Company NameSocial Care Ideas Factory
Company StatusConverted / Closed
Company NumberSC312194
CategoryConverted / Closed
Incorporation Date20 November 2006(17 years, 5 months ago)
Dissolution Date25 February 2015 (9 years, 1 month ago)
Previous Names5

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameCharlotte Barker
NationalityBritish
StatusClosed
Appointed20 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address3/1
18 Clincart Road
Glasgow
Lanarkshire
G42 9DJ
Scotland
Director NameMr Roderick Joseph Wright
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2007(12 months after company formation)
Appointment Duration7 years, 3 months (closed 25 February 2015)
RoleAssistant Director
Country of ResidenceScotland
Correspondence AddressTranew Farm Kirkmichael
Maybole
South Ayrshire
KA19 7QU
Scotland
Director NameLinda Jean Horsfall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2008(1 year, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 25 February 2015)
RoleBusiness Finance Manager
Country of ResidenceScotland
Correspondence Address2 Ben Loyal Avenue
Paisley
Renfrewshire
PA2 7NE
Scotland
Director NameMs Charlotte Barker
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 25 February 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
Director NameMrs Rosemary Etherson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 25 February 2015)
RoleSocial Work Manager
Country of ResidenceScotland
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
Director NameMs Ashleigh Niven
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 25 February 2015)
RoleSocial Care
Country of ResidenceScotland
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
Director NameMs Lisa Anne Pattoni
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 25 February 2015)
RoleProgramme Manager
Country of ResidenceScotland
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
Director NameMs Sheila Scott
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 25 February 2015)
RoleCharity Director
Country of ResidenceScotland
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
Director NameCharles Dickson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleAssistant Director
Correspondence Address27 Merlin Avenue
Bellshill
Lanarkshire
ML4 1LA
Scotland
Director NameMrs Gillian Ann Morbey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hillhead Street
Hillhead
Glasgow
G19 8PX
Scotland
Director NameAlan Ian Moir
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address47 Regwood Street
Shawlands
Glasgow
Lanarkshire
G41 3JN
Scotland
Director NameVincent Jeffrey Iles
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleRegional Manager
Correspondence Address4 Springfield Place
Strathaven
Lanarkshire
ML10 6LJ
Scotland
Director NameGraeme Henderson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleSocial Care Director
Correspondence Address1 Balta Crescent
Cambuslang
Glasgow
Lanarkshire
G72 8TS
Scotland
Director NameMs Ann Marie Docherty
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Partickhill Road
Glasgow
Lanarkshire
G11 5BY
Scotland
Director NameMs Christina Bevens Deane
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleCare Manager
Country of ResidenceScotland
Correspondence AddressFlat 2/1
1 Ormonde Court
Glasgow
G44 3RE
Scotland
Director NameValerie Ruth Breck
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleOperational Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hillend Road
Glasgow
G76 7TH
Scotland
Director NameMrs Elaine Bradley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(12 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2010)
RoleService Manager
Country of ResidenceScotland
Correspondence Address5 Garnie Crescent
Erskine
Renfrewshire
PA8 7BG
Scotland
Director NameCatherine Fiona Tall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(12 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 June 2013)
RoleSenior Manager
Country of ResidenceScotland
Correspondence Address6 Redheugh House
Kilbirnie
Ayrshire
KA25 7JF
Scotland
Director NameTheresa Cull
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 April 2012)
RoleManager
Country of ResidenceScotland
Correspondence Address24 Fivestanks Court
Broxburn
West Lothian
EH52 6BH
Scotland
Director NameBrian Houston
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2010)
RoleAssistant Director
Country of ResidenceScotland
Correspondence Address17 Teviot Dale
West Mains
East Kilbride
South Lanarkshire
G74 1DF
Scotland
Director NameDale Houston
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 June 2013)
RoleSocial Care Manager
Country of ResidenceScotland
Correspondence Address95 Arkleston Road
Paisley
Renfrewshire
PA1 3TY
Scotland
