Elgin
Morayshire
IV30 1BU
Scotland
Director Name | Ms Ella Simpson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 23 October 2014(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Evoc 4 Ashley Place Edinburgh EH6 5PX Scotland |
Director Name | Ms Janis White McDonald |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2015(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 May 2019) |
Role | Chief Officer |
Country of Residence | Scotland |
Correspondence Address | 1st Floor, Suite 62 Central Chambers 93 Hope Street Glasgow G2 6LD Scotland |
Director Name | Ms Joyce Duncan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2015(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 May 2019) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Acvo 38 Castle Street Aberdeen AB11 5YU Scotland |
Director Name | Ms Helen Anne Keron |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2016(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 28 May 2019) |
Role | Project Manager |
Country of Residence | Britain |
Correspondence Address | Dalveen Kirk Road New Galloway Castle Douglas DG7 3RS Scotland |
Director Name | Mr Ian David Bruce |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2016(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 28 May 2019) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Cvs Inverclyde Unit 9 20 Pottery Street Greenock PA15 2UH Scotland |
Director Name | Mrs Natalie Anne Masterson |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 25 January 2018(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 May 2019) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 152 Bath Street Bath Street Glasgow G2 4TB Scotland |
Director Name | Mrs Gail Anderson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 25 January 2018(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 May 2019) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Anchor Buildings 6 Bridge Street Voluntary Action Orkney Kirkwall KW15 1HR Scotland |
Director Name | Mr Alexander Milne |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 101 Bankton Park East Livingston West Lothian EH54 9BN Scotland |
Director Name | Helen Macneil |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 92 Wilton Street Glasgow Strathclyde G20 6RE Scotland |
Director Name | Mr Niall Colvin Hunter Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | 24 Coach Road Wick Caithness KW1 4HA Scotland |
Director Name | Mrs Helen May Rorrison |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Manager Of Vonef Ltd |
Country of Residence | Scotland |
Correspondence Address | 4a Rumdewan Kingskettle Fife KY15 7QR Scotland |
Director Name | Mr Alasdair Nicholson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 24 Back Isle Of Lewis Western Isles HS2 0LQ Scotland |
Director Name | Mr Kenneth Murphy |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 109 The Murrays Edinburgh EH17 8UD Scotland |
Director Name | Mrs Jessie Marion Macneil |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Development Manager |
Country of Residence | Scotland |
Correspondence Address | 239 Bruernish Isle Of Barra HS9 5UY Scotland |
Director Name | Mrs Gaynor Michelle Jones |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Lum Cottage East Holm Orkney KW17 2SD Scotland |
Director Name | Mr William Donald Hunter-Grant |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Dornlea Beattock Moffat Dumfriesshire DG10 9PJ Scotland |
Secretary Name | Mr Kenneth Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 93 The Murrays Edinburgh Midlothian EH17 8UD Scotland |
Director Name | Ms Harriet Isabel Eadie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 October 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Robertson House 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Vicky Wing Chi Wan |
---|---|
Status | Resigned |
Appointed | 01 August 2011(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Unit 6 Callendar Business Park Callendar Road Falkirk Stirlingshire FK1 1XR Scotland |
Director Name | Mr Colin Peter Caldwell Mair |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 October 2015) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Robertson House 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Mr Gary Patrick Malone |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(2 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 2012) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Callendar Business Park Callendar Road Falkirk Stirlingshire FK1 1XR Scotland |
Director Name | Mr Derek Ross Marshall |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 January 2018) |
Role | Social Enterpreneur |
Country of Residence | Scotland |
