Bannockburn
Stirling
FK7 0AG
Scotland
Director Name | Dr Gemma Cathrine Ryde |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2018(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | Faculty Of Health Sciences And Sport University Of Stirling FK9 4LA Scotland |
Director Name | Ms Gillian Margaret Dow |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2021(15 years after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Maurice Wynd Dunblane Stirling FK15 9FG Scotland |
Director Name | Mr Graeme Peter Gordon Fotheringham |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2021(15 years after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Bobbin Wynd Cambusbarron Stirling FK7 9LZ Scotland |
Director Name | Mr David McCann |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2021(15 years after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Chestnut Avenue Killearn Glasgow G63 9SJ Scotland |
Director Name | Mr Brian Nolan Hambly |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Old Viewforth, Stirling Pitt Terrace Stirling FK8 2ET Scotland |
Director Name | Mr David Royston John Calder |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2022(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Commander Office 22 Engineer Regiment |
Country of Residence | Scotland |
Correspondence Address | 68 Main Street Doune FK16 6BW Scotland |
Director Name | Mr Robin Kleinman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2023(17 years, 3 months after company formation) |
Appointment Duration | 9 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Viewforth Pitt Terrace Stirling FK8 2ET Scotland |
Director Name | Ms Margaret Ann Brisley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2023(17 years, 3 months after company formation) |
Appointment Duration | 9 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Viewforth Pitt Terrace Stirling FK8 2ET Scotland |
Director Name | Miss Martha Mackenzie |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(17 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Peak Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Ms Lynn Ratcliff |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(17 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Peak Forthside Way Stirling FK8 1QZ Scotland |
Secretary Name | Aberdein Considine Secretarial Services (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2023(17 years, 4 months after company formation) |
Appointment Duration | 8 months |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Ms Janice Hewitt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | Stirling Council Old Viewforth Pitt Terrace Stirling FK8 2ET Scotland |
Director Name | Ann Dickson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Councillor |
Correspondence Address | 14 Dargai Terrace Dunblane Perthshire FK15 0AU Scotland |
Director Name | Carol Ann Anderson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | No 23 15 Borrowmeadow Road Springkerse Industrial Estate Stirling FK7 7UW Scotland |
Secretary Name | Peter John Broadfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Pistolmakers Row Doune Perthshire FK16 6BB Scotland |
Director Name | Anthony Michael Ffinch |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 May 2012) |
Role | Retired, Councillor |
Country of Residence | Scotland |
Correspondence Address | 38 Lagrannoch Drive Callander Perthshire FK17 8DW Scotland |
Director Name | Mr Thomas Hazel |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 25 June 2007) |
Role | Councillor, Licensee |
Correspondence Address | 3 Hawthorn Crescent Fallin FK7 7EY Scotland |
Director Name | Edward Taylor Herd MacDonald |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 October 2014) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | No 23 15 Borrowmeadow Road Springkerse Industrial Estate Stirling FK7 7UW Scotland |
Secretary Name | Lynn Elizabeth Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 November 2012) |
Role | Company Director |
Correspondence Address | The Coach House Crawford Park, Perth Road Dunblane Perthshire FK15 0HA Scotland |
Director Name | Dr Christopher John Donegan |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(8 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 April 2018) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | No 23 15 Borrowmeadow Road Springkerse Industrial Estate Stirling FK7 7UW Scotland |
Director Name | Ian Alexander Brown |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 May 2012) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 1 Bohun Court Stirling Stirlingshire FK7 7UT Scotland |
Director Name | Mr Alasdair Lorimer Gammack |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 October 2014) |
Role | Student Enterprise Manager |
Country of Residence | United Kingdom |
Correspondence Address | No 23 15 Borrowmeadow Road Springkerse Industrial Estate Stirling FK7 7UW Scotland |
Director Name | Mr David Forbes Hird |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 October 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | No 23 15 Borrowmeadow Road Springkerse Industrial Estate Stirling FK7 7UW Scotland |
Director Name | Ms Shona Kay Everden |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 October 2012) |
Role | Director-Management Consulting |
Country of Residence | Scotland |
Correspondence Address | No 23 15 Borrowmeadow Road Springkerse Industrial Estate Stirling FK7 7UW Scotland |
