Hurlford
Kilmarnock
KA1 5DF
Scotland
Director Name | Mr Christopher Andrew Bruce |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2013(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | NHS Planning Manager |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a, Moorpark Court 25 Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Mr George Andrew Magowan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2016(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Senior Manager Of Charity |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a, Moorpark Court 25 Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Ashleigh Louise Milroy |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 June 2018(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | In Control Scotland, C/O Neighbourhood Networks Pa 25 Dava Street, Govan Glasgow G51 2JA Scotland |
Secretary Name | Mrs Pauline Lunn |
---|---|
Status | Current |
Appointed | 27 August 2021(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Pavilion 5a, Moorpark Court 25 Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Mr Martin David Robertson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2023(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Pavilion 5a, Moorpark Court 25 Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Mr Charles Coggrave |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2023(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 155 Glasgow Road Dumbarton G82 1RH Scotland |
Director Name | Ms Clair Shepherd |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 October 2023(14 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a, Moorpark Court 25 Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Mrs Ester Vizcay |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 31 October 2023(14 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a, Moorpark Court 25 Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Mrs Sharon Jeanette Lewa |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 February 2024(14 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a, Moorpark Court 25 Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Mrs Omololu Oluwatobiloba Fagbiele |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 02 February 2024(14 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | None Provided |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a, Moorpark Court 25 Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Ms Catriona Helen Campbell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Longsdale Crescent Oban Argyll PA34 5JR Scotland |
Director Name | Diana Paton |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Ceo, Vol Org |
Country of Residence | Scotland |
Correspondence Address | 6 Craiglockhart Place Edinburgh Midlothian EH14 1NA Scotland |
Director Name | Fiona Elizabeth Fisher |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Unpaid Family Carer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bracklinn Brae Dunfermline Fife KY12 9BF Scotland |
Director Name | Dr Lisa Joan Curtice |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 2-R, 40 Queensborough Gardens Glasgow Lanarkshire G12 9QS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Diana Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Ceo, Vol Org |
Country of Residence | Scotland |
Correspondence Address | 6 Craiglockhart Place Edinburgh Midlothian EH14 1NA Scotland |
Director Name | Mr Paul McCann |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 December 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Thistle Foundation Niddrie Mains Road Edinburgh EH16 4EA Scotland |
Director Name | Mr John Darge Dalrymple |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 19 December 2022) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a, Moorpark Court 25 Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Mr Peter John Richmond |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 July 2023) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | 44 Ritchie Street Ritchie Street West Kilbride Ayrshire KA23 9HF Scotland |
Secretary Name | Mr Keith Etherington |
---|---|
Status | Resigned |
Appointed | 16 September 2010(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 August 2021) |
Role | Company Director |
Correspondence Address | Pavilion 5a Moorpark Court 25 Dava Street, Govan Glasgow G51 2JA Scotland |
Director Name | Mrs Julie Murray |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 October 2019) |
Role | Director Of East Renfrewshire Chcp |
Country of Residence | Scotland |
Correspondence Address | East Renfrewshire Chcp 1 Burnfield Avenue Thornliebank Glasgow G46 7TL Scotland |
Director Name | Mr Christopher Gregory Creegan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2016) |
Role | Charity Director |
Country of Residence | Scotland |
Correspondence Address | Merchant Exchange 6th Floor 20 Bell Street Glasgow G1 1LG Scotland |
Director Name | Mrs Dorothy Mary Johnstone |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 December 2013(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Floor 6 Merchant Exchange 20 Bell Street Glasgow G1 1LG Scotland |
Director Name | Ms Nina Elizabeth Lynoe-Butler |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(7 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 06 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a, Moorpark Court 25 Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Mr Shaion Shaqkiru Laharr |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2020) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a, Moorpark Court 25 Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Mrs Elaine Martha McTaggart |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a, Moorpark Court 25 Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Mrs Lee McLaughlin |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 November 2018) |
Role | Social Work Manager |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a, Moorpark Court 25 Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Dr Danielle Farrel |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2020(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a, Moorpark Court 25 Dava Street Govan Glasgow G51 2JA Scotland |
