Company NameGlasgow Roller Derby Ltd
Company StatusActive
Company NumberSC409883
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 October 2011(12 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMiss Shona Harrison
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleManager
Country of ResidenceScotland
Correspondence Address5th Blocker Skates, Unit 11 & 12 Savoy Centre 40 S
Glasgow
G2 3DH
Scotland
Secretary NameMiss Catherine Anne Jordan
StatusCurrent
Appointed01 July 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address21 Thistle Street
Glasgow
G5 9XB
Scotland
Director NameMrs Jennifer Allan-Mackenzie
Date of BirthDecember 1989 (Born 34 years ago)
NationalityScottish
StatusCurrent
Appointed31 August 2023(11 years, 10 months after company formation)
Appointment Duration8 months, 1 week
RoleBiochemist
Country of ResidenceScotland
Correspondence Address5th Blocker Skates, Unit 11 & 12 Savoy Centre 40 S
Glasgow
G2 3DH
Scotland
Director NameMiss Jemma Lynn Riddell
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(11 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks
RoleUnemployed
Country of ResidenceScotland
Correspondence Address5th Blocker Skates, Unit 11 & 12 Savoy Centre 40 S
Glasgow
G2 3DH
Scotland
Director NameMs Delaina Sepko
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2011(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 11350
62 Underwood Road
Paisley
Scotland
PA3 9DP
Director NameMiss Cara Viola
Date of BirthJune 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed24 October 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 11350
62 Underwood Road
Paisley
Scotland
PA3 9DP
Director NameMiss Lindsey Watson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed24 October 2011(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 3
Argyle Street, Glasgow
Lanarkshire
G3 8LX
Scotland
Director NameMiss Shona Margaret Marshall
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(same day as company formation)
RoleSound Engineer
Country of ResidenceScotland
Correspondence Address143 West Regent Street
West Regent Street
Glasgow
G2 2SG
Scotland
Director NameMiss Charlotte Bartholomew
Date of BirthMarch 1987 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed02 April 2012(5 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 June 2012)
RoleManager
Country of ResidenceScotland
Correspondence AddressPO Box 11350
62 Underwword Road
Paisley
PA3 9DP
Scotland
Director NameMiss Lucy Sieler
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2013)
RoleStudent
Country of ResidenceScotland
Correspondence Address143 West Regent Street
West Regent Street
Glasgow
G2 2SG
Scotland
Secretary NameMiss Susan Jean McCulloch
StatusResigned
Appointed16 July 2012(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2013)
RoleCompany Director
Correspondence Address5th Blocker Skates
143 West Regent Street
Glasgow
G2 2SG
Scotland
Director NameJulie Wilson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(11 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2014)
RoleProject Officer
Country of ResidenceScotland
Correspondence Address5th Blocker Skates
143 West Regent Street
Glasgow
G2 2SG
Scotland
Director NameMs Briony Danielle Cullin
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed08 February 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 July 2014)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address5th Blocker Skates
143 West Regent Street
Glasgow
G2 2SG
Scotland
Director NameMs Sharon McMeekin
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 March 2015)
RoleArchivist
Country of ResidenceScotland
Correspondence Address5th Blocker Skates
143 West Regent Street
Glasgow
G2 2SG
Scotland
Director NameMs Jessica Combe
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2013(1 year, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 September 2014)
RoleIt Marketing & Sales
Country of ResidenceScotland
Correspondence Address5th Blocker Skates
143 West Regent Street
Glasgow
G2 2SG
Scotland
Secretary NameMs Sarah Louise Macadie
StatusResigned
Appointed01 December 2013(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 2015)
RoleCompany Director
Correspondence Address5th Blocker Skates
143 West Regent Street
Glasgow
G2 2SG
Scotland
Director NameMs Jodie Fleming
