Company NameBusiness For Scotland Limited
Company StatusActive
Company NumberSC430989
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 August 2012(11 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Donald Angus Maclean
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(2 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleUtility Consultant
Country of ResidenceScotland
Correspondence Address3rd Floor, Suite 1a, Sycamore House Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Leslie Andrew Meikle
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(3 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Beech Avenue Beech Avenue
Newton Mearns
Glasgow
G77 5QP
Scotland
Director NameMr Thomas Warrington Barrie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse Dalmellington Road
Ayr
KA6 6AQ
Scotland
Director NameMr Gordon Macintyre-Kemp
Date of BirthJune 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed18 August 2017(4 years, 12 months after company formation)
Appointment Duration6 years, 8 months
RoleCeo Business For Scotland
Country of ResidenceScotland
Correspondence AddressSycamore House 3rd Floor, Suite 1a
Glasgow
G2 4JR
Scotland
Director NameMr Graeme McCormick
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(7 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSycamore House 3rd Floor, Suite 1a
290 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Niall John McLean
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed10 January 2020(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Suite 1a, Sycamore House Bath Street
Glasgow
G2 4JR
Scotland
Director NameMs FranÇOise Suzanne Henderson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed21 June 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Suite 1a, Sycamore House Bath Street
Glasgow
G2 4JR
Scotland
Director NameMs Breege Agnes Morrison
Date of BirthJune 1957 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed21 June 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Suite 1a, Sycamore House Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Ian Forrester
Date of BirthApril 1951 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed29 January 2024(11 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Suite 1a, Sycamore House Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Gordon Macintyre-Kemp
Date of BirthJune 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor, Pavillion 3 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMrs Michelle Rhonda Thomson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed18 November 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor, Pavillion 3 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMr Leslie Andrew Meikle
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 10 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Pavillion 3 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMr Tony Banks
Date of BirthOctober 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed18 November 2013(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 10 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor, Pavillion 3 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMr Ivan Paul McKee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed18 November 2013(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 10 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor, Pavillion 3 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMr Ian McDougall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 10 December 2014)
RoleAccountant / Director
Country of ResidenceScotland
Correspondence Address1st Floor, Pavillion 3 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMr Jim Mather
Date of BirthMarch 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed18 November 2013(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 10 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor, Pavillion 3 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMr Robert Douglas Aberdein
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(2 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 July 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3rd Floor, Suite 1a, Sycamore House Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Brandon James Malone
