24 Herbert Street
Glasgow
G20 6NB
Scotland
Director Name | Mr John Carswell Ferguson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 April 2022(12 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | C/O Brett Nicholls Associates Herbert House 24 Herbert Street Glasgow G20 6NB Scotland |
Director Name | Mrs Lesley Flinn Crerar |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(13 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | C/O Brett Nicholls Associates Herbert House 24 Herbert Street Glasgow G20 6NB Scotland |
Director Name | Miss Linda Jane Margaret Duncan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Bsl English Interpreter |
Correspondence Address | 86 Beith Street Glasgow G11 6DQ Scotland |
Director Name | Helen Elizabeth Dunipace |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Interpreter |
Country of Residence | Scotland |
Correspondence Address | 18 McCallum Grove Stewartfield East Kilbride South Lanarkshire G74 4SJ Scotland |
Director Name | Mr Edward McGregor |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2/26 Saltire Square Edinburgh Midlothian EH5 1PR Scotland |
Director Name | Mr Benjamin Edward Newton |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Bsl/English Interpreter |
Country of Residence | Scotland |
Correspondence Address | Suite 404-408 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Secretary Name | Mr Edward McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2/26 Saltire Square Edinburgh Midlothian EH5 1PR Scotland |
Director Name | Mrs Margret Elizabeth Aitken |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 November 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Suite 196 Central Chambers 93 Hope Street Glasgow G2 6LD Scotland |
Director Name | Mr Neil Alexander Cleland |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2010(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 November 2013) |
Role | Sign Language Interpreter |
Country of Residence | Scotland |
Correspondence Address | Suite 196 Central Chambers 93 Hope Street Glasgow G2 6LD Scotland |
Director Name | Miss Mary Catherine Dunlop |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2010(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 October 2010) |
Role | Sign Language Interpreter |
Country of Residence | United Kingdom |
Correspondence Address | Suite 404-408 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mr James William Lee |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2010(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 October 2010) |
Role | Sign Language Interpreter |
Country of Residence | Scotland |
Correspondence Address | Suite 404-408 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mrs Helen McInally |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2011) |
Role | Sign Language Interpreter |
Country of Residence | Scotland |
Correspondence Address | Suite 404-408 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mrs Elizabeth Black McLuskey |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2011) |
Role | Sign Language Interpreter |
Country of Residence | United Kingdom |
Correspondence Address | Suite 404-408 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mr Fraser Donald Crerar |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2010(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2019) |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | C/O Brett Nicholls Associates 63 Ruthven Lane Glasgow G12 9BG Scotland |
Secretary Name | Mrs Margaret Kinsman |
---|---|
Status | Resigned |
Appointed | 01 September 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2011) |
Role | Company Director |
Correspondence Address | Suite 404-408 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mrs June Sherry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2010(1 year, 4 months after company formation) |
Appointment Duration | 12 months (resigned 01 October 2011) |
Role | Sign Language Interpreter |
Country of Residence | United Kingdom |
Correspondence Address | Suite 404-408 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mrs Lilian Keddie Lawson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 January 2011(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 196 Central Chambers 93 Hope Street Glasgow G2 6LD Scotland |
Director Name | Mrs Lesley Flinn Crerar |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2019) |
