Glasgow
G1 1HL
Scotland
Director Name | Mr David Charles Rockliff |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2019(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Ms Paula Sharp |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr Neal Jeffrey Greer |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Ms Kerri McGuire |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr Eric Morrison Gibson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr William Coghill |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Ms Jacqueline Mallin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Ms Bernadette Hewitt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(12 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr Manish Subhash Joshi |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(12 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr Ronnie Alexander Jacobs |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr Mark Gerard Logan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr Alexander Serrels McGuire |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Secretary Name | Mark Gerard Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 April 2014) |
Role | Company Director |
Correspondence Address | Granite House 177 Trongate Glasgow G1 5HF Scotland |
Director Name | John Grant |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr Ian James Wall |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(1 year, 2 months after company formation) |
Appointment Duration | 7 years (resigned 24 September 2019) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr Gordon Sloan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 25 September 2019) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr Alastair Jesse Head Macnish |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Secretary Name | Miss Kirsten Mary Craig |
---|---|
Status | Resigned |
Appointed | 14 April 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 November 2016) |
Role | Company Director |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Dr Tom Mitchell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2016(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 September 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr Steven John Henderson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 June 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr Thomas Anderson Barclay |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 October 2016(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 2018) |
Role | Group Director Of Property & Development |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mrs Sheila Margaret Gunn |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mrs Elizabeth Mary Walford |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr Michael McCabe |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(7 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 25 September 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr Bryan Gordon Duncan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2019(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2021) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr John Blackwood |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 May 2023) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Ms Maureen Dowden |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Website | lowtherhomes.com |
---|---|
Telephone | 0800 5616666 |
Telephone region | Freephone |
Registered Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Wheatley Housing Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,786,000 |
Net Worth | £10,819,000 |
Cash | £809,000 |
Current Liabilities | £1,711,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (12 months from now) |
24 September 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2014 | Delivered 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 2020 | Delivered on: 7 December 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
5 November 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 15 July 2015 Persons entitled: Prudential Trustee Company Limited as Security Trustee Classification: A registered charge Outstanding |
6 January 2012 | Delivered 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 |
24 October 2023 | Full accounts made up to 31 March 2023 (26 pages) |
---|---|
23 October 2023 | Appointment of Mr Manish Subhash Joshi as a director on 27 September 2023 (2 pages) |
27 September 2023 | Appointment of Ms Bernadette Hewitt as a director on 27 September 2023 (2 pages) |
27 September 2023 | Termination of appointment of Maureen Dowden as a director on 27 September 2023 (1 page) |
