Glasgow
Lanarkshire
G2 6PZ
Scotland
Director Name | Ms Elizabeth Bell |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, Princes House 50 West Campbell Stree Glasgow Lanarkshire G2 6PZ Scotland |
Director Name | Miss Bethany Christie |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Tech Analyst |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, Princes House 50 West Campbell Stree Glasgow Lanarkshire G2 6PZ Scotland |
Director Name | Miss Claudia Francesca Todd |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(13 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Beauty Therapist |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, Princes House 50 West Campbell Stree Glasgow Lanarkshire G2 6PZ Scotland |
Director Name | Miss Jessica Bruce |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2024(13 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Communications Manager |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, Princes House 50 West Campbell Stree Glasgow Lanarkshire G2 6PZ Scotland |
Director Name | Miss Michelle Jean Mullane |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2024(13 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Business Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Princes House 50 West Campbell Stree Glasgow Lanarkshire G2 6PZ Scotland |
Director Name | Mrs Pauline Cameron Wallace |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2024(13 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Develpoment Officer |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, Princes House 50 West Campbell Stree Glasgow Lanarkshire G2 6PZ Scotland |
Director Name | Joan Green |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shoulderigg Place Coalburn Lanark ML11 0FL Scotland |
Director Name | Ms Jane Lee |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 58 Capelrig Drive Calderwood East Kilbride Glasgow G74 3DA Scotland |
Director Name | Ms Katrina Gibbons |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 108 Jerviston Street New Stevenston Motherwell ML1 4HT Scotland |
Director Name | Ms Alison Mary Smith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Allan Park Stirling FK8 2QG Scotland |
Secretary Name | Katrina Gibbons |
---|---|
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 Avondale Parade Avondale House Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | Mrs Catherine Toy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 May 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Westwood Lane Farm Nemphlar Lanark Lanarkshire ML11 9GX Scotland |
Director Name | Mrs Anita Marie Craig |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2017) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 8 Laidlaw Gardens Uddingston Lanarkshire G71 5RA Scotland |
Director Name | Ms Elizabeth Meenagh |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 05 April 2013) |
Role | Team Leader |
Country of Residence | Scotland |
Correspondence Address | 6 0neilsland Drive Motherwell Lanarkshire ML1 3EB Scotland |
Director Name | Mrs Mary Hernon M.B.E |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2012) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 13 Third Street Uddingston Lanarkshire G71 6DH Scotland |
Director Name | Mrs Lesley Alison Evans |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2019) |
Role | Events Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1/2 100 Bowman Street Glasgow Lanarkshire G42 8LG Scotland |
Director Name | Mrs Joanna Louise Grace |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ready2recruit Ltd Suite 56, 1st Floor Central Chambers, 12 Waterloo Street Glasgow Lanarkshire G2 6BZ Scotland |
Director Name | Mrs Lyn Newell Ferguson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ravelrig Wynd Balerno Edinburgh EH14 7FB Scotland |
Director Name | Mrs Marion Joy Menzies |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 August 2023) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, Princes House 50 West Campbell Stree Glasgow Lanarkshire G2 6PZ Scotland |
Director Name | Mrs Elena Morag Wilson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2017) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1, Avondale Parade Avondale House Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | Mrs Catherine McBride |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2017(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 18 Dunvegan Glenmavis Airdrie Lanarkshire ML6 0PZ Scotland |
Director Name | Mrs Anne-Marie Campbell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(7 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 'Mimosa' 20 Drumbowie View Balloch Cumbernauld Lanarkshire G68 9AF Scotland |
