Glasgow
Lanarkshire
G11 5HA
Scotland
Director Name | Mr James Howitt Watson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2013(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Floor 4, Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Mr Stuart Leslie Patrick |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2013(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Chief Executive, Chamber Of Commerce |
Country of Residence | Scotland |
Correspondence Address | 7a Lorraine Gardens Dowanhill Glasgow G12 9NY Scotland |
Director Name | Rosemary Robertson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2014(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Community Development |
Country of Residence | Scotland |
Correspondence Address | 33 Kerr Drive Glasgow G40 2QS Scotland |
Director Name | Cllr Greg Hepburn |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 May 2017(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Local Councillor |
Country of Residence | Scotland |
Correspondence Address | Glasgow City Chambers George Square Glasgow G2 1DU Scotland |
Secretary Name | Louise McCormack |
---|---|
Status | Current |
Appointed | 28 August 2017(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Clyde Gateway, The Olympia 2nd Floor 2-16 Orr Street Glasgow G40 2QH Scotland |
Director Name | Mr Robert McLeary |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 February 2018(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Olympia 2nd Floor 2-16 Orr Street Glasgow G40 2QH Scotland |
Director Name | Ms Alison Emily Thewliss |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 January 2020(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Member Of Parliament |
Country of Residence | Scotland |
Correspondence Address | 33 London Road Glasgow G1 5NW Scotland |
Director Name | Mrs Gillian Herriot Adam |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Head Of Partnerships |
Country of Residence | Scotland |
Correspondence Address | 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Mrs Cecilia O'Lone |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | City Councillor |
Country of Residence | Scotland |
Correspondence Address | Glasgow City Chambers George Square Glasgow G2 1DU Scotland |
Director Name | Mrs Margaret Gowans Cowie |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Council Offices Almada Street Hamilton ML3 0AA Scotland |
Director Name | Cllr Robert Edward Brown |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Council Offices Almada Street Hamilton ML3 0AA Scotland |
Director Name | Cllr George Garscadden Redmond |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Role | Elected Member |
Country of Residence | United Kingdom |
Correspondence Address | City Chambers George Square Glasgow G2 1DU Scotland |
Director Name | Ms Elizabeth Connolly |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2/7, 60 Southbrae Gardens Jordanhill Glasgow Lanarkshire G13 1UB Scotland |
Director Name | George Ryan |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 October 2013) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Glasgow City Council Glasgow City Chambers George Square Glasgow G2 1DU Scotland |
Director Name | Graham Scott |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 May 2012) |
Role | Local Government Councillor |
Correspondence Address | 31 Rosslyn Avenue East Kilbride Lanarkshire G74 4BP Scotland |
Director Name | Mr Alisdair Douglas McIntosh |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 February 2009) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 81 St Johns Road Edinburgh Midlothian EH12 6NN Scotland |
Director Name | Mr Neil MacDonald |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkboro 133 Hyndford Road Lanark ML11 9BB Scotland |
Director Name | Mr Robert Mackay Crawford |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2011) |
Role | Director Of 'Not For Profit' Companies |
Country of Residence | Scotland |
Correspondence Address | 24 Overton Drive West Kilbride Ayrshire KA23 9LH Scotland |
Director Name | Mr Stuart Leslie Patrick |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 March 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7a Lorraine Gardens Dowanhill Glasgow Lanarkshire G12 9NY Scotland |
Director Name | Rosemary Robertson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2011) |
