Glasgow
G40 3HY
Scotland
Director Name | Ms Lucy Jane Faulkner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(11 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Emirates Arena 1000 London Road Glasgow G40 3HY Scotland |
Director Name | Ms Pamela Ann Radage |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Emirates Arena 1000 London Road Glasgow G40 3HY Scotland |
Director Name | Mr Paul Michael Adams |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2020(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Vice President |
Country of Residence | England |
Correspondence Address | Emirates Arena 1000 London Road Glasgow G40 3HY Scotland |
Secretary Name | Ms Pamela Ann Radage |
---|---|
Status | Current |
Appointed | 30 June 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Emirates Arena 1000 London Road Glasgow G40 3HY Scotland |
Director Name | Mrs Sara Claudia Matthews |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emirates Arena 1000 London Road Glasgow G40 3HY Scotland |
Director Name | Dr Wendy Kenyon |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Assistant Secretary |
Country of Residence | Scotland |
Correspondence Address | Emirates Arena 1000 London Road Glasgow G40 3HY Scotland |
Director Name | Mr Kenneth Stewart Hay |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(16 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Emirates Arena 1000 London Road Glasgow G40 3HY Scotland |
Director Name | Miss Gemma Barclay Sole |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 January 2024(16 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Executive Coach |
Country of Residence | Scotland |
Correspondence Address | Emirates Arena 1000 London Road Glasgow G40 3HY Scotland |
Director Name | Mrs Zoe Lee |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(16 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Emirates Arena 1000 London Road Glasgow G40 3HY Scotland |
Director Name | Miss Claire Drummond |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(16 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Emirates Arena 1000 London Road Glasgow G40 3HY Scotland |
Director Name | Miss Upneet Thandi |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(16 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emirates Arena 1000 London Road Glasgow G40 3HY Scotland |
Director Name | Mr Stuart Martin |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 January 2024(16 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Emirates Arena 1000 London Road Glasgow G40 3HY Scotland |
Director Name | Fiona Booth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Teacher |
Correspondence Address | 18 Somerford Road Bearsden Glasgow Lanarkshire G61 1AS Scotland |
Director Name | Mr Brian Charles Carson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bressay East Kilbride Lanarkshire G74 4RZ Scotland |
Secretary Name | Mr Brian Francis McKelvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Almond Drive East Kilbride Lanarkshire G74 2HX Scotland |
Director Name | Mary Ann Cosgrove |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 January 2013) |
Role | Further Education Lecturer |
Country of Residence | Scotland |
Correspondence Address | 6 Ashkirk Drive Glasgow G52 1JY Scotland |
Director Name | Sarah Lindsay Gandon |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 27 June 2009) |
Role | Unemployed |
Correspondence Address | 98/7 East Claremont Street Edinburgh EH7 4JZ Scotland |
Secretary Name | Mr Brian Charles Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bressay East Kilbride Lanarkshire G74 4RZ Scotland |
Director Name | Mrs Fiona Browning |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 June 2010(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2012) |
Role | Health Protection Nurse |
Country of Residence | Scotland |
Correspondence Address | 12 Berryhill Place Newtonhill Stonehaven Kincardineshire AB39 3QZ Scotland |
Director Name | Miss Aphrodite Catherine Hutchison |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Emirates Arena 1000 London Road Glasgow G40 3HY Scotland |
Director Name | Prof Jeanne Kerrel Keay |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 June 2017) |
Role | University Provice Chancellor |
Country of Residence | Scotland |
Correspondence Address | Emirates Arena 1000 London Road Glasgow G40 3HY Scotland |
Director Name | Mrs Alicia Marie Gregory |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 March 2015(8 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Emirates Arena 1000 London Road Glasgow G40 3HY Scotland |
Director Name | Mrs Rachel Mhari Clark |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 December 2017) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Emirates Arena 1000 London Road Glasgow G40 3HY Scotland |
Director Name | Mr Gordon Kaye |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2016(9 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2018) |
