Glasgow
G42 7RD
Scotland
Director Name | Ms Alex Wilde |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | Govanhill Baths 99 Calder Street Govanhill Glasgow G42 7QR Scotland |
Director Name | Ms Vivienne Wilson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | NHS Communications Officer |
Country of Residence | United Kingdom |
Correspondence Address | Govanhill Baths 99 Calder Street Govanhill Glasgow G42 7QR Scotland |
Secretary Name | Ms Frances Diver |
---|---|
Status | Current |
Appointed | 06 August 2018(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Govanhill Baths 99 Calder Street Govanhill Glasgow G42 7QR Scotland |
Director Name | Ms Paula Pyke |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 January 2023(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Community Worker |
Country of Residence | Scotland |
Correspondence Address | Govanhill Baths 99 Calder Street Govanhill Glasgow G42 7QR Scotland |
Director Name | Ms Jill Grimmond |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(16 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | HR Consultant |
Country of Residence | Scotland |
Correspondence Address | Govanhill Baths 99 Calder Street Govanhill Glasgow G42 7QR Scotland |
Director Name | Ms Sara-Kate O'Hare |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(16 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Green Arts Officer |
Country of Residence | Scotland |
Correspondence Address | Govanhill Baths 99 Calder Street Govanhill Glasgow G42 7QR Scotland |
Director Name | Mr Walter John McConnachie |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(16 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Third Sector Worker |
Country of Residence | Scotland |
Correspondence Address | Govanhill Baths 99 Calder Street Govanhill Glasgow G42 7QR Scotland |
Director Name | Ms Clare Harker |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(16 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Headteacher |
Country of Residence | Scotland |
Correspondence Address | Govanhill Baths 99 Calder Street Govanhill Glasgow G42 7QR Scotland |
Director Name | Carrie Thomson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2023(16 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Senior Planner At The Scottish Government |
Country of Residence | Scotland |
Correspondence Address | Govanhill Baths 99 Calder Street Govanhill Glasgow G42 7QR Scotland |
Director Name | Mr Derek Finlayson Marchant |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2023(16 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Govanhill Baths 99 Calder Street Govanhill Glasgow G42 7QR Scotland |
Director Name | Andrew Johnson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | 2/2 7 Rowan Road Glasgow G41 5DJ Scotland |
Secretary Name | Andrew Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | 2/1 3 Brisbane Court Rowan Rd Glasgow Lanarkshire G41 5DJ Scotland |
Secretary Name | Frances Mary Diver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Queens Square Glasgow G41 2BD Scotland |
Director Name | Danny Alderslowe |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2012) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Albert Avenue 1f1 Glasgow G42 8RE Scotland |
Director Name | Mohammed Aamer Anwar |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 September 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cathkin Road Glasgow G42 9UB Scotland |
Director Name | Ms Olivia Gurter |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2013(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2014) |
Role | Clerk |
Country of Residence | Scotland |
Correspondence Address | Govanhill Baths 99 Calder Street Govanhill Glasgow G42 7QR Scotland |
Secretary Name | Mr Alan Murray Walsh |
---|---|
Status | Resigned |
Appointed | 01 January 2014(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 August 2015) |
Role | Company Director |
Correspondence Address | Govanhill Baths 99 Calder Street Govanhill Glasgow G42 7QR Scotland |
Director Name | Mr Mike Dailly |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 August 2014(7 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 February 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Govanhill Baths 99 Calder Street Govanhill Glasgow G42 7QR Scotland |
Director Name | Mr George Chalmers |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 2014(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 April 2016) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Govanhill Baths 99 Calder Street Govanhill Glasgow G42 7QR Scotland |
Director Name | Mr Joseph Beaver |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 April 2018) |
Role | Supermakert Worker |
Country of Residence | Scotland |
Correspondence Address | Govanhill Baths 99 Calder Street Govanhill Glasgow G42 7QR Scotland |
Secretary Name | Mr Joseph Beaver |
---|---|
Status | Resigned |