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 June 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3rd Floor, Suite 1a, Sycamore House Bath Street
Glasgow
G2 4JR
Scotland
Director NameMs Jil Murphy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 August 2019)
RoleDesign And Branding Consultant
Country of ResidenceScotland
Correspondence Address234 West George Street West George Street
Glasgow
G2 4QY
Scotland
Director NameMs Michelle Rodger
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 May 2017)
RolePublic Relations Consultant
Country of ResidenceScotland
Correspondence Address234 West George Street West George Street
Glasgow
G2 4QY
Scotland
Director NameMrs Gillian Lorraine O'Neil
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 August 2019)
RolePR And Creative Design Consultant
Country of ResidenceScotland
Correspondence Address234 West George Street West George Street
Glasgow
G2 4QY
Scotland
Director NameMiss Ailsa Mary Gray
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Suite 1a, Sycamore House 290 Bath Stree
Glasgow
G2 4JR
Scotland
Director NameMs Deneka Candice MacDonald
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSycamore House 3rd Floor, Suite 1a
290 Bath Street
Glasgow
G2 4JR
Scotland

Contact

Websitechokkablog.blogspot.com

Location

Registered Address3rd Floor, Suite 1a, Sycamore House
Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£147
Cash£631
Current Liabilities£2,580

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

1 February 2024Appointment of Mr Ian Forrester as a director on 29 January 2024 (2 pages)
1 February 2024Notification of Ian Forrester as a person with significant control on 29 January 2024 (2 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
5 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
19 June 2023Cessation of Brandon James Malone as a person with significant control on 15 June 2023 (1 page)
19 June 2023Termination of appointment of Brandon James Malone as a director on 15 June 2023 (1 page)
1 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
22 July 2022Termination of appointment of Robert Douglas Aberdein as a director on 22 July 2022 (1 page)
22 July 2022Cessation of Robert Douglas Aberdein as a person with significant control on 22 July 2022 (1 page)
22 June 2022Notification of Françoise Suzanne Henderson as a person with significant control on 21 June 2022 (2 pages)
22 June 2022Change of details for Ms Breege Agnes Henderson as a person with significant control on 21 June 2022 (2 pages)
22 June 2022Appointment of Ms Françoise Suzanne Henderson as a director on 21 June 2022 (2 pages)
22 June 2022Director's details changed for Ms Breege Agnes Henderson on 21 June 2022 (2 pages)
22 June 2022Appointment of Ms Breege Agnes Henderson as a director on 21 June 2022 (2 pages)
22 June 2022Notification of Breege Agnes Henderson as a person with significant control on 21 June 2022 (2 pages)
22 April 2022Micro company accounts made up to 31 December 2021 (6 pages)
14 February 2022Director's details changed for Mr Niall John Mclean on 14 February 2022 (2 pages)
14 February 2022Registered office address changed from C/O Business for Scotland 234 West George Street West George Street Glasgow G2 4QY Scotland to 3rd Floor, Suite 1a, Sycamore House Bath Street Glasgow G2 4JR on 14 February 2022 (1 page)
28 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
6 September 2021Notification of Gordon Macintyre-Kemp as a person with significant control on 22 August 2021 (2 pages)
6 September 2021Cessation of Deneka Candice Macdonald as a person with significant control on 22 August 2021 (1 page)
6 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
22 June 2021Termination of appointment of Deneka Candice Macdonald as a director on 11 June 2021 (1 page)
22 June 2021Termination of appointment of Ailsa Mary Gray as a director on 18 June 2021 (1 page)
6 May 2021Director's details changed for Mr Gordon Macintyre-Kemp on 6 May 2021 (2 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 October 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
16 January 2020Second filing for the appointment of Mr Niall John Mclean as a director (6 pages)
30 September 2019Appointment of Mr Graeme Mccormick as a director on 25 September 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
