Glasgow
G2 5AS
Scotland
Director Name | Mr Frank Martin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 31 May 2017(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 28 February 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O Kpmg Llp 319 St. Vincent Street Glasgow G2 5AS Scotland |
Director Name | Mr Stuart Beith |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 31 May 2017(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 28 February 2022) |
Role | Bid Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Kpmg Llp 319 St. Vincent Street Glasgow G2 5AS Scotland |
Director Name | Mrs Liz Beith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 31 May 2017(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 28 February 2022) |
Role | Progressions And Placements Coordinator |
Country of Residence | Scotland |
Correspondence Address | C/O Kpmg Llp 319 St. Vincent Street Glasgow G2 5AS Scotland |
Director Name | Miss Karen Martin |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2018(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 28 February 2022) |
Role | Home Maker |
Country of Residence | Scotland |
Correspondence Address | C/O Kpmg Llp 319 St. Vincent Street Glasgow G2 5AS Scotland |
Director Name | Ms Tracy Martin |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2018(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 February 2022) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 19 Lily Street Glasgow G40 3HD Scotland |
Director Name | Mr David Cody |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2018(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 February 2022) |
Role | Executive Officer For The Scottish Government |
Country of Residence | United Kingdom |
Correspondence Address | 24 Edmonton Terrace Glasgow G40 4RQ Scotland |
Director Name | Ms Leeanne Balsillie |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2018(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 February 2022) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 21 Summerfield Street Glasgow G40 4QR Scotland |
Secretary Name | Mrs Liz Beith |
---|---|
Status | Closed |
Appointed | 17 July 2018(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 February 2022) |
Role | Company Director |
Correspondence Address | 41 London Avenue Glasgow G40 3HR Scotland |
Director Name | Kenneth Edward Faulds |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(same day as company formation) |
Role | Junior Doctor |
Country of Residence | Scotland |
Correspondence Address | Dalmarnock Community Centre 3 Lily Street Dalmarnock Glasgow G40 3HE Scotland |
Director Name | Mr David Stewart |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 August 2011(same day as company formation) |
Role | Community Development Officer |
Country of Residence | Scotland |
Correspondence Address | 427 Baltic Street Glasgow G40 3EU Scotland |
Director Name | Peter Alexander Lawson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 South Gray Street Edinburgh EH9 1TB Scotland |
Director Name | David Ronald Rule |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 August 2011(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Dalmarnock Community Centre 3 Lily Street Dalmarnock Glasgow G40 3HE Scotland |
Director Name | Cllr George Garscadden Redmond |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(same day as company formation) |
Role | Manager (Finance); Elected Member |
Country of Residence | United Kingdom |
Correspondence Address | Dalmarnock Community Centre 3 Lily Street Dalmarnock Glasgow G40 3HE Scotland |
Director Name | Ian Sinclair Manson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Dalmarnock Community Centre 3 Lily Street Dalmarnock Glasgow G40 3HE Scotland |
Secretary Name | Mrs Yvonne Kucuk |
---|---|
Status | Resigned |
Appointed | 01 November 2011(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 April 2016) |
Role | Company Director |
Correspondence Address | The Legacy Hub 301 Springfield Road Glasgow G40 3LJ Scotland |
Director Name | Miss Jacqueline Rinn |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 October 2014) |
Role | Employment Development Officer |
Country of Residence | Scotland |
Correspondence Address | 3 Lily Street Glasgow G40 3HE Scotland |
Director Name | Mr Alan Kennedy |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 July 2014) |
Role | Volunteer |
Country of Residence | Scotland |
Correspondence Address | 427 Baltic Street Glasgow G40 3EU Scotland |
Director Name | Ms Edna Jane Milligan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 July 2014) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 427 Baltic Street Glasgow G40 3EU Scotland |
Director Name | Mrs Mary Rose Stewart |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2017) |
