Company NameClyde Gateway Developments Limited
Company StatusActive
Company NumberSC335662
CategoryPrivate Limited Company
Incorporation Date27 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
Appointed30 March 2009(1 year, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressFlat 2/1 29 Havelock Street
Glasgow
Lanarkshire
G11 5HA
Scotland
Director NameJohn Gallacher
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2009(1 year, 8 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 East Kilbride Road
Burnside
Glasgow
G73 5EB
Scotland
Director NameMr Derek Stuart McCrindle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2009(1 year, 10 months after company formation)
Appointment Duration14 years, 6 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Snowdon Terrace
Seamill
Ayrshire
KA23 9HN
Scotland
Director NameDavid Alexander Bankier
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2012(4 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bridgeton Cross
Bridgeton
Glasgow
G40 1BN
Scotland
Director NameMr Stuart Heslop
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(7 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleChartered Banker
Country of ResidenceScotland
Correspondence AddressKirkstane House, 5th Floor 139 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameCllr Greg Hepburn
Date of BirthMay 1989 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed28 August 2017(9 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleLocal Councillor
Country of ResidenceScotland
Correspondence AddressGlasgow City Chambers George Square
Glasgow
G2 1DU
Scotland
Secretary NameMichelle Barr
StatusCurrent
Appointed28 August 2017(9 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address2nd Floor, Olympia 2-16 Orr Street
Glasgow
G40 2QH
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 AddressAtrium Court, 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameCllr Robert Edward Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCouncil Offices Almada Street
Hamilton
ML3 0AA
Scotland
Director NameMs Elizabeth Connolly
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 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 NameCllr George Garscadden Redmond
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2007(same day as company formation)
RoleElected Member - Glasgow City
Country of ResidenceUnited Kingdom
Correspondence AddressCity Chambers George Square
Glasgow
G2 1DU
Scotland
Director NameMr Christopher William Thompson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed27 December 2007(same day as company formation)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address27 Glen Eagles
East Kilbride
Glasgow
Lanarkshire
G74 2JN
Scotland
Director NameNeil McDonald
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 February 2015)
RoleCompany Director
Correspondence AddressParkboro 133 Hyndford Road
Lanark
ML11 9BB
Scotland
Director NameJames Allan McQuade
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(1 year, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 August 2021)
RoleCompany Director
Correspondence Address103 Bonhill Road
Dumbarton
G82 3DX
Scotland
Director NameMr Stephen John Inch
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2010(2 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Bridgeton Cross
Glasgow
G40 1BN
Scotland
Director NameCarol Nugent
Date of BirthNovember 1977 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed28 August 2017(9 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 May 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressSouth Lanarkshire Council Almada Street
Hamilton
ML3 0AA
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed27 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

Shareholders

100 at £1Clyde Gateway Urc
100.00%
Ordinary

Financials

Year2014
Turnover£11,820,182
Gross Profit-£842,419
Net Worth£20,517,180
Cash£19,553,889
Current Liabilities£21,698,300

Accounts

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

Returns

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

Charges

22 February 2017Delivered 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 2017Delivered on: 2 February 2017
Persons entitled: Amber Green Spruce 2 LLP