30 September 2019Notification of Graeme Mccormick as a person with significant control on 25 September 2019 (2 pages)
30 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
30 September 2019Notification of Deneka Macdonald as a person with significant control on 25 September 2019 (2 pages)
30 September 2019Appointment of Ms Deneka Candice Macdonald as a director on 25 September 2019 (2 pages)
24 September 2019Cessation of Jil Murphy as a person with significant control on 23 September 2019 (1 page)
24 September 2019Cessation of Gillian Lorraine O'neil as a person with significant control on 23 September 2019 (1 page)
24 September 2019Cessation of Michelle Rodger as a person with significant control on 23 September 2019 (1 page)
30 August 2019Termination of appointment of Jil Murphy as a director on 21 August 2019 (1 page)
30 August 2019Termination of appointment of Gillian Lorraine O'neil as a director on 21 August 2019 (1 page)
31 October 2018Appointment of Ms Ailsa Mary Gray as a director on 8 October 2018 (2 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
30 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
20 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
18 August 2017Appointment of Mr Gordon Macintyre-Kemp as a director on 18 August 2017 (2 pages)
18 August 2017Appointment of Mr Gordon Macintyre-Kemp as a director on 18 August 2017 (2 pages)
20 June 2017Memorandum and Articles of Association (18 pages)
20 June 2017Memorandum and Articles of Association (18 pages)
24 May 2017Termination of appointment of Michelle Rodger as a director on 16 May 2017 (1 page)
24 May 2017Termination of appointment of Michelle Rodger as a director on 16 May 2017 (1 page)
14 October 2016Confirmation statement made on 23 August 2016 with updates (12 pages)
14 October 2016Registered office address changed from C/O Business for Scotland 290 Bath Street Bath Street Glasgow G2 4JR Scotland to C/O Business for Scotland 234 West George Street West George Street Glasgow G2 4QY on 14 October 2016 (1 page)
14 October 2016Registered office address changed from C/O Business for Scotland 290 Bath Street Bath Street Glasgow G2 4JR Scotland to C/O Business for Scotland 234 West George Street West George Street Glasgow G2 4QY on 14 October 2016 (1 page)
14 October 2016Confirmation statement made on 23 August 2016 with updates (12 pages)
4 October 2016Registered office address changed from 234 West George Street West George Street Glasgow G2 4QY Scotland to C/O Business for Scotland 290 Bath Street Bath Street Glasgow G2 4JR on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 234 West George Street West George Street Glasgow G2 4QY Scotland to C/O Business for Scotland 290 Bath Street Bath Street Glasgow G2 4JR on 4 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 August 2016Memorandum and Articles of Association (19 pages)
4 August 2016Memorandum and Articles of Association (19 pages)
3 August 2016Appointment of Mr Thomas Warrington Barrie as a director on 3 August 2016 (2 pages)
3 August 2016Appointment of Mr Thomas Warrington Barrie as a director on 3 August 2016 (2 pages)
28 July 2016Appointment of Mr Leslie Andrew Meikle as a director on 22 January 2016 (2 pages)
28 July 2016Appointment of Mr Leslie Andrew Meikle as a director on 22 January 2016 (2 pages)
5 July 2016Appointment of Mr Niall Mclean as a director on 22 January 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 16/01/2020
(2 pages)
5 July 2016Director's details changed for Mr Niall Mclean on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Mr Niall Mclean on 5 July 2016 (2 pages)
5 July 2016Appointment of Mr Niall Mclean as a director on 22 January 2016 (2 pages)
14 December 2015Registered office address changed from 243 West George Street Glasgow G2 4QY to 234 West George Street West George Street Glasgow G2 4QY on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 243 West George Street Glasgow G2 4QY to 234 West George Street West George Street Glasgow G2 4QY on 14 December 2015 (1 page)
9 October 2015Registered office address changed from C/O Gordon Macintyre-Kemp 243 West George Street West George Street Glasgow G2 4QY Scotland to 243 West George Street Glasgow G2 4QY on 9 October 2015 (1 page)
9 October 2015Annual return made up to 23 August 2015 no member list (4 pages)
