4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director Name | Mr Andrew Roberts |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2018(7 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 January 2024) |
Role | Business Enterprise Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr Alan David Stewart |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2019(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 30 January 2024) |
Role | Lecturer - Part-Time |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr Robert Johnston Spears |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 October 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 30 January 2024) |
Role | Councillor Director |
Country of Residence | Scotland |
Correspondence Address | Municipal Buildings West Bridge Street Falkirk FK1 5RS Scotland |
Director Name | Mr Colin Douglas Moodie |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 January 2024) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Foundry 4 Central Boulevard Central Park Larbert FK5 4RU Scotland |
Director Name | Mr Iain Wallace Henderson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 January 2024) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Foundry 4 Central Boulevard Central Park Larbert FK5 4RU Scotland |
Director Name | Rhona Alison Harper |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 155 St Vincent Street Glasgow G2 5NR Scotland |
Secretary Name | Ian Robert Mitchell |
---|---|
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 155 St Vincent Street Glasgow G2 5NR Scotland |
Director Name | Mr Malcolm Nicol |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr Patrick Neary Reid |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(6 days after company formation) |
Appointment Duration | 6 years (resigned 07 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr Alexander O'Hara McQuade |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(6 days after company formation) |
Appointment Duration | 6 years (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Ann Cowen |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr Adrian Mahoney |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr George Craig |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(3 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Ms Linda Gow |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk Stirlingshire FK2 9EE Scotland |
Director Name | Gayle Martin |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk Stirlingshire FK2 9EE Scotland |
Secretary Name | Jane Clark |
---|---|
Status | Resigned |
Appointed | 26 January 2012(8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 March 2020) |
Role | Company Director |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Dennis Goldie |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Joan Margaret Paterson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Ms Ruth Ailie Morrison |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(1 year, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2018) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr Simon Rennie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 March 2021) |
Role | Retired Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr Richard Graham Murphy |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2015) |
Role | Sports Centre Officer |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr William Buchanan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(3 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 10 June 2016) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr Steve Mackie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 2017) |
Role | Retired Retailer |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Baillie William Buchanan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 June 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Cllr Cecil Elice Meiklejohn |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2019) |
Role | Elected Member |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Cllr Jim Flynn |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(6 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2022) |
Role | Elected Member |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Cllr Lorna Binnie |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(6 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2022) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Cllr Joan Coombes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 August 2021) |
Role | Elected Member |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Cllr William Buchanan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 March 2019) |
Role | Elected Member |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr Derek David Easton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2022) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Ms Suzanne Arkinson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 November 2019) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Ms Colette Mary Frances Filippi |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2019) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr Niall Coleman |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 August 2021) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr John McLuckie |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2020) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Cllr James Blackwood |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2021(10 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 2022) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Director Name | Mr Gary James Oliver Bouse |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2021(10 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 2022) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
