Company NameVoices Of Experience
Company StatusActive
Company NumberSC361753
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 June 2009(14 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameProf Junfei Hu
Date of BirthOctober 1973 (Born 50 years ago)
NationalityChinese
StatusCurrent
Appointed03 December 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressFloor 2 Moncreiff House 69 West Nile Street
Glasgow
G1 2QB
Scotland
Director NameMr Richard Edwin Norris
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(9 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressFloor 2 Moncreiff House 69 West Nile Street
Glasgow
G1 2QB
Scotland
Director NameMr Gordon McInnes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressFloor 2 Moncreiff House 69 West Nile Street
Glasgow
G1 2QB
Scotland
Director NameMr Gordon Antony Johnston
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressFloor 2 Moncreiff House 69 West Nile Street
Glasgow
G1 2QB
Scotland
Director NameMr Stephen Duffy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(11 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressFloor 2 Moncreiff House 69 West Nile Street
Glasgow
G1 2QB
Scotland
Director NameMr Martin David Robertson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressFloor 2 Moncreiff House 69 West Nile Street
Glasgow
G1 2QB
Scotland
Director NameMrs Fiona Maccoll Macleod
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2023(13 years, 10 months after company formation)
Appointment Duration12 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressFloor 2 Moncreiff House 69 West Nile Street
Glasgow
G1 2QB
Scotland
Director NameMr Stephen Muirhead
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(13 years, 11 months after company formation)
Appointment Duration11 months
RoleStudent
Country of ResidenceScotland
Correspondence AddressFloor 2 Moncreiff House 69 West Nile Street
Glasgow
G1 2QB
Scotland
Director NameMrs Natalie Shewan
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(13 years, 11 months after company formation)
Appointment Duration11 months
RoleSantander Bank Manager
Country of ResidenceScotland
Correspondence AddressFloor 2 Moncreiff House 69 West Nile Street
Glasgow
G1 2QB
Scotland
Secretary NameShaun McNeil
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Merchants House 30 George Square
Glasgow
G2 1EG
Scotland
Director NameLaura Cameron
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(1 month after company formation)
Appointment Duration7 months (resigned 22 February 2010)
RoleCompany Director
Correspondence Address3 Blackfriars Road
Glasgow
G1 1QG
Scotland
Director NameMr William Alexander Davidson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed27 July 2009(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 05 October 2015)
RoleConsultant
Country of ResidenceScotland
Correspondence Address5th Floor Merchants House 30 George Square
Glasgow
G2 1EG
Scotland
Director NameFrancis Fallan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 26 January 2015)
RoleRetired Nurse
Country of ResidenceScotland
Correspondence Address61 Hartwood Road
Shotts
ML7 5BY
Scotland
Director NameMr Gordon Antony Johnston
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 05 September 2016)
RoleVolunteer
Country of ResidenceScotland
Correspondence Address5th Floor Merchants House 30 George Square
Glasgow
G2 1EG
Scotland
Secretary NameMr Douglas Pickering
StatusResigned
Appointed20 September 2010(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 22 September 2014)
RoleCompany Director
Correspondence Address5th Floor Merchants House 30 George Square
Glasgow
G2 1EG
Scotland
Director NameMs Donna Banks
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(1 year, 8 months after company formation)
Appointment Duration11 months (resigned 30 January 2012)
RoleVolunteer
Country of ResidenceScotland
Correspondence Address5th Floor Merchants House 30 George Square
Glasgow
G2 1EG
Scotland
Director NameDr Siddhartha Das Varma
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed27 June 2011(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 2013)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address5th Floor Merchants House 30 George Square
