739 South Street
Glasgow
Strathclyde
G14 0BX
Scotland
Director Name | Mr Robin Gordon McLennan Webster |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 January 2023(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Barclay Curle Complex 739 South Street Glasgow Strathclyde G14 0BX Scotland |
Director Name | Mrs Julie Ann Russell |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2023(16 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Barclay Curle Complex 739 South Street Glasgow Strathclyde G14 0BX Scotland |
Director Name | Mr Alan Alexander Muir |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2023(16 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Barclay Curle Complex 739 South Street Glasgow Strathclyde G14 0BX Scotland |
Director Name | Sarah-Jane Sharp |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2023(16 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Retired Finance Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Northland Drive Glasgow G14 9BA Scotland |
Director Name | Mr Alexander Williamson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2023(16 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Barclay Curle Complex 739 South Street Glasgow Strathclyde G14 0BX Scotland |
Director Name | Mr Alex Macfarlane Brown |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 January 2024(17 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Barclay Curle Complex 739 South Street Glasgow Strathclyde G14 0BX Scotland |
Director Name | Francis Kiernan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Skills Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | 100 Drumover Drive Glasgow G31 5RP Scotland |
Director Name | Maggie Lilly |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Employment Adviser |
Country of Residence | Scotland |
Correspondence Address | 14 Alderman Place Glasgow Lanarkshire G13 3YN Scotland |
Director Name | Kim Murphy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 2/2 16 Dartford Street Glasgow Lanarkshire G22 5RD Scotland |
Director Name | Mr Michael Nathanial Patrick |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Council Employee |
Country of Residence | Scotland |
Correspondence Address | 30 Curfew Road Knightswood Glasgow Lanarkshire G13 2JW Scotland |
Director Name | Sharon Sly |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Addictions Worker |
Country of Residence | Scotland |
Correspondence Address | 15 Colbreggan Gardens Clydebank Dunbartonshire G81 5PB Scotland |
Secretary Name | Maggie Lilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Employment Adviser |
Country of Residence | Scotland |
Correspondence Address | 14 Alderman Place Glasgow Lanarkshire G13 3YN Scotland |
Director Name | Mr Alexander Kiers Johnston |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 2010) |
Role | Policy And Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 St Kenneth Drive Glasgow Lanarkshire G51 4QF Scotland |
Director Name | Mr Ian Whiteford |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 21 September 2020) |
Role | Partner @ Komera Llp / Compliance & Training Offic |
Country of Residence | Scotland |
Correspondence Address | 16 Dalziel Court Dalziel Drive Glasgow G41 4NZ Scotland |
Director Name | Mr Roderick Crawford Hunter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(3 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Barclay Curle Complex 739 South Street Glasgow Strathclyde G14 0BX Scotland |
Director Name | Ms Claire Jane McKeown |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 June 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Barclay Curle Complex 739 South Street Glasgow Strathclyde G14 0BX Scotland |
Director Name | Mr Adrian Hartley Kemp Davies |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 January 2012(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 October 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Barclay Curle Complex 739 South Street Glasgow Strathclyde G14 0BX Scotland |
Director Name | Mrs Jill Simpson Korn |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 August 2017) |
Role | Training Consultant |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Barclay Curle Complex 739 South Street Glasgow Strathclyde G14 0BX Scotland |
Director Name | Mr Gareth Parry |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2013(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 August 2017) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Barclay Curle Complex 739 South Street Glasgow Strathclyde G14 0BX Scotland |
Director Name | Ms Paula Burns |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 October 2014) |
Role | Senior Project Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Barclay Curle Complex 739 South Street Glasgow Strathclyde G14 0BX Scotland |
Director Name | Mr Brian Young |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 January 2023) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Barclay Curle Complex 739 South Street Glasgow Strathclyde G14 0BX Scotland |