Correspondence Address | Voluntary Action Scotland Robertson House 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Mr John McDonald |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 2013) |
Role | Change Manager |
Country of Residence | Scotland |
Correspondence Address | Robertson House 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Mrs Frances Mary McAulay |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 October 2012(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 February 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Callendar Business Park Callendar Road Falkirk Stirlingshire FK1 1XR Scotland |
Director Name | Ms Anne Kidd |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 March 2016) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Undercover 56 Kelburn Street Barrhead G78 1LR Scotland |
Secretary Name | Mr Calum Irving |
---|---|
Status | Resigned |
Appointed | 01 February 2013(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 May 2016) |
Role | Company Director |
Correspondence Address | Voluntary Action Scotland Robertson House 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Mr Ian David William Bruce |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 14 October 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 9 20 Pottery Street Greenock Renfrewshire PA15 2UH Scotland |
Director Name | Mr David John Anderson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 2015) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Robertson House 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Mr Ian Main Cunningham |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 October 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Voluntary Action Scotland Robertson House 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Ms Kirsty MacDonald |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 October 2016) |
Role | Third Sector Manager |
Country of Residence | Scotland |
Correspondence Address | Volunteer Centre Western Isles 95 Cromwell Street Stornoway Isle Of Lewis HS1 2DG Scotland |
Director Name | Ms Catherine Susanna Denholm |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 2018) |
Role | Director Of Strategy |
Country of Residence | Scotland |
Correspondence Address | Nhs Health Scotland Gyle Square 1 South Gyle Crescent Edinburgh EH12 9EB Scotland |
Secretary Name | Mr Allan Johnstone |
---|---|
Status | Resigned |
Appointed | 30 May 2016(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | Robertson House 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Mr Colin Robert Macfarlane |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 2018) |
Role | National Programme Manager |
Country of Residence | Scotland |
Correspondence Address | Ymca Scotland James Love House 11 Rutland Street Edinburgh EH1 2DQ Scotland |
Website | www.vascotland.org/ |
---|---|
Email address | [email protected] |
Telephone | 0141 3537318 |
Telephone region | Glasgow |
Registered Address | C/O Evoc 525 Ferry Road Edinburgh EH5 2FF Scotland |
---|
Year | 2013 |
---|---|
Turnover | £292,333 |
Net Worth | £101,507 |
Cash | £158,591 |
Current Liabilities | £59,614 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2019 | Voluntary strike-off action has been suspended (1 page) |
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2019 | Application to strike the company off the register (13 pages) |
5 December 2018 | Registered office address changed from Robertson House 152 Bath Street Glasgow G2 4TB to C/O Evoc 525 Ferry Road Edinburgh EH5 2FF on 5 December 2018 (1 page) |
28 November 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
22 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
16 August 2018 | Termination of appointment of Allan Johnstone as a secretary on 10 August 2018 (1 page) |
5 February 2018 | Appointment of Mrs Gail Anderson as a director on 25 January 2018 (2 pages) |
5 February 2018 | Appointment of Mrs Natalie Masterson as a director on 25 January 2018 (2 pages) |
2 February 2018 | Termination of appointment of Colin Robert Macfarlane as a director on 20 January 2018 (1 page) |
2 February 2018 | Termination of appointment of Catherine Susanna Denholm as a director on 20 January 2018 (1 page) |
2 February 2018 | Cessation of Catherine Susanna Denholm as a person with significant control on 28 November 2017 (1 page) |
2 February 2018 | Termination of appointment of Derek Ross Marshall as a director on 20 January 2018 (1 page) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
22 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
14 November 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
14 November 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
