Company NameGovanhill Baths Community Trust
Company StatusActive
Company NumberSC314823
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 January 2007(17 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameJane Adair
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2007(same day as company formation)
RoleDoctor Receptionist
Country of ResidenceUnited Kingdom
Correspondence Address0-2,21 Ardbeg Street
Glasgow
G42 7RD
Scotland
Director NameMs Alex Wilde
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(8 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleArtist
Country of ResidenceScotland
Correspondence AddressGovanhill Baths 99 Calder Street
Govanhill
Glasgow
G42 7QR
Scotland
Director NameMs Vivienne Wilson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(9 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleNHS Communications Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGovanhill Baths 99 Calder Street
Govanhill
Glasgow
G42 7QR
Scotland
Secretary NameMs Frances Diver
StatusCurrent
Appointed06 August 2018(11 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressGovanhill Baths 99 Calder Street
Govanhill
Glasgow
G42 7QR
Scotland
Director NameMs Paula Pyke
Date of BirthMarch 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed11 January 2023(15 years, 12 months after company formation)
Appointment Duration1 year, 3 months
RoleCommunity Worker
Country of ResidenceScotland
Correspondence AddressGovanhill Baths 99 Calder Street
Govanhill
Glasgow
G42 7QR
Scotland
Director NameMs Jill Grimmond
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(16 years, 3 months after company formation)
Appointment Duration1 year
RoleHR Consultant
Country of ResidenceScotland
Correspondence AddressGovanhill Baths 99 Calder Street
Govanhill
Glasgow
G42 7QR
Scotland
Director NameMs Sara-Kate O'Hare
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(16 years, 3 months after company formation)
Appointment Duration1 year
RoleGreen Arts Officer
Country of ResidenceScotland
Correspondence AddressGovanhill Baths 99 Calder Street
Govanhill
Glasgow
G42 7QR
Scotland
Director NameMr Walter John McConnachie
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(16 years, 3 months after company formation)
Appointment Duration1 year
RoleThird Sector Worker
Country of ResidenceScotland
Correspondence AddressGovanhill Baths 99 Calder Street
Govanhill
Glasgow
G42 7QR
Scotland
Director NameMs Clare Harker
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(16 years, 6 months after company formation)
Appointment Duration9 months, 1 week
RoleHeadteacher
Country of ResidenceScotland
Correspondence AddressGovanhill Baths 99 Calder Street
Govanhill
Glasgow
G42 7QR
Scotland
Director NameCarrie Thomson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(16 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks
RoleSenior Planner At The Scottish Government
Country of ResidenceScotland
Correspondence AddressGovanhill Baths 99 Calder Street
Govanhill
Glasgow
G42 7QR
Scotland
Director NameMr Derek Finlayson Marchant
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(16 years, 8 months after company formation)
Appointment Duration7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressGovanhill Baths 99 Calder Street
Govanhill
Glasgow
G42 7QR
Scotland
Director NameAndrew Johnson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address2/2 7 Rowan Road
Glasgow
G41 5DJ
Scotland
Secretary NameAndrew Johnson
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address2/1 3 Brisbane Court
Rowan Rd
Glasgow
Lanarkshire
G41 5DJ
Scotland
Secretary NameFrances Mary Diver
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address37 Queens Square
Glasgow
G41 2BD
Scotland
Director NameDanny Alderslowe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2012)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address12 Albert Avenue 1f1
Glasgow
G42 8RE
Scotland
Director NameMohammed Aamer Anwar
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Cathkin Road
Glasgow
G42 9UB
Scotland
Director NameMs Olivia Gurter
