Company NameLowther Homes Limited
Company StatusActive
Company NumberSC402836
CategoryPrivate Limited Company
Incorporation Date1 July 2011(12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Anthony Allison
StatusCurrent
Appointed14 November 2016(5 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressC/O Wheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr David Charles Rockliff
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleBanker
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMs Paula Sharp
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Neal Jeffrey Greer
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(8 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMs Kerri McGuire
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RolePartner
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Eric Morrison Gibson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr William Coghill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMs Jacqueline Mallin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMs Bernadette Hewitt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(12 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Manish Subhash Joshi
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(12 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Ronnie Alexander Jacobs
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Mark Gerard Logan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Alexander Serrels McGuire
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Secretary NameMark Gerard Logan
NationalityBritish
StatusResigned
Appointed12 August 2011(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 14 April 2014)
RoleCompany Director
Correspondence AddressGranite House 177 Trongate
Glasgow
G1 5HF
Scotland
Director NameJohn Grant
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(3 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Ian James Wall
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(1 year, 2 months after company formation)
Appointment Duration7 years (resigned 24 September 2019)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Gordon Sloan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(1 year, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 25 September 2019)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Alastair Jesse Head Macnish
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Secretary NameMiss Kirsten Mary Craig
StatusResigned
Appointed14 April 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 2016)
RoleCompany Director
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameDr Tom Mitchell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2016(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 25 September 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Steven John Henderson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 June 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Thomas Anderson Barclay
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed25 October 2016(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2018)
RoleGroup Director Of Property & Development
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMrs Sheila Margaret Gunn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMrs Elizabeth Mary Walford
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Michael McCabe
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(7 years, 5 months after company formation)
Appointment Duration10 months (resigned 25 September 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Bryan Gordon Duncan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2021)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr John Blackwood
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 May 2023)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMs Maureen Dowden
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland

Contact

Websitelowtherhomes.com
Telephone0800 5616666
Telephone regionFreephone

Location

Registered AddressWheatley House
25 Cochrane Street
Glasgow
G1 1HL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Wheatley Housing Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,786,000
Net Worth£10,819,000
Cash£809,000
Current Liabilities£1,711,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 April 2024 (2 weeks, 4 days ago)
Next Return Due15 April 2025 (12 months from now)

Charges

24 September 2013Delivered on: 8 October 2013
Satisfied on: 14 July 2015
Persons entitled: The Glasgow Housing Association Limited

Classification: A registered charge
Particulars: 2/2 15 brodie drive glasgow: 0/1 21 brodie drive glasgow: 0/1 23 brodie drive glasgow: see form for further details of properties. Notification of addition to or amendment of charge.
Fully Satisfied
30 August 2013Delivered on: 11 September 2013
Satisfied on: 14 July 2015
Persons entitled: The Glasgow Housing Association Limited

Classification: A registered charge
Particulars: Flat 1-11 887 dunlop street glasgow: flat 1-1 95 dunlop street glagow: flat 1-1 85 dunlop street glasgow: please see form for further details. Notification of addition to or amendment of charge.
Fully Satisfied
29 March 2012Delivered on: 14 April 2012
Satisfied on: 14 July 2015
Persons entitled: The Glasgow Housing Association Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats 0/2, 1/1, 1/2, 2/1 and 2/2, 16 strachur crescent, glasgow.
Fully Satisfied
19 March 2012Delivered on: 20 March 2012
Satisfied on: 14 July 2015
Persons entitled: The Glasgow Housing Association Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats 0/1, 0/2, 0/3, 1/1, 1/2, 1/3, 2/1, 2/2 and 2/3, 18 strachur crescent, glasgow.
Fully Satisfied
7 March 2012Delivered on: 13 March 2012
Satisfied on: 14 July 2015
Persons entitled: The Glasgow Housing Association Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats 0/1 0/2 0/3 1/1 1/2 1/3 2/1 2/2 and 2/3 14 strachur crescent glasgow.
Fully Satisfied
21 February 2012Delivered on: 24 February 2012
Satisfied on: 14 July 2015
Persons entitled: The Glasgow Housing Association Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12,13 & 14 woodside terrace, glasgow.
Fully Satisfied
21 February 2012Delivered on: 24 February 2012
Satisfied on: 14 July 2015
Persons entitled: The Glasgow Housing Association Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats 1,2,3,4,5,6,7,8,9,10 and basement flat at 6 & 7 lowther terrace, glasgow.
Fully Satisfied
31 January 2012Delivered on: 9 February 2012
Satisfied on: 14 July 2015
Persons entitled: The Glasgow Housing Association Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 0/1 16 strachur crescent glasgow.
Fully Satisfied
4 March 2014Delivered on: 15 March 2014
Satisfied on: 14 July 2015
Persons entitled: The Glasgow Housing Association Limited