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed21 January 2014(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2015)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address5th Blocker Skates
143 West Regent Street
Glasgow
G2 2SG
Scotland
Director NameMs Gillian White
Date of BirthAugust 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed07 September 2014(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2016)
RoleVeterinary Nurse
Country of ResidenceScotland
Correspondence Address5th Blocker Skates
143 West Regent Street
Glasgow
G2 2SG
Scotland
Director NameMs Freya Beatrice Gosnold
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2014(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2015)
RolePlayworker
Country of ResidenceScotland
Correspondence Address5th Blocker Skates
143 West Regent Street
Glasgow
G2 2SG
Scotland
Director NameMrs Alix Nanette Ritchie
Date of BirthDecember 1986 (Born 37 years ago)
NationalityNorthern Irish
StatusResigned
Appointed12 March 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2016)
RoleAuditor
Country of ResidenceScotland
Correspondence Address5th Blocker Skates
143 West Regent Street
Glasgow
G2 2SG
Scotland
Secretary NameMs Cara Viola
StatusResigned
Appointed21 September 2015(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 November 2017)
RoleCompany Director
Correspondence Address5th Blocker Skates
143 West Regent Street
Glasgow
G2 2SG
Scotland
Director NameMs Megan Hyndman
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(4 years after company formation)
Appointment Duration10 months (resigned 01 September 2016)
RoleIT
Country of ResidenceScotland
Correspondence Address5th Blocker Skates
143 West Regent Street
Glasgow
G2 2SG
Scotland
Director NameMs Natalie Rolph
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 17 June 2018)
RoleIT Analyst
Country of ResidenceScotland
Correspondence Address5th Blocker Skates
143 West Regent Street
Glasgow
G2 2SG
Scotland
Director NameCharlotte Janet Moss
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2018)
RoleTest Analyst
Country of ResidenceScotland
Correspondence Address5th Blocker Skates
143 West Regent Street
Glasgow
G2 2SG
Scotland
Director NameMr Sean Pollock
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2019)
RoleFacilities Manager
Country of ResidenceScotland
Correspondence Address5th Blocker Skates
143 West Regent Street
Glasgow
G2 2SG
Scotland
Director NameMonifa Phillips
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2017(6 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 June 2018)
RoleStudent
Country of ResidenceScotland
Correspondence Address5th Blocker Skates
143 West Regent Street
Glasgow
G2 2SG
Scotland
Secretary NameMs Elspeth Marianne Munro
StatusResigned
Appointed20 November 2017(6 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2022)
RoleCompany Director
Correspondence Address5th Blocker Skates, Unit 11 & 12 Savoy Centre 40 S
Glasgow
G2 3DH
Scotland
Director NameAna Isabel Prieto Carretero
Date of BirthNovember 1989 (Born 34 years ago)
NationalitySpanish
StatusResigned
Appointed06 June 2018(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2020)
RoleTeacher
Country of ResidenceScotland
Correspondence Address5th Blocker Skates
143 West Regent Street
Glasgow
G2 2SG
Scotland
Director NameLydia Odai
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2018(6 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 May 2019)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address5th Blocker Skates
143 West Regent Street
Glasgow
G2 2SG
Scotland
Director NameMrs Leigh Viola
Date of BirthOctober 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2020(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 April 2023)
RoleTeacher
Country of ResidenceScotland
Correspondence Address5th Blocker Skates, Unit 11 & 12 Savoy Centre 40 S
Glasgow
G2 3DH
Scotland

Contact

Telephone0141 3530033
Telephone regionGlasgow

Location

Registered Address5th Blocker Skates, Unit 11 & 12 Savoy Centre
40 Sauchiehall Street
Glasgow
G2 3DH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£11,829
Cash£14,048
Current Liabilities£2,219

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 3 weeks ago)
Next Return Due30 October 2024 (5 months, 3 weeks from now)

Filing History

8 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
