Company NameThe Scottish Register Of Language Professionals With The Deaf Community
Company StatusActive
Company NumberSC359723
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 May 2009(14 years, 11 months ago)
Previous NameThe Scottish Association Of Sign Language Interpreters

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMs Maureen Ann Greig
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2012(3 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleSign Language Interpreter
Country of ResidenceScotland
Correspondence AddressC/O Brett Nicholls Associates Herbert House
24 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameMr John Carswell Ferguson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed21 April 2022(12 years, 11 months after company formation)
Appointment Duration2 years
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressC/O Brett Nicholls Associates Herbert House
24 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameMrs Lesley Flinn Crerar
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(13 years after company formation)
Appointment Duration1 year, 11 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressC/O Brett Nicholls Associates Herbert House
24 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameMiss Linda Jane Margaret Duncan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleBsl English Interpreter
Correspondence Address86 Beith Street
Glasgow
G11 6DQ
Scotland
Director NameHelen Elizabeth Dunipace
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleInterpreter
Country of ResidenceScotland
Correspondence Address18 McCallum Grove
Stewartfield
East Kilbride
South Lanarkshire
G74 4SJ
Scotland
Director NameMr Edward McGregor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/26 Saltire Square
Edinburgh
Midlothian
EH5 1PR
Scotland
Director NameMr Benjamin Edward Newton
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleBsl/English Interpreter
Country of ResidenceScotland
Correspondence AddressSuite 404-408 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Secretary NameMr Edward McGregor
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/26 Saltire Square
Edinburgh
Midlothian
EH5 1PR
Scotland
Director NameMrs Margret Elizabeth Aitken
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(5 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 01 November 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSuite 196 Central Chambers
93 Hope Street
Glasgow
G2 6LD
Scotland
Director NameMr Neil Alexander Cleland
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2010(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 16 November 2013)
RoleSign Language Interpreter
Country of ResidenceScotland
Correspondence AddressSuite 196 Central Chambers
93 Hope Street
Glasgow
G2 6LD
Scotland
Director NameMiss Mary Catherine Dunlop
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2010(1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 October 2010)
RoleSign Language Interpreter
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 404-408 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr James William Lee
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2010(1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 October 2010)
RoleSign Language Interpreter
Country of ResidenceScotland
Correspondence AddressSuite 404-408 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMrs Helen McInally
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2011)
RoleSign Language Interpreter
Country of ResidenceScotland
Correspondence AddressSuite 404-408 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMrs Elizabeth Black McLuskey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2011)
RoleSign Language Interpreter
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 404-408 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Fraser Donald Crerar
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2010(1 year, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2019)
RoleHR Director
Country of ResidenceScotland
Correspondence AddressC/O Brett Nicholls Associates 63 Ruthven Lane
Glasgow
G12 9BG
Scotland
Secretary NameMrs Margaret Kinsman
StatusResigned
Appointed01 September 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2011)
