Company NameTMRI Limited
Company StatusDissolved
Company NumberSC298414
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Elizabeth-Ann Simpson Rattray
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(3 weeks, 4 days after company formation)
Appointment Duration10 years, 11 months (closed 28 February 2017)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressKings College Regent Walk
Aberdeen
Aberdeenshire
AB24 3FX
Scotland
Director NameMr Alan Sharp
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(2 months after company formation)
Appointment Duration10 years, 9 months (closed 28 February 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWoodend Hospital Westholme
Aberdeen
Aberdeenshire
AB15 6LS
Scotland
Director NameMr Graham Hamilton McKee
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(3 months after company formation)
Appointment Duration10 years, 8 months (closed 28 February 2017)
RoleProjects Director
Country of ResidenceScotland
Correspondence Address11 Perth Road
Nethergate
Dundee
DD1 4HN
Scotland
Secretary NameMr Graham Paterson
NationalityBritish
StatusClosed
Appointed27 October 2006(7 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Acer Crescent
Auld Balgonie
Paisley
Renfrewshire
PA2 9LR
Scotland
Director NameProf David Ernest Newby
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(3 years, 11 months after company formation)
Appointment Duration7 years (closed 28 February 2017)
RoleDoctor/Professor
Country of ResidenceScotland
Correspondence AddressChancellor's Building, 49 Little France Crescent
Edinburgh
Lothian
EH16 4SB
Scotland
Director NameProf Steven Peter Beaumont
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(4 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 28 February 2017)
RoleVice Principal - Emeritus
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantic Innovation Space James Watt South
University Avenue, University Of Glasgow
Glasgow
G12 8QQ
Scotland
Director NameMrs Julia Mary Brown
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2011(4 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 28 February 2017)
RoleForesighting Director, Scottish Enterprise
Country of ResidenceScotland
Correspondence Address50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameDr Janet Marjorie Brown
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleEconomic Development
Country of ResidenceScotland
Correspondence Address33 South Avenue
Paisley
Renfrewshire
PA2 7SG
Scotland
Director NameBrian Cowan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(3 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 30 December 2008)
RoleMedical Director
Country of ResidenceScotland
Correspondence Address4/2 5 Jackson Place
Canniesburn
Glasgow
G61 1RY
Scotland
Director NameMr John Alexander Matheson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(3 weeks, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 March 2007)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address38 Netherby Road
Edinburgh
Midlothian
EH5 3LX
Scotland
Director NameJames Houston
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(3 weeks, 4 days after company formation)
Appointment Duration2 months (resigned 07 June 2006)
RoleUniversity Administrator
Country of ResidenceScotland
Correspondence Address2 Melginch Steadings
Balbeggie
Perth
PH1 6HJ
Scotland
Director NameLaura Elizabeth Anne MacDonald
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(3 weeks, 4 days after company formation)
Appointment Duration1 week, 3 days (resigned 13 April 2006)
RoleCommercialisation & Business M
Correspondence Address22/2 Summerside Place
Edinburgh
Midlothian
EH6 4NZ
Scotland
Director NameProf Alison Murray Macleod
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(3 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 11 May 2006)
RoleResearch & Development
Correspondence Address43 Forest Road
Aberdeen
Aberdeenshire
AB15 4BY
Scotland
Director NameMr Colin James Masson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(3 weeks, 4 days after company formation)
Appointment Duration1 month (resigned 08 May 2006)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5 Glamis Gardens
Dalgety Bay
Fife
KY11 9TD
Scotland
Director NameBrian Christopher McGeough
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(3 weeks, 4 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 October 2006)
RoleBusiness Developement
Correspondence Address30 Brodie Park Crescent
Paisley
Renfrewshire
PA2 6EU
Scotland
Secretary NameDr Janet Marjorie Brown
NationalityBritish
StatusResigned
Appointed03 April 2006(3 weeks, 4 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 January 2007)
RoleEconomic Development
Country of ResidenceScotland
Correspondence Address33 South Avenue
Paisley
Renfrewshire
PA2 7SG
Scotland
Director NameMr Nigel Anthony Lewis Paul
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 2014)
RoleDirector Of Corporate Services
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Stewart House 9-16 Chambers Street
Edinburgh
Lothian
EH1 1HT
Scotland
Director NameProf William James Wells
