Company NameIn Control Scotland
Company StatusActive
Company NumberSC358414
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 April 2009(15 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Doreen Kelly
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Mauchline Road
Hurlford
Kilmarnock
KA1 5DF
Scotland
Director NameMr Christopher Andrew Bruce
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(4 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleNHS Planning Manager
Country of ResidenceScotland
Correspondence AddressPavilion 5a, Moorpark Court 25 Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMr George Andrew Magowan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(7 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleSenior Manager Of Charity
Country of ResidenceScotland
Correspondence AddressPavilion 5a, Moorpark Court 25 Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameAshleigh Louise Milroy
Date of BirthJuly 1992 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed07 June 2018(9 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIn Control Scotland, C/O Neighbourhood Networks Pa
25 Dava Street, Govan
Glasgow
G51 2JA
Scotland
Secretary NameMrs Pauline Lunn
StatusCurrent
Appointed27 August 2021(12 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressPavilion 5a, Moorpark Court 25 Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMr Martin David Robertson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2023(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 5a, Moorpark Court 25 Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMr Charles Coggrave
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2023(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address155 Glasgow Road
Dumbarton
G82 1RH
Scotland
Director NameMs Clair Shepherd
Date of BirthMarch 1985 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed31 October 2023(14 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressPavilion 5a, Moorpark Court 25 Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMrs Ester Vizcay
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed31 October 2023(14 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 5a, Moorpark Court 25 Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMrs Sharon Jeanette Lewa
Date of BirthJune 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed02 February 2024(14 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleSocial Worker
Country of ResidenceScotland
Correspondence AddressPavilion 5a, Moorpark Court 25 Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMrs Omololu Oluwatobiloba Fagbiele
Date of BirthApril 1992 (Born 32 years ago)
NationalityNigerian
StatusCurrent
Appointed02 February 2024(14 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleNone Provided
Country of ResidenceScotland
Correspondence AddressPavilion 5a, Moorpark Court 25 Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMs Catriona Helen Campbell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Longsdale Crescent
Oban
Argyll
PA34 5JR
Scotland
Director NameDiana Paton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCeo, Vol Org
Country of ResidenceScotland
Correspondence Address6 Craiglockhart Place
Edinburgh
Midlothian
EH14 1NA
Scotland
Director NameFiona Elizabeth Fisher
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleUnpaid Family Carer
Country of ResidenceUnited Kingdom
Correspondence Address8 Bracklinn Brae
Dunfermline
Fife
KY12 9BF
Scotland
Director NameDr Lisa Joan Curtice
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address2-R, 40 Queensborough Gardens
Glasgow
Lanarkshire
G12 9QS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameDiana Paton
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCeo, Vol Org
Country of ResidenceScotland
Correspondence Address6 Craiglockhart Place
Edinburgh
Midlothian
EH14 1NA
Scotland
Director NameMr Paul McCann
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(10 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 10 December 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Thistle Foundation Niddrie Mains Road
Edinburgh
EH16 4EA
Scotland
Director NameMr John Darge Dalrymple
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(10 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 19 December 2022)
RoleSocial Worker
Country of ResidenceScotland
Correspondence AddressPavilion 5a, Moorpark Court 25 Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMr Peter John Richmond
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(1 year, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 July 2023)
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address44 Ritchie Street Ritchie Street
West Kilbride
Ayrshire
KA23 9HF
Scotland
Secretary NameMr Keith Etherington
StatusResigned
Appointed16 September 2010(1 year, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 27 August 2021)
RoleCompany Director
Correspondence AddressPavilion 5a Moorpark Court
25 Dava Street, Govan
Glasgow
G51 2JA
Scotland
Director NameMrs Julie Murray
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(3 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 08 October 2019)
RoleDirector Of East Renfrewshire Chcp
Country of ResidenceScotland
Correspondence AddressEast Renfrewshire Chcp 1 Burnfield Avenue
Thornliebank
Glasgow
G46 7TL
Scotland
Director NameMr Christopher Gregory Creegan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 2016)
RoleCharity Director
Country of ResidenceScotland
Correspondence AddressMerchant Exchange 6th Floor
20 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMrs Dorothy Mary Johnstone
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed05 December 2013(4 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 6 Merchant Exchange
20 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMs Nina Elizabeth Lynoe-Butler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(7 years, 7 months after company formation)
Appointment Duration7 years (resigned 06 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 5a, Moorpark Court 25 Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMr Shaion Shaqkiru Laharr
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2020)
RoleStudent
Country of ResidenceScotland
Correspondence AddressPavilion 5a, Moorpark Court 25 Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMrs Elaine Martha McTaggart
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(7 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 5a, Moorpark Court 25 Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMrs Lee McLaughlin
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 November 2018)
RoleSocial Work Manager
Country of ResidenceScotland
Correspondence AddressPavilion 5a, Moorpark Court 25 Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameDr Danielle Farrel
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 5a, Moorpark Court 25 Dava Street
Govan
Glasgow
G51 2JA
Scotland
Director NameMrs Elizabeth Ann Conway
Date of BirthNovember 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed19 May 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 5a, Moorpark Court 25 Dava Street
Govan
Glasgow
G51 2JA
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 April 2009(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitein-controlscotland.org
Email address[email protected]
Telephone0141 4405250
Telephone regionGlasgow

