 pages)
21 June 2017Director's details changed for Bethia Mary Hamilton on 29 May 2017 (2 pages)
21 June 2017Appointment of Victoria Ann Provan as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Alan Keith Simpson as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mrs Gillian Cowie as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mrs Susan Jane Hoyle as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Angus George Macleod as a director on 29 May 2017 (2 pages)
21 June 2017Director's details changed for Ms Kathleen Mcarthur on 29 May 2017 (2 pages)
21 June 2017Appointment of Martin Sutherland Stephen as a director on 29 May 2017 (2 pages)
21 June 2017Director's details changed for Keith Hamilton Mackenzie on 29 May 2017 (2 pages)
21 June 2017Appointment of Alan Keith Simpson as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr George Macwilliam as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Angus George Macleod as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Colin John Millar as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Andrew Mark Mcfarlane as a director on 29 May 2017 (2 pages)
21 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 June 2017Appointment of Mr Liam Anthony Entwistle as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr David Graham Bell as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Steven John Docherty as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Fraser Anthony Brian Gillies as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mrs Susan Jane Hoyle as a director on 29 May 2017 (2 pages)
21 June 2017Director's details changed for Ms Kathleen Mcarthur on 29 May 2017 (2 pages)
21 June 2017Appointment of William Grant Johnston as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Ian Macdonald as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Colin John Stewart Brass as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of William Grant Johnston as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Martin Sutherland Stephen as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Victoria Ann Provan as a director on 29 May 2017 (2 pages)
21 June 2017Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
20 June 2017Registered office address changed from 61 High Street Dunblane FK15 0EH to 302 st. Vincent Street Glasgow G2 5RZ on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 61 High Street Dunblane FK15 0EH to 302 st. Vincent Street Glasgow G2 5RZ on 20 June 2017 (1 page)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 August 2015Termination of appointment of Kathleen Hamilton as a director on 2 July 2015 (1 page)
6 August 2015Termination of appointment of Kathleen Hamilton as a director on 2 July 2015 (1 page)
6 August 2015Termination of appointment of Kathleen Hamilton as a director on 2 July 2015 (1 page)
6 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(6 pages)
6 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 4
(6 pages)
1 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 4
(6 pages)
31 July 2014Termination of appointment of Christine Iris Darby as a director on 1 July 2014 (1 page)
31 July 2014Termination of appointment of Christine Iris Darby as a director on 1 July 2014 (1 page)
31 July 2014Appointment of Mrs Rosina Marie Dolan as a director on 1 July 2014 (2 pages)
31 July 2014Appointment of Mrs Kathleen Hamilton as a director on 1 July 2014 (2 pages)
31 July 2014Termination of appointment of Christine Iris Darby as a director on 1 July 2014 (1 page)
31 July 2014Appointment of Ms Kathleen Mcarthur as a director on 1 July 2014 (2 pages)
31 July 2014Appointment of Ms Kathleen Mcarthur as a director on 1 July 2014 (2 pages)
31 July 2014Appointment of Mrs Rosina Marie Dolan as a director (2 pages)
31 July 2014Termination of appointment of Christine Iris Darby as a director on 1 July 2014 (1 page)
31 July 2014Termination of appointment of Christine Iris Darby as a director on 1 July 2014 (1 page)
31 July 2014Appointment of Mrs Kathleen Hamilton as a director on 1 July 2014 (2 pages)
31 July 2014Appointment of Mrs Rosina Marie Dolan as a director (2 pages)
31 July 2014Termination of appointment of Christine Iris Darby as a director on 1 July 2014 (1 page)
31 July 2014Appointment of Ms Kathleen Mcarthur as a director on 1 July 2014 (2 pages)
31 July 2014Appointment of Mrs Kathleen Hamilton as a director on 1 July 2014 (2 pages)
31 July 2014Appointment of Mrs Rosina Marie Dolan as a director on 1 July 2014 (2 pages)
31 July 2014Appointment of Mrs Rosina Marie Dolan as a director on 1 July 2014 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 July 2012Termination of appointment of Anne Blackstock as a director (1 page)
24 July 2012Termination of appointment of Anne Blackstock as a director (1 page)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Bethia Mary Hamilton on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Bethia Mary Hamilton on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Bethia Mary Hamilton on 6 July 2010 (2 pages)
26 July 2010Termination of appointment of Ronald Alexander as a director (1 page)
26 July 2010Termination of appointment of Ronald Alexander as a director (1 page)
26 July 2010Termination of appointment of Ronald Alexander as a secretary (1 page)
26 July 2010Appointment of Keith Hamilton Mackenzie as a director (1 page)
26 July 2010Termination of appointment of Ronald Alexander as a secretary (1 page)
26 July 2010Appointment of Keith Hamilton Mackenzie as a director (1 page)
20 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 August 2009Return made up to 12/07/09; full list of members (10 pages)
10 August 2009Return made up to 12/07/09; full list of members (10 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 August 2007Return made up to 12/07/07; no change of members (8 pages)
2 August 2007Return made up to 12/07/07; no change of members (8 pages)
30 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 August 2006Return made up to 12/07/06; full list of members (8 pages)
4 August 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
4 August 2006Ad 12/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 2006Return made up to 12/07/06; full list of members (8 pages)
4 August 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
4 August 2006Ad 12/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005Incorporation (17 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005Incorporation (17 pages)