Company NameValues Into Action Scotland
Company StatusActive
Company NumberSC318911
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 March 2007(17 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr William Rae
Date of BirthJune 1987 (Born 36 years ago)
NationalityScottish
StatusCurrent
Appointed09 June 2020(13 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleStudent
Country of ResidenceScotland
Correspondence AddressHillington Business Centre Units 16 - 18
15 - 17 Nasmyth Road South, Hillington
Glasgow
Lanarkshire
G52 4RE
Scotland
Director NameMr Aaron Fredrick George Hume
Date of BirthApril 2002 (Born 22 years ago)
NationalityScottish
StatusCurrent
Appointed15 December 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleStudent
Country of ResidenceScotland
Correspondence AddressHillington Business Centre Units 16 - 18
15 - 17 Nasmyth Road South, Hillington
Glasgow
Lanarkshire
G52 4RE
Scotland
Director NameMr Anandan Tanabalan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed20 July 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleSenior Manager Data Platforms
Country of ResidenceScotland
Correspondence AddressHillington Business Centre Units 16 - 18
15 - 17 Nasmyth Road South, Hillington
Glasgow
Lanarkshire
G52 4RE
Scotland
Director NameMrs Kirsty Gilchrist
Date of BirthAugust 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed20 July 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillington Business Centre Units 16 - 18
15 - 17 Nasmyth Road South, Hillington
Glasgow
Lanarkshire
G52 4RE
Scotland
Director NameMs Pamela Stewart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleAssistant Ceo
Country of ResidenceScotland
Correspondence AddressHillington Business Centre Units 16 - 18
15 - 17 Nasmyth Road South, Hillington
Glasgow
Lanarkshire
G52 4RE
Scotland
Director NameMr Ryan McCrory
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(16 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks
RoleArea Manager (Social Care)
Country of ResidenceScotland
Correspondence AddressHillington Business Centre Units 16 - 18
15 - 17 Nasmyth Road South, Hillington
Glasgow
Lanarkshire
G52 4RE
Scotland
Secretary NameMr Ryan McCrory
StatusCurrent
Appointed01 September 2023(16 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Correspondence AddressHillington Business Centre Units 16 - 18
15 - 17 Nasmyth Road South, Hillington
Glasgow
Lanarkshire
G52 4RE
Scotland
Director NameMr John Oluseun Oyelakin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(16 years, 11 months after company formation)
Appointment Duration2 months, 1 week
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressHillington Business Centre Units 16 - 18
15 - 17 Nasmyth Road South, Hillington
Glasgow
Lanarkshire
G52 4RE
Scotland
Director NameMr John Darge Dalrymple
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 North Croft Road
Biggar
ML12 6EL
Scotland
Director NameIdem Leon Lewis
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleOffice Administrator
Country of ResidenceScotland
Correspondence Address64 Burnbank Terrace
Glasgow
Lanarkshire
G20 6UQ
Scotland
Director NameMs Dawn Irene Snoulton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleSenior Officer Glasgow City Co
Country of ResidenceScotland
Correspondence AddressFlat 2/1, 36 Clarence Drive
Hyndland
Glasgow
G12 9TQ
Scotland
Director NameMr James Wiseman West
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleRegional Manager
Country of ResidenceScotland
Correspondence Address28 Laurelwood Avenue
Aberdeen
Aberdeenshire
AB25 3SL
Scotland
Director NameMr David James Anderson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleRetired Lecturer
Country of ResidenceScotland
Correspondence AddressTaycreggan
Brunton
Cupar
Fife
KY15 4NB
Scotland
Secretary NameMr David James Anderson
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleRetired Lecturer
Country of ResidenceScotland
Correspondence AddressTaycreggan
Brunton
Cupar
Fife
KY15 4NB
Scotland
Director NameMr James Robert O'Rorke
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 February 2014)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressUnit 6 Evans Business Centre
68/74 Queen Elizabeth Avenue Hillington Park
Glasgow
G52 4NQ
Scotland
Secretary NameMr James Robert O'Rorke
StatusResigned
Appointed06 October 2010(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 February 2014)
RoleCompany Director
Correspondence AddressUnit 6 Evans Business Centre
68/74 Queen Elizabeth Avenue Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMrs Amanda Jane Tough
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(6 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 April 2019)
RoleService Leader
Country of ResidenceScotland
Correspondence AddressHillington Business Centre Units 16 - 18
15 - 17 Nasmyth Road South, Hillington
Glasgow