Director Name | Mrs Elizabeth Ann Conway |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 May 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pavilion 5a, Moorpark Court 25 Dava Street Govan Glasgow G51 2JA Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | in-controlscotland.org |
---|---|
Email address | [email protected] |
Telephone | 0141 4405250 |
Telephone region | Glasgow |
Registered Address | C/O Neighbourhood Networks Pavilion 5a, Moorpark Court 25 Dava Street Govan Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Year | 2014 |
---|---|
Turnover | £241,055 |
Net Worth | £87,949 |
Cash | £104,297 |
Current Liabilities | £30,251 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 3 days from now) |
6 December 2023 | Termination of appointment of Nina Elizabeth Lynoe-Butler as a director on 6 December 2023 (1 page) |
---|---|
8 November 2023 | Total exemption full accounts made up to 31 March 2023 (24 pages) |
31 October 2023 | Appointment of Ms Clair Shepherd as a director on 31 October 2023 (2 pages) |
31 October 2023 | Appointment of Mrs Ester Vizcay as a director on 31 October 2023 (2 pages) |
21 September 2023 | Termination of appointment of Elizabeth Ann Conway as a director on 18 September 2023 (1 page) |
12 July 2023 | Termination of appointment of Danielle Farrel as a director on 10 July 2023 (1 page) |
12 July 2023 | Termination of appointment of Peter John Richmond as a director on 7 July 2023 (1 page) |
31 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
10 February 2023 | Appointment of Mr Martin David Robertson as a director on 3 February 2023 (2 pages) |
10 February 2023 | Appointment of Mr Charles Coggrave as a director on 3 February 2023 (2 pages) |
5 January 2023 | Termination of appointment of John Darge Dalrymple as a director on 19 December 2022 (1 page) |
7 November 2022 | Total exemption full accounts made up to 31 March 2022 (24 pages) |
23 June 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (24 pages) |
2 September 2021 | Termination of appointment of Elaine Martha Mctaggart as a director on 2 September 2021 (1 page) |
31 August 2021 | Termination of appointment of Keith Etherington as a secretary on 27 August 2021 (1 page) |
31 August 2021 | Appointment of Mrs Pauline Lunn as a secretary on 27 August 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
20 May 2021 | Appointment of Mrs Elizabeth Ann Conway as a director on 19 May 2021 (2 pages) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (25 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
12 March 2020 | Termination of appointment of Shaion Shaqkiru Laharr as a director on 9 March 2020 (1 page) |
20 January 2020 | Appointment of Dr Danielle Farrel as a director on 17 January 2020 (2 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
6 November 2019 | Termination of appointment of Julie Murray as a director on 8 October 2019 (1 page) |
26 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (23 pages) |
4 December 2018 | Termination of appointment of Lee Mclaughlin as a director on 29 November 2018 (1 page) |
22 June 2018 | Appointment of Ashleigh Louise Milroy as a director on 7 June 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (27 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (27 pages) |
30 May 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (27 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (27 pages) |
1 December 2016 | Termination of appointment of Catriona Helen Campbell as a director on 24 November 2016 (1 page) |
1 December 2016 | Appointment of Mrs Lee Mclaughlin as a director on 24 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr George Andrew Magowan as a director on 24 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr George Andrew Magowan as a director on 24 November 2016 (2 pages) |
1 December 2016 | Appointment of Ms Nina Elizabeth Lynoe-Butler as a director on 24 November 2016 (2 pages) |
1 December 2016 | Appointment of Mrs Elaine Martha Mctaggart as a director on 24 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Diana Paton as a director on 24 November 2016 (1 page) |
1 December 2016 | Appointment of Mr Shaion Shaqkiru Laharr as a director on 24 November 2016 (2 pages) |
1 December 2016 | Appointment of Ms Nina Elizabeth Lynoe-Butler as a director on 24 November 2016 (2 pages) |
1 December 2016 | Appointment of Mrs Elaine Martha Mctaggart as a director on 24 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Shaion Shaqkiru Laharr as a director on 24 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Catriona Helen Campbell as a director on 24 November 2016 (1 page) |
1 December 2016 | Appointment of Mrs Lee Mclaughlin as a director on 24 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Diana Paton as a director on 24 November 2016 (1 page) |
26 April 2016 | Secretary's details changed for Mr Keith Etherington on 6 November 2015 (1 page) |
26 April 2016 | Secretary's details changed for Mr Keith Etherington on 6 November 2015 (1 page) |
26 April 2016 | Annual return made up to 21 April 2016 no member list (8 pages) |
26 April 2016 | Annual return made up to 21 April 2016 no member list (8 pages) |
3 March 2016 | Registered 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 2016 | Termination of appointment of Christopher Gregory Creegan as a director on 18 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Christopher Gregory Creegan as a director on 18 February 2016 (1 page) |
3 March 2016 | Registered 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 2015 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
18 December 2015 | Termination of appointment of Paul Mccann as a director on 10 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Fiona Elizabeth Fisher as a director on 12 August 2015 (1 page) |
18 December 2015 | Termination of appointment of Paul Mccann as a director on 10 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Fiona Elizabeth Fisher as a director on 12 August 2015 (1 page) |
