Neilston
Glasgow
G78 3QR
Scotland
Director Name | Mr David Jeffrey Hunter |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2015(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Film Producer |
Country of Residence | Scotland |
Correspondence Address | Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Ms Martine Debra Nadler |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mrs Victoria Elizabeth Mustard |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Ms Shirley Russell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Andrew John McLean Loughlin |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Alexandra Maud Melrose |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Carse View Drive Bearsden Glasgow G61 3NJ Scotland |
Director Name | John A'Hara |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68a East Kilbride Road Busby Glasgow G76 8HU Scotland |
Director Name | Gordon James Brown |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Stamperland Avenue Clarkston Glasgow G76 8EX Scotland |
Director Name | James Vincent Luke Waters |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 63 Carlibar Road Barrhead Glasgow G78 1AE Scotland |
Director Name | Mr Michael James Roy |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Arthurlie Street Barrhead Glasgow G78 2EW Scotland |
Director Name | Ian Edgeley Traill |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 110 Beech Avenue Newton Mearns Glasgow G77 5BL Scotland |
Secretary Name | John A'Hara |
---|---|
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 68a East Kilbride Road Busby Glasgow G76 8HU Scotland |
Director Name | Mr Stephen Derek Taylor |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glenpark Avenue Thornliebank Glasgow G46 7JE Scotland |
Director Name | David Atkinson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 May 2014) |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Nicholas Stefan Cohen |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 2011) |
Role | Information Technology |
Country of Residence | Scotland |
Correspondence Address | 68a East Kilbride Road Busby Glasgow G76 8HU Scotland |
Director Name | Mr Roy Craig Provan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 August 2014) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mrs Debra Harriet Clapham |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr John Gerard O'Hara |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 August 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Michelle Denholm McCabe |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Laura McKinnon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Alistair Edmund Marr |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Carlos Matthew Alba |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(4 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Kenneth John Mathie |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Fundraising Manager |
Country of Residence | Scotland |
Correspondence Address | Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Roger Lorne Mackenzie |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Colin Stuart Thomas |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Ms Laura Marion Molloy |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Martin John O'Hara |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Website | www.eastrenchamber.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8876181 |
Telephone region | Glasgow |
Registered Address | 19 Prestwick Place Newton Mearns Glasgow G77 5AY Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £24,965 |
Cash | £14,235 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
18 December 2020 | Termination of appointment of Martin John O'hara as a director on 17 December 2020 (1 page) |
---|---|
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
18 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
14 December 2018 | Appointment of Mrs Victoria Elizabeth Mustard as a director on 14 December 2018 (2 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 September 2018 | Termination of appointment of John Gerard O'hara as a director on 23 August 2018 (1 page) |
3 September 2018 | Termination of appointment of Alistair Edmund Marr as a director on 23 August 2018 (1 page) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
27 February 2018 | Appointment of Ms Laura Marion Molloy as a director on 30 June 2017 (2 pages) |
