Company NameScottish Writers Centre
Company StatusDissolved
Company NumberSC349247
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 September 2008(15 years, 6 months ago)
Dissolution Date11 July 2023 (8 months, 3 weeks ago)
Previous NameThe Scottish Writers' Centre

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Magnus Christie Williamson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2019(11 years after company formation)
Appointment Duration3 years, 9 months (closed 11 July 2023)
RoleWriter
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMiss Sheila Wakefield
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 11 July 2023)
RolePublisher
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMr George Lindsay Gibson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityScottish
StatusClosed
Appointed12 January 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 11 July 2023)
RoleHR Manager
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMrs Emma Louise Mooney
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed12 January 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 11 July 2023)
RoleCelebrant
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMr Mark John Needham Turner
Date of BirthNovember 1984 (Born 39 years ago)
NationalityEnglish
StatusClosed
Appointed12 January 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 11 July 2023)
RoleStudent
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMr George Walker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed12 January 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 11 July 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameGerrie Fellows
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleWriter
Country of ResidenceScotland
Correspondence Address43 Thorncliffe Gardens
Strathbungo
Glasgow
Lanarkshire
G41 2DE
Scotland
Director NameDr David Kinloch
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleUniversity Lecturer
Correspondence Address13 Hampden Terrace
Glasgow
Lanarkshire
G42 9XQ
Scotland
Director NameGerald Loose
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleWriter
Country of ResidenceScotland
Correspondence AddressBerth 1
Helenslea
Bowling
G60 5AJ
Scotland
Secretary NameDr David Kinloch
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address13 Hampden Terrace
Glasgow
Lanarkshire
G42 9XQ
Scotland
Director NameDr David Manderson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMr Derek David McWilliams
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 October 2014)
RoleTreasurer
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Secretary NameMs Ellen Mary McAteer
StatusResigned
Appointed27 January 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 2012)
RoleCompany Director
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMs Ellen Mary McAteer
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 2012)
RoleWriter
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameGordon Robertson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(3 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 November 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameDr Janette Currie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(3 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 November 2012)
RoleLiterary Consultant
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMrs Rita Cummings
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(3 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 November 2012)
RoleFundraising Director
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMs Catherine Lexy Campbell
Date of BirthDecember 1982 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed01 February 2013(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 July 2016)
RoleWriter
Country of ResidenceScotland
Correspondence AddressCentre For Contemporary Arts 350 Sauchiehall Stree
Glasgow
G2 3JD
Scotland
Director NameMary Gabriel Blake
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMr Steve Rapaport
Date of BirthOctober 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2013(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2016)
RoleLiterary Consultant
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMs Carolyn Patricia Richardson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(5 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 January 2015)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMiss Robina McCann
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 29 December 2017)
RoleConsultant
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMs Carolyn Ann Sarah McGill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2018)
RoleBusiness Development
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMr Stuart Joseph Doubble
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 December 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address143 Main Street
Bellshill
North Lanarkshire
ML4 3DZ
Scotland
Director NameMr George Lindsay Gibson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed13 January 2018(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2019)
RoleWriter
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMr Charles Gerard Gracie
Date of BirthMay 1963 (Born 60 years ago)
NationalityScottish,Irish
StatusResigned
