Company NameNetball Scotland
Company StatusActive
Company NumberSC316349
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 February 2007(17 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMiss Catriona Semple
Date of BirthNovember 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed11 September 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RolePerformance Advisor
Country of ResidenceEngland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMs Lucy Jane Faulkner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(11 years after company formation)
Appointment Duration6 years, 1 month
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMs Pamela Ann Radage
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(11 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMr Paul Michael Adams
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(13 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleVice President
Country of ResidenceEngland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Secretary NameMs Pamela Ann Radage
StatusCurrent
Appointed30 June 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMrs Sara Claudia Matthews
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameDr Wendy Kenyon
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleAssistant Secretary
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMr Kenneth Stewart Hay
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(16 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCEO
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMiss Gemma Barclay Sole
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2024(16 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleExecutive Coach
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMrs Zoe Lee
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(16 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMiss Claire Drummond
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(16 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMiss Upneet Thandi
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(16 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMr Stuart Martin
Date of BirthJune 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2024(16 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameFiona Booth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleTeacher
Correspondence Address18 Somerford Road
Bearsden
Glasgow
Lanarkshire
G61 1AS
Scotland
Director NameMr Brian Charles Carson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Bressay
East Kilbride
Lanarkshire
G74 4RZ
Scotland
Secretary NameMr Brian Francis McKelvie
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Almond Drive
East Kilbride
Lanarkshire
G74 2HX
Scotland
Director NameMary Ann Cosgrove
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 January 2013)
RoleFurther Education Lecturer
Country of ResidenceScotland
Correspondence Address6 Ashkirk Drive
Glasgow
G52 1JY
Scotland
Director NameSarah Lindsay Gandon
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 27 June 2009)
RoleUnemployed
Correspondence Address98/7 East Claremont Street
Edinburgh
EH7 4JZ
Scotland
Secretary NameMr Brian Charles Carson
NationalityBritish
StatusResigned
Appointed18 November 2008(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bressay
East Kilbride
Lanarkshire
G74 4RZ
Scotland
Director NameMrs Fiona Browning
Date of BirthAugust 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed12 June 2010(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2012)
RoleHealth Protection Nurse
Country of ResidenceScotland
Correspondence Address12 Berryhill Place
Newtonhill
Stonehaven
Kincardineshire
AB39 3QZ
Scotland
Director NameMiss Aphrodite Catherine Hutchison
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(4 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameProf Jeanne Kerrel Keay
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 June 2017)
RoleUniversity Provice Chancellor
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMrs Alicia Marie Gregory
Date of BirthJune 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed16 March 2015(8 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 21 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMrs Rachel Mhari Clark
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 2017)
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMr Gordon Kaye
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2016(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2018)
RoleBusiness Development
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Secretary NameMrs Claire Marie Nelson
StatusResigned
Appointed12 December 2017(10 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 January 2018)