Location

Registered AddressC/O Neighbourhood Networks
Pavilion 5a, Moorpark Court
25 Dava Street
Govan
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan

Financials

Year2014
Turnover£241,055
Net Worth£87,949
Cash£104,297
Current Liabilities£30,251

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 3 days from now)

Filing History

6 December 2023Termination of appointment of Nina Elizabeth Lynoe-Butler as a director on 6 December 2023 (1 page)
8 November 2023Total exemption full accounts made up to 31 March 2023 (24 pages)
31 October 2023Appointment of Ms Clair Shepherd as a director on 31 October 2023 (2 pages)
31 October 2023Appointment of Mrs Ester Vizcay as a director on 31 October 2023 (2 pages)
21 September 2023Termination of appointment of Elizabeth Ann Conway as a director on 18 September 2023 (1 page)
12 July 2023Termination of appointment of Danielle Farrel as a director on 10 July 2023 (1 page)
12 July 2023Termination of appointment of Peter John Richmond as a director on 7 July 2023 (1 page)
31 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
10 February 2023Appointment of Mr Martin David Robertson as a director on 3 February 2023 (2 pages)
10 February 2023Appointment of Mr Charles Coggrave as a director on 3 February 2023 (2 pages)
5 January 2023Termination of appointment of John Darge Dalrymple as a director on 19 December 2022 (1 page)
7 November 2022Total exemption full accounts made up to 31 March 2022 (24 pages)
23 June 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (24 pages)
2 September 2021Termination of appointment of Elaine Martha Mctaggart as a director on 2 September 2021 (1 page)
31 August 2021Termination of appointment of Keith Etherington as a secretary on 27 August 2021 (1 page)
31 August 2021Appointment of Mrs Pauline Lunn as a secretary on 27 August 2021 (2 pages)
20 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
20 May 2021Appointment of Mrs Elizabeth Ann Conway as a director on 19 May 2021 (2 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (25 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Shaion Shaqkiru Laharr as a director on 9 March 2020 (1 page)
20 January 2020Appointment of Dr Danielle Farrel as a director on 17 January 2020 (2 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
6 November 2019Termination of appointment of Julie Murray as a director on 8 October 2019 (1 page)
26 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (23 pages)
4 December 2018Termination of appointment of Lee Mclaughlin as a director on 29 November 2018 (1 page)
22 June 2018Appointment of Ashleigh Louise Milroy as a director on 7 June 2018 (2 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (27 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (27 pages)
30 May 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (27 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (27 pages)
1 December 2016Termination of appointment of Catriona Helen Campbell as a director on 24 November 2016 (1 page)
1 December 2016Appointment of Mrs Lee Mclaughlin as a director on 24 November 2016 (2 pages)
1 December 2016Appointment of Mr George Andrew Magowan as a director on 24 November 2016 (2 pages)
1 December 2016Appointment of Mr George Andrew Magowan as a director on 24 November 2016 (2 pages)
1 December 2016Appointment of Ms Nina Elizabeth Lynoe-Butler as a director on 24 November 2016 (2 pages)
1 December 2016Appointment of Mrs Elaine Martha Mctaggart as a director on 24 November 2016 (2 pages)
1 December 2016Termination of appointment of Diana Paton as a director on 24 November 2016 (1 page)
1 December 2016Appointment of Mr Shaion Shaqkiru Laharr as a director on 24 November 2016 (2 pages)
1 December 2016Appointment of Ms Nina Elizabeth Lynoe-Butler as a director on 24 November 2016 (2 pages)
1 December 2016Appointment of Mrs Elaine Martha Mctaggart as a director on 24 November 2016 (2 pages)