Role | Retired Housewife |
Country of Residence | Scotland |
Correspondence Address | The Legacy Hub 301 Springfield Road Glasgow G40 3LJ Scotland |
Director Name | Mr Robert Hamilton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(3 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 September 2015) |
Role | Security Consultant |
Country of Residence | Scotland |
Correspondence Address | The Legacy Hub 301 Springfield Road Glasgow G40 3LJ Scotland |
Director Name | Mr Robert Hugh Kennedy |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 October 2014(3 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 July 2015) |
Role | Play Worker |
Country of Residence | Scotland |
Correspondence Address | 427 Baltic Street Glasgow G40 3EU Scotland |
Director Name | Rev Alison Elizabeth Shaw Davidge |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 03 October 2015) |
Role | Church Of Scotland Minister |
Country of Residence | Scotland |
Correspondence Address | The Legacy Hub 301 Springfield Road Glasgow G40 3LJ Scotland |
Director Name | Mr Daniel Bradley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(3 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 112 Cowcaddens Road Flat 22 Glasgow G4 0HL Scotland |
Director Name | Miss Nancy Clunie |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 04 October 2015) |
Role | Headmistress |
Country of Residence | Scotland |
Correspondence Address | 72 Grahamston Park Barrhead Glasgow G78 1NJ Scotland |
Director Name | Mr John Flannigan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2017) |
Role | Community Worker |
Country of Residence | Scotland |
Correspondence Address | The Legacy Hub 301 Springfield Road Glasgow G40 3LJ Scotland |
Director Name | Miss Wendy Kilshaw |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 June 2018) |
Role | Customer Services |
Country of Residence | Scotland |
Correspondence Address | The Legacy Hub 301 Springfield Road Glasgow G40 3LJ Scotland |
Director Name | Miss Joanne Hughes |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2017) |
Role | Home Carer |
Country of Residence | Scotland |
Correspondence Address | The Legacy Hub 301 Springfield Road Glasgow G40 3LJ Scotland |
Director Name | Mrs Diane McCallum |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 May 2017(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 2018) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | The Legacy Hub 301 Springfield Road Glasgow G40 3LJ Scotland |
Director Name | Mr Philip McLean |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 May 2017(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 2018) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | The Legacy Hub 301 Springfield Road Glasgow G40 3LJ Scotland |
Director Name | Mr Julian Seeds |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 May 2017(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 2018) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | The Legacy Hub 301 Springfield Road Glasgow G40 3LJ Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2011(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | peopledeveloptrust.co.uk |
---|
Registered Address | C/O Kpmg Llp 319 St. Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £2,284,352 |
Net Worth | £4,165,990 |
Cash | £886,612 |
Current Liabilities | £624,516 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 February 2015 | Delivered on: 4 March 2015 Persons entitled: Big Lottery Fund Classification: A registered charge Particulars: All and whole the subjects at springfield road, glasgow containing 4292 square metres or thereby metric measure being the subject registered in the land register of scotland under title number GLA215036. Outstanding |
---|---|
24 March 2014 | Delivered on: 27 March 2014 Persons entitled: Glasgow City Council Classification: A registered charge Particulars: Subjects at springfield road glasgow GLA215036. Outstanding |
4 February 2021 | Administrator's progress report (21 pages) |
---|---|
11 January 2021 | Notice of extension of period of Administration (3 pages) |
3 September 2020 | Administrator's progress report (19 pages) |
11 March 2020 | Administrator's progress report (24 pages) |
5 September 2019 | Administrator's progress report (29 pages) |
5 September 2019 | Notice of extension of period of Administration (3 pages) |
29 April 2019 | Statement of administrator's deemed proposal (1 page) |
22 March 2019 | Statement of administrator's proposal (47 pages) |
11 March 2019 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (19 pages) |
28 January 2019 | Appointment of an administrator (3 pages) |
28 January 2019 | Registered office address changed from The Legacy Hub 301 Springfield Road Glasgow G40 3LJ to C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 28 January 2019 (2 pages) |