Date of BirthMay 1979 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2013(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2014)
RoleClerk
Country of ResidenceScotland
Correspondence AddressGovanhill Baths 99 Calder Street
Govanhill
Glasgow
G42 7QR
Scotland
Secretary NameMr Alan Murray Walsh
StatusResigned
Appointed01 January 2014(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 August 2015)
RoleCompany Director
Correspondence AddressGovanhill Baths 99 Calder Street
Govanhill
Glasgow
G42 7QR
Scotland
Director NameMr Mike Dailly
Date of BirthJune 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed20 August 2014(7 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 February 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGovanhill Baths 99 Calder Street
Govanhill
Glasgow
G42 7QR
Scotland
Director NameMr George Chalmers
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2014(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2016)
RoleCEO
Country of ResidenceScotland
Correspondence AddressGovanhill Baths 99 Calder Street
Govanhill
Glasgow
G42 7QR
Scotland
Director NameMr Joseph Beaver
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 April 2018)
RoleSupermakert Worker
Country of ResidenceScotland
Correspondence AddressGovanhill Baths 99 Calder Street
Govanhill
Glasgow
G42 7QR
Scotland
Secretary NameMr Joseph Beaver
StatusResigned
Appointed25 August 2015(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 April 2018)
RoleCompany Director
Correspondence AddressGovanhill Baths 99 Calder Street
Govanhill
Glasgow
G42 7QR
Scotland
Director NameMr Qasim Khan
Date of BirthOctober 1995 (Born 28 years ago)
NationalityScottish
StatusResigned
Appointed04 April 2016(9 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 July 2022)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressGovanhill Baths 99 Calder Street
Govanhill
Glasgow
G42 7QR
Scotland
Director NameMs Nicola Rose Fisher
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 2018)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressGovanhill Baths 99 Calder Street
Govanhill
Glasgow
G42 7QR
Scotland
Director NameMr Joseph Beaver
Date of BirthMay 1975 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed05 January 2018(10 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2020)
RoleCustomer Service
Country of ResidenceScotland
Correspondence AddressGovanhill Baths 99 Calder Street
Govanhill
Glasgow
G42 7QR
Scotland
Director NameMr Carl Fenelon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(11 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2022)
RolePhamacist
Country of ResidenceScotland
Correspondence AddressGovanhill Baths 99 Calder Street
Govanhill
Glasgow
G42 7QR
Scotland
Director NameMs Ann Conacher
Date of BirthOctober 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed06 August 2018(11 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 September 2021)
RoleHealth Board
Country of ResidenceScotland
Correspondence AddressGovanhill Baths 99 Calder Street
Govanhill
Glasgow
G42 7QR
Scotland
Director NameMr Gerry Lewis Hassan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed05 August 2019(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 September 2021)
RoleWriter
Country of ResidenceScotland
Correspondence AddressGovanhill Baths 99 Calder Street
Govanhill
Glasgow
G42 7QR
Scotland
Director NameMs Catherine Jane Dahlstrom
Date of BirthMarch 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed29 September 2020(13 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2022)
RoleHousing Services & Performance Director
Country of ResidenceScotland
Correspondence AddressGovanhill Baths 99 Calder Street
Govanhill
Glasgow
G42 7QR
Scotland
Director NameMr Savio Andrew D'Souza
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2021(14 years, 9 months after company formation)
Appointment Duration8 months (resigned 07 July 2022)
RoleHealthcare Professional
Country of ResidenceScotland
Correspondence AddressGovanhill Baths 99 Calder Street
Govanhill
Glasgow
G42 7QR
Scotland
Director NameMs Jo Hamilton
