Glasgow
G2 3DH
Scotland
Secretary Name | Miss Catherine Anne Jordan |
---|---|
Status | Current |
Appointed | 01 July 2020(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 21 Thistle Street Glasgow G5 9XB Scotland |
Director Name | Mrs Jennifer Allan-Mackenzie |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 August 2023(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Biochemist |
Country of Residence | Scotland |
Correspondence Address | 5th Blocker Skates, Unit 11 & 12 Savoy Centre 40 S Glasgow G2 3DH Scotland |
Director Name | Miss Jemma Lynn Riddell |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(11 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 5th Blocker Skates, Unit 11 & 12 Savoy Centre 40 S Glasgow G2 3DH Scotland |
Director Name | Ms Delaina Sepko |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2011(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 11350 62 Underwood Road Paisley Scotland PA3 9DP |
Director Name | Miss Cara Viola |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 October 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 11350 62 Underwood Road Paisley Scotland PA3 9DP |
Director Name | Miss Lindsey Watson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 October 2011(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 3 Argyle Street, Glasgow Lanarkshire G3 8LX Scotland |
Director Name | Miss Shona Margaret Marshall |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(same day as company formation) |
Role | Sound Engineer |
Country of Residence | Scotland |
Correspondence Address | 143 West Regent Street West Regent Street Glasgow G2 2SG Scotland |
Director Name | Miss Charlotte Bartholomew |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 April 2012(5 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 June 2012) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | PO Box 11350 62 Underwword Road Paisley PA3 9DP Scotland |
Director Name | Miss Lucy Sieler |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2013) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 143 West Regent Street West Regent Street Glasgow G2 2SG Scotland |
Secretary Name | Miss Susan Jean McCulloch |
---|---|
Status | Resigned |
Appointed | 16 July 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2013) |
Role | Company Director |
Correspondence Address | 5th Blocker Skates 143 West Regent Street Glasgow G2 2SG Scotland |
Director Name | Julie Wilson |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2014) |
Role | Project Officer |
Country of Residence | Scotland |
Correspondence Address | 5th Blocker Skates 143 West Regent Street Glasgow G2 2SG Scotland |
Director Name | Ms Briony Danielle Cullin |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 February 2013(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 July 2014) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Blocker Skates 143 West Regent Street Glasgow G2 2SG Scotland |
Director Name | Ms Sharon McMeekin |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 March 2015) |
Role | Archivist |
Country of Residence | Scotland |
Correspondence Address | 5th Blocker Skates 143 West Regent Street Glasgow G2 2SG Scotland |
Director Name | Ms Jessica Combe |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2013(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 September 2014) |
Role | It Marketing & Sales |
Country of Residence | Scotland |
Correspondence Address | 5th Blocker Skates 143 West Regent Street Glasgow G2 2SG Scotland |
Secretary Name | Ms Sarah Louise Macadie |
---|---|
Status | Resigned |
Appointed | 01 December 2013(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 September 2015) |
Role | Company Director |
Correspondence Address | 5th Blocker Skates 143 West Regent Street Glasgow G2 2SG Scotland |
Director Name | Ms Jodie Fleming |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 January 2014(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2015) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 5th Blocker Skates 143 West Regent Street Glasgow G2 2SG Scotland |
Director Name | Ms Gillian White |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 September 2014(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2016) |
Role | Veterinary Nurse |
Country of Residence | Scotland |
Correspondence Address | 5th Blocker Skates 143 West Regent Street Glasgow G2 2SG Scotland |
Director Name | Ms Freya Beatrice Gosnold |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2014(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2015) |
Role | Playworker |
Country of Residence | Scotland |
Correspondence Address | 5th Blocker Skates 143 West Regent Street Glasgow G2 2SG Scotland |
Director Name | Mrs Alix Nanette Ritchie |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 12 March 2015(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2016) |
Role | Auditor |
Country of Residence | Scotland |
Correspondence Address | 5th Blocker Skates 143 West Regent Street Glasgow G2 2SG Scotland |
Secretary Name | Ms Cara Viola |
---|---|
Status | Resigned |
Appointed | 21 September 2015(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 November 2017) |
Role | Company Director |
Correspondence Address | 5th Blocker Skates 143 West Regent Street Glasgow G2 2SG Scotland |