8 November 2020Registered office address changed from 5th Blocker Skates 143 West Regent Street Glasgow G2 2SG to 5th Blocker Skates, Unit 11 & 12 Savoy Centre 40 Sauchiehall Street Glasgow G2 3DH on 8 November 2020 (1 page)
31 July 2020Notification of Leigh Viola as a person with significant control on 31 July 2020 (2 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
31 July 2020Appointment of Miss Catherine Anne Jordan as a secretary on 1 July 2020 (2 pages)
31 July 2020Termination of appointment of Ana Isabel Prieto Carretero as a director on 1 April 2020 (1 page)
31 July 2020Appointment of Mrs Leigh Viola as a director on 1 July 2020 (2 pages)
4 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
29 September 2019Cessation of Ana Isabel Prieto Carretero as a person with significant control on 29 September 2019 (1 page)
29 September 2019Notification of Shona Harrison as a person with significant control on 29 September 2019 (2 pages)
11 September 2019Micro company accounts made up to 31 October 2018 (2 pages)
11 September 2019Notification of Ana Isabel Prieto Carretero as a person with significant control on 11 September 2019 (2 pages)
10 September 2019Termination of appointment of Sean Pollock as a director on 1 September 2019 (1 page)
10 September 2019Cessation of Sean Pollock as a person with significant control on 1 September 2019 (1 page)
1 June 2019Termination of appointment of Lydia Odai as a director on 24 May 2019 (1 page)
20 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 June 2018Appointment of Lydia Odai as a director on 17 June 2018 (2 pages)
25 June 2018Termination of appointment of Natalie Rolph as a director on 17 June 2018 (1 page)
19 June 2018Termination of appointment of Charlotte Janet Moss as a director on 6 June 2018 (1 page)
19 June 2018Appointment of Ana Isabel Prieto Carretero as a director on 6 June 2018 (2 pages)
19 June 2018Termination of appointment of Monifa Phillips as a director on 6 June 2018 (1 page)
19 June 2018Appointment of Shona Harrison as a director on 6 June 2018 (2 pages)
27 November 2017Termination of appointment of Cara Viola as a secretary on 20 November 2017 (1 page)
27 November 2017Appointment of Ms Elspeth Marianne Munro as a secretary on 20 November 2017 (2 pages)
27 November 2017Termination of appointment of Cara Viola as a secretary on 20 November 2017 (1 page)
27 November 2017Appointment of Ms Elspeth Marianne Munro as a secretary on 20 November 2017 (2 pages)
4 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
26 October 2017Cessation of Cara Viola as a person with significant control on 23 October 2017 (1 page)
26 October 2017Notification of Sean Pollock as a person with significant control on 23 October 2017 (2 pages)
26 October 2017Notification of Sean Pollock as a person with significant control on 23 October 2017 (2 pages)
26 October 2017Appointment of Monifa Phillips as a director on 22 October 2017 (2 pages)
26 October 2017Cessation of Cara Viola as a person with significant control on 23 October 2017 (1 page)
26 October 2017Appointment of Monifa Phillips as a director on 22 October 2017 (2 pages)
5 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
15 November 2016Appointment of Ms Natalie Rolph as a director on 1 June 2016 (2 pages)
15 November 2016Appointment of Charlotte Janet Moss as a director on 1 October 2016 (2 pages)
15 November 2016Appointment of Charlotte Janet Moss as a director on 1 October 2016 (2 pages)
15 November 2016Appointment of Ms Natalie Rolph as a director on 1 June 2016 (2 pages)
15 November 2016Appointment of Mr Sean Pollock as a director on 1 October 2016 (2 pages)
15 November 2016Appointment of Mr Sean Pollock as a director on 1 October 2016 (2 pages)
1 November 2016Termination of appointment of Alix Nanette Ritchie as a director on 1 June 2016 (1 page)
1 November 2016Termination of appointment of Megan Hyndman as a director on 1 September 2016 (1 page)
1 November 2016Termination of appointment of Megan Hyndman as a director on 1 September 2016 (1 page)
1 November 2016Termination of appointment of Alix Nanette Ritchie as a director on 1 June 2016 (1 page)
31 October 2016Termination of appointment of Jodie Fleming as a director on 1 December 2015 (1 page)
31 October 2016Termination of appointment of Gillian White as a director on 1 January 2016 (1 page)
31 October 2016Termination of appointment of Jodie Fleming as a director on 1 December 2015 (1 page)