Director NameKaren Kerr
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(1 year, 11 months after company formation)
Appointment Duration12 months (resigned 27 October 2009)
RoleSupport Services Manager
Correspondence Address2 Kirkton Terrace
Glasgow
East Dunbartonshire
G66 7AL
Scotland
Director NameMiss Catherine Atkin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStudio 2/3 Kirkgunzeon Mill
Kirkgunzeon
Dumfries
DG2 8LA
Scotland
Director NameMr Roderick Bryan Andrew Mungall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 April 2012)
RoleLearning & Development Manager
Country of ResidenceScotland
Correspondence AddressYmca Glasgow 15 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMrs Mary O'Toole
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
Director NameMs Helen Christine Purchase
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 2014)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
Director NameMrs Anne Marie Monaghan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 2014)
RoleSocial Care Consultant
Country of ResidenceScotland
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland

Contact

Websitesocialcareideasfactory.com
Telephone0141 3143646
Telephone regionGlasgow

Location

Registered Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£278,055
Net Worth£158,005
Cash£178,780
Current Liabilities£26,441

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 February 2015Resolutions
  • RES13 ‐ The company has been converted into a scio 22/12/2014
(6 pages)
11 January 2015Termination of appointment of Helen Christine Purchase as a director on 6 December 2014 (1 page)
11 January 2015Termination of appointment of Helen Christine Purchase as a director on 6 December 2014 (1 page)
11 January 2015Termination of appointment of Mary O'toole as a director on 6 December 2014 (1 page)
11 January 2015Termination of appointment of Helen Christine Purchase as a director on 6 December 2014 (1 page)
11 January 2015Termination of appointment of Mary O'toole as a director on 6 December 2014 (1 page)
11 January 2015Termination of appointment of Anne Marie Monaghan as a director on 6 December 2014 (1 page)
11 January 2015Termination of appointment of Anne Marie Monaghan as a director on 6 December 2014 (1 page)
11 January 2015Annual return made up to 15 December 2014 no member list (7 pages)
11 January 2015Termination of appointment of Anne Marie Monaghan as a director on 6 December 2014 (1 page)
11 January 2015Termination of appointment of Mary O'toole as a director on 6 December 2014 (1 page)
11 January 2015Annual return made up to 15 December 2014 no member list (7 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
16 February 2014Appointment of Mrs Anne Marie Monaghan as a director (2 pages)
16 February 2014Annual return made up to 15 December 2013 no member list (8 pages)
16 February 2014Appointment of Mrs Anne Marie Monaghan as a director (2 pages)
16 February 2014Annual return made up to 15 December 2013 no member list (8 pages)
14 February 2014Registered office address changed from Brunswick House 51 Wilson Street Merchant City Glasgow G1 1UZ on 14 February 2014 (1 page)
14 February 2014Registered office address changed from Brunswick House 51 Wilson Street Merchant City Glasgow G1 1UZ on 14 February 2014 (1 page)
5 November 2013Memorandum and Articles of Association (26 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2013Memorandum and Articles of Association (26 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2013Full accounts made up to 31 March 2013 (22 pages)
7 August 2013Full accounts made up to 31 March 2013 (22 pages)
21 July 2013Appointment of Ms Sheila Scott as a director (2 pages)
21 July 2013Appointment of Ms Rosemary Etherson as a director (2 pages)
21 July 2013Appointment of Ms Helen Christine Purchase as a director (2 pages)
21 July 2013Appointment of Ms Sheila Scott as a director (2 pages)
21 July 2013Appointment of Ms Rosemary Etherson as a director (2 pages)
21 July 2013Appointment of Ms Ashleigh Niven as a director (2 pages)
21 July 2013Appointment of Ms Mary O'toole as a director (2 pages)
21 July 2013Appointment of Ms Lisa Anne Pattoni as a director (2 pages)
21 July 2013Appointment of Ms Ashleigh Niven as a director (2 pages)
21 July 2013Appointment of Ms Lisa Anne Pattoni as a director (2 pages)
21 July 2013Appointment of Ms Helen Christine Purchase as a director (2 pages)
21 July 2013Appointment of Ms Mary O'toole as a director (2 pages)
18 July 2013Termination of appointment of Dale Houston as a director (1 page)
18 July 2013Termination of appointment of Dale Houston as a director (1 page)
18 July 2013Termination of appointment of Catherine Tall as a director (1 page)