Director Name | Mrs Fiona Paterson McWhinnie |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2018(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 September 2020) |
Role | Artist/Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | First Floor, Hamilton House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3HB Scotland |
Director Name | Mrs Isabel Russell McNicoll |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 September 2018(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 December 2022) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, Princes House 50 West Campbell Stree Glasgow Lanarkshire G2 6PZ Scotland |
Director Name | Ms Mhairi Isla Murning |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(9 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 2020) |
Role | HR |
Country of Residence | Scotland |
Correspondence Address | 5 Ruskin Terrace Ground Floor Flat Glasgow Lanarkshire G12 8DY Scotland |
Director Name | Ms Jacqueline McNulty |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2021) |
Role | Procurement Officer |
Country of Residence | Scotland |
Correspondence Address | First Floor Hamilton House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3HB Scotland |
Director Name | Ms Carol Haining |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2022(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 2023) |
Role | Communications Manager |
Country of Residence | Scotland |
Correspondence Address | Princes House 51 West Campbell Street Glasgow Lanarkshire G2 6PZ Scotland |
Website | www.dressforsuccess.org/strathclyde |
---|
Registered Address | 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,951 |
Net Worth | £16,932 |
Cash | £16,411 |
Current Liabilities | £720 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
10 February 2021 | Director's details changed for Ms Jacqueline Mcnulty on 20 December 2020 (2 pages) |
---|---|
10 February 2021 | Director's details changed for Mrs Isabel Russell Mcnicoll on 20 December 2020 (2 pages) |
10 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
27 October 2020 | Termination of appointment of Fiona Paterson Mcwhinnie as a director on 24 September 2020 (1 page) |
26 October 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
20 May 2020 | Termination of appointment of Mhairi Isla Murning as a director on 30 April 2020 (1 page) |
29 April 2020 | Appointment of Ms Jacqueline Mcnulty as a director on 18 March 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
16 January 2020 | Termination of appointment of Lesley Alison Evans as a director on 31 December 2019 (1 page) |
18 December 2019 | Appointment of Ms Mhairi Isla Murning as a director on 1 September 2019 (2 pages) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
22 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
14 November 2018 | Appointment of Mrs Fiona Paterson Mcwhinnie as a director on 29 September 2018 (2 pages) |
14 November 2018 | Termination of appointment of Catherine Mcbride as a director on 31 July 2018 (1 page) |
14 November 2018 | Appointment of Mrs Isabel Russell Mcnicoll as a director on 29 September 2018 (2 pages) |
14 November 2018 | Secretary's details changed for Mrs Marion Joy Menzies on 29 September 2018 (1 page) |
14 November 2018 | Director's details changed for Mrs Marion Joy Menzies on 29 September 2018 (2 pages) |
17 July 2018 | Termination of appointment of Anne-Marie Campbell as a director on 30 June 2018 (1 page) |
27 April 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
23 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
28 November 2017 | Termination of appointment of Elena Morag Wilson as a director on 1 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Elena Morag Wilson as a director on 1 November 2017 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 July 2017 | Termination of appointment of Anita Marie Craig as a director on 28 February 2017 (1 page) |
18 July 2017 | Appointment of Mrs Anne-Marie Campbell as a director on 1 July 2017 (2 pages) |
18 July 2017 | Appointment of Mrs Catherine Mcbride as a director on 6 May 2017 (2 pages) |
18 July 2017 | Termination of appointment of Anita Marie Craig as a director on 28 February 2017 (1 page) |
18 July 2017 | Appointment of Mrs Anne-Marie Campbell as a director on 1 July 2017 (2 pages) |
18 July 2017 | Appointment of Mrs Catherine Mcbride as a director on 6 May 2017 (2 pages) |
3 February 2017 | Appointment of Mrs Marion Joy Menzies as a director on 1 November 2015 (2 pages) |
3 February 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
