Date | Description |
2024-04-07 |
delete company_previous_name FAIR DEAL FOR 1 IN 100 |
2024-03-11 |
delete person Jill Grace |
2024-03-11 |
delete person Michelle Forbes |
2024-03-11 |
delete person Ryley Gallagher |
2024-03-11 |
insert person Amruta Sant |
2024-03-11 |
insert person Lauryn McManus |
2024-03-11 |
update person_title Gillian Gray: Business Support Coordinator => Business Support Team Leader |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-19 |
insert about_pages_linkeddomain cookiedatabase.org |
2023-09-19 |
insert career_pages_linkeddomain cookiedatabase.org |
2023-09-19 |
insert contact_pages_linkeddomain cookiedatabase.org |
2023-09-19 |
insert index_pages_linkeddomain cookiedatabase.org |
2023-09-19 |
insert management_pages_linkeddomain cookiedatabase.org |
2023-09-19 |
insert service_pages_linkeddomain cookiedatabase.org |
2023-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONNA THOMPSON |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-28 |
insert ceo Greg Middleton |
2023-01-28 |
insert otherexecutives Greg Middleton |
2023-01-28 |
insert otherexecutives Heather Brodie |
2023-01-28 |
insert person Greg Middleton |
2023-01-28 |
insert person Heather Brodie |
2023-01-28 |
insert person Ryley Gallagher |
2023-01-28 |
update person_description Tracey Black => Tracey Black |
2023-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE COYLE / 12/01/2023 |
2022-12-08 |
update statutory_documents DIRECTOR APPOINTED MR GREG MIDDLETON |
2022-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES |
2022-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAN BEATTIE |
2022-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH STOCKS |
2022-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY GALLERY |
2022-11-25 |
delete ceo Tracey McFall |
2022-11-25 |
delete otherexecutives Jan Beattie |
2022-11-25 |
delete otherexecutives Kenny Stocks |
2022-11-25 |
delete treasurer Kenny Stocks |
2022-11-25 |
delete person Jan Beattie |
2022-11-25 |
delete person Kenny Stocks |
2022-11-25 |
update person_description Paul Allen => Paul Allen |
2022-11-25 |
update person_description Tracey McFall => Tracey McFall |
2022-11-25 |
update person_title Tracey McFall: Member of the Board; Chief Executive => Member of the Board |
2022-10-24 |
delete person Angie McGuire |
2022-10-24 |
delete person Jordan Collins |
2022-10-24 |
delete person Lauren Docherty |
2022-10-24 |
delete person Lizzie Currie |
2022-10-24 |
insert person Gillian Gray |
2022-10-24 |
insert person Lesley Anne Paterson |
2022-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-07-20 |
insert person Jordan Collins |
2022-06-19 |
delete person Sumra Aslam |
2022-06-19 |
delete source_ip 212.48.93.181 |
2022-06-19 |
insert source_ip 159.65.89.84 |
2022-06-19 |
update person_description Morgan Cochrane => Morgan Cochrane |
2022-06-19 |
update person_title Morgan Cochrane: Receptionist => Business Support Coordinator |
2022-05-19 |
delete ceo Donna Thompson |
2022-05-19 |
insert ceo Tracey McFall |
2022-05-19 |
insert otherexecutives Stephanie Coyle |
2022-05-19 |
insert otherexecutives Tracey McFall |
2022-05-19 |
delete person Rebecca Reilly |
2022-05-19 |
insert person Stephanie Coyle |
2022-05-19 |
insert person Tracey McFall |
2022-05-19 |
update person_title Donna Thompson: Member of the Board; Chief Executive => Member of the Board |
2022-04-19 |
update statutory_documents DIRECTOR APPOINTED MISS STEPHANIE COYLE |
2022-04-19 |
update statutory_documents DIRECTOR APPOINTED MS TRACEY KIMMINS MCFALL |
2022-04-18 |
insert person Morgan Cochrane |
2021-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES |
2021-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EAMONN CONNOLLY |
2021-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOIRA NICHOLSON |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-23 |
delete otherexecutives Eamonn Connolly |
2021-09-23 |
delete otherexecutives Moira Nicholson |