18 July 2013Termination of appointment of Catherine Tall as a director (1 page)
18 July 2013Termination of appointment of Catherine Atkin as a director (1 page)
18 July 2013Termination of appointment of Catherine Atkin as a director (1 page)
3 January 2013Annual return made up to 15 December 2012 no member list (8 pages)
3 January 2013Annual return made up to 15 December 2012 no member list (8 pages)
29 November 2012Full accounts made up to 31 March 2012 (20 pages)
29 November 2012Full accounts made up to 31 March 2012 (20 pages)
15 August 2012Appointment of Ms Charlotte Barker as a director (2 pages)
15 August 2012Appointment of Ms Charlotte Barker as a director (2 pages)
14 August 2012Termination of appointment of Theresa Cull as a director (1 page)
14 August 2012Termination of appointment of Roderick Mungall as a director (1 page)
14 August 2012Termination of appointment of Roderick Mungall as a director (1 page)
14 August 2012Termination of appointment of Theresa Cull as a director (1 page)
28 May 2012Memorandum and Articles of Association (24 pages)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2012Memorandum and Articles of Association (24 pages)
30 January 2012Annual return made up to 15 December 2011 no member list (9 pages)
30 January 2012Annual return made up to 15 December 2011 no member list (9 pages)
29 December 2011Full accounts made up to 31 March 2011 (20 pages)
29 December 2011Full accounts made up to 31 March 2011 (20 pages)
9 May 2011Registered office address changed from C/O Glasgow Social Care Providers Forum Pentagon Centre Suite 111 36 Washington Street Glasgow Lanarkshire G3 8AZ on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from C/O Glasgow Social Care Providers Forum Pentagon Centre Suite 111 36 Washington Street Glasgow Lanarkshire G3 8AZ on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from C/O Glasgow Social Care Providers Forum Pentagon Centre Suite 111 36 Washington Street Glasgow Lanarkshire G3 8AZ on 9 May 2011 (2 pages)
24 March 2011New class of members (2 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 March 2011New class of members (2 pages)
24 March 2011Statement of company's objects (2 pages)
24 March 2011Statement of company's objects (2 pages)
23 March 2011Company name changed glasgow social care providers forum\certificate issued on 23/03/11
  • CONNOT ‐
(5 pages)
23 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-18
(1 page)
23 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-18
(1 page)
23 March 2011Company name changed glasgow social care providers forum\certificate issued on 23/03/11
  • CONNOT ‐
(5 pages)
29 December 2010Full accounts made up to 31 March 2010 (22 pages)
29 December 2010Full accounts made up to 31 March 2010 (22 pages)
15 December 2010Annual return made up to 15 December 2010 no member list (9 pages)
15 December 2010Annual return made up to 15 December 2010 no member list (9 pages)
19 November 2010Termination of appointment of Elaine Bradley as a director (1 page)
19 November 2010Termination of appointment of Elaine Bradley as a director (1 page)
11 October 2010Termination of appointment of Brian Houston as a director (1 page)
11 October 2010Termination of appointment of Brian Houston as a director (1 page)
9 April 2010Appointment of Mr Roderick Bryan Andrew Mungall as a director (2 pages)
9 April 2010Appointment of Mr Roderick Bryan Andrew Mungall as a director (2 pages)
9 April 2010Appointment of Miss Catherine Atkin as a director (2 pages)
9 April 2010Appointment of Miss Catherine Atkin as a director (2 pages)
21 December 2009Annual return made up to 18 December 2009 no member list (6 pages)
21 December 2009Annual return made up to 18 December 2009 no member list (6 pages)
18 December 2009Director's details changed for Roderick Joseph Wright on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Elaine Bradley on 18 December 2009 (2 pages)
18 December 2009Registered office address changed from Suite 117 Pentagon Centre 36 Washington Street Glasgow Lanarkshire G3 8AZ on 18 December 2009 (1 page)
18 December 2009Director's details changed for Theresa Cull on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Linda Jean Horsfall on 18 December 2009 (2 pages)
18 December 2009Registered office address changed from Suite 117 Pentagon Centre 36 Washington Street Glasgow Lanarkshire G3 8AZ on 18 December 2009 (1 page)