Appointed | 25 August 2015(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 April 2018) |
Role | Company Director |
Correspondence Address | Govanhill Baths 99 Calder Street Govanhill Glasgow G42 7QR Scotland |
Director Name | Mr Qasim Khan |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 April 2016(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 July 2022) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Govanhill Baths 99 Calder Street Govanhill Glasgow G42 7QR Scotland |
Director Name | Ms Nicola Rose Fisher |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 2018) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Govanhill Baths 99 Calder Street Govanhill Glasgow G42 7QR Scotland |
Director Name | Mr Joseph Beaver |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 January 2018(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2020) |
Role | Customer Service |
Country of Residence | Scotland |
Correspondence Address | Govanhill Baths 99 Calder Street Govanhill Glasgow G42 7QR Scotland |
Director Name | Mr Carl Fenelon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2018(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2022) |
Role | Phamacist |
Country of Residence | Scotland |
Correspondence Address | Govanhill Baths 99 Calder Street Govanhill Glasgow G42 7QR Scotland |
Director Name | Ms Ann Conacher |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 August 2018(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 September 2021) |
Role | Health Board |
Country of Residence | Scotland |
Correspondence Address | Govanhill Baths 99 Calder Street Govanhill Glasgow G42 7QR Scotland |
Director Name | Mr Gerry Lewis Hassan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 August 2019(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 September 2021) |
Role | Writer |
Country of Residence | Scotland |
Correspondence Address | Govanhill Baths 99 Calder Street Govanhill Glasgow G42 7QR Scotland |
Director Name | Ms Catherine Jane Dahlstrom |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 September 2020(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2022) |
Role | Housing Services & Performance Director |
Country of Residence | Scotland |
Correspondence Address | Govanhill Baths 99 Calder Street Govanhill Glasgow G42 7QR Scotland |
Director Name | Mr Savio Andrew D'Souza |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2021(14 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 07 July 2022) |
Role | Healthcare Professional |
Country of Residence | Scotland |
Correspondence Address | Govanhill Baths 99 Calder Street Govanhill Glasgow G42 7QR Scotland |
Director Name | Ms Jo Hamilton |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 July 2022(15 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 November 2022) |
Role | Head Of Communications |
Country of Residence | Scotland |
Correspondence Address | Govanhill Baths 99 Calder Street Govanhill Glasgow G42 7QR Scotland |
Director Name | Ms Frances Mary Diver |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2022(15 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 May 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Govanhill Baths 99 Calder Street Govanhill Glasgow G42 7QR Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.govanhillbaths.com/ |
---|---|
Email address | [email protected] |
Telephone | 0141 4332999 |
Telephone region | Glasgow |
Registered Address | Govanhill Baths 99 Calder Street Govanhill Glasgow G42 7QR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Year | 2014 |
---|---|
Turnover | £248,114 |
Net Worth | £86,646 |
Cash | £58,099 |
Current Liabilities | £34,237 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
29 May 2019 | Delivered on: 30 May 2019 Persons entitled: Sis (Community Finance) Limited Classification: A registered charge Outstanding |
---|
10 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
13 October 2020 | Appointment of Ms Catherine Jane Dahlstrom as a director on 29 September 2020 (2 pages) |
13 October 2020 | Termination of appointment of Frances Mary Diver as a director on 29 September 2020 (1 page) |
13 October 2020 | Termination of appointment of Joseph Beaver as a director on 29 September 2020 (1 page) |
13 October 2020 | Termination of appointment of Donald John Mcfadden as a director on 29 September 2020 (1 page) |
27 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
15 August 2019 | Appointment of Mr Gerrard Lewis Hassan as a director on 5 August 2019 (2 pages) |
5 July 2019 | Satisfaction of charge SC3148230001 in full (1 page) |
5 June 2019 | Termination of appointment of Niall Murphy as a director on 5 June 2019 (1 page) |
30 May 2019 | Registration of charge SC3148230001, created on 29 May 2019 (14 pages) |
21 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
13 August 2018 | Appointment of Ms Ann Conacher as a director on 6 August 2018 (2 pages) |