1 December 2016Appointment of Mr Shaion Shaqkiru Laharr as a director on 24 November 2016 (2 pages)
1 December 2016Termination of appointment of Catriona Helen Campbell as a director on 24 November 2016 (1 page)
1 December 2016Appointment of Mrs Lee Mclaughlin as a director on 24 November 2016 (2 pages)
1 December 2016Termination of appointment of Diana Paton as a director on 24 November 2016 (1 page)
26 April 2016Secretary's details changed for Mr Keith Etherington on 6 November 2015 (1 page)
26 April 2016Secretary's details changed for Mr Keith Etherington on 6 November 2015 (1 page)
26 April 2016Annual return made up to 21 April 2016 no member list (8 pages)
26 April 2016Annual return made up to 21 April 2016 no member list (8 pages)
3 March 2016Registered office address changed from The Thistle Foundation Niddrie Mains Road Edinburgh EH16 4EA to C/O C/O Neighbourhood Networks Pavilion 5a, Moorpark Court 25 Dava Street Govan Glasgow G51 2JA on 3 March 2016 (1 page)
3 March 2016Termination of appointment of Christopher Gregory Creegan as a director on 18 February 2016 (1 page)
3 March 2016Termination of appointment of Christopher Gregory Creegan as a director on 18 February 2016 (1 page)
3 March 2016Registered office address changed from The Thistle Foundation Niddrie Mains Road Edinburgh EH16 4EA to C/O C/O Neighbourhood Networks Pavilion 5a, Moorpark Court 25 Dava Street Govan Glasgow G51 2JA on 3 March 2016 (1 page)
30 December 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
18 December 2015Termination of appointment of Paul Mccann as a director on 10 December 2015 (1 page)
18 December 2015Termination of appointment of Fiona Elizabeth Fisher as a director on 12 August 2015 (1 page)
18 December 2015Termination of appointment of Paul Mccann as a director on 10 December 2015 (1 page)
18 December 2015Termination of appointment of Fiona Elizabeth Fisher as a director on 12 August 2015 (1 page)
28 April 2015Annual return made up to 21 April 2015 no member list (11 pages)
28 April 2015Termination of appointment of Lisa Joan Curtice as a director on 13 November 2014 (1 page)
28 April 2015Director's details changed for Mr Peter John Richmond on 1 April 2015 (2 pages)
28 April 2015Termination of appointment of Lisa Joan Curtice as a director on 13 November 2014 (1 page)
28 April 2015Annual return made up to 21 April 2015 no member list (11 pages)
28 April 2015Director's details changed for Mr Peter John Richmond on 1 April 2015 (2 pages)
28 April 2015Termination of appointment of Dorothy Mary Johnstone as a director on 13 November 2014 (1 page)
28 April 2015Director's details changed for Mr Peter John Richmond on 1 April 2015 (2 pages)
28 April 2015Termination of appointment of Dorothy Mary Johnstone as a director on 13 November 2014 (1 page)
11 December 2014Total exemption full accounts made up to 30 March 2014 (22 pages)
11 December 2014Total exemption full accounts made up to 30 March 2014 (22 pages)
30 June 2014Annual return made up to 21 April 2014 no member list (13 pages)
30 June 2014Annual return made up to 21 April 2014 no member list (13 pages)
24 June 2014Appointment of Mr Christopher Andrew Bruce as a director (2 pages)
24 June 2014Appointment of Mr Christopher Andrew Bruce as a director (2 pages)
10 February 2014Appointment of Mrs Dorothy Mary Johnstone as a director (2 pages)
10 February 2014Appointment of Mrs Dorothy Mary Johnstone as a director (2 pages)
13 January 2014Appointment of Mr Christopher Gregory Creegan as a director (2 pages)
13 January 2014Appointment of Mr Christopher Gregory Creegan as a director (2 pages)
23 December 2013Total exemption full accounts made up to 30 April 2013 (20 pages)
23 December 2013Total exemption full accounts made up to 30 April 2013 (20 pages)
23 October 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
23 October 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