11 May 2023 | Termination of appointment of John Blackwood as a director on 11 May 2023 (1 page) |
5 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
7 November 2022 | Accounts for a small company made up to 31 March 2022 (26 pages) |
11 October 2022 | Appointment of Ms Jacqueline Mallin as a director on 29 September 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
6 January 2022 | Appointment of Ms Maureen Dowden as a director on 6 January 2022 (2 pages) |
5 November 2021 | Accounts for a small company made up to 31 March 2021 (26 pages) |
30 September 2021 | Termination of appointment of Ronnie Alexander Jacobs as a director on 29 September 2021 (1 page) |
30 September 2021 | Appointment of Ms Kerri Mcguire as a director on 29 September 2021 (2 pages) |
30 September 2021 | Termination of appointment of Sheila Margaret Gunn as a director on 29 September 2021 (1 page) |
30 September 2021 | Termination of appointment of Elizabeth Mary Walford as a director on 29 September 2021 (1 page) |
30 September 2021 | Appointment of Mr Eric Morrison Gibson as a director on 29 September 2021 (2 pages) |
30 September 2021 | Appointment of Mr William Coghill as a director on 29 September 2021 (2 pages) |
30 September 2021 | Termination of appointment of Bryan Gordon Duncan as a director on 29 September 2021 (1 page) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
7 December 2020 | Registration of charge SC4028360036, created on 30 November 2020 (20 pages) |
5 November 2020 | Accounts for a small company made up to 31 March 2020 (22 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
5 March 2020 | Satisfaction of charge SC4028360011 in full (1 page) |
28 February 2020 | Appointment of Mr Neal Jeffrey Greer as a director on 24 February 2020 (2 pages) |
22 November 2019 | Appointment of Ms Paula Sharp as a director on 19 November 2019 (2 pages) |
24 October 2019 | Appointment of Mr David Charles Rockliff as a director on 18 October 2019 (2 pages) |
17 October 2019 | Accounts for a small company made up to 31 March 2019 (21 pages) |
2 October 2019 | Termination of appointment of Michael Mccabe as a director on 25 September 2019 (1 page) |
2 October 2019 | Termination of appointment of Tom Mitchell as a director on 25 September 2019 (1 page) |
2 October 2019 | Termination of appointment of Gordon Sloan as a director on 25 September 2019 (1 page) |
2 October 2019 | Termination of appointment of Ian James Wall as a director on 24 September 2019 (1 page) |
26 June 2019 | Termination of appointment of Steven John Henderson as a director on 17 June 2019 (1 page) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Mr Bryan Gordon Duncan as a director on 17 January 2019 (2 pages) |
28 January 2019 | Appointment of Mr John Blackwood as a director on 23 January 2019 (2 pages) |
26 November 2018 | Appointment of Mrs Sheila Margaret Gunn as a director on 26 November 2018 (2 pages) |
26 November 2018 | Termination of appointment of Thomas Anderson Barclay as a director on 26 November 2018 (1 page) |
26 November 2018 | Appointment of Mr Michael Mccabe as a director on 26 November 2018 (2 pages) |
26 November 2018 | Appointment of Mrs Elizabeth Mary Walford as a director on 26 November 2018 (2 pages) |
15 November 2018 | Registration of charge SC4028360028, created on 5 November 2018 (7 pages) |
15 November 2018 | Registration of charge SC4028360031, created on 2 November 2018 (8 pages) |
15 November 2018 | Registration of charge SC4028360033, created on 5 November 2018 (12 pages) |
15 November 2018 | Registration of charge SC4028360035, created on 5 November 2018 (9 pages) |
15 November 2018 | Registration of charge SC4028360029, created on 5 November 2018 (10 pages) |
15 November 2018 | Registration of charge SC4028360032, created on 2 November 2018 (8 pages) |
15 November 2018 | Registration of charge SC4028360034, created on 2 November 2018 (7 pages) |
15 November 2018 | Registration of charge SC4028360030, created on 5 November 2018 (20 pages) |
14 November 2018 | Registration of charge SC4028360027, created on 5 November 2018 (9 pages) |
12 November 2018 | Registration of charge SC4028360024, created on 5 November 2018 (7 pages) |
12 November 2018 | Registration of charge SC4028360020, created on 5 November 2018 (8 pages) |
12 November 2018 | Registration of charge SC4028360021, created on 5 November 2018 (10 pages) |
12 November 2018 | Registration of charge SC4028360025, created on 5 November 2018 (8 pages) |
12 November 2018 | Registration of charge SC4028360023, created on 5 November 2018 (10 pages) |
12 November 2018 | Registration of charge SC4028360022, created on 8 November 2018 (9 pages) |