27 February 2018 | Termination of appointment of Colin Stuart Thomas as a director on 15 November 2017 (1 page) |
27 February 2018 | Termination of appointment of Michelle Denholm Mccabe as a director on 30 June 2017 (1 page) |
27 February 2018 | Termination of appointment of Stephen Derek Taylor as a director on 30 June 2017 (1 page) |
27 February 2018 | Appointment of Mr Martin John O'hara as a director on 15 November 2017 (2 pages) |
27 February 2018 | Termination of appointment of Kenneth John Mathie as a director on 30 June 2017 (1 page) |
27 February 2018 | Appointment of Ms Martine Debra Nadler as a director on 15 November 2017 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
22 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
4 January 2017 | Termination of appointment of Laura Mckinnon as a director on 23 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Laura Mckinnon as a director on 23 December 2016 (1 page) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Appointment of Mr Colin Stuart Thomas as a director on 4 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Colin Stuart Thomas as a director on 4 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Roger Lorne Mackenzie as a director on 4 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Roger Lorne Mackenzie as a director on 4 October 2016 (1 page) |
21 March 2016 | Annual return made up to 4 March 2016 no member list (7 pages) |
21 March 2016 | Annual return made up to 4 March 2016 no member list (7 pages) |
11 February 2016 | Appointment of Mr Kenneth John Mathie as a director on 5 October 2015 (2 pages) |
11 February 2016 | Appointment of Mr David Hunter as a director on 5 October 2015 (2 pages) |
11 February 2016 | Appointment of Mr David Hunter as a director on 5 October 2015 (2 pages) |
11 February 2016 | Appointment of Mr Kenneth John Mathie as a director on 5 October 2015 (2 pages) |
19 January 2016 | Termination of appointment of Carlos Matthew Alba as a director on 6 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Carlos Matthew Alba as a director on 6 January 2016 (1 page) |
21 December 2015 | Appointment of Mr Roger Lorne Mackenzie as a director on 19 October 2015 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Appointment of Mr Roger Lorne Mackenzie as a director on 19 October 2015 (2 pages) |
17 August 2015 | Termination of appointment of Roy Craig Provan as a director on 27 August 2014 (1 page) |
17 August 2015 | Termination of appointment of Roy Craig Provan as a director on 27 August 2014 (1 page) |
25 March 2015 | Annual return made up to 4 March 2015 no member list (7 pages) |
25 March 2015 | Annual return made up to 4 March 2015 no member list (7 pages) |
25 March 2015 | Annual return made up to 4 March 2015 no member list (7 pages) |
12 March 2015 | Appointment of Mr Carlos Matthew Alba as a director on 20 January 2015 (3 pages) |
12 March 2015 | Appointment of Mr Carlos Matthew Alba as a director on 20 January 2015 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 September 2014 | Appointment of Mr Alistair Edmund Marr as a director on 6 May 2014 (3 pages) |
3 September 2014 | Appointment of Mr Alistair Edmund Marr as a director on 6 May 2014 (3 pages) |
3 September 2014 | Appointment of Mr Alistair Edmund Marr as a director on 6 May 2014 (3 pages) |
15 May 2014 | Termination of appointment of David Atkinson as a director (1 page) |
15 May 2014 | Termination of appointment of David Atkinson as a director (1 page) |
25 March 2014 | Annual return made up to 4 March 2014 no member list (6 pages) |
25 March 2014 | Annual return made up to 4 March 2014 no member list (6 pages) |
25 March 2014 | Annual return made up to 4 March 2014 no member list (6 pages) |
12 March 2014 | Appointment of Laura Mckinnon as a director (3 pages) |
12 March 2014 | Appointment of Laura Mckinnon as a director (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 August 2013 | Appointment of Michelle Denholm Mccabe as a director (3 pages) |
29 August 2013 | Appointment of Michelle Denholm Mccabe as a director (3 pages) |
28 June 2013 | Termination of appointment of Debra Clapham as a director (1 page) |
28 June 2013 | Termination of appointment of Debra Clapham as a director (1 page) |
15 May 2013 | Annual return made up to 4 March 2013 no member list (5 pages) |
15 May 2013 | Annual return made up to 4 March 2013 no member list (5 pages) |
15 May 2013 | Annual return made up to 4 March 2013 no member list (5 pages) |
25 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
