Glasgow
G2 3JD
Scotland
Director Name | Miss Sheila Wakefield |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2020(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 July 2023) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Mr George Lindsay Gibson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 12 January 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 July 2023) |
Role | HR Manager |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Mrs Emma Louise Mooney |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 12 January 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 July 2023) |
Role | Celebrant |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Mr Mark John Needham Turner |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | English |
Status | Closed |
Appointed | 12 January 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 July 2023) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Mr George Walker |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 12 January 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 July 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Gerrie Fellows |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Writer |
Country of Residence | Scotland |
Correspondence Address | 43 Thorncliffe Gardens Strathbungo Glasgow Lanarkshire G41 2DE Scotland |
Director Name | Dr David Kinloch |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | University Lecturer |
Correspondence Address | 13 Hampden Terrace Glasgow Lanarkshire G42 9XQ Scotland |
Director Name | Gerald Loose |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Writer |
Country of Residence | Scotland |
Correspondence Address | Berth 1 Helenslea Bowling G60 5AJ Scotland |
Secretary Name | Dr David Kinloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Hampden Terrace Glasgow Lanarkshire G42 9XQ Scotland |
Director Name | Dr David Manderson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Mr Derek David McWilliams |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 October 2014) |
Role | Treasurer |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Secretary Name | Ms Ellen Mary McAteer |
---|---|
Status | Resigned |
Appointed | 27 January 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 November 2012) |
Role | Company Director |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Ms Ellen Mary McAteer |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 November 2012) |
Role | Writer |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Gordon Robertson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 November 2012) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Dr Janette Currie |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 November 2012) |
Role | Literary Consultant |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Mrs Rita Cummings |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 November 2012) |
Role | Fundraising Director |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Ms Catherine Lexy Campbell |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 February 2013(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 July 2016) |
Role | Writer |
Country of Residence | Scotland |
Correspondence Address | Centre For Contemporary Arts 350 Sauchiehall Stree Glasgow G2 3JD Scotland |
Director Name | Mary Gabriel Blake |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Mr Steve Rapaport |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 2013(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2016) |
Role | Literary Consultant |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Ms Carolyn Patricia Richardson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 January 2015) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Miss Robina McCann |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 December 2017) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Ms Carolyn Ann Sarah McGill |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 2018) |
Role | Business Development |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Mr Stuart Joseph Doubble |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 December 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 143 Main Street Bellshill North Lanarkshire ML4 3DZ Scotland |
Director Name | Mr George Lindsay Gibson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 January 2018(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2019) |
Role | Writer |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Mr Charles Gerard Gracie |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Scottish,Irish |
Status | Resigned |
Appointed | 13 January 2018(9 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 13 January 2021) |
Role | Writer |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Mrs Anne McManus Scriven |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 June 2018(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 October 2018) |
Role | Writer |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Mrs Laura Turnbull Fyfe |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 October 2021) |