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2006(1 month, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2011)
RoleChief Executive - NHS Board
Country of ResidenceScotland
Correspondence AddressNhs Tayside Board Office Kings Cross Hospital
Clepington Road
Dundee
DD3 8EA
Scotland
Director NameMr Graham Paterson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(7 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 The Square
University Avenue
Glasgow
Lanarkshire
G12 8QQ
Scotland
Director NameProf Charles Patrick Swainson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(8 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2010)
RoleDoctor
Country of ResidenceScotland
Correspondence Address33 Granby Road
Edinburgh
Midlothian
EH16 5NP
Scotland
Director NameJohn Scott Perry
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish/Usa
StatusResigned
Appointed20 February 2007(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 17 April 2009)
RoleChief Executive
Correspondence Address150 Broomielaw
Atlantic Quay
Glasgow
Lanarkshire
G2 8LU
Scotland
Director NameMr David Douglas Griffin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2011)
RoleDirector Of Finance
Country of ResidenceScotland
Correspondence AddressJb Russell House Gartnavel Royal Hospital
1055 Great Western Road
Glasgow
Lanarkshire
G12 0XH
Scotland
Director NameMr John Martin Hall
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarolside Cottage
Earlston
Berwickshire
TD4 6AL
Scotland
Director NameMrs Rhona Stoddart Allison
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 2011)
RoleSenior Director, Life Sciences
Country of ResidenceScotland
Correspondence AddressAtrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameMr Colin James Masson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2013)
RoleDirector Of Finance - Delivery Unit
Country of ResidenceScotland
Correspondence AddressNinewells Hospital & Medical School Ninewells Camp
Dundee
DD1 9SY
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2ET
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1G U Holdings LTD
11.11%
Ordinary
1000 at £1Grampian Health Board
11.11%
Ordinary
1000 at £1Greater Glasgow Health Board
11.11%
Ordinary
1000 at £1Lothian Health Board
11.11%
Ordinary
1000 at £1Scottish Enterprise
11.11%
Ordinary
1000 at £1Tayside Health Board
11.11%
Ordinary
1000 at £1University Court Of The University Of Aberdeen
11.11%
Ordinary
1000 at £1University Court Of The University Of Dundee
11.11%
Ordinary
1000 at £1University Court Of The University Of Edinburgh
11.11%
Ordinary

Financials

Year2014
Turnover£21,927
Net Worth£9,000
Cash£42,249
Current Liabilities£36,334

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

1 September 2009Delivered 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 2006Delivered 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

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the company off the register (4 pages)
1 December 2016Application to strike the company off the register (4 pages)
12 October 2016Full accounts made up to 30 June 2016 (15 pages)
12 October 2016Full accounts made up to 30 June 2016 (15 pages)
4 April 2016Director's details changed for Professor Steven Peter Beaumont on 1 March 2016 (2 pages)
4 April 2016Director's details changed for Professor Steven Peter Beaumont on 1 March 2016 (2 pages)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 9,000
(10 pages)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 9,000
(10 pages)
29 March 2016Director's details changed for Mr Graham Hamilton Mckee on 24 March 2016 (2 pages)
29 March 2016Director's details changed for Mr Graham Hamilton Mckee on 24 March 2016 (2 pages)
24 March 2016Director's details changed (2 pages)
24 March 2016Director's details changed (2 pages)
21 December 2015Current accounting period extended from 31 March 2016 to 30 June 2016 (3 pages)
21 December 2015Current accounting period extended from 31 March 2016 to 30 June 2016 (3 pages)
18 August 2015Satisfaction of charge 2 in full (4 pages)
18 August 2015Satisfaction of charge 2 in full (4 pages)
10 August 2015Full accounts made up to 31 March 2015 (12 pages)
10 August 2015Full accounts made up to 31 March 2015 (12 pages)
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 9,000
(10 pages)
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 9,000
(10 pages)
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 9,000
(10 pages)
17 December 2014Full accounts made up to 31 March 2014 (12 pages)
17 December 2014Full accounts made up to 31 March 2014 (12 pages)
4 September 2014Termination of appointment of a director (1 page)
4 September 2014Termination of appointment of a director (1 page)
24 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 9,000
(11 pages)
24 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 9,000
(11 pages)
24 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 9,000
(11 pages)
7 November 2013Full accounts made up to 31 March 2013 (15 pages)
7 November 2013Full accounts made up to 31 March 2013 (15 pages)
2 July 2013Termination of appointment of Colin Masson as a director (1 page)