Website | falkirkcommunitytrust.org |
---|
Registered Address | Suite 1a The Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Year | 2014 |
---|---|
Turnover | £19,520,000 |
Net Worth | £1,601,000 |
Cash | £3,277,000 |
Current Liabilities | £2,369,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
20 July 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
27 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2023 | Application to strike the company off the register (2 pages) |
5 June 2023 | Withdraw the company strike off application (1 page) |
9 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2023 | Application to strike the company off the register (2 pages) |
26 August 2022 | Group of companies' accounts made up to 31 March 2022 (36 pages) |
15 July 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
5 April 2022 | Resolutions
|
5 April 2022 | Memorandum and Articles of Association (16 pages) |
4 April 2022 | Termination of appointment of Lorna Binnie as a director on 31 March 2022 (1 page) |
4 April 2022 | Termination of appointment of Derek David Easton as a director on 31 March 2022 (1 page) |
4 April 2022 | Termination of appointment of Gary James Oliver Bouse as a director on 31 March 2022 (1 page) |
4 April 2022 | Appointment of Mr Colin Douglas Moodie as a director on 1 April 2022 (2 pages) |
4 April 2022 | Termination of appointment of Andrew Roberts as a director on 31 March 2022 (1 page) |
4 April 2022 | Termination of appointment of Robert Johnston Spears as a director on 31 March 2022 (1 page) |
4 April 2022 | Appointment of Mr Iain Wallace Henderson as a director on 1 April 2022 (2 pages) |
4 April 2022 | Termination of appointment of Jim Flynn as a director on 31 March 2022 (1 page) |
4 April 2022 | Termination of appointment of James Blackwood as a director on 31 March 2022 (1 page) |
4 April 2022 | Termination of appointment of Alan David Stewart as a director on 31 March 2022 (1 page) |
5 November 2021 | Resolutions
|
5 November 2021 | Memorandum and Articles of Association (16 pages) |
5 November 2021 | Resolutions
|
21 October 2021 | Group of companies' accounts made up to 31 March 2021 (35 pages) |
26 August 2021 | Appointment of Councillor James Blackwood as a director on 26 August 2021 (2 pages) |
26 August 2021 | Termination of appointment of Joan Coombes as a director on 26 August 2021 (1 page) |
26 August 2021 | Termination of appointment of Niall Coleman as a director on 26 August 2021 (1 page) |
26 August 2021 | Appointment of Gary James Oliver Bouse as a director on 26 August 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
12 March 2021 | Termination of appointment of Simon Rennie as a director on 9 March 2021 (1 page) |
22 December 2020 | Group of companies' accounts made up to 31 March 2020 (35 pages) |
9 October 2020 | Termination of appointment of John Mcluckie as a director on 30 September 2020 (1 page) |
9 October 2020 | Appointment of Mr Robert Johnston Spears as a director on 1 October 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
6 March 2020 | Termination of appointment of Jane Clark as a secretary on 6 March 2020 (1 page) |
16 December 2019 | Group of companies' accounts made up to 31 March 2019 (27 pages) |
28 November 2019 | Termination of appointment of Suzanne Arkinson as a director on 28 November 2019 (1 page) |
30 August 2019 | Director's details changed for Mr Simon Rennie on 30 August 2019 (2 pages) |
10 July 2019 | Appointment of Mr Niall Coleman as a director on 10 July 2019 (2 pages) |
10 July 2019 | Appointment of Mr John Mcluckie as a director on 10 July 2019 (2 pages) |
7 June 2019 | Termination of appointment of Cecil Elice Meiklejohn as a director on 1 June 2019 (1 page) |
7 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
22 March 2019 | Termination of appointment of William Buchanan as a director on 22 March 2019 (1 page) |
22 March 2019 | Termination of appointment of Colette Mary Frances Filippi as a director on 15 March 2019 (1 page) |
7 March 2019 | Appointment of Mr Alan David Stewart as a director on 1 March 2019 (2 pages) |
31 October 2018 | Group of companies' accounts made up to 31 March 2018 (24 pages) |
14 September 2018 | Termination of appointment of Ruth Ailie Morrison as a director on 31 August 2018 (1 page) |
5 June 2018 | Appointment of Mr Andrew Roberts as a director on 1 June 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
23 October 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
23 October 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
28 August 2017 | Termination of appointment of Steve Mackie as a director on 18 August 2017 (1 page) |
28 August 2017 | Termination of appointment of Steve Mackie as a director on 18 August 2017 (1 page) |
10 July 2017 | Appointment of Councillor Joan Coombes as a director on 28 June 2017 (2 pages) |