Role | Writer |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Rose Ann Fraser Ritchie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 November 2018(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 October 2020) |
Role | Writer |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Mr David Manderson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 September 2019(11 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 2020) |
Role | Writer |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Mrs Lesley McKay |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(11 years after company formation) |
Appointment Duration | 1 year (resigned 20 October 2020) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Ms Eveline Pye |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(11 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 July 2020) |
Role | University Lecturer (Retired) |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Mr Derek John Parkes |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 February 2020(11 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 July 2020) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Dr Nalini Caroline Paul |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 30 April 2020(11 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 January 2021) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Registered Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£202 |
Cash | £198 |
Current Liabilities | £400 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 July 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2023 | Compulsory strike-off action has been suspended (1 page) |
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
4 October 2021 | Termination of appointment of Laura Turnbull Fyfe as a director on 4 October 2021 (1 page) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
1 February 2021 | Termination of appointment of Nalini Caroline Paul as a director on 12 January 2021 (1 page) |
28 January 2021 | Appointment of Mr George Walker as a director on 12 January 2021 (2 pages) |
28 January 2021 | Appointment of Mr Mark John Needham Turner as a director on 12 January 2021 (2 pages) |
25 January 2021 | Appointment of Mrs Emma Louise Mooney as a director on 12 January 2021 (2 pages) |
25 January 2021 | Termination of appointment of Charles Gerard Gracie as a director on 13 January 2021 (1 page) |
25 January 2021 | Appointment of Mr George Lindsay Gibson as a director on 12 January 2021 (2 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 October 2020 | Termination of appointment of Rose Ann Fraser Ritchie as a director on 20 October 2020 (1 page) |
20 October 2020 | Termination of appointment of Lesley Mckay as a director on 20 October 2020 (1 page) |
1 September 2020 | Termination of appointment of David Manderson as a director on 1 September 2020 (1 page) |
13 July 2020 | Termination of appointment of Eveline Pye as a director on 11 July 2020 (1 page) |
3 July 2020 | Termination of appointment of Derek John Parkes as a director on 3 July 2020 (1 page) |
10 May 2020 | Appointment of Dr. Nalini Caroline Paul as a director on 30 April 2020 (2 pages) |
24 February 2020 | Appointment of Mr Derek John Parkes as a director on 11 February 2020 (2 pages) |
14 February 2020 | Appointment of Miss Sheila Wakefield as a director on 11 February 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
9 December 2019 | Termination of appointment of George Gibson as a director on 28 November 2019 (1 page) |
24 October 2019 | Appointment of Mrs Lesley Mckay as a director on 30 September 2019 (2 pages) |
24 October 2019 | Appointment of Mr David Manderson as a director on 30 September 2019 (2 pages) |
23 October 2019 | Termination of appointment of Rachel Walker as a director on 4 March 2019 (1 page) |
23 October 2019 | Termination of appointment of Andrew William Macfadyen Smith as a director on 12 October 2019 (1 page) |
23 October 2019 | Appointment of Mr Magnus Christie Williamson as a director on 30 September 2019 (2 pages) |
23 October 2019 | Appointment of Ms Eveline Pye as a director on 30 September 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
17 November 2018 | Appointment of Rose Ann Fraser Ritchie as a director on 15 November 2018 (2 pages) |
20 October 2018 | Termination of appointment of Anne Mcmanus Scriven as a director on 18 October 2018 (1 page) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 June 2018 | Appointment of Mrs Laura Turnbull Fyfe as a director on 11 June 2018 (2 pages) |
21 June 2018 | Appointment of Mrs Anne Mcmanus Scriven as a director on 11 June 2018 (2 pages) |
19 June 2018 | Notification of a person with significant control statement (2 pages) |
16 April 2018 | Appointment of Mr Charles Gerard Gracie as a director on 13 January 2018 (2 pages) |
11 April 2018 | Appointment of Mr George Gibson as a director on 13 January 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
28 January 2018 | Appointment of Miss Rachel Walker as a director on 9 November 2017 (2 pages) |
28 January 2018 | Termination of appointment of Carolyn Ann Sarah Mcgill as a director on 28 January 2018 (1 page) |
28 January 2018 | Termination of appointment of Derek John Parkes as a director on 13 January 2018 (1 page) |