2 July 2013Termination of appointment of Colin Masson as a director (1 page)
11 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (12 pages)
11 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (12 pages)
11 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (12 pages)
3 December 2012Full accounts made up to 31 March 2012 (13 pages)
3 December 2012Full accounts made up to 31 March 2012 (13 pages)
19 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (12 pages)
19 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (12 pages)
19 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (12 pages)
7 December 2011Full accounts made up to 31 March 2011 (16 pages)
7 December 2011Full accounts made up to 31 March 2011 (16 pages)
29 July 2011Termination of appointment of David Griffin as a director (1 page)
29 July 2011Termination of appointment of David Griffin as a director (1 page)
7 July 2011Termination of appointment of a director (1 page)
7 July 2011Termination of appointment of a director (1 page)
6 May 2011Registered office address changed from No 13 the Square University Avenue Glasgow G12 8QQ on 6 May 2011 (1 page)
6 May 2011Registered office address changed from No 13 the Square University Avenue Glasgow G12 8QQ on 6 May 2011 (1 page)
6 May 2011Registered office address changed from No 13 the Square University Avenue Glasgow G12 8QQ on 6 May 2011 (1 page)
11 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 April 2011Director's details changed for Mr David Douglas Griffin on 7 March 2011 (2 pages)
1 April 2011Director's details changed for Mr David Douglas Griffin on 7 March 2011 (2 pages)
1 April 2011Director's details changed for Mr David Douglas Griffin on 7 March 2011 (2 pages)
1 April 2011Director's details changed for Mr Colin James Masson on 7 March 2011 (2 pages)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (14 pages)
1 April 2011Director's details changed for Professor Peter Steven Beaumont on 21 January 2011 (2 pages)
1 April 2011Director's details changed for Mr Colin James Masson on 7 March 2011 (2 pages)
1 April 2011Director's details changed for Mr Colin James Masson on 7 March 2011 (2 pages)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (14 pages)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (14 pages)
1 April 2011Director's details changed for Professor Peter Steven Beaumont on 21 January 2011 (2 pages)
17 February 2011Termination of appointment of Rhona Allison as a director (1 page)
17 February 2011Termination of appointment of William Wells as a director (1 page)
17 February 2011Appointment of Mrs Julia Mary Brown as a director (2 pages)
17 February 2011Appointment of Mr Colin James Masson as a director (2 pages)
17 February 2011Appointment of Mr Colin James Masson as a director (2 pages)
17 February 2011Termination of appointment of William Wells as a director (1 page)
17 February 2011Appointment of Mrs Julia Mary Brown as a director (2 pages)
17 February 2011Termination of appointment of Rhona Allison as a director (1 page)
19 January 2011Appointment of Professor Peter Steven Beaumont as a director (2 pages)
19 January 2011Appointment of Professor Peter Steven Beaumont as a director (2 pages)
10 January 2011Termination of appointment of Graham Paterson as a director (1 page)
10 January 2011Termination of appointment of Graham Paterson as a director (1 page)
25 June 2010Full accounts made up to 31 March 2010 (19 pages)
25 June 2010Full accounts made up to 31 March 2010 (19 pages)
9 April 2010Director's details changed for Graham Hamilton Mckee on 8 March 2010 (2 pages)
9 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (11 pages)
9 April 2010Director's details changed for Graham Hamilton Mckee on 8 March 2010 (2 pages)
9 April 2010Director's details changed for Mrs Rhona Allison on 8 March 2010 (2 pages)
9 April 2010Director's details changed for Alan Sharp on 8 March 2010 (2 pages)
9 April 2010Director's details changed for Professor William James Wells on 8 March 2010 (2 pages)
9 April 2010Director's details changed for Mr David Douglas Griffin on 8 March 2010 (2 pages)
9 April 2010Director's details changed for Mrs Rhona Allison on 8 March 2010 (2 pages)
9 April 2010Director's details changed for Graham Paterson on 8 March 2010 (2 pages)
9 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (11 pages)
9 April 2010Director's details changed for Graham Paterson on 8 March 2010 (2 pages)
9 April 2010Director's details changed for Professor William James Wells on 8 March 2010 (2 pages)
9 April 2010Director's details changed for Dr Elizabeth-Ann Simpson Rattray on 8 March 2010 (2 pages)
9 April 2010Director's details changed for Dr Elizabeth-Ann Simpson Rattray on 8 March 2010 (2 pages)
9 April 2010Director's details changed for Alan Sharp on 8 March 2010 (2 pages)
9 April 2010Director's details changed for Graham Hamilton Mckee on 8 March 2010 (2 pages)
9 April 2010Director's details changed for Graham Paterson on 8 March 2010 (2 pages)
9 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (11 pages)
9 April 2010Director's details changed for Dr Elizabeth-Ann Simpson Rattray on 8 March 2010 (2 pages)