2021-09-23 |
delete person Chloe Savage |
2021-09-23 |
delete person Eamonn Connolly |
2021-09-23 |
delete person Moira Nicholson |
2021-09-23 |
insert person Angie McGuire |
2021-09-23 |
insert person Jessica Barnes |
2021-09-23 |
insert person Lauren Docherty |
2021-09-23 |
insert person Ryan Bremner |
2021-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-06-20 |
delete person Pauline Martin |
2021-06-20 |
delete person Ryan McCrory |
2021-04-04 |
delete person James Thomson |
2021-04-04 |
delete person Lauren Campbell |
2021-04-04 |
insert person Michelle Forbes |
2021-04-04 |
insert person Rebecca Reilly |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
2020-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-22 |
delete person Amy Sutherland |
2020-05-22 |
delete person Elaine Davidson |
2020-05-22 |
delete person Laura Donovan |
2020-05-22 |
insert person Chloe Savage |
2020-05-22 |
insert person Lauren Campbell |
2020-05-22 |
insert person Suzanne Mulheron |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
2019-11-18 |
delete otherexecutives Ann Marie Docherty |
2019-11-18 |
delete person Ann Marie Docherty |
2019-10-08 |
update statutory_documents SECRETARY APPOINTED MS FIONA DUNWOODIE |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANN DOCHERTY |
2019-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2018-12-17 |
delete otherexecutives Elspeth Mann |
2018-12-17 |
delete otherexecutives Maureen Dolan |
2018-12-17 |
delete otherexecutives Ross Blyth |
2018-12-17 |
insert ceo Donna Thompson |
2018-12-17 |
insert otherexecutives Donna Thompson |
2018-12-17 |
insert otherexecutives Lynn Sherry |
2018-12-17 |
insert otherexecutives Paul Allen |
2018-12-17 |
insert otherexecutives Tracey Black |
2018-12-17 |
delete career_pages_linkeddomain ubisan.co.uk |
2018-12-17 |
delete person Elspeth Mann |
2018-12-17 |
delete person Maureen Dolan |
2018-12-17 |
delete person Ross Blyth |
2018-12-17 |
insert person Donna Thompson |
2018-12-17 |
insert person Lynn Sherry |
2018-12-17 |
insert person Paul Allen |
2018-12-17 |
insert person Tracey Black |
2018-12-17 |
update person_description Laura Donovan => Laura Donovan |
2018-12-17 |
update person_description Sumra Aslam => Sumra Aslam |
2018-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
2018-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
2018-11-19 |
update statutory_documents DIRECTOR APPOINTED MRS LYNN SHERRY |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-10-09 |
delete person Clare Houston |
2018-10-09 |
delete person Rebecca Doig |
2018-10-09 |
insert person Amy Sutherland |
2018-10-09 |
insert person Elaine Davidson |
2018-10-09 |
update person_title Gail Cochrane: Team Leader Help Yourself Grow ( HYG ) => Team Leader ( Help Yourself Grow ) |
2018-10-09 |
update person_title Laura Donovan: Business Support Coordinator - Training => Business Support Coordinator |
2018-10-09 |
update person_title Margaret Fenton: Team Leader; Team Leader - Older People Service => Team Leader; Team Leader ( Core Support ) |
2018-10-09 |
update person_title Sumra Aslam: Business Support Coordinator - Finance => Business Support Coordinator |
2018-09-17 |
update statutory_documents DIRECTOR APPOINTED MRS SALLY ANNE GALLERY |
2018-09-12 |
update statutory_documents DIRECTOR APPOINTED MR PAUL GERALD ALLEN |
2018-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELSPETH MANN |
2018-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAUREEN DOLAN |
2018-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS BLYTH |
2018-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY BLACK / 06/09/2018 |
2018-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACEY BALCK / 06/09/2018 |
2018-03-07 |
update account_category FULL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2018-01-11 |
update statutory_documents DIRECTOR APPOINTED MISS DONNA THOMPSON |
2017-12-27 |
update statutory_documents DIRECTOR APPOINTED TRACEY BALCK |