Glasgow
G2 1EG
Scotland
Director NameMr David Brown Harrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(3 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 September 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address5th Floor Merchants House 30 George Square
Glasgow
G2 1EG
Scotland
Director NameMiss Lisa Archibald
Date of BirthOctober 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed09 September 2013(4 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address5th Floor Merchants House 30 George Square
Glasgow
G2 1EG
Scotland
Director NameMr Donald Macarthur Grant
Date of BirthApril 1946 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed08 September 2014(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 2016)
RoleVolunteer
Country of ResidenceScotland
Correspondence Address5th Floor Merchants House 30 George Square
Glasgow
G2 1EG
Scotland
Director NameMrs Christine Elizabeth Evans
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed08 September 2014(5 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 May 2021)
RoleVolunteer
Country of ResidenceScotland
Correspondence Address37 Napier Avenue
Cardross
Dumbarton
G82 5LY
Scotland
Secretary NameMr John Sawkins
StatusResigned
Appointed08 September 2014(5 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 September 2016)
RoleCompany Director
Correspondence Address5th Floor Merchants House 30 George Square
Glasgow
G2 1EG
Scotland
Director NameMiss Pauline Elizabeth Bradley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 February 2019)
RoleVolunteer
Country of ResidenceScotland
Correspondence Address5th Floor Merchants House 30 George Square
Glasgow
G2 1EG
Scotland
Director NameMs Laura Caven
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(6 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 August 2016)
RoleVolunteer
Country of ResidenceScotland
Correspondence Address5th Floor Merchants House 30 George Square
Glasgow
G2 1EG
Scotland
Director NameMr David Michael Atiyah
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(6 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 February 2016)
RoleVolunteer
Country of ResidenceScotland
Correspondence Address5th Floor Merchants House 30 George Square
Glasgow
G2 1EG
Scotland
Secretary NameMr Colin Murchie
StatusResigned
Appointed11 October 2016(7 years, 3 months after company formation)
Appointment Duration5 months (resigned 14 March 2017)
RoleCompany Director
Correspondence Address5th Floor Merchants House 30 George Square
Glasgow
G2 1EG
Scotland
Director NameMr Barry John Sherwin Gale
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address5th Floor Merchants House 30 George Square
Glasgow
G2 1EG
Scotland
Director NameMs Annette Calder
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(7 years, 8 months after company formation)
Appointment Duration6 years (resigned 28 March 2023)
RoleVolunteer
Country of ResidenceScotland
Correspondence AddressMcLellan Works 274 Sauchiehall Street
Glasgow
Lanarkshire
G2 3EH
Scotland
Secretary NameMrs Christine Elizabeth Evans
StatusResigned
Appointed14 March 2017(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2019)
RoleCompany Director
Correspondence Address5th Floor Merchants House 30 George Square
Glasgow
G2 1EG
Scotland
Director NameMs Karen Donnelly
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed11 September 2017(8 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 March 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address5th Floor Merchants House 30 George Square
Glasgow
G2 1EG
Scotland
Director NameMrs Jacqueline Kennedy Jamieson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 April 2019)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address5th Floor Merchants House 30 George Square
Glasgow
G2 1EG
Scotland
Secretary NameMrs Jacqueline Jamieson
StatusResigned
Appointed04 February 2019(9 years, 7 months after company formation)
Appointment Duration2 days (resigned 06 February 2019)
RoleCompany Director
Correspondence Address5th Floor Merchants House 30 George Square