Lanarkshire
G52 4RE
Scotland
Director NameMr Alastair Lawson Minty
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed06 November 2013(6 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 May 2022)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHillington Business Centre Units 16 - 18
15 - 17 Nasmyth Road South, Hillington
Glasgow
Lanarkshire
G52 4RE
Scotland
Director NameMr John Darge Dalrymple
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(6 years, 7 months after company formation)
Appointment Duration9 years (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillington Business Centre Units 16 - 18
15 - 17 Nasmyth Road South, Hillington
Glasgow
Lanarkshire
G52 4RE
Scotland
Director NameMs Linda May Campbell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(7 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 April 2019)
RoleDay Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Barassie Drive Barassie Drive
Bridge Of Weir
Renfrewshire
PA11 3HB
Scotland
Director NameMr Lindsay Fleming Barr
Date of BirthMarch 1947 (Born 77 years ago)
NationalityScottish,Irish
StatusResigned
Appointed11 November 2015(8 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 November 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHillington Business Centre Units 16 - 18
15 - 17 Nasmyth Road South, Hillington
Glasgow
Lanarkshire
G52 4RE
Scotland
Secretary NameMr Lindsay Fleming Barr
StatusResigned
Appointed11 November 2015(8 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 November 2022)
RoleCompany Director
Correspondence AddressHillington Business Centre Units 16 - 18
15 - 17 Nasmyth Road South, Hillington
Glasgow
Lanarkshire
G52 4RE
Scotland
Director NameMrs Frances Mary Catherine Brown
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(10 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillington Business Centre Units 16 - 18
15 - 17 Nasmyth Road South, Hillington
Glasgow
Lanarkshire
G52 4RE
Scotland
Director NameMr Bruce Stewart
Date of BirthJune 1987 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed01 August 2018(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillington Business Centre Units 16 - 18
15 - 17 Nasmyth Road South, Hillington
Glasgow
Lanarkshire
G52 4RE
Scotland
Director NameMiss Jade Margaret Docherty Sinnamon
Date of BirthMarch 1995 (Born 29 years ago)
NationalityScottish
StatusResigned
Appointed01 August 2018(11 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 December 2021)
RoleVolunteer
Country of ResidenceScotland
Correspondence AddressHillington Business Centre Units 16 - 18
15 - 17 Nasmyth Road South, Hillington
Glasgow
Lanarkshire
G52 4RE
Scotland
Director NameMr Robert Armour
Date of BirthMarch 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed01 August 2018(11 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillington Business Centre Units 16 - 18
15 - 17 Nasmyth Road South, Hillington
Glasgow
Lanarkshire
G52 4RE
Scotland
Director NameMrs Karen Jane Knight
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(11 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillington Business Centre Units 16 - 18
15 - 17 Nasmyth Road South, Hillington
Glasgow
Lanarkshire
G52 4RE
Scotland
Director NameMr Ian Stones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(11 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 January 2023)
RoleTreasurer (Voluntary)
Country of ResidenceScotland
Correspondence AddressHillington Business Centre Units 16 - 18
15 - 17 Nasmyth Road South, Hillington
Glasgow
Lanarkshire
G52 4RE
Scotland
Director NameMr Michael McEwan
Date of BirthOctober 1983 (Born 40 years ago)
NationalityScottish
StatusResigned
Appointed15 May 2019(12 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 2024)
RoleFreelance Journalist
Country of ResidenceScotland
Correspondence AddressHillington Business Centre Units 16 - 18
15 - 17 Nasmyth Road South, Hillington
Glasgow
Lanarkshire
G52 4RE
Scotland
Director NameMr Gary Lawson
Date of BirthApril 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed09 June 2020(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 July 2021)
RoleDirector Of Sales
Country of ResidenceScotland
Correspondence AddressHillington Business Centre Units 16 - 18
15 - 17 Nasmyth Road South, Hillington
Glasgow
Lanarkshire
G52 4RE
Scotland
Director NameMr Thomas Jordan Allan
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityScottish
StatusResigned
Appointed07 July 2021(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 2023)
RoleService Quality Director
Country of ResidenceScotland
Correspondence AddressHillington Business Centre Units 16 - 18
15 - 17 Nasmyth Road South, Hillington
Glasgow
Lanarkshire
G52 4RE
Scotland
Director NameMiss Lindsay Kinloch
Date of BirthMay 1990 (Born 34 years ago)
NationalityScottish
StatusResigned