18 December 2009Director's details changed for Theresa Cull on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Brian Houston on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Roderick Joseph Wright on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Catherine Fiona Tall on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Catherine Fiona Tall on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Brian Houston on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Dale Houston on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Dale Houston on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Linda Jean Horsfall on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Elaine Bradley on 18 December 2009 (2 pages)
10 November 2009Termination of appointment of Karen Kerr as a director (2 pages)
10 November 2009Termination of appointment of Alan Moir as a director (2 pages)
10 November 2009Termination of appointment of Alan Moir as a director (2 pages)
10 November 2009Termination of appointment of Graeme Henderson as a director (2 pages)
10 November 2009Termination of appointment of Graeme Henderson as a director (2 pages)
10 November 2009Termination of appointment of Ann Docherty as a director (2 pages)
10 November 2009Termination of appointment of Ann Docherty as a director (2 pages)
10 November 2009Termination of appointment of Karen Kerr as a director (2 pages)
4 September 2009Total exemption full accounts made up to 31 March 2009 (19 pages)
4 September 2009Total exemption full accounts made up to 31 March 2009 (19 pages)
5 February 2009Director appointed karen kerr (2 pages)
5 February 2009Director appointed karen kerr (2 pages)
23 January 2009Director appointed linda jean horsfall (2 pages)
23 January 2009Director appointed linda jean horsfall (2 pages)
6 January 2009Registered office changed on 06/01/2009 from suite 113 pentagon centre 36 washington street glasgow lanarkshire G3 8AZ (1 page)
6 January 2009Annual return made up to 18/12/08 (5 pages)
6 January 2009Annual return made up to 18/12/08 (5 pages)
6 January 2009Registered office changed on 06/01/2009 from suite 113 pentagon centre 36 washington street glasgow lanarkshire G3 8AZ (1 page)
14 November 2008Appointment terminate, director charlie dickson logged form (1 page)
14 November 2008Appointment terminate, director gillian morbey logged form (1 page)
14 November 2008Appointment terminate, director iles vincent logged form (1 page)
14 November 2008Appointment terminate, director iles vincent logged form (1 page)
14 November 2008Appointment terminate, director charlie dickson logged form (1 page)
14 November 2008Appointment terminate, director gillian morbey logged form (1 page)
10 November 2008Appointment terminated director gillian morbey (1 page)
10 November 2008Appointment terminated director charles dickson (1 page)
10 November 2008Appointment terminated director vincent iles (1 page)
10 November 2008Director appointed dale houston (2 pages)
10 November 2008Appointment terminated director charles dickson (1 page)
10 November 2008Appointment terminated director gillian morbey (1 page)
10 November 2008Director appointed dale houston (2 pages)
10 November 2008Appointment terminated director vincent iles (1 page)
7 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
7 November 2008Memorandum and Articles of Association (21 pages)
7 November 2008Memorandum and Articles of Association (21 pages)
7 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
4 November 2008Company name changed glasgow community care providers forum\certificate issued on 04/11/08 (4 pages)
4 November 2008Company name changed glasgow community care providers forum\certificate issued on 04/11/08 (4 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (18 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (18 pages)
4 September 2008Director appointed brian houston (2 pages)
4 September 2008Director appointed brian houston (2 pages)
2 September 2008Director appointed theresa cull (2 pages)
2 September 2008Director appointed theresa cull (2 pages)
11 June 2008Director's change of particulars / graeme henderson / 06/06/2008 (1 page)
11 June 2008Director's change of particulars / graeme henderson / 06/06/2008 (1 page)
30 April 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
30 April 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
28 April 2008Director appointed roderick joseph wright (2 pages)
28 April 2008Director appointed elaine bradley (2 pages)
28 April 2008Director appointed roderick joseph wright (2 pages)
28 April 2008Director appointed elaine bradley (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
18 December 2007Annual return made up to 18/12/07 (2 pages)
18 December 2007Annual return made up to 18/12/07 (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
9 May 2007Registered office changed on 09/05/07 from: 2 queens crescent glasgow G4 9BW (1 page)
9 May 2007Registered office changed on 09/05/07 from: 2 queens crescent glasgow G4 9BW (1 page)
20 November 2006Incorporation (27 pages)
20 November 2006Incorporation (27 pages)