Classification: A registered charge
Particulars: The dell 6 maryville avenue giffnock glasgow. Notification of addition to or amendment of charge.
Fully Satisfied
30 November 2020Delivered on: 7 December 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 November 2018Delivered on: 15 November 2018
Persons entitled: Prudential Trustee Company Limited as Security Trustee for the Finance Parties (Each as Defined in the Instrument Accompanying This Form MR01)

Classification: A registered charge
Particulars: 13, 14, 15, 16, 17, 18, 20 and 21 wester suttieslea gardens, edinburgh (title number MID140721).
Outstanding
2 November 2018Delivered on: 15 November 2018
Persons entitled: Prudential Trustee Company Limited as Security Trustee for the Finance Parties (Each as Defined in the Instrument Accompanying This Form MR01)

Classification: A registered charge
Particulars: Ellerslie path, glasgow, G14 0NZ (title number GLA213505).
Outstanding
5 November 2018Delivered on: 15 November 2018
Persons entitled: Prudential Trustee Company Limited as Security Trustee for the Finance Parties (Each as Defined in the Instrument Accompanying This Form MR01)

Classification: A registered charge
Particulars: Various properties as listed in the schedule in the instrument accompanying this form MR01.
Outstanding
2 November 2018Delivered on: 15 November 2018
Persons entitled: Prudential Trustee Company Limited as Security Trustee for the Finance Parties (Each as Defined in the Instrument Accompanying This Form MR01)

Classification: A registered charge
Particulars: Macbeth street and macduff street, glasgow G31 4PN (title number GLA221047).
Outstanding
2 November 2018Delivered on: 15 November 2018
Persons entitled: Prudential Trustee Company Limited as Security Trustee for the Finance Parties (Each as Defined in the Instrument Accompanying This Form MR01)

Classification: A registered charge
Particulars: Milncroft road, glasgow (title number GLA233606).
Outstanding
5 November 2018Delivered on: 15 November 2018
Persons entitled: Prudential Trustee Company Limited as Security Trustee for the Finance Parties (Each as Defined in the Instrument Accompanying This Form MR01)

Classification: A registered charge
Particulars: 12-14, 55-56, 68-70, 83-84, 85-91 (in each case inclusive) 22 westfield avenue and 25-37 and 38-50 (in each case inclusive) 26 westfield avenue and 1-12, 15-16, 22-23, 29-30, 36-37, 42-43 (in each case inclusive) 30 westfield avenue (title number MID51529).
Outstanding
5 November 2018Delivered on: 15 November 2018
Persons entitled: Prudential Trustee Company Limited as Security Trustee for the Finance Parties (Each as Defined in the Instrument Accompanying This Form MR01)

Classification: A registered charge
Particulars: 345 and 347 gorgie road, edinburgh and 6 st nicholas place, edinburgh under exception of flat 1/6 st nicholas place (title number MID122946).
Outstanding
5 November 2018Delivered on: 15 November 2018
Persons entitled: Prudential Trustee Company Limited as Security Trustee for the Finance Parties (Each as Defined in the Instrument Accompanying This Form MR01)

