Glasgow
Lanarkshire
G11 5HA
Scotland
Director Name | John Gallacher |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2009(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 East Kilbride Road Burnside Glasgow G73 5EB Scotland |
Director Name | Mr Derek Stuart McCrindle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2009(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Snowdon Terrace Seamill Ayrshire KA23 9HN Scotland |
Director Name | David Alexander Bankier |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2012(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bridgeton Cross Bridgeton Glasgow G40 1BN Scotland |
Director Name | Mr Stuart Heslop |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2015(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chartered Banker |
Country of Residence | Scotland |
Correspondence Address | Kirkstane House, 5th Floor 139 St. Vincent Street Glasgow G2 5JF Scotland |
Director Name | Cllr Greg Hepburn |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 August 2017(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Local Councillor |
Country of Residence | Scotland |
Correspondence Address | Glasgow City Chambers George Square Glasgow G2 1DU Scotland |
Secretary Name | Michelle Barr |
---|---|
Status | Current |
Appointed | 28 August 2017(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 2nd Floor, Olympia 2-16 Orr Street Glasgow G40 2QH 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 | Atrium Court, 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Cllr Robert Edward Brown |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Council Offices Almada Street Hamilton ML3 0AA Scotland |
Director Name | Ms Elizabeth Connolly |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 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 | Cllr George Garscadden Redmond |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2007(same day as company formation) |
Role | Elected Member - Glasgow City |
Country of Residence | United Kingdom |
Correspondence Address | City Chambers George Square Glasgow G2 1DU Scotland |
Director Name | Mr Christopher William Thompson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 December 2007(same day as company formation) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 27 Glen Eagles East Kilbride Glasgow Lanarkshire G74 2JN Scotland |
Director Name | Neil McDonald |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 February 2015) |
Role | Company Director |
Correspondence Address | Parkboro 133 Hyndford Road Lanark ML11 9BB Scotland |
Director Name | James Allan McQuade |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 August 2021) |
Role | Company Director |
Correspondence Address | 103 Bonhill Road Dumbarton G82 3DX Scotland |
Director Name | Mr Stephen John Inch |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2010(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Bridgeton Cross Glasgow G40 1BN Scotland |
Director Name | Carol Nugent |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 August 2017(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 May 2022) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | South Lanarkshire Council Almada Street Hamilton ML3 0AA Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 |
100 at £1 | Clyde Gateway Urc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,820,182 |
Gross Profit | -£842,419 |
Net Worth | £20,517,180 |
Cash | £19,553,889 |
Current Liabilities | £21,698,300 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
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) |
22 February 2017 | Delivered on: 27 February 2017 Persons entitled: Amber Green Spruce 2 LLP Classification: A registered charge Particulars: Unit 2A, clyde gateway east, london road, glasgow, shown shaded pink on the plan annexed and executed as relative to the instrument, being part and portion of the larger subjects registered in the land register of scotland under title number GLA30649. Outstanding |
---|---|
30 January 2017 | Delivered on: 2 February 2017 Persons entitled: Amber Green Spruce 2 LLP Classification: A registered charge Outstanding |
1 April 2016 | Delivered on: 15 April 2016 Persons entitled: Link Group Limited Classification: A registered charge Particulars: 28-30 orr street extending to 0.119 acres being part and portion of subjects at orr street, glasgow GLA39339 GLA43629. Outstanding |
9 February 2015 | Delivered on: 21 February 2015 Persons entitled: Clyde Gateway Developments Limited Classification: A registered charge Particulars: Yard 3 (extending to 0.36 hectares or therby) mansecroft place, glasgow. Title number GLA33390. Outstanding |
30 May 2011 | Delivered on: 8 June 2011 Persons entitled: Trustees of the National Heritage Memorial Fund Classification: Standard security Secured details: All sums due or to become due. Particulars: Olympia theatre 2/16 orr street glasgow GLA135749. Outstanding |
7 March 2011 | Delivered on: 16 March 2011 Persons entitled: Sgn Commercial Services Limited Classification: Standard security Secured details: £275,000. Particulars: North west side of swanston street glasgow and north east side of french street glasgow GLA156155. Outstanding |
2 September 2010 | Delivered on: 17 September 2010 Persons entitled: National Grid Property Holdings Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole subjects registered in the land register of scotland gla 156159 under the exception of certain areas subject to a compulsory purchase order dated 12 november 2006. Outstanding |
24 February 2021 | Delivered on: 25 February 2021 Persons entitled: Scottish Enterprise Classification: A registered charge Particulars: All and whole the subjects known as and forming the red tree magenta building, glasgow road, shawfield, shown coloured pink, green and mauve and hatched mauve on the plan annexed to the charge (but excluding the area coloured orange on such plan) together with all necessary rights of access to and egress therefrom and forming part and portion of all and whole the subjects registered in the land register of scotland under title numbers LAN214014, LAN235494 and LAN3235. Outstanding |
