15 - 17 Nasmyth Road South, Hillington
Glasgow
Lanarkshire
G52 4RE
Scotland
Director Name | Mr Aaron Fredrick George Hume |
---|---|
Date of Birth | April 2002 (Born 22 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 December 2021(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE Scotland |
Director Name | Mr Anandan Tanabalan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 July 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Senior Manager Data Platforms |
Country of Residence | Scotland |
Correspondence Address | Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE Scotland |
Director Name | Mrs Kirsty Gilchrist |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 July 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE Scotland |
Director Name | Ms Pamela Stewart |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Assistant Ceo |
Country of Residence | Scotland |
Correspondence Address | Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE Scotland |
Director Name | Mr Ryan McCrory |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(16 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Area Manager (Social Care) |
Country of Residence | Scotland |
Correspondence Address | Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE Scotland |
Secretary Name | Mr Ryan McCrory |
---|---|
Status | Current |
Appointed | 01 September 2023(16 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Correspondence Address | Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE Scotland |
Director Name | Mr John Oluseun Oyelakin |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2024(16 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE Scotland |
Director Name | Mr John Darge Dalrymple |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 North Croft Road Biggar ML12 6EL Scotland |
Director Name | Idem Leon Lewis |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Office Administrator |
Country of Residence | Scotland |
Correspondence Address | 64 Burnbank Terrace Glasgow Lanarkshire G20 6UQ Scotland |
Director Name | Ms Dawn Irene Snoulton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Senior Officer Glasgow City Co |
Country of Residence | Scotland |
Correspondence Address | Flat 2/1, 36 Clarence Drive Hyndland Glasgow G12 9TQ Scotland |
Director Name | Mr James Wiseman West |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Regional Manager |
Country of Residence | Scotland |
Correspondence Address | 28 Laurelwood Avenue Aberdeen Aberdeenshire AB25 3SL Scotland |
Director Name | Mr David James Anderson |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Retired Lecturer |
Country of Residence | Scotland |
Correspondence Address | Taycreggan Brunton Cupar Fife KY15 4NB Scotland |
Secretary Name | Mr David James Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Retired Lecturer |
Country of Residence | Scotland |
Correspondence Address | Taycreggan Brunton Cupar Fife KY15 4NB Scotland |
Director Name | Mr James Robert O'Rorke |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 February 2014) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Evans Business Centre 68/74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Secretary Name | Mr James Robert O'Rorke |
---|---|
Status | Resigned |
Appointed | 06 October 2010(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 February 2014) |
Role | Company Director |
Correspondence Address | Unit 6 Evans Business Centre 68/74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Director Name | Mrs Amanda Jane Tough |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 April 2019) |
Role | Service Leader |
Country of Residence | Scotland |
Correspondence Address | Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE Scotland |
Director Name | Mr Alastair Lawson Minty |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 November 2013(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 May 2022) |
Role | Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE Scotland |
Director Name | Mr John Darge Dalrymple |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(6 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE Scotland |
Director Name | Ms Linda May Campbell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 April 2019) |
Role | Day Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Barassie Drive Barassie Drive Bridge Of Weir Renfrewshire PA11 3HB Scotland |
Director Name | Mr Lindsay Fleming Barr |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Scottish,Irish |
Status | Resigned |
Appointed | 11 November 2015(8 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 30 November 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE Scotland |
Secretary Name | Mr Lindsay Fleming Barr |
---|---|
Status | Resigned |
Appointed | 11 November 2015(8 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 30 November 2022) |
Role | Company Director |
Correspondence Address | Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE Scotland |