9 October 2015Registered office address changed from C/O Business for Scotland Ltd 234 West George Street Glasgow G2 4QY Scotland to 243 West George Street Glasgow G2 4QY on 9 October 2015 (1 page)
9 October 2015Annual return made up to 23 August 2015 no member list (4 pages)
9 October 2015Registered office address changed from C/O Gordon Macintyre-Kemp 243 West George Street West George Street Glasgow G2 4QY Scotland to 243 West George Street Glasgow G2 4QY on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 234 West George Street Glasgow G2 4QY Scotland to 243 West George Street Glasgow G2 4QY on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 234 West George Street Glasgow G2 4QY Scotland to 243 West George Street Glasgow G2 4QY on 9 October 2015 (1 page)
9 October 2015Registered office address changed from C/O Business for Scotland Ltd 234 West George Street Glasgow G2 4QY Scotland to 243 West George Street Glasgow G2 4QY on 9 October 2015 (1 page)
9 October 2015Registered office address changed from C/O Business for Scotland Ltd 234 West George Street Glasgow G2 4QY Scotland to 243 West George Street Glasgow G2 4QY on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 234 West George Street Glasgow G2 4QY Scotland to 243 West George Street Glasgow G2 4QY on 9 October 2015 (1 page)
9 October 2015Registered office address changed from C/O Gordon Macintyre-Kemp 243 West George Street West George Street Glasgow G2 4QY Scotland to 243 West George Street Glasgow G2 4QY on 9 October 2015 (1 page)
8 October 2015Registered office address changed from 1st Floor, Pavillion 3 Finnieston Business Park Minerva Way Glasgow G3 8AU to 243 West George Street Glasgow G2 4QY on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 1st Floor, Pavillion 3 Finnieston Business Park Minerva Way Glasgow G3 8AU to 243 West George Street Glasgow G2 4QY on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 1st Floor, Pavillion 3 Finnieston Business Park Minerva Way Glasgow G3 8AU to 243 West George Street Glasgow G2 4QY on 8 October 2015 (1 page)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 July 2015Appointment of Ms Gillian Lorraine O'neil as a director on 1 May 2015 (2 pages)
1 July 2015Appointment of Ms Gillian Lorraine O'neil as a director on 1 May 2015 (2 pages)
1 July 2015Appointment of Ms Gillian Lorraine O'neil as a director on 1 May 2015 (2 pages)
7 June 2015Appointment of Mr Rob Aberdein as a director on 5 January 2015 (2 pages)
7 June 2015Appointment of Mr Rob Aberdein as a director on 5 January 2015 (2 pages)
7 June 2015Appointment of Mr Rob Aberdein as a director on 5 January 2015 (2 pages)
5 June 2015Termination of appointment of Gordon Macintyre-Kemp as a director on 27 March 2015 (1 page)
5 June 2015Appointment of Ms Michelle Ann Rodger as a director on 5 January 2015 (2 pages)
5 June 2015Appointment of Mr Donald Angus Maclean as a director on 5 January 2015 (2 pages)
5 June 2015Appointment of Mr Donald Angus Maclean as a director on 5 January 2015 (2 pages)
5 June 2015Appointment of Mr Brandon James Malone as a director on 5 January 2015 (2 pages)
5 June 2015Appointment of Mr Donald Angus Maclean as a director on 5 January 2015 (2 pages)
5 June 2015Director's details changed for Ms Michelle Ann Rodger on 5 June 2015 (2 pages)
5 June 2015Termination of appointment of Gordon Macintyre-Kemp as a director on 27 March 2015 (1 page)
5 June 2015Appointment of Mr Brandon James Malone as a director on 5 January 2015 (2 pages)
5 June 2015Appointment of Mr Brandon James Malone as a director on 5 January 2015 (2 pages)
5 June 2015Appointment of Ms Michelle Ann Rodger as a director on 5 January 2015 (2 pages)
5 June 2015Director's details changed for Ms Michelle Ann Rodger on 5 June 2015 (2 pages)
5 June 2015Appointment of Ms Jil Murphy as a director on 5 January 2015 (2 pages)
5 June 2015Director's details changed for Ms Michelle Ann Rodger on 5 June 2015 (2 pages)
5 June 2015Appointment of Ms Jil Murphy as a director on 5 January 2015 (2 pages)
5 June 2015Appointment of Ms Michelle Ann Rodger as a director on 5 January 2015 (2 pages)
5 June 2015Appointment of Ms Jil Murphy as a director on 5 January 2015 (2 pages)
13 May 2015Termination of appointment of Michelle Rhonda Thomson as a director on 20 December 2014 (1 page)
13 May 2015Termination of appointment of Michelle Rhonda Thomson as a director on 20 December 2014 (1 page)
