Cooperage Way
Alloa
Clackmannanshire
FK10 3LP
Scotland
Director Name | Miss Janice Roy |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2015(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Office 2.6 The E-Centre Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland |
Director Name | Ms Sheila Theresa Graham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2015(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Office 2.6 The E-Centre Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland |
Director Name | Ms Hilary Joy Goodsir |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2018(10 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Office 2.6 The E-Centre Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland |
Director Name | Ms Lami Atta-Ahmed |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 15 March 2018(10 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 2.6 The E-Centre Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland |
Director Name | Mrs Elizabeth Walker Hutcheon |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2020(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Office 2.6 The E-Centre Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland |
Secretary Name | Mrs Elizabeth Walker Hutcheon |
---|---|
Status | Current |
Appointed | 20 August 2020(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Office 2.6 The E-Centre Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland |
Director Name | Mr Ian McNeish |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Retired Senior Police Officer |
Country of Residence | Scotland |
Correspondence Address | 2 Whitehill Place Stirling Stirlingshire FK8 2JL Scotland |
Director Name | Jacqueline Johnston |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 September 2009) |
Role | Manager |
Correspondence Address | 32 Baptie Place Bo'Ness Falkirk EH51 0NN Scotland |
Director Name | Anne Christine Black |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2010) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 2 Whitehill Place Stirling Stirlingshire FK8 2JL Scotland |
Director Name | John McNab |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 50b Spittal Street Stirling FK8 1DU Scotland |
Director Name | Marion Paterson Dyer Logan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 2009) |
Role | Manager |
Correspondence Address | The Old School House Drimmie, Bridge Of Cally Blairgowrie Perthshire PH10 7JS Scotland |
Secretary Name | Craig Spiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 2009) |
Role | Asst Manager |
Correspondence Address | 50 Bank Street Grangemouth Stirlingshire FK3 8EY Scotland |
Director Name | Mr Gordon Addison |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 May 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Sunnybrae Blackstone Road Avonbridge Falkirk FK1 2ND Scotland |
Director Name | Douglas Neil Ralph |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(1 year, 9 months after company formation) |
Appointment Duration | 7 years (resigned 14 July 2016) |
Role | Asb Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Block 7 Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland |
Director Name | Bob Blewitt |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Block 7 Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland |
Director Name | Mr Alistair Richardson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 2011) |
Role | S.E Researcher |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Block 7 Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland |
Director Name | Leonard William Bennett |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 February 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Block 7 Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland |
Director Name | Mr Cormick Keenan McChord |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Randolph Crescent Bannockburn Stirling FK7 0NN Scotland |
Director Name | William Young Beattie |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Block 7 Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland |
Director Name | William McMurray |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 September 2013) |
Role | Territorial Envoy |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Block 7 Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland |
Director Name | Mr Gordon Coster |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Block 7 Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland |
Director Name | Jennifer Berry |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(4 years after company formation) |
Appointment Duration | 2 years (resigned 03 September 2013) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Block 7 Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland |
Director Name | Mr Andrew Neill Hemming |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(4 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 2, Block 7 Cooperage Way Alloa FK10 3LP Scotland |