RoleCompany Director
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Secretary NameMiss Amy Helen Walsh
StatusResigned
Appointed22 January 2018(10 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 August 2018)
RoleCompany Director
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMrs Juliette Megan Kerrigan
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(11 years, 5 months after company formation)
Appointment Duration3 months (resigned 30 October 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Secretary NameMrs Juliette Megan Kerrigan
StatusResigned
Appointed01 August 2018(11 years, 5 months after company formation)
Appointment Duration3 months (resigned 30 October 2018)
RoleCompany Director
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Secretary NameMs Lucy Jane Faulkner
StatusResigned
Appointed30 October 2018(11 years, 8 months after company formation)
Appointment Duration3 months (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Secretary NameMiss Janis Elizabeth Donachie
StatusResigned
Appointed29 January 2019(11 years, 11 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 24 February 2019)
RoleCompany Director
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMs Janis Elizabeth Donachie
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(11 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 September 2019)
RoleHead Of Management Accounting
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Secretary NameMs Claire Louise McCracken
StatusResigned
Appointed24 February 2019(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 24 June 2020)
RoleCompany Director
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Secretary NameMs Lucy Jane Faulkner
StatusResigned
Appointed24 June 2020(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 June 2022)
RoleCompany Director
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMr Edward Andrew Crozier
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 December 2021)
RoleExecutive Producer
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland

Contact

Websitenetballscotland.com

Location

Registered AddressEmirates Arena
1000 London Road
Glasgow
G40 3HY
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£714,550
Net Worth£155,104
Cash£287,922
Current Liabilities£198,840

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

11 December 2020Appointment of Mr Edward Andrew Crozier as a director on 1 December 2020 (2 pages)
8 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
7 October 2020Termination of appointment of Gareth Mckenna as a director on 8 September 2020 (1 page)
5 October 2020Memorandum and Articles of Association (24 pages)
5 August 2020Appointment of Mr Paul Michael Adams as a director on 28 July 2020 (2 pages)
3 August 2020Appointment of Mr Peter Paul Martin as a director on 23 July 2020 (2 pages)
29 June 2020Appointment of Ms Lucy Jane Faulkner as a secretary on 24 June 2020 (2 pages)
29 June 2020Termination of appointment of Claire Louise Mccracken as a secretary on 24 June 2020 (1 page)
11 May 2020Termination of appointment of Janis Elizabeth Donachie as a director on 1 May 2020 (1 page)
11 May 2020Termination of appointment of Claire Louise Mccracken as a director on 6 May 2020 (1 page)
12 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
23 January 2020Appointment of Miss Janis Elizabeth Donachie as a director on 10 January 2020 (2 pages)
23 October 2019Termination of appointment of Caroline Mansley as a director on 23 October 2019 (1 page)
24 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
10 September 2019Termination of appointment of Janis Elizabeth Donachie as a director on 8 September 2019 (1 page)
7 March 2019Appointment of Ms Claire Louise Mccracken as a secretary on 24 February 2019 (2 pages)
7 March 2019Termination of appointment of Janis Elizabeth Donachie as a secretary on 24 February 2019 (1 page)
12 February 2019Appointment of Ms Claire Louise Mccracken as a director on 31 January 2019 (2 pages)
12 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
31 January 2019Termination of appointment of Jacqueline Davidson Mccluskey as a director on 31 January 2019 (1 page)
31 January 2019Termination of appointment of Lucy Jane Faulkner as a secretary on 31 January 2019 (1 page)
31 January 2019Appointment of Miss Janis Elizabeth Donachie as a director on 31 January 2019 (2 pages)
31 January 2019Appointment of Ms Pamela Ann Radage as a director on 31 January 2019 (2 pages)
31 January 2019Appointment of Miss Janis Elizabeth Donachie as a secretary on 29 January 2019 (2 pages)
5 November 2018Termination of appointment of Juliette Megan Kerrigan as a director on 30 October 2018 (1 page)