31 October 2016Termination of appointment of Gillian White as a director on 1 January 2016 (1 page)
27 October 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
17 August 2016Micro company accounts made up to 31 October 2015 (3 pages)
17 August 2016Micro company accounts made up to 31 October 2015 (3 pages)
7 December 2015Annual return made up to 24 October 2015 no member list (4 pages)
7 December 2015Appointment of Ms Megan Hyndman as a director on 4 November 2015 (2 pages)
7 December 2015Termination of appointment of Sarah Louise Macadie as a secretary on 21 September 2015 (1 page)
7 December 2015Termination of appointment of Sharon Mcmeekin as a director on 12 March 2015 (1 page)
7 December 2015Termination of appointment of Sharon Mcmeekin as a director on 12 March 2015 (1 page)
7 December 2015Appointment of Mrs Alix Nanette Ritchie as a director on 12 March 2015 (2 pages)
7 December 2015Appointment of Ms Megan Hyndman as a director on 4 November 2015 (2 pages)
7 December 2015Termination of appointment of Sarah Louise Macadie as a secretary on 21 September 2015 (1 page)
7 December 2015Appointment of Mrs Alix Nanette Ritchie as a director on 12 March 2015 (2 pages)
7 December 2015Annual return made up to 24 October 2015 no member list (4 pages)
7 December 2015Termination of appointment of Freya Beatrice Gosnold as a director on 4 November 2015 (1 page)
7 December 2015Termination of appointment of Sharon Mcmeekin as a director on 12 March 2015 (1 page)
7 December 2015Appointment of Ms Alix Nanette Ritchie as a director (2 pages)
7 December 2015Appointment of Ms Cara Viola as a secretary on 21 September 2015 (2 pages)
7 December 2015Termination of appointment of Sharon Mcmeekin as a director on 12 March 2015 (1 page)
7 December 2015Appointment of Ms Cara Viola as a secretary on 21 September 2015 (2 pages)
7 December 2015Termination of appointment of Freya Beatrice Gosnold as a director on 4 November 2015 (1 page)
7 December 2015Appointment of Ms Alix Nanette Ritchie as a director (2 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 November 2014Annual return made up to 24 October 2014 no member list (4 pages)
20 November 2014Annual return made up to 24 October 2014 no member list (4 pages)
13 October 2014Appointment of Ms Gillian White as a director on 7 September 2014 (2 pages)
13 October 2014Termination of appointment of Jessica Combe as a director on 7 September 2014 (1 page)
13 October 2014Termination of appointment of Jessica Combe as a director on 7 September 2014 (1 page)
13 October 2014Appointment of Ms Gillian White as a director on 7 September 2014 (2 pages)
13 October 2014Appointment of Ms Freya Beatrice Gosnold as a director on 7 September 2014 (2 pages)
13 October 2014Appointment of Ms Freya Beatrice Gosnold as a director on 7 September 2014 (2 pages)
13 October 2014Termination of appointment of Jessica Combe as a director on 7 September 2014 (1 page)
13 October 2014Appointment of Ms Gillian White as a director on 7 September 2014 (2 pages)
13 October 2014Appointment of Ms Freya Beatrice Gosnold as a director on 7 September 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 July 2014Termination of appointment of Briony Danielle Cullin as a director on 6 July 2014 (1 page)
22 July 2014Termination of appointment of Briony Danielle Cullin as a director on 6 July 2014 (1 page)
22 July 2014Termination of appointment of Briony Danielle Cullin as a director on 6 July 2014 (1 page)
4 February 2014Appointment of Ms Jodie Fleming as a director (2 pages)
4 February 2014Appointment of Ms Sarah Louise Macadie as a secretary (2 pages)
4 February 2014Termination of appointment of Susan Mcculloch as a secretary (1 page)
4 February 2014Termination of appointment of Susan Mcculloch as a secretary (1 page)
4 February 2014Appointment of Ms Jodie Fleming as a director (2 pages)
4 February 2014Appointment of Ms Sarah Louise Macadie as a secretary (2 pages)
4 February 2014Termination of appointment of Julie Wilson as a director (1 page)
4 February 2014Termination of appointment of Julie Wilson as a director (1 page)
24 October 2013Annual return made up to 24 October 2013 no member list (4 pages)
24 October 2013Registered office address changed from C/O 5Th Blocker Skates 143 West Regent Street West Regent Street Glasgow G2 2SG Scotland on 24 October 2013 (1 page)