Role | Admin Officer |
Country of Residence | Scotland |
Correspondence Address | 33 Kerr Drive Glasgow Lanarkshire G40 2QS Scotland |
Director Name | Mr Satnam Singh |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 March 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 31 Dumbreck Road Glasgow G41 Scotland |
Director Name | James McBride |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 November 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 198 Trossachs Road Rutherglen Glasgow G73 5PQ Scotland |
Director Name | Ms Diane Jane McLafferty |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 February 2011) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Scottish Government Victoria Quay Edinburgh Eh6 6q2 |
Director Name | Ms Jill Mary Farrell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 June 2013) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 17 Queensborough Gardens Glasgow Lanarkshire G12 9PP Scotland |
Director Name | Anne Clyde |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2012(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bridgeton Cross Glasgow G40 1BN Scotland |
Director Name | Cllr Denis McKenna |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2012(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 May 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Sounth Lanarkshire Council Almada Street Hamilton ML3 0AA Scotland |
Director Name | Mr James Allan McQuade |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 August 2021) |
Role | Economic Development |
Country of Residence | Scotland |
Correspondence Address | 103 Bonhill Road Dumbarton Dunbartonshire G82 2DX Scotland |
Director Name | Mrs Maureen Burke |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 2015) |
Role | Elected Member |
Country of Residence | Scotland |
Correspondence Address | City Chambers George Square Glasgow G2 1DU Scotland |
Director Name | Thomas Rooney |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clyde Gateway Urc 11 Bridgeton Cross Glasgow G40 1BN Scotland |
Director Name | Cllr Francis McAveety |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glasgow City Chambers City Chambers Glasgow G2 1DY Scotland |
Director Name | Margaret Anne Simpson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 May 2017) |
Role | Bailie |
Country of Residence | Scotland |
Correspondence Address | Glasgow City Chambers George Square Glasgow G2 1DU Scotland |
Director Name | Mandy Morgan |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 May 2017(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 September 2020) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Glasgow City Chambers George Square Glasgow G2 1DU Scotland |
Director Name | Mr John Anderson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 June 2017(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 May 2022) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | South Lanarkshire Council Council Offices Almada Street Hamilton ML3 0AA Scotland |
Director Name | Carol Nugent |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 June 2017(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 May 2022) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | South Lanarkshire Council Council Offices Almada Street Hamilton ML3 0AA Scotland |
Director Name | Cllr Laura Doherty |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 September 2020(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 2022) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Glasgow City Council City Chambers George Square Glasgow G2 1DU Scotland |
Director Name | Ms Pauline Elliott |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 June 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 week (resigned 27 June 2022) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 154 Montrose Crescent Hamilton ML3 6LB Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | clydegateway.com/ |
---|---|
Email address | [email protected] |
Telephone | 0141 2761573 |
Telephone region | Glasgow |
Registered Address | The Olympia 2nd Floor 2-16 Orr Street Glasgow G40 2QH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £37,336,311 |
Net Worth | £43,382,351 |
Cash | £22,865,237 |
Current Liabilities | £3,770,290 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
18 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