Classification: A registered charge
Outstanding
1 April 2016Delivered 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 2015Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2021Delivered 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 2020Delivered 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 2020Delivered 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 2019Delivered 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 2018Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
12 December 2023Full accounts made up to 31 March 2023 (31 pages)
3 May 2023Appointment of Mr Martin Mckay as a director on 28 April 2023 (2 pages)
20 April 2023Termination of appointment of Ian Sinclair Manson as a director on 31 March 2023 (1 page)
22 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
18 November 2022Termination of appointment of Gillian Herriot Adam as a director on 11 November 2022 (1 page)
18 November 2022Appointment of Mr Derek Alexander Shaw as a director on 11 November 2022 (2 pages)
10 November 2022Full accounts made up to 31 March 2022 (31 pages)
23 September 2022Statement of company's objects (2 pages)
16 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 September 2022Memorandum and Articles of Association (20 pages)
29 August 2022Appointment of Councillor Robert Edward Brown as a director on 26 August 2022 (2 pages)
25 May 2022Termination of appointment of Carol Nugent as a director on 12 May 2022 (1 page)
20 April 2022Satisfaction of charge SC3356620012 in full (1 page)
20 April 2022Satisfaction of charge SC3356620011 in full (1 page)
20 April 2022Satisfaction of charge SC3356620013 in full (1 page)
20 April 2022Satisfaction of charge SC3356620014 in full (1 page)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
20 December 2021Full accounts made up to 31 March 2021 (31 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)
6 August 2021Satisfaction of charge SC3356620010 in full (1 page)
6 August 2021Satisfaction of charge SC3356620008 in full (1 page)
6 August 2021Satisfaction of charge SC3356620009 in full (1 page)
25 February 2021Registration of charge SC3356620014, created on 24 February 2021 (13 pages)
22 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
18 December 2020Full accounts made up to 31 March 2020 (30 pages)
2 July 2020Registration of charge SC3356620013, created on 19 June 2020 (10 pages)
2 July 2020Registration of charge SC3356620012, created on 19 June 2020 (12 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
6 December 2019Full accounts made up to 31 March 2019 (31 pages)
22 May 2019Registration of charge SC3356620011, created on 10 May 2019 (23 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
7 September 2018Full accounts made up to 31 March 2018 (28 pages)
21 March 2018Registration of charge SC3356620010, created on 21 March 2018 (5 pages)
12 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
13 December 2017Full accounts made up to 31 March 2017 (25 pages)
12 September 2017Appointment of Michelle Barr as a secretary on 28 August 2017 (3 pages)
12 September 2017Appointment of Michelle Barr 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)
5 September 2017Appointment of Councillor Greg Hepburn as a director on 28 August 2017 (3 pages)
5 September 2017Appointment of Carol Nugent as a director on 28 August 2017 (3 pages)
5 September 2017Appointment of Councillor Greg Hepburn as a director on 28 August 2017 (3 pages)
5 September 2017Appointment of Carol Nugent as a director on 28 August 2017 (3 pages)
13 May 2017Termination of appointment of Christopher William Thompson as a director on 4 March 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 Christopher William Thompson as a director on 4 March 2017 (2 pages)
13 May 2017Termination of appointment of George Garscadden Redmond as a director on 4 May 2017 (2 pages)
27 February 2017Registration of charge SC3356620009, created on 22 February 2017 (9 pages)
27 February 2017Registration of charge SC3356620009, created on 22 February 2017 (9 pages)
2 February 2017Registration of charge SC3356620008, created on 30 January 2017 (42 pages)
2 February 2017Registration of charge SC3356620008, created on 30 January 2017 (42 pages)
10 January 2017Satisfaction of charge SC3356620007 in full (4 pages)
10 January 2017Satisfaction of charge SC3356620007 in full (4 pages)
4 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
21 December 2016Full accounts made up to 31 March 2016 (25 pages)
21 December 2016Full accounts made up to 31 March 2016 (25 pages)
15 April 2016Registration of charge SC3356620007, created on 1 April 2016 (8 pages)
15 April 2016Registration of charge SC3356620007, created on 1 April 2016 (8 pages)
6 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(9 pages)
6 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(9 pages)
9 November 2015Appointment of Stuart Heslop as a director on 26 October 2015 (3 pages)
9 November 2015Appointment of Stuart Heslop as a director on 26 October 2015 (3 pages)
30 October 2015Full accounts made up to 31 March 2015 (21 pages)
30 October 2015Full accounts made up to 31 March 2015 (21 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)
27 May 2015Satisfaction of charge 2 in full (4 pages)