Appointed13 January 2018(9 years, 3 months after company formation)
Appointment Duration3 years (resigned 13 January 2021)
RoleWriter
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMrs Anne McManus Scriven
Date of BirthOctober 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed11 June 2018(9 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 October 2018)
RoleWriter
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMrs Laura Turnbull Fyfe
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 2021)
RoleWriter
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameRose Ann Fraser Ritchie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed15 November 2018(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 2020)
RoleWriter
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMr David Manderson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed30 September 2019(11 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2020)
RoleWriter
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMrs Lesley McKay
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(11 years after company formation)
Appointment Duration1 year (resigned 20 October 2020)
RoleLecturer
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMs Eveline Pye
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(11 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 July 2020)
RoleUniversity Lecturer (Retired)
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMr Derek John Parkes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed11 February 2020(11 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 July 2020)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameDr Nalini Caroline Paul
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed30 April 2020(11 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 January 2021)
RoleLecturer
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland

Location

Registered Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£202
Cash£198
Current Liabilities£400

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

11 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2023Compulsory strike-off action has been suspended (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
4 October 2021Termination of appointment of Laura Turnbull Fyfe as a director on 4 October 2021 (1 page)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
1 February 2021Termination of appointment of Nalini Caroline Paul as a director on 12 January 2021 (1 page)
28 January 2021Appointment of Mr George Walker as a director on 12 January 2021 (2 pages)
28 January 2021Appointment of Mr Mark John Needham Turner as a director on 12 January 2021 (2 pages)
25 January 2021Appointment of Mrs Emma Louise Mooney as a director on 12 January 2021 (2 pages)
25 January 2021Termination of appointment of Charles Gerard Gracie as a director on 13 January 2021 (1 page)
25 January 2021Appointment of Mr George Lindsay Gibson as a director on 12 January 2021 (2 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 October 2020Termination of appointment of Rose Ann Fraser Ritchie as a director on 20 October 2020 (1 page)
20 October 2020Termination of appointment of Lesley Mckay as a director on 20 October 2020 (1 page)
1 September 2020Termination of appointment of David Manderson as a director on 1 September 2020 (1 page)
13 July 2020Termination of appointment of Eveline Pye as a director on 11 July 2020 (1 page)
3 July 2020Termination of appointment of Derek John Parkes as a director on 3 July 2020 (1 page)
10 May 2020Appointment of Dr. Nalini Caroline Paul as a director on 30 April 2020 (2 pages)
24 February 2020Appointment of Mr Derek John Parkes as a director on 11 February 2020 (2 pages)
14 February 2020Appointment of Miss Sheila Wakefield as a director on 11 February 2020 (2 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
9 December 2019Termination of appointment of George Gibson as a director on 28 November 2019 (1 page)
24 October 2019Appointment of Mrs Lesley Mckay as a director on 30 September 2019 (2 pages)
24 October 2019Appointment of Mr David Manderson as a director on 30 September 2019 (2 pages)
23 October 2019Termination of appointment of Rachel Walker as a director on 4 March 2019 (1 page)
23 October 2019Termination of appointment of Andrew William Macfadyen Smith as a director on 12 October 2019 (1 page)
23 October 2019Appointment of Mr Magnus Christie Williamson as a director on 30 September 2019 (2 pages)
23 October 2019Appointment of Ms Eveline Pye as a director on 30 September 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
17 November 2018Appointment of Rose Ann Fraser Ritchie as a director on 15 November 2018 (2 pages)
20 October 2018Termination of appointment of Anne Mcmanus Scriven as a director on 18 October 2018 (1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 June 2018Appointment of Mrs Laura Turnbull Fyfe as a director on 11 June 2018 (2 pages)
21 June 2018Appointment of Mrs Anne Mcmanus Scriven as a director on 11 June 2018 (2 pages)
19 June 2018Notification of a person with significant control statement (2 pages)
16 April 2018Appointment of Mr Charles Gerard Gracie as a director on 13 January 2018 (2 pages)
11 April 2018Appointment of Mr George Gibson as a director on 13 January 2018 (2 pages)
1 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