Role | Business Development |
Country of Residence | Scotland |
Correspondence Address | Emirates Arena 1000 London Road Glasgow G40 3HY Scotland |
Secretary Name | Mrs Claire Marie Nelson |
---|---|
Status | Resigned |
Appointed | 12 December 2017(10 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 January 2018) |
Role | Company Director |
Correspondence Address | Emirates Arena 1000 London Road Glasgow G40 3HY Scotland |
Secretary Name | Miss Amy Helen Walsh |
---|---|
Status | Resigned |
Appointed | 22 January 2018(10 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 August 2018) |
Role | Company Director |
Correspondence Address | Emirates Arena 1000 London Road Glasgow G40 3HY Scotland |
Director Name | Mrs Juliette Megan Kerrigan |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(11 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 30 October 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Emirates Arena 1000 London Road Glasgow G40 3HY Scotland |
Secretary Name | Mrs Juliette Megan Kerrigan |
---|---|
Status | Resigned |
Appointed | 01 August 2018(11 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 30 October 2018) |
Role | Company Director |
Correspondence Address | Emirates Arena 1000 London Road Glasgow G40 3HY Scotland |
Secretary Name | Ms Lucy Jane Faulkner |
---|---|
Status | Resigned |
Appointed | 30 October 2018(11 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | Emirates Arena 1000 London Road Glasgow G40 3HY Scotland |
Secretary Name | Miss Janis Elizabeth Donachie |
---|---|
Status | Resigned |
Appointed | 29 January 2019(11 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 24 February 2019) |
Role | Company Director |
Correspondence Address | Emirates Arena 1000 London Road Glasgow G40 3HY Scotland |
Director Name | Ms Janis Elizabeth Donachie |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(11 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 September 2019) |
Role | Head Of Management Accounting |
Country of Residence | Scotland |
Correspondence Address | Emirates Arena 1000 London Road Glasgow G40 3HY Scotland |
Secretary Name | Ms Claire Louise McCracken |
---|---|
Status | Resigned |
Appointed | 24 February 2019(12 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 June 2020) |
Role | Company Director |
Correspondence Address | Emirates Arena 1000 London Road Glasgow G40 3HY Scotland |
Secretary Name | Ms Lucy Jane Faulkner |
---|---|
Status | Resigned |
Appointed | 24 June 2020(13 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2022) |
Role | Company Director |
Correspondence Address | Emirates Arena 1000 London Road Glasgow G40 3HY Scotland |
Director Name | Mr Edward Andrew Crozier |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(13 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 14 December 2021) |
Role | Executive Producer |
Country of Residence | Scotland |
Correspondence Address | Emirates Arena 1000 London Road Glasgow G40 3HY Scotland |
Website | netballscotland.com |
---|
Registered Address | Emirates Arena 1000 London Road Glasgow G40 3HY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £714,550 |
Net Worth | £155,104 |
Cash | £287,922 |
Current Liabilities | £198,840 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
11 December 2020 | Appointment of Mr Edward Andrew Crozier as a director on 1 December 2020 (2 pages) |
---|---|
8 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
7 October 2020 | Termination of appointment of Gareth Mckenna as a director on 8 September 2020 (1 page) |
5 October 2020 | Memorandum and Articles of Association (24 pages) |
5 August 2020 | Appointment of Mr Paul Michael Adams as a director on 28 July 2020 (2 pages) |
3 August 2020 | Appointment of Mr Peter Paul Martin as a director on 23 July 2020 (2 pages) |
29 June 2020 | Appointment of Ms Lucy Jane Faulkner as a secretary on 24 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of Claire Louise Mccracken as a secretary on 24 June 2020 (1 page) |
11 May 2020 | Termination of appointment of Janis Elizabeth Donachie as a director on 1 May 2020 (1 page) |
11 May 2020 | Termination of appointment of Claire Louise Mccracken as a director on 6 May 2020 (1 page) |
12 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
23 January 2020 | Appointment of Miss Janis Elizabeth Donachie as a director on 10 January 2020 (2 pages) |
23 October 2019 | Termination of appointment of Caroline Mansley as a director on 23 October 2019 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
10 September 2019 | Termination of appointment of Janis Elizabeth Donachie as a director on 8 September 2019 (1 page) |
7 March 2019 | Appointment of Ms Claire Louise Mccracken as a secretary on 24 February 2019 (2 pages) |
7 March 2019 | Termination of appointment of Janis Elizabeth Donachie as a secretary on 24 February 2019 (1 page) |
12 February 2019 | Appointment of Ms Claire Louise Mccracken as a director on 31 January 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