27 May 2015Satisfaction of charge 1 in full (4 pages)
27 May 2015Satisfaction of charge 2 in full (4 pages)
27 May 2015Satisfaction of charge 1 in full (4 pages)
2 March 2015Termination of appointment of Neil Mcdonald as a director on 23 February 2015 (2 pages)
2 March 2015Termination of appointment of Neil Mcdonald as a director on 23 February 2015 (2 pages)
21 February 2015Registration of charge SC3356620006, created on 9 February 2015 (8 pages)
21 February 2015Registration of charge SC3356620006, created on 9 February 2015 (8 pages)
21 February 2015Registration of charge SC3356620006, created on 9 February 2015 (8 pages)
29 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(10 pages)
29 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(10 pages)
4 November 2014Full accounts made up to 31 March 2014 (20 pages)
4 November 2014Full accounts made up to 31 March 2014 (20 pages)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(10 pages)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(10 pages)
23 December 2013Director's details changed for Councillor George Garscadden Redmond on 20 December 2013 (2 pages)
23 December 2013Full accounts made up to 31 March 2013 (20 pages)
23 December 2013Director's details changed for Councillor George Garscadden Redmond on 20 December 2013 (2 pages)
23 December 2013Full accounts made up to 31 March 2013 (20 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)
10 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (9 pages)
10 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (9 pages)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
26 November 2012Full accounts made up to 31 March 2012 (17 pages)
26 November 2012Full accounts made up to 31 March 2012 (17 pages)
13 September 2012Appointment of David Alexander Bankier as a director (3 pages)
13 September 2012Appointment of David Alexander Bankier as a director (3 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (9 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (9 pages)
8 November 2011Termination of appointment of Stephen Inch as a director (2 pages)
8 November 2011Termination of appointment of Stephen Inch as a director (2 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 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 2011Full accounts made up to 31 March 2011 (17 pages)
26 September 2011Full accounts made up to 31 March 2011 (17 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 4 (17 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 4 (17 pages)
5 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (10 pages)
5 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (10 pages)
20 December 2010Appointment of Stephen John Inch as a director (3 pages)
20 December 2010Appointment of Stephen John Inch as a director (3 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 3 (17 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 3 (17 pages)
6 September 2010Full accounts made up to 31 March 2010 (15 pages)
6 September 2010Full accounts made up to 31 March 2010 (15 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 December 2009Annual return made up to 27 December 2009 with a full list of shareholders (8 pages)
30 December 2009Appointment of Derek Mccrindle as a director (3 pages)
30 December 2009Appointment of Derek Mccrindle as a director (3 pages)
30 December 2009Annual return made up to 27 December 2009 with a full list of shareholders (8 pages)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 October 2009Memorandum and Articles of Association (18 pages)
15 October 2009Memorandum and Articles of Association (18 pages)
24 September 2009Director appointed john gallacher (2 pages)
24 September 2009Director appointed john gallacher (2 pages)
10 September 2009Full accounts made up to 31 March 2009 (11 pages)
10 September 2009Full accounts made up to 31 March 2009 (11 pages)
15 June 2009Director's change of particulars / neil macdonald / 08/06/2009 (1 page)
15 June 2009Director's change of particulars / neil macdonald / 08/06/2009 (1 page)
4 June 2009Director appointed neil macdonald (3 pages)
4 June 2009Director appointed neil macdonald (3 pages)
12 May 2009Director's change of particulars / ian manson / 30/04/2009 (1 page)
12 May 2009Director's change of particulars / ian manson / 30/04/2009 (1 page)
1 May 2009Appointment terminated director elizabeth connolly (1 page)
1 May 2009Director appointed ian sinclair manson (2 pages)
1 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2009Memorandum and Articles of Association (5 pages)
1 May 2009Memorandum and Articles of Association (5 pages)
1 May 2009Director appointed james allan mcquade (3 pages)
1 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2009Director appointed james allan mcquade (3 pages)
1 May 2009Appointment terminated director elizabeth connolly (1 page)
1 May 2009Director appointed ian sinclair manson (2 pages)
6 January 2009Return made up to 27/12/08; full list of members (4 pages)
6 January 2009Return made up to 27/12/08; full list of members (4 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)
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)
27 December 2007Incorporation (25 pages)
27 December 2007Incorporation (25 pages)