Glasgow
G2 1BA
Scotland
Director Name | Mrs Claire Taylor |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 August 2016(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Chairperson |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Andrew Scott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 August 2019(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr John Fleming Hamilton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2019(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Andrew John Hewat Duffin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(14 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Grant Kennedy |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Housing Services Manager |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mrs Valerie Agnes Wilson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2023(16 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr John Buchanan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 August 2023(16 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Peter Howden |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2024(17 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mrs Alison Leabody |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 February 2024(17 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Property Services Manager |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Miss Jennifer McCann |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 February 2024(17 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Head Of Housing And Communities |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Secretary Name | Tc Young Llp (Corporation) |
---|---|
Status | Current |
Appointed | 30 August 2006(same day as company formation) |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Mark Espie Ewing |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Baldernock Glebe Baldernock, Milngavie Glasgow Lanarkshire G62 6HA Scotland |
Director Name | Catherine Black |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 February 2007) |
Role | Clerical Officer |
Country of Residence | Scotland |
Correspondence Address | 15 Duntarvie Avenue Glasgow Lanarkshire G34 9LU Scotland |
Director Name | Mr Peter Howden |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 August 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Catherine Anne Lear |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 September 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Patricia Beaton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 August 2012) |
Role | Volunteer |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Alan Benson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 May 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mrs Evelyn Ewing |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 17 June 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 9 Alyth Crescent Clarkston Lanarkshire G76 8PF Scotland |
Director Name | Michael Carberry |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 July 2014) |
Role | Housing Director |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Jane Thompson Johnstone |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr John Brien |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 August 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Ms Adele Fraser |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(6 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 16 August 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Ms Morag Thomson Cameron |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Hugh Cameron |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr John Buchanan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 September 2014(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2016) |
Role | Retired Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Ms Linda Isabel Cameron |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(8 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr William Stephen Brown |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 July 2017) |
Role | Director Of Corporate Services |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr James Alexander Brown |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(9 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Ms Catherine Anne Macfarlane |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2018(11 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 15 August 2022) |
Role | Database Manager |
Country of Residence | United Kingdom |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mrs Sandra Marie Blair |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2019(12 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr David Edwards |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2019(12 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Miss Saroj Bains |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2019(12 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 16 August 2023) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Hugh Holland |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 November 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Paul McMahon Immelman |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Telephone | 0800 1955842 |
---|---|
Telephone region | Freephone |
Registered Address | Tc Young Llp Merchants House 7 West George Street Glasgow G2 1BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £144,937 |
Cash | £227,227 |
Current Liabilities | £109,356 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
21 February 2024 | Appointment of Miss Jennifer Mccann as a director on 16 February 2024 (2 pages) |
---|---|
20 February 2024 | Termination of appointment of James Joseph Whiston as a director on 14 February 2024 (1 page) |
20 February 2024 | Appointment of Mrs Alison Leabody as a director on 14 February 2024 (2 pages) |
20 February 2024 | Termination of appointment of Hugh Holland as a director on 16 November 2023 (1 page) |
