Motherwell
Lanarkshire
ML1 2SB
Scotland
Director Name | Mr Walter John Dunlop |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2010(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 3 Birkfield Loan Carluke Lanarkshire ML8 4PY Scotland |
Director Name | Elaine Edith Kemp |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(10 years after company formation) |
Appointment Duration | 8 years |
Role | Local Government Officer |
Country of Residence | Britain |
Correspondence Address | Civic Centre Windmillhill Street Motherwell North Lanarkshire ML1 1AB Scotland |
Director Name | Mr Ronald Schoular Smith |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2016(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atrium Business Centre North Caldeen Road Coatbridge North Lanarkshire ML5 4EF Scotland |
Director Name | Ms Pamela Humphries |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2019(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Local Authority Officer |
Country of Residence | Scotland |
Correspondence Address | Civic Centre Windmillhill Street Motherwell North Lanarkshire ML1 1AB Scotland |
Director Name | Mr Richard Alan Sullivan |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Civic Centre Windmillhill Street Motherwell North Lanarkshire ML1 1AB Scotland |
Director Name | Mr Barry McCulloch |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Local Government Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Civic Centre Windmillhill Street Motherwell North Lanarkshire ML1 1AB Scotland |
Director Name | Mrs Louise Alexandra Roarty |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2023(17 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Civic Centre Windmillhill Street Motherwell North Lanarkshire ML1 1AB Scotland |
Director Name | Mr Thomas Fisher |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(17 years, 9 months after company formation) |
Appointment Duration | 4 months |
Role | Local Councillor |
Country of Residence | Scotland |
Correspondence Address | Civic Centre Windmillhill Street Motherwell North Lanarkshire ML1 1AB Scotland |
Director Name | Mr Gary Robinson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(17 years, 9 months after company formation) |
Appointment Duration | 4 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Civic Centre Windmillhill Street Motherwell North Lanarkshire ML1 1AB Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Thomas Curley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Councillor |
Correspondence Address | 56 Gibb Street Chapelhall Lanarkshire ML6 8SL Scotland |
Director Name | Cllr Thomas Maginnis |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 2 Dunnachie Drive Coatbridge North Lanarkshire ML5 5SB Scotland |
Director Name | James Murray Collins |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Regeneration Manager |
Correspondence Address | 11 Buchanan Gardens Mount Vernon Glasgow Lanarkshire G32 9QY Scotland |
Director Name | David Gebbie |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 2008) |
Role | Retired |
Correspondence Address | 29 Smithycroft Hamilton Lanarkshire ML3 7UL Scotland |
Director Name | Mr Kenneth Wilfred McCulloch |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 2008) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 69 Kelvin Court Glasgow G12 0AG Scotland |
Director Name | Mr John McManus |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2008) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 75 Mote Hill Hamilton Lanarkshire ML3 6EA Scotland |
Director Name | Maureen Alexandra McConachie |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 June 2011) |
Role | Head Of Regeneration Services |
Country of Residence | Scotland |
Correspondence Address | 106 Main Street Coatbridge North Lanarkshire ML5 3EL Scotland |
Director Name | Michael Joseph Coyle |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 09 June 2022) |
Role | Councillor |
Correspondence Address | 22 Scarhill Avenue Cairnhill Airdrie Lanarkshire ML6 9HW Scotland |
Director Name | Alistair Chalmers Crichton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 18 Bonaly Terrace Edinburgh EH13 0EL Scotland |
Director Name | Cllr John Pentland |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 November 2010) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | 10 Park Quadrant Wishaw Lanarkshire ML2 0DJ Scotland |