Secretary Name | Mr Andrew Bain |
---|---|
Status | Resigned |
Appointed | 15 November 2012(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 July 2023) |
Role | Company Director |
Correspondence Address | The Peak Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr John McKeown Hendry |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2015) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Inverteith Drip Road Stirling FK8 1RR Scotland |
Director Name | Mr Robert Simpson Jack |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(8 years after company formation) |
Appointment Duration | 6 months (resigned 19 September 2014) |
Role | Chief Executive, Stirling Council |
Country of Residence | Scotland |
Correspondence Address | Old Viewforth 14-20 Pitt Terrace Stirling FK8 2ET Scotland |
Director Name | Mr Kenneth MacDonald Arthur Lewandowski |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 November 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5 Allanwater Gardens Bridge Of Allan Stirling FK9 4DW Scotland |
Director Name | Mr Ian David Cuthbertson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 June 2014(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Lynsdale 48 Castle Road Stirling FK9 5JD Scotland |
Director Name | Ms Mavy Giust-Williamson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(8 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 23 January 2016) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 9 East Burnside Dollar Clackmannanshire FK14 7AT Scotland |
Director Name | Mr Martin Edward Earl |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(12 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 29 June 2023) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Council Chambers Pitt Terrace Stirling FK8 2ET Scotland |
Director Name | Ms Alison Catherine Laurie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 May 2022) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Old Viewforth Pitt Terrace Stirling FK8 2ET Scotland |
Director Name | Mr Daniel John Gibson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2018(12 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 29 June 2023) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Old Viewforth Pitt Terrace Stirling FK8 2ET Scotland |
Website | www.activestirling.org.uk |
---|---|
Telephone | 03000280101 |
Telephone region | Unknown |
Registered Address | The Peak Forthside Way Stirling FK8 1QZ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,502,437 |
Net Worth | £115,241 |
Cash | £403,857 |
Current Liabilities | £602,997 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months, 3 weeks from now) |
20 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
4 December 2023 | Appointment of Ms Lynn Ratcliff as a director on 4 December 2023 (2 pages) |
4 December 2023 | Appointment of Miss Martha Mackenzie as a director on 4 December 2023 (2 pages) |
15 August 2023 | Group of companies' accounts made up to 31 March 2022 (37 pages) |
1 August 2023 | Appointment of Aberdein Considine Secretarial Services as a secretary on 1 August 2023 (2 pages) |
28 July 2023 | Termination of appointment of Andrew Bain as a secretary on 28 July 2023 (1 page) |
10 July 2023 | Appointment of Ms Margaret Ann Brisley as a director on 29 June 2023 (2 pages) |
10 July 2023 | Appointment of Mr Robin Kleinman as a director on 29 June 2023 (2 pages) |
6 July 2023 | Termination of appointment of Daniel John Gibson as a director on 29 June 2023 (1 page) |
6 July 2023 | Termination of appointment of Martin Edward Earl as a director on 29 June 2023 (1 page) |
19 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
27 October 2022 | Appointment of Mr David Royston John Calder as a director on 25 October 2022 (2 pages) |
20 July 2022 | Appointment of Mr Brian Nolan Hambly as a director on 20 July 2022 (2 pages) |
16 May 2022 | Termination of appointment of Alison Catherine Laurie as a director on 5 May 2022 (1 page) |
29 March 2022 | Group of companies' accounts made up to 31 March 2021 (35 pages) |
6 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
16 April 2021 | Termination of appointment of David William Roxby as a director on 30 March 2021 (1 page) |
16 April 2021 | Appointment of Mr David Mccann as a director on 3 April 2021 (2 pages) |
16 April 2021 | Appointment of Ms Gillian Margaret Dow as a director on 3 April 2021 (2 pages) |
16 April 2021 | Appointment of Mr Graeme Peter Gordon Fotheringham as a director on 3 April 2021 (2 pages) |
7 April 2021 | Group of companies' accounts made up to 31 March 2020 (31 pages) |
11 February 2021 | Registered office address changed from No 23 15 Borrowmeadow Road Springkerse Industrial Estate Stirling FK7 7UW to The Peak Forthside Way Stirling FK8 1QZ on 11 February 2021 (1 page) |
10 January 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
6 January 2020 | Group of companies' accounts made up to 31 March 2019 (30 pages) |
18 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
27 November 2019 | Termination of appointment of Hazel Meechan as a director on 21 November 2019 (1 page) |
29 August 2019 | Appointment of Ms Hazel Meechan as a director on 27 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Kathy O'neill as a director on 27 August 2019 (1 page) |
25 June 2019 | Termination of appointment of Carole Muir as a director on 25 June 2019 (1 page) |
31 December 2018 | Group of companies' accounts made up to 31 March 2018 (30 pages) |