Classification: A registered charge
Particulars: Hamilton road, glasgow (title number LAN39439).
Outstanding
5 November 2018Delivered on: 14 November 2018
Persons entitled: Prudential Trustee Company Limited as Security Trustee for the Finance Parties (Each as Defined in the Instrument Accompanying This Form MR01)

Classification: A registered charge
Particulars: 17-30 (inclusive) dall hallow, north berwick EH39 5FN (title number ELN20798).
Outstanding
5 November 2018Delivered on: 12 November 2018
Persons entitled: Prudential Trustee Company Limited as Security Trustee for the Finance Parties (Each as Defined in the Instrument Accompanying This Form MR01)

Classification: A registered charge
Particulars: Briarwood gardens, glasgow G32 9LP.
Outstanding
5 November 2018Delivered on: 12 November 2018
Persons entitled: Prudential Trustee Company Limited as Security Trustee for the Finance Parties (Each as Defined in the Instrument Accompanying This Form MR01)

Classification: A registered charge
Particulars: 180 dukes road, glasgow G73 5AD (title number LAN106727).
Outstanding
5 November 2018Delivered on: 12 November 2018
Persons entitled: Prudential Trustee Company Limited as Security Trustee for the Finance Parties (Each as Defined in the Instrument Accompanying This Form MR01)

Classification: A registered charge
Particulars: Kirk road, beith (title number AYR78398).
Outstanding
5 November 2018Delivered on: 12 November 2018
Persons entitled: Prudential Trustee Company Limited as Security Trustee for the Finance Parties (As Defined in the Instrument Accompanying This Form MR01)

Classification: A registered charge
Particulars: 50-60 (even only) firhill park and 58 and 60 firrhill drive (title number MID103756).
Outstanding
8 November 2018Delivered on: 12 November 2018
Persons entitled: Prudential Trustee Company Limited as Security Trustee for the Finance Parties (Each as Defined in the Instrument Accompanying This Form MR01)

Classification: A registered charge
Particulars: 4, 5, 6, 7, 8, 9, 11 and 12 birchwood view, edinburgh (title number MID137254).
Outstanding
5 November 2018Delivered on: 12 November 2018
Persons entitled: Prudential Trustee Company Limited as Security Trustee for the Finance Parties (Each as Defined in the Instrument Accompanying This Form MR01)

Classification: A registered charge
Particulars: 49, 51, 53 and 55 kenley road, renferw and kingsinch road, braehead (title numbers REN121947) (and currently undergoing registration under title number REN147404) and REN136391).
Outstanding
5 November 2018Delivered on: 12 November 2018
Persons entitled: Prudential Trustee Company Limited as Security Trustee for the Finance Parties (Each as Defined in the Instrument Accompanying This Form MR01)

Classification: A registered charge
Particulars: 52-92 (even only) tom mccabe gardens, hamilton ML3 6LW (title number LAN224996).
Outstanding
30 October 2018Delivered on: 6 November 2018
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties as Defined in the Instrument Accompanying This Form MR01

Classification: A registered charge
Outstanding
30 October 2018Delivered on: 6 November 2018
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties as Defined in the Instrument Accompanying This Form MR01

Classification: A registered charge
Outstanding
30 October 2018Delivered on: 6 November 2018
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties as Defined in the Instrument Accompanying This Form MR01

Classification: A registered charge
Outstanding
30 October 2018Delivered on: 6 November 2018
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties as Defined in the Instrument Accompanying This Form MR01