RoleCompany Director
Correspondence AddressSuite 404-408 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMrs June Sherry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2010(1 year, 4 months after company formation)
Appointment Duration12 months (resigned 01 October 2011)
RoleSign Language Interpreter
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 404-408 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMrs Lilian Keddie Lawson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed14 January 2011(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 196 Central Chambers
93 Hope Street
Glasgow
G2 6LD
Scotland
Director NameMrs Lesley Flinn Crerar
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(2 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2019)
RoleSign Language Interpreter
Country of ResidenceScotland
Correspondence AddressC/O Brett Nicholls Associates 63 Ruthven Lane
Glasgow
G12 9BG
Scotland
Director NameMrs Elizabeth Black McLuskey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 November 2013)
RoleSign Language Interpreter
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 196 Central Chambers
93 Hope Street
Glasgow
G2 6LD
Scotland
Director NameMrs Margaret Kinsman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 November 2013)
RoleSign Language Interpreter
Country of ResidenceScotland
Correspondence AddressSuite 196 Central Chambers
93 Hope Street
Glasgow
G2 6LD
Scotland
Director NameMr Kenneth Samuel Robert Tait
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed27 October 2012(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 196 Central Chambers
93 Hope Street
Glasgow
G2 6LD
Scotland
Director NameMr Thomas Alan Henderson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2013(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2017)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressSuite 196 Central Chambers
93 Hope Street
Glasgow
G2 6LD
Scotland
Director NameMs Helen Guinevere Morgans-Wenhold
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(5 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 July 2015)
RoleHate Crime Officer
Country of ResidenceScotland
Correspondence AddressSuite 196 Central Chambers
93 Hope Street
Glasgow
G2 6LD
Scotland
Director NameMr Grant Alexander Ferguson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed01 November 2014(5 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2019)
RoleAnalyst Programmer
Country of ResidenceScotland
Correspondence AddressC/O Brett Nicholls Associates 63 Ruthven Lane
Glasgow
G12 9BG
Scotland
Director NameMrs Belinda Nan Young
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed18 July 2016(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 May 2020)
RoleFreelance Bsl Tutor
Country of ResidenceScotland
Correspondence Address35 Inveraray Avenue
Pitteuchar
Glenrothes
Fife
KY7 4QN
Scotland
Director NameMrs Karen McKenzie Forbes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 May 2020)
RoleTrainee Sign Language Interpreter
Country of ResidenceScotland
Correspondence AddressC/O Brett Nicholls Associates 63 Ruthven Lane
Glasgow
G12 9BG
Scotland
Director NameMrs Donna Elizabeth Jewell
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 May 2020)
RoleSign Language Interpreter
Country of ResidenceScotland
Correspondence AddressC/O Brett Nicholls Associates 63 Ruthven Lane
Glasgow
G12 9BG
Scotland
Director NameMrs Lindsey MacDonald Greig
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(7 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 August 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Brett Nicholls Associates Herbert House
24 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameMs Mandy Jane Reid
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 October 2021)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressC/O Brett Nicholls Associates Herbert House
24 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameMr Andrew Richardson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2021(12 years, 5 months after company formation)
Appointment Duration6 months (resigned 21 April 2022)
RoleFreelance Consultant
Country of ResidenceEngland
Correspondence AddressC/O Brett Nicholls Associates Herbert House
24 Herbert Street
Glasgow
G20 6NB
Scotland

