Glasgow
G2 5RZ
Scotland
Director Name | Mrs Rosina Marie Dolan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Ms Kathleen McArthur |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr David Graham Bell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2017(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Fraser Anthony Brian Gillies |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2017(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | William Grant Johnston |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2017(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Ian MacDonald |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2017(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Graham Neil Murray |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2017(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Roderick Kenneth Maclean |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Roderick Alexander Louden Harrison |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mirella Gabriella Marchini |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 January 2024(18 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Sarah-Jane MacDonald |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(18 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2017(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | St Vincent Plaza, 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Ronald Samuel Alexander |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | Fourmerk Farm Kippen Stirling FK8 3JN Scotland |
Director Name | Christine Iris Darby |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Great Western Terrace Lane Glasgow G12 9XB Scotland |
Director Name | Miss Anne Myra Blackstock |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One B Ford Road Glasgow G12 0TX Scotland |
Secretary Name | Mr Ronald Samuel Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Fourmerk Farm Kippen Stirling FK8 3JN Scotland |
Director Name | Keith Hamilton Mackenzie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(4 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mrs Kathleen Hamilton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 61 High Street Dunblane FK15 0EH Scotland |
Director Name | Mr Colin John Stewart Brass |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2017(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mrs Gillian Cowie |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2017(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Neil Andrew Darling |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2017(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mrs Susan Jane Hoyle |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2017(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Steven John Docherty |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2017(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Iain Cameron Dunn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2017(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Liam Anthony Entwistle |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2017(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Stewart Alexander King |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2017(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Kenneth Burnie Long |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2017(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Angus George Macleod |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2017(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Ian Donaldson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2017(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 September 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr John Bernard Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(13 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Michael James Dewar |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(13 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Stephen Michael Cotton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(13 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr James Peter Campbell |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Paul Adams |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(13 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Iain Finlay Magnus Mackay |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 July 2021(16 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | bartys.co.uk |
---|---|
Telephone | 01786 822296 |
Telephone region | Stirling |
Registered Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Bethia Mary Hamilton 25.00% Ordinary |
---|---|
1 at £1 | Kathleen Mcarthur 25.00% Ordinary |
1 at £1 | Keith Mackenzie 25.00% Ordinary |
1 at £1 | Rosina Marie Dolan 25.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
9 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
20 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
18 July 2023 | Change of details for Wright, Johnston & Mackenzie Llp as a person with significant control on 30 March 2023 (2 pages) |
18 July 2023 | Secretary's details changed for Wjm Secretaries Limited on 30 March 2023 (1 page) |
10 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
27 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
14 April 2022 | Termination of appointment of Susan Jane Hoyle as a director on 1 April 2022 (1 page) |
30 March 2022 | Registered 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 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
30 September 2021 | Appointment of Iain Finlay Magnus Mackay as a director on 12 July 2021 (2 pages) |
30 September 2021 | Termination of appointment of James Peter Campbell as a director on 31 August 2021 (1 page) |
19 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
9 February 2021 | Appointment of Mr Roderick Alexander Louden Harrison as a director on 4 January 2021 (2 pages) |
30 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
16 September 2020 | Termination of appointment of Ian Donaldson as a director on 11 September 2020 (1 page) |
22 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
22 April 2020 | Resolutions
|
22 April 2020 | Memorandum and Articles of Association (12 pages) |
4 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
