Aberdeen
Aberdeenshire
AB24 3FX
Scotland
Director Name | Mr Alan Sharp |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(2 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 28 February 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Woodend Hospital Westholme Aberdeen Aberdeenshire AB15 6LS Scotland |
Director Name | Mr Graham Hamilton McKee |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2006(3 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 28 February 2017) |
Role | Projects Director |
Country of Residence | Scotland |
Correspondence Address | 11 Perth Road Nethergate Dundee DD1 4HN Scotland |
Secretary Name | Mr Graham Paterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 28 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Acer Crescent Auld Balgonie Paisley Renfrewshire PA2 9LR Scotland |
Director Name | Prof David Ernest Newby |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(3 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 28 February 2017) |
Role | Doctor/Professor |
Country of Residence | Scotland |
Correspondence Address | Chancellor's Building, 49 Little France Crescent Edinburgh Lothian EH16 4SB Scotland |
Director Name | Prof Steven Peter Beaumont |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 28 February 2017) |
Role | Vice Principal - Emeritus |
Country of Residence | United Kingdom |
Correspondence Address | C/O Quantic Innovation Space James Watt South University Avenue, University Of Glasgow Glasgow G12 8QQ Scotland |
Director Name | Mrs Julia Mary Brown |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2011(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 28 February 2017) |
Role | Foresighting Director, Scottish Enterprise |
Country of Residence | Scotland |
Correspondence Address | 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Dr Janet Marjorie Brown |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Economic Development |
Country of Residence | Scotland |
Correspondence Address | 33 South Avenue Paisley Renfrewshire PA2 7SG Scotland |
Director Name | Brian Cowan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 December 2008) |
Role | Medical Director |
Country of Residence | Scotland |
Correspondence Address | 4/2 5 Jackson Place Canniesburn Glasgow G61 1RY Scotland |
Director Name | Mr John Alexander Matheson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 March 2007) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 38 Netherby Road Edinburgh Midlothian EH5 3LX Scotland |
Director Name | James Houston |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 2 months (resigned 07 June 2006) |
Role | University Administrator |
Country of Residence | Scotland |
Correspondence Address | 2 Melginch Steadings Balbeggie Perth PH1 6HJ Scotland |
Director Name | Laura Elizabeth Anne MacDonald |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 1 week, 3 days (resigned 13 April 2006) |
Role | Commercialisation & Business M |
Correspondence Address | 22/2 Summerside Place Edinburgh Midlothian EH6 4NZ Scotland |
Director Name | Prof Alison Murray Macleod |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 May 2006) |
Role | Research & Development |
Correspondence Address | 43 Forest Road Aberdeen Aberdeenshire AB15 4BY Scotland |
Director Name | Mr Colin James Masson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month (resigned 08 May 2006) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 5 Glamis Gardens Dalgety Bay Fife KY11 9TD Scotland |
Director Name | Brian Christopher McGeough |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 October 2006) |
Role | Business Developement |
Correspondence Address | 30 Brodie Park Crescent Paisley Renfrewshire PA2 6EU Scotland |
Secretary Name | Dr Janet Marjorie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 January 2007) |
Role | Economic Development |
Country of Residence | Scotland |
Correspondence Address | 33 South Avenue Paisley Renfrewshire PA2 7SG Scotland |
Director Name | Mr Nigel Anthony Lewis Paul |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 August 2014) |
Role | Director Of Corporate Services |
Country of Residence | United Kingdom |
Correspondence Address | Charles Stewart House 9-16 Chambers Street Edinburgh Lothian EH1 1HT Scotland |
Director Name | Prof William James Wells |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2011) |
Role | Chief Executive - NHS Board |
Country of Residence | Scotland |
Correspondence Address | Nhs Tayside Board Office Kings Cross Hospital Clepington Road Dundee DD3 8EA Scotland |
Director Name | Mr Graham Paterson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 The Square University Avenue Glasgow Lanarkshire G12 8QQ Scotland |
Director Name | Prof Charles Patrick Swainson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(8 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2010) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 33 Granby Road Edinburgh Midlothian EH16 5NP Scotland |
Director Name | John Scott Perry |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British/Usa |
Status | Resigned |
Appointed | 20 February 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 April 2009) |
Role | Chief Executive |
Correspondence Address | 150 Broomielaw Atlantic Quay Glasgow Lanarkshire G2 8LU Scotland |
Director Name | Mr David Douglas Griffin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2011) |
Role | Director Of Finance |
Country of Residence | Scotland |
Correspondence Address | Jb Russell House Gartnavel Royal Hospital 1055 Great Western Road Glasgow Lanarkshire G12 0XH Scotland |
Director Name | Mr John Martin Hall |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carolside Cottage Earlston Berwickshire TD4 6AL Scotland |
Director Name | Mrs Rhona Stoddart Allison |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 2011) |
Role | Senior Director, Life Sciences |
Country of Residence | Scotland |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Mr Colin James Masson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 2013) |
Role | Director Of Finance - Delivery Unit |
Country of Residence | Scotland |
Correspondence Address | Ninewells Hospital & Medical School Ninewells Camp Dundee DD1 9SY Scotland |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2ET Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | G U Holdings LTD 11.11% Ordinary |