Classification: A registered charge
Outstanding
17 August 2016Delivered on: 23 August 2016
Persons entitled: Prudential Trustee Company Limited (As Security Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Title numbers LAN179520 and LAN206800.
Outstanding
17 August 2016Delivered on: 23 August 2016
Persons entitled: Prudential Trustee Company Limited (As Security Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Title numbers REN139637 and REN139562.
Outstanding
17 August 2016Delivered on: 23 August 2016
Persons entitled: Prudential Trustee Company Limited (As Security Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: All and whole those subjects specified in the schedule to the document evidencing the charge accompanying this MR01 and being the subjects registered in the land register of scotland under title numbers GLA83376, LAN219405, GLA207234, GLA203911, GLA207233, GLA191566, GLA191569, GLA191572, GLA191578, GLA188472, GLA188469, GLA188464, GLA188471, GLA212620, GLA188463, GLA188473, GLA188465, GLA183088, GLA211055, GLA211057, GLA211059, GLA211061, GLA211062, GLA211052, GLA211056, GLA211054, GLA211058 and GLA211060.
Outstanding
18 July 2015Delivered on: 4 August 2015
Persons entitled: Prudential Trustee Company Limited as Security Trustee for the Beneficiaries

Classification: A registered charge
Particulars: The subjects ("the subjects") more particularly described in the schedule to the instrument evidencing the charge accompanying this form MR01, together with (one) the minerals in so far as the chargor has right thereto (two) all dwellinghouses and other erections on the subjects (three) the parts, privileges and pertinents of the subjects (four) the whole rights, common, mutual and exclusive effeiring to the subjects (five) the chargor's whole right, title and interest, present and future, in and to the subjects.
Outstanding
14 July 2015Delivered on: 15 July 2015
Persons entitled: Prudential Trustee Company Limited as Security Trustee

Classification: A registered charge
Outstanding
6 January 2012Delivered on: 21 January 2012
Persons entitled: The Glasgow Housing Association Limited

Classification: Standard security
Secured details: Obligations contained in loan agreement.
Particulars: 75 and 77 port dundas road glasgow: 15 and 17 tower street edinburgh please see form for more details of properties.
Outstanding

