Lower Ground Floor
Glasgow
G2 4QY
Scotland
Director Name | Mr Stephen Harriott |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2014(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 250 West George Street Lower Ground Floor Glasgow G2 4QY Scotland |
Director Name | Mr Ian Charles Potter |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2016(5 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 250 West George Street Lower Ground Floor Glasgow G2 4QY Scotland |
Secretary Name | Mr Nicholas Hankey |
---|---|
Status | Current |
Appointed | 01 December 2016(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 250 West George Street Lower Ground Floor Glasgow G2 4QY Scotland |
Director Name | Mr Nathan Russell Emerson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 250 West George Street Lower Ground Floor Glasgow G2 4QY Scotland |
Director Name | Royal Institution Of Chartered Surveyors (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2022(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 12 Great George Street London SW1P 3AD |
Director Name | Mr Malcolm Leslie Lindo |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Third Floor 95 Bothwell Street Glasgow G2 7JZ Scotland |
Secretary Name | Malcolm Leslie Lindo |
---|---|
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Third Floor 95 Bothwell Street Glasgow G2 7JZ Scotland |
Director Name | Mr Nicholas Hankey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Brunel Court Corner Hall Hemel Hempstead Hertfordshire HP3 9XX |
Director Name | Mrs Sarah Joanna Speirs |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 July 2012(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Manor Place Edinburgh EH3 7DN Scotland |
Director Name | Mr Ian Charles Potter |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(10 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 28 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Matthew John Ferguson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(10 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 05 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Sir Andrew Cubie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 June 2016) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 4/4 The Cedars Colinton Edinburgh EH13 0PL Scotland |
Director Name | Mr Russell Gunson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Secretary Name | Ms Jennifer Paice |
---|---|
Status | Resigned |
Appointed | 05 June 2013(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 250 West George Street Lower Ground Floor Glasgow G2 4QY Scotland |
Director Name | Gail Hunter |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2020) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Daryl McIntosh |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 22 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 250 West George Street Lower Ground Floor Glasgow G2 4QY Scotland |
Director Name | Mr Philip Whyte |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 October 2016(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 May 2017) |
Role | Policy Manager |
Country of Residence | Scotland |
Correspondence Address | 250 West George Street Lower Ground Floor Glasgow G2 4QY Scotland |
Director Name | Ms Ysella Jane Jago |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 July 2022) |
Role | Dispute Resolution Executive |
Country of Residence | Scotland |
Correspondence Address | 250 West George Street Lower Ground Floor Glasgow G2 4QY Scotland |
Registered Address | Safedeposits Scotland First Floor 221 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £1,345,366 |
Net Worth | -£375,879 |
Cash | £41,662 |
Current Liabilities | £156,329 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
1 February 2021 | Appointment of Ms Ysella Jane Jago as a director on 1 February 2021 (2 pages) |
---|---|
1 December 2020 | Termination of appointment of Gail Hunter as a director on 30 November 2020 (1 page) |
13 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
6 July 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
12 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
23 May 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
17 May 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
27 April 2018 | Termination of appointment of Used for Deletions in Correction Deleted Officer as a secretary on 27 April 2018
|
9 February 2018 | Appointment of Details Removed Under Section 1095 as a secretary on 1 January 2017
|
19 December 2017 | Memorandum and Articles of Association (14 pages) |
19 December 2017 | Memorandum and Articles of Association (14 pages) |
19 December 2017 | Resolutions
|
19 December 2017 | Resolutions
|
30 August 2017 | Change of details for The Dispute Service as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Change of details for The Dispute Service as a person with significant control on 30 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
14 June 2017 | Termination of appointment of Philip Whyte as a director on 24 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Philip Whyte as a director on 24 May 2017 (1 page) |
17 May 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
17 May 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
2 March 2017 | Memorandum and Articles of Association (14 pages) |
2 March 2017 | Resolutions
|
2 March 2017 | Resolutions
|
2 March 2017 | Memorandum and Articles of Association (14 pages) |
20 January 2017 | Audited abridged accounts made up to 31 March 2016 (14 pages) |
20 January 2017 | Audited abridged accounts made up to 31 March 2016 (14 pages) |
6 December 2016 | Appointment of Mr Nicholas Hankey as a secretary on 1 December 2016 (2 pages) |
6 December 2016 | Appointment of Mr Nicholas Hankey as a secretary on 1 December 2016 (2 pages) |
6 December 2016 | Termination of appointment of Jennifer Paice as a secretary on 30 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Jennifer Paice as a secretary on 30 November 2016 (1 page) |
4 October 2016 | Appointment of Mr Philip Whyte as a director on 4 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Philip Whyte as a director on 4 October 2016 (2 pages) |
12 September 2016 | Appointment of Mr Ian Charles Potter as a director on 30 August 2016 (2 pages) |
12 September 2016 | Appointment of Mr Ian Charles Potter as a director on 30 August 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
5 August 2016 | Registered office address changed from C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX to 250 West George Street Lower Ground Floor Glasgow G2 4QY on 5 August 2016 (1 page) |
5 August 2016 | Appointment of Mr Daryl Mcintosh as a director on 28 July 2016 (2 pages) |
5 August 2016 | Termination of appointment of Ian Charles Potter as a director on 28 July 2016 (1 page) |