3 September 2019 | Termination of appointment of Kenneth Burnie Long as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Colin John Stewart Brass as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Steven John Docherty as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Andrew Mark Mcfarlane as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Angus George Macleod as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Martin Sutherland Stephen as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Colin John Millar as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Thomas Lloyd Quail as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Stephen Michael Cotton as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Gillian Cowie as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Liam Anthony Entwistle as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Joanne Ockrim as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Alison Marshall as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Paul Adams as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Keith Hamilton Mackenzie as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of John Douglas Smart as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Iain Cameron Dunn as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Michael James Dewar as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Martin Thomas Burnett O'neill as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of John Bernard Clarke as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Stewart Alexander King as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Andrew John Patterson Wilson as a director on 31 August 2019 (1 page) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
7 June 2019 | Appointment of Mr James Peter Campbell as a director on 1 April 2019 (2 pages) |
7 June 2019 | Appointment of Mr Roderick Kenneth Maclean as a director on 1 May 2019 (2 pages) |
7 June 2019 | Appointment of Mr Paul Adams as a director on 1 April 2019 (2 pages) |
20 February 2019 | Termination of appointment of Neil Andrew Darling as a director on 31 January 2019 (1 page) |
23 January 2019 | Appointment of Mr John Douglas Smart as a director on 14 January 2019 (2 pages) |
22 January 2019 | Termination of appointment of George Macwilliam as a director on 31 October 2018 (1 page) |
5 December 2018 | Appointment of Mr Michael James Dewar as a director on 3 December 2018 (2 pages) |
5 December 2018 | Appointment of Mr Stephen Michael Cotton as a director on 3 December 2018 (2 pages) |
5 December 2018 | Appointment of Mr John Bernard Clarke as a director on 3 December 2018 (2 pages) |
5 December 2018 | Appointment of Mrs Alison Marshall as a director on 3 December 2018 (2 pages) |
30 October 2018 | Appointment of Mr Martin Thomas Burnett O'neill as a director on 1 October 2018 (2 pages) |
30 October 2018 | Appointment of Mrs Joanne Ockrim as a director on 1 October 2018 (2 pages) |
29 October 2018 | Termination of appointment of Victoria Ann Provan as a director on 30 September 2018 (1 page) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
24 May 2018 | Termination of appointment of Alan Keith Simpson as a director on 28 February 2018 (1 page) |
22 February 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
12 July 2017 | Notification of Wright, Johnston & Mackenzie Llp as a person with significant control on 29 May 2017 (1 page) |
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Wright, Johnston & Mackenzie Llp as a person with significant control on 12 July 2017 (1 page) |
21 June 2017 | Appointment of Mr Iain Cameron Dunn as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Kenneth Burnie Long as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Colin John Millar as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Colin John Stewart Brass as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Neil Andrew Darling as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Andrew John Patterson Wilson as a director on 29 May 2017 (2 pages) |
21 June 2017 | Director's details changed for Keith Hamilton Mackenzie on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Kenneth Burnie Long as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Fraser Anthony Brian Gillies as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr David Graham Bell as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Iain Cameron Dunn as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Stewart Alexander King as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Andrew John Patterson Wilson as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Steven John Docherty as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mrs Gillian Cowie as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Thomas Lloyd Quail as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Thomas Lloyd Quail as a director on 29 May 2017 (2 pages) |
21 June 2017 | Director's details changed for Bethia Mary Hamilton on 29 May 2017 (2 pages) |
21 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
21 June 2017 | Appointment of Mr Graham Neil Murray as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Andrew Mark Mcfarlane as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Wjm Secretaries Limited as a secretary on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Ian Macdonald as a director on 29 May 2017 (2 pages) |
21 June 2017 | Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
21 June 2017 | Appointment of Wjm Secretaries Limited as a secretary on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Ian Donaldson as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Graham Neil Murray as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr George Macwilliam as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Neil Andrew Darling as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Liam Anthony Entwistle as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Ian Donaldson as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Stewart Alexander King as a director on 29 May 2017 (2 pages) |
