Glasgow
G2 4JR
Scotland
Director Name | Mr Leslie Andrew Meikle |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2016(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Beech Avenue Beech Avenue Newton Mearns Glasgow G77 5QP Scotland |
Director Name | Mr Thomas Warrington Barrie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Dalmellington Road Ayr KA6 6AQ Scotland |
Director Name | Mr Gordon Macintyre-Kemp |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 August 2017(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Ceo Business For Scotland |
Country of Residence | Scotland |
Correspondence Address | Sycamore House 3rd Floor, Suite 1a Glasgow G2 4JR Scotland |
Director Name | Mr Graeme McCormick |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sycamore House 3rd Floor, Suite 1a 290 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Niall John McLean |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 January 2020(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Suite 1a, Sycamore House Bath Street Glasgow G2 4JR Scotland |
Director Name | Ms FranÇOise Suzanne Henderson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 June 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Suite 1a, Sycamore House Bath Street Glasgow G2 4JR Scotland |
Director Name | Ms Breege Agnes Morrison |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 June 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Suite 1a, Sycamore House Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Ian Forrester |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 January 2024(11 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Suite 1a, Sycamore House Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Gordon Macintyre-Kemp |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor, Pavillion 3 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
Director Name | Mrs Michelle Rhonda Thomson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 November 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor, Pavillion 3 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
Director Name | Mr Leslie Andrew Meikle |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Pavillion 3 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
Director Name | Mr Tony Banks |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 November 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor, Pavillion 3 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
Director Name | Mr Ivan Paul McKee |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 November 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor, Pavillion 3 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
Director Name | Mr Ian McDougall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2014) |
Role | Accountant / Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor, Pavillion 3 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
Director Name | Mr Jim Mather |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 November 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor, Pavillion 3 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
Director Name | Mr Robert Douglas Aberdein |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 July 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Suite 1a, Sycamore House Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Brandon James Malone |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 June 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Suite 1a, Sycamore House Bath Street Glasgow G2 4JR Scotland |
Director Name | Ms Jil Murphy |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 August 2019) |
Role | Design And Branding Consultant |
Country of Residence | Scotland |
Correspondence Address | 234 West George Street West George Street Glasgow G2 4QY Scotland |
Director Name | Ms Michelle Rodger |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 May 2017) |
Role | Public Relations Consultant |
Country of Residence | Scotland |
Correspondence Address | 234 West George Street West George Street Glasgow G2 4QY Scotland |
Director Name | Mrs Gillian Lorraine O'Neil |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 August 2019) |
Role | PR And Creative Design Consultant |
Country of Residence | Scotland |
Correspondence Address | 234 West George Street West George Street Glasgow G2 4QY Scotland |
Director Name | Miss Ailsa Mary Gray |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Suite 1a, Sycamore House 290 Bath Stree Glasgow G2 4JR Scotland |
Director Name | Ms Deneka Candice MacDonald |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sycamore House 3rd Floor, Suite 1a 290 Bath Street Glasgow G2 4JR Scotland |
Website | chokkablog.blogspot.com |
---|
Registered Address | 3rd Floor, Suite 1a, Sycamore House Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | £147 |
Cash | £631 |
Current Liabilities | £2,580 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
1 February 2024 | Appointment of Mr Ian Forrester as a director on 29 January 2024 (2 pages) |
---|---|
1 February 2024 | Notification of Ian Forrester as a person with significant control on 29 January 2024 (2 pages) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
5 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
19 June 2023 | Cessation of Brandon James Malone as a person with significant control on 15 June 2023 (1 page) |
19 June 2023 | Termination of appointment of Brandon James Malone as a director on 15 June 2023 (1 page) |
1 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
22 July 2022 | Termination of appointment of Robert Douglas Aberdein as a director on 22 July 2022 (1 page) |