Director Name | Mrs Frances Mary Catherine Brown |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE Scotland |
Director Name | Mr Bruce Stewart |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 August 2018(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE Scotland |
Director Name | Miss Jade Margaret Docherty Sinnamon |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 August 2018(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 December 2021) |
Role | Volunteer |
Country of Residence | Scotland |
Correspondence Address | Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE Scotland |
Director Name | Mr Robert Armour |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 August 2018(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE Scotland |
Director Name | Mrs Karen Jane Knight |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(11 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE Scotland |
Director Name | Mr Ian Stones |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 January 2023) |
Role | Treasurer (Voluntary) |
Country of Residence | Scotland |
Correspondence Address | Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE Scotland |
Director Name | Mr Michael McEwan |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 May 2019(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 February 2024) |
Role | Freelance Journalist |
Country of Residence | Scotland |
Correspondence Address | Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE Scotland |
Director Name | Mr Gary Lawson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 June 2020(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 July 2021) |
Role | Director Of Sales |
Country of Residence | Scotland |
Correspondence Address | Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE Scotland |
Director Name | Mr Thomas Jordan Allan |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 July 2021(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 2023) |
Role | Service Quality Director |
Country of Residence | Scotland |
Correspondence Address | Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE Scotland |
Director Name | Miss Lindsay Kinloch |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 March 2022(15 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2023) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE Scotland |
Director Name | Mr Patrick Gerard McGlinchey |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2022(15 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 27 January 2023) |
Role | Parliamentary Manager |
Country of Residence | Scotland |
Correspondence Address | Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE Scotland |
Director Name | Ms Ellen Mary Stott |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 February 2024) |
Role | HR Manager |
Country of Residence | Scotland |
Correspondence Address | Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE Scotland |
Secretary Name | Mr Aaron Fredrick George Hume |
---|---|
Status | Resigned |
Appointed | 30 November 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE Scotland |
Secretary Name | Ms Ellen Mary Stott |
---|---|
Status | Resigned |
Appointed | 13 September 2023(16 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE Scotland |
Registered Address | Hillington Business Centre Units 16 - 18 15 - 17 Nasmyth Road South, Hillington Glasgow Lanarkshire G52 4RE Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
Year | 2013 |
---|---|
Turnover | £140,964 |
Net Worth | £46,739 |
Cash | £42,292 |
Current Liabilities | £3,874 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
13 September 2023 | Appointment of Ms Ellen Mary Stott as a secretary on 13 September 2023 (2 pages) |
---|---|
14 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
24 March 2023 | Termination of appointment of Thomas Jordan Allan as a director on 24 March 2023 (1 page) |
28 January 2023 | Termination of appointment of Patrick Gerard Mcglinchey as a director on 27 January 2023 (1 page) |
28 January 2023 | Termination of appointment of Ian Stones as a director on 27 January 2023 (1 page) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (26 pages) |
13 December 2022 | Appointment of Mrs Pamela Stewart as a director on 30 November 2022 (2 pages) |
13 December 2022 | Termination of appointment of Idem Leon Lewis as a director on 30 November 2022 (1 page) |
13 December 2022 | Termination of appointment of Lindsay Fleming Barr as a secretary on 30 November 2022 (1 page) |
13 December 2022 | Termination of appointment of John Darge Dalrymple as a director on 30 November 2022 (1 page) |
13 December 2022 | Termination of appointment of Lindsay Fleming Barr as a director on 30 November 2022 (1 page) |
13 December 2022 | Appointment of Mr Aaron Fredrick George Hume as a secretary on 30 November 2022 (2 pages) |
13 December 2022 | Appointment of Ms Ellen Mary Stott as a director on 30 November 2022 (2 pages) |
25 August 2022 | Director's details changed for Mr William Rae on 25 August 2022 (2 pages) |