12 December 2023 | Group of companies' accounts made up to 31 March 2023 (69 pages) |
3 April 2023 | Termination of appointment of Ian Sinclair Manson as a director on 31 March 2023 (1 page) |
3 April 2023 | Appointment of Mr Martin Mckay as a director on 3 April 2023 (2 pages) |
20 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
15 November 2022 | Termination of appointment of Gillian Herriot Adam as a director on 11 November 2022 (1 page) |
15 November 2022 | Appointment of Mr Derek Alexander Shaw as a director on 11 November 2022 (2 pages) |
10 November 2022 | Group of companies' accounts made up to 31 March 2022 (70 pages) |
14 July 2022 | Termination of appointment of Pauline Elliott as a director on 27 June 2022 (1 page) |
13 July 2022 | Appointment of Councillor Robert Edward Brown as a director on 30 June 2022 (2 pages) |
13 July 2022 | Appointment of Mrs Margaret Gowans Cowie as a director on 30 June 2022 (2 pages) |
21 June 2022 | Appointment of Ms Pauline Elliott as a director on 20 June 2022 (2 pages) |
25 May 2022 | Termination of appointment of Carol Nugent as a director on 12 May 2022 (1 page) |
25 May 2022 | Termination of appointment of John Anderson as a director on 12 May 2022 (1 page) |
23 May 2022 | Termination of appointment of Laura Doherty as a director on 19 May 2022 (1 page) |
23 May 2022 | Appointment of Mrs Cecilia O'lone as a director on 19 May 2022 (2 pages) |
20 December 2021 | Accounts for a small company made up to 31 March 2021 (69 pages) |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
27 August 2021 | Appointment of Mrs Gillian Herriot Adam as a director on 27 August 2021 (2 pages) |
27 August 2021 | Termination of appointment of James Allan Mcquade as a director on 27 August 2021 (1 page) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
17 December 2020 | Group of companies' accounts made up to 31 March 2020 (65 pages) |
13 October 2020 | Appointment of Miss Laura Doherty as a director on 10 September 2020 (2 pages) |
14 September 2020 | Termination of appointment of Mandy Morgan as a director on 10 September 2020 (1 page) |
4 February 2020 | Appointment of Ms Alison Emily Thewliss as a director on 21 January 2020 (2 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
18 December 2019 | Termination of appointment of Anne Clyde as a director on 18 December 2019 (1 page) |
6 December 2019 | Group of companies' accounts made up to 31 March 2019 (66 pages) |
8 August 2019 | Termination of appointment of Robert Haldane Smith of Kelvin as a director on 1 August 2019 (1 page) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
7 September 2018 | Group of companies' accounts made up to 31 March 2018 (60 pages) |
7 March 2018 | Appointment of Mr Robert Mcleary as a director on 26 February 2018 (2 pages) |
29 December 2017 | Confirmation statement made on 21 December 2017 with no updates (2 pages) |
22 December 2017 | Group of companies' accounts made up to 31 March 2017 (54 pages) |
23 September 2017 | Appointment of Louise Mccormack as a secretary on 28 August 2017 (3 pages) |
23 September 2017 | Appointment of Louise Mccormack as a secretary on 28 August 2017 (3 pages) |
6 September 2017 | Termination of appointment of Burness Paull Llp as a secretary on 28 August 2017 (2 pages) |
6 September 2017 | Termination of appointment of Burness Paull Llp as a secretary on 28 August 2017 (2 pages) |
28 June 2017 | Appointment of John Anderson as a director on 6 June 2017 (3 pages) |
28 June 2017 | Appointment of Carol Nugent as a director on 6 June 2017 (3 pages) |
28 June 2017 | Appointment of Carol Nugent as a director on 6 June 2017 (3 pages) |
28 June 2017 | Appointment of John Anderson as a director on 6 June 2017 (3 pages) |
8 June 2017 | Termination of appointment of Margaret Anne Simpson as a director on 4 May 2017 (2 pages) |
8 June 2017 | Termination of appointment of Margaret Anne Simpson as a director on 4 May 2017 (2 pages) |
2 June 2017 | Appointment of Greg Hepburn as a director on 18 May 2017 (3 pages) |
2 June 2017 | Appointment of Greg Hepburn as a director on 18 May 2017 (3 pages) |
2 June 2017 | Appointment of Mandy Morgan as a director on 18 May 2017 (3 pages) |
2 June 2017 | Appointment of Mandy Morgan as a director on 18 May 2017 (3 pages) |