10 July 2017 | Termination of appointment of Ian Scott as a director on 30 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Robert Johnston Spears as a director on 7 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Alexander O'hara Mcquade as a director on 30 June 2017 (1 page) |
10 July 2017 | Appointment of Ms Suzanne Arkinson as a director on 1 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Robert Johnston Spears as a director on 7 June 2017 (1 page) |
10 July 2017 | Appointment of Councillor William Buchanan as a director on 28 June 2017 (2 pages) |
10 July 2017 | Appointment of Mr Derek David Easton as a director on 1 July 2017 (2 pages) |
10 July 2017 | Appointment of Ms Colette Mary Frances Filippi as a director on 1 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Robert William Tait as a director on 30 June 2017 (1 page) |
10 July 2017 | Appointment of Ms Suzanne Arkinson as a director on 1 July 2017 (2 pages) |
10 July 2017 | Appointment of Councillor Joan Coombes as a director on 28 June 2017 (2 pages) |
10 July 2017 | Termination of appointment of Robert William Tait as a director on 30 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Alexander O'hara Mcquade as a director on 30 June 2017 (1 page) |
10 July 2017 | Appointment of Mr Derek David Easton as a director on 1 July 2017 (2 pages) |
10 July 2017 | Appointment of Ms Colette Mary Frances Filippi as a director on 1 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Ian Scott as a director on 30 June 2017 (1 page) |
10 July 2017 | Appointment of Councillor William Buchanan as a director on 28 June 2017 (2 pages) |
21 June 2017 | Appointment of Cllr Lorna Binnie as a director on 7 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Patrick Neary Reid as a director on 7 June 2017 (1 page) |
21 June 2017 | Appointment of Cllr Lorna Binnie as a director on 7 June 2017 (2 pages) |
21 June 2017 | Appointment of Cllr Jim Flynn as a director on 7 June 2017 (2 pages) |
21 June 2017 | Appointment of Cllr Cecil Elice Meiklejohn as a director on 7 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of William Buchanan as a director on 7 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Patrick Neary Reid as a director on 7 June 2017 (1 page) |
21 June 2017 | Appointment of Cllr Jim Flynn as a director on 7 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Dennis Goldie as a director on 7 June 2017 (1 page) |
21 June 2017 | Termination of appointment of William Buchanan as a director on 7 June 2017 (1 page) |
21 June 2017 | Appointment of Cllr Cecil Elice Meiklejohn as a director on 7 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Dennis Goldie as a director on 7 June 2017 (1 page) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
6 June 2017 | Termination of appointment of Linda Gow as a director on 5 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Linda Gow as a director on 5 May 2017 (1 page) |
1 October 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
1 October 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
28 September 2016 | Appointment of Baillie William Buchanan as a director on 15 September 2016 (2 pages) |
28 September 2016 | Appointment of Baillie William Buchanan as a director on 15 September 2016 (2 pages) |
21 July 2016 | Termination of appointment of William Buchanan as a director on 10 June 2016 (1 page) |
21 July 2016 | Termination of appointment of William Buchanan as a director on 10 June 2016 (1 page) |
4 July 2016 | Annual return made up to 31 May 2016 no member list (8 pages) |
4 July 2016 | Annual return made up to 31 May 2016 no member list (8 pages) |
4 November 2015 | Termination of appointment of Ann Cowen as a director on 22 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Ann Cowen as a director on 22 October 2015 (1 page) |
30 October 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
30 October 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
12 October 2015 | Appointment of Mr David Robertson White as a director on 28 September 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Steve Mackie on 12 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Steve Mackie as a director on 28 September 2015 (2 pages) |
12 October 2015 | Appointment of Mr Steve Mackie as a director on 28 September 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Steve Mackie on 12 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr David Robertson White as a director on 28 September 2015 (2 pages) |
13 July 2015 | Annual return made up to 31 May 2015 no member list (9 pages) |
13 July 2015 | Annual return made up to 31 May 2015 no member list (9 pages) |
30 June 2015 | Appointment of Mr William Buchanan as a director on 27 May 2015 (2 pages) |
30 June 2015 | Appointment of Mr Robert Johnston Spears as a director on 27 May 2015 (2 pages) |
30 June 2015 | Appointment of Mr William Buchanan as a director on 27 May 2015 (2 pages) |
30 June 2015 | Appointment of Mr Robert Johnston Spears as a director on 27 May 2015 (2 pages) |
25 June 2015 | Termination of appointment of Richard Graham Murphy as a director on 1 May 2015 (1 page) |
25 June 2015 | Termination of appointment of Richard Graham Murphy as a director on 1 May 2015 (1 page) |
25 June 2015 | Termination of appointment of Richard Graham Murphy as a director on 1 May 2015 (1 page) |