10 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
13 November 2018 | Termination of appointment of Kenneth Macdonald Arthur Lewandowski as a director on 9 November 2018 (1 page) |
20 June 2018 | Appointment of Mr Daniel John Gibson as a director on 20 June 2018 (2 pages) |
14 June 2018 | Appointment of Ms Carole Muir as a director on 14 June 2018 (2 pages) |
13 June 2018 | Appointment of Dr Gemma Cathrine Ryde as a director on 13 June 2018 (2 pages) |
13 June 2018 | Appointment of Ms Alison Catherine Laurie as a director on 13 June 2018 (2 pages) |
11 June 2018 | Appointment of Mr Michael Martin Kenny as a director on 11 June 2018 (2 pages) |
11 June 2018 | Termination of appointment of Ian David Cuthbertson as a director on 31 May 2018 (1 page) |
11 June 2018 | Appointment of Mr Martin Edward Earl as a director on 11 June 2018 (2 pages) |
11 June 2018 | Termination of appointment of Ian David Cuthbertson as a director on 31 May 2018 (1 page) |
11 June 2018 | Termination of appointment of Ian David Cuthbertson as a director on 31 May 2018 (1 page) |
11 June 2018 | Appointment of Mr David William Roxby as a director on 11 June 2018 (2 pages) |
26 April 2018 | Notification of The Stirling Council as a person with significant control on 17 April 2018 (2 pages) |
26 April 2018 | Withdrawal of a person with significant control statement on 26 April 2018 (2 pages) |
25 April 2018 | Resolutions
|
20 April 2018 | Termination of appointment of Christopher John Donegan as a director on 20 April 2018 (1 page) |
11 April 2018 | Termination of appointment of Logan Forbes Robb as a director on 11 April 2018 (1 page) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
23 September 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
23 September 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
20 February 2017 | Termination of appointment of Alan Milliken as a director on 14 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Alan Milliken as a director on 14 February 2017 (1 page) |
30 December 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
30 December 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (4 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (4 pages) |
27 January 2016 | Termination of appointment of Michael Anthony Robbins as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Martin Edward Stewart-Earl as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Michael Anthony Robbins as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Martin Edward Stewart-Earl as a director on 26 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Mavy Giust-Williamson as a director on 23 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Mavy Giust-Williamson as a director on 23 January 2016 (1 page) |
11 January 2016 | Termination of appointment of John Mckeown Hendry as a director on 21 December 2015 (1 page) |
11 January 2016 | Termination of appointment of John Mckeown Hendry as a director on 21 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Mark Christopher Ruskell as a director on 14 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Mark Christopher Ruskell as a director on 14 December 2015 (1 page) |
10 December 2015 | Annual return made up to 10 December 2015 no member list (10 pages) |
10 December 2015 | Annual return made up to 10 December 2015 no member list (10 pages) |
28 October 2015 | Termination of appointment of Robert George Hugh Moyes as a director on 28 October 2015 (1 page) |
28 October 2015 | Termination of appointment of David Forbes Hird as a director on 28 October 2015 (1 page) |
28 October 2015 | Termination of appointment of David Forbes Hird as a director on 28 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Robert George Hugh Moyes as a director on 28 October 2015 (1 page) |
9 October 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
9 October 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
20 February 2015 | Appointment of Mr Alan Milliken as a director on 21 January 2015 (2 pages) |
20 February 2015 | Appointment of Mr Alan Milliken as a director on 21 January 2015 (2 pages) |
10 February 2015 | Appointment of Ms Mavy Giust-Williamson as a director on 27 January 2015 (2 pages) |
10 February 2015 | Appointment of Ms Mavy Giust-Williamson as a director on 27 January 2015 (2 pages) |
6 January 2015 | Annual return made up to 10 December 2014 no member list (10 pages) |
6 January 2015 | Annual return made up to 10 December 2014 no member list (10 pages) |
14 November 2014 | Appointment of Mrs Kathy O'neill as a director on 28 October 2014 (2 pages) |
14 November 2014 | Appointment of Mrs Kathy O'neill as a director on 28 October 2014 (2 pages) |
4 November 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
4 November 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
31 October 2014 | Termination of appointment of Edward Taylor Herd Macdonald as a director on 28 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Alasdair Lorimer Gammack as a director on 28 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Alasdair Lorimer Gammack as a director on 28 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Edward Taylor Herd Macdonald as a director on 28 October 2014 (1 page) |
22 October 2014 | Appointment of Mr John Mckeown Hendry as a director on 28 June 2013 (2 pages) |
22 October 2014 | Appointment of Mr John Mckeown Hendry as a director on 28 June 2013 (2 pages) |