25 April 2013 | Registered office address changed from 2 Spiersbridge Way Spiersbridge Business Park Thornliebank Glasgow G46 8NG on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 2 Spiersbridge Way Spiersbridge Business Park Thornliebank Glasgow G46 8NG on 25 April 2013 (1 page) |
25 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
22 October 2012 | Appointment of Debra Harriet Clapham as a director (3 pages) |
22 October 2012 | Appointment of Debra Harriet Clapham as a director (3 pages) |
16 October 2012 | Appointment of John Gerard O'hara as a director (3 pages) |
16 October 2012 | Appointment of John Gerard O'hara as a director (3 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2012 (23 pages) |
30 August 2012 | Termination of appointment of John A'hara as a director (2 pages) |
30 August 2012 | Registered office address changed from 68a East Kilbride Road Busby Glasgow G76 8HU on 30 August 2012 (2 pages) |
30 August 2012 | Termination of appointment of John A'hara as a director (2 pages) |
30 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2012 (23 pages) |
30 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2012 (23 pages) |
30 August 2012 | Registered office address changed from 68a East Kilbride Road Busby Glasgow G76 8HU on 30 August 2012 (2 pages) |
17 August 2012 | Termination of appointment of James Waters as a director (2 pages) |
17 August 2012 | Termination of appointment of Laura Molloy as a director (2 pages) |
17 August 2012 | Termination of appointment of Laura Molloy as a director (2 pages) |
17 August 2012 | Termination of appointment of Gordon Brown as a director (2 pages) |
17 August 2012 | Termination of appointment of James Waters as a director (2 pages) |
17 August 2012 | Termination of appointment of John A'hara as a secretary (2 pages) |
17 August 2012 | Termination of appointment of Gordon Brown as a director (2 pages) |
17 August 2012 | Termination of appointment of Ian Traill as a director (2 pages) |
17 August 2012 | Termination of appointment of Ian Traill as a director (2 pages) |
17 August 2012 | Termination of appointment of John A'hara as a secretary (2 pages) |
10 August 2012 | Appointment of Stephen Derek Taylor as a director (2 pages) |
10 August 2012 | Appointment of Stephen Derek Taylor as a director (2 pages) |
29 March 2012 | Annual return made up to 4 March 2012 no member list
|
29 March 2012 | Annual return made up to 4 March 2012 no member list
|
29 March 2012 | Annual return made up to 4 March 2012 no member list
|
28 December 2011 | Termination of appointment of Michael Roy as a director (2 pages) |
28 December 2011 | Termination of appointment of Nicholas Cohen as a director (2 pages) |
28 December 2011 | Termination of appointment of Michael Roy as a director (2 pages) |
28 December 2011 | Termination of appointment of Nicholas Cohen as a director (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
27 June 2011 | Appointment of Mr Nicholas Stefan Cohen as a director (3 pages) |
27 June 2011 | Appointment of Mr Nicholas Stefan Cohen as a director (3 pages) |
24 June 2011 | Appointment of Roy Craig Provan as a director (3 pages) |
24 June 2011 | Appointment of David Atkinson as a director (3 pages) |
24 June 2011 | Appointment of Laura Marion Dowds as a director (3 pages) |
24 June 2011 | Appointment of David Atkinson as a director (3 pages) |
24 June 2011 | Appointment of Roy Craig Provan as a director (3 pages) |
24 June 2011 | Appointment of Laura Marion Dowds as a director (3 pages) |
20 May 2011 | Annual return made up to 4 March 2011 no member list (8 pages) |
20 May 2011 | Annual return made up to 4 March 2011 no member list (8 pages) |
20 May 2011 | Annual return made up to 4 March 2011 no member list (8 pages) |
21 March 2011 | Current accounting period extended from 31 March 2011 to 31 May 2011 (3 pages) |
21 March 2011 | Termination of appointment of Alexandra Melrose as a director (2 pages) |
21 March 2011 | Registered office address changed from 2 Spiersbridge Way Spiersbridge Business Park Thornliebank Glasgow G46 8NG on 21 March 2011 (2 pages) |
21 March 2011 | Current accounting period extended from 31 March 2011 to 31 May 2011 (3 pages) |
21 March 2011 | Registered office address changed from 2 Spiersbridge Way Spiersbridge Business Park Thornliebank Glasgow G46 8NG on 21 March 2011 (2 pages) |
21 March 2011 | Termination of appointment of Alexandra Melrose as a director (2 pages) |
4 March 2010 | Incorporation
|
4 March 2010 | Incorporation
|
4 March 2010 | Incorporation
|