Glasgow
G2 1EG
Scotland
Director NameMs Joanna Elizabeth Higgs
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2021(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 2023)
RoleDevelopment Worker
Country of ResidenceScotland
Correspondence AddressMcLellan Works 274 Sauchiehall Street
Glasgow
Lanarkshire
G2 3EH
Scotland

Contact

Websitevoicesofexperience.org

Location

Registered AddressFloor 2 Moncreiff House
69 West Nile Street
Glasgow
G1 2QB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£206,810
Net Worth£36,724
Current Liabilities£47,413

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 Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

4 November 2020Registered office address changed from 5th Floor Merchants House 30 George Square Glasgow G2 1EG to 37 Napier Avenue Cardross Dumbarton G82 5LY on 4 November 2020 (1 page)
5 August 2020Appointment of Mr Gordon Antony Johnston as a director on 13 May 2020 (2 pages)
19 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (17 pages)
4 December 2019Termination of appointment of James Ross Macphail as a director on 4 December 2019 (1 page)
31 October 2019Appointment of Mr Gordon Mcinnes as a director on 2 October 2019 (2 pages)
26 September 2019Termination of appointment of Claire Patricia Muir as a director on 24 September 2019 (1 page)
26 September 2019Termination of appointment of Andrew Joseph Muir as a director on 25 September 2019 (1 page)
25 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
25 April 2019Termination of appointment of Jacqueline Kennedy Jamieson as a director on 25 April 2019 (1 page)
9 April 2019Appointment of Mr Richard Edwin Norris as a director on 4 February 2019 (2 pages)
6 February 2019Termination of appointment of Jacqueline Jamieson as a secretary on 6 February 2019 (1 page)
5 February 2019Termination of appointment of Alison Sim Thom as a director on 4 February 2019 (1 page)
5 February 2019Termination of appointment of Christine Elizabeth Evans as a secretary on 4 February 2019 (1 page)
5 February 2019Appointment of Mrs Jacqueline Jamieson as a secretary on 4 February 2019 (2 pages)
5 February 2019Total exemption full accounts made up to 31 March 2018 (16 pages)
5 February 2019Termination of appointment of Barry John Sherwin Gale as a director on 4 February 2019 (1 page)
5 February 2019Termination of appointment of Pauline Elizabeth Bradley as a director on 4 February 2019 (1 page)
8 January 2019Appointment of Mrs Claire Patricia Muir as a director on 12 November 2018 (2 pages)
8 January 2019Termination of appointment of Edward Lennon as a director on 2 December 2018 (1 page)
18 December 2018Appointment of Mr Junfei Hu as a director on 3 December 2018 (2 pages)
26 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
8 March 2018Termination of appointment of Karen Donnelly as a director on 8 March 2018 (1 page)
20 February 2018Appointment of Mrs Amanda Ritchie as a director on 12 February 2018 (2 pages)
20 February 2018Appointment of Ms Jacqueline Kennedy Jamieson as a director on 12 February 2018 (2 pages)
23 January 2018Amended total exemption full accounts made up to 31 March 2017 (16 pages)
23 January 2018Amended total exemption full accounts made up to 31 March 2017 (16 pages)
18 January 2018Termination of appointment of Tracy Catherine Laird as a director on 28 December 2017 (1 page)
18 January 2018Termination of appointment of Tracy Catherine Laird as a director on 28 December 2017 (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 November 2017Appointment of Ms Karen Donnelly as a director on 11 September 2017 (2 pages)
7 November 2017Appointment of Ms Karen Donnelly as a director on 11 September 2017 (2 pages)
18 October 2017Appointment of Miss Tracy Catherine Laird as a director on 11 September 2017 (2 pages)
18 October 2017Appointment of Miss Tracy Catherine Laird as a director on 11 September 2017 (2 pages)
10 October 2017Appointment of Mr James Ross Macphail as a director on 11 September 2017 (2 pages)
10 October 2017Appointment of Mr James Ross Macphail as a director on 11 September 2017 (2 pages)
13 September 2017Termination of appointment of Margaret Graham Mcdonald as a director on 13 September 2017 (1 page)