Director Name | Ms Megan Hyndman |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(4 years after company formation) |
Appointment Duration | 10 months (resigned 01 September 2016) |
Role | IT |
Country of Residence | Scotland |
Correspondence Address | 5th Blocker Skates 143 West Regent Street Glasgow G2 2SG Scotland |
Director Name | Ms Natalie Rolph |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 17 June 2018) |
Role | IT Analyst |
Country of Residence | Scotland |
Correspondence Address | 5th Blocker Skates 143 West Regent Street Glasgow G2 2SG Scotland |
Director Name | Charlotte Janet Moss |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2018) |
Role | Test Analyst |
Country of Residence | Scotland |
Correspondence Address | 5th Blocker Skates 143 West Regent Street Glasgow G2 2SG Scotland |
Director Name | Mr Sean Pollock |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2019) |
Role | Facilities Manager |
Country of Residence | Scotland |
Correspondence Address | 5th Blocker Skates 143 West Regent Street Glasgow G2 2SG Scotland |
Director Name | Monifa Phillips |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2017(6 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 June 2018) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 5th Blocker Skates 143 West Regent Street Glasgow G2 2SG Scotland |
Secretary Name | Ms Elspeth Marianne Munro |
---|---|
Status | Resigned |
Appointed | 20 November 2017(6 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2022) |
Role | Company Director |
Correspondence Address | 5th Blocker Skates, Unit 11 & 12 Savoy Centre 40 S Glasgow G2 3DH Scotland |
Director Name | Ana Isabel Prieto Carretero |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 June 2018(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2020) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 5th Blocker Skates 143 West Regent Street Glasgow G2 2SG Scotland |
Director Name | Lydia Odai |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2018(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 May 2019) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 5th Blocker Skates 143 West Regent Street Glasgow G2 2SG Scotland |
Director Name | Mrs Leigh Viola |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2020(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 April 2023) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 5th Blocker Skates, Unit 11 & 12 Savoy Centre 40 S Glasgow G2 3DH Scotland |
Telephone | 0141 3530033 |
---|---|
Telephone region | Glasgow |
Registered Address | 5th Blocker Skates, Unit 11 & 12 Savoy Centre 40 Sauchiehall Street Glasgow G2 3DH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | £11,829 |
Cash | £14,048 |
Current Liabilities | £2,219 |
Latest Accounts | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (5 months, 3 weeks from now) |
8 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
8 November 2020 | Registered 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 2020 | Notification of Leigh Viola as a person with significant control on 31 July 2020 (2 pages) |
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
31 July 2020 | Appointment of Miss Catherine Anne Jordan as a secretary on 1 July 2020 (2 pages) |
31 July 2020 | Termination of appointment of Ana Isabel Prieto Carretero as a director on 1 April 2020 (1 page) |
31 July 2020 | Appointment of Mrs Leigh Viola as a director on 1 July 2020 (2 pages) |
4 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
29 September 2019 | Cessation of Ana Isabel Prieto Carretero as a person with significant control on 29 September 2019 (1 page) |
29 September 2019 | Notification of Shona Harrison as a person with significant control on 29 September 2019 (2 pages) |
11 September 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
11 September 2019 | Notification of Ana Isabel Prieto Carretero as a person with significant control on 11 September 2019 (2 pages) |
10 September 2019 | Termination of appointment of Sean Pollock as a director on 1 September 2019 (1 page) |
10 September 2019 | Cessation of Sean Pollock as a person with significant control on 1 September 2019 (1 page) |
1 June 2019 | Termination of appointment of Lydia Odai as a director on 24 May 2019 (1 page) |
20 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
25 June 2018 | Appointment of Lydia Odai as a director on 17 June 2018 (2 pages) |
25 June 2018 | Termination of appointment of Natalie Rolph as a director on 17 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Charlotte Janet Moss as a director on 6 June 2018 (1 page) |
19 June 2018 | Appointment of Ana Isabel Prieto Carretero as a director on 6 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Monifa Phillips as a director on 6 June 2018 (1 page) |
19 June 2018 | Appointment of Shona Harrison as a director on 6 June 2018 (2 pages) |
27 November 2017 | Termination of appointment of Cara Viola as a secretary on 20 November 2017 (1 page) |
27 November 2017 | Appointment of Ms Elspeth Marianne Munro as a secretary on 20 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Cara Viola as a secretary on 20 November 2017 (1 page) |
27 November 2017 | Appointment of Ms Elspeth Marianne Munro as a secretary on 20 November 2017 (2 pages) |
4 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