Director Name | Mr Iain James Keith Carmichael |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 June 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 21 Holmwood Gardens Uddingston Glasgow Lanarkshire G71 7BH Scotland |
Director Name | Mr Eric Hull Hislop |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(5 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 19 December 2011) |
Role | Local Govt Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fleming House 2 Tryst Road Cumbernauld Lanarkshire G67 1JW Scotland |
Director Name | Cllr Frank McNally |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Civic Centre 1 Windmillhill Street Motherwell North Lanarkshire ML1 1AB Scotland |
Director Name | Mr Paul Jukes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Civic Centre 1 Windmillhill Street Motherwell North Lanarkshire ML1 1AB Scotland |
Director Name | David Fagen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 December 2015) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Civic Centre 1 Windmillhill Street Motherwell North Lanarkshire ML1 1AB Scotland |
Director Name | Graham Neil Mackay |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(9 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 March 2016) |
Role | Local Authority Officer |
Country of Residence | Britain |
Correspondence Address | Civic Centre Windmillhill Street Motherwell North Lanarkshire ML1 1AB Scotland |
Director Name | Cllr John McLaren |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(9 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 March 2016) |
Role | Councillor-Local Authority |
Country of Residence | Britain |
Correspondence Address | Civic Centre Windmillhill Street Motherwell North Lanarkshire ML1 1AB Scotland |
Director Name | Mr Allan George Graham |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 June 2022) |
Role | Local Authority Councillor |
Country of Residence | Scotland |
Correspondence Address | Civic Centre Windmillhill Street Motherwell North Lanarkshire ML1 1AD Scotland |
Director Name | Mr Thomas Gerard Lunny |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2017) |
Role | Local Authority Councillor |
Country of Residence | Scotland |
Correspondence Address | Civic Centre Windmillhill Street Motherwell North Lanarkshire ML1 1AB Scotland |
Director Name | Desmond Hugh Murray |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 September 2018) |
Role | Local Authority Director |
Country of Residence | Scotland |
Correspondence Address | Civic Centre Windmillhill Street Motherwell North Lanarkshire ML1 1AB Scotland |
Director Name | Mr Calum David Richard Currie |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 August 2020) |
Role | Local Authority Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Civic Centre Windmillhill Street Motherwell North Lanarkshire ML1 1AB Scotland |
Director Name | Mr David Thomas Crichton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 June 2022(16 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 December 2022) |
Role | Local Government Elected Member |
Country of Residence | United Kingdom |
Correspondence Address | Fusion Assets Limited Suite 7, Muirfield Centre 1a South Muirhead Road Cumbernauld G67 1AX Scotland |
Director Name | Francis Anthony McKay |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 June 2023) |
Role | Taxi Owner/Driver |
Country of Residence | United Kingdom |
Correspondence Address | Civic Centre Windmillhill Street Motherwell North Lanarkshire ML1 1AB Scotland |
Website | www.fusionassets.co.uk |
---|
Registered Address | Civic Centre Windmillhill Street Motherwell North Lanarkshire ML1 1AB Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Year | 2014 |
---|---|
Net Worth | £7,905,116 |
Cash | £1,810,596 |
Current Liabilities | £1,158,936 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
2 December 2015 | Delivered on: 7 December 2015 Persons entitled: Amber Green Spruce 2 LLP Classification: A registered charge Outstanding |
---|
30 November 2023 | Appointment of Greg Adam Donald Telfer as a director on 7 November 2023 (2 pages) |
---|---|
29 November 2023 | Resolutions
|
29 November 2023 | Memorandum and Articles of Association (30 pages) |
6 October 2023 | Full accounts made up to 31 March 2023 (27 pages) |
12 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
28 December 2022 | Accounts for a small company made up to 31 March 2022 (28 pages) |
20 December 2022 | Termination of appointment of David Thomas Crichton as a director on 15 December 2022 (1 page) |
20 December 2022 | Appointment of Mr Barry Mcculloch as a director on 15 December 2022 (2 pages) |