13 September 2017Termination of appointment of Margaret Graham Mcdonald as a director on 13 September 2017 (1 page)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
6 April 2017Appointment of Ms Annette Calder as a director on 14 March 2017 (2 pages)
6 April 2017Appointment of Ms Annette Calder as a director on 14 March 2017 (2 pages)
4 April 2017Appointment of Ms Margaret Graham Mcdonald as a director on 14 March 2017 (2 pages)
4 April 2017Appointment of Ms Margaret Graham Mcdonald as a director on 14 March 2017 (2 pages)
29 March 2017Appointment of Mrs Christine Elizabeth Evans as a secretary on 14 March 2017 (2 pages)
29 March 2017Termination of appointment of Paul Winston White as a director on 14 March 2017 (1 page)
29 March 2017Termination of appointment of Colin Murchie as a secretary on 14 March 2017 (1 page)
29 March 2017Appointment of Mrs Christine Elizabeth Evans as a secretary on 14 March 2017 (2 pages)
29 March 2017Termination of appointment of Colin Murchie as a secretary on 14 March 2017 (1 page)
28 February 2017Termination of appointment of Christopher White as a director on 14 February 2017 (1 page)
28 February 2017Termination of appointment of Christopher White as a director on 14 February 2017 (1 page)
2 February 2017Secretary's details changed for Mr Douglas Pickering on 2 February 2017 (1 page)
2 February 2017Termination of appointment of Dianna Marjory Manson as a director on 2 February 2017 (1 page)
2 February 2017Secretary's details changed for Mr Douglas Pickering on 2 February 2017 (1 page)
2 February 2017Termination of appointment of Dianna Marjory Manson as a director on 2 February 2017 (1 page)
29 December 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
15 December 2016Appointment of Mr Barry John Sherwin Gale as a director on 13 December 2016 (2 pages)
15 December 2016Appointment of Mr Barry John Sherwin Gale as a director on 13 December 2016 (2 pages)
12 October 2016Appointment of Mr Andrew Joseph Muir as a director on 5 September 2016 (2 pages)
12 October 2016Appointment of Mr Andrew Joseph Muir as a director on 5 September 2016 (2 pages)
12 October 2016Appointment of Mr Douglas Pickering as a director on 5 September 2016 (2 pages)
12 October 2016Appointment of Mr Douglas Pickering as a secretary on 11 October 2016 (2 pages)
12 October 2016Appointment of Mr Alastair Simmons as a director on 5 September 2016 (2 pages)
12 October 2016Appointment of Mr. Colin Murchie as a director on 5 September 2016 (2 pages)
12 October 2016Appointment of Mr Douglas Pickering as a director on 5 September 2016 (2 pages)
12 October 2016Appointment of Mr Edward Lennon as a director on 5 September 2016 (2 pages)
12 October 2016Appointment of Mr. Colin Murchie as a director on 5 September 2016 (2 pages)
12 October 2016Appointment of Mr Alastair Simmons as a director on 5 September 2016 (2 pages)
12 October 2016Appointment of Mr Edward Lennon as a director on 5 September 2016 (2 pages)
12 October 2016Appointment of Mr Paul Winston White as a director on 5 September 2016 (2 pages)
12 October 2016Appointment of Mr Paul Winston White as a director on 5 September 2016 (2 pages)
12 October 2016Appointment of Mr Douglas Pickering as a secretary on 11 October 2016 (2 pages)
5 October 2016Termination of appointment of Amanda O'connell as a director on 5 September 2016 (1 page)
5 October 2016Termination of appointment of John Sawkins as a director on 5 September 2016 (1 page)
5 October 2016Termination of appointment of Amanda O'connell as a director on 5 September 2016 (1 page)
5 October 2016Termination of appointment of Tracy Catherine Laird as a director on 5 September 2016 (1 page)
5 October 2016Termination of appointment of Gordon Antony Johnston as a director on 5 September 2016 (1 page)
5 October 2016Termination of appointment of John Sawkins as a secretary on 5 September 2016 (1 page)
5 October 2016Termination of appointment of Tracy Catherine Laird as a director on 5 September 2016 (1 page)
5 October 2016Termination of appointment of John Sawkins as a director on 5 September 2016 (1 page)