Contact

Websitewww.sasli.co.uk/
Email address[email protected]
Telephone0141 2488159
Telephone regionGlasgow

Location

Registered AddressC/O Brett Nicholls Associates Herbert House
24 Herbert Street
Glasgow
G20 6NB
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£13,447
Cash£102,698
Current Liabilities£2,249

Accounts

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

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 3 days from now)

Filing History

11 January 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
25 May 2020Termination of appointment of Karen Mckenzie Forbes as a director on 18 May 2020 (1 page)
25 May 2020Termination of appointment of Belinda Nan Young as a director on 18 May 2020 (1 page)
25 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
25 May 2020Termination of appointment of Donna Elizabeth Jewell as a director on 18 May 2020 (1 page)
21 April 2020Company name changed the scottish association of sign language interpreters\certificate issued on 21/04/20
  • CONNOT ‐ Change of name notice
(5 pages)
21 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 April 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-25
(1 page)
21 April 2020Change of name with request to seek comments from relevant body (2 pages)
30 August 2019Appointment of Ms Mandy Jane Reid as a director on 16 August 2019 (2 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Lesley Flinn Crerar as a director on 31 March 2019 (1 page)
10 April 2019Termination of appointment of Grant Alexander Ferguson as a director on 31 March 2019 (1 page)
10 April 2019Termination of appointment of Fraser Donald Crerar as a director on 31 March 2019 (1 page)
15 March 2019Statement of company's objects (2 pages)
15 March 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 March 2019Memorandum and Articles of Association (24 pages)
12 December 2018Registered 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 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
4 September 2017Director's details changed for Mrs Lindsay Macdonald Greig on 25 August 2017 (2 pages)
4 September 2017Director's details changed for Mrs Lindsay Macdonald Greig on 25 August 2017 (2 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
10 April 2017Termination of appointment of Thomas Alan Henderson as a director on 31 March 2017 (1 page)
10 April 2017Appointment of Mrs Lindsay Macdonald Greig as a director on 31 March 2017 (2 pages)
10 April 2017Appointment of Mrs Lindsay Macdonald Greig as a director on 31 March 2017 (2 pages)
10 April 2017Termination of appointment of Thomas Alan Henderson as a director on 31 March 2017 (1 page)
22 March 2017Appointment of Mrs Karen Mckenzie Forbes as a director on 27 January 2017 (2 pages)
22 March 2017Appointment of Mrs Donna Elizabeth Jewell as a director on 27 January 2017 (2 pages)
22 March 2017Appointment of Mrs Karen Mckenzie Forbes as a director on 27 January 2017 (2 pages)
22 March 2017Appointment of Mrs Donna Elizabeth Jewell as a director on 27 January 2017 (2 pages)
15 August 2016Total exemption full accounts made up to 31 March 2016 (30 pages)
15 August 2016Total exemption full accounts made up to 31 March 2016 (30 pages)
25 July 2016Appointment of Mrs Belinda Nan Young as a director on 18 July 2016 (2 pages)
25 July 2016Appointment of Mrs Belinda Nan Young as a director on 18 July 2016 (2 pages)
20 May 2016Annual return made up to 15 May 2016 no member list (4 pages)
20 May 2016Annual return made up to 15 May 2016 no member list (4 pages)
15 January 2016Termination of appointment of Kenneth Samuel Robert Tait as a director on 15 December 2015 (1 page)
15 January 2016Termination of appointment of Kenneth Samuel Robert Tait as a director on 15 December 2015 (1 page)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 October 2015Termination of appointment of Helen Guinevere Morgans-Wenhold as a director on 7 July 2015 (1 page)
30 October 2015Termination of appointment of Helen Guinevere Morgans-Wenhold as a director on 7 July 2015 (1 page)
20 May 2015Annual return made up to 15 May 2015 no member list (5 pages)
20 May 2015Annual return made up to 15 May 2015 no member list (5 pages)
19 January 2015Appointment of Mr Thomas Alan Henderson as a director on 16 November 2013 (2 pages)
19 January 2015Appointment of Mr Thomas Alan Henderson as a director on 16 November 2013 (2 pages)
14 January 2015Appointment of Mr Grant Alexander Ferguson as a director on 1 November 2014 (2 pages)
