Company NameFusion Assets Limited
Company StatusActive
Company NumberSC299690
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 2006(18 years ago)
Previous NameNorth Lanarkshire Regeneration Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Macilwriath Duguid
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(4 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleConsultant Chartered Surveyor
Country of ResidenceScotland
Correspondence Address88 North Lodge Avenue
Motherwell
Lanarkshire
ML1 2SB
Scotland
Director NameMr Walter John Dunlop
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(4 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address3 Birkfield Loan
Carluke
Lanarkshire
ML8 4PY
Scotland
Director NameElaine Edith Kemp
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(10 years after company formation)
Appointment Duration8 years
RoleLocal Government Officer
Country of ResidenceBritain
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameMr Ronald Schoular Smith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(10 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtrium Business Centre North Caldeen Road
Coatbridge
North Lanarkshire
ML5 4EF
Scotland
Director NameMs Pamela Humphries
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(12 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleLocal Authority Officer
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameMr Richard Alan Sullivan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameMr Barry McCulloch
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleLocal Government Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameMrs Louise Alexandra Roarty
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2023(17 years, 3 months after company formation)
Appointment Duration10 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameMr Thomas Fisher
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(17 years, 9 months after company formation)
Appointment Duration4 months
RoleLocal Councillor
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameMr Gary Robinson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(17 years, 9 months after company formation)
Appointment Duration4 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed27 March 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameThomas Curley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleCouncillor
Correspondence Address56 Gibb Street
Chapelhall
Lanarkshire
ML6 8SL
Scotland
Director NameCllr Thomas Maginnis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address2 Dunnachie Drive
Coatbridge
North Lanarkshire
ML5 5SB
Scotland
Director NameJames Murray Collins
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleRegeneration Manager
Correspondence Address11 Buchanan Gardens
Mount Vernon
Glasgow
Lanarkshire
G32 9QY
Scotland
Director NameDavid Gebbie
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 2008)
RoleRetired
Correspondence Address29 Smithycroft
Hamilton
Lanarkshire
ML3 7UL
Scotland
Director NameMr Kenneth Wilfred McCulloch
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 2008)
RoleHotelier
Country of ResidenceScotland
Correspondence Address69 Kelvin Court
Glasgow
G12 0AG
Scotland
Director NameMr John McManus
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 2008)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address75 Mote Hill
Hamilton
Lanarkshire
ML3 6EA
Scotland
Director NameMaureen Alexandra McConachie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 June 2011)
RoleHead Of Regeneration Services
Country of ResidenceScotland
Correspondence Address106 Main Street
Coatbridge
North Lanarkshire
ML5 3EL
Scotland
Director NameMichael Joseph Coyle
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(2 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 09 June 2022)
RoleCouncillor
Correspondence Address22 Scarhill Avenue
Cairnhill
Airdrie
Lanarkshire
ML6 9HW
Scotland
Director NameAlistair Chalmers Crichton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(2 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address18 Bonaly Terrace
Edinburgh
EH13 0EL
Scotland
Director NameCllr John Pentland
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 November 2010)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address10 Park Quadrant
Wishaw
Lanarkshire
ML2 0DJ
Scotland
Director NameMr Iain James Keith Carmichael
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(4 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 June 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address21 Holmwood Gardens
Uddingston
Glasgow
Lanarkshire
G71 7BH
Scotland
Director NameMr Eric Hull Hislop
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(5 years, 5 months after company formation)
Appointment Duration3 months (resigned 19 December 2011)
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFleming House 2 Tryst Road
Cumbernauld
Lanarkshire
G67 1JW
Scotland
Director NameCllr Frank McNally
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCivic Centre 1 Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameMr Paul Jukes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(6 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Centre 1 Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameDavid Fagen
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 2015)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCivic Centre 1 Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameGraham Neil Mackay
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(9 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 March 2016)
RoleLocal Authority Officer
Country of ResidenceBritain
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameCllr John McLaren
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(9 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 March 2016)
RoleCouncillor-Local Authority
Country of ResidenceBritain
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameMr Allan George Graham
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(9 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 June 2022)
RoleLocal Authority Councillor
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AD
Scotland
Director NameMr Thomas Gerard Lunny
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2017)
RoleLocal Authority Councillor
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameDesmond Hugh Murray
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 September 2018)
RoleLocal Authority Director
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameMr Calum David Richard Currie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(11 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 August 2020)
RoleLocal Authority Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameMr David Thomas Crichton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed09 June 2022(16 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 December 2022)
RoleLocal Government Elected Member
Country of ResidenceUnited Kingdom
Correspondence AddressFusion Assets Limited Suite 7, Muirfield Centre
1a South Muirhead Road
Cumbernauld
G67 1AX
Scotland
Director NameFrancis Anthony McKay
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2022(16 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 June 2023)
RoleTaxi Owner/Driver
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland

Contact

Websitewww.fusionassets.co.uk

Location

Registered AddressCivic Centre
Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig

Financials

Year2014
Net Worth£7,905,116
Cash£1,810,596
Current Liabilities£1,158,936

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Charges

2 December 2015Delivered on: 7 December 2015
Persons entitled: Amber Green Spruce 2 LLP

Classification: A registered charge
Outstanding

Filing History

30 November 2023Appointment of Greg Adam Donald Telfer as a director on 7 November 2023 (2 pages)
29 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 November 2023Memorandum and Articles of Association (30 pages)
6 October 2023Full accounts made up to 31 March 2023 (27 pages)
12 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
28 December 2022Accounts for a small company made up to 31 March 2022 (28 pages)
20 December 2022Termination of appointment of David Thomas Crichton as a director on 15 December 2022 (1 page)
20 December 2022Appointment of Mr Barry Mcculloch as a director on 15 December 2022 (2 pages)
15 December 2022Appointment of Francis Anthony Mckay as a director on 9 June 2022 (2 pages)
12 October 2022Appointment of Mr Richard Alan Sullivan as a director on 9 June 2022 (2 pages)
4 July 2022Termination of appointment of Michael Joseph Coyle as a director on 9 June 2022 (1 page)
4 July 2022Termination of appointment of Alexander Bell Young Watson as a director on 9 June 2022 (1 page)
4 July 2022Termination of appointment of Allan George Graham as a director on 9 June 2022 (1 page)
4 July 2022Appointment of Mr David Thomas Crichton as a director on 9 June 2022 (2 pages)
6 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
19 November 2021Accounts for a small company made up to 31 March 2021 (27 pages)
23 August 2021Appointment of Alexander Bell Young Watson as a director on 13 August 2020 (2 pages)
19 August 2021Termination of appointment of Calum David Richard Currie as a director on 13 August 2020 (1 page)
30 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
13 January 2021Accounts for a small company made up to 31 March 2020 (30 pages)
15 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
4 September 2019Accounts for a small company made up to 31 March 2019 (25 pages)
1 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
12 February 2019Appointment of Ms Pamela Humphries as a director on 8 January 2019 (2 pages)
20 November 2018Termination of appointment of Desmond Hugh Murray as a director on 25 September 2018 (1 page)
22 August 2018Accounts for a small company made up to 31 March 2018 (24 pages)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
27 October 2017Accounts for a small company made up to 31 March 2017 (22 pages)
27 October 2017Accounts for a small company made up to 31 March 2017 (22 pages)
20 June 2017Termination of appointment of Thomas Gerard Lunny as a director on 31 March 2017 (1 page)
20 June 2017Termination of appointment of Thomas Gerard Lunny as a director on 31 March 2017 (1 page)
20 June 2017Appointment of Cllr Calum David Richard Currie as a director on 30 May 2017 (2 pages)
20 June 2017Appointment of Cllr Calum David Richard Currie as a director on 30 May 2017 (2 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
17 January 2017Appointment of Mr Ronald Schoular Smith as a director on 3 October 2016 (2 pages)
17 January 2017Appointment of Mr Ronald Schoular Smith as a director on 3 October 2016 (2 pages)
21 October 2016Full accounts made up to 31 March 2016 (18 pages)
21 October 2016Full accounts made up to 31 March 2016 (18 pages)
12 August 2016Appointment of Desmond Hugh Murray as a director on 27 June 2016 (2 pages)
12 August 2016Termination of appointment of Iain James Keith Carmichael as a director on 27 June 2016 (1 page)
12 August 2016Appointment of Desmond Hugh Murray as a director on 27 June 2016 (2 pages)
12 August 2016Termination of appointment of Iain James Keith Carmichael as a director on 27 June 2016 (1 page)
29 April 2016Appointment of Elaine Edith Kemp as a director on 31 March 2016 (2 pages)
29 April 2016Appointment of Elaine Edith Kemp as a director on 31 March 2016 (2 pages)
13 April 2016Termination of appointment of Alistair Chalmers Crichton as a director on 31 March 2016 (2 pages)
13 April 2016Termination of appointment of Alistair Chalmers Crichton as a director on 31 March 2016 (2 pages)
11 April 2016Termination of appointment of Graham Neil Mackay as a director on 16 March 2016 (1 page)
11 April 2016Termination of appointment of Graham Neil Mackay as a director on 16 March 2016 (1 page)
11 April 2016Appointment of Cllr Thomas Gerard Lunny as a director on 8 March 2016 (2 pages)
11 April 2016Appointment of Cllr Allan George Graham as a director on 8 March 2016 (2 pages)
11 April 2016Annual return made up to 27 March 2016 no member list (9 pages)
11 April 2016Appointment of Cllr Allan George Graham as a director on 8 March 2016 (2 pages)