1 June 2017 | Termination of appointment of Thomas Rooney as a director on 11 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Thomas Rooney as a director on 11 May 2017 (2 pages) |
13 May 2017 | Termination of appointment of George Garscadden Redmond as a director on 4 May 2017 (2 pages) |
13 May 2017 | Termination of appointment of Denis Mckenna as a director on 4 May 2017 (2 pages) |
13 May 2017 | Termination of appointment of Christopher William Thompson as a director on 4 May 2017 (2 pages) |
13 May 2017 | Termination of appointment of Christopher William Thompson as a director on 4 May 2017 (2 pages) |
13 May 2017 | Termination of appointment of Denis Mckenna as a director on 4 May 2017 (2 pages) |
13 May 2017 | Termination of appointment of George Garscadden Redmond as a director on 4 May 2017 (2 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (53 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (53 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
23 December 2015 | Annual return made up to 21 December 2015 no member list (14 pages) |
23 December 2015 | Annual return made up to 21 December 2015 no member list (14 pages) |
4 December 2015 | Appointment of Margaret Anne Simpson as a director on 26 October 2015 (3 pages) |
4 December 2015 | Appointment of Margaret Anne Simpson as a director on 26 October 2015 (3 pages) |
9 November 2015 | Termination of appointment of Francis Mcaveety as a director on 26 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Francis Mcaveety as a director on 26 October 2015 (2 pages) |
30 October 2015 | Group of companies' accounts made up to 31 March 2015 (36 pages) |
30 October 2015 | Group of companies' accounts made up to 31 March 2015 (36 pages) |
12 August 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Lord Smith of Kelvin Robert Haldane Smith as a director on 27 April 2015 (3 pages) |
6 May 2015 | Appointment of Lord Smith of Kelvin Robert Haldane Smith as a director on 27 April 2015 (3 pages) |
27 April 2015 | Appointment of Frank Mcaveety as a director on 2 April 2015 (3 pages) |
27 April 2015 | Appointment of Frank Mcaveety as a director on 2 April 2015 (3 pages) |
27 April 2015 | Appointment of Frank Mcaveety as a director on 2 April 2015 (3 pages) |
16 April 2015 | Termination of appointment of Maureen Burke as a director on 2 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Maureen Burke as a director on 2 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Maureen Burke as a director on 2 April 2015 (2 pages) |
2 March 2015 | Termination of appointment of Neil Macdonald as a director on 23 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Neil Macdonald as a director on 23 February 2015 (2 pages) |
22 December 2014 | Annual return made up to 21 December 2014 no member list (14 pages) |
22 December 2014 | Annual return made up to 21 December 2014 no member list (14 pages) |
4 November 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
4 November 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
30 April 2014 | Appointment of Thomas Rooney as a director (3 pages) |
30 April 2014 | Appointment of Thomas Rooney as a director (3 pages) |
24 February 2014 | Appointment of Rosemary Robertson as a director (3 pages) |
24 February 2014 | Appointment of Rosemary Robertson as a director (3 pages) |
23 December 2013 | Annual return made up to 21 December 2013 no member list (12 pages) |
23 December 2013 | Appointment of Maureen Burke as a director (3 pages) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
23 December 2013 | Director's details changed for Councillor George Garscadden Redmond on 20 December 2013 (2 pages) |
23 December 2013 | Appointment of Maureen Burke as a director (3 pages) |
23 December 2013 | Annual return made up to 21 December 2013 no member list (12 pages) |
23 December 2013 | Director's details changed for Councillor George Garscadden Redmond on 20 December 2013 (2 pages) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
6 December 2013 | Termination of appointment of James Mcbride as a director (2 pages) |
6 December 2013 | Termination of appointment of James Mcbride as a director (2 pages) |
1 November 2013 | Appointment of Mr Stuart Leslie Patrick as a director (3 pages) |
1 November 2013 | Appointment of Mr Stuart Leslie Patrick as a director (3 pages) |
25 October 2013 | Termination of appointment of George Ryan as a director (2 pages) |