27 December 2018 | Confirmation statement made on 5 August 2018 with no updates (2 pages) |
28 September 2018 | Appointment of Miss Karen Martin as a director on 12 May 2018 (2 pages) |
2 August 2018 | Appointment of Mrs Liz Beith as a secretary on 17 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Julian Seeds as a director on 17 July 2018 (1 page) |
17 July 2018 | Termination of appointment of Philip Mclean as a director on 13 July 2018 (1 page) |
9 July 2018 | Appointment of Ms Leeanne Balsillie as a director on 12 June 2018 (2 pages) |
9 July 2018 | Appointment of Ms Tracy Martin as a director on 12 June 2018 (2 pages) |
26 June 2018 | Appointment of Mr David Cody as a director on 12 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Wendy Kilshaw as a director on 12 June 2018 (1 page) |
14 June 2018 | Termination of appointment of Diane Mccallum as a director on 11 June 2018 (1 page) |
4 May 2018 | Termination of appointment of Robert Hugh Kennedy as a director on 16 February 2018 (1 page) |
1 February 2018 | Accounts for a small company made up to 31 March 2017 (22 pages) |
11 October 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
30 August 2017 | Resolutions
|
30 August 2017 | Resolutions
|
23 August 2017 | Appointment of Mr Frank Martin as a director on 31 May 2017 (2 pages) |
23 August 2017 | Appointment of Mr Stuart Beith as a director on 31 May 2017 (2 pages) |
23 August 2017 | Appointment of Mrs Liz Beith as a director on 31 May 2017 (2 pages) |
23 August 2017 | Termination of appointment of Mary Rose Stewart as a director on 31 May 2017 (1 page) |
23 August 2017 | Termination of appointment of Mary Rose Stewart as a director on 31 May 2017 (1 page) |
23 August 2017 | Appointment of Mrs Diane Mccallum as a director on 31 May 2017 (2 pages) |
23 August 2017 | Termination of appointment of John Flannigan as a director on 31 May 2017 (1 page) |
23 August 2017 | Appointment of Mr Julian Seeds as a director on 31 May 2017 (2 pages) |
23 August 2017 | Appointment of Mr Philip Mclean as a director on 31 May 2017 (2 pages) |
23 August 2017 | Termination of appointment of John Flannigan as a director on 31 May 2017 (1 page) |
23 August 2017 | Termination of appointment of Joanne Hughes as a director on 31 May 2017 (1 page) |
23 August 2017 | Appointment of Mr Frank Martin as a director on 31 May 2017 (2 pages) |
23 August 2017 | Appointment of Mrs Liz Beith as a director on 31 May 2017 (2 pages) |
23 August 2017 | Termination of appointment of Joanne Hughes as a director on 31 May 2017 (1 page) |
23 August 2017 | Appointment of Mr Julian Seeds as a director on 31 May 2017 (2 pages) |
23 August 2017 | Appointment of Mr Stuart Beith as a director on 31 May 2017 (2 pages) |
23 August 2017 | Appointment of Mr Philip Mclean as a director on 31 May 2017 (2 pages) |
23 August 2017 | Appointment of Mrs Diane Mccallum as a director on 31 May 2017 (2 pages) |
14 June 2017 | Accounts for a small company made up to 31 March 2016 (23 pages) |
14 June 2017 | Accounts for a small company made up to 31 March 2016 (23 pages) |
9 September 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
9 September 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
19 May 2016 | Termination of appointment of Yvonne Kucuk as a secretary on 19 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Yvonne Kucuk as a secretary on 19 April 2016 (1 page) |
27 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
27 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
18 November 2015 | Appointment of Miss Wendy Kilshaw as a director on 16 November 2015 (2 pages) |
18 November 2015 | Appointment of Miss Joanne Hughes as a director on 16 November 2015 (2 pages) |
18 November 2015 | Appointment of Miss Wendy Kilshaw as a director on 16 November 2015 (2 pages) |
18 November 2015 | Appointment of Miss Joanne Hughes as a director on 16 November 2015 (2 pages) |
6 October 2015 | Appointment of Mr John Flannigan as a director on 5 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr John Flannigan as a director on 5 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Alison Elizabeth Shaw Davidge as a director on 3 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Nancy Clunie as a director on 4 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Nancy Clunie as a director on 4 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Alison Elizabeth Shaw Davidge as a director on 3 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Daniel Bradley as a director on 4 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Robert Hamilton as a director on 1 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Robert Hamilton as a director on 1 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Daniel Bradley as a director on 4 October 2015 (1 page) |