Role | Sign Language Interpreter |
Country of Residence | Scotland |
Correspondence Address | C/O Brett Nicholls Associates 63 Ruthven Lane Glasgow G12 9BG Scotland |
Director Name | Mrs Elizabeth Black McLuskey |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 16 November 2013) |
Role | Sign Language Interpreter |
Country of Residence | United Kingdom |
Correspondence Address | Suite 196 Central Chambers 93 Hope Street Glasgow G2 6LD Scotland |
Director Name | Mrs Margaret Kinsman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 16 November 2013) |
Role | Sign Language Interpreter |
Country of Residence | Scotland |
Correspondence Address | Suite 196 Central Chambers 93 Hope Street Glasgow G2 6LD Scotland |
Director Name | Mr Kenneth Samuel Robert Tait |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 October 2012(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 196 Central Chambers 93 Hope Street Glasgow G2 6LD Scotland |
Director Name | Mr Thomas Alan Henderson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2013(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2017) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 196 Central Chambers 93 Hope Street Glasgow G2 6LD Scotland |
Director Name | Ms Helen Guinevere Morgans-Wenhold |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(5 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 July 2015) |
Role | Hate Crime Officer |
Country of Residence | Scotland |
Correspondence Address | Suite 196 Central Chambers 93 Hope Street Glasgow G2 6LD Scotland |
Director Name | Mr Grant Alexander Ferguson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 November 2014(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2019) |
Role | Analyst Programmer |
Country of Residence | Scotland |
Correspondence Address | C/O Brett Nicholls Associates 63 Ruthven Lane Glasgow G12 9BG Scotland |
Director Name | Mrs Belinda Nan Young |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 July 2016(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 May 2020) |
Role | Freelance Bsl Tutor |
Country of Residence | Scotland |
Correspondence Address | 35 Inveraray Avenue Pitteuchar Glenrothes Fife KY7 4QN Scotland |
Director Name | Mrs Karen McKenzie Forbes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 May 2020) |
Role | Trainee Sign Language Interpreter |
Country of Residence | Scotland |
Correspondence Address | C/O Brett Nicholls Associates 63 Ruthven Lane Glasgow G12 9BG Scotland |
Director Name | Mrs Donna Elizabeth Jewell |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 May 2020) |
Role | Sign Language Interpreter |
Country of Residence | Scotland |
Correspondence Address | C/O Brett Nicholls Associates 63 Ruthven Lane Glasgow G12 9BG Scotland |
Director Name | Mrs Lindsey MacDonald Greig |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 August 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O Brett Nicholls Associates Herbert House 24 Herbert Street Glasgow G20 6NB Scotland |
Director Name | Ms Mandy Jane Reid |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 October 2021) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | C/O Brett Nicholls Associates Herbert House 24 Herbert Street Glasgow G20 6NB Scotland |
Director Name | Mr Andrew Richardson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2021(12 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 21 April 2022) |
Role | Freelance Consultant |
Country of Residence | England |
Correspondence Address | C/O Brett Nicholls Associates Herbert House 24 Herbert Street Glasgow G20 6NB Scotland |
Website | www.sasli.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 2488159 |
Telephone region | Glasgow |
Registered Address | C/O Brett Nicholls Associates Herbert House 24 Herbert Street Glasgow G20 6NB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,447 |
Cash | £102,698 |
Current Liabilities | £2,249 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 3 days from now) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
---|---|
25 May 2020 | Termination of appointment of Karen Mckenzie Forbes as a director on 18 May 2020 (1 page) |
25 May 2020 | Termination of appointment of Belinda Nan Young as a director on 18 May 2020 (1 page) |
25 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
