Company NameClyde Gateway Urc
Company StatusActive
Company NumberSC335599
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 December 2007(16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Sinclair Manson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2008(4 months, 3 weeks after company formation)
Appointment Duration15 years, 12 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressFlat 2/1 29 Havelock Street
Glasgow
Lanarkshire
G11 5HA
Scotland
Director NameMr James Howitt Watson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2013(5 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 4, Atrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameMr Stuart Leslie Patrick
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2013(5 years, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleChief Executive, Chamber Of Commerce
Country of ResidenceScotland
Correspondence Address7a Lorraine Gardens
Dowanhill
Glasgow
G12 9NY
Scotland
Director NameRosemary Robertson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(6 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleCommunity Development
Country of ResidenceScotland
Correspondence Address33 Kerr Drive
Glasgow
G40 2QS
Scotland
Director NameCllr Greg Hepburn
Date of BirthMay 1989 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed18 May 2017(9 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleLocal Councillor
Country of ResidenceScotland
Correspondence AddressGlasgow City Chambers George Square
Glasgow
G2 1DU
Scotland
Secretary NameLouise McCormack
StatusCurrent
Appointed28 August 2017(9 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressClyde Gateway, The Olympia 2nd Floor
2-16 Orr Street
Glasgow
G40 2QH
Scotland
Director NameMr Robert McLeary
Date of BirthJune 1946 (Born 77 years ago)
NationalityScottish
StatusCurrent
Appointed26 February 2018(10 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Olympia 2nd Floor
2-16 Orr Street
Glasgow
G40 2QH
Scotland
Director NameMs Alison Emily Thewliss
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed21 January 2020(12 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleMember Of Parliament
Country of ResidenceScotland
Correspondence Address33 London Road
Glasgow
G1 5NW
Scotland
Director NameMrs Gillian Herriot Adam
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleHead Of Partnerships
Country of ResidenceScotland
Correspondence Address50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameMrs Cecilia O'Lone
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCity Councillor
Country of ResidenceScotland
Correspondence AddressGlasgow City Chambers George Square
Glasgow
G2 1DU
Scotland
Director NameMrs Margaret Gowans Cowie
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCouncil Offices Almada Street
Hamilton
ML3 0AA
Scotland
Director NameCllr Robert Edward Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCouncil Offices Almada Street
Hamilton
ML3 0AA
Scotland
Director NameCllr George Garscadden Redmond
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(same day as company formation)
RoleElected Member
Country of ResidenceUnited Kingdom
Correspondence AddressCity Chambers George Square
Glasgow
G2 1DU
Scotland
Director NameMs Elizabeth Connolly
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2/7, 60 Southbrae Gardens
Jordanhill
Glasgow
Lanarkshire
G13 1UB
Scotland
Director NameGeorge Ryan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 14 October 2013)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGlasgow City Council Glasgow City Chambers
George Square
Glasgow
G2 1DU
Scotland
Director NameGraham Scott
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 04 May 2012)
RoleLocal Government Councillor
Correspondence Address31 Rosslyn Avenue
East Kilbride
Lanarkshire
G74 4BP
Scotland
Director NameMr Alisdair Douglas McIntosh
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(2 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 February 2009)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address81 St Johns Road
Edinburgh
Midlothian
EH12 6NN
Scotland
Director NameMr Neil MacDonald
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(4 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkboro 133 Hyndford Road
Lanark
ML11 9BB
Scotland
Director NameMr Robert Mackay Crawford
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(4 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2011)
RoleDirector Of 'Not For Profit' Companies