3 February 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
3 February 2017 | Appointment of Mrs Elena Morag Wilson as a director on 1 November 2016 (2 pages) |
3 February 2017 | Appointment of Mrs Marion Joy Menzies as a director on 1 November 2015 (2 pages) |
3 February 2017 | Appointment of Mrs Elena Morag Wilson as a director on 1 November 2016 (2 pages) |
2 February 2017 | Termination of appointment of Jane Lee as a director on 31 July 2016 (1 page) |
2 February 2017 | Termination of appointment of Lyn Newell Ferguson as a director on 16 March 2016 (1 page) |
2 February 2017 | Termination of appointment of Joanna Louise Grace as a director on 31 August 2015 (1 page) |
2 February 2017 | Appointment of Mrs Marion Joy Menzies as a secretary on 6 February 2016 (2 pages) |
2 February 2017 | Termination of appointment of Jane Lee as a director on 31 July 2016 (1 page) |
2 February 2017 | Termination of appointment of Joanna Louise Grace as a director on 31 August 2015 (1 page) |
2 February 2017 | Termination of appointment of Katrina Gibbons as a secretary on 31 August 2015 (1 page) |
2 February 2017 | Termination of appointment of Lyn Newell Ferguson as a director on 16 March 2016 (1 page) |
2 February 2017 | Appointment of Mrs Marion Joy Menzies as a secretary on 6 February 2016 (2 pages) |
2 February 2017 | Termination of appointment of Katrina Gibbons as a secretary on 31 August 2015 (1 page) |
2 February 2017 | Appointment of Mrs Anita Marie Craig as a director on 1 April 2011 (2 pages) |
2 February 2017 | Appointment of Mrs Anita Marie Craig as a director on 1 April 2011 (2 pages) |
22 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
22 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
9 February 2016 | Annual return made up to 19 January 2016 no member list (6 pages) |
9 February 2016 | Annual return made up to 19 January 2016 no member list (6 pages) |
17 September 2015 | Termination of appointment of Katrina Gibbons as a director on 31 August 2015 (1 page) |
17 September 2015 | Termination of appointment of Katrina Gibbons as a director on 31 August 2015 (1 page) |
10 September 2015 | Termination of appointment of Anne-Marie Campbell as a director on 13 August 2015 (1 page) |
10 September 2015 | Termination of appointment of Anne-Marie Campbell as a director on 13 August 2015 (1 page) |
10 July 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
10 July 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
29 January 2015 | Annual return made up to 19 January 2015 no member list (8 pages) |
29 January 2015 | Annual return made up to 19 January 2015 no member list (8 pages) |
19 January 2015 | Termination of appointment of a director (1 page) |
19 January 2015 | Termination of appointment of a director (1 page) |
19 September 2014 | Company name changed dress for success strathclyde\certificate issued on 19/09/14
|
19 September 2014 | Resolutions
|
19 September 2014 | Company name changed dress for success strathclyde\certificate issued on 19/09/14
|
19 September 2014 | Resolutions
|
13 August 2014 | Appointment of Mrs Lyn Newell Ferguson as a director on 1 May 2014 (2 pages) |
13 August 2014 | Appointment of Mrs Lyn Newell Ferguson as a director on 1 May 2014 (2 pages) |
13 August 2014 | Appointment of Mrs Lyn Newell Ferguson as a director on 1 May 2014 (2 pages) |
15 July 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
15 July 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
18 February 2014 | Annual return made up to 19 January 2014 no member list (8 pages) |
18 February 2014 | Annual return made up to 19 January 2014 no member list (8 pages) |
28 January 2014 | Appointment of Mrs Anne-Marie Campbell as a director (2 pages) |
28 January 2014 | Secretary's details changed for Katrina Gibbons on 28 December 2013 (1 page) |
28 January 2014 | Appointment of Mrs Joanna Louise Grace as a director (2 pages) |
28 January 2014 | Appointment of Mrs Joanna Louise Grace as a director (2 pages) |
28 January 2014 | Appointment of Mrs Anne-Marie Campbell as a director (2 pages) |
28 January 2014 | Director's details changed for Ms Katrina Gibbons on 28 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Ms Katrina Gibbons on 28 December 2013 (2 pages) |
28 January 2014 | Secretary's details changed for Katrina Gibbons on 28 December 2013 (1 page) |
25 July 2013 | Termination of appointment of Elizabeth Meenagh as a director (1 page) |
25 July 2013 | Termination of appointment of Catherine Toy as a director (1 page) |
25 July 2013 | Termination of appointment of Elizabeth Meenagh as a director (1 page) |
25 July 2013 | Termination of appointment of Catherine Toy as a director (1 page) |