19 September 2014 | Termination of appointment of Robert Simpson Jack as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Robert Simpson Jack as a director on 19 September 2014 (1 page) |
18 June 2014 | Appointment of Mr Ian David Cuthbertson as a director (2 pages) |
18 June 2014 | Appointment of Mr Ian David Cuthbertson as a director (2 pages) |
9 June 2014 | Appointment of Mr Kenneth Macdonald Arthur Lewandowski as a director (2 pages) |
9 June 2014 | Appointment of Mr Kenneth Macdonald Arthur Lewandowski as a director (2 pages) |
28 May 2014 | Termination of appointment of Carol Anderson as a director (1 page) |
28 May 2014 | Termination of appointment of Steven Paterson as a director (1 page) |
28 May 2014 | Termination of appointment of Carol Anderson as a director (1 page) |
28 May 2014 | Termination of appointment of Steven Paterson as a director (1 page) |
11 April 2014 | Appointment of Mr Robert Simpson Jack as a director (2 pages) |
11 April 2014 | Appointment of Mr Robert Simpson Jack as a director (2 pages) |
9 April 2014 | Termination of appointment of Janice Hewitt as a director (1 page) |
9 April 2014 | Termination of appointment of Janice Hewitt as a director (1 page) |
11 December 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
11 December 2013 | Annual return made up to 10 December 2013 no member list (9 pages) |
11 December 2013 | Annual return made up to 10 December 2013 no member list (9 pages) |
11 December 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
18 April 2013 | Director's details changed for Steven Alexander Paterson on 9 March 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr Alasdair Lorimer Gammack on 9 March 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr Alasdair Lorimer Gammack on 9 March 2013 (2 pages) |
18 April 2013 | Director's details changed for Janice Hewitt on 9 March 2013 (2 pages) |
18 April 2013 | Director's details changed for Janice Hewitt on 9 March 2013 (2 pages) |
18 April 2013 | Annual return made up to 10 March 2013 no member list (9 pages) |
18 April 2013 | Registered office address changed from No 23 15 Borrowmeadow Road Springkerse Industrial Estate Stirling FK7 7UW Scotland on 18 April 2013 (1 page) |
18 April 2013 | Director's details changed for Steven Alexander Paterson on 9 March 2013 (2 pages) |
18 April 2013 | Registered office address changed from No 23 15 Borrowmeadow Road Springkerse Industrial Estate Stirling FK7 7UW Scotland on 18 April 2013 (1 page) |
18 April 2013 | Director's details changed for Janice Hewitt on 9 March 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr Alasdair Lorimer Gammack on 9 March 2013 (2 pages) |
18 April 2013 | Annual return made up to 10 March 2013 no member list (9 pages) |
18 April 2013 | Director's details changed for Steven Alexander Paterson on 9 March 2013 (2 pages) |
15 April 2013 | Appointment of Mr Andrew Bain as a secretary (1 page) |
15 April 2013 | Termination of appointment of Lynn Murray as a secretary (1 page) |
15 April 2013 | Termination of appointment of Lynn Murray as a secretary (1 page) |
15 April 2013 | Appointment of Mr Andrew Bain as a secretary (1 page) |
13 November 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
13 November 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
1 November 2012 | Termination of appointment of Shona Everden as a director (1 page) |
1 November 2012 | Termination of appointment of Shona Everden as a director (1 page) |
23 July 2012 | Appointment of Mr Michael Anthony Robbins as a director (2 pages) |
23 July 2012 | Appointment of Mr Michael Anthony Robbins as a director (2 pages) |
25 June 2012 | Termination of appointment of Ian Brown as a director (1 page) |
25 June 2012 | Termination of appointment of John Hendry as a director (1 page) |
25 June 2012 | Appointment of Mr Martin Edward Stewart-Earl as a director (2 pages) |
25 June 2012 | Termination of appointment of John Hendry as a director (1 page) |
25 June 2012 | Appointment of Mr Mark Christopher Ruskell as a director (2 pages) |
25 June 2012 | Termination of appointment of Ian Brown as a director (1 page) |
25 June 2012 | Appointment of Mr Mark Christopher Ruskell as a director (2 pages) |
25 June 2012 | Termination of appointment of Anthony Ffinch as a director (1 page) |
25 June 2012 | Appointment of Mr Martin Edward Stewart-Earl as a director (2 pages) |
25 June 2012 | Termination of appointment of Anthony Ffinch as a director (1 page) |
26 March 2012 | Annual return made up to 10 March 2012 no member list (12 pages) |
26 March 2012 | Annual return made up to 10 March 2012 no member list (12 pages) |
13 October 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
13 October 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
30 June 2011 | Termination of appointment of Julie Russell as a director (1 page) |
30 June 2011 | Appointment of Mr Logan Forbes Robb as a director (2 pages) |
30 June 2011 | Termination of appointment of Julie Russell as a director (1 page) |
30 June 2011 | Appointment of Mr Logan Forbes Robb as a director (2 pages) |
12 May 2011 | Registered office address changed from 3Rd Floor Wolfcraig, 1 Dumbarton Road Stirling Stirlingshire FK8 2LQ on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 3Rd Floor Wolfcraig, 1 Dumbarton Road Stirling Stirlingshire FK8 2LQ on 12 May 2011 (1 page) |
29 March 2011 | Annual return made up to 10 March 2011 no member list (12 pages) |