Director Name | Mr James Dickson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 December 2019) |
Role | Boatbuilder |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Barclay Curle Complex 739 South Street Glasgow Strathclyde G14 0BX Scotland |
Director Name | Mr Charles Gallacher |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 May 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Barclay Curle Complex 739 South Street Glasgow Strathclyde G14 0BX Scotland |
Director Name | Ms Laurie Mooney |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2017(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 October 2019) |
Role | Manager, Project Management |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Barclay Curle Complex 739 South Street Glasgow Strathclyde G14 0BX Scotland |
Director Name | Miss Irene Munro Johnston |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 August 2023) |
Role | Business Excellence Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Barclay Curle Complex 739 South Street Glasgow Strathclyde G14 0BX Scotland |
Director Name | Mr William Birrell Kelly |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2019(13 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Barclay Curle Complex 739 South Street Glasgow Strathclyde G14 0BX Scotland |
Director Name | Mr Gavin Stewart Muirhead |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 10 Dornoch Way Cumbernauld Glasgow G68 0JA Scotland |
Director Name | Mr Greg Soper |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2023(16 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Barclay Curle Complex 739 South Street Glasgow Strathclyde G14 0BX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | The Glasgow Wood Recycling Project (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2009(2 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 October 2009) |
Correspondence Address | Unit 33-34 42 Dalsetter Avenue Glasgow Lanarkshire G15 8TE Scotland |
Website | glasgowwoodrecycling.org.uk |
---|---|
Telephone | 0141 2378566 |
Telephone region | Glasgow |
Registered Address | Unit 6 Barclay Curle Complex 739 South Street Glasgow Strathclyde G14 0BX Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
Year | 2013 |
---|---|
Turnover | £284,293 |
Net Worth | £66,701 |
Cash | £45,367 |
Current Liabilities | £13,235 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
20 December 2016 | Delivered on: 21 December 2016 Persons entitled: Dsl Business Finance LTD Classification: A registered charge Particulars: The whole of the assets, property and undertaking of the borrower for the time being and from time to time including all uncalled share capital. Outstanding |
---|---|
29 October 2012 | Delivered on: 10 November 2012 Persons entitled: Sis (Community Finance) Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
23 March 2011 | Delivered on: 26 March 2011 Satisfied on: 30 November 2012 Persons entitled: Developing Strathclyde Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
6 October 2020 | Termination of appointment of Ian Whiteford as a director on 21 September 2020 (1 page) |
---|---|
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
6 October 2020 | Appointment of Mr Peter John Lavelle as a director on 5 October 2020 (2 pages) |
9 March 2020 | Appointment of Mr Gavin Stewart Muirhead as a director on 27 January 2020 (2 pages) |
13 January 2020 | Satisfaction of charge SC3097450003 in full (1 page) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
16 December 2019 | Termination of appointment of Roderick Crawford Hunter as a director on 16 December 2019 (1 page) |
16 December 2019 | Termination of appointment of James Dickson as a director on 16 December 2019 (1 page) |
22 October 2019 | Appointment of Mr William Birrell Kelly as a director on 7 October 2019 (2 pages) |
21 October 2019 | Termination of appointment of Laurie Mooney as a director on 7 October 2019 (1 page) |
21 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
21 October 2019 | Termination of appointment of Adrian Hartley Kemp Davies as a director on 7 October 2019 (1 page) |
14 May 2019 | Satisfaction of charge 2 in full (1 page) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
12 November 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
29 November 2017 | Termination of appointment of Jill Simpson Korn as a director on 21 August 2017 (1 page) |
29 November 2017 | Termination of appointment of Gareth Parry as a director on 12 August 2017 (1 page) |
29 November 2017 | Termination of appointment of Gareth Parry as a director on 12 August 2017 (1 page) |
29 November 2017 | Termination of appointment of Jill Simpson Korn as a director on 21 August 2017 (1 page) |
21 November 2017 | Appointment of Ms Laurie Mooney as a director on 4 July 2017 (2 pages) |
21 November 2017 | Appointment of Ms Laurie Mooney as a director on 4 July 2017 (2 pages) |