29 December 2017 | Cessation of Robina Mccann as a person with significant control on 29 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Stuart Joseph Doubble as a director on 29 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Robina Mccann as a director on 29 December 2017 (1 page) |
29 December 2017 | Appointment of Mr Andrew William Macfadyen Smith as a director on 9 November 2017 (2 pages) |
13 October 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
25 January 2017 | Second filing for the appointment of Mr Stuart Joseph Doubble as a director (6 pages) |
25 January 2017 | Second filing for the appointment of Mr Stuart Joseph Doubble as a director (6 pages) |
11 January 2017 | Termination of appointment of Catherine Lexy Campbell as a director on 15 July 2016 (1 page) |
11 January 2017 | Termination of appointment of Steve Rapaport as a director on 1 September 2016 (1 page) |
11 January 2017 | Appointment of Ms Carolyn Ann Sarah Mcgill as a director on 28 November 2016 (2 pages) |
11 January 2017 | Termination of appointment of Steve Rapaport as a director on 1 September 2016 (1 page) |
11 January 2017 | Appointment of Ms Carolyn Ann Sarah Mcgill as a director on 28 November 2016 (2 pages) |
11 January 2017 | Termination of appointment of Catherine Lexy Campbell as a director on 15 July 2016 (1 page) |
11 January 2017 | Appointment of Mr Stuart Joseph Doubble as a director on 28 November 2016
|
11 January 2017 | Appointment of Mr Stuart Joseph Doubble as a director on 28 November 2016
|
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 December 2015 | Director's details changed for Ms Robina Mccann on 1 April 2015 (2 pages) |
30 December 2015 | Director's details changed for Ms Robina Mccann on 1 April 2015 (2 pages) |
29 December 2015 | Director's details changed for Ms Robina Mccann on 1 January 2015 (2 pages) |
29 December 2015 | Director's details changed for Ms Robina Mccann on 1 January 2015 (2 pages) |
29 December 2015 | Annual return made up to 29 December 2015 no member list (4 pages) |
29 December 2015 | Annual return made up to 29 December 2015 no member list (4 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 January 2015 | Director's details changed for Ms Ruby Mccann on 20 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Ms Ruby Mccann on 20 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Derek John Parkes as a director on 13 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Derek John Parkes as a director on 13 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of Carolyn Patricia Richardson as a director on 9 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Carolyn Patricia Richardson as a director on 9 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Carolyn Patricia Richardson as a director on 9 January 2015 (1 page) |
9 January 2015 | Annual return made up to 8 January 2015 no member list (4 pages) |
9 January 2015 | Annual return made up to 8 January 2015 no member list (4 pages) |
9 January 2015 | Annual return made up to 8 January 2015 no member list (4 pages) |
8 January 2015 | Appointment of Ms Ruby Mccann as a director on 7 October 2014 (2 pages) |
8 January 2015 | Termination of appointment of Derek David Mcwilliams as a director on 7 October 2014 (1 page) |
8 January 2015 | Appointment of Mrs Carolyn Patricia Richardson as a director on 25 March 2014 (2 pages) |
8 January 2015 | Appointment of Mr Steve Rapaport as a director on 1 October 2013 (2 pages) |
8 January 2015 | Appointment of Mr Steve Rapaport as a director on 1 October 2013 (2 pages) |
8 January 2015 | Appointment of Mrs Carolyn Patricia Richardson as a director on 25 March 2014 (2 pages) |
8 January 2015 | Termination of appointment of Mary Gabriel Blake as a director on 14 March 2014 (1 page) |
8 January 2015 | Appointment of Mr Steve Rapaport as a director on 1 October 2013 (2 pages) |
8 January 2015 | Appointment of Ms Ruby Mccann as a director on 7 October 2014 (2 pages) |
8 January 2015 | Termination of appointment of Douglas Thompson as a director on 20 May 2014 (1 page) |
8 January 2015 | Termination of appointment of Mary Gabriel Blake as a director on 14 March 2014 (1 page) |
8 January 2015 | Termination of appointment of Derek David Mcwilliams as a director on 7 October 2014 (1 page) |
8 January 2015 | Appointment of Ms Ruby Mccann as a director on 7 October 2014 (2 pages) |
8 January 2015 | Termination of appointment of Douglas Thompson as a director on 20 May 2014 (1 page) |
24 November 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
24 November 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
29 October 2013 | Annual return made up to 10 September 2013 no member list (4 pages) |
29 October 2013 | Annual return made up to 10 September 2013 no member list (4 pages) |
4 October 2013 | Director's details changed for Ms Catriona Lexy Campbell on 4 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Ms Catriona Lexy Campbell on 4 October 2013 (2 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 April 2013 | Termination of appointment of David Manderson as a director (1 page) |
22 April 2013 | Termination of appointment of David Manderson as a director (1 page) |
25 March 2013 | Company name changed the scottish writers' centre\certificate issued on 25/03/13
|