19 June 2020 | Delivered on: 2 July 2020 Persons entitled: Scottish Enterprise Classification: A registered charge Particulars: All and whole the subjects known as and forming the albus building, 110 brook street, glasgow, registered in the land register of scotland under title number GLA21248. Outstanding |
19 June 2020 | Delivered on: 2 July 2020 Persons entitled: Scottish Enterprise Classification: A registered charge Particulars: All and whole the subjects known as and forming the red tree magenta building, glasgow road, shawfield, together with all necessary rights of access to and egress therefrom and forming part and portion of all and whole the subjects registered in the land register of scotland under title numbers LAN214014 and LAN3235. Outstanding |
10 May 2019 | Delivered on: 22 May 2019 Persons entitled: Scottish Enterprise Classification: A registered charge Particulars: All and whole the subjects known as and forming one rutherglen links, glasgow shown outlined in red on the plan and forming part and portion of (one) all and whole the subjects on the east south east side of farmeloan road, rutherglen registered in the land register of scotland under title number LAN51975 and (two) all and whole the subjects on the south west side of cambuslang road, rutherglen, registered in the land register of scotland under title number LAN193735.. “Plan†means the plan annexed and executed to the standard security. Outstanding |
21 March 2018 | Delivered on: 21 March 2018 Persons entitled: Glasgow City Council Classification: A registered charge Particulars: Plot 2A clyde gatewate east, london road, glasgow. Outstanding |
31 May 2010 | Delivered on: 2 June 2010 Satisfied on: 27 May 2015 Persons entitled: Murray Estates Dalmarnock Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Dalmarnock road glasgow gla 205819. Fully Satisfied |
19 March 2010 | Delivered on: 26 March 2010 Satisfied on: 27 May 2015 Persons entitled: Murray Estates Dalmarnock Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at dalmarnock road glasgow. Fully Satisfied |
18 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
12 December 2023 | Full accounts made up to 31 March 2023 (31 pages) |
3 May 2023 | Appointment of Mr Martin Mckay as a director on 28 April 2023 (2 pages) |
20 April 2023 | Termination of appointment of Ian Sinclair Manson as a director on 31 March 2023 (1 page) |
22 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
18 November 2022 | Termination of appointment of Gillian Herriot Adam as a director on 11 November 2022 (1 page) |
18 November 2022 | Appointment of Mr Derek Alexander Shaw as a director on 11 November 2022 (2 pages) |
10 November 2022 | Full accounts made up to 31 March 2022 (31 pages) |
23 September 2022 | Statement of company's objects (2 pages) |
16 September 2022 | Resolutions
|
15 September 2022 | Memorandum and Articles of Association (20 pages) |
29 August 2022 | Appointment of Councillor Robert Edward Brown as a director on 26 August 2022 (2 pages) |
25 May 2022 | Termination of appointment of Carol Nugent as a director on 12 May 2022 (1 page) |
20 April 2022 | Satisfaction of charge SC3356620012 in full (1 page) |
20 April 2022 | Satisfaction of charge SC3356620011 in full (1 page) |
20 April 2022 | Satisfaction of charge SC3356620013 in full (1 page) |
20 April 2022 | Satisfaction of charge SC3356620014 in full (1 page) |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
20 December 2021 | Full accounts made up to 31 March 2021 (31 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) |
6 August 2021 | Satisfaction of charge SC3356620010 in full (1 page) |
6 August 2021 | Satisfaction of charge SC3356620008 in full (1 page) |
6 August 2021 | Satisfaction of charge SC3356620009 in full (1 page) |
25 February 2021 | Registration of charge SC3356620014, created on 24 February 2021 (13 pages) |
22 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
18 December 2020 | Full accounts made up to 31 March 2020 (30 pages) |
2 July 2020 | Registration of charge SC3356620013, created on 19 June 2020 (10 pages) |
2 July 2020 | Registration of charge SC3356620012, created on 19 June 2020 (12 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
6 December 2019 | Full accounts made up to 31 March 2019 (31 pages) |
22 May 2019 | Registration of charge SC3356620011, created on 10 May 2019 (23 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
7 September 2018 | Full accounts made up to 31 March 2018 (28 pages) |
21 March 2018 | Registration of charge SC3356620010, created on 21 March 2018 (5 pages) |
12 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
12 September 2017 | Appointment of Michelle Barr as a secretary on 28 August 2017 (3 pages) |
12 September 2017 | Appointment of Michelle Barr 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) |
5 September 2017 | Appointment of Councillor Greg Hepburn as a director on 28 August 2017 (3 pages) |
5 September 2017 | Appointment of Carol Nugent as a director on 28 August 2017 (3 pages) |
5 September 2017 | Appointment of Councillor Greg Hepburn as a director on 28 August 2017 (3 pages) |
5 September 2017 | Appointment of Carol Nugent as a director on 28 August 2017 (3 pages) |
13 May 2017 | Termination of appointment of Christopher William Thompson as a director on 4 March 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 Christopher William Thompson as a director on 4 March 2017 (2 pages) |
13 May 2017 | Termination of appointment of George Garscadden Redmond as a director on 4 May 2017 (2 pages) |
27 February 2017 | Registration of charge SC3356620009, created on 22 February 2017 (9 pages) |
27 February 2017 | Registration of charge SC3356620009, created on 22 February 2017 (9 pages) |