11 April 2016Termination of appointment of Frank Mcnally as a director on 8 March 2016 (1 page)
11 April 2016Termination of appointment of John Mclaren as a director on 8 March 2016 (1 page)
11 April 2016Termination of appointment of Frank Mcnally as a director on 8 March 2016 (1 page)
11 April 2016Annual return made up to 27 March 2016 no member list (9 pages)
11 April 2016Termination of appointment of John Mclaren as a director on 8 March 2016 (1 page)
11 April 2016Appointment of Cllr Thomas Gerard Lunny as a director on 8 March 2016 (2 pages)
14 March 2016Appointment of Graham Neil Mackay as a director on 3 December 2015 (2 pages)
14 March 2016Termination of appointment of Kenneth Wilson as a director on 3 December 2015 (1 page)
14 March 2016Appointment of Graham Neil Mackay as a director on 3 December 2015 (2 pages)
14 March 2016Termination of appointment of Kenneth Wilson as a director on 3 December 2015 (1 page)
11 February 2016Appointment of Cllr John Mclaren as a director on 17 December 2015 (2 pages)
11 February 2016Appointment of Cllr John Mclaren as a director on 17 December 2015 (2 pages)
3 February 2016Appointment of Kenneth Wilson as a director on 1 October 2015 (2 pages)
3 February 2016Termination of appointment of Paul Jukes as a director on 1 September 2015 (1 page)
3 February 2016Appointment of Kenneth Wilson as a director on 1 October 2015 (2 pages)
3 February 2016Termination of appointment of David Fagen as a director on 17 December 2015 (1 page)
3 February 2016Termination of appointment of Paul Jukes as a director on 1 September 2015 (1 page)
3 February 2016Termination of appointment of David Fagen as a director on 17 December 2015 (1 page)
7 December 2015Registration of charge SC2996900001, created on 2 December 2015 (26 pages)
7 December 2015Registration of charge SC2996900001, created on 2 December 2015 (26 pages)
2 November 2015Full accounts made up to 31 March 2015 (14 pages)
2 November 2015Full accounts made up to 31 March 2015 (14 pages)
27 March 2015Annual return made up to 27 March 2015 no member list (10 pages)
27 March 2015Annual return made up to 27 March 2015 no member list (10 pages)
10 October 2014Full accounts made up to 31 March 2014 (14 pages)
10 October 2014Full accounts made up to 31 March 2014 (14 pages)
27 March 2014Annual return made up to 27 March 2014 no member list (10 pages)
27 March 2014Annual return made up to 27 March 2014 no member list (10 pages)
27 December 2013Full accounts made up to 31 March 2013 (15 pages)
27 December 2013Full accounts made up to 31 March 2013 (15 pages)
12 December 2013Registered 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 2013Registered 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 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
10 July 2013Auditor's resignation (2 pages)
10 July 2013Auditor's resignation (2 pages)
9 April 2013Annual return made up to 27 March 2013 no member list (10 pages)
9 April 2013Annual return made up to 27 March 2013 no member list (10 pages)
9 April 2013Appointment of David Fagen as a director (4 pages)
9 April 2013Appointment of David Fagen as a director (4 pages)
23 January 2013Resolutions
  • RES13 ‐ An assignation in security by the company in respect of dundyvan LLP 17/12/2012
(1 page)
23 January 2013Resolutions
  • RES13 ‐ An assignation in security by the company in respect of dundyvan LLP 17/12/2012
(1 page)
17 January 2013Termination of appointment of Thomas Maginnis as a director (4 pages)
17 January 2013Termination of appointment of Thomas Maginnis as a director (4 pages)
17 January 2013Appointment of Paul Jukes as a director (5 pages)
17 January 2013Appointment of Paul Jukes as a director (5 pages)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
26 October 2012Full accounts made up to 31 March 2012 (13 pages)
26 October 2012Full accounts made up to 31 March 2012 (13 pages)
28 June 2012Termination of appointment of Thomas Lunny as a director (4 pages)
28 June 2012Appointment of Councillor Frank Mcnally as a director (7 pages)
28 June 2012Termination of appointment of Thomas Lunny as a director (4 pages)
28 June 2012Appointment of Councillor Frank Mcnally as a director (7 pages)
28 March 2012Annual return made up to 27 March 2012 no member list (9 pages)
28 March 2012Termination of appointment of Eric Hislop as a director (2 pages)
28 March 2012Termination of appointment of Eric Hislop as a director (2 pages)
28 March 2012Annual return made up to 27 March 2012 no member list (9 pages)
18 October 2011Full accounts made up to 31 March 2011 (13 pages)
18 October 2011Full accounts made up to 31 March 2011 (13 pages)
12 October 2011Appointment of Eric Hull Hislop as a director (3 pages)
12 October 2011Appointment of Eric Hull Hislop as a director (3 pages)
10 October 2011Appointment of Eric Hull Hislop as a director (4 pages)
10 October 2011Appointment of Eric Hull Hislop as a director (4 pages)