5 November 2018Appointment of Ms Lucy Jane Faulkner as a secretary on 30 October 2018 (2 pages)
5 November 2018Termination of appointment of Juliette Megan Kerrigan as a secretary on 30 October 2018 (1 page)
10 October 2018Termination of appointment of Amy Helen Walsh as a director on 9 September 2018 (1 page)
7 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
8 August 2018Termination of appointment of Gordon Kaye as a director on 8 August 2018 (1 page)
7 August 2018Termination of appointment of Amy Helen Walsh as a secretary on 1 August 2018 (1 page)
7 August 2018Appointment of Mrs Juliette Megan Kerrigan as a director on 1 August 2018 (2 pages)
7 August 2018Appointment of Mrs Juliette Megan Kerrigan as a secretary on 1 August 2018 (2 pages)
6 March 2018Appointment of Ms Lucy Jane Faulkner as a director on 28 February 2018 (2 pages)
15 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
29 January 2018Appointment of Miss Amy Helen Walsh as a secretary on 22 January 2018 (2 pages)
29 January 2018Termination of appointment of Claire Marie Nelson as a secretary on 22 January 2018 (1 page)
18 December 2017Appointment of Mrs Claire Marie Nelson as a secretary on 12 December 2017 (2 pages)
18 December 2017Termination of appointment of Rachel Mhari Clark as a director on 12 December 2017 (1 page)
18 December 2017Appointment of Mrs Claire Marie Nelson as a secretary on 12 December 2017 (2 pages)
18 December 2017Termination of appointment of Rachel Mhari Clark as a director on 12 December 2017 (1 page)
17 October 2017Termination of appointment of Aphrodite Catherine Hutchison as a director on 9 September 2017 (1 page)
17 October 2017Director's details changed for Miss Amy Helen Walsh on 9 September 2017 (2 pages)
17 October 2017Termination of appointment of Aphrodite Catherine Hutchison as a director on 9 September 2017 (1 page)
17 October 2017Appointment of Ms Caroline Mansley as a director on 9 September 2017 (2 pages)
17 October 2017Appointment of Ms Caroline Mansley as a director on 9 September 2017 (2 pages)
17 October 2017Director's details changed for Miss Amy Helen Walsh on 9 September 2017 (2 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 September 2017Appointment of Miss Catriona Semple as a director on 11 September 2017 (2 pages)
11 September 2017Appointment of Miss Catriona Semple as a director on 11 September 2017 (2 pages)
19 June 2017Appointment of Mr Gareth Mckenna as a director on 14 June 2017 (2 pages)
19 June 2017Appointment of Mr Gareth Mckenna as a director on 14 June 2017 (2 pages)
14 June 2017Termination of appointment of Jeanne Kerrel Keay as a director on 13 June 2017 (1 page)
14 June 2017Termination of appointment of Jeanne Kerrel Keay as a director on 13 June 2017 (1 page)
20 March 2017Termination of appointment of Margaret Reid as a director on 28 February 2017 (1 page)
20 March 2017Termination of appointment of Margaret Reid as a director on 28 February 2017 (1 page)
9 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
14 October 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
14 October 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
17 August 2016Director's details changed for Mr Gordon Kaye on 16 May 2016 (2 pages)
17 August 2016Director's details changed for Mr Gordon Kaye on 16 May 2016 (2 pages)
11 March 2016Appointment of Mrs Jacqueline Davidson Mccluskey as a director on 9 March 2016 (2 pages)
11 March 2016Appointment of Mrs Jacqueline Davidson Mccluskey as a director on 9 March 2016 (2 pages)
8 March 2016Appointment of Mr Gordon Kaye as a director on 7 March 2016 (2 pages)
8 March 2016Appointment of Mr Gordon Kaye as a director on 7 March 2016 (2 pages)
22 February 2016Director's details changed for Miss Amy Helen Walsh on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Miss Amy Helen Walsh on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Mrs Margaret Reid on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Miss Aphrodite Christine Hutchison on 29 November 2011 (2 pages)
22 February 2016Director's details changed for Mrs Claire Nelson on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Mrs Margaret Reid on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Mrs Claire Nelson on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Miss Aphrodite Catherine Hutchison on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Miss Aphrodite Catherine Hutchison on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Miss Aphrodite Christine Hutchison on 29 November 2011 (2 pages)
15 February 2016Director's details changed for Mrs Claire Nelson on 1 October 2015 (2 pages)
15 February 2016Director's details changed for Mrs Rachel Mhari Clark on 28 January 2016 (2 pages)