24 October 2013Annual return made up to 24 October 2013 no member list (4 pages)
24 October 2013Registered office address changed from C/O 5Th Blocker Skates 143 West Regent Street West Regent Street Glasgow G2 2SG Scotland on 24 October 2013 (1 page)
20 October 2013Appointment of Ms Sharon Mcmeekin as a director (2 pages)
20 October 2013Appointment of Ms Jessica Combe as a director (2 pages)
20 October 2013Appointment of Ms Sharon Mcmeekin as a director (2 pages)
20 October 2013Appointment of Ms Jessica Combe as a director (2 pages)
13 October 2013Termination of appointment of Lucy Sieler as a director (1 page)
13 October 2013Termination of appointment of Shona Marshall as a director (1 page)
13 October 2013Termination of appointment of Lucy Sieler as a director (1 page)
13 October 2013Termination of appointment of Shona Marshall as a director (1 page)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 April 2013Appointment of Mrs Briony Danielle Cullin as a director (2 pages)
14 April 2013Appointment of Mrs Briony Danielle Cullin as a director (2 pages)
7 April 2013Registered office address changed from Po Box 11350 62 Underwood Road Paisley United Kingdom PA3 9DP Scotland on 7 April 2013 (1 page)
7 April 2013Registered office address changed from Po Box 11350 62 Underwood Road Paisley United Kingdom PA3 9DP Scotland on 7 April 2013 (1 page)
7 April 2013Registered office address changed from Po Box 11350 62 Underwood Road Paisley United Kingdom PA3 9DP Scotland on 7 April 2013 (1 page)
31 October 2012Annual return made up to 24 October 2012 no member list (3 pages)
31 October 2012Annual return made up to 24 October 2012 no member list (3 pages)
24 October 2012Appointment of Julie Wilson as a director (2 pages)
24 October 2012Appointment of Julie Wilson as a director (2 pages)
5 September 2012Termination of appointment of Delaina Sepko as a director (1 page)
5 September 2012Termination of appointment of Delaina Sepko as a director (1 page)
5 September 2012Termination of appointment of Cara Viola as a director (1 page)
5 September 2012Termination of appointment of Cara Viola as a director (1 page)
23 July 2012Registered office address changed from C/O Glasgow Roller Derby Ltd Po Box 11350 62 Underwword Road Paisley PA3 9DP United Kingdom on 23 July 2012 (1 page)
23 July 2012Registered office address changed from C/O Glasgow Roller Derby Ltd Po Box 11350 62 Underwword Road Paisley PA3 9DP United Kingdom on 23 July 2012 (1 page)
16 July 2012Appointment of Miss Susan Jean Mcculloch as a secretary (1 page)
16 July 2012Appointment of Miss Susan Jean Mcculloch as a secretary (1 page)
22 June 2012Termination of appointment of Charlotte Bartholomew as a director (1 page)
22 June 2012Termination of appointment of Charlotte Bartholomew as a director (1 page)
17 April 2012Registered office address changed from Flat 1 3 Argyle Street, Glasgow Lanarkshire G3 8LX United Kingdom on 17 April 2012 (1 page)
17 April 2012Registered office address changed from Flat 1 3 Argyle Street, Glasgow Lanarkshire G3 8LX United Kingdom on 17 April 2012 (1 page)
2 April 2012Director's details changed for Miss Cara Viola on 2 April 2012 (2 pages)
2 April 2012Appointment of Miss Lucy Sieler as a director (2 pages)
2 April 2012Appointment of Miss Charlotte Bartholomew as a director (2 pages)
2 April 2012Director's details changed for Miss Shona Marshall on 2 April 2012 (2 pages)
2 April 2012Appointment of Miss Charlotte Bartholomew as a director (2 pages)
2 April 2012Director's details changed for Miss Shona Marshall on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Miss Cara Viola on 2 April 2012 (2 pages)
2 April 2012Appointment of Miss Lucy Sieler as a director (2 pages)
2 April 2012Director's details changed for Ms Delaina Sepko on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Ms Delaina Sepko on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Miss Cara Viola on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Ms Delaina Sepko on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Miss Shona Marshall on 2 April 2012 (2 pages)
23 March 2012Termination of appointment of Lindsey Watson as a director (1 page)
23 March 2012Termination of appointment of Lindsey Watson as a director (1 page)
24 October 2011Incorporation (21 pages)
24 October 2011Incorporation (21 pages)