Country of ResidenceScotland
Correspondence Address24 Overton Drive
West Kilbride
Ayrshire
KA23 9LH
Scotland
Director NameMr Stuart Leslie Patrick
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(4 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 March 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7a Lorraine Gardens
Dowanhill
Glasgow
Lanarkshire
G12 9NY
Scotland
Director NameRosemary Robertson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(5 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2011)
RoleAdmin Officer
Country of ResidenceScotland
Correspondence Address33 Kerr Drive
Glasgow
Lanarkshire
G40 2QS
Scotland
Director NameMr Satnam Singh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 27 March 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address31 Dumbreck Road
Glasgow
G41
Scotland
Director NameJames McBride
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(6 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 29 November 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address198 Trossachs Road
Rutherglen
Glasgow
G73 5PQ
Scotland
Director NameMs Diane Jane McLafferty
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 2011)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressScottish Government
Victoria Quay
Edinburgh
Eh6 6q2
Director NameMs Jill Mary Farrell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 June 2013)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address17 Queensborough Gardens
Glasgow
Lanarkshire
G12 9PP
Scotland
Director NameAnne Clyde
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2012(4 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bridgeton Cross
Glasgow
G40 1BN
Scotland
Director NameCllr Denis McKenna
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2012(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 May 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressSounth Lanarkshire Council Almada Street
Hamilton
ML3 0AA
Scotland
Director NameMr James Allan McQuade
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(4 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 August 2021)
RoleEconomic Development
Country of ResidenceScotland
Correspondence Address103 Bonhill Road
Dumbarton
Dunbartonshire
G82 2DX
Scotland
Director NameMrs Maureen Burke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 2015)
RoleElected Member
Country of ResidenceScotland
Correspondence AddressCity Chambers George Square
Glasgow
G2 1DU
Scotland
Director NameThomas Rooney
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClyde Gateway Urc 11 Bridgeton Cross
Glasgow
G40 1BN
Scotland
Director NameCllr Francis McAveety
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(7 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlasgow City Chambers City Chambers
Glasgow
G2 1DY
Scotland
Director NameMargaret Anne Simpson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2017)
RoleBailie
Country of ResidenceScotland
Correspondence AddressGlasgow City Chambers George Square
Glasgow
G2 1DU
Scotland
Director NameMandy Morgan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed18 May 2017(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 2020)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressGlasgow City Chambers George Square
Glasgow
G2 1DU
Scotland
Director NameMr John Anderson
Date of BirthJune 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed06 June 2017(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 May 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressSouth Lanarkshire Council Council Offices
Almada Street
Hamilton
ML3 0AA
Scotland
Director NameCarol Nugent
Date of BirthNovember 1977 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed06 June 2017(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 May 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressSouth Lanarkshire Council Council Offices
Almada Street
Hamilton
ML3 0AA
Scotland
Director NameCllr Laura Doherty
Date of BirthMay 1991 (Born 33 years ago)
NationalityScottish
StatusResigned
Appointed10 September 2020(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressGlasgow City Council City Chambers
George Square
Glasgow
G2 1DU
Scotland
Director NameMs Pauline Elliott
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed20 June 2022(14 years, 6 months after company formation)
Appointment Duration1 week (resigned 27 June 2022)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address154 Montrose Crescent