8 August 2022 | Appointment of Mr Anandan Tanabalan as a director on 20 July 2022 (2 pages) |
2 August 2022 | Appointment of Mrs Kirsty Gilchrist as a director on 20 July 2022 (2 pages) |
6 June 2022 | Termination of appointment of Frances Mary Catherine Brown as a director on 27 May 2022 (1 page) |
6 June 2022 | Termination of appointment of Alastair Lawson Minty as a director on 27 May 2022 (1 page) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
4 May 2022 | Appointment of Mr Patrick Gerard Mcglinchey as a director on 27 April 2022 (2 pages) |
25 April 2022 | Appointment of Miss Lindsay Kinloch as a director on 22 March 2022 (2 pages) |
10 January 2022 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
21 December 2021 | Appointment of Mr Aaron Fredrick George Hume as a director on 15 December 2021 (2 pages) |
14 December 2021 | Termination of appointment of Robert Armour as a director on 13 December 2021 (1 page) |
14 December 2021 | Director's details changed for Mr Lindsay Fleming Barr on 14 December 2021 (2 pages) |
14 December 2021 | Termination of appointment of Jade Margaret Docherty Sinnamon as a director on 13 December 2021 (1 page) |
22 July 2021 | Termination of appointment of Gary Lawson as a director on 7 July 2021 (1 page) |
22 July 2021 | Appointment of Mr Thomas Jordan Allan as a director on 7 July 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (22 pages) |
18 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
17 June 2020 | Appointment of Mr William Rae as a director on 9 June 2020 (2 pages) |
17 June 2020 | Appointment of Mr Gary Lawson as a director on 9 June 2020 (2 pages) |
7 June 2020 | Director's details changed for Mr Lindsay Fleming Barr on 6 June 2020 (2 pages) |
16 March 2020 | Termination of appointment of Bruce Stewart as a director on 16 March 2020 (1 page) |
10 February 2020 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
31 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
18 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
18 June 2019 | Appointment of Mr Michael Mcewan as a director on 15 May 2019 (2 pages) |
8 May 2019 | Appointment of Mr Ian Stones as a director on 31 October 2018 (2 pages) |
7 May 2019 | Termination of appointment of Amanda Jane Tough as a director on 10 April 2019 (1 page) |
7 May 2019 | Termination of appointment of Karen Jane Knight as a director on 25 April 2019 (1 page) |
7 May 2019 | Termination of appointment of Linda May Campbell as a director on 25 April 2019 (1 page) |
10 December 2018 | Director's details changed for Mr Lindsay Fleming Barr on 10 December 2018 (2 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
8 August 2018 | Director's details changed for Miss Jade Margaret Docherty Sinnamon on 8 August 2018 (2 pages) |
8 August 2018 | Appointment of Mr Robert Armour as a director on 1 August 2018 (2 pages) |
8 August 2018 | Appointment of Mr Bruce Stewart as a director on 1 August 2018 (2 pages) |
8 August 2018 | Appointment of Mr Robert Armour as a director (2 pages) |
8 August 2018 | Appointment of Mr Robert Armour as a director (2 pages) |
8 August 2018 | Appointment of Mrs Karen Jane Knight as a director on 1 August 2018 (2 pages) |
8 August 2018 | Appointment of Miss Jade Margaret Docherty Sinnamon as a director on 1 August 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
27 February 2018 | Appointment of Frances Mary Catherine Brown as a director on 14 February 2018 (2 pages) |
27 February 2018 | Termination of appointment of James Wiseman West as a director on 14 February 2018 (1 page) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
9 December 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
9 December 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
25 July 2016 | Annual return made up to 6 June 2016 no member list (6 pages) |
25 July 2016 | Annual return made up to 6 June 2016 no member list (6 pages) |
13 April 2016 | Appointment of Mr Lindsay Fleming Barr as a secretary on 11 November 2015 (2 pages) |
13 April 2016 | Appointment of Mr Lindsay Fleming Barr as a director on 11 November 2015 (2 pages) |
13 April 2016 | Appointment of Mr Lindsay Fleming Barr as a director on 11 November 2015 (2 pages) |
13 April 2016 | Appointment of Mr Lindsay Fleming Barr as a secretary on 11 November 2015 (2 pages) |
25 November 2015 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
25 November 2015 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
2 July 2015 | Appointment of Ms Linda May Campbell as a director (2 pages) |
2 July 2015 | Registered 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 2015 | Appointment of Ms Linda May Campbell as a director on 12 November 2014 (2 pages) |
2 July 2015 | Appointment of Ms Linda May Campbell as a director on 12 November 2014 (2 pages) |
2 July 2015 | Appointment of Ms Linda May Campbell as a director (2 pages) |
2 July 2015 | Registered 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 2015 | Annual return made up to 6 June 2015 no member list (6 pages) |