28 April 2015 | Annual return made up to 21 April 2015 no member list (11 pages) |
28 April 2015 | Termination of appointment of Lisa Joan Curtice as a director on 13 November 2014 (1 page) |
28 April 2015 | Director's details changed for Mr Peter John Richmond on 1 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Lisa Joan Curtice as a director on 13 November 2014 (1 page) |
28 April 2015 | Annual return made up to 21 April 2015 no member list (11 pages) |
28 April 2015 | Director's details changed for Mr Peter John Richmond on 1 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Dorothy Mary Johnstone as a director on 13 November 2014 (1 page) |
28 April 2015 | Director's details changed for Mr Peter John Richmond on 1 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Dorothy Mary Johnstone as a director on 13 November 2014 (1 page) |
11 December 2014 | Total exemption full accounts made up to 30 March 2014 (22 pages) |
11 December 2014 | Total exemption full accounts made up to 30 March 2014 (22 pages) |
30 June 2014 | Annual return made up to 21 April 2014 no member list (13 pages) |
30 June 2014 | Annual return made up to 21 April 2014 no member list (13 pages) |
24 June 2014 | Appointment of Mr Christopher Andrew Bruce as a director (2 pages) |
24 June 2014 | Appointment of Mr Christopher Andrew Bruce as a director (2 pages) |
10 February 2014 | Appointment of Mrs Dorothy Mary Johnstone as a director (2 pages) |
10 February 2014 | Appointment of Mrs Dorothy Mary Johnstone as a director (2 pages) |
13 January 2014 | Appointment of Mr Christopher Gregory Creegan as a director (2 pages) |
13 January 2014 | Appointment of Mr Christopher Gregory Creegan as a director (2 pages) |
23 December 2013 | Total exemption full accounts made up to 30 April 2013 (20 pages) |
23 December 2013 | Total exemption full accounts made up to 30 April 2013 (20 pages) |
23 October 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
23 October 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
10 May 2013 | Annual return made up to 21 April 2013 no member list (11 pages) |
10 May 2013 | Annual return made up to 21 April 2013 no member list (11 pages) |
9 May 2013 | Appointment of Mrs Julie Murray as a director (2 pages) |
9 May 2013 | Appointment of Mrs Julie Murray as a director (2 pages) |
11 January 2013 | Total exemption full accounts made up to 30 April 2012 (19 pages) |
11 January 2013 | Total exemption full accounts made up to 30 April 2012 (19 pages) |
18 May 2012 | Secretary's details changed for Mr Keith Etherington on 30 January 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Mr Keith Etherington on 30 January 2012 (2 pages) |
18 May 2012 | Annual return made up to 21 April 2012 no member list (10 pages) |
18 May 2012 | Annual return made up to 21 April 2012 no member list (10 pages) |
25 January 2012 | Total exemption full accounts made up to 30 April 2011 (17 pages) |
25 January 2012 | Total exemption full accounts made up to 30 April 2011 (17 pages) |
13 May 2011 | Appointment of Mr Peter John Richmond as a director (2 pages) |
13 May 2011 | Annual return made up to 21 April 2011 no member list (10 pages) |
13 May 2011 | Annual return made up to 21 April 2011 no member list (10 pages) |
13 May 2011 | Appointment of Mr Peter John Richmond as a director (2 pages) |
18 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
18 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
13 January 2011 | Appointment of Mr John Darge Dalrymple as a director (2 pages) |
13 January 2011 | Appointment of Mr John Darge Dalrymple as a director (2 pages) |
5 January 2011 | Appointment of Mr Paul Mccann as a director (2 pages) |
5 January 2011 | Termination of appointment of Diana Paton as a secretary (1 page) |
5 January 2011 | Appointment of Mr Keith Etherington as a secretary (2 pages) |
5 January 2011 | Appointment of Mr Paul Mccann as a director (2 pages) |
5 January 2011 | Appointment of Mr Keith Etherington as a secretary (2 pages) |
5 January 2011 | Termination of appointment of Diana Paton as a secretary (1 page) |
15 June 2010 | Previous accounting period shortened from 21 October 2010 to 30 April 2010 (3 pages) |
15 June 2010 | Previous accounting period shortened from 21 October 2010 to 30 April 2010 (3 pages) |
11 May 2010 | Annual return made up to 21 April 2010 no member list (5 pages) |
11 May 2010 | Director's details changed for Lisa Joan Curtice on 21 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Ms Catriona Helen Campbell on 21 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Lisa Joan Curtice on 21 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Fiona Elizabeth Fisher on 21 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 21 April 2010 no member list (5 pages) |
11 May 2010 | Director's details changed for Ms Catriona Helen Campbell on 21 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Fiona Elizabeth Fisher on 21 April 2010 (2 pages) |
1 June 2009 | Director appointed catriona helen campbell (2 pages) |
1 June 2009 | Director appointed catriona helen campbell (2 pages) |
20 May 2009 | Accounting reference date extended from 30/04/2010 to 21/10/2010 (1 page) |
20 May 2009 | Director and secretary appointed diana paton (2 pages) |
20 May 2009 | Director appointed doreen kelly (2 pages) |
20 May 2009 | Director appointed doreen kelly (2 pages) |
20 May 2009 | Director and secretary appointed diana paton (2 pages) |
20 May 2009 | Accounting reference date extended from 30/04/2010 to 21/10/2010 (1 page) |
20 May 2009 | Director appointed lisa joan curtice (2 pages) |
20 May 2009 | Director appointed fiona elizabeth fisher (1 page) |
20 May 2009 | Director appointed fiona elizabeth fisher (1 page) |
20 May 2009 | Director appointed lisa joan curtice (2 pages) |
24 April 2009 | Appointment terminated director stephen mabbott (1 page) |
24 April 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
24 April 2009 | Appointment terminated director stephen mabbott (1 page) |
24 April 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
21 April 2009 | Incorporation (29 pages) |
21 April 2009 | Incorporation (29 pages) |