21 June 2017 | Director's details changed for Bethia Mary Hamilton on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Victoria Ann Provan as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Alan Keith Simpson as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mrs Gillian Cowie as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mrs Susan Jane Hoyle as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Angus George Macleod as a director on 29 May 2017 (2 pages) |
21 June 2017 | Director's details changed for Ms Kathleen Mcarthur on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Martin Sutherland Stephen as a director on 29 May 2017 (2 pages) |
21 June 2017 | Director's details changed for Keith Hamilton Mackenzie on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Alan Keith Simpson as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr George Macwilliam as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Angus George Macleod as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Colin John Millar as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Andrew Mark Mcfarlane as a director on 29 May 2017 (2 pages) |
21 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
21 June 2017 | Appointment of Mr Liam Anthony Entwistle as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr David Graham Bell as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Steven John Docherty as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Fraser Anthony Brian Gillies as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mrs Susan Jane Hoyle as a director on 29 May 2017 (2 pages) |
21 June 2017 | Director's details changed for Ms Kathleen Mcarthur on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of William Grant Johnston as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Ian Macdonald as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Colin John Stewart Brass as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of William Grant Johnston as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Martin Sutherland Stephen as a director on 29 May 2017 (2 pages) |
21 June 2017 | Appointment of Victoria Ann Provan as a director on 29 May 2017 (2 pages) |
21 June 2017 | Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
20 June 2017 | Registered 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 2017 | Registered 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 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 August 2015 | Termination of appointment of Kathleen Hamilton as a director on 2 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Kathleen Hamilton as a director on 2 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Kathleen Hamilton as a director on 2 July 2015 (1 page) |
6 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
31 July 2014 | Termination of appointment of Christine Iris Darby as a director on 1 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Christine Iris Darby as a director on 1 July 2014 (1 page) |
31 July 2014 | Appointment of Mrs Rosina Marie Dolan as a director on 1 July 2014 (2 pages) |
31 July 2014 | Appointment of Mrs Kathleen Hamilton as a director on 1 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Christine Iris Darby as a director on 1 July 2014 (1 page) |
31 July 2014 | Appointment of Ms Kathleen Mcarthur as a director on 1 July 2014 (2 pages) |
31 July 2014 | Appointment of Ms Kathleen Mcarthur as a director on 1 July 2014 (2 pages) |
31 July 2014 | Appointment of Mrs Rosina Marie Dolan as a director (2 pages) |
31 July 2014 | Termination of appointment of Christine Iris Darby as a director on 1 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Christine Iris Darby as a director on 1 July 2014 (1 page) |
31 July 2014 | Appointment of Mrs Kathleen Hamilton as a director on 1 July 2014 (2 pages) |
31 July 2014 | Appointment of Mrs Rosina Marie Dolan as a director (2 pages) |
31 July 2014 | Termination of appointment of Christine Iris Darby as a director on 1 July 2014 (1 page) |
31 July 2014 | Appointment of Ms Kathleen Mcarthur as a director on 1 July 2014 (2 pages) |
31 July 2014 | Appointment of Mrs Kathleen Hamilton as a director on 1 July 2014 (2 pages) |
31 July 2014 | Appointment of Mrs Rosina Marie Dolan as a director on 1 July 2014 (2 pages) |
31 July 2014 | Appointment of Mrs Rosina Marie Dolan as a director on 1 July 2014 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 July 2012 | Termination of appointment of Anne Blackstock as a director (1 page) |
24 July 2012 | Termination of appointment of Anne Blackstock as a director (1 page) |
24 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Bethia Mary Hamilton on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Bethia Mary Hamilton on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Bethia Mary Hamilton on 6 July 2010 (2 pages) |
26 July 2010 | Termination of appointment of Ronald Alexander as a director (1 page) |
26 July 2010 | Termination of appointment of Ronald Alexander as a director (1 page) |
26 July 2010 | Termination of appointment of Ronald Alexander as a secretary (1 page) |
26 July 2010 | Appointment of Keith Hamilton Mackenzie as a director (1 page) |
26 July 2010 | Termination of appointment of Ronald Alexander as a secretary (1 page) |
26 July 2010 | Appointment of Keith Hamilton Mackenzie as a director (1 page) |
20 December 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 December 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
10 August 2009 | Return made up to 12/07/09; full list of members (10 pages) |
10 August 2009 | Return made up to 12/07/09; full list of members (10 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
2 August 2007 | Return made up to 12/07/07; no change of members (8 pages) |
2 August 2007 | Return made up to 12/07/07; no change of members (8 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
30 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 August 2006 | Return made up to 12/07/06; full list of members (8 pages) |
4 August 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
4 August 2006 | Ad 12/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 August 2006 | Return made up to 12/07/06; full list of members (8 pages) |
4 August 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
4 August 2006 | Ad 12/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Resolutions
|
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Incorporation (17 pages) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Incorporation (17 pages) |