20 November 2017 | Appointment of Miss Irene Munro Johnston as a director on 2 October 2017 (2 pages) |
20 November 2017 | Appointment of Miss Irene Munro Johnston as a director on 2 October 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
4 July 2017 | Termination of appointment of Charles Gallacher as a director on 2 May 2017 (1 page) |
4 July 2017 | Termination of appointment of Charles Gallacher as a director on 2 May 2017 (1 page) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
21 December 2016 | Registration of charge SC3097450003, created on 20 December 2016 (16 pages) |
21 December 2016 | Registration of charge SC3097450003, created on 20 December 2016 (16 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
20 October 2016 | Appointment of Mr Charles Gallacher as a director on 18 April 2016 (2 pages) |
20 October 2016 | Appointment of Mr Charles Gallacher as a director on 18 April 2016 (2 pages) |
20 October 2016 | Termination of appointment of Claire Jane Mckeown as a director on 8 June 2016 (1 page) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
20 October 2016 | Termination of appointment of Claire Jane Mckeown as a director on 8 June 2016 (1 page) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
30 October 2015 | Annual return made up to 6 October 2015 no member list (6 pages) |
30 October 2015 | Annual return made up to 6 October 2015 no member list (6 pages) |
29 September 2015 | Appointment of Mr James Dickson as a director on 19 January 2015 (2 pages) |
29 September 2015 | Appointment of Mr James Dickson as a director on 19 January 2015 (2 pages) |
17 February 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
17 February 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
15 December 2014 | Annual return made up to 6 October 2014 no member list (6 pages) |
15 December 2014 | Annual return made up to 6 October 2014 no member list (6 pages) |
15 December 2014 | Termination of appointment of Paula Burns as a director on 13 October 2014 (1 page) |
15 December 2014 | Termination of appointment of Paula Burns as a director on 13 October 2014 (1 page) |
15 December 2014 | Annual return made up to 6 October 2014 no member list (6 pages) |
22 October 2014 | Appointment of Mr Gareth Parry as a director on 26 August 2013 (2 pages) |
22 October 2014 | Appointment of Mr Gareth Parry as a director on 26 August 2013 (2 pages) |
22 October 2014 | Termination of appointment of Paula Burns as a director on 13 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Paula Burns as a director on 13 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Brian Young as a director on 9 June 2014 (2 pages) |
8 October 2014 | Appointment of Ms Paula Burns as a director on 3 March 2014 (2 pages) |
8 October 2014 | Appointment of Mr Brian Young as a director on 9 June 2014 (2 pages) |
8 October 2014 | Appointment of Ms Paula Burns as a director on 3 March 2014 (2 pages) |
8 October 2014 | Appointment of Ms Paula Burns as a director on 3 March 2014 (2 pages) |
8 October 2014 | Appointment of Mr Brian Young as a director on 9 June 2014 (2 pages) |
5 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
5 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
31 October 2013 | Annual return made up to 6 October 2013 no member list (4 pages) |
31 October 2013 | Annual return made up to 6 October 2013 no member list (4 pages) |
31 October 2013 | Annual return made up to 6 October 2013 no member list (4 pages) |
10 June 2013 | Appointment of Mrs Jill Simpson Korn as a director (2 pages) |
10 June 2013 | Appointment of Mrs Jill Simpson Korn as a director (2 pages) |
30 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
12 November 2012 | Annual return made up to 6 October 2012 no member list (4 pages) |
12 November 2012 | Annual return made up to 6 October 2012 no member list (4 pages) |
12 November 2012 | Annual return made up to 6 October 2012 no member list (4 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 July 2012 | Termination of appointment of Francis Kiernan as a director (1 page) |
23 July 2012 | Termination of appointment of Francis Kiernan as a director (1 page) |
24 January 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
24 January 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
20 January 2012 | Appointment of Mr Adrian Hartley Kemp Davies as a director (2 pages) |
20 January 2012 | Appointment of Mr Adrian Hartley Kemp Davies as a director (2 pages) |
17 November 2011 | Annual return made up to 6 October 2011 no member list (5 pages) |
17 November 2011 | Annual return made up to 6 October 2011 no member list (5 pages) |
17 November 2011 | Annual return made up to 6 October 2011 no member list (5 pages) |
17 November 2011 | Director's details changed for Mr Ian Whiteford on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Ian Whiteford on 17 November 2011 (2 pages) |
1 November 2011 | Appointment of Ms Claire Jane Mckeown as a director (2 pages) |