Hamilton
ML3 6LB
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteclydegateway.com/
Email address[email protected]
Telephone0141 2761573
Telephone regionGlasgow

Location

Registered AddressThe Olympia 2nd Floor
2-16 Orr Street
Glasgow
G40 2QH
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£37,336,311
Net Worth£43,382,351
Cash£22,865,237
Current Liabilities£3,770,290

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
12 December 2023Group of companies' accounts made up to 31 March 2023 (69 pages)
3 April 2023Termination of appointment of Ian Sinclair Manson as a director on 31 March 2023 (1 page)
3 April 2023Appointment of Mr Martin Mckay as a director on 3 April 2023 (2 pages)
20 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
15 November 2022Termination of appointment of Gillian Herriot Adam as a director on 11 November 2022 (1 page)
15 November 2022Appointment of Mr Derek Alexander Shaw as a director on 11 November 2022 (2 pages)
10 November 2022Group of companies' accounts made up to 31 March 2022 (70 pages)
14 July 2022Termination of appointment of Pauline Elliott as a director on 27 June 2022 (1 page)
13 July 2022Appointment of Councillor Robert Edward Brown as a director on 30 June 2022 (2 pages)
13 July 2022Appointment of Mrs Margaret Gowans Cowie as a director on 30 June 2022 (2 pages)
21 June 2022Appointment of Ms Pauline Elliott as a director on 20 June 2022 (2 pages)
25 May 2022Termination of appointment of Carol Nugent as a director on 12 May 2022 (1 page)
25 May 2022Termination of appointment of John Anderson as a director on 12 May 2022 (1 page)
23 May 2022Termination of appointment of Laura Doherty as a director on 19 May 2022 (1 page)
23 May 2022Appointment of Mrs Cecilia O'lone as a director on 19 May 2022 (2 pages)
20 December 2021Accounts for a small company made up to 31 March 2021 (69 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
27 August 2021Appointment of Mrs Gillian Herriot Adam as a director on 27 August 2021 (2 pages)
27 August 2021Termination of appointment of James Allan Mcquade as a director on 27 August 2021 (1 page)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
17 December 2020Group of companies' accounts made up to 31 March 2020 (65 pages)
13 October 2020Appointment of Miss Laura Doherty as a director on 10 September 2020 (2 pages)
14 September 2020Termination of appointment of Mandy Morgan as a director on 10 September 2020 (1 page)
4 February 2020Appointment of Ms Alison Emily Thewliss as a director on 21 January 2020 (2 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
18 December 2019Termination of appointment of Anne Clyde as a director on 18 December 2019 (1 page)
6 December 2019Group of companies' accounts made up to 31 March 2019 (66 pages)
8 August 2019Termination of appointment of Robert Haldane Smith of Kelvin as a director on 1 August 2019 (1 page)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
7 September 2018Group of companies' accounts made up to 31 March 2018 (60 pages)
7 March 2018Appointment of Mr Robert Mcleary as a director on 26 February 2018 (2 pages)
29 December 2017Confirmation statement made on 21 December 2017 with no updates (2 pages)
22 December 2017Group of companies' accounts made up to 31 March 2017 (54 pages)
23 September 2017Appointment of Louise Mccormack as a secretary on 28 August 2017 (3 pages)
23 September 2017Appointment of Louise Mccormack as a secretary on 28 August 2017 (3 pages)
6 September 2017Termination of appointment of Burness Paull Llp as a secretary on 28 August 2017 (2 pages)
6 September 2017Termination of appointment of Burness Paull Llp as a secretary on 28 August 2017 (2 pages)
28 June 2017Appointment of John Anderson as a director on 6 June 2017 (3 pages)
28 June 2017Appointment of Carol Nugent as a director on 6 June 2017 (3 pages)
28 June 2017Appointment of Carol Nugent as a director on 6 June 2017 (3 pages)
28 June 2017Appointment of John Anderson as a director on 6 June 2017 (3 pages)
8 June 2017Termination of appointment of Margaret Anne Simpson as a director on 4 May 2017 (2 pages)
8 June 2017Termination of appointment of Margaret Anne Simpson as a director on 4 May 2017 (2 pages)
2 June 2017Appointment of Greg Hepburn as a director on 18 May 2017 (3 pages)
2 June 2017Appointment of Greg Hepburn as a director on 18 May 2017 (3 pages)
2 June 2017Appointment of Mandy Morgan as a director on 18 May 2017 (3 pages)