14 January 2015Appointment of Mr Grant Alexander Ferguson as a director on 1 November 2014 (2 pages)
14 January 2015Appointment of Mr Grant Alexander Ferguson as a director on 1 November 2014 (2 pages)
14 January 2015Appointment of Ms Helen Guinevere Morgans-Wenhold as a director on 1 November 2014 (2 pages)
14 January 2015Appointment of Ms Helen Guinevere Morgans-Wenhold as a director on 1 November 2014 (2 pages)
14 January 2015Appointment of Ms Helen Guinevere Morgans-Wenhold as a director on 1 November 2014 (2 pages)
7 January 2015Termination of appointment of Lilian Keddie Lawson as a director on 1 November 2014 (1 page)
7 January 2015Termination of appointment of Lilian Keddie Lawson as a director on 1 November 2014 (1 page)
7 January 2015Termination of appointment of Margret Elizabeth Aitken as a director on 1 November 2014 (1 page)
7 January 2015Termination of appointment of Lilian Keddie Lawson as a director on 1 November 2014 (1 page)
7 January 2015Termination of appointment of Margret Elizabeth Aitken as a director on 1 November 2014 (1 page)
7 January 2015Termination of appointment of Margret Elizabeth Aitken as a director on 1 November 2014 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 May 2014Termination of appointment of Neil Cleland as a director (1 page)
28 May 2014Termination of appointment of Elizabeth Mcluskey as a director (1 page)
28 May 2014Termination of appointment of Margaret Kinsman as a director (1 page)
28 May 2014Annual return made up to 15 May 2014 no member list (4 pages)
28 May 2014Termination of appointment of Neil Cleland as a director (1 page)
28 May 2014Termination of appointment of a director (1 page)
28 May 2014Termination of appointment of Elizabeth Mcluskey as a director (1 page)
28 May 2014Termination of appointment of a director (1 page)
28 May 2014Termination of appointment of a director (1 page)
28 May 2014Termination of appointment of a director (1 page)
28 May 2014Termination of appointment of Margaret Kinsman as a director (1 page)
28 May 2014Annual return made up to 15 May 2014 no member list (4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 May 2013Annual return made up to 15 May 2013 no member list (6 pages)
17 May 2013Annual return made up to 15 May 2013 no member list (6 pages)
25 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 January 2013Appointment of Ms Maureen Ann Greig as a director (2 pages)
23 January 2013Appointment of Mrs Kenneth Samuel Robert Tait as a director (2 pages)
23 January 2013Appointment of Ms Maureen Ann Greig as a director (2 pages)
23 January 2013Appointment of Mrs Kenneth Samuel Robert Tait as a director (2 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
26 November 2012Registered office address changed from Suite 404-408 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 26 November 2012 (1 page)
26 November 2012Registered office address changed from Suite 404-408 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 26 November 2012 (1 page)
18 May 2012Annual return made up to 15 May 2012 no member list (5 pages)
18 May 2012Annual return made up to 15 May 2012 no member list (5 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (20 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (20 pages)
9 November 2011Appointment of Mrs Margaret Kinsman as a director (2 pages)
9 November 2011Appointment of Mrs Margaret Kinsman as a director (2 pages)
7 November 2011Appointment of Mrs Elizabeth Black Mcluskey as a director (2 pages)
7 November 2011Termination of appointment of Elizabeth Mcluskey as a director (1 page)
7 November 2011Termination of appointment of Elizabeth Mcluskey as a director (1 page)
7 November 2011Termination of appointment of Margaret Kinsman as a secretary (1 page)
7 November 2011Termination of appointment of Helen Mcinally as a director (1 page)
7 November 2011Termination of appointment of June Sherry as a director (1 page)
7 November 2011Termination of appointment of June Sherry as a director (1 page)
7 November 2011Appointment of Mrs Lesley Flinn Crerar as a director (2 pages)
7 November 2011Appointment of Mrs Elizabeth Black Mcluskey as a director (2 pages)
7 November 2011Termination of appointment of Helen Mcinally as a director (1 page)
7 November 2011Appointment of Mrs Lesley Flinn Crerar as a director (2 pages)
7 November 2011Termination of appointment of Margaret Kinsman as a secretary (1 page)
29 June 2011Annual return made up to 15 May 2011 no member list (5 pages)
29 June 2011Annual return made up to 15 May 2011 no member list (5 pages)