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed08 July 2022(15 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 2022)
RoleHead Of Communications
Country of ResidenceScotland
Correspondence AddressGovanhill Baths 99 Calder Street
Govanhill
Glasgow
G42 7QR
Scotland
Director NameMs Frances Mary Diver
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2022(15 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 May 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGovanhill Baths 99 Calder Street
Govanhill
Glasgow
G42 7QR
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.govanhillbaths.com/
Email address[email protected]
Telephone0141 4332999
Telephone regionGlasgow

Location

Registered AddressGovanhill Baths 99 Calder Street
Govanhill
Glasgow
G42 7QR
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Financials

Year2014
Turnover£248,114
Net Worth£86,646
Cash£58,099
Current Liabilities£34,237

Accounts

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

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Charges

29 May 2019Delivered on: 30 May 2019
Persons entitled: Sis (Community Finance) Limited

Classification: A registered charge
Outstanding

Filing History

10 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (19 pages)
13 October 2020Appointment of Ms Catherine Jane Dahlstrom as a director on 29 September 2020 (2 pages)
13 October 2020Termination of appointment of Frances Mary Diver as a director on 29 September 2020 (1 page)
13 October 2020Termination of appointment of Joseph Beaver as a director on 29 September 2020 (1 page)
13 October 2020Termination of appointment of Donald John Mcfadden as a director on 29 September 2020 (1 page)
27 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
15 August 2019Appointment of Mr Gerrard Lewis Hassan as a director on 5 August 2019 (2 pages)
5 July 2019Satisfaction of charge SC3148230001 in full (1 page)
5 June 2019Termination of appointment of Niall Murphy as a director on 5 June 2019 (1 page)
30 May 2019Registration of charge SC3148230001, created on 29 May 2019 (14 pages)
21 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
13 August 2018Appointment of Ms Ann Conacher as a director on 6 August 2018 (2 pages)
12 August 2018Appointment of Mr Carl Fenelon as a director on 6 August 2018 (2 pages)
12 August 2018Appointment of Ms Frances Diver as a secretary on 6 August 2018 (2 pages)
12 August 2018Termination of appointment of Nicola Rose Fisher as a director on 6 August 2018 (1 page)
2 July 2018Total exemption full accounts made up to 31 March 2018 (21 pages)
29 May 2018Appointment of Mr Joseph Beaver as a director on 5 January 2018 (2 pages)
17 April 2018Termination of appointment of Joseph Beaver as a director on 17 April 2018 (1 page)
17 April 2018Director's details changed for Mr Joseph Beaver on 14 April 2018 (2 pages)
17 April 2018Termination of appointment of Joseph Beaver as a secretary on 17 April 2018 (1 page)
22 January 2018Termination of appointment of Lorna Jean Wyllie as a director on 17 January 2018 (1 page)
22 January 2018Termination of appointment of Gregory Philo as a director on 17 January 2018 (1 page)
22 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
17 October 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
17 October 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
15 July 2016Appointment of Mr Joseph Beaver as a director on 25 August 2015 (2 pages)
15 July 2016Appointment of Mr Joseph Beaver as a director on 25 August 2015 (2 pages)
14 July 2016Appointment of Ms Nicola Rose Fisher as a director on 5 July 2016 (2 pages)
14 July 2016Appointment of Ms Nicola Rose Fisher as a director on 5 July 2016 (2 pages)
13 April 2016Appointment of Ms Lorna Wyllie as a director (2 pages)
13 April 2016Termination of appointment of Brian Joseph Morgan as a director on 11 April 2016 (1 page)
13 April 2016Termination of appointment of Brian Joseph Morgan as a director on 11 April 2016 (1 page)
13 April 2016Appointment of Ms Lorna Wyllie as a director (2 pages)
8 April 2016Appointment of Ms Vivienne Wilson as a director on 4 April 2016 (2 pages)