12 November 2018 | Registration of charge SC4028360026, created on 5 November 2018 (7 pages) |
6 November 2018 | Registration of charge SC4028360018, created on 30 October 2018 (23 pages) |
6 November 2018 | Registration of charge SC4028360016, created on 30 October 2018 (22 pages) |
6 November 2018 | Registration of charge SC4028360019, created on 30 October 2018 (21 pages) |
6 November 2018 | Registration of charge SC4028360017, created on 30 October 2018 (22 pages) |
1 October 2018 | Resolutions
|
1 October 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
31 August 2018 | Satisfaction of charge 1 in full (1 page) |
4 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
24 October 2017 | Accounts for a small company made up to 31 March 2017 (20 pages) |
24 October 2017 | Accounts for a small company made up to 31 March 2017 (20 pages) |
18 October 2017 | Appointment of Dr Tom Mitchell as a director on 21 August 2016 (2 pages) |
18 October 2017 | Appointment of Dr Tom Mitchell as a director on 21 August 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
23 November 2016 | Termination of appointment of Kirsten Mary Craig as a secretary on 14 November 2016 (1 page) |
23 November 2016 | Appointment of Mr Anthony Allison as a secretary on 14 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Anthony Allison as a secretary on 14 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Kirsten Mary Craig as a secretary on 14 November 2016 (1 page) |
8 November 2016 | Appointment of Mr Steven John Henderson as a director on 25 October 2016 (2 pages) |
8 November 2016 | Appointment of Mr Steven John Henderson as a director on 25 October 2016 (2 pages) |
4 November 2016 | Appointment of Mr Thomas Anderson Barclay as a director on 25 October 2016 (2 pages) |
4 November 2016 | Appointment of Mr Thomas Anderson Barclay as a director on 25 October 2016 (2 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
23 August 2016 | Registration of charge SC4028360015, created on 17 August 2016 (11 pages) |
23 August 2016 | Registration of charge SC4028360014, created on 17 August 2016 (11 pages) |
23 August 2016 | Registration of charge SC4028360015, created on 17 August 2016 (11 pages) |
23 August 2016 | Registration of charge SC4028360014, created on 17 August 2016 (11 pages) |
23 August 2016 | Registration of charge SC4028360013, created on 17 August 2016 (15 pages) |
23 August 2016 | Registration of charge SC4028360013, created on 17 August 2016 (15 pages) |
22 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
8 June 2016 | Termination of appointment of Alexander Serrels Mcguire as a director on 1 April 2016 (1 page) |
8 June 2016 | Termination of appointment of Alexander Serrels Mcguire as a director on 1 April 2016 (1 page) |
20 May 2016 | Termination of appointment of Mark Gerard Logan as a director on 19 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Mark Gerard Logan as a director on 19 May 2016 (1 page) |
20 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
20 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
4 August 2015 | Registration of charge SC4028360012, created on 18 July 2015 (16 pages) |
4 August 2015 | Registration of charge SC4028360012, created on 18 July 2015 (16 pages) |
23 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
15 July 2015 | Registration of charge SC4028360011, created on 14 July 2015 (23 pages) |
15 July 2015 | Registration of charge SC4028360011, created on 14 July 2015 (23 pages) |
14 July 2015 | Satisfaction of charge SC4028360009 in full (1 page) |
14 July 2015 | Satisfaction of charge 4 in full (1 page) |
14 July 2015 | Satisfaction of charge 3 in full (1 page) |
14 July 2015 | Satisfaction of charge SC4028360010 in full (1 page) |
14 July 2015 | Satisfaction of charge 5 in full (1 page) |
14 July 2015 | Satisfaction of charge SC4028360008 in full (1 page) |
14 July 2015 | Satisfaction of charge 6 in full (1 page) |
14 July 2015 | Satisfaction of charge 7 in full (1 page) |
14 July 2015 | Satisfaction of charge 7 in full (1 page) |
14 July 2015 | Satisfaction of charge 5 in full (1 page) |
14 July 2015 | Satisfaction of charge 3 in full (1 page) |
14 July 2015 | Satisfaction of charge 2 in full (1 page) |
14 July 2015 | Satisfaction of charge 4 in full (1 page) |
14 July 2015 | Satisfaction of charge SC4028360009 in full (1 page) |
14 July 2015 | Satisfaction of charge 2 in full (1 page) |
14 July 2015 | Satisfaction of charge SC4028360010 in full (1 page) |
14 July 2015 | Satisfaction of charge SC4028360008 in full (1 page) |
14 July 2015 | Satisfaction of charge 6 in full (1 page) |