4 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
26 October 2017 | Cessation of Cara Viola as a person with significant control on 23 October 2017 (1 page) |
26 October 2017 | Notification of Sean Pollock as a person with significant control on 23 October 2017 (2 pages) |
26 October 2017 | Notification of Sean Pollock as a person with significant control on 23 October 2017 (2 pages) |
26 October 2017 | Appointment of Monifa Phillips as a director on 22 October 2017 (2 pages) |
26 October 2017 | Cessation of Cara Viola as a person with significant control on 23 October 2017 (1 page) |
26 October 2017 | Appointment of Monifa Phillips as a director on 22 October 2017 (2 pages) |
5 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
5 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
15 November 2016 | Appointment of Ms Natalie Rolph as a director on 1 June 2016 (2 pages) |
15 November 2016 | Appointment of Charlotte Janet Moss as a director on 1 October 2016 (2 pages) |
15 November 2016 | Appointment of Charlotte Janet Moss as a director on 1 October 2016 (2 pages) |
15 November 2016 | Appointment of Ms Natalie Rolph as a director on 1 June 2016 (2 pages) |
15 November 2016 | Appointment of Mr Sean Pollock as a director on 1 October 2016 (2 pages) |
15 November 2016 | Appointment of Mr Sean Pollock as a director on 1 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Alix Nanette Ritchie as a director on 1 June 2016 (1 page) |
1 November 2016 | Termination of appointment of Megan Hyndman as a director on 1 September 2016 (1 page) |
1 November 2016 | Termination of appointment of Megan Hyndman as a director on 1 September 2016 (1 page) |
1 November 2016 | Termination of appointment of Alix Nanette Ritchie as a director on 1 June 2016 (1 page) |
31 October 2016 | Termination of appointment of Jodie Fleming as a director on 1 December 2015 (1 page) |
31 October 2016 | Termination of appointment of Gillian White as a director on 1 January 2016 (1 page) |
31 October 2016 | Termination of appointment of Jodie Fleming as a director on 1 December 2015 (1 page) |
31 October 2016 | Termination of appointment of Gillian White as a director on 1 January 2016 (1 page) |
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
17 August 2016 | Micro company accounts made up to 31 October 2015 (3 pages) |
17 August 2016 | Micro company accounts made up to 31 October 2015 (3 pages) |
7 December 2015 | Annual return made up to 24 October 2015 no member list (4 pages) |
7 December 2015 | Appointment of Ms Megan Hyndman as a director on 4 November 2015 (2 pages) |
7 December 2015 | Termination of appointment of Sarah Louise Macadie as a secretary on 21 September 2015 (1 page) |
7 December 2015 | Termination of appointment of Sharon Mcmeekin as a director on 12 March 2015 (1 page) |
7 December 2015 | Termination of appointment of Sharon Mcmeekin as a director on 12 March 2015 (1 page) |
7 December 2015 | Appointment of Mrs Alix Nanette Ritchie as a director on 12 March 2015 (2 pages) |
7 December 2015 | Appointment of Ms Megan Hyndman as a director on 4 November 2015 (2 pages) |
7 December 2015 | Termination of appointment of Sarah Louise Macadie as a secretary on 21 September 2015 (1 page) |
7 December 2015 | Appointment of Mrs Alix Nanette Ritchie as a director on 12 March 2015 (2 pages) |
7 December 2015 | Annual return made up to 24 October 2015 no member list (4 pages) |
7 December 2015 | Termination of appointment of Freya Beatrice Gosnold as a director on 4 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Sharon Mcmeekin as a director on 12 March 2015 (1 page) |
7 December 2015 | Appointment of Ms Alix Nanette Ritchie as a director (2 pages) |
7 December 2015 | Appointment of Ms Cara Viola as a secretary on 21 September 2015 (2 pages) |
7 December 2015 | Termination of appointment of Sharon Mcmeekin as a director on 12 March 2015 (1 page) |
7 December 2015 | Appointment of Ms Cara Viola as a secretary on 21 September 2015 (2 pages) |
7 December 2015 | Termination of appointment of Freya Beatrice Gosnold as a director on 4 November 2015 (1 page) |
7 December 2015 | Appointment of Ms Alix Nanette Ritchie as a director (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 November 2014 | Annual return made up to 24 October 2014 no member list (4 pages) |
20 November 2014 | Annual return made up to 24 October 2014 no member list (4 pages) |
13 October 2014 | Appointment of Ms Gillian White as a director on 7 September 2014 (2 pages) |
13 October 2014 | Termination of appointment of Jessica Combe as a director on 7 September 2014 (1 page) |
13 October 2014 | Termination of appointment of Jessica Combe as a director on 7 September 2014 (1 page) |
13 October 2014 | Appointment of Ms Gillian White as a director on 7 September 2014 (2 pages) |
13 October 2014 | Appointment of Ms Freya Beatrice Gosnold as a director on 7 September 2014 (2 pages) |
13 October 2014 | Appointment of Ms Freya Beatrice Gosnold as a director on 7 September 2014 (2 pages) |
13 October 2014 | Termination of appointment of Jessica Combe as a director on 7 September 2014 (1 page) |
13 October 2014 | Appointment of Ms Gillian White as a director on 7 September 2014 (2 pages) |