2 February 2017 | Registration of charge SC3356620008, created on 30 January 2017 (42 pages) |
2 February 2017 | Registration of charge SC3356620008, created on 30 January 2017 (42 pages) |
10 January 2017 | Satisfaction of charge SC3356620007 in full (4 pages) |
10 January 2017 | Satisfaction of charge SC3356620007 in full (4 pages) |
4 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
15 April 2016 | Registration of charge SC3356620007, created on 1 April 2016 (8 pages) |
15 April 2016 | Registration of charge SC3356620007, created on 1 April 2016 (8 pages) |
6 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
9 November 2015 | Appointment of Stuart Heslop as a director on 26 October 2015 (3 pages) |
9 November 2015 | Appointment of Stuart Heslop as a director on 26 October 2015 (3 pages) |
30 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
30 October 2015 | Full accounts made up to 31 March 2015 (21 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) |
27 May 2015 | Satisfaction of charge 2 in full (4 pages) |
27 May 2015 | Satisfaction of charge 1 in full (4 pages) |
27 May 2015 | Satisfaction of charge 2 in full (4 pages) |
27 May 2015 | Satisfaction of charge 1 in full (4 pages) |
2 March 2015 | Termination of appointment of Neil Mcdonald as a director on 23 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Neil Mcdonald as a director on 23 February 2015 (2 pages) |
21 February 2015 | Registration of charge SC3356620006, created on 9 February 2015 (8 pages) |
21 February 2015 | Registration of charge SC3356620006, created on 9 February 2015 (8 pages) |
21 February 2015 | Registration of charge SC3356620006, created on 9 February 2015 (8 pages) |
29 December 2014 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
4 November 2014 | Full accounts made up to 31 March 2014 (20 pages) |
4 November 2014 | Full accounts made up to 31 March 2014 (20 pages) |
27 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
23 December 2013 | Director's details changed for Councillor George Garscadden Redmond on 20 December 2013 (2 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
23 December 2013 | Director's details changed for Councillor George Garscadden Redmond on 20 December 2013 (2 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (20 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) |
10 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (9 pages) |
10 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (9 pages) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
26 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
26 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
13 September 2012 | Appointment of David Alexander Bankier as a director (3 pages) |
13 September 2012 | Appointment of David Alexander Bankier as a director (3 pages) |
4 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (9 pages) |
4 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (9 pages) |
8 November 2011 | Termination of appointment of Stephen Inch as a director (2 pages) |
8 November 2011 | Termination of appointment of Stephen Inch as a director (2 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Resolutions
|
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 | Full accounts made up to 31 March 2011 (17 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
5 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (10 pages) |
5 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (10 pages) |
20 December 2010 | Appointment of Stephen John Inch as a director (3 pages) |
20 December 2010 | Appointment of Stephen John Inch as a director (3 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
6 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
6 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 December 2009 | Annual return made up to 27 December 2009 with a full list of shareholders (8 pages) |
30 December 2009 | Appointment of Derek Mccrindle as a director (3 pages) |
30 December 2009 | Appointment of Derek Mccrindle as a director (3 pages) |
30 December 2009 | Annual return made up to 27 December 2009 with a full list of shareholders (8 pages) |
15 October 2009 | Resolutions
|
15 October 2009 | Resolutions
|
15 October 2009 | Memorandum and Articles of Association (18 pages) |
15 October 2009 | Memorandum and Articles of Association (18 pages) |
24 September 2009 | Director appointed john gallacher (2 pages) |
24 September 2009 | Director appointed john gallacher (2 pages) |
10 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
10 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
15 June 2009 | Director's change of particulars / neil macdonald / 08/06/2009 (1 page) |
15 June 2009 | Director's change of particulars / neil macdonald / 08/06/2009 (1 page) |
4 June 2009 | Director appointed neil macdonald (3 pages) |
4 June 2009 | Director appointed neil macdonald (3 pages) |
12 May 2009 | Director's change of particulars / ian manson / 30/04/2009 (1 page) |
12 May 2009 | Director's change of particulars / ian manson / 30/04/2009 (1 page) |
1 May 2009 | Appointment terminated director elizabeth connolly (1 page) |
1 May 2009 | Director appointed ian sinclair manson (2 pages) |
1 May 2009 | Resolutions
|
1 May 2009 | Memorandum and Articles of Association (5 pages) |
1 May 2009 | Memorandum and Articles of Association (5 pages) |
1 May 2009 | Director appointed james allan mcquade (3 pages) |
1 May 2009 | Resolutions
|
1 May 2009 | Director appointed james allan mcquade (3 pages) |
1 May 2009 | Appointment terminated director elizabeth connolly (1 page) |
1 May 2009 | Director appointed ian sinclair manson (2 pages) |
6 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 27/12/08; full list of members (4 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) |
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) |
27 December 2007 | Incorporation (25 pages) |
27 December 2007 | Incorporation (25 pages) |