25 May 2020 | Termination of appointment of Donna Elizabeth Jewell as a director on 18 May 2020 (1 page) |
21 April 2020 | Company name changed the scottish association of sign language interpreters\certificate issued on 21/04/20
|
21 April 2020 | Resolutions
|
21 April 2020 | Resolutions
|
21 April 2020 | Change of name with request to seek comments from relevant body (2 pages) |
30 August 2019 | Appointment of Ms Mandy Jane Reid as a director on 16 August 2019 (2 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Lesley Flinn Crerar as a director on 31 March 2019 (1 page) |
10 April 2019 | Termination of appointment of Grant Alexander Ferguson as a director on 31 March 2019 (1 page) |
10 April 2019 | Termination of appointment of Fraser Donald Crerar as a director on 31 March 2019 (1 page) |
15 March 2019 | Statement of company's objects (2 pages) |
15 March 2019 | Resolutions
|
15 March 2019 | Memorandum and Articles of Association (24 pages) |
12 December 2018 | Registered office address changed from Suite 196 Central Chambers 93 Hope Street Glasgow G2 6LD to C/O Brett Nicholls Associates 63 Ruthven Lane Glasgow G12 9BG on 12 December 2018 (1 page) |
18 July 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
16 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
4 September 2017 | Director's details changed for Mrs Lindsay Macdonald Greig on 25 August 2017 (2 pages) |
4 September 2017 | Director's details changed for Mrs Lindsay Macdonald Greig on 25 August 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
10 April 2017 | Termination of appointment of Thomas Alan Henderson as a director on 31 March 2017 (1 page) |
10 April 2017 | Appointment of Mrs Lindsay Macdonald Greig as a director on 31 March 2017 (2 pages) |
10 April 2017 | Appointment of Mrs Lindsay Macdonald Greig as a director on 31 March 2017 (2 pages) |
10 April 2017 | Termination of appointment of Thomas Alan Henderson as a director on 31 March 2017 (1 page) |
22 March 2017 | Appointment of Mrs Karen Mckenzie Forbes as a director on 27 January 2017 (2 pages) |
22 March 2017 | Appointment of Mrs Donna Elizabeth Jewell as a director on 27 January 2017 (2 pages) |
22 March 2017 | Appointment of Mrs Karen Mckenzie Forbes as a director on 27 January 2017 (2 pages) |
22 March 2017 | Appointment of Mrs Donna Elizabeth Jewell as a director on 27 January 2017 (2 pages) |
15 August 2016 | Total exemption full accounts made up to 31 March 2016 (30 pages) |
15 August 2016 | Total exemption full accounts made up to 31 March 2016 (30 pages) |
25 July 2016 | Appointment of Mrs Belinda Nan Young as a director on 18 July 2016 (2 pages) |
25 July 2016 | Appointment of Mrs Belinda Nan Young as a director on 18 July 2016 (2 pages) |
20 May 2016 | Annual return made up to 15 May 2016 no member list (4 pages) |
20 May 2016 | Annual return made up to 15 May 2016 no member list (4 pages) |
15 January 2016 | Termination of appointment of Kenneth Samuel Robert Tait as a director on 15 December 2015 (1 page) |
15 January 2016 | Termination of appointment of Kenneth Samuel Robert Tait as a director on 15 December 2015 (1 page) |
13 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 October 2015 | Termination of appointment of Helen Guinevere Morgans-Wenhold as a director on 7 July 2015 (1 page) |
30 October 2015 | Termination of appointment of Helen Guinevere Morgans-Wenhold as a director on 7 July 2015 (1 page) |
20 May 2015 | Annual return made up to 15 May 2015 no member list (5 pages) |
20 May 2015 | Annual return made up to 15 May 2015 no member list (5 pages) |
19 January 2015 | Appointment of Mr Thomas Alan Henderson as a director on 16 November 2013 (2 pages) |
19 January 2015 | Appointment of Mr Thomas Alan Henderson as a director on 16 November 2013 (2 pages) |
14 January 2015 | Appointment of Mr Grant Alexander Ferguson as a director on 1 November 2014 (2 pages) |
14 January 2015 | Appointment of Mr Grant Alexander Ferguson as a director on 1 November 2014 (2 pages) |
14 January 2015 | Appointment of Mr Grant Alexander Ferguson as a director on 1 November 2014 (2 pages) |
14 January 2015 | Appointment of Ms Helen Guinevere Morgans-Wenhold as a director on 1 November 2014 (2 pages) |
14 January 2015 | Appointment of Ms Helen Guinevere Morgans-Wenhold as a director on 1 November 2014 (2 pages) |
14 January 2015 | Appointment of Ms Helen Guinevere Morgans-Wenhold as a director on 1 November 2014 (2 pages) |