1 November 2011 | Appointment of Ms Claire Jane Mckeown as a director (2 pages) |
31 October 2011 | Termination of appointment of Maggie Lilly as a director (1 page) |
31 October 2011 | Termination of appointment of Maggie Lilly as a director (1 page) |
25 October 2011 | Appointment of Mr Roderick Crawford Hunter as a director (2 pages) |
25 October 2011 | Appointment of Mr Roderick Crawford Hunter as a director (2 pages) |
6 July 2011 | Termination of appointment of Sharon Sly as a director (1 page) |
6 July 2011 | Termination of appointment of Maggie Lilly as a secretary (1 page) |
6 July 2011 | Appointment of Mr Ian Whiteford as a director (1 page) |
6 July 2011 | Appointment of Mr Ian Whiteford as a director (1 page) |
6 July 2011 | Termination of appointment of Michael Patrick as a director (1 page) |
6 July 2011 | Termination of appointment of Alex Johnston as a director (1 page) |
6 July 2011 | Termination of appointment of Michael Patrick as a director (1 page) |
6 July 2011 | Termination of appointment of Sharon Sly as a director (1 page) |
6 July 2011 | Termination of appointment of Maggie Lilly as a secretary (1 page) |
6 July 2011 | Termination of appointment of Alex Johnston as a director (1 page) |
31 March 2011 | Annual return made up to 6 October 2010 no member list (7 pages) |
31 March 2011 | Annual return made up to 6 October 2010 no member list (7 pages) |
31 March 2011 | Annual return made up to 6 October 2010 no member list (7 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 January 2011 | Annual return made up to 6 October 2009 no member list (8 pages) |
18 January 2011 | Annual return made up to 6 October 2009 no member list (8 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
7 December 2010 | Director's details changed for Mr Alex Johnston on 1 October 2009 (2 pages) |
7 December 2010 | Director's details changed for Mr Alex Johnston on 1 October 2009 (2 pages) |
7 December 2010 | Director's details changed for Mr Alex Johnston on 1 October 2009 (2 pages) |
21 October 2010 | Registered office address changed from Unit 33-34 Dalsetter Business Centre, 42 Dalsetter Avenue Glasgow Lanarkshire G15 8TE on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from Unit 33-34 Dalsetter Business Centre, 42 Dalsetter Avenue Glasgow Lanarkshire G15 8TE on 21 October 2010 (1 page) |
12 January 2010 | Director's details changed for Francis Kiernan on 30 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Michael Nathanial Patrick on 30 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Sharon Sly on 30 October 2009 (2 pages) |
12 January 2010 | Termination of appointment of The Glasgow Wood Recycling Project as a director (1 page) |
12 January 2010 | Director's details changed for Sharon Sly on 30 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Michael Nathanial Patrick on 30 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Maggie Lilly on 30 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Francis Kiernan on 30 October 2009 (2 pages) |
12 January 2010 | Termination of appointment of The Glasgow Wood Recycling Project as a director (1 page) |
12 January 2010 | Director's details changed for Maggie Lilly on 30 October 2009 (2 pages) |
30 October 2009 | Appointment of Mr Alex Johnston as a director (1 page) |
30 October 2009 | Appointment of The Glasgow Wood Recycling Project as a director (1 page) |
30 October 2009 | Appointment of The Glasgow Wood Recycling Project as a director (1 page) |
30 October 2009 | Appointment of Mr Alex Johnston as a director (1 page) |
29 October 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
29 October 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
10 December 2008 | Appointment terminated director kim murphy (1 page) |
10 December 2008 | Appointment terminated director kim murphy (1 page) |
31 October 2008 | Annual return made up to 06/10/08 (3 pages) |
31 October 2008 | Annual return made up to 06/10/08 (3 pages) |
21 August 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
21 August 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
16 October 2007 | Annual return made up to 06/10/07 (2 pages) |
16 October 2007 | Annual return made up to 06/10/07 (2 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: 14 alderman place glasgow G73 3YN (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 14 alderman place glasgow G73 3YN (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
30 March 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
30 March 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New secretary appointed;new director appointed (2 pages) |
14 December 2006 | New secretary appointed;new director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
13 December 2006 | Secretary resigned;director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Secretary resigned;director resigned (1 page) |
6 October 2006 | Incorporation (18 pages) |
6 October 2006 | Incorporation (18 pages) |