26 February 2015 | Termination of appointment of Adrian Mahoney as a director on 23 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Adrian Mahoney as a director on 23 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Malcolm Nicol as a director on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Malcolm Nicol as a director on 16 February 2015 (1 page) |
12 September 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
12 September 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
8 July 2014 | Termination of appointment of Joan Paterson as a director (1 page) |
8 July 2014 | Appointment of Mr Adrian Mahoney as a director (2 pages) |
8 July 2014 | Appointment of Mr Adrian Mahoney as a director (2 pages) |
8 July 2014 | Termination of appointment of Joan Paterson as a director (1 page) |
16 June 2014 | Annual return made up to 31 May 2014 no member list (10 pages) |
16 June 2014 | Annual return made up to 31 May 2014 no member list (10 pages) |
19 September 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
19 September 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
13 June 2013 | Annual return made up to 31 May 2013 no member list (10 pages) |
13 June 2013 | Annual return made up to 31 May 2013 no member list (10 pages) |
11 June 2013 | Appointment of Mr Richard Graham Murphy as a director (2 pages) |
11 June 2013 | Appointment of Mr Richard Graham Murphy as a director (2 pages) |
10 June 2013 | Termination of appointment of Gayle Martin as a director (1 page) |
10 June 2013 | Termination of appointment of Gayle Martin as a director (1 page) |
13 December 2012 | Appointment of Mr Simon Rennie as a director (2 pages) |
13 December 2012 | Appointment of Mr Simon Rennie as a director (2 pages) |
12 November 2012 | Group of companies' accounts made up to 31 March 2012 (19 pages) |
12 November 2012 | Group of companies' accounts made up to 31 March 2012 (19 pages) |
2 November 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
2 November 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
31 October 2012 | Appointment of Ms Ruth Ailie Morrison as a director (2 pages) |
31 October 2012 | Appointment of Ms Ruth Ailie Morrison as a director (2 pages) |
28 June 2012 | Appointment of Joan Margaret Paterson as a director (2 pages) |
28 June 2012 | Annual return made up to 31 May 2012 no member list (7 pages) |
28 June 2012 | Appointment of Dennis Goldie as a director (2 pages) |
28 June 2012 | Appointment of Joan Margaret Paterson as a director (2 pages) |
28 June 2012 | Termination of appointment of Adrian Mahoney as a director (1 page) |
28 June 2012 | Termination of appointment of Adrian Mahoney as a director (1 page) |
28 June 2012 | Termination of appointment of Alexander Waddell as a director (1 page) |
28 June 2012 | Annual return made up to 31 May 2012 no member list (7 pages) |
28 June 2012 | Termination of appointment of Alexander Waddell as a director (1 page) |
28 June 2012 | Appointment of Dennis Goldie as a director (2 pages) |
19 March 2012 | Appointment of Jane Clark as a secretary (1 page) |
19 March 2012 | Appointment of Jane Clark as a secretary (1 page) |
19 March 2012 | Termination of appointment of Ian Mitchell as a secretary (1 page) |
19 March 2012 | Termination of appointment of Ian Mitchell as a secretary (1 page) |
8 March 2012 | Termination of appointment of George Craig as a director (1 page) |
8 March 2012 | Termination of appointment of George Craig as a director (1 page) |
30 December 2011 | Appointment of Linda Gow as a director (3 pages) |
30 December 2011 | Appointment of Gayle Martin as a director (3 pages) |
30 December 2011 | Appointment of Cllr Dr Alexander John Waddell as a director (3 pages) |
30 December 2011 | Appointment of Gayle Martin as a director (3 pages) |
30 December 2011 | Appointment of Cllr Dr Alexander John Waddell as a director (3 pages) |
30 December 2011 | Appointment of Linda Gow as a director (3 pages) |
29 June 2011 | Appointment of Mr George Craig as a director (3 pages) |
29 June 2011 | Termination of appointment of Rhona Harper as a director (2 pages) |
29 June 2011 | Appointment of Mr Adrian Mahoney as a director (3 pages) |
29 June 2011 | Appointment of Malcolm Nicol as a director (3 pages) |
29 June 2011 | Appointment of Patrick Reid as a director (3 pages) |
29 June 2011 | Appointment of Malcolm Nicol as a director (3 pages) |
29 June 2011 | Appointment of Ian Scott as a director (3 pages) |
29 June 2011 | Appointment of Alexander O'hara Mcquade as a director (3 pages) |
29 June 2011 | Appointment of Ian Scott as a director (3 pages) |
29 June 2011 | Appointment of Mr George Craig as a director (3 pages) |
29 June 2011 | Termination of appointment of Rhona Harper as a director (2 pages) |
29 June 2011 | Appointment of Mr Adrian Mahoney as a director (3 pages) |
29 June 2011 | Appointment of Alexander O'hara Mcquade as a director (3 pages) |
29 June 2011 | Appointment of Robert Tait as a director (3 pages) |
29 June 2011 | Appointment of Ann Cowen as a director (3 pages) |
29 June 2011 | Appointment of Ann Cowen as a director (3 pages) |
29 June 2011 | Appointment of Patrick Reid as a director (3 pages) |
29 June 2011 | Appointment of Robert Tait as a director (3 pages) |
27 June 2011 | Registered office address changed from 155 St Vincent Street Glasgow G2 5NR Scotland on 27 June 2011 (2 pages) |
27 June 2011 | Registered office address changed from 155 St Vincent Street Glasgow G2 5NR Scotland on 27 June 2011 (2 pages) |
31 May 2011 | Incorporation (34 pages) |
31 May 2011 | Incorporation (34 pages) |