14 August 2015 | Appointment of Mr Robert Hugh Kennedy as a director on 12 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Robert Hugh Kennedy as a director on 12 August 2015 (2 pages) |
5 August 2015 | Annual return made up to 5 August 2015 no member list (5 pages) |
5 August 2015 | Annual return made up to 5 August 2015 no member list (5 pages) |
5 August 2015 | Registered office address changed from 427 Baltic Street Glasgow G40 3EU to The Legacy Hub 301 Springfield Road Glasgow G40 3LJ on 5 August 2015 (1 page) |
5 August 2015 | Annual return made up to 5 August 2015 no member list (5 pages) |
5 August 2015 | Registered office address changed from 427 Baltic Street Glasgow G40 3EU to The Legacy Hub 301 Springfield Road Glasgow G40 3LJ on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 427 Baltic Street Glasgow G40 3EU to The Legacy Hub 301 Springfield Road Glasgow G40 3LJ on 5 August 2015 (1 page) |
27 July 2015 | Appointment of Mr Daniel Bradley as a director on 9 June 2015 (2 pages) |
27 July 2015 | Appointment of Mr Daniel Bradley as a director on 9 June 2015 (2 pages) |
27 July 2015 | Appointment of Mr Daniel Bradley as a director on 9 June 2015 (2 pages) |
23 July 2015 | Termination of appointment of Robert Hugh Kennedy as a director on 8 July 2015 (1 page) |
23 July 2015 | Appointment of Ms Nancy Clunie as a director on 8 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Robert Hugh Kennedy as a director on 8 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Robert Hugh Kennedy as a director on 8 July 2015 (1 page) |
23 July 2015 | Appointment of Ms Nancy Clunie as a director on 8 July 2015 (2 pages) |
23 July 2015 | Appointment of Ms Nancy Clunie as a director on 8 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Edna Jane Milligan as a director on 8 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Edna Jane Milligan as a director on 8 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Edna Jane Milligan as a director on 8 July 2015 (1 page) |
4 March 2015 | Registration of charge SC4048760002, created on 27 February 2015 (25 pages) |
4 March 2015 | Registration of charge SC4048760002, created on 27 February 2015 (25 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
29 October 2014 | Appointment of Ms Edna Jane Milligan as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Ms Tracy Helen Spence as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Robert Hamilton as a director on 1 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of David Stewart as a director on 24 October 2014 (1 page) |
29 October 2014 | Appointment of Reverend Alison Elizabeth Shaw Davidge as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Robert Hugh Kennedy as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Ms Tracy Helen Spence as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Mary Rose Stewart as a director on 1 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Jacqueline Rinn as a director on 6 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Jacqueline Rinn as a director on 6 October 2014 (1 page) |
29 October 2014 | Appointment of Mr Robert Hugh Kennedy as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Mary Rose Stewart as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Ms Edna Jane Milligan as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Reverend Alison Elizabeth Shaw Davidge as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Robert Hamilton as a director on 1 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Jacqueline Rinn as a director on 6 October 2014 (1 page) |
29 October 2014 | Appointment of Mrs Mary Rose Stewart as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Ms Tracy Helen Spence as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Ms Edna Jane Milligan as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Robert Hamilton as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Robert Hugh Kennedy as a director on 1 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of David Stewart as a director on 24 October 2014 (1 page) |
29 October 2014 | Appointment of Reverend Alison Elizabeth Shaw Davidge as a director on 1 October 2014 (2 pages) |
23 September 2014 | Annual return made up to 5 August 2014 no member list (3 pages) |
23 September 2014 | Annual return made up to 5 August 2014 no member list (3 pages) |
23 September 2014 | Annual return made up to 5 August 2014 no member list (3 pages) |
3 July 2014 | Termination of appointment of Alison Davidge as a director (1 page) |
3 July 2014 | Termination of appointment of Mary Stewart as a director (1 page) |
3 July 2014 | Termination of appointment of Alison Davidge as a director (1 page) |