Filing History

24 October 2023Full accounts made up to 31 March 2023 (26 pages)
23 October 2023Appointment of Mr Manish Subhash Joshi as a director on 27 September 2023 (2 pages)
27 September 2023Appointment of Ms Bernadette Hewitt as a director on 27 September 2023 (2 pages)
27 September 2023Termination of appointment of Maureen Dowden as a director on 27 September 2023 (1 page)
11 May 2023Termination of appointment of John Blackwood as a director on 11 May 2023 (1 page)
5 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
7 November 2022Accounts for a small company made up to 31 March 2022 (26 pages)
11 October 2022Appointment of Ms Jacqueline Mallin as a director on 29 September 2022 (2 pages)
5 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
6 January 2022Appointment of Ms Maureen Dowden as a director on 6 January 2022 (2 pages)
5 November 2021Accounts for a small company made up to 31 March 2021 (26 pages)
30 September 2021Termination of appointment of Ronnie Alexander Jacobs as a director on 29 September 2021 (1 page)
30 September 2021Appointment of Ms Kerri Mcguire as a director on 29 September 2021 (2 pages)
30 September 2021Termination of appointment of Sheila Margaret Gunn as a director on 29 September 2021 (1 page)
30 September 2021Termination of appointment of Elizabeth Mary Walford as a director on 29 September 2021 (1 page)
30 September 2021Appointment of Mr Eric Morrison Gibson as a director on 29 September 2021 (2 pages)
30 September 2021Appointment of Mr William Coghill as a director on 29 September 2021 (2 pages)
30 September 2021Termination of appointment of Bryan Gordon Duncan as a director on 29 September 2021 (1 page)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
7 December 2020Registration of charge SC4028360036, created on 30 November 2020 (20 pages)
5 November 2020Accounts for a small company made up to 31 March 2020 (22 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
5 March 2020Satisfaction of charge SC4028360011 in full (1 page)
28 February 2020Appointment of Mr Neal Jeffrey Greer as a director on 24 February 2020 (2 pages)
22 November 2019Appointment of Ms Paula Sharp as a director on 19 November 2019 (2 pages)
24 October 2019Appointment of Mr David Charles Rockliff as a director on 18 October 2019 (2 pages)
17 October 2019Accounts for a small company made up to 31 March 2019 (21 pages)
2 October 2019Termination of appointment of Michael Mccabe as a director on 25 September 2019 (1 page)
2 October 2019Termination of appointment of Tom Mitchell as a director on 25 September 2019 (1 page)
2 October 2019Termination of appointment of Gordon Sloan as a director on 25 September 2019 (1 page)
2 October 2019Termination of appointment of Ian James Wall as a director on 24 September 2019 (1 page)
26 June 2019Termination of appointment of Steven John Henderson as a director on 17 June 2019 (1 page)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
28 January 2019Appointment of Mr Bryan Gordon Duncan as a director on 17 January 2019 (2 pages)
28 January 2019Appointment of Mr John Blackwood as a director on 23 January 2019 (2 pages)
26 November 2018Appointment of Mrs Sheila Margaret Gunn as a director on 26 November 2018 (2 pages)
26 November 2018Termination of appointment of Thomas Anderson Barclay as a director on 26 November 2018 (1 page)
26 November 2018Appointment of Mr Michael Mccabe as a director on 26 November 2018 (2 pages)
26 November 2018Appointment of Mrs Elizabeth Mary Walford as a director on 26 November 2018 (2 pages)
15 November 2018Registration of charge SC4028360028, created on 5 November 2018 (7 pages)
15 November 2018Registration of charge SC4028360031, created on 2 November 2018 (8 pages)
15 November 2018Registration of charge SC4028360033, created on 5 November 2018 (12 pages)
15 November 2018Registration of charge SC4028360035, created on 5 November 2018 (9 pages)
15 November 2018Registration of charge SC4028360029, created on 5 November 2018 (10 pages)
15 November 2018Registration of charge SC4028360032, created on 2 November 2018 (8 pages)
15 November 2018Registration of charge SC4028360034, created on 2 November 2018 (7 pages)
15 November 2018Registration of charge SC4028360030, created on 5 November 2018 (20 pages)
14 November 2018Registration of charge SC4028360027, created on 5 November 2018 (9 pages)
12 November 2018Registration of charge SC4028360024, created on 5 November 2018 (7 pages)
12 November 2018Registration of charge SC4028360020, created on 5 November 2018 (8 pages)
12 November 2018Registration of charge SC4028360021, created on 5 November 2018 (10 pages)
12 November 2018Registration of charge SC4028360025, created on 5 November 2018 (8 pages)
12 November 2018Registration of charge SC4028360023, created on 5 November 2018 (10 pages)