8 April 2016Appointment of Ms Lorna Jean Wyllie as a director on 4 April 2016 (2 pages)
8 April 2016Appointment of Ms Vivienne Wilson as a director on 4 April 2016 (2 pages)
8 April 2016Appointment of Mr Qasim Khan as a director on 4 April 2016 (2 pages)
8 April 2016Appointment of Mr Niall Murphy as a director on 4 April 2016 (2 pages)
8 April 2016Appointment of Mr Niall Murphy as a director on 4 April 2016 (2 pages)
8 April 2016Appointment of Ms Lorna Jean Wyllie as a director on 4 April 2016 (2 pages)
8 April 2016Appointment of Mr Qasim Khan as a director on 4 April 2016 (2 pages)
4 April 2016Termination of appointment of George Chalmers as a director on 4 April 2016 (1 page)
4 April 2016Termination of appointment of George Chalmers as a director on 4 April 2016 (1 page)
4 April 2016Termination of appointment of George Chalmers as a director on 4 April 2016 (1 page)
4 April 2016Termination of appointment of George Chalmers as a director on 4 April 2016 (1 page)
18 January 2016Annual return made up to 17 January 2016 no member list (7 pages)
18 January 2016Annual return made up to 17 January 2016 no member list (7 pages)
10 December 2015Appointment of Mr George Chalmers as a director on 1 December 2014 (2 pages)
10 December 2015Appointment of Mr George Chalmers as a director on 1 December 2014 (2 pages)
21 October 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
21 October 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
9 October 2015Appointment of Ms Alex Wilde as a director on 1 September 2015 (2 pages)
9 October 2015Appointment of Ms Alex Wilde as a director on 1 September 2015 (2 pages)
9 October 2015Appointment of Ms Alex Wilde as a director on 1 September 2015 (2 pages)
10 September 2015Appointment of Mr Joseph Beaver as a secretary on 25 August 2015 (2 pages)
10 September 2015Termination of appointment of Alan Murray Walsh as a secretary on 25 August 2015 (1 page)
10 September 2015Termination of appointment of Alan Murray Walsh as a secretary on 25 August 2015 (1 page)
10 September 2015Appointment of Mr Brian Joseph Morgan as a director on 1 September 2015 (2 pages)
10 September 2015Appointment of Mr Brian Joseph Morgan as a director on 1 September 2015 (2 pages)
10 September 2015Appointment of Mr Brian Joseph Morgan as a director on 1 September 2015 (2 pages)
10 September 2015Appointment of Mr Joseph Beaver as a secretary on 25 August 2015 (2 pages)
10 September 2015Termination of appointment of Alan Murray Walsh as a secretary on 25 August 2015 (1 page)
10 September 2015Termination of appointment of Alan Murray Walsh as a secretary on 25 August 2015 (1 page)
15 July 2015Termination of appointment of Fatima Uygun as a director on 7 July 2015 (1 page)
15 July 2015Termination of appointment of Fatima Uygun as a director on 7 July 2015 (1 page)
15 July 2015Termination of appointment of Fatima Uygun as a director on 7 July 2015 (1 page)
23 June 2015Termination of appointment of Andrew Johnson as a director on 12 June 2015 (1 page)
23 June 2015Termination of appointment of Andrew Johnson as a director on 12 June 2015 (1 page)
23 June 2015Termination of appointment of Andrew Johnson as a director on 12 June 2015 (1 page)
23 June 2015Termination of appointment of Andrew Johnson as a director on 12 June 2015 (1 page)
27 April 2015Director's details changed for Andrew Johnson on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Andrew Johnson on 27 April 2015 (2 pages)
27 April 2015Termination of appointment of Mike Dailly as a director on 2 February 2015 (1 page)
27 April 2015Termination of appointment of Mike Dailly as a director on 2 February 2015 (1 page)
27 April 2015Termination of appointment of Mike Dailly as a director on 2 February 2015 (1 page)
22 January 2015Annual return made up to 17 January 2015 no member list (9 pages)
22 January 2015Termination of appointment of Olivia Gurter as a director on 1 October 2014 (1 page)
22 January 2015Termination of appointment of Olivia Gurter as a director on 1 October 2014 (1 page)
22 January 2015Termination of appointment of Olivia Gurter as a director on 1 October 2014 (1 page)