22 July 2022 | Cessation of Robert Douglas Aberdein as a person with significant control on 22 July 2022 (1 page) |
22 June 2022 | Notification of Françoise Suzanne Henderson as a person with significant control on 21 June 2022 (2 pages) |
22 June 2022 | Change of details for Ms Breege Agnes Henderson as a person with significant control on 21 June 2022 (2 pages) |
22 June 2022 | Appointment of Ms Françoise Suzanne Henderson as a director on 21 June 2022 (2 pages) |
22 June 2022 | Director's details changed for Ms Breege Agnes Henderson on 21 June 2022 (2 pages) |
22 June 2022 | Appointment of Ms Breege Agnes Henderson as a director on 21 June 2022 (2 pages) |
22 June 2022 | Notification of Breege Agnes Henderson as a person with significant control on 21 June 2022 (2 pages) |
22 April 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
14 February 2022 | Director's details changed for Mr Niall John Mclean on 14 February 2022 (2 pages) |
14 February 2022 | Registered 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 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
6 September 2021 | Notification of Gordon Macintyre-Kemp as a person with significant control on 22 August 2021 (2 pages) |
6 September 2021 | Cessation of Deneka Candice Macdonald as a person with significant control on 22 August 2021 (1 page) |
6 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
22 June 2021 | Termination of appointment of Deneka Candice Macdonald as a director on 11 June 2021 (1 page) |
22 June 2021 | Termination of appointment of Ailsa Mary Gray as a director on 18 June 2021 (1 page) |
6 May 2021 | Director's details changed for Mr Gordon Macintyre-Kemp on 6 May 2021 (2 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 October 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
16 January 2020 | Second filing for the appointment of Mr Niall John Mclean as a director (6 pages) |
30 September 2019 | Appointment of Mr Graeme Mccormick as a director on 25 September 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
30 September 2019 | Notification of Graeme Mccormick as a person with significant control on 25 September 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
30 September 2019 | Notification of Deneka Macdonald as a person with significant control on 25 September 2019 (2 pages) |
30 September 2019 | Appointment of Ms Deneka Candice Macdonald as a director on 25 September 2019 (2 pages) |
24 September 2019 | Cessation of Jil Murphy as a person with significant control on 23 September 2019 (1 page) |
24 September 2019 | Cessation of Gillian Lorraine O'neil as a person with significant control on 23 September 2019 (1 page) |
24 September 2019 | Cessation of Michelle Rodger as a person with significant control on 23 September 2019 (1 page) |
30 August 2019 | Termination of appointment of Jil Murphy as a director on 21 August 2019 (1 page) |
30 August 2019 | Termination of appointment of Gillian Lorraine O'neil as a director on 21 August 2019 (1 page) |
31 October 2018 | Appointment of Ms Ailsa Mary Gray as a director on 8 October 2018 (2 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
30 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
20 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
18 August 2017 | Appointment of Mr Gordon Macintyre-Kemp as a director on 18 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Gordon Macintyre-Kemp as a director on 18 August 2017 (2 pages) |
20 June 2017 | Memorandum and Articles of Association (18 pages) |
20 June 2017 | Memorandum and Articles of Association (18 pages) |
24 May 2017 | Termination of appointment of Michelle Rodger as a director on 16 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Michelle Rodger as a director on 16 May 2017 (1 page) |
14 October 2016 | Confirmation statement made on 23 August 2016 with updates (12 pages) |
14 October 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 23 August 2016 with updates (12 pages) |
4 October 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 August 2016 | Memorandum and Articles of Association (19 pages) |
4 August 2016 | Memorandum and Articles of Association (19 pages) |
3 August 2016 | Appointment of Mr Thomas Warrington Barrie as a director on 3 August 2016 (2 pages) |
3 August 2016 | Appointment of Mr Thomas Warrington Barrie as a director on 3 August 2016 (2 pages) |
28 July 2016 | Appointment of Mr Leslie Andrew Meikle as a director on 22 January 2016 (2 pages) |
28 July 2016 | Appointment of Mr Leslie Andrew Meikle as a director on 22 January 2016 (2 pages) |
5 July 2016 | Appointment of Mr Niall Mclean as a director on 22 January 2016
|
5 July 2016 | Director's details changed for Mr Niall Mclean on 5 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Niall Mclean on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Niall Mclean as a director on 22 January 2016 (2 pages) |
14 December 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 23 August 2015 no member list (4 pages) |
9 October 2015 | Registered 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 2015 | Annual return made up to 23 August 2015 no member list (4 pages) |
9 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 July 2015 | Appointment of Ms Gillian Lorraine O'neil as a director on 1 May 2015 (2 pages) |
1 July 2015 | Appointment of Ms Gillian Lorraine O'neil as a director on 1 May 2015 (2 pages) |
1 July 2015 | Appointment of Ms Gillian Lorraine O'neil as a director on 1 May 2015 (2 pages) |
7 June 2015 | Appointment of Mr Rob Aberdein as a director on 5 January 2015 (2 pages) |
7 June 2015 | Appointment of Mr Rob Aberdein as a director on 5 January 2015 (2 pages) |