2017-12-12 |
insert about_pages_linkeddomain justgiving.com |
2017-12-12 |
insert index_pages_linkeddomain justgiving.com |
2017-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
2017-11-07 |
delete address 355A TORMUSK ROAD CASTLEMILK GLASGOW G45 OHF |
2017-11-07 |
insert address 355A TORMUSK ROAD CASTLEMILK GLASGOW G45 0HF |
2017-11-07 |
update registered_address |
2017-10-01 |
delete fax 0141 634 1094 |
2017-10-01 |
delete index_pages_linkeddomain iriss.org.uk |
2017-10-01 |
delete index_pages_linkeddomain kiswebs-design.co.uk |
2017-10-01 |
delete index_pages_linkeddomain tenantsplace.co.uk |
2017-10-01 |
delete source_ip 46.17.93.161 |
2017-10-01 |
insert index_pages_linkeddomain ubisan.co.uk |
2017-10-01 |
insert source_ip 212.48.93.181 |
2017-07-21 |
insert general_emails in..@fair-deal.org |
2017-07-21 |
delete index_pages_linkeddomain youtube.com |
2017-07-21 |
delete person Marshall McRoberts |
2017-07-21 |
insert email in..@fair-deal.org |
2017-05-10 |
update founded_year null => 1989 |
2017-03-08 |
delete management_pages_linkeddomain devlinbeattie.co.uk |
2017-03-08 |
insert person Gail Cochrane |
2017-03-08 |
update person_description Elspeth Mann => Elspeth Mann |
2017-03-08 |
update person_description James Thomson => James Thomson |
2017-03-08 |
update person_description Jan Beattie => Jan Beattie |
2017-03-08 |
update person_description Laura Donovan => Laura Donovan |
2017-03-08 |
update person_description Maureen Dolan => Maureen Dolan |
2017-03-08 |
update person_description Pauline Martin => Pauline Martin |
2017-03-08 |
update person_description Scott Green => Scott Green |
2017-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
2017-01-19 |
delete otherexecutives Leanne McGowan |
2017-01-19 |
delete index_pages_linkeddomain eveningtimes.co.uk |
2017-01-19 |
delete index_pages_linkeddomain eveningtimesevents.com |
2017-01-19 |
delete partner_pages_linkeddomain tcyoung.co.uk |
2017-01-19 |
delete person Leanne McGowan |
2017-01-19 |
delete person Roy Campbell |
2017-01-19 |
insert person Marshall McRoberts |
2017-01-19 |
insert person Rebecca Doig |
2017-01-19 |
update person_description Clare Houston => Clare Houston |
2017-01-19 |
update person_description Eamonn Connolly => Eamonn Connolly |
2017-01-19 |
update person_description Margaret Fenton => Margaret Fenton |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-07-12 |
update statutory_documents ADOPT ARTICLES 30/06/2016 |
2016-02-09 |
update returns_last_madeup_date 2014-12-11 => 2015-12-11 |
2016-02-09 |
update returns_next_due_date 2016-01-08 => 2017-01-08 |
2016-01-06 |
update statutory_documents 11/12/15 NO MEMBER LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-01-07 |
update returns_last_madeup_date 2013-12-11 => 2014-12-11 |
2015-01-07 |
update returns_next_due_date 2015-01-08 => 2016-01-08 |
2014-12-29 |
update statutory_documents 11/12/14 NO MEMBER LIST |
2014-09-29 |
delete person Christine Devine |
2014-09-29 |
update person_description Laura Donovan => Laura Donovan |
2014-09-29 |
update person_description Scott Green => Scott Green |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-07-17 |
delete person Vicky Houston |
2014-07-17 |
insert index_pages_linkeddomain eveningtimesevents.com |
2014-07-17 |
insert index_pages_linkeddomain youtube.com |
2014-07-17 |
update person_description Clare Houston => Clare Houston |
2014-06-09 |
delete source_ip 91.192.195.165 |
2014-06-09 |
insert source_ip 46.17.93.161 |
2014-04-24 |
delete person Flora Lamont |
2014-04-24 |
insert person Eamonn Connolly |
2014-02-05 |
delete general_emails in..@fair-deal.org |
2014-02-05 |
delete email in..@fair-deal.org |
2014-02-05 |
delete index_pages_linkeddomain glasgow2014.com |
2014-02-05 |
delete index_pages_linkeddomain tes.co.uk |
2014-02-05 |
delete index_pages_linkeddomain vimeo.com |
2014-02-05 |
delete index_pages_linkeddomain youtube.com |
2014-02-05 |
delete person Vicki Houston |
2014-02-05 |