2 June 2017Appointment of Mandy Morgan as a director on 18 May 2017 (3 pages)
1 June 2017Termination of appointment of Thomas Rooney as a director on 11 May 2017 (2 pages)
1 June 2017Termination of appointment of Thomas Rooney as a director on 11 May 2017 (2 pages)
13 May 2017Termination of appointment of George Garscadden Redmond as a director on 4 May 2017 (2 pages)
13 May 2017Termination of appointment of Denis Mckenna as a director on 4 May 2017 (2 pages)
13 May 2017Termination of appointment of Christopher William Thompson as a director on 4 May 2017 (2 pages)
13 May 2017Termination of appointment of Christopher William Thompson as a director on 4 May 2017 (2 pages)
13 May 2017Termination of appointment of Denis Mckenna as a director on 4 May 2017 (2 pages)
13 May 2017Termination of appointment of George Garscadden Redmond as a director on 4 May 2017 (2 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (53 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (53 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
23 December 2015Annual return made up to 21 December 2015 no member list (14 pages)
23 December 2015Annual return made up to 21 December 2015 no member list (14 pages)
4 December 2015Appointment of Margaret Anne Simpson as a director on 26 October 2015 (3 pages)
4 December 2015Appointment of Margaret Anne Simpson as a director on 26 October 2015 (3 pages)
9 November 2015Termination of appointment of Francis Mcaveety as a director on 26 October 2015 (2 pages)
9 November 2015Termination of appointment of Francis Mcaveety as a director on 26 October 2015 (2 pages)
30 October 2015Group of companies' accounts made up to 31 March 2015 (36 pages)
30 October 2015Group of companies' accounts made up to 31 March 2015 (36 pages)
12 August 2015Registered office address changed from 11 Bridgeton Cross Glasgow G40 1BN to The Olympia 2nd Floor 2-16 Orr Street Glasgow G40 2QH on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 11 Bridgeton Cross Glasgow G40 1BN to The Olympia 2nd Floor 2-16 Orr Street Glasgow G40 2QH on 12 August 2015 (2 pages)
6 May 2015Appointment of Lord Smith of Kelvin Robert Haldane Smith as a director on 27 April 2015 (3 pages)
6 May 2015Appointment of Lord Smith of Kelvin Robert Haldane Smith as a director on 27 April 2015 (3 pages)
27 April 2015Appointment of Frank Mcaveety as a director on 2 April 2015 (3 pages)
27 April 2015Appointment of Frank Mcaveety as a director on 2 April 2015 (3 pages)
27 April 2015Appointment of Frank Mcaveety as a director on 2 April 2015 (3 pages)
16 April 2015Termination of appointment of Maureen Burke as a director on 2 April 2015 (2 pages)
16 April 2015Termination of appointment of Maureen Burke as a director on 2 April 2015 (2 pages)
16 April 2015Termination of appointment of Maureen Burke as a director on 2 April 2015 (2 pages)
2 March 2015Termination of appointment of Neil Macdonald as a director on 23 February 2015 (2 pages)
2 March 2015Termination of appointment of Neil Macdonald as a director on 23 February 2015 (2 pages)
22 December 2014Annual return made up to 21 December 2014 no member list (14 pages)
22 December 2014Annual return made up to 21 December 2014 no member list (14 pages)
4 November 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
4 November 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
30 April 2014Appointment of Thomas Rooney as a director (3 pages)
30 April 2014Appointment of Thomas Rooney as a director (3 pages)
24 February 2014Appointment of Rosemary Robertson as a director (3 pages)
24 February 2014Appointment of Rosemary Robertson as a director (3 pages)
23 December 2013Annual return made up to 21 December 2013 no member list (12 pages)
23 December 2013Appointment of Maureen Burke as a director (3 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
23 December 2013Director's details changed for Councillor George Garscadden Redmond on 20 December 2013 (2 pages)
23 December 2013Appointment of Maureen Burke as a director (3 pages)
23 December 2013Annual return made up to 21 December 2013 no member list (12 pages)
23 December 2013Director's details changed for Councillor George Garscadden Redmond on 20 December 2013 (2 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
6 December 2013Termination of appointment of James Mcbride as a director (2 pages)
6 December 2013Termination of appointment of James Mcbride as a director (2 pages)
1 November 2013Appointment of Mr Stuart Leslie Patrick as a director (3 pages)