7 January 2015 | Termination of appointment of Lilian Keddie Lawson as a director on 1 November 2014 (1 page) |
7 January 2015 | Termination of appointment of Lilian Keddie Lawson as a director on 1 November 2014 (1 page) |
7 January 2015 | Termination of appointment of Margret Elizabeth Aitken as a director on 1 November 2014 (1 page) |
7 January 2015 | Termination of appointment of Lilian Keddie Lawson as a director on 1 November 2014 (1 page) |
7 January 2015 | Termination of appointment of Margret Elizabeth Aitken as a director on 1 November 2014 (1 page) |
7 January 2015 | Termination of appointment of Margret Elizabeth Aitken as a director on 1 November 2014 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 May 2014 | Termination of appointment of Neil Cleland as a director (1 page) |
28 May 2014 | Termination of appointment of Elizabeth Mcluskey as a director (1 page) |
28 May 2014 | Termination of appointment of Margaret Kinsman as a director (1 page) |
28 May 2014 | Annual return made up to 15 May 2014 no member list (4 pages) |
28 May 2014 | Termination of appointment of Neil Cleland as a director (1 page) |
28 May 2014 | Termination of appointment of a director (1 page) |
28 May 2014 | Termination of appointment of Elizabeth Mcluskey as a director (1 page) |
28 May 2014 | Termination of appointment of a director (1 page) |
28 May 2014 | Termination of appointment of a director (1 page) |
28 May 2014 | Termination of appointment of a director (1 page) |
28 May 2014 | Termination of appointment of Margaret Kinsman as a director (1 page) |
28 May 2014 | Annual return made up to 15 May 2014 no member list (4 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 May 2013 | Annual return made up to 15 May 2013 no member list (6 pages) |
17 May 2013 | Annual return made up to 15 May 2013 no member list (6 pages) |
25 March 2013 | Resolutions
|
25 March 2013 | Resolutions
|
23 January 2013 | Appointment of Ms Maureen Ann Greig as a director (2 pages) |
23 January 2013 | Appointment of Mrs Kenneth Samuel Robert Tait as a director (2 pages) |
23 January 2013 | Appointment of Ms Maureen Ann Greig as a director (2 pages) |
23 January 2013 | Appointment of Mrs Kenneth Samuel Robert Tait as a director (2 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
26 November 2012 | Registered office address changed from Suite 404-408 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from Suite 404-408 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 26 November 2012 (1 page) |
18 May 2012 | Annual return made up to 15 May 2012 no member list (5 pages) |
18 May 2012 | Annual return made up to 15 May 2012 no member list (5 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
9 November 2011 | Appointment of Mrs Margaret Kinsman as a director (2 pages) |
9 November 2011 | Appointment of Mrs Margaret Kinsman as a director (2 pages) |
7 November 2011 | Appointment of Mrs Elizabeth Black Mcluskey as a director (2 pages) |
7 November 2011 | Termination of appointment of Elizabeth Mcluskey as a director (1 page) |
7 November 2011 | Termination of appointment of Elizabeth Mcluskey as a director (1 page) |
7 November 2011 | Termination of appointment of Margaret Kinsman as a secretary (1 page) |
7 November 2011 | Termination of appointment of Helen Mcinally as a director (1 page) |
7 November 2011 | Termination of appointment of June Sherry as a director (1 page) |
7 November 2011 | Termination of appointment of June Sherry as a director (1 page) |
7 November 2011 | Appointment of Mrs Lesley Flinn Crerar as a director (2 pages) |
7 November 2011 | Appointment of Mrs Elizabeth Black Mcluskey as a director (2 pages) |
7 November 2011 | Termination of appointment of Helen Mcinally as a director (1 page) |
7 November 2011 | Appointment of Mrs Lesley Flinn Crerar as a director (2 pages) |
7 November 2011 | Termination of appointment of Margaret Kinsman as a secretary (1 page) |
29 June 2011 | Annual return made up to 15 May 2011 no member list (5 pages) |
29 June 2011 | Annual return made up to 15 May 2011 no member list (5 pages) |
28 March 2011 | Appointment of Ms Lilian Lawson as a director (2 pages) |
28 March 2011 | Appointment of Ms Lilian Lawson as a director (2 pages) |
25 March 2011 | Appointment of Mrs June Sherry as a director (2 pages) |
25 March 2011 | Termination of appointment of Mary Dunlop as a director (1 page) |