12 August 2018 | Appointment of Mr Carl Fenelon as a director on 6 August 2018 (2 pages) |
12 August 2018 | Appointment of Ms Frances Diver as a secretary on 6 August 2018 (2 pages) |
12 August 2018 | Termination of appointment of Nicola Rose Fisher as a director on 6 August 2018 (1 page) |
2 July 2018 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
29 May 2018 | Appointment of Mr Joseph Beaver as a director on 5 January 2018 (2 pages) |
17 April 2018 | Termination of appointment of Joseph Beaver as a director on 17 April 2018 (1 page) |
17 April 2018 | Director's details changed for Mr Joseph Beaver on 14 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of Joseph Beaver as a secretary on 17 April 2018 (1 page) |
22 January 2018 | Termination of appointment of Lorna Jean Wyllie as a director on 17 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Gregory Philo as a director on 17 January 2018 (1 page) |
22 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
20 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
17 October 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
17 October 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
15 July 2016 | Appointment of Mr Joseph Beaver as a director on 25 August 2015 (2 pages) |
15 July 2016 | Appointment of Mr Joseph Beaver as a director on 25 August 2015 (2 pages) |
14 July 2016 | Appointment of Ms Nicola Rose Fisher as a director on 5 July 2016 (2 pages) |
14 July 2016 | Appointment of Ms Nicola Rose Fisher as a director on 5 July 2016 (2 pages) |
13 April 2016 | Appointment of Ms Lorna Wyllie as a director (2 pages) |
13 April 2016 | Termination of appointment of Brian Joseph Morgan as a director on 11 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Brian Joseph Morgan as a director on 11 April 2016 (1 page) |
13 April 2016 | Appointment of Ms Lorna Wyllie as a director (2 pages) |
8 April 2016 | Appointment of Ms Vivienne Wilson as a director on 4 April 2016 (2 pages) |
8 April 2016 | Appointment of Ms Lorna Jean Wyllie as a director on 4 April 2016 (2 pages) |
8 April 2016 | Appointment of Ms Vivienne Wilson as a director on 4 April 2016 (2 pages) |
8 April 2016 | Appointment of Mr Qasim Khan as a director on 4 April 2016 (2 pages) |
8 April 2016 | Appointment of Mr Niall Murphy as a director on 4 April 2016 (2 pages) |
8 April 2016 | Appointment of Mr Niall Murphy as a director on 4 April 2016 (2 pages) |
8 April 2016 | Appointment of Ms Lorna Jean Wyllie as a director on 4 April 2016 (2 pages) |
8 April 2016 | Appointment of Mr Qasim Khan as a director on 4 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of George Chalmers as a director on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of George Chalmers as a director on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of George Chalmers as a director on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of George Chalmers as a director on 4 April 2016 (1 page) |
18 January 2016 | Annual return made up to 17 January 2016 no member list (7 pages) |
18 January 2016 | Annual return made up to 17 January 2016 no member list (7 pages) |
10 December 2015 | Appointment of Mr George Chalmers as a director on 1 December 2014 (2 pages) |
10 December 2015 | Appointment of Mr George Chalmers as a director on 1 December 2014 (2 pages) |
21 October 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
21 October 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
9 October 2015 | Appointment of Ms Alex Wilde as a director on 1 September 2015 (2 pages) |
9 October 2015 | Appointment of Ms Alex Wilde as a director on 1 September 2015 (2 pages) |
9 October 2015 | Appointment of Ms Alex Wilde as a director on 1 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Joseph Beaver as a secretary on 25 August 2015 (2 pages) |
10 September 2015 | Termination of appointment of Alan Murray Walsh as a secretary on 25 August 2015 (1 page) |
10 September 2015 | Termination of appointment of Alan Murray Walsh as a secretary on 25 August 2015 (1 page) |
10 September 2015 | Appointment of Mr Brian Joseph Morgan as a director on 1 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Brian Joseph Morgan as a director on 1 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Brian Joseph Morgan as a director on 1 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Joseph Beaver as a secretary on 25 August 2015 (2 pages) |
10 September 2015 | Termination of appointment of Alan Murray Walsh as a secretary on 25 August 2015 (1 page) |
10 September 2015 | Termination of appointment of Alan Murray Walsh as a secretary on 25 August 2015 (1 page) |
15 July 2015 | Termination of appointment of Fatima Uygun as a director on 7 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Fatima Uygun as a director on 7 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Fatima Uygun as a director on 7 July 2015 (1 page) |