1 November 2013Appointment of Mr Stuart Leslie Patrick as a director (3 pages)
25 October 2013Termination of appointment of George Ryan as a director (2 pages)
25 October 2013Termination of appointment of George Ryan as a director (2 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
1 July 2013Appointment of James Howitt Watson as a director (3 pages)
1 July 2013Appointment of James Howitt Watson as a director (3 pages)
24 June 2013Termination of appointment of Jill Farrell as a director (2 pages)
24 June 2013Termination of appointment of Jill Farrell as a director (2 pages)
3 April 2013Termination of appointment of Satnam Singh as a director (2 pages)
3 April 2013Termination of appointment of Satnam Singh as a director (2 pages)
20 March 2013Termination of appointment of Shelly Thomson as a director (2 pages)
20 March 2013Termination of appointment of Shelly Thomson as a director (2 pages)
10 January 2013Annual return made up to 21 December 2012 no member list (14 pages)
10 January 2013Annual return made up to 21 December 2012 no member list (14 pages)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
26 November 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
26 November 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
31 October 2012Appointment of Mr James Allan Mcquade as a director (3 pages)
31 October 2012Appointment of Mr James Allan Mcquade as a director (3 pages)
4 September 2012Appointment of Shelly Thomson as a director (3 pages)
4 September 2012Appointment of Shelly Thomson as a director (3 pages)
4 September 2012Appointment of Anne Clyde as a director (3 pages)
4 September 2012Appointment of Denis Mckenna as a director (3 pages)
4 September 2012Appointment of Denis Mckenna as a director (3 pages)
4 September 2012Appointment of Anne Clyde as a director (3 pages)
29 May 2012Termination of appointment of Graham Scott as a director (2 pages)
29 May 2012Termination of appointment of Graham Scott as a director (2 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 April 2012Termination of appointment of James Mcquade as a director (2 pages)
10 April 2012Termination of appointment of James Mcquade as a director (2 pages)
23 December 2011Second filing of AR01 previously delivered to Companies House made up to 21 December 2011 (24 pages)
23 December 2011Second filing of AR01 previously delivered to Companies House made up to 21 December 2011 (24 pages)
21 December 2011Annual return made up to 21 December 2011 no member list
  • ANNOTATION A second filed AR01 was registered on 23/12/2011
(14 pages)
21 December 2011Annual return made up to 21 December 2011 no member list
  • ANNOTATION A second filed AR01 was registered on 23/12/2011
(14 pages)
8 November 2011Termination of appointment of Robert Crawford as a director (2 pages)
8 November 2011Termination of appointment of Robert Crawford as a director (2 pages)
8 November 2011Termination of appointment of Rosemary Robertson as a director (2 pages)
8 November 2011Termination of appointment of Rosemary Robertson as a director (2 pages)
4 October 2011Registered office address changed from , 15 Bridgeton Cross, Glasgow, G40 1BN on 4 October 2011 (1 page)
4 October 2011Registered office address changed from , 15 Bridgeton Cross, Glasgow, G40 1BN on 4 October 2011 (1 page)
4 October 2011Registered office address changed from , 15 Bridgeton Cross, Glasgow, G40 1BN on 4 October 2011 (1 page)
26 September 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
26 September 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
27 June 2011Director's details changed for Dr Robert Mackay Crawford on 17 June 2011 (3 pages)
27 June 2011Director's details changed for Dr Robert Mackay Crawford on 17 June 2011 (3 pages)
27 June 2011Director's details changed for Rosemary Robertson on 17 June 2011 (3 pages)
27 June 2011Director's details changed for Rosemary Robertson on 17 June 2011 (3 pages)
21 June 2011Termination of appointment of Diane Mclafferty as a director (2 pages)
21 June 2011Termination of appointment of Diane Mclafferty as a director (2 pages)
22 December 2010Annual return made up to 21 December 2010 no member list (15 pages)
22 December 2010Annual return made up to 21 December 2010 no member list (15 pages)
6 September 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
6 September 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
10 May 2010Director's details changed for George Ryan on 4 May 2010 (3 pages)