9 November 2016 | Appointment of Mr Ian David Bruce as a director on 26 October 2016 (2 pages) |
9 November 2016 | Appointment of Ms Helen Anne Keron as a director on 26 October 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (7 pages) |
9 November 2016 | Appointment of Ms Helen Anne Keron as a director on 26 October 2016 (2 pages) |
9 November 2016 | Termination of appointment of Kirsty Macdonald as a director on 26 October 2016 (1 page) |
9 November 2016 | Termination of appointment of Kirsty Macdonald as a director on 26 October 2016 (1 page) |
9 November 2016 | Appointment of Mr Colin Robert Macfarlane as a director on 26 October 2016 (2 pages) |
9 November 2016 | Appointment of Mr Ian David Bruce as a director on 26 October 2016 (2 pages) |
9 November 2016 | Appointment of Mr Colin Robert Macfarlane as a director on 26 October 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (7 pages) |
5 October 2016 | Termination of appointment of Ian Main Cunningham as a director on 3 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Ian Main Cunningham as a director on 3 October 2016 (1 page) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (11 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (11 pages) |
6 July 2016 | Director's details changed for Mr Derek Ross Marshall on 4 February 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Derek Ross Marshall on 4 February 2016 (2 pages) |
31 May 2016 | Termination of appointment of Calum Irving as a secretary on 29 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Calum Irving as a secretary on 29 May 2016 (1 page) |
31 May 2016 | Appointment of Mr Allan Johnstone as a secretary on 30 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Allan Johnstone as a secretary on 30 May 2016 (2 pages) |
26 May 2016 | Resolutions
|
26 May 2016 | Resolutions
|
27 April 2016 | Termination of appointment of Anne Kidd as a director on 10 March 2016 (1 page) |
27 April 2016 | Termination of appointment of Anne Kidd as a director on 10 March 2016 (1 page) |
7 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
30 October 2015 | Appointment of Ms Catherine Susanna Denholm as a director on 14 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of David John Anderson as a director on 14 October 2015 (1 page) |
30 October 2015 | Secretary's details changed for Mr Calum Irving on 14 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Ian David William Bruce as a director on 14 October 2015 (1 page) |
30 October 2015 | Appointment of Ms Kirsty Macdonald as a director on 14 October 2015 (2 pages) |
30 October 2015 | Appointment of Dr Ian Main Cunningham as a director on 14 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Colin Peter Caldwell Mair as a director on 14 October 2015 (1 page) |
30 October 2015 | Director's details changed for Mr Derek Ross Marshall on 14 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Fabio Villani on 14 October 2015 (3 pages) |
30 October 2015 | Termination of appointment of Ian David William Bruce as a director on 14 October 2015 (1 page) |
30 October 2015 | Appointment of Dr Ian Main Cunningham as a director on 14 October 2015 (2 pages) |
30 October 2015 | Appointment of Ms Kirsty Macdonald as a director on 14 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Colin Peter Caldwell Mair as a director on 14 October 2015 (1 page) |
30 October 2015 | Appointment of Ms Joyce Duncan as a director on 14 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Ms Anne Kidd on 14 October 2015 (2 pages) |
30 October 2015 | Appointment of Ms Joyce Duncan as a director on 14 October 2015 (2 pages) |
30 October 2015 | Appointment of Ms Janis White Mcdonald as a director on 14 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Helen Macneil as a director on 14 October 2015 (1 page) |
30 October 2015 | Director's details changed for Mr Fabio Villani on 14 October 2015 (3 pages) |
30 October 2015 | Appointment of Ms Catherine Susanna Denholm as a director on 14 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Ms Anne Kidd on 14 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Derek Ross Marshall on 14 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Ms Ella Simpson on 14 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Ms Ella Simpson on 14 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Eliot James Stark as a director on 14 October 2015 (1 page) |
30 October 2015 | Secretary's details changed for Mr Calum Irving on 14 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Eliot James Stark as a director on 14 October 2015 (1 page) |
30 October 2015 | Appointment of Ms Janis White Mcdonald as a director on 14 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Helen Macneil as a director on 14 October 2015 (1 page) |