23 June 2015 | Termination of appointment of Andrew Johnson as a director on 12 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Andrew Johnson as a director on 12 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Andrew Johnson as a director on 12 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Andrew Johnson as a director on 12 June 2015 (1 page) |
27 April 2015 | Director's details changed for Andrew Johnson on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Andrew Johnson on 27 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Mike Dailly as a director on 2 February 2015 (1 page) |
27 April 2015 | Termination of appointment of Mike Dailly as a director on 2 February 2015 (1 page) |
27 April 2015 | Termination of appointment of Mike Dailly as a director on 2 February 2015 (1 page) |
22 January 2015 | Annual return made up to 17 January 2015 no member list (9 pages) |
22 January 2015 | Termination of appointment of Olivia Gurter as a director on 1 October 2014 (1 page) |
22 January 2015 | Termination of appointment of Olivia Gurter as a director on 1 October 2014 (1 page) |
22 January 2015 | Termination of appointment of Olivia Gurter as a director on 1 October 2014 (1 page) |
22 January 2015 | Annual return made up to 17 January 2015 no member list (9 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
15 September 2014 | Appointment of Mr Gregory Philo as a director on 5 August 2013 (2 pages) |
15 September 2014 | Appointment of Mr Gregory Philo as a director on 5 August 2013 (2 pages) |
15 September 2014 | Appointment of Mr Gregory Philo as a director on 5 August 2013 (2 pages) |
5 September 2014 | Termination of appointment of Luci Ransome as a director on 20 August 2014 (1 page) |
5 September 2014 | Appointment of Mr Mike Dailly as a director on 20 August 2014 (2 pages) |
5 September 2014 | Termination of appointment of Luci Ransome as a director on 20 August 2014 (1 page) |
5 September 2014 | Appointment of Mr Mike Dailly as a director on 20 August 2014 (2 pages) |
10 April 2014 | Termination of appointment of Frances Diver as a secretary (1 page) |
10 April 2014 | Appointment of Mr Alan Murray Walsh as a secretary (2 pages) |
10 April 2014 | Termination of appointment of a secretary (1 page) |
10 April 2014 | Termination of appointment of Frances Diver as a secretary (1 page) |
10 April 2014 | Appointment of Mr Alan Murray Walsh as a secretary (2 pages) |
10 April 2014 | Termination of appointment of a secretary (1 page) |
10 April 2014 | Termination of appointment of Frances Diver as a secretary (1 page) |
10 April 2014 | Termination of appointment of Frances Diver as a secretary (1 page) |
5 February 2014 | Annual return made up to 17 January 2014 no member list (9 pages) |
5 February 2014 | Appointment of Ms Olivia Gurter as a director (2 pages) |
5 February 2014 | Annual return made up to 17 January 2014 no member list (9 pages) |
5 February 2014 | Appointment of Ms Olivia Gurter as a director (2 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
16 December 2013 | Termination of appointment of Danny Alderslowe as a director (1 page) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
16 December 2013 | Termination of appointment of Danny Alderslowe as a director (1 page) |
16 December 2013 | Termination of appointment of Alex Wilde as a director (1 page) |
16 December 2013 | Termination of appointment of Alex Wilde as a director (1 page) |
18 February 2013 | Appointment of Ms Luci Ransome as a director (2 pages) |
18 February 2013 | Appointment of Ms Luci Ransome as a director (2 pages) |
28 January 2013 | Annual return made up to 17 January 2013 no member list (9 pages) |
28 January 2013 | Annual return made up to 17 January 2013 no member list (9 pages) |
21 December 2012 | Termination of appointment of Thomas Sheridan as a director (1 page) |
21 December 2012 | Termination of appointment of Thomas Sheridan as a director (1 page) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2012 | Appointment of Mr Thomas Sheridan as a director (2 pages) |
11 October 2012 | Appointment of Mr Thomas Sheridan as a director (2 pages) |
19 September 2012 | Termination of appointment of Mohammed Anwar as a director (1 page) |
19 September 2012 | Termination of appointment of Mohammed Anwar as a director (1 page) |
21 February 2012 | Appointment of Mr Alan Murray Walsh as a director (2 pages) |
21 February 2012 | Appointment of Mr Alan Murray Walsh as a director (2 pages) |
16 February 2012 | Annual return made up to 17 January 2012 no member list (10 pages) |
16 February 2012 | Registered office address changed from 126 Calder Street Glasgow Lanarkshire G42 7QR on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 126 Calder Street Glasgow Lanarkshire G42 7QR on 16 February 2012 (1 page) |
16 February 2012 | Annual return made up to 17 January 2012 no member list (10 pages) |
19 December 2011 | Current accounting period extended from 16 January 2012 to 31 March 2012 (3 pages) |