22 January 2015Annual return made up to 17 January 2015 no member list (9 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
15 September 2014Appointment of Mr Gregory Philo as a director on 5 August 2013 (2 pages)
15 September 2014Appointment of Mr Gregory Philo as a director on 5 August 2013 (2 pages)
15 September 2014Appointment of Mr Gregory Philo as a director on 5 August 2013 (2 pages)
5 September 2014Termination of appointment of Luci Ransome as a director on 20 August 2014 (1 page)
5 September 2014Appointment of Mr Mike Dailly as a director on 20 August 2014 (2 pages)
5 September 2014Termination of appointment of Luci Ransome as a director on 20 August 2014 (1 page)
5 September 2014Appointment of Mr Mike Dailly as a director on 20 August 2014 (2 pages)
10 April 2014Termination of appointment of Frances Diver as a secretary (1 page)
10 April 2014Appointment of Mr Alan Murray Walsh as a secretary (2 pages)
10 April 2014Termination of appointment of a secretary (1 page)
10 April 2014Termination of appointment of Frances Diver as a secretary (1 page)
10 April 2014Appointment of Mr Alan Murray Walsh as a secretary (2 pages)
10 April 2014Termination of appointment of a secretary (1 page)
10 April 2014Termination of appointment of Frances Diver as a secretary (1 page)
10 April 2014Termination of appointment of Frances Diver as a secretary (1 page)
5 February 2014Annual return made up to 17 January 2014 no member list (9 pages)
5 February 2014Appointment of Ms Olivia Gurter as a director (2 pages)
5 February 2014Annual return made up to 17 January 2014 no member list (9 pages)
5 February 2014Appointment of Ms Olivia Gurter as a director (2 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
16 December 2013Termination of appointment of Danny Alderslowe as a director (1 page)
16 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
16 December 2013Termination of appointment of Danny Alderslowe as a director (1 page)
16 December 2013Termination of appointment of Alex Wilde as a director (1 page)
16 December 2013Termination of appointment of Alex Wilde as a director (1 page)
18 February 2013Appointment of Ms Luci Ransome as a director (2 pages)
18 February 2013Appointment of Ms Luci Ransome as a director (2 pages)
28 January 2013Annual return made up to 17 January 2013 no member list (9 pages)
28 January 2013Annual return made up to 17 January 2013 no member list (9 pages)
21 December 2012Termination of appointment of Thomas Sheridan as a director (1 page)
21 December 2012Termination of appointment of Thomas Sheridan as a director (1 page)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Appointment of Mr Thomas Sheridan as a director (2 pages)
11 October 2012Appointment of Mr Thomas Sheridan as a director (2 pages)
19 September 2012Termination of appointment of Mohammed Anwar as a director (1 page)
19 September 2012Termination of appointment of Mohammed Anwar as a director (1 page)
21 February 2012Appointment of Mr Alan Murray Walsh as a director (2 pages)
21 February 2012Appointment of Mr Alan Murray Walsh as a director (2 pages)
16 February 2012Annual return made up to 17 January 2012 no member list (10 pages)
16 February 2012Registered office address changed from 126 Calder Street Glasgow Lanarkshire G42 7QR on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 126 Calder Street Glasgow Lanarkshire G42 7QR on 16 February 2012 (1 page)
16 February 2012Annual return made up to 17 January 2012 no member list (10 pages)
19 December 2011Current accounting period extended from 16 January 2012 to 31 March 2012 (3 pages)
19 December 2011Current accounting period extended from 16 January 2012 to 31 March 2012 (3 pages)
30 November 2011Total exemption full accounts made up to 16 January 2011 (13 pages)
30 November 2011Total exemption full accounts made up to 16 January 2011 (13 pages)
5 April 2011Annual return made up to 17 January 2011 no member list (10 pages)
5 April 2011Annual return made up to 17 January 2011 no member list (10 pages)
4 April 2011Director's details changed for Danny Alderslowe on 17 January 2011 (2 pages)