31 January 2019 | Termination of appointment of Jacqueline Davidson Mccluskey as a director on 31 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Lucy Jane Faulkner as a secretary on 31 January 2019 (1 page) |
31 January 2019 | Appointment of Miss Janis Elizabeth Donachie as a director on 31 January 2019 (2 pages) |
31 January 2019 | Appointment of Ms Pamela Ann Radage as a director on 31 January 2019 (2 pages) |
31 January 2019 | Appointment of Miss Janis Elizabeth Donachie as a secretary on 29 January 2019 (2 pages) |
5 November 2018 | Termination of appointment of Juliette Megan Kerrigan as a director on 30 October 2018 (1 page) |
5 November 2018 | Appointment of Ms Lucy Jane Faulkner as a secretary on 30 October 2018 (2 pages) |
5 November 2018 | Termination of appointment of Juliette Megan Kerrigan as a secretary on 30 October 2018 (1 page) |
10 October 2018 | Termination of appointment of Amy Helen Walsh as a director on 9 September 2018 (1 page) |
7 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
8 August 2018 | Termination of appointment of Gordon Kaye as a director on 8 August 2018 (1 page) |
7 August 2018 | Termination of appointment of Amy Helen Walsh as a secretary on 1 August 2018 (1 page) |
7 August 2018 | Appointment of Mrs Juliette Megan Kerrigan as a director on 1 August 2018 (2 pages) |
7 August 2018 | Appointment of Mrs Juliette Megan Kerrigan as a secretary on 1 August 2018 (2 pages) |
6 March 2018 | Appointment of Ms Lucy Jane Faulkner as a director on 28 February 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
29 January 2018 | Appointment of Miss Amy Helen Walsh as a secretary on 22 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of Claire Marie Nelson as a secretary on 22 January 2018 (1 page) |
18 December 2017 | Appointment of Mrs Claire Marie Nelson as a secretary on 12 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Rachel Mhari Clark as a director on 12 December 2017 (1 page) |
18 December 2017 | Appointment of Mrs Claire Marie Nelson as a secretary on 12 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Rachel Mhari Clark as a director on 12 December 2017 (1 page) |
17 October 2017 | Termination of appointment of Aphrodite Catherine Hutchison as a director on 9 September 2017 (1 page) |
17 October 2017 | Director's details changed for Miss Amy Helen Walsh on 9 September 2017 (2 pages) |
17 October 2017 | Termination of appointment of Aphrodite Catherine Hutchison as a director on 9 September 2017 (1 page) |
17 October 2017 | Appointment of Ms Caroline Mansley as a director on 9 September 2017 (2 pages) |
17 October 2017 | Appointment of Ms Caroline Mansley as a director on 9 September 2017 (2 pages) |
17 October 2017 | Director's details changed for Miss Amy Helen Walsh on 9 September 2017 (2 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 September 2017 | Appointment of Miss Catriona Semple as a director on 11 September 2017 (2 pages) |
11 September 2017 | Appointment of Miss Catriona Semple as a director on 11 September 2017 (2 pages) |
19 June 2017 | Appointment of Mr Gareth Mckenna as a director on 14 June 2017 (2 pages) |
19 June 2017 | Appointment of Mr Gareth Mckenna as a director on 14 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of Jeanne Kerrel Keay as a director on 13 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Jeanne Kerrel Keay as a director on 13 June 2017 (1 page) |
20 March 2017 | Termination of appointment of Margaret Reid as a director on 28 February 2017 (1 page) |
20 March 2017 | Termination of appointment of Margaret Reid as a director on 28 February 2017 (1 page) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
14 October 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
14 October 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
17 August 2016 | Director's details changed for Mr Gordon Kaye on 16 May 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Gordon Kaye on 16 May 2016 (2 pages) |
11 March 2016 | Appointment of Mrs Jacqueline Davidson Mccluskey as a director on 9 March 2016 (2 pages) |
11 March 2016 | Appointment of Mrs Jacqueline Davidson Mccluskey as a director on 9 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Gordon Kaye as a director on 7 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Gordon Kaye as a director on 7 March 2016 (2 pages) |
22 February 2016 | Director's details changed for Miss Amy Helen Walsh on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Miss Amy Helen Walsh on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mrs Margaret Reid on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Miss Aphrodite Christine Hutchison on 29 November 2011 (2 pages) |