10 May 2010Director's details changed for George Ryan on 4 May 2010 (3 pages)
10 May 2010Director's details changed for George Ryan on 4 May 2010 (3 pages)
5 May 2010Appointment of Jill Mary Farrell as a director (3 pages)
5 May 2010Appointment of Jill Mary Farrell as a director (3 pages)
16 April 2010Termination of appointment of Elizabeth Connolly as a director (2 pages)
16 April 2010Termination of appointment of Elizabeth Connolly as a director (2 pages)
18 February 2010Appointment of Diane Jane Mclafferty as a director (3 pages)
18 February 2010Appointment of Diane Jane Mclafferty as a director (3 pages)
21 December 2009Annual return made up to 21 December 2009 no member list (9 pages)
21 December 2009Annual return made up to 21 December 2009 no member list (9 pages)
23 October 2009Director's details changed for James Mcbride on 16 June 2009 (1 page)
23 October 2009288C log form 16/06/2009 (1 page)
23 October 2009288C log form 16/06/2009 (1 page)
23 October 2009Director's details changed for James Mcbride on 16 June 2009 (1 page)
22 October 2009Memorandum and Articles of Association (28 pages)
22 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 October 2009Memorandum and Articles of Association (28 pages)
22 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 September 2009Group of companies' accounts made up to 31 March 2009 (22 pages)
10 September 2009Group of companies' accounts made up to 31 March 2009 (22 pages)
12 June 2009Director's change of particulars / ian manson / 08/06/2009 (1 page)
12 June 2009Director's change of particulars / ian manson / 08/06/2009 (1 page)
20 May 2009Director's change of particulars / neil mcdonald / 12/05/2009 (1 page)
20 May 2009Director's change of particulars / neil mcdonald / 12/05/2009 (1 page)
5 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 May 2009Appointment terminated director alisdair mcintosh (1 page)
5 May 2009Memorandum and Articles of Association (8 pages)
5 May 2009Memorandum and Articles of Association (8 pages)
5 May 2009Appointment terminated director alisdair mcintosh (1 page)
20 April 2009Director appointed james allan mcquade (2 pages)
20 April 2009Director appointed james allan mcquade (2 pages)
17 April 2009Appointment terminated director stuart patrick (1 page)
17 April 2009Appointment terminated director stuart patrick (1 page)
22 December 2008Annual return made up to 21/12/08 (6 pages)
22 December 2008Annual return made up to 21/12/08 (6 pages)
28 October 2008Registered office changed on 28/10/2008 from, 13 bridgeton cross, glasgow, G40 4LA (1 page)
28 October 2008Registered office changed on 28/10/2008 from, 13 bridgeton cross, glasgow, G40 4LA (1 page)
18 September 2008Director appointed graham wilson scott (2 pages)
18 September 2008Director appointed graham wilson scott (2 pages)
18 September 2008Director appointed alisdair douglas mcintosh (2 pages)
18 September 2008Director appointed alisdair douglas mcintosh (2 pages)
8 September 2008Director appointed rosemary robertson (2 pages)
8 September 2008Director appointed satnam singh (2 pages)
8 September 2008Director appointed stuart leslie patrick (3 pages)
8 September 2008Director appointed james mcbride (2 pages)
8 September 2008Director appointed satnam singh (2 pages)
8 September 2008Director appointed george ryan (2 pages)
8 September 2008Director appointed rosemary robertson (2 pages)
8 September 2008Director appointed james mcbride (2 pages)
8 September 2008Director appointed ian sinclair manson (2 pages)
8 September 2008Director appointed dr robert mckay crawford (3 pages)
8 September 2008Director appointed neil mcdonald (2 pages)
8 September 2008Director appointed neil mcdonald (2 pages)
8 September 2008Director appointed ian sinclair manson (2 pages)
8 September 2008Director appointed george ryan (2 pages)
8 September 2008Director appointed stuart leslie patrick (3 pages)
8 September 2008Director appointed dr robert mckay crawford (3 pages)
18 July 2008Memorandum and Articles of Association (18 pages)
18 July 2008Memorandum and Articles of Association (18 pages)
18 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Independent director app 18/06/2008
(4 pages)
18 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Independent director app 18/06/2008
(4 pages)
26 June 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
26 June 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
21 December 2007Incorporation (36 pages)
21 December 2007Incorporation (36 pages)