3 July 2014 | Termination of appointment of Edna Milligan as a director (1 page) |
3 July 2014 | Termination of appointment of Alan Kennedy as a director (1 page) |
3 July 2014 | Termination of appointment of Edna Milligan as a director (1 page) |
3 July 2014 | Termination of appointment of Alan Kennedy as a director (1 page) |
3 July 2014 | Termination of appointment of Mary Stewart as a director (1 page) |
27 March 2014 | Registration of charge 4048760001 (9 pages) |
27 March 2014 | Registration of charge 4048760001 (9 pages) |
5 March 2014 | Resolutions
|
5 March 2014 | Resolutions
|
6 February 2014 | Memorandum and Articles of Association (20 pages) |
6 February 2014 | Memorandum and Articles of Association (20 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
4 November 2013 | Appointment of Ms Edna Milligan as a director (2 pages) |
4 November 2013 | Appointment of Ms Edna Milligan as a director (2 pages) |
16 September 2013 | Registered office address changed from Dalmarnock Community Centre 3 Lily Street Dalmarnock Glasgow G40 3HE Scotland on 16 September 2013 (1 page) |
16 September 2013 | Appointment of Reverend Alison Elizabeth Shaw Davidge as a director (2 pages) |
16 September 2013 | Appointment of Reverend Alison Elizabeth Shaw Davidge as a director (2 pages) |
16 September 2013 | Registered office address changed from Dalmarnock Community Centre 3 Lily Street Dalmarnock Glasgow G40 3HE Scotland on 16 September 2013 (1 page) |
30 August 2013 | Annual return made up to 5 August 2013 no member list (4 pages) |
30 August 2013 | Annual return made up to 5 August 2013 no member list (4 pages) |
30 August 2013 | Annual return made up to 5 August 2013 no member list (4 pages) |
23 June 2013 | Termination of appointment of George Redmond as a director (1 page) |
23 June 2013 | Termination of appointment of George Redmond as a director (1 page) |
23 June 2013 | Termination of appointment of Ian Manson as a director (1 page) |
23 June 2013 | Termination of appointment of Ian Manson as a director (1 page) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
15 August 2012 | Annual return made up to 5 August 2012 no member list (5 pages) |
15 August 2012 | Annual return made up to 5 August 2012 no member list (5 pages) |
15 August 2012 | Annual return made up to 5 August 2012 no member list (5 pages) |
23 March 2012 | Statement of company's objects (2 pages) |
23 March 2012 | Resolutions
|
23 March 2012 | Statement of company's objects (2 pages) |
23 March 2012 | Resolutions
|
25 January 2012 | Termination of appointment of David Rule as a director (1 page) |
25 January 2012 | Appointment of Mrs Yvonne Kucuk as a secretary (1 page) |
25 January 2012 | Appointment of Mr Alan Kennedy as a director (2 pages) |
25 January 2012 | Appointment of Mr Alan Kennedy as a director (2 pages) |
25 January 2012 | Termination of appointment of David Rule as a director (1 page) |
25 January 2012 | Appointment of Mrs Yvonne Kucuk as a secretary (1 page) |
22 December 2011 | Termination of appointment of Kenneth Faulds as a director (1 page) |
22 December 2011 | Termination of appointment of Kenneth Faulds as a director (1 page) |
22 December 2011 | Appointment of Miss Jacqueline Rinn as a director (2 pages) |
22 December 2011 | Appointment of Miss Jacqueline Rinn as a director (2 pages) |
5 August 2011 | Termination of appointment of Peter Lawson as a director (1 page) |
5 August 2011 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
5 August 2011 | Incorporation (33 pages) |
5 August 2011 | Appointment of Kenneth Edward Faulds as a director (2 pages) |
5 August 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
5 August 2011 | Appointment of David Ronald Rule as a director (2 pages) |
5 August 2011 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
5 August 2011 | Appointment of David Stewart as a director (2 pages) |
5 August 2011 | Appointment of Councillor George Garscadden Redmond as a director (2 pages) |
5 August 2011 | Termination of appointment of Peter Lawson as a director (1 page) |
5 August 2011 | Incorporation (33 pages) |
5 August 2011 | Appointment of Mary Rose Stewart as a director (2 pages) |
5 August 2011 | Appointment of David Ronald Rule as a director (2 pages) |
5 August 2011 | Appointment of David Stewart as a director (2 pages) |
5 August 2011 | Appointment of Kenneth Edward Faulds as a director (2 pages) |
5 August 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
5 August 2011 | Appointment of Councillor George Garscadden Redmond as a director (2 pages) |
5 August 2011 | Appointment of Ian Sinclair Manson as a director (2 pages) |
5 August 2011 | Appointment of Ian Sinclair Manson as a director (2 pages) |
5 August 2011 | Appointment of Mary Rose Stewart as a director (2 pages) |