25 March 2013 | Company name changed the scottish writers' centre\certificate issued on 25/03/13
|
13 March 2013 | Appointment of Mary Gabriel Blake as a director (2 pages) |
13 March 2013 | Appointment of Mary Gabriel Blake as a director (2 pages) |
1 February 2013 | Appointment of Ms Catriona Lexy Campbell as a director (2 pages) |
1 February 2013 | Appointment of Ms Catriona Lexy Campbell as a director (2 pages) |
29 November 2012 | Termination of appointment of Gordon Robertson as a director (1 page) |
29 November 2012 | Termination of appointment of Jacqueline Smith as a director (1 page) |
29 November 2012 | Termination of appointment of Ellen Mcateer as a director (1 page) |
29 November 2012 | Termination of appointment of Janette Currie as a director (1 page) |
29 November 2012 | Termination of appointment of Rita Cummings as a director (1 page) |
29 November 2012 | Termination of appointment of Rita Cummings as a director (1 page) |
29 November 2012 | Termination of appointment of Jacqueline Smith as a director (1 page) |
29 November 2012 | Termination of appointment of Ellen Mcateer as a secretary (1 page) |
29 November 2012 | Termination of appointment of Ellen Mcateer as a director (1 page) |
29 November 2012 | Termination of appointment of Gordon Robertson as a director (1 page) |
29 November 2012 | Termination of appointment of Ellen Mcateer as a secretary (1 page) |
29 November 2012 | Termination of appointment of Janette Currie as a director (1 page) |
21 September 2012 | Annual return made up to 10 September 2012 no member list (6 pages) |
21 September 2012 | Annual return made up to 10 September 2012 no member list (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 April 2012 | Appointment of Mrs. Rita Cummings as a director (2 pages) |
5 April 2012 | Appointment of Mrs. Rita Cummings as a director (2 pages) |
2 April 2012 | Appointment of Dr Janette Currie as a director (2 pages) |
2 April 2012 | Appointment of Dr Janette Currie as a director (2 pages) |
2 April 2012 | Appointment of Gordon Linda Robertson as a director (2 pages) |
2 April 2012 | Appointment of Gordon Linda Robertson as a director (2 pages) |
6 January 2012 | Appointment of Dr David Manderson as a director (2 pages) |
6 January 2012 | Appointment of Dr David Manderson as a director (2 pages) |
6 January 2012 | Appointment of Mr Douglas Thompson as a director (2 pages) |
6 January 2012 | Appointment of Mr Douglas Thompson as a director (2 pages) |
10 September 2011 | Annual return made up to 10 September 2011 no member list (3 pages) |
10 September 2011 | Annual return made up to 10 September 2011 no member list (3 pages) |
1 September 2011 | Termination of appointment of Gerald Loose as a director (1 page) |
1 September 2011 | Appointment of Mrs Jacqueline Smith as a director (2 pages) |
1 September 2011 | Termination of appointment of Gerald Loose as a director (1 page) |
1 September 2011 | Appointment of Mrs Jacqueline Smith as a director (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 March 2011 | Appointment of Mr Derek David Mcwilliams as a director (2 pages) |
15 March 2011 | Appointment of Ms Ellen Mary Mcateer as a director (2 pages) |
15 March 2011 | Appointment of Ms Ellen Mary Mcateer as a director (2 pages) |
15 March 2011 | Appointment of Ms Ellen Mary Mcateer as a secretary (1 page) |
15 March 2011 | Appointment of Mr Derek David Mcwilliams as a director (2 pages) |
15 March 2011 | Appointment of Ms Ellen Mary Mcateer as a secretary (1 page) |
2 November 2010 | Termination of appointment of Gerrie Fellows as a director (1 page) |
2 November 2010 | Termination of appointment of Gerrie Fellows as a director (1 page) |
4 October 2010 | Annual return made up to 29 September 2010 no member list (3 pages) |
4 October 2010 | Annual return made up to 29 September 2010 no member list (3 pages) |
30 September 2010 | Registered office address changed from 43 Thorncliffe Gardens Glasgow Lanarkshire G41 2DE on 30 September 2010 (1 page) |
30 September 2010 | Director's details changed for Gerrie Fellows on 29 September 2010 (2 pages) |
30 September 2010 | Registered office address changed from 43 Thorncliffe Gardens Glasgow Lanarkshire G41 2DE on 30 September 2010 (1 page) |
30 September 2010 | Director's details changed for Gerald Loose on 29 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Gerrie Fellows on 29 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Gerald Loose on 29 September 2010 (2 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 April 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
28 April 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
18 December 2009 | Termination of appointment of David Kinloch as a director (1 page) |
18 December 2009 | Termination of appointment of David Kinloch as a director (1 page) |
18 December 2009 | Termination of appointment of David Kinloch as a secretary (1 page) |
18 December 2009 | Termination of appointment of David Kinloch as a secretary (1 page) |
12 October 2009 | Annual return made up to 29 September 2009 no member list (3 pages) |
12 October 2009 | Annual return made up to 29 September 2009 no member list (3 pages) |
29 September 2008 | Incorporation (20 pages) |
29 September 2008 | Incorporation (20 pages) |