20 February 2024 | Termination of appointment of Paul Mcmahon Immelman as a director on 31 October 2023 (1 page) |
20 February 2024 | Appointment of Mr Peter Howden as a director on 17 January 2024 (2 pages) |
27 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
13 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
13 September 2023 | Appointment of Mrs Valerie Agnes Wilson as a director on 16 August 2023 (2 pages) |
13 September 2023 | Appointment of Mr John Buchanan as a director on 16 August 2023 (2 pages) |
13 September 2023 | Termination of appointment of Helen Moore as a director on 1 September 2022 (1 page) |
13 September 2023 | Termination of appointment of Saroj Bains as a director on 16 August 2023 (1 page) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
5 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
2 September 2022 | Termination of appointment of David Edwards as a director on 31 August 2022 (1 page) |
2 September 2022 | Termination of appointment of Mary Louise Smith as a director on 15 August 2022 (1 page) |
2 September 2022 | Termination of appointment of Colin Matthew Turnbull as a director on 15 August 2022 (1 page) |
2 September 2022 | Appointment of Mr Hugh Holland as a director on 15 August 2022 (2 pages) |
2 September 2022 | Appointment of Mr Grant Kennedy as a director on 15 August 2022 (2 pages) |
2 September 2022 | Appointment of Mr Paul Mcmahon Immelman as a director on 15 August 2022 (2 pages) |
2 September 2022 | Termination of appointment of Catherine Anne Macfarlane as a director on 15 August 2022 (1 page) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
1 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
17 November 2020 | Appointment of Mr Andrew John Hewat Duffin as a director on 23 September 2020 (2 pages) |
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
3 September 2020 | Termination of appointment of Sandra Marie Blair as a director on 7 July 2020 (1 page) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 September 2019 | Termination of appointment of Robert Winning as a director on 15 August 2019 (1 page) |
13 September 2019 | Appointment of Mr Andrew Scott as a director on 15 August 2019 (2 pages) |
13 September 2019 | Termination of appointment of John Sweeney as a director on 15 August 2019 (1 page) |
13 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
13 September 2019 | Termination of appointment of Susan Anne Mckeown as a director on 15 August 2019 (1 page) |
13 September 2019 | Termination of appointment of Graham David Piggott as a director on 15 August 2019 (1 page) |
13 September 2019 | Termination of appointment of Hugh Cameron as a director on 23 November 2018 (1 page) |
12 September 2019 | Appointment of Mr David Edwards as a director on 15 August 2019 (2 pages) |
12 September 2019 | Appointment of Miss Saroj Bains as a director on 15 August 2019 (2 pages) |
12 September 2019 | Appointment of Mr John Fleming Hamilton as a director on 15 August 2019 (2 pages) |
12 September 2019 | Appointment of Mrs Sandra Marie Blair as a director on 15 August 2019 (2 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 September 2018 | Appointment of Ms Catherine Anne Macfarlane as a director on 16 August 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
10 September 2018 | Appointment of Mary Louise Smith as a director on 16 August 2018 (2 pages) |
10 September 2018 | Termination of appointment of Peter Howden as a director on 16 August 2018 (1 page) |
10 September 2018 | Termination of appointment of Adele Fraser as a director on 16 August 2018 (1 page) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
12 September 2017 | Appointment of Mr Robert Winning as a director on 17 August 2017 (2 pages) |
12 September 2017 | Appointment of Mr Robert Winning as a director on 17 August 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
11 September 2017 | Termination of appointment of William Stephen Brown as a director on 28 July 2017 (1 page) |
11 September 2017 | Termination of appointment of William Stephen Brown as a director on 28 July 2017 (1 page) |
11 September 2017 | Appointment of Mr Colin Matthew Turnbull as a director on 17 August 2017 (2 pages) |
11 September 2017 | Appointment of Mr Colin Matthew Turnbull as a director on 17 August 2017 (2 pages) |
14 July 2017 | Termination of appointment of James Alexander Brown as a director on 10 February 2017 (1 page) |
14 July 2017 | Termination of appointment of James Alexander Brown as a director on 10 February 2017 (1 page) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 October 2016 | Appointment of Mrs Susan Anne Mckeown as a director on 18 August 2016 (2 pages) |
6 October 2016 | Appointment of Mrs Susan Anne Mckeown as a director on 18 August 2016 (2 pages) |
6 October 2016 | Appointment of Mrs Claire Taylor as a director on 18 August 2016 (2 pages) |
6 October 2016 | Appointment of Captain Graham David Piggott as a director on 18 August 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
6 October 2016 | Appointment of Mr James Alexander Brown as a director on 18 August 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
6 October 2016 | Appointment of Mr James Alexander Brown as a director on 18 August 2016 (2 pages) |
6 October 2016 | Appointment of Captain Graham David Piggott as a director on 18 August 2016 (2 pages) |
6 October 2016 | Appointment of Mrs Claire Taylor as a director on 18 August 2016 (2 pages) |
12 September 2016 | Termination of appointment of Linda Isabel Cameron as a director on 31 July 2016 (1 page) |
12 September 2016 | Termination of appointment of Janice Mcewan as a director on 31 October 2015 (1 page) |
12 September 2016 | Termination of appointment of John Buchanan as a director on 31 July 2016 (1 page) |
12 September 2016 | Termination of appointment of Charlotte Mitchell as a director on 31 December 2015 (1 page) |
12 September 2016 | Termination of appointment of Janice Mcewan as a director on 31 October 2015 (1 page) |
12 September 2016 | Termination of appointment of Linda Isabel Cameron as a director on 31 July 2016 (1 page) |