28 January 2018Appointment of Miss Rachel Walker as a director on 9 November 2017 (2 pages)
28 January 2018Termination of appointment of Carolyn Ann Sarah Mcgill as a director on 28 January 2018 (1 page)
28 January 2018Termination of appointment of Derek John Parkes as a director on 13 January 2018 (1 page)
29 December 2017Cessation of Robina Mccann as a person with significant control on 29 December 2017 (1 page)
29 December 2017Termination of appointment of Stuart Joseph Doubble as a director on 29 December 2017 (1 page)
29 December 2017Termination of appointment of Robina Mccann as a director on 29 December 2017 (1 page)
29 December 2017Appointment of Mr Andrew William Macfadyen Smith as a director on 9 November 2017 (2 pages)
13 October 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
25 January 2017Second filing for the appointment of Mr Stuart Joseph Doubble as a director (6 pages)
25 January 2017Second filing for the appointment of Mr Stuart Joseph Doubble as a director (6 pages)
11 January 2017Termination of appointment of Catherine Lexy Campbell as a director on 15 July 2016 (1 page)
11 January 2017Termination of appointment of Steve Rapaport as a director on 1 September 2016 (1 page)
11 January 2017Appointment of Ms Carolyn Ann Sarah Mcgill as a director on 28 November 2016 (2 pages)
11 January 2017Termination of appointment of Steve Rapaport as a director on 1 September 2016 (1 page)
11 January 2017Appointment of Ms Carolyn Ann Sarah Mcgill as a director on 28 November 2016 (2 pages)
11 January 2017Termination of appointment of Catherine Lexy Campbell as a director on 15 July 2016 (1 page)
11 January 2017Appointment of Mr Stuart Joseph Doubble as a director on 28 November 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 25/01/2017
(2 pages)
11 January 2017Appointment of Mr Stuart Joseph Doubble as a director on 28 November 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 25/01/2017
(2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 December 2015Director's details changed for Ms Robina Mccann on 1 April 2015 (2 pages)
30 December 2015Director's details changed for Ms Robina Mccann on 1 April 2015 (2 pages)
29 December 2015Director's details changed for Ms Robina Mccann on 1 January 2015 (2 pages)
29 December 2015Director's details changed for Ms Robina Mccann on 1 January 2015 (2 pages)
29 December 2015Annual return made up to 29 December 2015 no member list (4 pages)
29 December 2015Annual return made up to 29 December 2015 no member list (4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 January 2015Director's details changed for Ms Ruby Mccann on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Ms Ruby Mccann on 20 January 2015 (2 pages)
13 January 2015Appointment of Mr Derek John Parkes as a director on 13 January 2015 (2 pages)
13 January 2015Appointment of Mr Derek John Parkes as a director on 13 January 2015 (2 pages)
13 January 2015Termination of appointment of Carolyn Patricia Richardson as a director on 9 January 2015 (1 page)
13 January 2015Termination of appointment of Carolyn Patricia Richardson as a director on 9 January 2015 (1 page)
13 January 2015Termination of appointment of Carolyn Patricia Richardson as a director on 9 January 2015 (1 page)
9 January 2015Annual return made up to 8 January 2015 no member list (4 pages)
9 January 2015Annual return made up to 8 January 2015 no member list (4 pages)
9 January 2015Annual return made up to 8 January 2015 no member list (4 pages)
8 January 2015Appointment of Ms Ruby Mccann as a director on 7 October 2014 (2 pages)
8 January 2015Termination of appointment of Derek David Mcwilliams as a director on 7 October 2014 (1 page)
8 January 2015Appointment of Mrs Carolyn Patricia Richardson as a director on 25 March 2014 (2 pages)
8 January 2015Appointment of Mr Steve Rapaport as a director on 1 October 2013 (2 pages)
8 January 2015Appointment of Mr Steve Rapaport as a director on 1 October 2013 (2 pages)
8 January 2015Appointment of Mrs Carolyn Patricia Richardson as a director on 25 March 2014 (2 pages)
8 January 2015Termination of appointment of Mary Gabriel Blake as a director on 14 March 2014 (1 page)
8 January 2015Appointment of Mr Steve Rapaport as a director on 1 October 2013 (2 pages)
8 January 2015Appointment of Ms Ruby Mccann as a director on 7 October 2014 (2 pages)
8 January 2015Termination of appointment of Douglas Thompson as a director on 20 May 2014 (1 page)
8 January 2015Termination of appointment of Mary Gabriel Blake as a director on 14 March 2014 (1 page)
8 January 2015Termination of appointment of Derek David Mcwilliams as a director on 7 October 2014 (1 page)
8 January 2015Appointment of Ms Ruby Mccann as a director on 7 October 2014 (2 pages)
8 January 2015Termination of appointment of Douglas Thompson as a director on 20 May 2014 (1 page)
24 November 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
24 November 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
29 October 2013Annual return made up to 10 September 2013 no member list (4 pages)
29 October 2013Annual return made up to 10 September 2013 no member list (4 pages)
4 October 2013Director's details changed for Ms Catriona Lexy Campbell on 4 October 2013 (2 pages)
4 October 2013Director's details changed for Ms Catriona Lexy Campbell on 4 October 2013 (2 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 April 2013Termination of appointment of David Manderson as a director (1 page)