12 November 2018Registration of charge SC4028360022, created on 8 November 2018 (9 pages)
12 November 2018Registration of charge SC4028360026, created on 5 November 2018 (7 pages)
6 November 2018Registration of charge SC4028360018, created on 30 October 2018 (23 pages)
6 November 2018Registration of charge SC4028360016, created on 30 October 2018 (22 pages)
6 November 2018Registration of charge SC4028360019, created on 30 October 2018 (21 pages)
6 November 2018Registration of charge SC4028360017, created on 30 October 2018 (22 pages)
1 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
1 October 2018Accounts for a small company made up to 31 March 2018 (20 pages)
31 August 2018Satisfaction of charge 1 in full (1 page)
4 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
24 October 2017Accounts for a small company made up to 31 March 2017 (20 pages)
24 October 2017Accounts for a small company made up to 31 March 2017 (20 pages)
18 October 2017Appointment of Dr Tom Mitchell as a director on 21 August 2016 (2 pages)
18 October 2017Appointment of Dr Tom Mitchell as a director on 21 August 2016 (2 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
23 November 2016Termination of appointment of Kirsten Mary Craig as a secretary on 14 November 2016 (1 page)
23 November 2016Appointment of Mr Anthony Allison as a secretary on 14 November 2016 (2 pages)
23 November 2016Appointment of Mr Anthony Allison as a secretary on 14 November 2016 (2 pages)
23 November 2016Termination of appointment of Kirsten Mary Craig as a secretary on 14 November 2016 (1 page)
8 November 2016Appointment of Mr Steven John Henderson as a director on 25 October 2016 (2 pages)
8 November 2016Appointment of Mr Steven John Henderson as a director on 25 October 2016 (2 pages)
4 November 2016Appointment of Mr Thomas Anderson Barclay as a director on 25 October 2016 (2 pages)
4 November 2016Appointment of Mr Thomas Anderson Barclay as a director on 25 October 2016 (2 pages)
14 October 2016Full accounts made up to 31 March 2016 (20 pages)
14 October 2016Full accounts made up to 31 March 2016 (20 pages)
23 August 2016Registration of charge SC4028360015, created on 17 August 2016 (11 pages)
23 August 2016Registration of charge SC4028360014, created on 17 August 2016 (11 pages)
23 August 2016Registration of charge SC4028360015, created on 17 August 2016 (11 pages)
23 August 2016Registration of charge SC4028360014, created on 17 August 2016 (11 pages)
23 August 2016Registration of charge SC4028360013, created on 17 August 2016 (15 pages)
23 August 2016Registration of charge SC4028360013, created on 17 August 2016 (15 pages)
22 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
8 June 2016Termination of appointment of Alexander Serrels Mcguire as a director on 1 April 2016 (1 page)
8 June 2016Termination of appointment of Alexander Serrels Mcguire as a director on 1 April 2016 (1 page)
20 May 2016Termination of appointment of Mark Gerard Logan as a director on 19 May 2016 (1 page)
20 May 2016Termination of appointment of Mark Gerard Logan as a director on 19 May 2016 (1 page)
20 October 2015Full accounts made up to 31 March 2015 (18 pages)
20 October 2015Full accounts made up to 31 March 2015 (18 pages)
4 August 2015Registration of charge SC4028360012, created on 18 July 2015 (16 pages)
4 August 2015Registration of charge SC4028360012, created on 18 July 2015 (16 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
15 July 2015Registration of charge SC4028360011, created on 14 July 2015 (23 pages)
15 July 2015Registration of charge SC4028360011, created on 14 July 2015 (23 pages)
14 July 2015Satisfaction of charge SC4028360009 in full (1 page)
14 July 2015Satisfaction of charge 4 in full (1 page)
14 July 2015Satisfaction of charge 3 in full (1 page)
14 July 2015Satisfaction of charge SC4028360010 in full (1 page)
14 July 2015Satisfaction of charge 5 in full (1 page)
14 July 2015Satisfaction of charge SC4028360008 in full (1 page)
14 July 2015Satisfaction of charge 6 in full (1 page)
14 July 2015Satisfaction of charge 7 in full (1 page)
14 July 2015Satisfaction of charge 7 in full (1 page)
14 July 2015Satisfaction of charge 5 in full (1 page)
14 July 2015Satisfaction of charge 3 in full (1 page)
14 July 2015Satisfaction of charge 2 in full (1 page)
14 July 2015Satisfaction of charge 4 in full (1 page)
14 July 2015Satisfaction of charge SC4028360009 in full (1 page)
14 July 2015Satisfaction of charge 2 in full (1 page)
14 July 2015Satisfaction of charge SC4028360010 in full (1 page)
14 July 2015Satisfaction of charge SC4028360008 in full (1 page)
14 July 2015Satisfaction of charge 6 in full (1 page)
11 May 2015Termination of appointment of Alastair Jesse Head Macnish as a director on 1 May 2015 (1 page)