12 September 2016 | Termination of appointment of Charlotte Mitchell as a director on 31 December 2015 (1 page) |
12 September 2016 | Termination of appointment of John Buchanan as a director on 31 July 2016 (1 page) |
24 November 2015 | Appointment of Mrs Linda Isabel Cameron as a director on 20 August 2015 (2 pages) |
24 November 2015 | Annual return made up to 30 August 2015 no member list (8 pages) |
24 November 2015 | Appointment of Mr William Stephen Brown as a director on 20 August 2015 (2 pages) |
24 November 2015 | Appointment of Mrs Linda Isabel Cameron as a director on 20 August 2015 (2 pages) |
24 November 2015 | Annual return made up to 30 August 2015 no member list (8 pages) |
24 November 2015 | Appointment of Mr William Stephen Brown as a director on 20 August 2015 (2 pages) |
23 November 2015 | Appointment of Mr James Joseph Whiston as a director on 20 August 2015 (2 pages) |
23 November 2015 | Appointment of Mr James Joseph Whiston as a director on 20 August 2015 (2 pages) |
24 September 2015 | Termination of appointment of William Sharkey as a director on 20 August 2015 (1 page) |
24 September 2015 | Termination of appointment of Joseph Williamson as a director on 15 January 2015 (1 page) |
24 September 2015 | Termination of appointment of Iain Downes Mclellan as a director on 17 September 2014 (1 page) |
24 September 2015 | Termination of appointment of Catherine Anne Lear as a director on 17 September 2014 (1 page) |
24 September 2015 | Termination of appointment of Joseph Williamson as a director on 15 January 2015 (1 page) |
24 September 2015 | Termination of appointment of William Sharkey as a director on 20 August 2015 (1 page) |
24 September 2015 | Termination of appointment of Iain Downes Mclellan as a director on 17 September 2014 (1 page) |
24 September 2015 | Termination of appointment of Catherine Anne Lear as a director on 17 September 2014 (1 page) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2015 | Appointment of Mr John Buchanan as a director on 17 September 2014 (2 pages) |
8 January 2015 | Appointment of Mr John Buchanan as a director on 17 September 2014 (2 pages) |
8 January 2015 | Appointment of Mrs Charlotte Mitchell as a director on 17 September 2014 (2 pages) |
8 January 2015 | Appointment of Mrs Linda Sichi as a director on 17 September 2014 (2 pages) |
8 January 2015 | Appointment of Mrs Linda Sichi as a director on 17 September 2014 (2 pages) |
8 January 2015 | Appointment of Mrs Janice Mcewan as a director on 17 September 2014 (2 pages) |
8 January 2015 | Appointment of Mrs Charlotte Mitchell as a director on 17 September 2014 (2 pages) |
8 January 2015 | Appointment of Mrs Janice Mcewan as a director on 17 September 2014 (2 pages) |
15 October 2014 | Annual return made up to 30 August 2014 no member list (6 pages) |
15 October 2014 | Annual return made up to 30 August 2014 no member list (6 pages) |
13 October 2014 | Termination of appointment of Michael Carberry as a director on 25 July 2014 (1 page) |
13 October 2014 | Termination of appointment of Michael Carberry as a director on 25 July 2014 (1 page) |
13 October 2014 | Termination of appointment of Brenda Wilson as a director on 10 July 2014 (1 page) |
13 October 2014 | Termination of appointment of Morag Cameron as a director on 30 July 2014 (1 page) |
13 October 2014 | Termination of appointment of Morag Cameron as a director on 30 July 2014 (1 page) |
13 October 2014 | Termination of appointment of Brenda Wilson as a director on 10 July 2014 (1 page) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2014 | Termination of appointment of Jane Johnstone as a director (1 page) |
7 January 2014 | Termination of appointment of Jane Johnstone as a director (1 page) |
2 October 2013 | Appointment of Mr Hugh Cameron as a director (2 pages) |
2 October 2013 | Appointment of Mr Hugh Cameron as a director (2 pages) |
26 September 2013 | Appointment of Ms Adele Fraser as a director (2 pages) |
26 September 2013 | Termination of appointment of John Brien as a director (1 page) |
26 September 2013 | Appointment of Ms Morag Cameron as a director (2 pages) |
26 September 2013 | Appointment of Ms Morag Cameron as a director (2 pages) |
26 September 2013 | Annual return made up to 30 August 2013 no member list (8 pages) |
26 September 2013 | Termination of appointment of Alan Benson as a director (1 page) |
26 September 2013 | Appointment of Ms Adele Fraser as a director (2 pages) |
26 September 2013 | Annual return made up to 30 August 2013 no member list (8 pages) |
26 September 2013 | Termination of appointment of Paul Mcshane as a director (1 page) |
26 September 2013 | Termination of appointment of Paul Mcshane as a director (1 page) |
26 September 2013 | Termination of appointment of John Brien as a director (1 page) |
26 September 2013 | Termination of appointment of Alan Benson as a director (1 page) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 September 2012 | Termination of appointment of Patricia Beaton as a director (1 page) |
17 September 2012 | Annual return made up to 30 August 2012 no member list (8 pages) |
17 September 2012 | Annual return made up to 30 August 2012 no member list (8 pages) |
17 September 2012 | Termination of appointment of Patricia Beaton as a director (1 page) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
7 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
29 September 2011 | Annual return made up to 30 August 2011 no member list (9 pages) |
29 September 2011 | Appointment of Mr John Brien as a director (2 pages) |
29 September 2011 | Annual return made up to 30 August 2011 no member list (9 pages) |
29 September 2011 | Appointment of Mr John Brien as a director (2 pages) |
28 September 2011 | Appointment of Mr Paul Mcshane as a director (2 pages) |
28 September 2011 | Appointment of Mr Paul Mcshane as a director (2 pages) |
30 June 2011 | Appointment of Miss Helen Moore as a director (2 pages) |
30 June 2011 | Appointment of Miss Helen Moore as a director (2 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 September 2010 | Director's details changed for Jane Thompson Johnstone on 17 June 2010 (2 pages) |