Director Name | Mrs Kathleen Mary Martin |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(6 years after company formation) |
Appointment Duration | 1 month (resigned 08 October 2013) |
Role | Counsellor |
Country of Residence | Scotland |
Correspondence Address | 135 135 Devonway Clackmannan Clackmannanshire FK10 4LD Scotland |
Secretary Name | Mr William Rennie Templeton |
---|---|
Status | Resigned |
Appointed | 12 March 2015(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | 13 Heath Avenue, Lenzie Kirkintilloch Glasgow G66 4LG Scotland |
Director Name | Mr Russell Edwin Williamson-Fenton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 March 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Block 7 Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland |
Director Name | Mr Norman Moane |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 March 2019) |
Role | Service General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Block 7 Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland |
Director Name | Ms Maria Del Carmen Throp |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 January 2018) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Block 7 Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland |
Director Name | Ms Tracey Kimmins McFall |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2017(10 years after company formation) |
Appointment Duration | 2 months (resigned 09 November 2017) |
Role | Drug And Alcohol Adviser |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Block 7 Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland |
Director Name | Ms Laura Sutherland |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2017(10 years after company formation) |
Appointment Duration | 2 months (resigned 09 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Block 7 Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland |
Secretary Name | Lindsays Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Secretary Name | RPL Paralegal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2009(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 March 2015) |
Correspondence Address | 13 Heath Avenue Lenzie, Kirkintilloch Glasgow East Unbartonshire G66 4LG Scotland |
Secretary Name | W R Templeton Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2020(12 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 July 2020) |
Correspondence Address | 13 Heath Avenue Kirkintilloch Glasgow G66 4LG Scotland |
Website | signpostrecovery.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6731774 |
Telephone region | Unknown |
Registered Address | Office 2.6 The E-Centre Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire Central |
Year | 2013 |
---|---|
Turnover | £993,265 |
Net Worth | £544,514 |
Cash | £794,500 |
Current Liabilities | £272,057 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (7 months ago) |
---|---|
Next Return Due | 11 September 2024 (5 months, 2 weeks from now) |
9 November 2023 | Full accounts made up to 31 March 2023 (48 pages) |
---|---|
30 August 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
16 June 2023 | Appointment of Ms Annemarie Parnell as a director on 3 June 2023 (2 pages) |
16 June 2023 | Termination of appointment of Lami Atta-Ahmed as a director on 19 October 2022 (1 page) |
16 June 2023 | Termination of appointment of Hilary Joy Goodsir as a director on 19 October 2022 (1 page) |
8 November 2022 | Full accounts made up to 31 March 2022 (39 pages) |
9 September 2022 | Director's details changed for Ms Hilary Joy Goodsir on 9 September 2022 (2 pages) |
9 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
16 November 2021 | Full accounts made up to 31 March 2021 (53 pages) |
2 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
19 July 2021 | Registered office address changed from Unit 2, Block 7 Cooperage Way Alloa FK10 3LP Scotland to Office 2.6 the E-Centre Cooperage Way Alloa Clackmannanshire FK10 3LP on 19 July 2021 (1 page) |
23 May 2021 | Termination of appointment of Andrew Neill Hemming as a director on 30 April 2021 (1 page) |
8 January 2021 | Full accounts made up to 31 March 2020 (35 pages) |
22 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
10 September 2020 | Appointment of Mrs Elizabeth Walker Hutcheon as a director on 20 August 2020 (2 pages) |
10 September 2020 | Registered office address changed from Unit 1 Block 7 Cooperage Way Alloa Clackmannanshire FK10 3LP to Unit 2, Block 7 Cooperage Way Alloa FK10 3LP on 10 September 2020 (1 page) |
10 September 2020 | Appointment of Mrs Elizabeth Walker Hutcheon as a secretary on 20 August 2020 (2 pages) |
21 July 2020 | Termination of appointment of W R Templeton Ltd as a secretary on 13 July 2020 (1 page) |
23 March 2020 | Resolutions
|
23 March 2020 | Memorandum and Articles of Association (21 pages) |
19 March 2020 | Company name changed signpost recovery\certificate issued on 19/03/20
|
16 March 2020 | Statement of company's objects (2 pages) |
10 March 2020 | Resolutions
|
13 January 2020 | Appointment of W R Templeton Ltd as a secretary on 1 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of William Rennie Templeton as a secretary on 1 January 2020 (1 page) |