9 April 2010Director's details changed for Mrs Rhona Allison on 8 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Nigel Anthony Lewis Paul on 8 March 2010 (2 pages)
9 April 2010Director's details changed for Alan Sharp on 8 March 2010 (2 pages)
9 April 2010Director's details changed for Professor William James Wells on 8 March 2010 (2 pages)
9 April 2010Director's details changed for Mr David Douglas Griffin on 8 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Nigel Anthony Lewis Paul on 8 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Nigel Anthony Lewis Paul on 8 March 2010 (2 pages)
9 April 2010Director's details changed for Mr David Douglas Griffin on 8 March 2010 (2 pages)
6 April 2010Appointment of Professor David Ernest Newby as a director (2 pages)
6 April 2010Appointment of Professor David Ernest Newby as a director (2 pages)
2 April 2010Termination of appointment of Charles Swainson as a director (1 page)
2 April 2010Termination of appointment of Charles Swainson as a director (1 page)
16 October 2009Director's details changed for Graham Paterson on 13 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Nigel Anthony Lewis Paul on 13 October 2009 (3 pages)
16 October 2009Director's details changed for Graham Paterson on 13 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Nigel Anthony Lewis Paul on 13 October 2009 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 August 2009Full accounts made up to 31 March 2009 (16 pages)
12 August 2009Full accounts made up to 31 March 2009 (16 pages)
22 June 2009Director appointed mrs rhona allison (1 page)
22 June 2009Director appointed mrs rhona allison (1 page)
23 April 2009Appointment terminated director john perry (1 page)
23 April 2009Director appointed dr john hall (2 pages)
23 April 2009Director appointed dr john hall (2 pages)
23 April 2009Appointment terminated director john perry (1 page)
25 March 2009Return made up to 08/03/09; full list of members (8 pages)
25 March 2009Return made up to 08/03/09; full list of members (8 pages)
18 March 2009Director appointed mr david douglas griffin (2 pages)
18 March 2009Director appointed mr david douglas griffin (2 pages)
5 January 2009Appointment terminated director brian cowan (1 page)
5 January 2009Appointment terminated director brian cowan (1 page)
9 December 2008Accounts for a small company made up to 31 March 2008 (3 pages)
9 December 2008Accounts for a small company made up to 31 March 2008 (3 pages)
23 September 2008Director's change of particulars / nigel paul / 05/09/2008 (1 page)
23 September 2008Director's change of particulars / nigel paul / 05/09/2008 (1 page)
28 March 2008Return made up to 08/03/08; full list of members (8 pages)
28 March 2008Director's change of particulars / brian cowan / 16/06/2007 (1 page)
28 March 2008Return made up to 08/03/08; full list of members (8 pages)
28 March 2008Director's change of particulars / brian cowan / 16/06/2007 (1 page)
9 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
9 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
4 May 2007Return made up to 08/03/07; full list of members; amend (17 pages)
4 May 2007Return made up to 08/03/07; full list of members; amend (17 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
3 April 2007Return made up to 08/03/07; full list of members (5 pages)
3 April 2007Return made up to 08/03/07; full list of members (5 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
26 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
24 January 2007New secretary appointed (8 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007New secretary appointed (8 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
22 December 2006Registered office changed on 22/12/06 from: atlantic quay 150 broomielaw glasgow lanarkshire G2 8LU (1 page)
22 December 2006Registered office changed on 22/12/06 from: atlantic quay 150 broomielaw glasgow lanarkshire G2 8LU (1 page)
21 December 2006New director appointed (8 pages)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (8 pages)
21 December 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (1 page)
9 June 2006Director resigned (1 page)
1 June 2006Nc inc already adjusted 03/04/06 (1 page)
1 June 2006Nc inc already adjusted 03/04/06 (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
5 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 April 2006Ad 31/03/06--------- £ si 8999@1=8999 £ ic 1/9000 (3 pages)
5 April 2006Registered office changed on 05/04/06 from: c/o shepherd + wedderburn 155 st vincent street glasgow G2 5NR (1 page)
5 April 2006Partic of mort/charge * (4 pages)
5 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 April 2006Ad 31/03/06--------- £ si 8999@1=8999 £ ic 1/9000 (3 pages)
5 April 2006Partic of mort/charge * (4 pages)
5 April 2006Registered office changed on 05/04/06 from: c/o shepherd + wedderburn 155 st vincent street glasgow G2 5NR (1 page)
16 March 2006Memorandum and Articles of Association (4 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2006Memorandum and Articles of Association (4 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2006Incorporation (21 pages)
8 March 2006Incorporation (21 pages)