15 December 2022 | Appointment of Francis Anthony Mckay as a director on 9 June 2022 (2 pages) |
12 October 2022 | Appointment of Mr Richard Alan Sullivan as a director on 9 June 2022 (2 pages) |
4 July 2022 | Termination of appointment of Michael Joseph Coyle as a director on 9 June 2022 (1 page) |
4 July 2022 | Termination of appointment of Alexander Bell Young Watson as a director on 9 June 2022 (1 page) |
4 July 2022 | Termination of appointment of Allan George Graham as a director on 9 June 2022 (1 page) |
4 July 2022 | Appointment of Mr David Thomas Crichton as a director on 9 June 2022 (2 pages) |
6 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
19 November 2021 | Accounts for a small company made up to 31 March 2021 (27 pages) |
23 August 2021 | Appointment of Alexander Bell Young Watson as a director on 13 August 2020 (2 pages) |
19 August 2021 | Termination of appointment of Calum David Richard Currie as a director on 13 August 2020 (1 page) |
30 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
13 January 2021 | Accounts for a small company made up to 31 March 2020 (30 pages) |
15 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
4 September 2019 | Accounts for a small company made up to 31 March 2019 (25 pages) |
1 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
12 February 2019 | Appointment of Ms Pamela Humphries as a director on 8 January 2019 (2 pages) |
20 November 2018 | Termination of appointment of Desmond Hugh Murray as a director on 25 September 2018 (1 page) |
22 August 2018 | Accounts for a small company made up to 31 March 2018 (24 pages) |
29 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a small company made up to 31 March 2017 (22 pages) |
27 October 2017 | Accounts for a small company made up to 31 March 2017 (22 pages) |
20 June 2017 | Termination of appointment of Thomas Gerard Lunny as a director on 31 March 2017 (1 page) |
20 June 2017 | Termination of appointment of Thomas Gerard Lunny as a director on 31 March 2017 (1 page) |
20 June 2017 | Appointment of Cllr Calum David Richard Currie as a director on 30 May 2017 (2 pages) |
20 June 2017 | Appointment of Cllr Calum David Richard Currie as a director on 30 May 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
17 January 2017 | Appointment of Mr Ronald Schoular Smith as a director on 3 October 2016 (2 pages) |
17 January 2017 | Appointment of Mr Ronald Schoular Smith as a director on 3 October 2016 (2 pages) |
21 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
21 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
12 August 2016 | Appointment of Desmond Hugh Murray as a director on 27 June 2016 (2 pages) |
12 August 2016 | Termination of appointment of Iain James Keith Carmichael as a director on 27 June 2016 (1 page) |
12 August 2016 | Appointment of Desmond Hugh Murray as a director on 27 June 2016 (2 pages) |
12 August 2016 | Termination of appointment of Iain James Keith Carmichael as a director on 27 June 2016 (1 page) |
29 April 2016 | Appointment of Elaine Edith Kemp as a director on 31 March 2016 (2 pages) |
29 April 2016 | Appointment of Elaine Edith Kemp as a director on 31 March 2016 (2 pages) |
13 April 2016 | Termination of appointment of Alistair Chalmers Crichton as a director on 31 March 2016 (2 pages) |
13 April 2016 | Termination of appointment of Alistair Chalmers Crichton as a director on 31 March 2016 (2 pages) |
11 April 2016 | Termination of appointment of Graham Neil Mackay as a director on 16 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Graham Neil Mackay as a director on 16 March 2016 (1 page) |
11 April 2016 | Appointment of Cllr Thomas Gerard Lunny as a director on 8 March 2016 (2 pages) |
11 April 2016 | Appointment of Cllr Allan George Graham as a director on 8 March 2016 (2 pages) |
11 April 2016 | Annual return made up to 27 March 2016 no member list (9 pages) |
11 April 2016 | Appointment of Cllr Allan George Graham as a director on 8 March 2016 (2 pages) |
11 April 2016 | Termination of appointment of Frank Mcnally as a director on 8 March 2016 (1 page) |
11 April 2016 | Termination of appointment of John Mclaren as a director on 8 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Frank Mcnally as a director on 8 March 2016 (1 page) |
11 April 2016 | Annual return made up to 27 March 2016 no member list (9 pages) |
11 April 2016 | Termination of appointment of John Mclaren as a director on 8 March 2016 (1 page) |
11 April 2016 | Appointment of Cllr Thomas Gerard Lunny as a director on 8 March 2016 (2 pages) |