25 October 2013 | Termination of appointment of George Ryan as a director (2 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
1 July 2013 | Appointment of James Howitt Watson as a director (3 pages) |
1 July 2013 | Appointment of James Howitt Watson as a director (3 pages) |
24 June 2013 | Termination of appointment of Jill Farrell as a director (2 pages) |
24 June 2013 | Termination of appointment of Jill Farrell as a director (2 pages) |
3 April 2013 | Termination of appointment of Satnam Singh as a director (2 pages) |
3 April 2013 | Termination of appointment of Satnam Singh as a director (2 pages) |
20 March 2013 | Termination of appointment of Shelly Thomson as a director (2 pages) |
20 March 2013 | Termination of appointment of Shelly Thomson as a director (2 pages) |
10 January 2013 | Annual return made up to 21 December 2012 no member list (14 pages) |
10 January 2013 | Annual return made up to 21 December 2012 no member list (14 pages) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
26 November 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
26 November 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
31 October 2012 | Appointment of Mr James Allan Mcquade as a director (3 pages) |
31 October 2012 | Appointment of Mr James Allan Mcquade as a director (3 pages) |
4 September 2012 | Appointment of Shelly Thomson as a director (3 pages) |
4 September 2012 | Appointment of Shelly Thomson as a director (3 pages) |
4 September 2012 | Appointment of Anne Clyde as a director (3 pages) |
4 September 2012 | Appointment of Denis Mckenna as a director (3 pages) |
4 September 2012 | Appointment of Denis Mckenna as a director (3 pages) |
4 September 2012 | Appointment of Anne Clyde as a director (3 pages) |
29 May 2012 | Termination of appointment of Graham Scott as a director (2 pages) |
29 May 2012 | Termination of appointment of Graham Scott as a director (2 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Resolutions
|
10 April 2012 | Termination of appointment of James Mcquade as a director (2 pages) |
10 April 2012 | Termination of appointment of James Mcquade as a director (2 pages) |
23 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 21 December 2011 (24 pages) |
23 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 21 December 2011 (24 pages) |
21 December 2011 | Annual return made up to 21 December 2011 no member list
|
21 December 2011 | Annual return made up to 21 December 2011 no member list
|
8 November 2011 | Termination of appointment of Robert Crawford as a director (2 pages) |
8 November 2011 | Termination of appointment of Robert Crawford as a director (2 pages) |
8 November 2011 | Termination of appointment of Rosemary Robertson as a director (2 pages) |
8 November 2011 | Termination of appointment of Rosemary Robertson as a director (2 pages) |
4 October 2011 | Registered office address changed from , 15 Bridgeton Cross, Glasgow, G40 1BN on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from , 15 Bridgeton Cross, Glasgow, G40 1BN on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from , 15 Bridgeton Cross, Glasgow, G40 1BN on 4 October 2011 (1 page) |
26 September 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
26 September 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
27 June 2011 | Director's details changed for Dr Robert Mackay Crawford on 17 June 2011 (3 pages) |
27 June 2011 | Director's details changed for Dr Robert Mackay Crawford on 17 June 2011 (3 pages) |
27 June 2011 | Director's details changed for Rosemary Robertson on 17 June 2011 (3 pages) |
27 June 2011 | Director's details changed for Rosemary Robertson on 17 June 2011 (3 pages) |
21 June 2011 | Termination of appointment of Diane Mclafferty as a director (2 pages) |
21 June 2011 | Termination of appointment of Diane Mclafferty as a director (2 pages) |
22 December 2010 | Annual return made up to 21 December 2010 no member list (15 pages) |
22 December 2010 | Annual return made up to 21 December 2010 no member list (15 pages) |
6 September 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
6 September 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
10 May 2010 | Director's details changed for George Ryan on 4 May 2010 (3 pages) |
10 May 2010 | Director's details changed for George Ryan on 4 May 2010 (3 pages) |
10 May 2010 | Director's details changed for George Ryan on 4 May 2010 (3 pages) |