Appointed22 March 2022(15 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2023)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressHillington Business Centre Units 16 - 18
15 - 17 Nasmyth Road South, Hillington
Glasgow
Lanarkshire
G52 4RE
Scotland
Director NameMr Patrick Gerard McGlinchey
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2022(15 years, 1 month after company formation)
Appointment Duration9 months (resigned 27 January 2023)
RoleParliamentary Manager
Country of ResidenceScotland
Correspondence AddressHillington Business Centre Units 16 - 18
15 - 17 Nasmyth Road South, Hillington
Glasgow
Lanarkshire
G52 4RE
Scotland
Director NameMs Ellen Mary Stott
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 February 2024)
RoleHR Manager
Country of ResidenceScotland
Correspondence AddressHillington Business Centre Units 16 - 18
15 - 17 Nasmyth Road South, Hillington
Glasgow
Lanarkshire
G52 4RE
Scotland
Secretary NameMr Aaron Fredrick George Hume
StatusResigned
Appointed30 November 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressHillington Business Centre Units 16 - 18
15 - 17 Nasmyth Road South, Hillington
Glasgow
Lanarkshire
G52 4RE
Scotland
Secretary NameMs Ellen Mary Stott
StatusResigned
Appointed13 September 2023(16 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressHillington Business Centre Units 16 - 18
15 - 17 Nasmyth Road South, Hillington
Glasgow
Lanarkshire
G52 4RE
Scotland

Location

Registered AddressHillington Business Centre Units 16 - 18
15 - 17 Nasmyth Road South, Hillington
Glasgow
Lanarkshire
G52 4RE
Scotland
ConstituencyGlasgow South West
WardCraigton

Financials

Year2013
Turnover£140,964
Net Worth£46,739
Cash£42,292
Current Liabilities£3,874

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

13 September 2023Appointment of Ms Ellen Mary Stott as a secretary on 13 September 2023 (2 pages)
14 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
24 March 2023Termination of appointment of Thomas Jordan Allan as a director on 24 March 2023 (1 page)
28 January 2023Termination of appointment of Patrick Gerard Mcglinchey as a director on 27 January 2023 (1 page)
28 January 2023Termination of appointment of Ian Stones as a director on 27 January 2023 (1 page)
29 December 2022Total exemption full accounts made up to 31 March 2022 (26 pages)
13 December 2022Appointment of Mrs Pamela Stewart as a director on 30 November 2022 (2 pages)
13 December 2022Termination of appointment of Idem Leon Lewis as a director on 30 November 2022 (1 page)
13 December 2022Termination of appointment of Lindsay Fleming Barr as a secretary on 30 November 2022 (1 page)
13 December 2022Termination of appointment of John Darge Dalrymple as a director on 30 November 2022 (1 page)
13 December 2022Termination of appointment of Lindsay Fleming Barr as a director on 30 November 2022 (1 page)
13 December 2022Appointment of Mr Aaron Fredrick George Hume as a secretary on 30 November 2022 (2 pages)
13 December 2022Appointment of Ms Ellen Mary Stott as a director on 30 November 2022 (2 pages)
25 August 2022Director's details changed for Mr William Rae on 25 August 2022 (2 pages)
8 August 2022Appointment of Mr Anandan Tanabalan as a director on 20 July 2022 (2 pages)
2 August 2022Appointment of Mrs Kirsty Gilchrist as a director on 20 July 2022 (2 pages)
6 June 2022Termination of appointment of Frances Mary Catherine Brown as a director on 27 May 2022 (1 page)
6 June 2022Termination of appointment of Alastair Lawson Minty as a director on 27 May 2022 (1 page)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
4 May 2022Appointment of Mr Patrick Gerard Mcglinchey as a director on 27 April 2022 (2 pages)
25 April 2022Appointment of Miss Lindsay Kinloch as a director on 22 March 2022 (2 pages)
10 January 2022Total exemption full accounts made up to 31 March 2021 (21 pages)
21 December 2021Appointment of Mr Aaron Fredrick George Hume as a director on 15 December 2021 (2 pages)
14 December 2021Termination of appointment of Robert Armour as a director on 13 December 2021 (1 page)
14 December 2021Director's details changed for Mr Lindsay Fleming Barr on 14 December 2021 (2 pages)
14 December 2021Termination of appointment of Jade Margaret Docherty Sinnamon as a director on 13 December 2021 (1 page)
22 July 2021Termination of appointment of Gary Lawson as a director on 7 July 2021 (1 page)
22 July 2021Appointment of Mr Thomas Jordan Allan as a director on 7 July 2021 (2 pages)
8 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (22 pages)
18 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
17 June 2020Appointment of Mr William Rae as a director on 9 June 2020 (2 pages)
17 June 2020Appointment of Mr Gary Lawson as a director on 9 June 2020 (2 pages)
7 June 2020Director's details changed for Mr Lindsay Fleming Barr on 6 June 2020 (2 pages)
16 March 2020Termination of appointment of Bruce Stewart as a director on 16 March 2020 (1 page)