11 December 2014Termination of appointment of Tony Banks as a director on 10 December 2014 (1 page)
11 December 2014Termination of appointment of Leslie Andrew Meikle as a director on 10 December 2014 (1 page)
11 December 2014Termination of appointment of Ivan Paul Mckee as a director on 10 December 2014 (1 page)
11 December 2014Termination of appointment of Ian Mcdougall as a director on 10 December 2014 (1 page)
11 December 2014Termination of appointment of Ian Mcdougall as a director on 10 December 2014 (1 page)
11 December 2014Termination of appointment of Jim Mather as a director on 10 December 2014 (1 page)
11 December 2014Termination of appointment of Ivan Paul Mckee as a director on 10 December 2014 (1 page)
11 December 2014Termination of appointment of Jim Mather as a director on 10 December 2014 (1 page)
11 December 2014Termination of appointment of Tony Banks as a director on 10 December 2014 (1 page)
11 December 2014Termination of appointment of Leslie Andrew Meikle as a director on 10 December 2014 (1 page)
24 October 2014Registered office address changed from Sycamore House 290 Bath Street Glasgow G2 4JR to 243 West George Street Glasgow G2 4QY on 24 October 2014 (2 pages)
24 October 2014Registered office address changed from Sycamore House 290 Bath Street Glasgow G2 4JR to 1St Floor, Pavillion 3 Finnieston Business Park Minerva Way Glasgow G3 8AU on 24 October 2014 (2 pages)
24 October 2014Registered office address changed from Sycamore House 290 Bath Street Glasgow G2 4JR to 243 West George Street Glasgow G2 4QY on 24 October 2014 (2 pages)
10 September 2014Annual return made up to 23 August 2014 no member list (5 pages)
10 September 2014Annual return made up to 23 August 2014 no member list (5 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 May 2014Registered office address changed from 234 West George Street Glasgow G2 4QY on 16 May 2014 (2 pages)
16 May 2014Registered office address changed from 234 West George Street Glasgow G2 4QY on 16 May 2014 (2 pages)
16 May 2014Registered office address changed from 234 West George Street Glasgow G2 4QY on 16 May 2014 (2 pages)
11 December 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
11 December 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
20 November 2013Appointment of Mr Jim Mather as a director (2 pages)
20 November 2013Appointment of Mr Jim Mather as a director on 18 November 2013 (2 pages)
20 November 2013Appointment of Mr Jim Mather as a director on 18 November 2013 (2 pages)
18 November 2013Appointment of Mr Ivan Mckee as a director on 18 November 2013 (2 pages)
18 November 2013Appointment of Mr Ian Mcdougall as a director on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mrs Michele Thomson on 18 November 2013 (2 pages)
18 November 2013Appointment of Mrs Michele Thomson as a director on 18 November 2013 (2 pages)
18 November 2013Appointment of Mr Ivan Mckee as a director on 18 November 2013 (2 pages)
18 November 2013Appointment of Mr Les Meikle as a director on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mrs Michele Thomson on 18 November 2013 (2 pages)
18 November 2013Appointment of Mr Tony Banks as a director on 18 November 2013 (2 pages)
18 November 2013Appointment of Mrs Michele Thomson as a director on 18 November 2013 (2 pages)
18 November 2013Appointment of Mr Ian Mcdougall as a director on 18 November 2013 (2 pages)
18 November 2013Appointment of Mr Tony Banks as a director on 18 November 2013 (2 pages)
18 November 2013Appointment of Mr Les Meikle as a director on 18 November 2013 (2 pages)
15 November 2013Registered office address changed from 11 Park Circus Glasgow G3 6AX on 15 November 2013 (1 page)
15 November 2013Director's details changed for Gordon Macintyre-Kemp on 15 November 2013 (2 pages)
15 November 2013Annual return made up to 23 August 2013 no member list (2 pages)
15 November 2013Director's details changed for Gordon Macintyre-Kemp on 15 November 2013 (2 pages)
15 November 2013Annual return made up to 23 August 2013 no member list (2 pages)
15 November 2013Registered office address changed from 11 Park Circus Glasgow G3 6AX on 15 November 2013 (1 page)
15 November 2013Registered office address changed from 11 Park Circus Glasgow G3 6AX on 15 November 2013 (1 page)
23 August 2012Incorporation (43 pages)
23 August 2012Incorporation (43 pages)