24 September 2010 | Director's details changed for William Sharkey on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Iain Downes Mclellan on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Jane Thompson Johnstone on 17 June 2010 (2 pages) |
24 September 2010 | Director's details changed for William Sharkey on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Michael Carberry on 1 October 2009 (2 pages) |
24 September 2010 | Annual return made up to 30 August 2010 no member list (7 pages) |
24 September 2010 | Director's details changed for Alan Benson on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Joseph Williamson on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Michael Carberry on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Catherine Anne Lear on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Joseph Williamson on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for William Sharkey on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for John Sweeney on 30 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Peter Howden on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Brenda Wilson on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Patricia Beaton on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Joseph Williamson on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Michael Carberry on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Peter Howden on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Peter Howden on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Brenda Wilson on 1 October 2009 (2 pages) |
24 September 2010 | Registered office address changed from C/O, T C Young 7 West George Street Glasgow G2 1BA on 24 September 2010 (1 page) |
24 September 2010 | Director's details changed for Brenda Wilson on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for John Sweeney on 30 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Catherine Anne Lear on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Patricia Beaton on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Alan Benson on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Iain Downes Mclellan on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Alan Benson on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Iain Downes Mclellan on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Patricia Beaton on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Catherine Anne Lear on 1 October 2009 (2 pages) |
24 September 2010 | Registered office address changed from C/O, T C Young 7 West George Street Glasgow G2 1BA on 24 September 2010 (1 page) |
24 September 2010 | Annual return made up to 30 August 2010 no member list (7 pages) |
13 August 2010 | Secretary's details changed for Tc Young Llp on 1 May 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Tc Young Llp on 1 May 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Tc Young Llp on 1 May 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Tc Young on 1 May 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Tc Young on 1 May 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Tc Young on 1 May 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Tc Young on 1 May 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Tc Young on 1 May 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Tc Young on 1 May 2010 (2 pages) |
9 August 2010 | Appointment of Jane Thompson Johnstone as a director (3 pages) |
9 August 2010 | Appointment of Jane Thompson Johnstone as a director (3 pages) |
9 August 2010 | Appointment of John Sweeney as a director (3 pages) |
9 August 2010 | Appointment of John Sweeney as a director (3 pages) |
24 July 2010 | Termination of appointment of Evelyn Ewing as a director (1 page) |
24 July 2010 | Termination of appointment of Evelyn Ewing as a director (1 page) |
24 July 2010 | Termination of appointment of Isabel Mcewing as a director (1 page) |
24 July 2010 | Termination of appointment of Isabel Mcewing as a director (1 page) |
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 September 2009 | Annual return made up to 30/08/09 (5 pages) |
18 September 2009 | Annual return made up to 30/08/09 (5 pages) |
15 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
15 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
13 October 2008 | Director appointed isabella mcewing (1 page) |
13 October 2008 | Director appointed isabella mcewing (1 page) |
7 October 2008 | Annual return made up to 30/08/08 (5 pages) |
7 October 2008 | Annual return made up to 30/08/08 (5 pages) |
1 July 2008 | Director appointed peter howden (2 pages) |
1 July 2008 | Director appointed peter howden (2 pages) |
1 July 2008 | Appointment terminated director catherine black (1 page) |
1 July 2008 | Appointment terminated director elizabeth mcginniss (1 page) |
1 July 2008 | Director appointed catherine anne lear (2 pages) |
1 July 2008 | Director appointed michael carberry (2 pages) |
1 July 2008 | Director appointed michael carberry (2 pages) |
1 July 2008 | Appointment terminated director elizabeth mcginniss (1 page) |
1 July 2008 | Director appointed catherine anne lear (2 pages) |
1 July 2008 | Appointment terminated director catherine black (1 page) |
27 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
27 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
11 April 2008 | Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page) |
11 April 2008 | Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: tc young 7 west george street glasgow G2 1BA (1 page) |
7 September 2007 | Annual return made up to 30/08/07 (3 pages) |
7 September 2007 | Annual return made up to 30/08/07 (3 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: tc young 7 west george street glasgow G2 1BA (1 page) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
6 November 2006 | Resolutions
|
6 November 2006 | Resolutions
|
6 November 2006 | Memorandum and Articles of Association (19 pages) |
6 November 2006 | Memorandum and Articles of Association (19 pages) |
30 August 2006 | Incorporation (37 pages) |
30 August 2006 | Incorporation (37 pages) |