7 June 2015 | Appointment of Mr Rob Aberdein as a director on 5 January 2015 (2 pages) |
5 June 2015 | Termination of appointment of Gordon Macintyre-Kemp as a director on 27 March 2015 (1 page) |
5 June 2015 | Appointment of Ms Michelle Ann Rodger as a director on 5 January 2015 (2 pages) |
5 June 2015 | Appointment of Mr Donald Angus Maclean as a director on 5 January 2015 (2 pages) |
5 June 2015 | Appointment of Mr Donald Angus Maclean as a director on 5 January 2015 (2 pages) |
5 June 2015 | Appointment of Mr Brandon James Malone as a director on 5 January 2015 (2 pages) |
5 June 2015 | Appointment of Mr Donald Angus Maclean as a director on 5 January 2015 (2 pages) |
5 June 2015 | Director's details changed for Ms Michelle Ann Rodger on 5 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Gordon Macintyre-Kemp as a director on 27 March 2015 (1 page) |
5 June 2015 | Appointment of Mr Brandon James Malone as a director on 5 January 2015 (2 pages) |
5 June 2015 | Appointment of Mr Brandon James Malone as a director on 5 January 2015 (2 pages) |
5 June 2015 | Appointment of Ms Michelle Ann Rodger as a director on 5 January 2015 (2 pages) |
5 June 2015 | Director's details changed for Ms Michelle Ann Rodger on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Ms Jil Murphy as a director on 5 January 2015 (2 pages) |
5 June 2015 | Director's details changed for Ms Michelle Ann Rodger on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Ms Jil Murphy as a director on 5 January 2015 (2 pages) |
5 June 2015 | Appointment of Ms Michelle Ann Rodger as a director on 5 January 2015 (2 pages) |
5 June 2015 | Appointment of Ms Jil Murphy as a director on 5 January 2015 (2 pages) |
13 May 2015 | Termination of appointment of Michelle Rhonda Thomson as a director on 20 December 2014 (1 page) |
13 May 2015 | Termination of appointment of Michelle Rhonda Thomson as a director on 20 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Tony Banks as a director on 10 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Leslie Andrew Meikle as a director on 10 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Ivan Paul Mckee as a director on 10 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Ian Mcdougall as a director on 10 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Ian Mcdougall as a director on 10 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Jim Mather as a director on 10 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Ivan Paul Mckee as a director on 10 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Jim Mather as a director on 10 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Tony Banks as a director on 10 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Leslie Andrew Meikle as a director on 10 December 2014 (1 page) |
24 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 23 August 2014 no member list (5 pages) |
10 September 2014 | Annual return made up to 23 August 2014 no member list (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 May 2014 | Registered office address changed from 234 West George Street Glasgow G2 4QY on 16 May 2014 (2 pages) |
16 May 2014 | Registered office address changed from 234 West George Street Glasgow G2 4QY on 16 May 2014 (2 pages) |
16 May 2014 | Registered office address changed from 234 West George Street Glasgow G2 4QY on 16 May 2014 (2 pages) |
11 December 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages) |
11 December 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages) |
20 November 2013 | Appointment of Mr Jim Mather as a director (2 pages) |
20 November 2013 | Appointment of Mr Jim Mather as a director on 18 November 2013 (2 pages) |
20 November 2013 | Appointment of Mr Jim Mather as a director on 18 November 2013 (2 pages) |
18 November 2013 | Appointment of Mr Ivan Mckee as a director on 18 November 2013 (2 pages) |
18 November 2013 | Appointment of Mr Ian Mcdougall as a director on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mrs Michele Thomson on 18 November 2013 (2 pages) |
18 November 2013 | Appointment of Mrs Michele Thomson as a director on 18 November 2013 (2 pages) |
18 November 2013 | Appointment of Mr Ivan Mckee as a director on 18 November 2013 (2 pages) |
18 November 2013 | Appointment of Mr Les Meikle as a director on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mrs Michele Thomson on 18 November 2013 (2 pages) |
18 November 2013 | Appointment of Mr Tony Banks as a director on 18 November 2013 (2 pages) |
18 November 2013 | Appointment of Mrs Michele Thomson as a director on 18 November 2013 (2 pages) |
18 November 2013 | Appointment of Mr Ian Mcdougall as a director on 18 November 2013 (2 pages) |
18 November 2013 | Appointment of Mr Tony Banks as a director on 18 November 2013 (2 pages) |
18 November 2013 | Appointment of Mr Les Meikle as a director on 18 November 2013 (2 pages) |
15 November 2013 | Registered office address changed from 11 Park Circus Glasgow G3 6AX on 15 November 2013 (1 page) |
15 November 2013 | Director's details changed for Gordon Macintyre-Kemp on 15 November 2013 (2 pages) |
15 November 2013 | Annual return made up to 23 August 2013 no member list (2 pages) |
15 November 2013 | Director's details changed for Gordon Macintyre-Kemp on 15 November 2013 (2 pages) |
15 November 2013 | Annual return made up to 23 August 2013 no member list (2 pages) |
15 November 2013 | Registered office address changed from 11 Park Circus Glasgow G3 6AX on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from 11 Park Circus Glasgow G3 6AX on 15 November 2013 (1 page) |
23 August 2012 | Incorporation (43 pages) |
23 August 2012 | Incorporation (43 pages) |