---|---|
1000 at £1 | Grampian Health Board 11.11% Ordinary |
1000 at £1 | Greater Glasgow Health Board 11.11% Ordinary |
1000 at £1 | Lothian Health Board 11.11% Ordinary |
1000 at £1 | Scottish Enterprise 11.11% Ordinary |
1000 at £1 | Tayside Health Board 11.11% Ordinary |
1000 at £1 | University Court Of The University Of Aberdeen 11.11% Ordinary |
1000 at £1 | University Court Of The University Of Dundee 11.11% Ordinary |
1000 at £1 | University Court Of The University Of Edinburgh 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,927 |
Net Worth | £9,000 |
Cash | £42,249 |
Current Liabilities | £36,334 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 September 2009 | Delivered on: 3 September 2009 Satisfied on: 18 August 2015 Persons entitled: Scottish Enterprise Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
3 April 2006 | Delivered on: 5 April 2006 Satisfied on: 8 April 2011 Persons entitled: Scottish Enterprise Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2016 | Application to strike the company off the register (4 pages) |
1 December 2016 | Application to strike the company off the register (4 pages) |
12 October 2016 | Full accounts made up to 30 June 2016 (15 pages) |
12 October 2016 | Full accounts made up to 30 June 2016 (15 pages) |
4 April 2016 | Director's details changed for Professor Steven Peter Beaumont on 1 March 2016 (2 pages) |
4 April 2016 | Director's details changed for Professor Steven Peter Beaumont on 1 March 2016 (2 pages) |
4 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 March 2016 | Director's details changed for Mr Graham Hamilton Mckee on 24 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Mr Graham Hamilton Mckee on 24 March 2016 (2 pages) |
24 March 2016 | Director's details changed (2 pages) |
24 March 2016 | Director's details changed (2 pages) |
21 December 2015 | Current accounting period extended from 31 March 2016 to 30 June 2016 (3 pages) |
21 December 2015 | Current accounting period extended from 31 March 2016 to 30 June 2016 (3 pages) |
18 August 2015 | Satisfaction of charge 2 in full (4 pages) |
18 August 2015 | Satisfaction of charge 2 in full (4 pages) |
10 August 2015 | Full accounts made up to 31 March 2015 (12 pages) |
10 August 2015 | Full accounts made up to 31 March 2015 (12 pages) |
24 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
17 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
4 September 2014 | Termination of appointment of a director (1 page) |
4 September 2014 | Termination of appointment of a director (1 page) |
24 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
7 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
7 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
2 July 2013 | Termination of appointment of Colin Masson as a director (1 page) |
2 July 2013 | Termination of appointment of Colin Masson as a director (1 page) |
11 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (12 pages) |
11 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (12 pages) |
11 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (12 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
19 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (12 pages) |
19 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (12 pages) |
19 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (12 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
29 July 2011 | Termination of appointment of David Griffin as a director (1 page) |
29 July 2011 | Termination of appointment of David Griffin as a director (1 page) |
7 July 2011 | Termination of appointment of a director (1 page) |
7 July 2011 | Termination of appointment of a director (1 page) |
6 May 2011 | Registered office address changed from No 13 the Square University Avenue Glasgow G12 8QQ on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from No 13 the Square University Avenue Glasgow G12 8QQ on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from No 13 the Square University Avenue Glasgow G12 8QQ on 6 May 2011 (1 page) |
11 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 April 2011 | Director's details changed for Mr David Douglas Griffin on 7 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr David Douglas Griffin on 7 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr David Douglas Griffin on 7 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Colin James Masson on 7 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (14 pages) |
1 April 2011 | Director's details changed for Professor Peter Steven Beaumont on 21 January 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Colin James Masson on 7 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Colin James Masson on 7 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (14 pages) |
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (14 pages) |
1 April 2011 | Director's details changed for Professor Peter Steven Beaumont on 21 January 2011 (2 pages) |
17 February 2011 | Termination of appointment of Rhona Allison as a director (1 page) |
17 February 2011 | Termination of appointment of William Wells as a director (1 page) |
17 February 2011 | Appointment of Mrs Julia Mary Brown as a director (2 pages) |
17 February 2011 | Appointment of Mr Colin James Masson as a director (2 pages) |
17 February 2011 | Appointment of Mr Colin James Masson as a director (2 pages) |
17 February 2011 | Termination of appointment of William Wells as a director (1 page) |
17 February 2011 | Appointment of Mrs Julia Mary Brown as a director (2 pages) |
17 February 2011 | Termination of appointment of Rhona Allison as a director (1 page) |
19 January 2011 | Appointment of Professor Peter Steven Beaumont as a director (2 pages) |
19 January 2011 | Appointment of Professor Peter Steven Beaumont as a director (2 pages) |
10 January 2011 | Termination of appointment of Graham Paterson as a director (1 page) |
10 January 2011 | Termination of appointment of Graham Paterson as a director (1 page) |
25 June 2010 | Full accounts made up to 31 March 2010 (19 pages) |
25 June 2010 | Full accounts made up to 31 March 2010 (19 pages) |
9 April 2010 | Director's details changed for Graham Hamilton Mckee on 8 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (11 pages) |