13 October 2014 | Appointment of Ms Freya Beatrice Gosnold as a director on 7 September 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 July 2014 | Termination of appointment of Briony Danielle Cullin as a director on 6 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Briony Danielle Cullin as a director on 6 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Briony Danielle Cullin as a director on 6 July 2014 (1 page) |
4 February 2014 | Appointment of Ms Jodie Fleming as a director (2 pages) |
4 February 2014 | Appointment of Ms Sarah Louise Macadie as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Susan Mcculloch as a secretary (1 page) |
4 February 2014 | Termination of appointment of Susan Mcculloch as a secretary (1 page) |
4 February 2014 | Appointment of Ms Jodie Fleming as a director (2 pages) |
4 February 2014 | Appointment of Ms Sarah Louise Macadie as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Julie Wilson as a director (1 page) |
4 February 2014 | Termination of appointment of Julie Wilson as a director (1 page) |
24 October 2013 | Annual return made up to 24 October 2013 no member list (4 pages) |
24 October 2013 | Registered 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 2013 | Annual return made up to 24 October 2013 no member list (4 pages) |
24 October 2013 | Registered 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 2013 | Appointment of Ms Sharon Mcmeekin as a director (2 pages) |
20 October 2013 | Appointment of Ms Jessica Combe as a director (2 pages) |
20 October 2013 | Appointment of Ms Sharon Mcmeekin as a director (2 pages) |
20 October 2013 | Appointment of Ms Jessica Combe as a director (2 pages) |
13 October 2013 | Termination of appointment of Lucy Sieler as a director (1 page) |
13 October 2013 | Termination of appointment of Shona Marshall as a director (1 page) |
13 October 2013 | Termination of appointment of Lucy Sieler as a director (1 page) |
13 October 2013 | Termination of appointment of Shona Marshall as a director (1 page) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 April 2013 | Appointment of Mrs Briony Danielle Cullin as a director (2 pages) |
14 April 2013 | Appointment of Mrs Briony Danielle Cullin as a director (2 pages) |
7 April 2013 | Registered office address changed from Po Box 11350 62 Underwood Road Paisley United Kingdom PA3 9DP Scotland on 7 April 2013 (1 page) |
7 April 2013 | Registered office address changed from Po Box 11350 62 Underwood Road Paisley United Kingdom PA3 9DP Scotland on 7 April 2013 (1 page) |
7 April 2013 | Registered office address changed from Po Box 11350 62 Underwood Road Paisley United Kingdom PA3 9DP Scotland on 7 April 2013 (1 page) |
31 October 2012 | Annual return made up to 24 October 2012 no member list (3 pages) |
31 October 2012 | Annual return made up to 24 October 2012 no member list (3 pages) |
24 October 2012 | Appointment of Julie Wilson as a director (2 pages) |
24 October 2012 | Appointment of Julie Wilson as a director (2 pages) |
5 September 2012 | Termination of appointment of Delaina Sepko as a director (1 page) |
5 September 2012 | Termination of appointment of Delaina Sepko as a director (1 page) |
5 September 2012 | Termination of appointment of Cara Viola as a director (1 page) |
5 September 2012 | Termination of appointment of Cara Viola as a director (1 page) |
23 July 2012 | Registered 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 2012 | Registered 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 2012 | Appointment of Miss Susan Jean Mcculloch as a secretary (1 page) |
16 July 2012 | Appointment of Miss Susan Jean Mcculloch as a secretary (1 page) |
22 June 2012 | Termination of appointment of Charlotte Bartholomew as a director (1 page) |
22 June 2012 | Termination of appointment of Charlotte Bartholomew as a director (1 page) |
17 April 2012 | Registered office address changed from Flat 1 3 Argyle Street, Glasgow Lanarkshire G3 8LX United Kingdom on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from Flat 1 3 Argyle Street, Glasgow Lanarkshire G3 8LX United Kingdom on 17 April 2012 (1 page) |
2 April 2012 | Director's details changed for Miss Cara Viola on 2 April 2012 (2 pages) |
2 April 2012 | Appointment of Miss Lucy Sieler as a director (2 pages) |
2 April 2012 | Appointment of Miss Charlotte Bartholomew as a director (2 pages) |
2 April 2012 | Director's details changed for Miss Shona Marshall on 2 April 2012 (2 pages) |
2 April 2012 | Appointment of Miss Charlotte Bartholomew as a director (2 pages) |
2 April 2012 | Director's details changed for Miss Shona Marshall on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Miss Cara Viola on 2 April 2012 (2 pages) |
2 April 2012 | Appointment of Miss Lucy Sieler as a director (2 pages) |
2 April 2012 | Director's details changed for Ms Delaina Sepko on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Ms Delaina Sepko on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Miss Cara Viola on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Ms Delaina Sepko on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Miss Shona Marshall on 2 April 2012 (2 pages) |
23 March 2012 | Termination of appointment of Lindsey Watson as a director (1 page) |
23 March 2012 | Termination of appointment of Lindsey Watson as a director (1 page) |
24 October 2011 | Incorporation (21 pages) |
24 October 2011 | Incorporation (21 pages) |