22 February 2016 | Director's details changed for Mrs Claire Nelson on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mrs Margaret Reid on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mrs Claire Nelson on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Miss Aphrodite Catherine Hutchison on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Miss Aphrodite Catherine Hutchison on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Miss Aphrodite Christine Hutchison on 29 November 2011 (2 pages) |
15 February 2016 | Director's details changed for Mrs Claire Nelson on 1 October 2015 (2 pages) |
15 February 2016 | Director's details changed for Mrs Rachel Mhari Clark on 28 January 2016 (2 pages) |
15 February 2016 | Director's details changed for Mrs Claire Nelson on 1 October 2015 (2 pages) |
15 February 2016 | Annual return made up to 12 February 2016 no member list (9 pages) |
15 February 2016 | Director's details changed for Professor Jeanne Kerrel Keay on 17 March 2015 (2 pages) |
15 February 2016 | Director's details changed for Mrs Rachel Mhari Clark on 28 January 2016 (2 pages) |
15 February 2016 | Director's details changed for Professor Jeanne Kerrel Keay on 17 March 2015 (2 pages) |
15 February 2016 | Annual return made up to 12 February 2016 no member list (9 pages) |
3 February 2016 | Appointment of Mrs Rachel Mhari Clark as a director on 28 January 2016 (2 pages) |
3 February 2016 | Appointment of Mrs Rachel Mhari Clark as a director on 28 January 2016 (2 pages) |
4 November 2015 | Termination of appointment of Alicia Marie Gregory as a director on 21 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Alicia Marie Gregory as a director on 21 October 2015 (1 page) |
13 October 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
13 October 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
6 October 2015 | Appointment of Miss Janet Young as a director on 12 September 2015 (2 pages) |
6 October 2015 | Director's details changed for Professor Jeanne Kerrel Keay on 12 September 2015 (2 pages) |
6 October 2015 | Director's details changed for Professor Jeanne Kerrel Keay on 12 September 2015 (2 pages) |
6 October 2015 | Director's details changed for Mrs Alicia Marie Gregory on 12 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Margaret Patricia Murray as a director on 12 September 2015 (1 page) |
6 October 2015 | Appointment of Miss Janet Young as a director on 12 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Margaret Patricia Murray as a director on 12 September 2015 (1 page) |
6 October 2015 | Director's details changed for Mrs Alicia Marie Gregory on 12 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Mary Frances Mcneill as a director on 12 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Mary Frances Mcneill as a director on 12 September 2015 (1 page) |
17 March 2015 | Termination of appointment of Carolene Logan as a director on 16 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Carolene Logan as a director on 16 March 2015 (1 page) |
17 March 2015 | Appointment of Professor Jeanne Kerrel Keay as a director on 16 March 2015 (2 pages) |
17 March 2015 | Appointment of Mrs Alicia Marie Gregory as a director on 16 March 2015 (2 pages) |
17 March 2015 | Appointment of Mrs Alicia Marie Gregory as a director on 16 March 2015 (2 pages) |
17 March 2015 | Appointment of Professor Jeanne Kerrel Keay as a director on 16 March 2015 (2 pages) |
16 February 2015 | Annual return made up to 12 February 2015 no member list (9 pages) |
16 February 2015 | Annual return made up to 12 February 2015 no member list (9 pages) |
15 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
15 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
10 October 2014 | Termination of appointment of Linda Mcdowall as a director on 6 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Brian Charles Carson as a director on 6 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Linda Mcdowall as a director on 6 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Linda Mcdowall as a director on 6 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Brian Charles Carson as a secretary on 6 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Brian Charles Carson as a secretary on 6 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Brian Charles Carson as a director on 6 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Brian Charles Carson as a director on 6 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Brian Charles Carson as a secretary on 6 September 2014 (1 page) |
13 August 2014 | Appointment of Miss Margaret Patricia Murray as a director on 7 August 2013 (2 pages) |
13 August 2014 | Appointment of Miss Margaret Patricia Murray as a director on 7 August 2013 (2 pages) |
13 August 2014 | Appointment of Miss Margaret Patricia Murray as a director on 7 August 2013 (2 pages) |
17 April 2014 | Resolutions
|
17 April 2014 | Resolutions
|
20 February 2014 | Director's details changed for Mrs Claire Nelson on 14 February 2013 (2 pages) |
20 February 2014 | Director's details changed for Mrs Margaret Reid on 13 March 2013 (2 pages) |
20 February 2014 | Annual return made up to 12 February 2014 no member list (11 pages) |