14 March 2016 | Appointment of Graham Neil Mackay as a director on 3 December 2015 (2 pages) |
14 March 2016 | Termination of appointment of Kenneth Wilson as a director on 3 December 2015 (1 page) |
14 March 2016 | Appointment of Graham Neil Mackay as a director on 3 December 2015 (2 pages) |
14 March 2016 | Termination of appointment of Kenneth Wilson as a director on 3 December 2015 (1 page) |
11 February 2016 | Appointment of Cllr John Mclaren as a director on 17 December 2015 (2 pages) |
11 February 2016 | Appointment of Cllr John Mclaren as a director on 17 December 2015 (2 pages) |
3 February 2016 | Appointment of Kenneth Wilson as a director on 1 October 2015 (2 pages) |
3 February 2016 | Termination of appointment of Paul Jukes as a director on 1 September 2015 (1 page) |
3 February 2016 | Appointment of Kenneth Wilson as a director on 1 October 2015 (2 pages) |
3 February 2016 | Termination of appointment of David Fagen as a director on 17 December 2015 (1 page) |
3 February 2016 | Termination of appointment of Paul Jukes as a director on 1 September 2015 (1 page) |
3 February 2016 | Termination of appointment of David Fagen as a director on 17 December 2015 (1 page) |
7 December 2015 | Registration of charge SC2996900001, created on 2 December 2015 (26 pages) |
7 December 2015 | Registration of charge SC2996900001, created on 2 December 2015 (26 pages) |
2 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
2 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
27 March 2015 | Annual return made up to 27 March 2015 no member list (10 pages) |
27 March 2015 | Annual return made up to 27 March 2015 no member list (10 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
27 March 2014 | Annual return made up to 27 March 2014 no member list (10 pages) |
27 March 2014 | Annual return made up to 27 March 2014 no member list (10 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
12 December 2013 | Registered office address changed from Suite 32, Airdrie Business Centr E, 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from Suite 32, Airdrie Business Centr E, 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 12 December 2013 (2 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
10 July 2013 | Auditor's resignation (2 pages) |
10 July 2013 | Auditor's resignation (2 pages) |
9 April 2013 | Annual return made up to 27 March 2013 no member list (10 pages) |
9 April 2013 | Annual return made up to 27 March 2013 no member list (10 pages) |
9 April 2013 | Appointment of David Fagen as a director (4 pages) |
9 April 2013 | Appointment of David Fagen as a director (4 pages) |
23 January 2013 | Resolutions
|
23 January 2013 | Resolutions
|
17 January 2013 | Termination of appointment of Thomas Maginnis as a director (4 pages) |
17 January 2013 | Termination of appointment of Thomas Maginnis as a director (4 pages) |
17 January 2013 | Appointment of Paul Jukes as a director (5 pages) |
17 January 2013 | Appointment of Paul Jukes as a director (5 pages) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
26 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
28 June 2012 | Termination of appointment of Thomas Lunny as a director (4 pages) |
28 June 2012 | Appointment of Councillor Frank Mcnally as a director (7 pages) |
28 June 2012 | Termination of appointment of Thomas Lunny as a director (4 pages) |
28 June 2012 | Appointment of Councillor Frank Mcnally as a director (7 pages) |
28 March 2012 | Annual return made up to 27 March 2012 no member list (9 pages) |
28 March 2012 | Termination of appointment of Eric Hislop as a director (2 pages) |
28 March 2012 | Termination of appointment of Eric Hislop as a director (2 pages) |
28 March 2012 | Annual return made up to 27 March 2012 no member list (9 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
12 October 2011 | Appointment of Eric Hull Hislop as a director (3 pages) |
12 October 2011 | Appointment of Eric Hull Hislop as a director (3 pages) |
10 October 2011 | Appointment of Eric Hull Hislop as a director (4 pages) |
10 October 2011 | Appointment of Eric Hull Hislop as a director (4 pages) |
30 June 2011 | Termination of appointment of Maureen Mcconachie as a director (4 pages) |
30 June 2011 | Termination of appointment of Maureen Mcconachie as a director (4 pages) |
10 May 2011 | Annual return made up to 27 March 2011 no member list (10 pages) |
10 May 2011 | Annual return made up to 27 March 2011 no member list (10 pages) |