11 November 2019 | Accounts for a small company made up to 31 March 2019 (29 pages) |
5 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
27 March 2019 | Termination of appointment of Norman Moane as a director on 21 March 2019 (1 page) |
8 November 2018 | Accounts for a small company made up to 31 March 2018 (29 pages) |
6 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
28 March 2018 | Appointment of Ms Lami Atta-Ahmed as a director on 15 March 2018 (2 pages) |
28 March 2018 | Appointment of Ms Hilary Joy Goodsir as a director on 15 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Russell Edwin Williamson-Fenton as a director on 15 March 2018 (1 page) |
18 January 2018 | Termination of appointment of Maria Throp as a director on 11 January 2018 (1 page) |
18 January 2018 | Termination of appointment of Maria Throp as a director on 11 January 2018 (1 page) |
21 November 2017 | Accounts for a small company made up to 31 March 2017 (30 pages) |
21 November 2017 | Accounts for a small company made up to 31 March 2017 (30 pages) |
16 November 2017 | Termination of appointment of Laura Sutherland as a director on 9 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Tracey Kimmins Mcfall as a director on 9 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Laura Sutherland as a director on 9 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Tracey Kimmins Mcfall as a director on 9 November 2017 (1 page) |
5 September 2017 | Appointment of Ms Laura Sutherland as a director on 5 September 2017 (2 pages) |
5 September 2017 | Appointment of Miss Tracey Kimmins Mcfall as a director on 5 September 2017 (2 pages) |
5 September 2017 | Appointment of Miss Tracey Kimmins Mcfall as a director on 5 September 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
5 September 2017 | Termination of appointment of William Young Beattie as a director on 8 June 2017 (1 page) |
5 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
5 September 2017 | Appointment of Ms Laura Sutherland as a director on 5 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of William Young Beattie as a director on 8 June 2017 (1 page) |
15 September 2016 | Full accounts made up to 31 March 2016 (21 pages) |
15 September 2016 | Full accounts made up to 31 March 2016 (21 pages) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (4 pages) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (4 pages) |
5 September 2016 | Termination of appointment of Douglas Neil Ralph as a director on 14 July 2016 (1 page) |
5 September 2016 | Termination of appointment of Douglas Neil Ralph as a director on 14 July 2016 (1 page) |
25 April 2016 | Director's details changed for Mr Norman Moane on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Norman Moane on 25 April 2016 (2 pages) |
17 March 2016 | Director's details changed for Miss Janice Roy on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Ms Maria Throp on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Russell Edwin Williamson-Fenton on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Miss Janice Roy on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Douglas Neil Ralph on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Russell Edwin Williamson-Fenton on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Douglas Neil Ralph on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Douglas Neil Ralph on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Douglas Neil Ralph on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Ms Sheila Theresa Graham on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Ms Sheila Theresa Graham on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Colin Davidson Bennie on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Ms Maria Throp on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Colin Davidson Bennie on 17 March 2016 (2 pages) |
8 September 2015 | Annual return made up to 28 August 2015 no member list (10 pages) |
8 September 2015 | Annual return made up to 28 August 2015 no member list (10 pages) |
28 August 2015 | Appointment of Ms Sheila Theresa Graham as a director on 13 August 2015 (2 pages) |
28 August 2015 | Appointment of Ms Maria Throp as a director on 13 August 2015 (2 pages) |
28 August 2015 | Appointment of Ms Sheila Theresa Graham as a director on 13 August 2015 (2 pages) |
28 August 2015 | Appointment of Ms Maria Throp as a director on 13 August 2015 (2 pages) |
20 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
20 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
16 July 2015 | Appointment of Mr Norman Moane as a director on 16 June 2015 (2 pages) |
16 July 2015 | Appointment of Mr Norman Moane as a director on 16 June 2015 (2 pages) |
24 April 2015 | Appointment of Mr Russell Edwin Williamson-Fenton as a director on 23 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr Russell Edwin Williamson-Fenton as a director on 23 April 2015 (2 pages) |
24 April 2015 | Appointment of Miss Janice Roy as a director on 23 April 2015 (2 pages) |