22 April 2013Termination of appointment of David Manderson as a director (1 page)
25 March 2013Company name changed the scottish writers' centre\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2013Company name changed the scottish writers' centre\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2013Appointment of Mary Gabriel Blake as a director (2 pages)
13 March 2013Appointment of Mary Gabriel Blake as a director (2 pages)
1 February 2013Appointment of Ms Catriona Lexy Campbell as a director (2 pages)
1 February 2013Appointment of Ms Catriona Lexy Campbell as a director (2 pages)
29 November 2012Termination of appointment of Gordon Robertson as a director (1 page)
29 November 2012Termination of appointment of Jacqueline Smith as a director (1 page)
29 November 2012Termination of appointment of Ellen Mcateer as a director (1 page)
29 November 2012Termination of appointment of Janette Currie as a director (1 page)
29 November 2012Termination of appointment of Rita Cummings as a director (1 page)
29 November 2012Termination of appointment of Rita Cummings as a director (1 page)
29 November 2012Termination of appointment of Jacqueline Smith as a director (1 page)
29 November 2012Termination of appointment of Ellen Mcateer as a secretary (1 page)
29 November 2012Termination of appointment of Ellen Mcateer as a director (1 page)
29 November 2012Termination of appointment of Gordon Robertson as a director (1 page)
29 November 2012Termination of appointment of Ellen Mcateer as a secretary (1 page)
29 November 2012Termination of appointment of Janette Currie as a director (1 page)
21 September 2012Annual return made up to 10 September 2012 no member list (6 pages)
21 September 2012Annual return made up to 10 September 2012 no member list (6 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 April 2012Appointment of Mrs. Rita Cummings as a director (2 pages)
5 April 2012Appointment of Mrs. Rita Cummings as a director (2 pages)
2 April 2012Appointment of Dr Janette Currie as a director (2 pages)
2 April 2012Appointment of Dr Janette Currie as a director (2 pages)
2 April 2012Appointment of Gordon Linda Robertson as a director (2 pages)
2 April 2012Appointment of Gordon Linda Robertson as a director (2 pages)
6 January 2012Appointment of Dr David Manderson as a director (2 pages)
6 January 2012Appointment of Dr David Manderson as a director (2 pages)
6 January 2012Appointment of Mr Douglas Thompson as a director (2 pages)
6 January 2012Appointment of Mr Douglas Thompson as a director (2 pages)
10 September 2011Annual return made up to 10 September 2011 no member list (3 pages)
10 September 2011Annual return made up to 10 September 2011 no member list (3 pages)
1 September 2011Termination of appointment of Gerald Loose as a director (1 page)
1 September 2011Appointment of Mrs Jacqueline Smith as a director (2 pages)
1 September 2011Termination of appointment of Gerald Loose as a director (1 page)
1 September 2011Appointment of Mrs Jacqueline Smith as a director (2 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 March 2011Appointment of Mr Derek David Mcwilliams as a director (2 pages)
15 March 2011Appointment of Ms Ellen Mary Mcateer as a director (2 pages)
15 March 2011Appointment of Ms Ellen Mary Mcateer as a director (2 pages)
15 March 2011Appointment of Ms Ellen Mary Mcateer as a secretary (1 page)
15 March 2011Appointment of Mr Derek David Mcwilliams as a director (2 pages)
15 March 2011Appointment of Ms Ellen Mary Mcateer as a secretary (1 page)
2 November 2010Termination of appointment of Gerrie Fellows as a director (1 page)
2 November 2010Termination of appointment of Gerrie Fellows as a director (1 page)
4 October 2010Annual return made up to 29 September 2010 no member list (3 pages)
4 October 2010Annual return made up to 29 September 2010 no member list (3 pages)
30 September 2010Registered office address changed from 43 Thorncliffe Gardens Glasgow Lanarkshire G41 2DE on 30 September 2010 (1 page)
30 September 2010Director's details changed for Gerrie Fellows on 29 September 2010 (2 pages)
30 September 2010Registered office address changed from 43 Thorncliffe Gardens Glasgow Lanarkshire G41 2DE on 30 September 2010 (1 page)
30 September 2010Director's details changed for Gerald Loose on 29 September 2010 (2 pages)
30 September 2010Director's details changed for Gerrie Fellows on 29 September 2010 (2 pages)
30 September 2010Director's details changed for Gerald Loose on 29 September 2010 (2 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 April 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
28 April 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
18 December 2009Termination of appointment of David Kinloch as a director (1 page)
18 December 2009Termination of appointment of David Kinloch as a director (1 page)
18 December 2009Termination of appointment of David Kinloch as a secretary (1 page)
18 December 2009Termination of appointment of David Kinloch as a secretary (1 page)
12 October 2009Annual return made up to 29 September 2009 no member list (3 pages)
12 October 2009Annual return made up to 29 September 2009 no member list (3 pages)
29 September 2008Incorporation (20 pages)
29 September 2008Incorporation (20 pages)