5 October 2016Termination of appointment of Gordon Antony Johnston as a director on 5 September 2016 (1 page)
5 October 2016Termination of appointment of John Sawkins as a secretary on 5 September 2016 (1 page)
31 August 2016Termination of appointment of Carol Mapley as a director on 20 August 2016 (1 page)
31 August 2016Termination of appointment of Laura Caven as a director on 30 August 2016 (1 page)
31 August 2016Termination of appointment of Carol Mapley as a director on 20 August 2016 (1 page)
31 August 2016Termination of appointment of Laura Caven as a director on 30 August 2016 (1 page)
25 July 2016Annual return made up to 25 June 2016 no member list (7 pages)
25 July 2016Annual return made up to 25 June 2016 no member list (7 pages)
4 April 2016Termination of appointment of Donald Macarthur Grant as a director on 8 March 2016 (1 page)
4 April 2016Termination of appointment of Donald Macarthur Grant as a director on 8 March 2016 (1 page)
2 March 2016Termination of appointment of David Michael Atiyah as a director on 29 February 2016 (1 page)
2 March 2016Termination of appointment of David Michael Atiyah as a director on 29 February 2016 (1 page)
5 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
15 October 2015Termination of appointment of Richard Edwin Norris as a director on 5 October 2015 (1 page)
15 October 2015Termination of appointment of Richard Edwin Norris as a director on 5 October 2015 (1 page)
15 October 2015Termination of appointment of William Alexander Davidson as a director on 5 October 2015 (1 page)
15 October 2015Termination of appointment of William Alexander Davidson as a director on 5 October 2015 (1 page)
30 September 2015Appointment of Ms Laura Caven as a director on 7 September 2015 (2 pages)
30 September 2015Appointment of Ms Laura Caven as a director on 7 September 2015 (2 pages)
15 September 2015Appointment of Mr Christopher White as a director on 7 September 2015 (2 pages)
15 September 2015Appointment of Miss Pauline Elizabeth Bradley as a director on 7 September 2015 (2 pages)
15 September 2015Appointment of Mr Christopher White as a director on 7 September 2015 (2 pages)
15 September 2015Appointment of Miss Pauline Elizabeth Bradley as a director on 7 September 2015 (2 pages)
11 September 2015Termination of appointment of David Brown Harrison as a director on 7 September 2015 (1 page)
11 September 2015Appointment of Mr David Michael Atiyah as a director on 7 September 2015 (2 pages)
11 September 2015Appointment of Ms Amanda O'connell as a director on 7 September 2015 (2 pages)
11 September 2015Termination of appointment of Colin Murchie as a director on 7 September 2015 (1 page)
11 September 2015Termination of appointment of Douglas Pickering as a director on 7 September 2015 (1 page)
11 September 2015Termination of appointment of Joyce Elizabeth Mouriki as a director on 7 September 2015 (1 page)
11 September 2015Appointment of Mr David Michael Atiyah as a director on 7 September 2015 (2 pages)
11 September 2015Termination of appointment of Joyce Elizabeth Mouriki as a director on 7 September 2015 (1 page)
11 September 2015Appointment of Ms Amanda O'connell as a director on 7 September 2015 (2 pages)
11 September 2015Termination of appointment of Douglas Pickering as a director on 7 September 2015 (1 page)
11 September 2015Termination of appointment of David Brown Harrison as a director on 7 September 2015 (1 page)
11 September 2015Termination of appointment of Colin Murchie as a director on 7 September 2015 (1 page)
28 July 2015Second filing of AR01 previously delivered to Companies House made up to 25 June 2015 (28 pages)
28 July 2015Second filing of AR01 previously delivered to Companies House made up to 25 June 2015 (28 pages)
23 July 2015Termination of appointment of Douglas Pickering as a secretary on 22 September 2014 (1 page)
23 July 2015Termination of appointment of Douglas Pickering as a secretary on 22 September 2014 (1 page)
22 July 2015Annual return made up to 25 June 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2015.
(12 pages)
22 July 2015Annual return made up to 25 June 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2015.
(11 pages)