15 February 2016Director's details changed for Mrs Claire Nelson on 1 October 2015 (2 pages)
15 February 2016Annual return made up to 12 February 2016 no member list (9 pages)
15 February 2016Director's details changed for Professor Jeanne Kerrel Keay on 17 March 2015 (2 pages)
15 February 2016Director's details changed for Mrs Rachel Mhari Clark on 28 January 2016 (2 pages)
15 February 2016Director's details changed for Professor Jeanne Kerrel Keay on 17 March 2015 (2 pages)
15 February 2016Annual return made up to 12 February 2016 no member list (9 pages)
3 February 2016Appointment of Mrs Rachel Mhari Clark as a director on 28 January 2016 (2 pages)
3 February 2016Appointment of Mrs Rachel Mhari Clark as a director on 28 January 2016 (2 pages)
4 November 2015Termination of appointment of Alicia Marie Gregory as a director on 21 October 2015 (1 page)
4 November 2015Termination of appointment of Alicia Marie Gregory as a director on 21 October 2015 (1 page)
13 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
13 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
6 October 2015Appointment of Miss Janet Young as a director on 12 September 2015 (2 pages)
6 October 2015Director's details changed for Professor Jeanne Kerrel Keay on 12 September 2015 (2 pages)
6 October 2015Director's details changed for Professor Jeanne Kerrel Keay on 12 September 2015 (2 pages)
6 October 2015Director's details changed for Mrs Alicia Marie Gregory on 12 September 2015 (2 pages)
6 October 2015Termination of appointment of Margaret Patricia Murray as a director on 12 September 2015 (1 page)
6 October 2015Appointment of Miss Janet Young as a director on 12 September 2015 (2 pages)
6 October 2015Termination of appointment of Margaret Patricia Murray as a director on 12 September 2015 (1 page)
6 October 2015Director's details changed for Mrs Alicia Marie Gregory on 12 September 2015 (2 pages)
18 September 2015Termination of appointment of Mary Frances Mcneill as a director on 12 September 2015 (1 page)
18 September 2015Termination of appointment of Mary Frances Mcneill as a director on 12 September 2015 (1 page)
17 March 2015Termination of appointment of Carolene Logan as a director on 16 March 2015 (1 page)
17 March 2015Termination of appointment of Carolene Logan as a director on 16 March 2015 (1 page)
17 March 2015Appointment of Professor Jeanne Kerrel Keay as a director on 16 March 2015 (2 pages)
17 March 2015Appointment of Mrs Alicia Marie Gregory as a director on 16 March 2015 (2 pages)
17 March 2015Appointment of Mrs Alicia Marie Gregory as a director on 16 March 2015 (2 pages)
17 March 2015Appointment of Professor Jeanne Kerrel Keay as a director on 16 March 2015 (2 pages)
16 February 2015Annual return made up to 12 February 2015 no member list (9 pages)
16 February 2015Annual return made up to 12 February 2015 no member list (9 pages)
15 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
15 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
10 October 2014Termination of appointment of Linda Mcdowall as a director on 6 September 2014 (1 page)
10 October 2014Termination of appointment of Brian Charles Carson as a director on 6 September 2014 (1 page)
10 October 2014Termination of appointment of Linda Mcdowall as a director on 6 September 2014 (1 page)
10 October 2014Termination of appointment of Linda Mcdowall as a director on 6 September 2014 (1 page)
10 October 2014Termination of appointment of Brian Charles Carson as a secretary on 6 September 2014 (1 page)
10 October 2014Termination of appointment of Brian Charles Carson as a secretary on 6 September 2014 (1 page)
10 October 2014Termination of appointment of Brian Charles Carson as a director on 6 September 2014 (1 page)
10 October 2014Termination of appointment of Brian Charles Carson as a director on 6 September 2014 (1 page)
10 October 2014Termination of appointment of Brian Charles Carson as a secretary on 6 September 2014 (1 page)
13 August 2014Appointment of Miss Margaret Patricia Murray as a director on 7 August 2013 (2 pages)
13 August 2014Appointment of Miss Margaret Patricia Murray as a director on 7 August 2013 (2 pages)
13 August 2014Appointment of Miss Margaret Patricia Murray as a director on 7 August 2013 (2 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 February 2014Director's details changed for Mrs Claire Nelson on 14 February 2013 (2 pages)
20 February 2014Director's details changed for Mrs Margaret Reid on 13 March 2013 (2 pages)
20 February 2014Annual return made up to 12 February 2014 no member list (11 pages)
20 February 2014Director's details changed for Mrs Linda Mcdowall on 15 April 2013 (2 pages)
20 February 2014Director's details changed for Mrs Margaret Reid on 13 March 2013 (2 pages)