24 April 2015 | Appointment of Miss Janice Roy as a director on 23 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Leonard William Bennett as a director on 26 February 2015 (1 page) |
20 April 2015 | Termination of appointment of Leonard William Bennett as a director on 26 February 2015 (1 page) |
12 March 2015 | Termination of appointment of Rpl Paralegal Ltd as a secretary on 12 March 2015 (1 page) |
12 March 2015 | Appointment of Mr William Rennie Templeton as a secretary on 12 March 2015 (2 pages) |
12 March 2015 | Termination of appointment of Rpl Paralegal Ltd as a secretary on 12 March 2015 (1 page) |
12 March 2015 | Appointment of Mr William Rennie Templeton as a secretary on 12 March 2015 (2 pages) |
31 October 2014 | Termination of appointment of Gordon Coster as a director on 28 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Gordon Coster as a director on 28 October 2014 (1 page) |
22 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
22 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
5 September 2014 | Annual return made up to 28 August 2014 no member list (6 pages) |
5 September 2014 | Annual return made up to 28 August 2014 no member list (6 pages) |
17 April 2014 | Memorandum and Articles of Association (20 pages) |
17 April 2014 | Memorandum and Articles of Association (20 pages) |
16 April 2014 | Statement of company's objects (2 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Statement of company's objects (2 pages) |
16 April 2014 | Resolutions
|
7 November 2013 | Appointment of Mr Colin Davidson Bennie as a director
|
7 November 2013 | Appointment of Mr Colin Davidson Bennie as a director
|
6 November 2013 | Termination of appointment of Kathleen Martin as a director (1 page) |
6 November 2013 | Termination of appointment of Kathleen Martin as a director (1 page) |
6 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
6 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
5 September 2013 | Termination of appointment of Jennifer Berry as a director (1 page) |
5 September 2013 | Annual return made up to 28 August 2013 no member list (6 pages) |
5 September 2013 | Annual return made up to 28 August 2013 no member list (6 pages) |
5 September 2013 | Appointment of Mr Colin Davidson Bennie as a director (2 pages) |
5 September 2013 | Termination of appointment of Jennifer Berry as a director (1 page) |
5 September 2013 | Termination of appointment of Jennifer Berry as a director (1 page) |
5 September 2013 | Appointment of Ms Kathleen Mary Martin as a director (2 pages) |
5 September 2013 | Termination of appointment of Jennifer Berry as a director (1 page) |
5 September 2013 | Appointment of Ms Kathleen Mary Martin as a director (2 pages) |
5 September 2013 | Termination of appointment of William Mcmurray as a director (1 page) |
5 September 2013 | Appointment of Mr Colin Davidson Bennie as a director (2 pages) |
5 September 2013 | Termination of appointment of William Mcmurray as a director (1 page) |
29 August 2012 | Annual return made up to 28 August 2012 no member list (6 pages) |
29 August 2012 | Annual return made up to 28 August 2012 no member list (6 pages) |
27 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
27 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
11 November 2011 | Termination of appointment of Bob Blewitt as a director (1 page) |
11 November 2011 | Termination of appointment of Alistair Richardson as a director (1 page) |
11 November 2011 | Termination of appointment of Alistair Richardson as a director (1 page) |
11 November 2011 | Termination of appointment of John Mcnab as a director (1 page) |
11 November 2011 | Termination of appointment of Bob Blewitt as a director (1 page) |
11 November 2011 | Termination of appointment of John Mcnab as a director (1 page) |
27 September 2011 | Appointment of Mr Andrew Neill Hemming as a director (2 pages) |
27 September 2011 | Appointment of Jennifer Berry as a director (3 pages) |
27 September 2011 | Appointment of Jennifer Berry as a director (3 pages) |
27 September 2011 | Appointment of Mr Andrew Neill Hemming as a director (2 pages) |
27 September 2011 | Appointment of William Mcmurray as a director (3 pages) |
27 September 2011 | Appointment of William Mcmurray as a director (3 pages) |
16 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
16 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
30 August 2011 | Annual return made up to 28 August 2011 no member list (7 pages) |
30 August 2011 | Annual return made up to 28 August 2011 no member list (7 pages) |
29 August 2011 | Termination of appointment of Gordon Addison as a director (1 page) |
29 August 2011 | Termination of appointment of Gordon Addison as a director (1 page) |
18 May 2011 | Termination of appointment of Cormick Mcchord as a director (1 page) |
18 May 2011 | Appointment of Mr Gordon Coster as a director (2 pages) |
18 May 2011 | Appointment of Mr Gordon Coster as a director (2 pages) |
18 May 2011 | Termination of appointment of Cormick Mcchord as a director (1 page) |
1 March 2011 | Form AA03 removing auditors from office french duncan LLP (2 pages) |