9 April 2010 | Director's details changed for Graham Hamilton Mckee on 8 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Rhona Allison on 8 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Alan Sharp on 8 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Professor William James Wells on 8 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr David Douglas Griffin on 8 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Rhona Allison on 8 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Graham Paterson on 8 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (11 pages) |
9 April 2010 | Director's details changed for Graham Paterson on 8 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Professor William James Wells on 8 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Dr Elizabeth-Ann Simpson Rattray on 8 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Dr Elizabeth-Ann Simpson Rattray on 8 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Alan Sharp on 8 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Graham Hamilton Mckee on 8 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Graham Paterson on 8 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (11 pages) |
9 April 2010 | Director's details changed for Dr Elizabeth-Ann Simpson Rattray on 8 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Rhona Allison on 8 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Nigel Anthony Lewis Paul on 8 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Alan Sharp on 8 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Professor William James Wells on 8 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr David Douglas Griffin on 8 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Nigel Anthony Lewis Paul on 8 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Nigel Anthony Lewis Paul on 8 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr David Douglas Griffin on 8 March 2010 (2 pages) |
6 April 2010 | Appointment of Professor David Ernest Newby as a director (2 pages) |
6 April 2010 | Appointment of Professor David Ernest Newby as a director (2 pages) |
2 April 2010 | Termination of appointment of Charles Swainson as a director (1 page) |
2 April 2010 | Termination of appointment of Charles Swainson as a director (1 page) |
16 October 2009 | Director's details changed for Graham Paterson on 13 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Nigel Anthony Lewis Paul on 13 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Graham Paterson on 13 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Nigel Anthony Lewis Paul on 13 October 2009 (3 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
12 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
22 June 2009 | Director appointed mrs rhona allison (1 page) |
22 June 2009 | Director appointed mrs rhona allison (1 page) |
23 April 2009 | Appointment terminated director john perry (1 page) |
23 April 2009 | Director appointed dr john hall (2 pages) |
23 April 2009 | Director appointed dr john hall (2 pages) |
23 April 2009 | Appointment terminated director john perry (1 page) |
25 March 2009 | Return made up to 08/03/09; full list of members (8 pages) |
25 March 2009 | Return made up to 08/03/09; full list of members (8 pages) |
18 March 2009 | Director appointed mr david douglas griffin (2 pages) |
18 March 2009 | Director appointed mr david douglas griffin (2 pages) |
5 January 2009 | Appointment terminated director brian cowan (1 page) |
5 January 2009 | Appointment terminated director brian cowan (1 page) |
9 December 2008 | Accounts for a small company made up to 31 March 2008 (3 pages) |
9 December 2008 | Accounts for a small company made up to 31 March 2008 (3 pages) |
23 September 2008 | Director's change of particulars / nigel paul / 05/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / nigel paul / 05/09/2008 (1 page) |
28 March 2008 | Return made up to 08/03/08; full list of members (8 pages) |
28 March 2008 | Director's change of particulars / brian cowan / 16/06/2007 (1 page) |
28 March 2008 | Return made up to 08/03/08; full list of members (8 pages) |
28 March 2008 | Director's change of particulars / brian cowan / 16/06/2007 (1 page) |
9 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
9 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
4 May 2007 | Return made up to 08/03/07; full list of members; amend (17 pages) |
4 May 2007 | Return made up to 08/03/07; full list of members; amend (17 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
3 April 2007 | Return made up to 08/03/07; full list of members (5 pages) |
3 April 2007 | Return made up to 08/03/07; full list of members (5 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
24 January 2007 | New secretary appointed (8 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New secretary appointed (8 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: atlantic quay 150 broomielaw glasgow lanarkshire G2 8LU (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: atlantic quay 150 broomielaw glasgow lanarkshire G2 8LU (1 page) |
21 December 2006 | New director appointed (8 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New director appointed (8 pages) |
21 December 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | Director resigned (1 page) |
1 June 2006 | Nc inc already adjusted 03/04/06 (1 page) |
1 June 2006 | Nc inc already adjusted 03/04/06 (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
5 April 2006 | Resolutions
|
5 April 2006 | Ad 31/03/06--------- £ si 8999@1=8999 £ ic 1/9000 (3 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: c/o shepherd + wedderburn 155 st vincent street glasgow G2 5NR (1 page) |
5 April 2006 | Partic of mort/charge * (4 pages) |
5 April 2006 | Resolutions
|
5 April 2006 | Ad 31/03/06--------- £ si 8999@1=8999 £ ic 1/9000 (3 pages) |
5 April 2006 | Partic of mort/charge * (4 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: c/o shepherd + wedderburn 155 st vincent street glasgow G2 5NR (1 page) |
16 March 2006 | Memorandum and Articles of Association (4 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | Memorandum and Articles of Association (4 pages) |
16 March 2006 | Resolutions
|
8 March 2006 | Incorporation (21 pages) |
8 March 2006 | Incorporation (21 pages) |