20 February 2014Annual return made up to 12 February 2014 no member list (11 pages)
20 February 2014Director's details changed for Mrs Linda Mcdowall on 15 April 2013 (2 pages)
20 February 2014Director's details changed for Mrs Claire Nelson on 14 February 2013 (2 pages)
20 February 2014Director's details changed for Miss Amy Helen Walsh on 14 February 2013 (2 pages)
20 February 2014Director's details changed for Miss Amy Helen Walsh on 14 February 2013 (2 pages)
6 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 January 2014Memorandum and Articles of Association (17 pages)
6 January 2014Memorandum and Articles of Association (17 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 April 2013Appointment of Mrs Linda Mcdowall as a director (2 pages)
22 April 2013Appointment of Mrs Linda Mcdowall as a director (2 pages)
22 April 2013Appointment of Mrs Margaret Reid as a director (2 pages)
22 April 2013Appointment of Mrs Margaret Reid as a director (2 pages)
14 February 2013Annual return made up to 12 February 2013 no member list (8 pages)
14 February 2013Termination of appointment of Mary Cosgrove as a director (1 page)
14 February 2013Register inspection address has been changed from Suite 296, 3Rd Floor 93 Hope Street Glasgow G2 6LD Scotland (1 page)
14 February 2013Register(s) moved to registered inspection location (1 page)
14 February 2013Annual return made up to 12 February 2013 no member list (8 pages)
14 February 2013Appointment of Miss Amy Helen Walsh as a director (2 pages)
14 February 2013Termination of appointment of Mary Cosgrove as a director (1 page)
14 February 2013Register inspection address has been changed from Suite 296, 3Rd Floor 93 Hope Street Glasgow G2 6LD Scotland (1 page)
14 February 2013Appointment of Miss Amy Helen Walsh as a director (2 pages)
14 February 2013Appointment of Mrs Claire Nelson as a director (2 pages)
14 February 2013Appointment of Mrs Claire Nelson as a director (2 pages)
14 February 2013Register(s) moved to registered inspection location (1 page)
11 January 2013Termination of appointment of Fiona Browning as a director (1 page)
11 January 2013Termination of appointment of Patricia Osborne as a director (1 page)
11 January 2013Termination of appointment of Patricia Osborne as a director (1 page)
11 January 2013Termination of appointment of Fiona Browning as a director (1 page)
11 January 2013Registered office address changed from Suite 296 93 Hope Street Glasgow G2 6LD United Kingdom on 11 January 2013 (1 page)
11 January 2013Registered office address changed from Suite 296 93 Hope Street Glasgow G2 6LD United Kingdom on 11 January 2013 (1 page)
31 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
31 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
28 February 2012Annual return made up to 12 February 2012 no member list (9 pages)
28 February 2012Director's details changed for Mrs Fiona Browning on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Mrs Fiona Browning on 28 February 2012 (2 pages)
28 February 2012Annual return made up to 12 February 2012 no member list (9 pages)
28 February 2012Director's details changed for Miss Aphrodite Christine Hutchison on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Miss Aphrodite Christine Hutchison on 28 February 2012 (2 pages)
29 November 2011Appointment of Miss Aphrodite Christine Hutchison as a director (2 pages)
29 November 2011Appointment of Miss Aphrodite Christine Hutchison as a director (2 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
17 October 2011Termination of appointment of Irene O'brien as a director (1 page)
17 October 2011Termination of appointment of Irene O'brien as a director (1 page)
18 February 2011Director's details changed for Mrs Fiona Browning on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Mrs Patricia Osborne on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Mrs Fiona Browning on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Mrs Patricia Osborne on 18 February 2011 (2 pages)
15 February 2011Director's details changed for Mrs Patricia Osborne on 12 February 2011 (2 pages)
15 February 2011Director's details changed for Mrs Fiona Browning on 12 June 2010 (2 pages)
15 February 2011Director's details changed for Mrs Patricia Osborne on 12 February 2011 (2 pages)
15 February 2011Director's details changed for Mrs Fiona Browning on 12 June 2010 (2 pages)
15 February 2011Annual return made up to 12 February 2011 no member list (9 pages)
15 February 2011Annual return made up to 12 February 2011 no member list (9 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
20 July 2010Appointment of Mrs Fiona Browning as a director (2 pages)
20 July 2010Termination of appointment of Gail Niven as a director (1 page)