5 May 2010 | Appointment of Jill Mary Farrell as a director (3 pages) |
5 May 2010 | Appointment of Jill Mary Farrell as a director (3 pages) |
16 April 2010 | Termination of appointment of Elizabeth Connolly as a director (2 pages) |
16 April 2010 | Termination of appointment of Elizabeth Connolly as a director (2 pages) |
18 February 2010 | Appointment of Diane Jane Mclafferty as a director (3 pages) |
18 February 2010 | Appointment of Diane Jane Mclafferty as a director (3 pages) |
21 December 2009 | Annual return made up to 21 December 2009 no member list (9 pages) |
21 December 2009 | Annual return made up to 21 December 2009 no member list (9 pages) |
23 October 2009 | Director's details changed for James Mcbride on 16 June 2009 (1 page) |
23 October 2009 | 288C log form 16/06/2009 (1 page) |
23 October 2009 | 288C log form 16/06/2009 (1 page) |
23 October 2009 | Director's details changed for James Mcbride on 16 June 2009 (1 page) |
22 October 2009 | Memorandum and Articles of Association (28 pages) |
22 October 2009 | Resolutions
|
22 October 2009 | Memorandum and Articles of Association (28 pages) |
22 October 2009 | Resolutions
|
10 September 2009 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
10 September 2009 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
12 June 2009 | Director's change of particulars / ian manson / 08/06/2009 (1 page) |
12 June 2009 | Director's change of particulars / ian manson / 08/06/2009 (1 page) |
20 May 2009 | Director's change of particulars / neil mcdonald / 12/05/2009 (1 page) |
20 May 2009 | Director's change of particulars / neil mcdonald / 12/05/2009 (1 page) |
5 May 2009 | Resolutions
|
5 May 2009 | Resolutions
|
5 May 2009 | Appointment terminated director alisdair mcintosh (1 page) |
5 May 2009 | Memorandum and Articles of Association (8 pages) |
5 May 2009 | Memorandum and Articles of Association (8 pages) |
5 May 2009 | Appointment terminated director alisdair mcintosh (1 page) |
20 April 2009 | Director appointed james allan mcquade (2 pages) |
20 April 2009 | Director appointed james allan mcquade (2 pages) |
17 April 2009 | Appointment terminated director stuart patrick (1 page) |
17 April 2009 | Appointment terminated director stuart patrick (1 page) |
22 December 2008 | Annual return made up to 21/12/08 (6 pages) |
22 December 2008 | Annual return made up to 21/12/08 (6 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from, 13 bridgeton cross, glasgow, G40 4LA (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from, 13 bridgeton cross, glasgow, G40 4LA (1 page) |
18 September 2008 | Director appointed graham wilson scott (2 pages) |
18 September 2008 | Director appointed graham wilson scott (2 pages) |
18 September 2008 | Director appointed alisdair douglas mcintosh (2 pages) |
18 September 2008 | Director appointed alisdair douglas mcintosh (2 pages) |
8 September 2008 | Director appointed rosemary robertson (2 pages) |
8 September 2008 | Director appointed satnam singh (2 pages) |
8 September 2008 | Director appointed stuart leslie patrick (3 pages) |
8 September 2008 | Director appointed james mcbride (2 pages) |
8 September 2008 | Director appointed satnam singh (2 pages) |
8 September 2008 | Director appointed george ryan (2 pages) |
8 September 2008 | Director appointed rosemary robertson (2 pages) |
8 September 2008 | Director appointed james mcbride (2 pages) |
8 September 2008 | Director appointed ian sinclair manson (2 pages) |
8 September 2008 | Director appointed dr robert mckay crawford (3 pages) |
8 September 2008 | Director appointed neil mcdonald (2 pages) |
8 September 2008 | Director appointed neil mcdonald (2 pages) |
8 September 2008 | Director appointed ian sinclair manson (2 pages) |
8 September 2008 | Director appointed george ryan (2 pages) |
8 September 2008 | Director appointed stuart leslie patrick (3 pages) |
8 September 2008 | Director appointed dr robert mckay crawford (3 pages) |
18 July 2008 | Memorandum and Articles of Association (18 pages) |
18 July 2008 | Memorandum and Articles of Association (18 pages) |
18 July 2008 | Resolutions
|
18 July 2008 | Resolutions
|
26 June 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
26 June 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
21 December 2007 | Incorporation (36 pages) |
21 December 2007 | Incorporation (36 pages) |