13 June 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
13 June 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
11 February 2013 | Annual return made up to 19 January 2013 no member list (8 pages) |
11 February 2013 | Annual return made up to 19 January 2013 no member list (8 pages) |
28 January 2013 | Termination of appointment of Mary Hernon M.B.E as a director (1 page) |
28 January 2013 | Termination of appointment of Mary Hernon M.B.E as a director (1 page) |
24 August 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
24 August 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
14 February 2012 | Annual return made up to 19 January 2012 no member list (9 pages) |
14 February 2012 | Annual return made up to 19 January 2012 no member list (9 pages) |
10 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
10 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
1 February 2012 | Appointment of Mrs Lesley Alison Evans as a director (2 pages) |
1 February 2012 | Appointment of Mrs Lesley Alison Evans as a director (2 pages) |
1 February 2012 | Termination of appointment of Alison Smith as a director (1 page) |
1 February 2012 | Termination of appointment of Alison Smith as a director (1 page) |
25 January 2012 | Registered office address changed from First Floor Avondale House Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from First Floor Avondale House Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland on 25 January 2012 (1 page) |
9 November 2011 | Appointment of Mrs Mary Hernon M.B.E as a director (2 pages) |
9 November 2011 | Appointment of Ms Elizabeth Meenagh as a director (2 pages) |
9 November 2011 | Appointment of Mrs Catherine Toy as a director (2 pages) |
9 November 2011 | Appointment of Mrs Mary Hernon M.B.E as a director (2 pages) |
9 November 2011 | Appointment of Ms Elizabeth Meenagh as a director (2 pages) |
9 November 2011 | Appointment of Mrs Catherine Toy as a director (2 pages) |
27 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
27 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
12 September 2011 | Registered office address changed from Carnbroe House Finch Way Strathclyde Business Park Bellshill North Lanarkshire ML4 3JQ Scotland on 12 September 2011 (1 page) |
12 September 2011 | Director's details changed for Ms Katrina Gibbons on 12 September 2011 (2 pages) |
12 September 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
12 September 2011 | Registered office address changed from Carnbroe House Finch Way Strathclyde Business Park Bellshill North Lanarkshire ML4 3JQ Scotland on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland on 12 September 2011 (1 page) |
12 September 2011 | Director's details changed for Jane Lee on 12 September 2011 (2 pages) |
12 September 2011 | Secretary's details changed for Katrina Gibbons on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Ms Katrina Gibbons on 12 September 2011 (2 pages) |
12 September 2011 | Secretary's details changed for Katrina Gibbons on 12 September 2011 (2 pages) |
12 September 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
12 September 2011 | Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland on 12 September 2011 (1 page) |
12 September 2011 | Director's details changed for Ms Katrina Gibbons on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Alison Mary Smith on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Ms Katrina Gibbons on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Alison Mary Smith on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Jane Lee on 12 September 2011 (2 pages) |
8 August 2011 | Appointment of Ms Katrina Gibbons as a director (2 pages) |
8 August 2011 | Appointment of Ms Katrina Gibbons as a director (2 pages) |
17 February 2011 | Annual return made up to 19 January 2011 no member list (4 pages) |
17 February 2011 | Annual return made up to 19 January 2011 no member list (4 pages) |
16 February 2011 | Termination of appointment of Joan Green as a director (1 page) |
16 February 2011 | Termination of appointment of Joan Green as a director (1 page) |
17 December 2010 | Registered office address changed from the Voluntary Sector Support Centre 155 Montrose Street Hamilton ML3 6LQ on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from the Voluntary Sector Support Centre 155 Montrose Street Hamilton ML3 6LQ on 17 December 2010 (1 page) |
13 August 2010 | Termination of appointment of Katrina Gibbons as a director (1 page) |
13 August 2010 | Termination of appointment of Katrina Gibbons as a director (1 page) |
19 January 2010 | Incorporation (34 pages) |
19 January 2010 | Incorporation (34 pages) |