11 May 2015Termination of appointment of Alastair Jesse Head Macnish as a director on 1 May 2015 (1 page)
11 May 2015Termination of appointment of Alastair Jesse Head Macnish as a director on 1 May 2015 (1 page)
1 December 2014Full accounts made up to 31 March 2014 (18 pages)
1 December 2014Full accounts made up to 31 March 2014 (18 pages)
23 October 2014Termination of appointment of John Grant as a director on 25 September 2014 (1 page)
23 October 2014Termination of appointment of John Grant as a director on 25 September 2014 (1 page)
25 July 2014Director's details changed for John Grant on 30 June 2014 (2 pages)
25 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (6 pages)
25 July 2014Director's details changed for Mr Mark Gerard Logan on 30 June 2014 (2 pages)
25 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (6 pages)
25 July 2014Director's details changed for John Grant on 30 June 2014 (2 pages)
25 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (6 pages)
25 July 2014Director's details changed for Mr Mark Gerard Logan on 30 June 2014 (2 pages)
17 April 2014Appointment of Miss Mirsten Mary Craig as a secretary (2 pages)
17 April 2014Termination of appointment of Mark Logan as a secretary (1 page)
17 April 2014Secretary's details changed for Miss Mirsten Mary Craig on 14 April 2014 (1 page)
17 April 2014Appointment of Miss Mirsten Mary Craig as a secretary (2 pages)
17 April 2014Secretary's details changed for Miss Mirsten Mary Craig on 14 April 2014 (1 page)
17 April 2014Termination of appointment of Mark Logan as a secretary (1 page)
15 March 2014Registration of charge 4028360010 (15 pages)
15 March 2014Registration of charge 4028360010 (15 pages)
9 October 2013Full accounts made up to 31 March 2013 (16 pages)
9 October 2013Full accounts made up to 31 March 2013 (16 pages)
8 October 2013Registration of charge 4028360009
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(25 pages)
8 October 2013Registration of charge 4028360009
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(25 pages)
11 September 2013Registration of charge 4028360008 (12 pages)
11 September 2013Registration of charge 4028360008 (12 pages)
9 September 2013Registered office address changed from Wheatley House Cochrane Street Glasgow G1 1HL Scotland on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Wheatley House Cochrane Street Glasgow G1 1HL Scotland on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Wheatley House Cochrane Street Glasgow G1 1HL Scotland on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Granite House, 177 Trongate Glasgow G1 5HF on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Granite House, 177 Trongate Glasgow G1 5HF on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Granite House, 177 Trongate Glasgow G1 5HF on 9 September 2013 (1 page)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(8 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(8 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(8 pages)
24 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 October 2012Full accounts made up to 31 March 2012 (15 pages)
25 October 2012Full accounts made up to 31 March 2012 (15 pages)
16 October 2012Appointment of Mr Alastair Jesse Head Macnish as a director (3 pages)
16 October 2012Appointment of Mr Alastair Jesse Head Macnish as a director (3 pages)
12 October 2012Appointment of Mr Gordon Sloan as a director (3 pages)
12 October 2012Termination of appointment of Sheila Gunn as a director (2 pages)
12 October 2012Termination of appointment of Sheila Gunn as a director (2 pages)
12 October 2012Appointment of Mr Gordon Sloan as a director (3 pages)
8 October 2012Appointment of Mr Ian James Wall as a director (3 pages)
8 October 2012Appointment of Mr Ian James Wall as a director (3 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (17 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (17 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (17 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
14 March 2012Appointment of Mrs Sheila Margaret Gunn as a director (3 pages)
14 March 2012Appointment of Mrs Sheila Margaret Gunn as a director (3 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 October 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
20 October 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
12 October 2011Appointment of John Grant as a director (3 pages)
12 October 2011Appointment of John Grant as a director (3 pages)
24 August 2011Appointment of Mark Gerard Logan as a secretary (3 pages)
24 August 2011Appointment of Mark Gerard Logan as a secretary (3 pages)
5 August 2011Appointment of Mark Gerard Logan as a director (3 pages)
5 August 2011Appointment of Mark Gerard Logan as a director (3 pages)
1 July 2011Incorporation (37 pages)
1 July 2011Incorporation (37 pages)