28 March 2011Appointment of Ms Lilian Lawson as a director (2 pages)
28 March 2011Appointment of Ms Lilian Lawson as a director (2 pages)
25 March 2011Appointment of Mrs June Sherry as a director (2 pages)
25 March 2011Termination of appointment of Mary Dunlop as a director (1 page)
25 March 2011Termination of appointment of Mary Dunlop as a director (1 page)
25 March 2011Appointment of Mrs June Sherry as a director (2 pages)
23 March 2011Termination of appointment of James Lee as a director (1 page)
23 March 2011Termination of appointment of James Lee as a director (1 page)
30 December 2010Full accounts made up to 31 March 2010 (20 pages)
30 December 2010Full accounts made up to 31 March 2010 (20 pages)
25 September 2010Appointment of Mrs Margret Elizabeth Aitken as a director (2 pages)
25 September 2010Appointment of Miss Mary Catherine Dunlop as a director (2 pages)
25 September 2010Appointment of Miss Mary Catherine Dunlop as a director (2 pages)
25 September 2010Appointment of Mrs Margret Elizabeth Aitken as a director (2 pages)
6 September 2010Appointment of Mr Fraser Donald Crerar as a director (2 pages)
6 September 2010Appointment of Mr Fraser Donald Crerar as a director (2 pages)
6 September 2010Appointment of Mr James William Lee as a director (2 pages)
6 September 2010Appointment of Mr James William Lee as a director (2 pages)
3 September 2010Appointment of Mr Neil Alexander Cleland as a director (2 pages)
3 September 2010Appointment of Mrs Margaret Kinsman as a secretary (1 page)
3 September 2010Appointment of Mr Neil Alexander Cleland as a director (2 pages)
3 September 2010Appointment of Mrs Margaret Kinsman as a secretary (1 page)
3 September 2010Appointment of Mrs Helen Mcinally as a director (2 pages)
3 September 2010Appointment of Mrs Helen Mcinally as a director (2 pages)
3 September 2010Appointment of Mrs Elizabeth Black Mcluskey as a director (2 pages)
3 September 2010Appointment of Mrs Elizabeth Black Mcluskey as a director (2 pages)
12 July 2010Termination of appointment of Edward Mcgregor as a secretary (1 page)
12 July 2010Termination of appointment of Edward Mcgregor as a director (1 page)
12 July 2010Termination of appointment of Edward Mcgregor as a secretary (1 page)
12 July 2010Termination of appointment of Edward Mcgregor as a director (1 page)
4 June 2010Annual return made up to 15 May 2010 no member list (2 pages)
4 June 2010Annual return made up to 15 May 2010 no member list (2 pages)
5 May 2010Termination of appointment of Benjamin Newton as a director (1 page)
5 May 2010Termination of appointment of Benjamin Newton as a director (1 page)
23 April 2010Termination of appointment of Margaret Kinsman as a director (1 page)
23 April 2010Termination of appointment of Linda Duncan as a director (1 page)
23 April 2010Termination of appointment of Elizabeth Mcluskey as a director (1 page)
23 April 2010Termination of appointment of Helen Dunipace as a director (1 page)
23 April 2010Termination of appointment of Linda Duncan as a director (1 page)
23 April 2010Termination of appointment of Helen Dunipace as a director (1 page)
23 April 2010Termination of appointment of Elizabeth Mcluskey as a director (1 page)
23 April 2010Termination of appointment of Margaret Kinsman as a director (1 page)
5 February 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
5 February 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
5 February 2010Director's details changed for Mr Benjamin Edward Newton on 31 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Benjamin Edward Newton on 31 January 2010 (2 pages)
19 August 2009Director appointed mr benjamin edward newton (1 page)
19 August 2009Director appointed mrs margaret kinsman (1 page)
19 August 2009Director appointed miss linda jane margaret duncan (1 page)
19 August 2009Director appointed mr benjamin edward newton (1 page)
19 August 2009Director appointed mrs margaret kinsman (1 page)
19 August 2009Director appointed miss linda jane margaret duncan (1 page)
14 July 2009Secretary appointed edward mcgregor logged form (2 pages)
14 July 2009Secretary appointed edward mcgregor logged form (2 pages)
9 July 2009Director appointed mr edward mcgregor (2 pages)
9 July 2009Secretary's change of particulars / edward mcgregor / 08/07/2009 (1 page)
9 July 2009Director appointed mr edward mcgregor (2 pages)
9 July 2009Secretary's change of particulars / edward mcgregor / 08/07/2009 (1 page)
15 May 2009Incorporation (31 pages)
15 May 2009Incorporation (31 pages)