19 December 2011 | Current accounting period extended from 16 January 2012 to 31 March 2012 (3 pages) |
30 November 2011 | Total exemption full accounts made up to 16 January 2011 (13 pages) |
30 November 2011 | Total exemption full accounts made up to 16 January 2011 (13 pages) |
5 April 2011 | Annual return made up to 17 January 2011 no member list (10 pages) |
5 April 2011 | Annual return made up to 17 January 2011 no member list (10 pages) |
4 April 2011 | Director's details changed for Danny Alderslowe on 17 January 2011 (2 pages) |
4 April 2011 | Director's details changed for Andrew Johnson on 17 January 2011 (2 pages) |
4 April 2011 | Director's details changed for Jane Adair on 17 January 2011 (2 pages) |
4 April 2011 | Director's details changed for Frances Mary Diver on 17 January 2011 (2 pages) |
4 April 2011 | Director's details changed for Donald John Mcfadden on 17 January 2011 (2 pages) |
4 April 2011 | Director's details changed for Mohammed Aamer Anwar on 17 January 2011 (2 pages) |
4 April 2011 | Director's details changed for Frances Mary Diver on 17 January 2011 (2 pages) |
4 April 2011 | Director's details changed for Donald John Mcfadden on 17 January 2011 (2 pages) |
4 April 2011 | Director's details changed for Mohammed Aamer Anwar on 17 January 2011 (2 pages) |
4 April 2011 | Director's details changed for Jane Adair on 17 January 2011 (2 pages) |
4 April 2011 | Director's details changed for Danny Alderslowe on 17 January 2011 (2 pages) |
4 April 2011 | Director's details changed for Andrew Johnson on 17 January 2011 (2 pages) |
12 October 2010 | Appointment of Alex Wilde as a director (3 pages) |
12 October 2010 | Annual return made up to 17 January 2010 (21 pages) |
12 October 2010 | Appointment of Alex Wilde as a director (3 pages) |
12 October 2010 | Annual return made up to 17 January 2010 (21 pages) |
8 October 2010 | Total exemption full accounts made up to 16 January 2010 (12 pages) |
8 October 2010 | Total exemption full accounts made up to 16 January 2010 (12 pages) |
9 July 2010 | Termination of appointment of Andrew Johnson as a secretary (1 page) |
9 July 2010 | Appointment of Frances Mary Diver as a secretary (4 pages) |
9 July 2010 | Termination of appointment of Nicola Fisher as a director (2 pages) |
9 July 2010 | Appointment of Frances Mary Diver as a secretary (4 pages) |
9 July 2010 | Termination of appointment of Andrew Johnson as a secretary (1 page) |
9 July 2010 | Termination of appointment of Nicola Fisher as a director (2 pages) |
15 February 2010 | Registered office address changed from Suite 312 149 Claymore House Kilmarnock Road Glasgow G41 3JA on 15 February 2010 (2 pages) |
15 February 2010 | Registered office address changed from Suite 312 149 Claymore House Kilmarnock Road Glasgow G41 3JA on 15 February 2010 (2 pages) |
8 December 2009 | Total exemption full accounts made up to 16 January 2009 (22 pages) |
8 December 2009 | Total exemption full accounts made up to 16 January 2009 (22 pages) |
10 September 2009 | Director and secretary's change of particulars / andrew johnson / 01/09/2009 (1 page) |
10 September 2009 | Director and secretary's change of particulars / andrew johnson / 01/09/2009 (1 page) |
16 February 2009 | Director appointed donald john mcfadden (4 pages) |
16 February 2009 | Director appointed donald john mcfadden (4 pages) |
16 February 2009 | Director appointed mohammed aamer anwar (2 pages) |
16 February 2009 | Director appointed mohammed aamer anwar (2 pages) |
9 February 2009 | Appointment terminated director geraldine sinkie (1 page) |
9 February 2009 | Annual return made up to 17/01/09 (4 pages) |
9 February 2009 | Annual return made up to 17/01/09 (4 pages) |
9 February 2009 | Appointment terminated director geraldine sinkie (1 page) |
29 May 2008 | Total exemption full accounts made up to 16 January 2008 (11 pages) |
29 May 2008 | Accounting reference date shortened from 31/01/2008 to 16/01/2008 (1 page) |
29 May 2008 | Total exemption full accounts made up to 16 January 2008 (11 pages) |
29 May 2008 | Accounting reference date shortened from 31/01/2008 to 16/01/2008 (1 page) |
13 May 2008 | Director appointed frances mary diver (2 pages) |
13 May 2008 | Director appointed danny alderslowe (2 pages) |
13 May 2008 | Director appointed danny alderslowe (2 pages) |
13 May 2008 | Director appointed frances mary diver (2 pages) |
10 April 2008 | Annual return made up to 17/01/08 (3 pages) |
10 April 2008 | Annual return made up to 17/01/08 (3 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Secretary resigned;director resigned (1 page) |
24 January 2007 | Secretary resigned;director resigned (1 page) |
24 January 2007 | New secretary appointed;new director appointed (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New secretary appointed;new director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
17 January 2007 | Incorporation (17 pages) |
17 January 2007 | Incorporation (17 pages) |