20 July 2010Director's details changed for Councillor Patricia Osborne on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Councillor Patricia Osborne on 20 July 2010 (2 pages)
20 July 2010Appointment of Mrs Fiona Browning as a director (2 pages)
20 July 2010Termination of appointment of Gail Niven as a director (1 page)
26 February 2010Director's details changed for Councillor Patricia Osborne on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Mrs Mary Frances Mcneill on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Mary Ann Cosgrove on 1 January 2010 (2 pages)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Director's details changed for Miss Carolene Logan on 1 January 2010 (2 pages)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Director's details changed for Mary Ann Cosgrove on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Mary Ann Cosgrove on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Brian Charles Carson on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Miss Carolene Logan on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Mrs Mary Frances Mcneill on 1 January 2010 (2 pages)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Director's details changed for Dr Irene O'brien on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Miss Carolene Logan on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Mrs Mary Frances Mcneill on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Dr Irene O'brien on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Dr Irene O'brien on 1 January 2010 (2 pages)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Annual return made up to 12 February 2010 no member list (6 pages)
26 February 2010Director's details changed for Brian Charles Carson on 1 January 2010 (2 pages)
26 February 2010Annual return made up to 12 February 2010 no member list (6 pages)
26 February 2010Director's details changed for Gail Jane Niven on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Gail Jane Niven on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Councillor Patricia Osborne on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Councillor Patricia Osborne on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Gail Jane Niven on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Brian Charles Carson on 1 January 2010 (2 pages)
1 September 2009Director appointed miss carolene logan (1 page)
1 September 2009Director appointed mrs mary frances mcneill (1 page)
1 September 2009Director appointed mrs mary frances mcneill (1 page)
1 September 2009Director appointed miss carolene logan (1 page)
28 August 2009Appointment terminated director sarah gandon (1 page)
28 August 2009Appointment terminated director sarah gandon (1 page)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Annual return made up to 12/02/09 (4 pages)
10 March 2009Annual return made up to 12/02/09 (4 pages)
22 December 2008Director appointed gail jane niven (2 pages)
22 December 2008Director appointed gail jane niven (2 pages)
27 November 2008Secretary appointed brian carson (2 pages)
27 November 2008Secretary appointed brian carson (2 pages)
10 November 2008Appointment terminated secretary brian mckelvie (1 page)
10 November 2008Appointment terminated secretary brian mckelvie (1 page)
4 November 2008Annual return made up to 12/02/08 (3 pages)
4 November 2008Location of register of members (1 page)
4 November 2008Location of register of members (1 page)
4 November 2008Location of debenture register (1 page)
4 November 2008Registered office changed on 04/11/2008 from suite 296 central chambers 93 hope street glasgow lanarkshire G2 6LD (1 page)
4 November 2008Location of debenture register (1 page)
4 November 2008Annual return made up to 12/02/08 (3 pages)
4 November 2008Registered office changed on 04/11/2008 from suite 296 central chambers 93 hope street glasgow lanarkshire G2 6LD (1 page)
25 September 2008Director appointed sarah lindsay gandon (2 pages)
25 September 2008Appointment terminated director fiona booth (1 page)
25 September 2008Appointment terminated director fiona booth (1 page)
25 September 2008Director appointed mary ann cosgrove (2 pages)
25 September 2008Director appointed mary ann cosgrove (2 pages)
25 September 2008Director appointed sarah lindsay gandon (2 pages)
28 August 2008Registered office changed on 28/08/2008 from 93 hope street suite 196 glasgow lanarkshire G2 6LD (1 page)
28 August 2008Registered office changed on 28/08/2008 from 93 hope street suite 196 glasgow lanarkshire G2 6LD (1 page)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
6 August 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
12 February 2007Incorporation (30 pages)
12 February 2007Incorporation (30 pages)