20 February 2014 | Director's details changed for Mrs Linda Mcdowall on 15 April 2013 (2 pages) |
20 February 2014 | Director's details changed for Mrs Margaret Reid on 13 March 2013 (2 pages) |
20 February 2014 | Annual return made up to 12 February 2014 no member list (11 pages) |
20 February 2014 | Director's details changed for Mrs Linda Mcdowall on 15 April 2013 (2 pages) |
20 February 2014 | Director's details changed for Mrs Claire Nelson on 14 February 2013 (2 pages) |
20 February 2014 | Director's details changed for Miss Amy Helen Walsh on 14 February 2013 (2 pages) |
20 February 2014 | Director's details changed for Miss Amy Helen Walsh on 14 February 2013 (2 pages) |
6 February 2014 | Resolutions
|
6 February 2014 | Resolutions
|
6 January 2014 | Memorandum and Articles of Association (17 pages) |
6 January 2014 | Memorandum and Articles of Association (17 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 April 2013 | Appointment of Mrs Linda Mcdowall as a director (2 pages) |
22 April 2013 | Appointment of Mrs Linda Mcdowall as a director (2 pages) |
22 April 2013 | Appointment of Mrs Margaret Reid as a director (2 pages) |
22 April 2013 | Appointment of Mrs Margaret Reid as a director (2 pages) |
14 February 2013 | Annual return made up to 12 February 2013 no member list (8 pages) |
14 February 2013 | Termination of appointment of Mary Cosgrove as a director (1 page) |
14 February 2013 | Register inspection address has been changed from Suite 296, 3Rd Floor 93 Hope Street Glasgow G2 6LD Scotland (1 page) |
14 February 2013 | Register(s) moved to registered inspection location (1 page) |
14 February 2013 | Annual return made up to 12 February 2013 no member list (8 pages) |
14 February 2013 | Appointment of Miss Amy Helen Walsh as a director (2 pages) |
14 February 2013 | Termination of appointment of Mary Cosgrove as a director (1 page) |
14 February 2013 | Register inspection address has been changed from Suite 296, 3Rd Floor 93 Hope Street Glasgow G2 6LD Scotland (1 page) |
14 February 2013 | Appointment of Miss Amy Helen Walsh as a director (2 pages) |
14 February 2013 | Appointment of Mrs Claire Nelson as a director (2 pages) |
14 February 2013 | Appointment of Mrs Claire Nelson as a director (2 pages) |
14 February 2013 | Register(s) moved to registered inspection location (1 page) |
11 January 2013 | Termination of appointment of Fiona Browning as a director (1 page) |
11 January 2013 | Termination of appointment of Patricia Osborne as a director (1 page) |
11 January 2013 | Termination of appointment of Patricia Osborne as a director (1 page) |
11 January 2013 | Termination of appointment of Fiona Browning as a director (1 page) |
11 January 2013 | Registered office address changed from Suite 296 93 Hope Street Glasgow G2 6LD United Kingdom on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from Suite 296 93 Hope Street Glasgow G2 6LD United Kingdom on 11 January 2013 (1 page) |
31 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
31 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
28 February 2012 | Annual return made up to 12 February 2012 no member list (9 pages) |
28 February 2012 | Director's details changed for Mrs Fiona Browning on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mrs Fiona Browning on 28 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 12 February 2012 no member list (9 pages) |
28 February 2012 | Director's details changed for Miss Aphrodite Christine Hutchison on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Miss Aphrodite Christine Hutchison on 28 February 2012 (2 pages) |
29 November 2011 | Appointment of Miss Aphrodite Christine Hutchison as a director (2 pages) |
29 November 2011 | Appointment of Miss Aphrodite Christine Hutchison as a director (2 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
17 October 2011 | Termination of appointment of Irene O'brien as a director (1 page) |
17 October 2011 | Termination of appointment of Irene O'brien as a director (1 page) |
18 February 2011 | Director's details changed for Mrs Fiona Browning on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mrs Patricia Osborne on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mrs Fiona Browning on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mrs Patricia Osborne on 18 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mrs Patricia Osborne on 12 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mrs Fiona Browning on 12 June 2010 (2 pages) |
15 February 2011 | Director's details changed for Mrs Patricia Osborne on 12 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mrs Fiona Browning on 12 June 2010 (2 pages) |
15 February 2011 | Annual return made up to 12 February 2011 no member list (9 pages) |
15 February 2011 | Annual return made up to 12 February 2011 no member list (9 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