5 August 2016 | Appointment of Mr Daryl Mcintosh as a director on 28 July 2016 (2 pages) |
5 August 2016 | Registered office address changed from C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX to 250 West George Street Lower Ground Floor Glasgow G2 4QY on 5 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Ian Charles Potter as a director on 28 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Matthew John Ferguson as a director on 5 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Russell Gunson as a director on 30 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Russell Gunson as a director on 30 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Matthew John Ferguson as a director on 5 July 2016 (1 page) |
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
17 June 2016 | Appointment of Gail Hunter as a director on 13 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Sarah Joanna Speirs as a director on 6 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Andrew Cubie as a director on 13 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Sarah Joanna Speirs as a director on 6 June 2016 (1 page) |
17 June 2016 | Appointment of Gail Hunter as a director on 13 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Andrew Cubie as a director on 13 June 2016 (1 page) |
12 May 2016 | Memorandum and Articles of Association (14 pages) |
12 May 2016 | Memorandum and Articles of Association (14 pages) |
27 January 2016 | Registered office address changed from 250 West George Street Lower Ground Floor Glasgow G2 4QY to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages) |
27 January 2016 | Registered office address changed from 250 West George Street Lower Ground Floor Glasgow G2 4QY to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages) |
10 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
10 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
23 October 2015 | Annual return made up to 9 August 2015 no member list (8 pages) |
23 October 2015 | Annual return made up to 9 August 2015 no member list (8 pages) |
23 October 2015 | Register inspection address has been changed from 51 Wilson Street Glasgow G1 1UZ Scotland to 250 West George Street Lower Ground Floor Glasgow G2 4QY (1 page) |
23 October 2015 | Register inspection address has been changed from 51 Wilson Street Glasgow G1 1UZ Scotland to 250 West George Street Lower Ground Floor Glasgow G2 4QY (1 page) |
5 January 2015 | Appointment of Mr Stephen Harriott as a director on 11 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Nicholas Hankey as a director on 11 December 2014 (1 page) |
5 January 2015 | Appointment of Mr Stephen Harriott as a director on 11 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Nicholas Hankey as a director on 11 December 2014 (1 page) |
25 September 2014 | Director's details changed for Sir Andrew Cubie on 25 September 2014 (2 pages) |
25 September 2014 | Annual return made up to 9 August 2014 no member list (9 pages) |
25 September 2014 | Director's details changed for Sir Andrew Cubie on 25 September 2014 (2 pages) |
25 September 2014 | Annual return made up to 9 August 2014 no member list (9 pages) |
10 June 2014 | Full accounts made up to 31 March 2014 (16 pages) |
10 June 2014 | Full accounts made up to 31 March 2014 (16 pages) |
14 April 2014 | Registered office address changed from Third Floor 95 Bothwell Street Glasgow G2 7JZ on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from Third Floor 95 Bothwell Street Glasgow G2 7JZ on 14 April 2014 (1 page) |
24 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
18 September 2013 | Annual return made up to 9 August 2013 no member list (9 pages) |
18 September 2013 | Annual return made up to 9 August 2013 no member list (9 pages) |
18 September 2013 | Annual return made up to 9 August 2013 no member list (9 pages) |
12 June 2013 | Termination of appointment of Malcolm Lindo as a secretary (1 page) |
12 June 2013 | Appointment of Ms Jennifer Paice as a secretary (1 page) |
12 June 2013 | Appointment of Ms Jennifer Paice as a secretary (1 page) |
12 June 2013 | Termination of appointment of Malcolm Lindo as a secretary (1 page) |
3 May 2013 | Director's details changed for Mr Matthew John Fergusson on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Matthew John Fergusson on 3 May 2013 (2 pages) |
3 May 2013 | Termination of appointment of Malcolm Lindo as a director (1 page) |
3 May 2013 | Director's details changed for Mr Matthew John Fergusson on 3 May 2013 (2 pages) |
3 May 2013 | Termination of appointment of Malcolm Lindo as a director (1 page) |
27 February 2013 | Appointment of Mr Nicholas Hankey as a director (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 February 2013 | Appointment of Mr Russell Gunson as a director (2 pages) |
27 February 2013 | Appointment of Mr Russell Gunson as a director (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 February 2013 | Appointment of Mr Nicholas Hankey as a director (2 pages) |
17 August 2012 | Appointment of Mr Matthew John Fergusson as a director (2 pages) |
17 August 2012 | Annual return made up to 9 August 2012 no member list (7 pages) |
17 August 2012 | Annual return made up to 9 August 2012 no member list (7 pages) |
17 August 2012 | Register inspection address has been changed (1 page) |
17 August 2012 | Register(s) moved to registered inspection location (1 page) |
17 August 2012 | Register(s) moved to registered inspection location (1 page) |
17 August 2012 | Appointment of Sir Andrew Cubie as a director (2 pages) |
17 August 2012 | Appointment of Mrs Sarah Joanna Speirs as a director (2 pages) |
17 August 2012 | Appointment of Mr Matthew John Fergusson as a director (2 pages) |
17 August 2012 | Annual return made up to 9 August 2012 no member list (7 pages) |
17 August 2012 | Appointment of Mr Ian Charles Potter as a director (2 pages) |
17 August 2012 | Register inspection address has been changed (1 page) |
17 August 2012 | Appointment of Mr John Blackwood as a director (2 pages) |
17 August 2012 | Appointment of Mr John Blackwood as a director (2 pages) |
17 August 2012 | Appointment of Sir Andrew Cubie as a director (2 pages) |
17 August 2012 | Appointment of Mr Ian Charles Potter as a director (2 pages) |
17 August 2012 | Appointment of Mrs Sarah Joanna Speirs as a director (2 pages) |
11 June 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
11 June 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
11 June 2012 | Registered office address changed from 95 Bothwell Street Glasgow G2 7SU on 11 June 2012 (2 pages) |
11 June 2012 | Registered office address changed from 95 Bothwell Street Glasgow G2 7SU on 11 June 2012 (2 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
9 August 2011 | Incorporation
|
9 August 2011 | Incorporation
|