29 March 2011 | Annual return made up to 10 March 2011 no member list (12 pages) |
8 February 2011 | Appointment of Ms Shona Kay Everden as a director (2 pages) |
8 February 2011 | Appointment of Ms Shona Kay Everden as a director (2 pages) |
7 February 2011 | Termination of appointment of Ian Turner as a director (1 page) |
7 February 2011 | Termination of appointment of Ian Turner as a director (1 page) |
18 October 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
18 October 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
9 April 2010 | Annual return made up to 10 March 2010 no member list (8 pages) |
9 April 2010 | Annual return made up to 10 March 2010 no member list (8 pages) |
6 April 2010 | Director's details changed for Ian Turner on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr John Mckeown Hendry on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Dr. Christopher John Donegan on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Edward Taylor Herd Macdonald on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Julie Stevens Russell on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Carol Ann Anderson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Janice Hewitt on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Steven Alexander Paterson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Edward Taylor Herd Macdonald on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Janice Hewitt on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr John Mckeown Hendry on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Anthony Michael Ffinch on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Steven Alexander Paterson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr David Forbes Hird on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Carol Ann Anderson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Steven Alexander Paterson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Anthony Michael Ffinch on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr John Mckeown Hendry on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Ian Turner on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Robert George Hugh Moyes on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Julie Stevens Russell on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr David Forbes Hird on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Julie Stevens Russell on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Anthony Michael Ffinch on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Dr. Christopher John Donegan on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr David Forbes Hird on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Edward Taylor Herd Macdonald on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Robert George Hugh Moyes on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Janice Hewitt on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Ian Turner on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Dr. Christopher John Donegan on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Robert George Hugh Moyes on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Carol Ann Anderson on 6 April 2010 (2 pages) |
19 October 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
19 October 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
25 March 2009 | Annual return made up to 10/03/09 (6 pages) |
25 March 2009 | Annual return made up to 10/03/09 (6 pages) |
5 February 2009 | Director appointed mr david forbes hird (2 pages) |
5 February 2009 | Director appointed mr david forbes hird (2 pages) |
3 December 2008 | Director appointed mr robert george hugh moyes (1 page) |
3 December 2008 | Director appointed mr alasdair lorimer gammack (2 pages) |
3 December 2008 | Director's change of particulars / ian turner / 31/01/2008 (1 page) |
3 December 2008 | Director appointed mr robert george hugh moyes (1 page) |
3 December 2008 | Director's change of particulars / ian turner / 31/01/2008 (1 page) |
3 December 2008 | Director appointed mr alasdair lorimer gammack (2 pages) |
28 November 2008 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
28 November 2008 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
3 October 2008 | Appointment terminated director stuart ogg (1 page) |
3 October 2008 | Appointment terminated director stuart ogg (1 page) |
9 July 2008 | Appointment terminated director louise martin (1 page) |
9 July 2008 | Appointment terminated director louise martin (1 page) |
8 July 2008 | Director's change of particulars / christopher donegan / 02/06/2008 (1 page) |
8 July 2008 | Director's change of particulars / christopher donegan / 02/06/2008 (1 page) |
19 March 2008 | Annual return made up to 10/03/08 (6 pages) |
19 March 2008 | Annual return made up to 10/03/08 (6 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (24 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (24 pages) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Annual return made up to 10/03/07 (3 pages) |
13 March 2007 | Annual return made up to 10/03/07 (3 pages) |
13 March 2007 | Director's particulars changed (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | New director appointed (1 page) |
11 December 2006 | Resolutions
|
11 December 2006 | Resolutions
|
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
10 March 2006 | Incorporation (18 pages) |
10 March 2006 | Incorporation (18 pages) |