20 July 2010 | Appointment of Mrs Fiona Browning as a director (2 pages) |
20 July 2010 | Termination of appointment of Gail Niven as a director (1 page) |
20 July 2010 | Director's details changed for Councillor Patricia Osborne on 20 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Councillor Patricia Osborne on 20 July 2010 (2 pages) |
20 July 2010 | Appointment of Mrs Fiona Browning as a director (2 pages) |
20 July 2010 | Termination of appointment of Gail Niven as a director (1 page) |
26 February 2010 | Director's details changed for Councillor Patricia Osborne on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mrs Mary Frances Mcneill on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mary Ann Cosgrove on 1 January 2010 (2 pages) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Director's details changed for Miss Carolene Logan on 1 January 2010 (2 pages) |
26 February 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Director's details changed for Mary Ann Cosgrove on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mary Ann Cosgrove on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Brian Charles Carson on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Miss Carolene Logan on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mrs Mary Frances Mcneill on 1 January 2010 (2 pages) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Director's details changed for Dr Irene O'brien on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Miss Carolene Logan on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mrs Mary Frances Mcneill on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Dr Irene O'brien on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Dr Irene O'brien on 1 January 2010 (2 pages) |
26 February 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Annual return made up to 12 February 2010 no member list (6 pages) |
26 February 2010 | Director's details changed for Brian Charles Carson on 1 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 12 February 2010 no member list (6 pages) |
26 February 2010 | Director's details changed for Gail Jane Niven on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Gail Jane Niven on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Councillor Patricia Osborne on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Councillor Patricia Osborne on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Gail Jane Niven on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Brian Charles Carson on 1 January 2010 (2 pages) |
1 September 2009 | Director appointed miss carolene logan (1 page) |
1 September 2009 | Director appointed mrs mary frances mcneill (1 page) |
1 September 2009 | Director appointed mrs mary frances mcneill (1 page) |
1 September 2009 | Director appointed miss carolene logan (1 page) |
28 August 2009 | Appointment terminated director sarah gandon (1 page) |
28 August 2009 | Appointment terminated director sarah gandon (1 page) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2009 | Annual return made up to 12/02/09 (4 pages) |
10 March 2009 | Annual return made up to 12/02/09 (4 pages) |
22 December 2008 | Director appointed gail jane niven (2 pages) |
22 December 2008 | Director appointed gail jane niven (2 pages) |
27 November 2008 | Secretary appointed brian carson (2 pages) |
27 November 2008 | Secretary appointed brian carson (2 pages) |
10 November 2008 | Appointment terminated secretary brian mckelvie (1 page) |
10 November 2008 | Appointment terminated secretary brian mckelvie (1 page) |
4 November 2008 | Annual return made up to 12/02/08 (3 pages) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Location of debenture register (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from suite 296 central chambers 93 hope street glasgow lanarkshire G2 6LD (1 page) |
4 November 2008 | Location of debenture register (1 page) |
4 November 2008 | Annual return made up to 12/02/08 (3 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from suite 296 central chambers 93 hope street glasgow lanarkshire G2 6LD (1 page) |
25 September 2008 | Director appointed sarah lindsay gandon (2 pages) |
25 September 2008 | Appointment terminated director fiona booth (1 page) |
25 September 2008 | Appointment terminated director fiona booth (1 page) |
25 September 2008 | Director appointed mary ann cosgrove (2 pages) |
25 September 2008 | Director appointed mary ann cosgrove (2 pages) |
25 September 2008 | Director appointed sarah lindsay gandon (2 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 93 hope street suite 196 glasgow lanarkshire G2 6LD (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 93 hope street suite 196 glasgow lanarkshire G2 6LD (1 page) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 August 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
6 August 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
12 February 2007 | Incorporation (30 pages) |
12 February 2007 | Incorporation (30 pages) |