2 July 2015 | Annual return made up to 6 June 2015 no member list (6 pages) |
2 July 2015 | Annual return made up to 6 June 2015 no member list (6 pages) |
2 July 2015 | Registered 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 2014 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
27 June 2014 | Appointment of Mrs Amanda Jane Tough as a director (2 pages) |
27 June 2014 | Termination of appointment of David Anderson as a director (1 page) |
27 June 2014 | Termination of appointment of David Anderson as a director (1 page) |
27 June 2014 | Appointment of Mr John Darge Dalrymple as a director (2 pages) |
27 June 2014 | Termination of appointment of James O'rorke as a director (1 page) |
27 June 2014 | Appointment of Mr Alastair Lawson Minty as a director (2 pages) |
27 June 2014 | Appointment of Mr Alastair Lawson Minty as a director (2 pages) |
27 June 2014 | Appointment of Mr John Darge Dalrymple as a director (2 pages) |
27 June 2014 | Termination of appointment of James O'rorke as a secretary (1 page) |
27 June 2014 | Termination of appointment of James O'rorke as a secretary (1 page) |
27 June 2014 | Annual return made up to 6 June 2014 no member list (5 pages) |
27 June 2014 | Termination of appointment of James O'rorke as a director (1 page) |
27 June 2014 | Annual return made up to 6 June 2014 no member list (5 pages) |
27 June 2014 | Appointment of Mrs Amanda Jane Tough as a director (2 pages) |
27 June 2014 | Annual return made up to 6 June 2014 no member list (5 pages) |
15 November 2013 | Total exemption full accounts made up to 31 March 2013 (23 pages) |
15 November 2013 | Total exemption full accounts made up to 31 March 2013 (23 pages) |
18 April 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 16 April 2013 no member list (5 pages) |
18 April 2013 | Annual return made up to 16 April 2013 no member list (5 pages) |
18 April 2013 | Registered 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 2013 | Termination of appointment of John Dalrymple as a director (1 page) |
18 April 2013 | Termination of appointment of John Dalrymple as a director (1 page) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (28 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (28 pages) |
16 April 2012 | Annual return made up to 16 April 2012 no member list (6 pages) |
16 April 2012 | Termination of appointment of Dawn Snoulton as a director (1 page) |
16 April 2012 | Annual return made up to 16 April 2012 no member list (6 pages) |
16 April 2012 | Registered 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 2012 | Termination of appointment of Dawn Snoulton as a director (1 page) |
16 April 2012 | Registered 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 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
13 June 2011 | Annual return made up to 19 March 2011 no member list (7 pages) |
13 June 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 19 March 2011 no member list (7 pages) |
10 June 2011 | Appointment of Mr James Robert O'rorke as a secretary (1 page) |
10 June 2011 | Appointment of Mr James Robert O'rorke as a director (2 pages) |
10 June 2011 | Termination of appointment of David Anderson as a secretary (1 page) |
10 June 2011 | Appointment of Mr James Robert O'rorke as a director (2 pages) |
10 June 2011 | Termination of appointment of David Anderson as a secretary (1 page) |
10 June 2011 | Appointment of Mr James Robert O'rorke as a secretary (1 page) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
10 May 2010 | Annual return made up to 19 March 2010 no member list (5 pages) |
10 May 2010 | Director's details changed for Dawn Irene Snoulton on 19 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 19 March 2010 no member list (5 pages) |
10 May 2010 | Director's details changed for James Wiseman West on 19 March 2010 (2 pages) |
10 May 2010 | Director's details changed for David James Anderson on 19 March 2010 (2 pages) |
10 May 2010 | Director's details changed for John Darge Dalrymple on 19 March 2010 (2 pages) |
10 May 2010 | Director's details changed for David James Anderson on 19 March 2010 (2 pages) |
10 May 2010 | Director's details changed for John Darge Dalrymple on 19 March 2010 (2 pages) |
10 May 2010 | Director's details changed for James Wiseman West on 19 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Dawn Irene Snoulton on 19 March 2010 (2 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
2 December 2009 | Registered 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 2009 | Registered 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 2009 | Registered 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 2009 | Annual return made up to 19/03/09 (3 pages) |
6 April 2009 | Annual return made up to 19/03/09 (3 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
8 May 2008 | Annual return made up to 19/03/08 (3 pages) |
8 May 2008 | Annual return made up to 19/03/08 (3 pages) |
19 March 2007 | Incorporation (27 pages) |
19 March 2007 | Incorporation (27 pages) |