10 February 2020Total exemption full accounts made up to 31 March 2019 (21 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
18 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
18 June 2019Appointment of Mr Michael Mcewan as a director on 15 May 2019 (2 pages)
8 May 2019Appointment of Mr Ian Stones as a director on 31 October 2018 (2 pages)
7 May 2019Termination of appointment of Amanda Jane Tough as a director on 10 April 2019 (1 page)
7 May 2019Termination of appointment of Karen Jane Knight as a director on 25 April 2019 (1 page)
7 May 2019Termination of appointment of Linda May Campbell as a director on 25 April 2019 (1 page)
10 December 2018Director's details changed for Mr Lindsay Fleming Barr on 10 December 2018 (2 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
8 August 2018Director's details changed for Miss Jade Margaret Docherty Sinnamon on 8 August 2018 (2 pages)
8 August 2018Appointment of Mr Robert Armour as a director on 1 August 2018 (2 pages)
8 August 2018Appointment of Mr Bruce Stewart as a director on 1 August 2018 (2 pages)
8 August 2018Appointment of Mr Robert Armour as a director (2 pages)
8 August 2018Appointment of Mr Robert Armour as a director (2 pages)
8 August 2018Appointment of Mrs Karen Jane Knight as a director on 1 August 2018 (2 pages)
8 August 2018Appointment of Miss Jade Margaret Docherty Sinnamon as a director on 1 August 2018 (2 pages)
20 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
27 February 2018Appointment of Frances Mary Catherine Brown as a director on 14 February 2018 (2 pages)
27 February 2018Termination of appointment of James Wiseman West as a director on 14 February 2018 (1 page)
5 January 2018Total exemption full accounts made up to 31 March 2017 (21 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (21 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
25 July 2016Annual return made up to 6 June 2016 no member list (6 pages)
25 July 2016Annual return made up to 6 June 2016 no member list (6 pages)
13 April 2016Appointment of Mr Lindsay Fleming Barr as a secretary on 11 November 2015 (2 pages)
13 April 2016Appointment of Mr Lindsay Fleming Barr as a director on 11 November 2015 (2 pages)
13 April 2016Appointment of Mr Lindsay Fleming Barr as a director on 11 November 2015 (2 pages)
13 April 2016Appointment of Mr Lindsay Fleming Barr as a secretary on 11 November 2015 (2 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
2 July 2015Appointment of Ms Linda May Campbell as a director (2 pages)
2 July 2015Registered office address changed from Unit 6 Evans Business Centre 68/74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE on 2 July 2015 (1 page)
2 July 2015Appointment of Ms Linda May Campbell as a director on 12 November 2014 (2 pages)
2 July 2015Appointment of Ms Linda May Campbell as a director on 12 November 2014 (2 pages)
2 July 2015Appointment of Ms Linda May Campbell as a director (2 pages)
2 July 2015Registered office address changed from Unit 6 Evans Business Centre 68/74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE on 2 July 2015 (1 page)
2 July 2015Annual return made up to 6 June 2015 no member list (6 pages)
2 July 2015Annual return made up to 6 June 2015 no member list (6 pages)
2 July 2015Annual return made up to 6 June 2015 no member list (6 pages)
2 July 2015Registered office address changed from Unit 6 Evans Business Centre 68/74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE on 2 July 2015 (1 page)
24 November 2014Total exemption full accounts made up to 31 March 2014 (23 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (23 pages)
27 June 2014Appointment of Mrs Amanda Jane Tough as a director (2 pages)
27 June 2014Termination of appointment of David Anderson as a director (1 page)
27 June 2014Termination of appointment of David Anderson as a director (1 page)
27 June 2014Appointment of Mr John Darge Dalrymple as a director (2 pages)
27 June 2014Termination of appointment of James O'rorke as a director (1 page)
27 June 2014Appointment of Mr Alastair Lawson Minty as a director (2 pages)
27 June 2014Appointment of Mr Alastair Lawson Minty as a director (2 pages)
27 June 2014Appointment of Mr John Darge Dalrymple as a director (2 pages)
27 June 2014Termination of appointment of James O'rorke as a secretary (1 page)
27 June 2014Termination of appointment of James O'rorke as a secretary (1 page)
27 June 2014Annual return made up to 6 June 2014 no member list (5 pages)
27 June 2014Termination of appointment of James O'rorke as a director (1 page)
27 June 2014Annual return made up to 6 June 2014 no member list (5 pages)
27 June 2014Appointment of Mrs Amanda Jane Tough as a director (2 pages)
27 June 2014Annual return made up to 6 June 2014 no member list (5 pages)
15 November 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