14 March 2011 | Appointment of Thomas Gerard Lunny as a director (3 pages) |
14 March 2011 | Appointment of Walter John Dunlop as a director (3 pages) |
14 March 2011 | Appointment of Thomas Gerard Lunny as a director (3 pages) |
14 March 2011 | Appointment of Walter John Dunlop as a director (3 pages) |
5 January 2011 | Appointment of Scott Macilwraith Duguid as a director (3 pages) |
5 January 2011 | Appointment of Scott Macilwraith Duguid as a director (3 pages) |
5 January 2011 | Appointment of Iain James Keith Carmichael as a director (3 pages) |
5 January 2011 | Appointment of Iain James Keith Carmichael as a director (3 pages) |
6 December 2010 | Termination of appointment of John Pentland as a director (2 pages) |
6 December 2010 | Termination of appointment of John Pentland as a director (2 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
16 April 2010 | Director's details changed for Maureen Alexandra Mcconachie on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Maureen Alexandra Mcconachie on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Maureen Alexandra Mcconachie on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 27 March 2010 no member list (6 pages) |
15 April 2010 | Annual return made up to 27 March 2010 no member list (6 pages) |
30 March 2010 | Director's details changed for Maureen Alexandra Mcconachie on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Maureen Alexandra Mcconachie on 30 March 2010 (2 pages) |
1 October 2009 | Appointment terminated director jane wood (1 page) |
1 October 2009 | Appointment terminated director jane wood (1 page) |
24 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
24 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
27 March 2009 | Annual return made up to 27/03/09 (4 pages) |
27 March 2009 | Annual return made up to 27/03/09 (4 pages) |
12 February 2009 | Appointment terminated director kenneth mcculloch (1 page) |
12 February 2009 | Appointment terminated director kenneth mcculloch (1 page) |
29 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
19 December 2008 | Appointment terminated director david gebbie (1 page) |
19 December 2008 | Appointment terminated director david gebbie (1 page) |
8 October 2008 | Director appointed michael joseph coyle (2 pages) |
8 October 2008 | Director appointed michael joseph coyle (2 pages) |
26 August 2008 | Director appointed john williamson pentland (2 pages) |
26 August 2008 | Director appointed john williamson pentland (2 pages) |
26 August 2008 | Director appointed alistair chalmers crichton (2 pages) |
26 August 2008 | Appointment terminated director john mcmanus (1 page) |
26 August 2008 | Appointment terminated director mandy wright (1 page) |
26 August 2008 | Appointment terminated director thomas curley (1 page) |
26 August 2008 | Appointment terminated director pamela woodburn (1 page) |
26 August 2008 | Director appointed alistair chalmers crichton (2 pages) |
26 August 2008 | Resolutions
|
26 August 2008 | Appointment terminated director john mcmanus (1 page) |
26 August 2008 | Appointment terminated director pamela woodburn (1 page) |
26 August 2008 | Appointment terminated director thomas curley (1 page) |
26 August 2008 | Appointment terminated director mandy wright (1 page) |
26 August 2008 | Resolutions
|
8 April 2008 | Annual return made up to 27/03/08 (8 pages) |
8 April 2008 | Annual return made up to 27/03/08 (8 pages) |
6 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
6 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | New director appointed (3 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: 242 west george street glasgow lanarkshire G2 4QY (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 242 west george street glasgow lanarkshire G2 4QY (1 page) |
25 April 2007 | Annual return made up to 27/03/07 (8 pages) |
25 April 2007 | Annual return made up to 27/03/07 (8 pages) |
13 March 2007 | Company name changed north lanarkshire regeneration c ompany LIMITED\certificate issued on 13/03/07 (2 pages) |
13 March 2007 | Company name changed north lanarkshire regeneration c ompany LIMITED\certificate issued on 13/03/07 (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
25 September 2006 | Memorandum and Articles of Association (22 pages) |
25 September 2006 | Resolutions
|
25 September 2006 | Memorandum and Articles of Association (22 pages) |
25 September 2006 | Resolutions
|
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 March 2006 | Incorporation (32 pages) |
27 March 2006 | Incorporation (32 pages) |