10 May 2013Annual return made up to 21 April 2013 no member list (11 pages)
10 May 2013Annual return made up to 21 April 2013 no member list (11 pages)
9 May 2013Appointment of Mrs Julie Murray as a director (2 pages)
9 May 2013Appointment of Mrs Julie Murray as a director (2 pages)
11 January 2013Total exemption full accounts made up to 30 April 2012 (19 pages)
11 January 2013Total exemption full accounts made up to 30 April 2012 (19 pages)
18 May 2012Secretary's details changed for Mr Keith Etherington on 30 January 2012 (2 pages)
18 May 2012Secretary's details changed for Mr Keith Etherington on 30 January 2012 (2 pages)
18 May 2012Annual return made up to 21 April 2012 no member list (10 pages)
18 May 2012Annual return made up to 21 April 2012 no member list (10 pages)
25 January 2012Total exemption full accounts made up to 30 April 2011 (17 pages)
25 January 2012Total exemption full accounts made up to 30 April 2011 (17 pages)
13 May 2011Appointment of Mr Peter John Richmond as a director (2 pages)
13 May 2011Annual return made up to 21 April 2011 no member list (10 pages)
13 May 2011Annual return made up to 21 April 2011 no member list (10 pages)
13 May 2011Appointment of Mr Peter John Richmond as a director (2 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
13 January 2011Appointment of Mr John Darge Dalrymple as a director (2 pages)
13 January 2011Appointment of Mr John Darge Dalrymple as a director (2 pages)
5 January 2011Appointment of Mr Paul Mccann as a director (2 pages)
5 January 2011Termination of appointment of Diana Paton as a secretary (1 page)
5 January 2011Appointment of Mr Keith Etherington as a secretary (2 pages)
5 January 2011Appointment of Mr Paul Mccann as a director (2 pages)
5 January 2011Appointment of Mr Keith Etherington as a secretary (2 pages)
5 January 2011Termination of appointment of Diana Paton as a secretary (1 page)
15 June 2010Previous accounting period shortened from 21 October 2010 to 30 April 2010 (3 pages)
15 June 2010Previous accounting period shortened from 21 October 2010 to 30 April 2010 (3 pages)
11 May 2010Annual return made up to 21 April 2010 no member list (5 pages)
11 May 2010Director's details changed for Lisa Joan Curtice on 21 April 2010 (2 pages)
11 May 2010Director's details changed for Ms Catriona Helen Campbell on 21 April 2010 (2 pages)
11 May 2010Director's details changed for Lisa Joan Curtice on 21 April 2010 (2 pages)
11 May 2010Director's details changed for Fiona Elizabeth Fisher on 21 April 2010 (2 pages)
11 May 2010Annual return made up to 21 April 2010 no member list (5 pages)
11 May 2010Director's details changed for Ms Catriona Helen Campbell on 21 April 2010 (2 pages)
11 May 2010Director's details changed for Fiona Elizabeth Fisher on 21 April 2010 (2 pages)
1 June 2009Director appointed catriona helen campbell (2 pages)
1 June 2009Director appointed catriona helen campbell (2 pages)
20 May 2009Accounting reference date extended from 30/04/2010 to 21/10/2010 (1 page)
20 May 2009Director and secretary appointed diana paton (2 pages)
20 May 2009Director appointed doreen kelly (2 pages)
20 May 2009Director appointed doreen kelly (2 pages)
20 May 2009Director and secretary appointed diana paton (2 pages)
20 May 2009Accounting reference date extended from 30/04/2010 to 21/10/2010 (1 page)
20 May 2009Director appointed lisa joan curtice (2 pages)
20 May 2009Director appointed fiona elizabeth fisher (1 page)
20 May 2009Director appointed fiona elizabeth fisher (1 page)
20 May 2009Director appointed lisa joan curtice (2 pages)
24 April 2009Appointment terminated director stephen mabbott (1 page)
24 April 2009Appointment terminated secretary brian reid LTD. (1 page)
24 April 2009Appointment terminated director stephen mabbott (1 page)
24 April 2009Appointment terminated secretary brian reid LTD. (1 page)
21 April 2009Incorporation (29 pages)
21 April 2009Incorporation (29 pages)