11 May 2015 | Termination of appointment of Alastair Jesse Head Macnish as a director on 1 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Alastair Jesse Head Macnish as a director on 1 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Alastair Jesse Head Macnish as a director on 1 May 2015 (1 page) |
1 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
23 October 2014 | Termination of appointment of John Grant as a director on 25 September 2014 (1 page) |
23 October 2014 | Termination of appointment of John Grant as a director on 25 September 2014 (1 page) |
25 July 2014 | Director's details changed for John Grant on 30 June 2014 (2 pages) |
25 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders (6 pages) |
25 July 2014 | Director's details changed for Mr Mark Gerard Logan on 30 June 2014 (2 pages) |
25 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders (6 pages) |
25 July 2014 | Director's details changed for John Grant on 30 June 2014 (2 pages) |
25 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders (6 pages) |
25 July 2014 | Director's details changed for Mr Mark Gerard Logan on 30 June 2014 (2 pages) |
17 April 2014 | Appointment of Miss Mirsten Mary Craig as a secretary (2 pages) |
17 April 2014 | Termination of appointment of Mark Logan as a secretary (1 page) |
17 April 2014 | Secretary's details changed for Miss Mirsten Mary Craig on 14 April 2014 (1 page) |
17 April 2014 | Appointment of Miss Mirsten Mary Craig as a secretary (2 pages) |
17 April 2014 | Secretary's details changed for Miss Mirsten Mary Craig on 14 April 2014 (1 page) |
17 April 2014 | Termination of appointment of Mark Logan as a secretary (1 page) |
15 March 2014 | Registration of charge 4028360010 (15 pages) |
15 March 2014 | Registration of charge 4028360010 (15 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
8 October 2013 | Registration of charge 4028360009
|
8 October 2013 | Registration of charge 4028360009
|
11 September 2013 | Registration of charge 4028360008 (12 pages) |
11 September 2013 | Registration of charge 4028360008 (12 pages) |
9 September 2013 | Registered office address changed from Wheatley House Cochrane Street Glasgow G1 1HL Scotland on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Wheatley House Cochrane Street Glasgow G1 1HL Scotland on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Wheatley House Cochrane Street Glasgow G1 1HL Scotland on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Granite House, 177 Trongate Glasgow G1 5HF on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Granite House, 177 Trongate Glasgow G1 5HF on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Granite House, 177 Trongate Glasgow G1 5HF on 9 September 2013 (1 page) |
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
24 June 2013 | Resolutions
|
24 June 2013 | Resolutions
|
25 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
25 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
16 October 2012 | Appointment of Mr Alastair Jesse Head Macnish as a director (3 pages) |
16 October 2012 | Appointment of Mr Alastair Jesse Head Macnish as a director (3 pages) |
12 October 2012 | Appointment of Mr Gordon Sloan as a director (3 pages) |
12 October 2012 | Termination of appointment of Sheila Gunn as a director (2 pages) |
12 October 2012 | Termination of appointment of Sheila Gunn as a director (2 pages) |
12 October 2012 | Appointment of Mr Gordon Sloan as a director (3 pages) |
8 October 2012 | Appointment of Mr Ian James Wall as a director (3 pages) |
8 October 2012 | Appointment of Mr Ian James Wall as a director (3 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (17 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (17 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (17 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
14 March 2012 | Appointment of Mrs Sheila Margaret Gunn as a director (3 pages) |
14 March 2012 | Appointment of Mrs Sheila Margaret Gunn as a director (3 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 October 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
20 October 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
12 October 2011 | Appointment of John Grant as a director (3 pages) |
12 October 2011 | Appointment of John Grant as a director (3 pages) |
24 August 2011 | Appointment of Mark Gerard Logan as a secretary (3 pages) |
24 August 2011 | Appointment of Mark Gerard Logan as a secretary (3 pages) |
5 August 2011 | Appointment of Mark Gerard Logan as a director (3 pages) |
5 August 2011 | Appointment of Mark Gerard Logan as a director (3 pages) |
1 July 2011 | Incorporation (37 pages) |
1 July 2011 | Incorporation (37 pages) |