1 March 2011 | Form AA03 removing auditors from office french duncan LLP (2 pages) |
4 February 2011 | Termination of appointment of Ian Mcneish as a director (2 pages) |
4 February 2011 | Termination of appointment of Anne Black as a director (2 pages) |
4 February 2011 | Termination of appointment of Ian Mcneish as a director (2 pages) |
4 February 2011 | Termination of appointment of Anne Black as a director (2 pages) |
6 January 2011 | Appointment of William Mcmurray as a director (5 pages) |
6 January 2011 | Appointment of William Mcmurray as a director (5 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
1 September 2010 | Annual return made up to 28 August 2010 no member list (11 pages) |
1 September 2010 | Annual return made up to 28 August 2010 no member list (11 pages) |
31 August 2010 | Director's details changed for John Mcnab on 28 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Douglas Neil Ralph on 28 August 2010 (2 pages) |
31 August 2010 | Director's details changed for John Mcnab on 28 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Douglas Neil Ralph on 28 August 2010 (2 pages) |
28 July 2010 | Memorandum and Articles of Association (14 pages) |
28 July 2010 | Memorandum and Articles of Association (14 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Resolutions
|
29 March 2010 | Full accounts made up to 31 March 2009 (20 pages) |
29 March 2010 | Full accounts made up to 31 March 2009 (20 pages) |
10 March 2010 | Appointment of Rpl Paralegal Ltd as a secretary (2 pages) |
10 March 2010 | Registered office address changed from Unit 2, Block 1 Cooperage Way Business Village Alloa Clackmannanshire FK10 3LP on 10 March 2010 (1 page) |
10 March 2010 | Termination of appointment of Lindsays Ws as a secretary (1 page) |
10 March 2010 | Termination of appointment of Lindsays Ws as a secretary (1 page) |
10 March 2010 | Appointment of Rpl Paralegal Ltd as a secretary (2 pages) |
10 March 2010 | Registered office address changed from Unit 2, Block 1 Cooperage Way Business Village Alloa Clackmannanshire FK10 3LP on 10 March 2010 (1 page) |
13 January 2010 | Appointment of William Young Beattie as a director (5 pages) |
13 January 2010 | Appointment of William Young Beattie as a director (5 pages) |
20 December 2009 | Appointment of Cormick Keenan Mcchord as a director (3 pages) |
20 December 2009 | Appointment of Cormick Keenan Mcchord as a director (3 pages) |
27 November 2009 | Appointment of Bob Blewitt as a director (4 pages) |
27 November 2009 | Appointment of Alistair Richardson as a director (4 pages) |
27 November 2009 | Appointment of Bob Blewitt as a director (4 pages) |
27 November 2009 | Appointment of Alistair Richardson as a director (4 pages) |
20 November 2009 | Appointment of Leonard William Bennett as a director (5 pages) |
20 November 2009 | Appointment of Leonard William Bennett as a director (5 pages) |
7 October 2009 | Annual return made up to 28 August 2009 no member list (4 pages) |
7 October 2009 | Annual return made up to 28 August 2009 no member list (4 pages) |
10 September 2009 | Appointment terminated director jacqueline johnston (1 page) |
10 September 2009 | Appointment terminated secretary craig spiers (1 page) |
10 September 2009 | Appointment terminated secretary craig spiers (1 page) |
10 September 2009 | Appointment terminated director jacqueline johnston (1 page) |
22 June 2009 | Appointment terminated director marion logan (1 page) |
22 June 2009 | Appointment terminated director marion logan (1 page) |
22 June 2009 | Director appointed douglas neil ralph (2 pages) |
22 June 2009 | Director appointed douglas neil ralph (2 pages) |
30 October 2008 | Director appointed gordon addison (2 pages) |
30 October 2008 | Director appointed gordon addison (2 pages) |
24 October 2008 | Annual return made up to 28/08/08 (4 pages) |
24 October 2008 | Annual return made up to 28/08/08 (4 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
20 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
20 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
20 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
12 April 2008 | Company name changed sign post forth valley\certificate issued on 15/04/08 (2 pages) |
12 April 2008 | Company name changed sign post forth valley\certificate issued on 15/04/08 (2 pages) |
7 April 2008 | Director appointed marion paterson dyer logan (2 pages) |
7 April 2008 | Secretary appointed craig spiers (2 pages) |
7 April 2008 | Director appointed marion paterson dyer logan (2 pages) |
7 April 2008 | Secretary appointed craig spiers (2 pages) |
5 March 2008 | Director appointed john mcnab (2 pages) |
5 March 2008 | Director appointed anne christine black (2 pages) |
5 March 2008 | Director appointed jacqueline johnston (2 pages) |
5 March 2008 | Director appointed anne christine black (2 pages) |
5 March 2008 | Director appointed john mcnab (2 pages) |
5 March 2008 | Director appointed jacqueline johnston (2 pages) |
28 August 2007 | Incorporation (22 pages) |
28 August 2007 | Incorporation (22 pages) |