30 October 2015 | Termination of appointment of David John Anderson as a director on 14 October 2015 (1 page) |
12 August 2015 | Annual return made up to 30 June 2015 no member list (9 pages) |
12 August 2015 | Annual return made up to 30 June 2015 no member list (9 pages) |
3 December 2014 | Appointment of Mr Fabio Villani as a director on 23 October 2014 (2 pages) |
3 December 2014 | Appointment of Mr Fabio Villani as a director on 23 October 2014 (2 pages) |
2 December 2014 | Appointment of Ms Ella Simpson as a director on 23 October 2014 (2 pages) |
2 December 2014 | Appointment of Ms Ella Simpson as a director on 23 October 2014 (2 pages) |
1 December 2014 | Termination of appointment of Harriet Isabel Eadie as a director on 23 October 2014 (1 page) |
1 December 2014 | Termination of appointment of Harriet Isabel Eadie as a director on 23 October 2014 (1 page) |
1 December 2014 | Termination of appointment of Niall Colvin Hunter Smith as a director on 23 October 2014 (1 page) |
1 December 2014 | Termination of appointment of Niall Colvin Hunter Smith as a director on 23 October 2014 (1 page) |
1 December 2014 | Termination of appointment of Niall Colvin Hunter Smith as a director on 23 October 2014 (1 page) |
1 December 2014 | Termination of appointment of Niall Colvin Hunter Smith as a director on 23 October 2014 (1 page) |
3 October 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
3 October 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
6 August 2014 | Annual return made up to 30 June 2014 no member list (8 pages) |
6 August 2014 | Annual return made up to 30 June 2014 no member list (8 pages) |
17 December 2013 | Termination of appointment of Harriet Isabel Eadie as a director on 31 December 9999
|
17 December 2013 | Termination of appointment of Harriet Isabel Eadie as a director on 31 December 9999
|
17 December 2013 | Appointment of Mr David John Anderson as a director (2 pages) |
17 December 2013 | Appointment of Mr David John Anderson as a director (2 pages) |
18 October 2013 | Appointment of Mr Ian David William Bruce as a director (2 pages) |
18 October 2013 | Appointment of Mr Ian David William Bruce as a director (2 pages) |
17 October 2013 | Termination of appointment of John Mcdonald as a director (1 page) |
17 October 2013 | Termination of appointment of John Mcdonald as a director (1 page) |
17 October 2013 | Termination of appointment of Alasdair Nicholson as a director (1 page) |
17 October 2013 | Termination of appointment of Alasdair Nicholson as a director (1 page) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
15 August 2013 | Resolutions
|
15 August 2013 | Resolutions
|
25 July 2013 | Annual return made up to 30 June 2013 no member list (9 pages) |
25 July 2013 | Annual return made up to 30 June 2013 no member list (9 pages) |
9 July 2013 | Secretary's details changed for Mr Calum Irving on 8 April 2013 (1 page) |
9 July 2013 | Secretary's details changed for Mr Calum Irving on 8 April 2013 (1 page) |
9 July 2013 | Secretary's details changed for Mr Calum Irving on 8 April 2013 (1 page) |
23 May 2013 | Termination of appointment of Kenneth Murphy as a director (1 page) |
23 May 2013 | Termination of appointment of Kenneth Murphy as a director (1 page) |
9 April 2013 | Registered office address changed from Unit 6 Callendar Business Park Callendar Road Falkirk Stirlingshire FK1 1XR on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from Unit 6 Callendar Business Park Callendar Road Falkirk Stirlingshire FK1 1XR on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from Unit 6 Callendar Business Park Callendar Road Falkirk Stirlingshire FK1 1XR on 9 April 2013 (1 page) |
25 February 2013 | Termination of appointment of Vicky Wan as a secretary (1 page) |
25 February 2013 | Appointment of Mr Calum Irving as a secretary (2 pages) |
25 February 2013 | Termination of appointment of Vicky Wan as a secretary (1 page) |
25 February 2013 | Appointment of Mr Calum Irving as a secretary (2 pages) |
18 February 2013 | Termination of appointment of Frances Mcaulay as a director (1 page) |
18 February 2013 | Termination of appointment of Frances Mcaulay as a director (1 page) |
14 February 2013 | Appointment of Ms Anne Kidd as a director (2 pages) |
14 February 2013 | Appointment of Ms Anne Kidd as a director (2 pages) |
6 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
6 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
16 October 2012 | Memorandum and Articles of Association (17 pages) |
16 October 2012 | Resolutions
|
16 October 2012 | Resolutions
|
16 October 2012 | Memorandum and Articles of Association (17 pages) |