4 April 2011Director's details changed for Andrew Johnson on 17 January 2011 (2 pages)
4 April 2011Director's details changed for Jane Adair on 17 January 2011 (2 pages)
4 April 2011Director's details changed for Frances Mary Diver on 17 January 2011 (2 pages)
4 April 2011Director's details changed for Donald John Mcfadden on 17 January 2011 (2 pages)
4 April 2011Director's details changed for Mohammed Aamer Anwar on 17 January 2011 (2 pages)
4 April 2011Director's details changed for Frances Mary Diver on 17 January 2011 (2 pages)
4 April 2011Director's details changed for Donald John Mcfadden on 17 January 2011 (2 pages)
4 April 2011Director's details changed for Mohammed Aamer Anwar on 17 January 2011 (2 pages)
4 April 2011Director's details changed for Jane Adair on 17 January 2011 (2 pages)
4 April 2011Director's details changed for Danny Alderslowe on 17 January 2011 (2 pages)
4 April 2011Director's details changed for Andrew Johnson on 17 January 2011 (2 pages)
12 October 2010Appointment of Alex Wilde as a director (3 pages)
12 October 2010Annual return made up to 17 January 2010 (21 pages)
12 October 2010Appointment of Alex Wilde as a director (3 pages)
12 October 2010Annual return made up to 17 January 2010 (21 pages)
8 October 2010Total exemption full accounts made up to 16 January 2010 (12 pages)
8 October 2010Total exemption full accounts made up to 16 January 2010 (12 pages)
9 July 2010Termination of appointment of Andrew Johnson as a secretary (1 page)
9 July 2010Appointment of Frances Mary Diver as a secretary (4 pages)
9 July 2010Termination of appointment of Nicola Fisher as a director (2 pages)
9 July 2010Appointment of Frances Mary Diver as a secretary (4 pages)
9 July 2010Termination of appointment of Andrew Johnson as a secretary (1 page)
9 July 2010Termination of appointment of Nicola Fisher as a director (2 pages)
15 February 2010Registered office address changed from Suite 312 149 Claymore House Kilmarnock Road Glasgow G41 3JA on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from Suite 312 149 Claymore House Kilmarnock Road Glasgow G41 3JA on 15 February 2010 (2 pages)
8 December 2009Total exemption full accounts made up to 16 January 2009 (22 pages)
8 December 2009Total exemption full accounts made up to 16 January 2009 (22 pages)
10 September 2009Director and secretary's change of particulars / andrew johnson / 01/09/2009 (1 page)
10 September 2009Director and secretary's change of particulars / andrew johnson / 01/09/2009 (1 page)
16 February 2009Director appointed donald john mcfadden (4 pages)
16 February 2009Director appointed donald john mcfadden (4 pages)
16 February 2009Director appointed mohammed aamer anwar (2 pages)
16 February 2009Director appointed mohammed aamer anwar (2 pages)
9 February 2009Appointment terminated director geraldine sinkie (1 page)
9 February 2009Annual return made up to 17/01/09 (4 pages)
9 February 2009Annual return made up to 17/01/09 (4 pages)
9 February 2009Appointment terminated director geraldine sinkie (1 page)
29 May 2008Total exemption full accounts made up to 16 January 2008 (11 pages)
29 May 2008Accounting reference date shortened from 31/01/2008 to 16/01/2008 (1 page)
29 May 2008Total exemption full accounts made up to 16 January 2008 (11 pages)
29 May 2008Accounting reference date shortened from 31/01/2008 to 16/01/2008 (1 page)
13 May 2008Director appointed frances mary diver (2 pages)
13 May 2008Director appointed danny alderslowe (2 pages)
13 May 2008Director appointed danny alderslowe (2 pages)
13 May 2008Director appointed frances mary diver (2 pages)
10 April 2008Annual return made up to 17/01/08 (3 pages)
10 April 2008Annual return made up to 17/01/08 (3 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007Secretary resigned;director resigned (1 page)
24 January 2007Secretary resigned;director resigned (1 page)
24 January 2007New secretary appointed;new director appointed (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New secretary appointed;new director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
17 January 2007Incorporation (17 pages)
17 January 2007Incorporation (17 pages)