15 November 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
18 April 2013Registered office address changed from Unit 6 Evans Business Centre 68/74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland on 18 April 2013 (1 page)
18 April 2013Registered office address changed from Unit 24a Evans Business Centre 68/74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland on 18 April 2013 (1 page)
18 April 2013Registered office address changed from Unit 24a Evans Business Centre 68/74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland on 18 April 2013 (1 page)
18 April 2013Annual return made up to 16 April 2013 no member list (5 pages)
18 April 2013Annual return made up to 16 April 2013 no member list (5 pages)
18 April 2013Registered office address changed from Unit 6 Evans Business Centre 68/74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland on 18 April 2013 (1 page)
18 April 2013Termination of appointment of John Dalrymple as a director (1 page)
18 April 2013Termination of appointment of John Dalrymple as a director (1 page)
31 December 2012Total exemption full accounts made up to 31 March 2012 (28 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (28 pages)
16 April 2012Annual return made up to 16 April 2012 no member list (6 pages)
16 April 2012Termination of appointment of Dawn Snoulton as a director (1 page)
16 April 2012Annual return made up to 16 April 2012 no member list (6 pages)
16 April 2012Registered office address changed from Unit 33 Evans Business Centre 68-74, Queen Elizabeth Avenue Glasgow G52 4NQ Scotland on 16 April 2012 (1 page)
16 April 2012Termination of appointment of Dawn Snoulton as a director (1 page)
16 April 2012Registered office address changed from Unit 33 Evans Business Centre 68-74, Queen Elizabeth Avenue Glasgow G52 4NQ Scotland on 16 April 2012 (1 page)
30 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
13 June 2011Annual return made up to 19 March 2011 no member list (7 pages)
13 June 2011Registered office address changed from C/O Renfrewshire Council for Voluntary Service Airlink Business Centre 24 Clark Street Paisley Renfrewshire PA3 1RB Scotland on 13 June 2011 (1 page)
13 June 2011Registered office address changed from C/O Renfrewshire Council for Voluntary Service Airlink Business Centre 24 Clark Street Paisley Renfrewshire PA3 1RB Scotland on 13 June 2011 (1 page)
13 June 2011Annual return made up to 19 March 2011 no member list (7 pages)
10 June 2011Appointment of Mr James Robert O'rorke as a secretary (1 page)
10 June 2011Appointment of Mr James Robert O'rorke as a director (2 pages)
10 June 2011Termination of appointment of David Anderson as a secretary (1 page)
10 June 2011Appointment of Mr James Robert O'rorke as a director (2 pages)
10 June 2011Termination of appointment of David Anderson as a secretary (1 page)
10 June 2011Appointment of Mr James Robert O'rorke as a secretary (1 page)
3 December 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
10 May 2010Annual return made up to 19 March 2010 no member list (5 pages)
10 May 2010Director's details changed for Dawn Irene Snoulton on 19 March 2010 (2 pages)
10 May 2010Annual return made up to 19 March 2010 no member list (5 pages)
10 May 2010Director's details changed for James Wiseman West on 19 March 2010 (2 pages)
10 May 2010Director's details changed for David James Anderson on 19 March 2010 (2 pages)
10 May 2010Director's details changed for John Darge Dalrymple on 19 March 2010 (2 pages)
10 May 2010Director's details changed for David James Anderson on 19 March 2010 (2 pages)
10 May 2010Director's details changed for John Darge Dalrymple on 19 March 2010 (2 pages)
10 May 2010Director's details changed for James Wiseman West on 19 March 2010 (2 pages)
10 May 2010Director's details changed for Dawn Irene Snoulton on 19 March 2010 (2 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
2 December 2009Registered office address changed from C/O Foundation for People with Learning Disabilities, Merchants House, George Square Glasgow G2 1EG on 2 December 2009 (1 page)
2 December 2009Registered office address changed from C/O Foundation for People with Learning Disabilities, Merchants House, George Square Glasgow G2 1EG on 2 December 2009 (1 page)
2 December 2009Registered office address changed from C/O Foundation for People with Learning Disabilities, Merchants House, George Square Glasgow G2 1EG on 2 December 2009 (1 page)
6 April 2009Annual return made up to 19/03/09 (3 pages)
6 April 2009Annual return made up to 19/03/09 (3 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (18 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (18 pages)
8 May 2008Annual return made up to 19/03/08 (3 pages)
8 May 2008Annual return made up to 19/03/08 (3 pages)
19 March 2007Incorporation (27 pages)
19 March 2007Incorporation (27 pages)