8 October 2012 | Termination of appointment of Gary Malone as a director (1 page) |
8 October 2012 | Appointment of Mr John Mcdonald as a director (2 pages) |
8 October 2012 | Appointment of Frances Mary Mcaulay as a director (2 pages) |
8 October 2012 | Appointment of Frances Mary Mcaulay as a director (2 pages) |
8 October 2012 | Termination of appointment of Helen Rorrison as a director (1 page) |
8 October 2012 | Termination of appointment of Ian Bruce as a director (1 page) |
8 October 2012 | Termination of appointment of Helen Rorrison as a director (1 page) |
8 October 2012 | Termination of appointment of Gary Malone as a director (1 page) |
8 October 2012 | Termination of appointment of Ian Bruce as a director (1 page) |
8 October 2012 | Appointment of Mr John Mcdonald as a director (2 pages) |
17 September 2012 | Termination of appointment of Alexander Milne as a director (1 page) |
17 September 2012 | Termination of appointment of Alexander Milne as a director (1 page) |
18 July 2012 | Annual return made up to 30 June 2012 no member list (12 pages) |
18 July 2012 | Director's details changed for Mr Kenneth Murphy on 18 July 2011 (2 pages) |
18 July 2012 | Annual return made up to 30 June 2012 no member list (12 pages) |
18 July 2012 | Director's details changed for Mr Kenneth Murphy on 18 July 2011 (2 pages) |
5 July 2012 | Appointment of Mr Derek Ross Marshall as a director (2 pages) |
5 July 2012 | Appointment of Mr Derek Ross Marshall as a director (2 pages) |
12 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
12 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
19 December 2011 | Appointment of Mr Colin Peter Caldwell Mair as a director (2 pages) |
19 December 2011 | Appointment of Mr Colin Peter Caldwell Mair as a director (2 pages) |
15 December 2011 | Appointment of Gary Malone as a director (2 pages) |
15 December 2011 | Appointment of Gary Malone as a director (2 pages) |
3 September 2011 | Termination of appointment of Kenneth Murphy as a secretary (1 page) |
3 September 2011 | Termination of appointment of Kenneth Murphy as a secretary (1 page) |
2 August 2011 | Annual return made up to 30 June 2011 no member list (12 pages) |
2 August 2011 | Termination of appointment of Gaynor Jones as a director (1 page) |
2 August 2011 | Appointment of Vicky Wing Chi Wan as a secretary (1 page) |
2 August 2011 | Appointment of Mr Ian David William Bruce as a director (2 pages) |
2 August 2011 | Appointment of Vicky Wing Chi Wan as a secretary (1 page) |
2 August 2011 | Termination of appointment of Gaynor Jones as a director (1 page) |
2 August 2011 | Appointment of Mr Ian David William Bruce as a director (2 pages) |
2 August 2011 | Annual return made up to 30 June 2011 no member list (12 pages) |
1 August 2011 | Termination of appointment of Gaynor Jones as a director (1 page) |
1 August 2011 | Termination of appointment of Gaynor Jones as a director (1 page) |
3 February 2011 | Termination of appointment of Jessie Macneil as a director (1 page) |
3 February 2011 | Termination of appointment of Linda Whiteside as a director (1 page) |
3 February 2011 | Termination of appointment of Jessie Macneil as a director (1 page) |
3 February 2011 | Termination of appointment of Linda Whiteside as a director (1 page) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
19 August 2010 | Director's details changed for Helen May Rorrison on 30 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Helen May Rorrison on 30 June 2010 (2 pages) |
19 August 2010 | Annual return made up to 30 June 2010 no member list (12 pages) |
19 August 2010 | Director's details changed for Gaynor Jones on 30 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Gaynor Jones on 30 June 2010 (2 pages) |
19 August 2010 | Annual return made up to 30 June 2010 no member list (12 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
12 May 2010 | Appointment of Eliot James Stark as a director (1 page) |
12 May 2010 | Appointment of Mrs Harriet Isabel Eadie as a director (2 pages) |
12 May 2010 | Appointment of Mrs Harriet Isabel Eadie as a director (2 pages) |
12 May 2010 | Appointment of Eliot James Stark as a director (1 page) |
10 May 2010 | Termination of appointment of William Hunter-Grant as a director (1 page) |
10 May 2010 | Termination of appointment of William Hunter-Grant as a director (1 page) |
17 September 2009 | Director's change of particulars / jessie macneil / 18/08/2009 (2 pages) |
17 September 2009 | Director's change of particulars / jessie macneil / 18/08/2009 (2 pages) |
16 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
16 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
30 June 2009 | Incorporation (38 pages) |
30 June 2009 | Incorporation (38 pages) |