25 March 2011 | Termination of appointment of Mary Dunlop as a director (1 page) |
25 March 2011 | Appointment of Mrs June Sherry as a director (2 pages) |
23 March 2011 | Termination of appointment of James Lee as a director (1 page) |
23 March 2011 | Termination of appointment of James Lee as a director (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
25 September 2010 | Appointment of Mrs Margret Elizabeth Aitken as a director (2 pages) |
25 September 2010 | Appointment of Miss Mary Catherine Dunlop as a director (2 pages) |
25 September 2010 | Appointment of Miss Mary Catherine Dunlop as a director (2 pages) |
25 September 2010 | Appointment of Mrs Margret Elizabeth Aitken as a director (2 pages) |
6 September 2010 | Appointment of Mr Fraser Donald Crerar as a director (2 pages) |
6 September 2010 | Appointment of Mr Fraser Donald Crerar as a director (2 pages) |
6 September 2010 | Appointment of Mr James William Lee as a director (2 pages) |
6 September 2010 | Appointment of Mr James William Lee as a director (2 pages) |
3 September 2010 | Appointment of Mr Neil Alexander Cleland as a director (2 pages) |
3 September 2010 | Appointment of Mrs Margaret Kinsman as a secretary (1 page) |
3 September 2010 | Appointment of Mr Neil Alexander Cleland as a director (2 pages) |
3 September 2010 | Appointment of Mrs Margaret Kinsman as a secretary (1 page) |
3 September 2010 | Appointment of Mrs Helen Mcinally as a director (2 pages) |
3 September 2010 | Appointment of Mrs Helen Mcinally as a director (2 pages) |
3 September 2010 | Appointment of Mrs Elizabeth Black Mcluskey as a director (2 pages) |
3 September 2010 | Appointment of Mrs Elizabeth Black Mcluskey as a director (2 pages) |
12 July 2010 | Termination of appointment of Edward Mcgregor as a secretary (1 page) |
12 July 2010 | Termination of appointment of Edward Mcgregor as a director (1 page) |
12 July 2010 | Termination of appointment of Edward Mcgregor as a secretary (1 page) |
12 July 2010 | Termination of appointment of Edward Mcgregor as a director (1 page) |
4 June 2010 | Annual return made up to 15 May 2010 no member list (2 pages) |
4 June 2010 | Annual return made up to 15 May 2010 no member list (2 pages) |
5 May 2010 | Termination of appointment of Benjamin Newton as a director (1 page) |
5 May 2010 | Termination of appointment of Benjamin Newton as a director (1 page) |
23 April 2010 | Termination of appointment of Margaret Kinsman as a director (1 page) |
23 April 2010 | Termination of appointment of Linda Duncan as a director (1 page) |
23 April 2010 | Termination of appointment of Elizabeth Mcluskey as a director (1 page) |
23 April 2010 | Termination of appointment of Helen Dunipace as a director (1 page) |
23 April 2010 | Termination of appointment of Linda Duncan as a director (1 page) |
23 April 2010 | Termination of appointment of Helen Dunipace as a director (1 page) |
23 April 2010 | Termination of appointment of Elizabeth Mcluskey as a director (1 page) |
23 April 2010 | Termination of appointment of Margaret Kinsman as a director (1 page) |
5 February 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
5 February 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
5 February 2010 | Director's details changed for Mr Benjamin Edward Newton on 31 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Benjamin Edward Newton on 31 January 2010 (2 pages) |
19 August 2009 | Director appointed mr benjamin edward newton (1 page) |
19 August 2009 | Director appointed mrs margaret kinsman (1 page) |
19 August 2009 | Director appointed miss linda jane margaret duncan (1 page) |
19 August 2009 | Director appointed mr benjamin edward newton (1 page) |
19 August 2009 | Director appointed mrs margaret kinsman (1 page) |
19 August 2009 | Director appointed miss linda jane margaret duncan (1 page) |
14 July 2009 | Secretary appointed edward mcgregor logged form (2 pages) |
14 July 2009 | Secretary appointed edward mcgregor logged form (2 pages) |
9 July 2009 | Director appointed mr edward mcgregor (2 pages) |
9 July 2009 | Secretary's change of particulars / edward mcgregor / 08/07/2009 (1 page) |
9 July 2009 | Director appointed mr edward mcgregor (2 pages) |
9 July 2009 | Secretary's change of particulars / edward mcgregor / 08/07/2009 (1 page) |
15 May 2009 | Incorporation (31 pages) |
15 May 2009 | Incorporation (31 pages) |