30 June 2011Termination of appointment of Maureen Mcconachie as a director (4 pages)
30 June 2011Termination of appointment of Maureen Mcconachie as a director (4 pages)
10 May 2011Annual return made up to 27 March 2011 no member list (10 pages)
10 May 2011Annual return made up to 27 March 2011 no member list (10 pages)
14 March 2011Appointment of Thomas Gerard Lunny as a director (3 pages)
14 March 2011Appointment of Walter John Dunlop as a director (3 pages)
14 March 2011Appointment of Thomas Gerard Lunny as a director (3 pages)
14 March 2011Appointment of Walter John Dunlop as a director (3 pages)
5 January 2011Appointment of Scott Macilwraith Duguid as a director (3 pages)
5 January 2011Appointment of Scott Macilwraith Duguid as a director (3 pages)
5 January 2011Appointment of Iain James Keith Carmichael as a director (3 pages)
5 January 2011Appointment of Iain James Keith Carmichael as a director (3 pages)
6 December 2010Termination of appointment of John Pentland as a director (2 pages)
6 December 2010Termination of appointment of John Pentland as a director (2 pages)
1 September 2010Full accounts made up to 31 March 2010 (12 pages)
1 September 2010Full accounts made up to 31 March 2010 (12 pages)
16 April 2010Director's details changed for Maureen Alexandra Mcconachie on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Maureen Alexandra Mcconachie on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Maureen Alexandra Mcconachie on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 27 March 2010 no member list (6 pages)
15 April 2010Annual return made up to 27 March 2010 no member list (6 pages)
30 March 2010Director's details changed for Maureen Alexandra Mcconachie on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Maureen Alexandra Mcconachie on 30 March 2010 (2 pages)
1 October 2009Appointment terminated director jane wood (1 page)
1 October 2009Appointment terminated director jane wood (1 page)
24 July 2009Full accounts made up to 31 March 2009 (13 pages)
24 July 2009Full accounts made up to 31 March 2009 (13 pages)
27 March 2009Annual return made up to 27/03/09 (4 pages)
27 March 2009Annual return made up to 27/03/09 (4 pages)
12 February 2009Appointment terminated director kenneth mcculloch (1 page)
12 February 2009Appointment terminated director kenneth mcculloch (1 page)
29 January 2009Full accounts made up to 31 March 2008 (12 pages)
29 January 2009Full accounts made up to 31 March 2008 (12 pages)
19 December 2008Appointment terminated director david gebbie (1 page)
19 December 2008Appointment terminated director david gebbie (1 page)
8 October 2008Director appointed michael joseph coyle (2 pages)
8 October 2008Director appointed michael joseph coyle (2 pages)
26 August 2008Director appointed john williamson pentland (2 pages)
26 August 2008Director appointed john williamson pentland (2 pages)
26 August 2008Director appointed alistair chalmers crichton (2 pages)
26 August 2008Appointment terminated director john mcmanus (1 page)
26 August 2008Appointment terminated director mandy wright (1 page)
26 August 2008Appointment terminated director thomas curley (1 page)
26 August 2008Appointment terminated director pamela woodburn (1 page)
26 August 2008Director appointed alistair chalmers crichton (2 pages)
26 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 August 2008Appointment terminated director john mcmanus (1 page)
26 August 2008Appointment terminated director pamela woodburn (1 page)
26 August 2008Appointment terminated director thomas curley (1 page)
26 August 2008Appointment terminated director mandy wright (1 page)
26 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 April 2008Annual return made up to 27/03/08 (8 pages)
8 April 2008Annual return made up to 27/03/08 (8 pages)
6 December 2007Full accounts made up to 31 March 2007 (13 pages)
6 December 2007Full accounts made up to 31 March 2007 (13 pages)
17 October 2007New director appointed (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (3 pages)
4 May 2007Registered office changed on 04/05/07 from: 242 west george street glasgow lanarkshire G2 4QY (1 page)
4 May 2007Registered office changed on 04/05/07 from: 242 west george street glasgow lanarkshire G2 4QY (1 page)
25 April 2007Annual return made up to 27/03/07 (8 pages)
25 April 2007Annual return made up to 27/03/07 (8 pages)
13 March 2007Company name changed north lanarkshire regeneration c ompany LIMITED\certificate issued on 13/03/07 (2 pages)
13 March 2007Company name changed north lanarkshire regeneration c ompany LIMITED\certificate issued on 13/03/07 (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
25 September 2006Memorandum and Articles of Association (22 pages)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2006Memorandum and Articles of Association (22 pages)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 March 2006Incorporation (32 pages)
27 March 2006Incorporation (32 pages)