22 July 2015Termination of appointment of Francis Fallan as a director on 26 January 2015 (1 page)
22 July 2015Appointment of Mr John Sawkins as a secretary on 8 September 2014 (2 pages)
22 July 2015Annual return made up to 25 June 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2015.
(12 pages)
22 July 2015Appointment of Mr John Sawkins as a secretary on 8 September 2014 (2 pages)
22 July 2015Termination of appointment of Francis Fallan as a director on 26 January 2015 (1 page)
22 July 2015Appointment of Mr John Sawkins as a secretary on 8 September 2014 (2 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
23 September 2014Appointment of Mrs Christine Elizabeth Evans as a director on 8 September 2014 (2 pages)
23 September 2014Appointment of Mr Donald Macarthur Grant as a director on 8 September 2014 (2 pages)
23 September 2014Appointment of Mr Donald Macarthur Grant as a director on 8 September 2014 (2 pages)
23 September 2014Appointment of Mrs Christine Elizabeth Evans as a director on 8 September 2014 (2 pages)
23 September 2014Appointment of Mr Donald Macarthur Grant as a director on 8 September 2014 (2 pages)
23 September 2014Appointment of Mrs Christine Elizabeth Evans as a director on 8 September 2014 (2 pages)
2 September 2014Termination of appointment of Pamela Vivien Shanks as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Pamela Vivien Shanks as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Pamela Vivien Shanks as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Lisa Archibald as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Lisa Archibald as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Lisa Archibald as a director on 1 September 2014 (1 page)
16 July 2014Annual return made up to 25 June 2014 no member list (13 pages)
16 July 2014Annual return made up to 25 June 2014 no member list (13 pages)
22 January 2014Director's details changed for William Alexander Davidson on 20 January 2014 (2 pages)
22 January 2014Director's details changed for William Alexander Davidson on 20 January 2014 (2 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
14 November 2013Appointment of Miss Lisa Archibald as a director (2 pages)
14 November 2013Appointment of Miss Lisa Archibald as a director (2 pages)
22 July 2013Annual return made up to 25 June 2013 no member list (12 pages)
22 July 2013Annual return made up to 25 June 2013 no member list (12 pages)
29 January 2013Termination of appointment of Siddhartha Das Varma as a director (1 page)
29 January 2013Termination of appointment of Siddhartha Das Varma as a director (1 page)
27 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
26 September 2012Appointment of Mrs Carol Mapley as a director (2 pages)
26 September 2012Appointment of Mrs Carol Mapley as a director (2 pages)
18 September 2012Appointment of Ms Dianna Marjory Manson as a director (2 pages)
18 September 2012Appointment of Mr David Brown Harrison as a director (2 pages)
18 September 2012Appointment of Ms Dianna Marjory Manson as a director (2 pages)
18 September 2012Appointment of Mr David Brown Harrison as a director (2 pages)
10 July 2012Annual return made up to 25 June 2012 no member list (11 pages)
10 July 2012Annual return made up to 25 June 2012 no member list (11 pages)
3 February 2012Termination of appointment of Donna Banks as a director (1 page)
3 February 2012Termination of appointment of Donna Banks as a director (1 page)
10 January 2012Total exemption full accounts made up to 31 March 2011 (18 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (18 pages)
19 October 2011Termination of appointment of James Macphail as a director (1 page)
19 October 2011Termination of appointment of James Macphail as a director (1 page)
21 September 2011Appointment of Doctor Alison Sim Thom as a director (2 pages)
21 September 2011Appointment of Doctor Alison Sim Thom as a director (2 pages)
14 September 2011Termination of appointment of Linda Watt as a director (1 page)
14 September 2011Termination of appointment of Linda Watt as a director (1 page)
14 September 2011Termination of appointment of James Mcdermott as a director (1 page)
14 September 2011Termination of appointment of James Mcdermott as a director (1 page)
19 July 2011Annual return made up to 25 June 2011 no member list (13 pages)
19 July 2011Annual return made up to 25 June 2011 no member list (13 pages)
28 June 2011Appointment of Doctor Siddhartha Das Varma as a director (2 pages)
28 June 2011Appointment of Doctor Siddhartha Das Varma as a director (2 pages)
16 June 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
16 June 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
2 June 2011Termination of appointment of a director (1 page)
2 June 2011Termination of appointment of a director (1 page)
2 June 2011Termination of appointment of a director (1 page)
2 June 2011Termination of appointment of Christine Evans as a director (1 page)
2 June 2011Termination of appointment of a director (1 page)
2 June 2011Termination of appointment of Christine Evans as a director (1 page)
2 June 2011Termination of appointment of Christine Evans as a director (1 page)
2 June 2011Termination of appointment of a director (1 page)
2 June 2011Termination of appointment of a director (1 page)
2 June 2011Termination of appointment of Christine Evans as a director (1 page)
29 March 2011Appointment of Ms Linda Janet Watt as a director (2 pages)
29 March 2011Appointment of Ms Linda Janet Watt as a director (2 pages)
21 March 2011Appointment of Ms Donna Banks as a director (2 pages)
21 March 2011Appointment of Ms Donna Banks as a director (2 pages)
15 March 2011Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
15 March 2011Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
28 September 2010Appointment of Ms Pamela Vivien Shanks as a director (2 pages)
28 September 2010Appointment of Mr Douglas Pickering as a secretary (1 page)
28 September 2010Appointment of Mr Douglas Pickering as a secretary (1 page)
28 September 2010Appointment of Ms Pamela Vivien Shanks as a director (2 pages)
21 September 2010Appointment of Ms Tracy Catherine Laird as a director (2 pages)
21 September 2010Appointment of Mr John Sawkins as a director (2 pages)
21 September 2010Appointment of Mr James Fisher Shand Mcdermott as a director (2 pages)
21 September 2010Appointment of Ms Tracy Catherine Laird as a director (2 pages)
21 September 2010Appointment of Mr James Fisher Shand Mcdermott as a director (2 pages)
21 September 2010Appointment of Mr John Sawkins as a director (2 pages)
31 August 2010Termination of appointment of Rebecca Turner as a director (1 page)
31 August 2010Termination of appointment of Shaun Mcneil as a director (1 page)
31 August 2010Termination of appointment of Rebecca Turner as a director (1 page)
31 August 2010Termination of appointment of Shaun Mcneil as a director (1 page)
17 August 2010Appointment of Mr Gordon Antony Johnston as a director (2 pages)
17 August 2010Appointment of Mr Gordon Antony Johnston as a director (2 pages)
21 July 2010Director's details changed for James Ross Macphail on 20 June 2010 (2 pages)
21 July 2010Director's details changed for Shaun Mcneil on 20 June 2010 (2 pages)
21 July 2010Director's details changed for Shaun Mcneil on 20 June 2010 (2 pages)
21 July 2010Termination of appointment of Shaun Mcneil as a secretary (1 page)
21 July 2010Director's details changed for James Ross Macphail on 20 June 2010 (2 pages)
21 July 2010Director's details changed for Colin Murchie on 20 June 2010 (2 pages)
21 July 2010Director's details changed for Douglas Pickering on 20 June 2010 (2 pages)
21 July 2010Director's details changed for Douglas Pickering on 20 June 2010 (2 pages)
21 July 2010Termination of appointment of Shaun Mcneil as a secretary (1 page)
21 July 2010Director's details changed for Joyce Elizabeth Mouriki on 20 June 2010 (2 pages)
21 July 2010Annual return made up to 25 June 2010 no member list (13 pages)
21 July 2010Annual return made up to 25 June 2010 no member list (13 pages)
21 July 2010Director's details changed for Joyce Elizabeth Mouriki on 20 June 2010 (2 pages)
21 July 2010Director's details changed for Colin Murchie on 20 June 2010 (2 pages)
25 May 2010Appointment of Miss Rebecca Turner as a director (2 pages)
25 May 2010Appointment of Miss Rebecca Turner as a director (2 pages)
25 March 2010Termination of appointment of Laura Cameron as a director (1 page)
25 March 2010Termination of appointment of Laura Cameron as a director (1 page)
17 December 2009Appointment of Colin Murchie as a director (2 pages)
17 December 2009Appointment of Colin Murchie as a director (2 pages)
25 November 2009Appointment of Richard Edwin Norris as a director (1 page)
25 November 2009Appointment of Richard Edwin Norris as a director (1 page)
6 October 2009Appointment of Christine Elizabeth Evans as a director (2 pages)
6 October 2009Appointment of Laura Cameron as a director (2 pages)
6 October 2009Appointment of Christine Elizabeth Evans as a director (2 pages)
6 October 2009Appointment of Laura Cameron as a director (2 pages)
11 September 2009Director appointed william alexander davidson (2 pages)
11 September 2009Director appointed william alexander davidson (2 pages)
4 September 2009Director appointed francis fallan (3 pages)
4 September 2009Director appointed francis fallan (3 pages)
25 June 2009Incorporation (34 pages)
25 June 2009Incorporation (34 pages)