insert person Vicky Houston |
2014-02-05 |
update person_description James Thomson => James Thomson |
2014-02-05 |
update person_description Laura Donovan => Laura Donovan |
2014-02-05 |
update person_description Leanne McGowan => Leanne McGowan |
2014-02-05 |
update person_description Lizzie Currie => Lizzie Currie |
2014-02-05 |
update person_description Pauline Martin => Pauline Martin |
2014-02-05 |
update person_description Roy Campbell => Roy Campbell |
2014-02-05 |
update person_description Sumra Aslam => Sumra Aslam |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update returns_last_madeup_date 2012-12-11 => 2013-12-11 |
2014-01-07 |
update returns_next_due_date 2014-01-08 => 2015-01-08 |
2013-12-13 |
update statutory_documents DIRECTOR APPOINTED MR EAMONN CONNOLLY |
2013-12-13 |
update statutory_documents 11/12/13 NO MEMBER LIST |
2013-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FLORA LAMONT |
2013-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY DEVINE |
2013-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-12-06 |
insert general_emails in..@fair-deal.org |
2013-12-06 |
insert email in..@fair-deal.org |
2013-12-06 |
insert index_pages_linkeddomain vimeo.com |
2013-10-16 |
insert index_pages_linkeddomain glasgow2014.com |
2013-08-28 |
delete person Audrey Thomson |
2013-08-28 |
delete person Sumra Haq |
2013-08-28 |
insert index_pages_linkeddomain eveningtimes.co.uk |
2013-08-28 |
insert person Sumra Aslam |
2013-08-28 |
insert person Vicki Houston |
2013-07-02 |
delete index_pages_linkeddomain scotland.gov.uk |
2013-07-02 |
insert index_pages_linkeddomain jbg.org.uk |
2013-07-02 |
update person_description Laura Donovan => Laura Donovan |
2013-06-24 |
update returns_last_madeup_date 2011-12-11 => 2012-12-11 |
2013-06-24 |
update returns_next_due_date 2013-01-08 => 2014-01-08 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-03 |
insert index_pages_linkeddomain scotland.gov.uk |
2013-04-15 |
insert index_pages_linkeddomain tes.co.uk |
2013-04-15 |
insert person James Thomson |
2013-04-15 |
update person_description Anne Marie Borthwick => Anne Marie Borthwick |
2013-04-15 |
update person_description Clare Houston => Clare Houston |
2013-04-15 |
update person_description Lizzie Currie => Lizzie Currie |
2013-04-15 |
update person_description Margaret Fenton => Margaret Fenton |
2013-04-15 |
update person_description Pauline Martin => Pauline Martin |
2013-04-15 |
update person_description Roy Campbell => Roy Campbell |
2013-01-11 |
delete otherexecutives Ann Marie Docherty |
2013-01-11 |
delete person Ann Marie Docherty |
2013-01-11 |
delete person Naddem Hanif |
2013-01-11 |
delete person Peter McWilliams |
2012-12-31 |
update statutory_documents 11/12/12 NO MEMBER LIST |
2012-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAN BEATTIE / 02/04/2012 |
2012-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR UNA MILLER |
2012-10-25 |
delete person Justene Smith |
2012-10-25 |
insert person Leanne McGowan |
2012-10-25 |
insert person Pauline Martin |
2012-10-25 |
update person_description Naddem Hanif |
2012-10-25 |
update person_description Clare Houston |
2012-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-01-11 |
update statutory_documents 11/12/11 NO MEMBER LIST |
2012-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS FLORA LAMONT / 29/11/2011 |
2011-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-01-27 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
2010-12-29 |
update statutory_documents 11/12/10 NO MEMBER LIST |
2010-12-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MOIRA ANNE NICHOLSON / 11/12/2010 |
2010-10-27 |
update statutory_documents DIRECTOR APPOINTED JAN BEATTIE |
2010-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-01-07 |
update statutory_documents 11/12/09 NO MEMBER LIST |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELSPETH ELEANOR MANN / 07/01/2010 |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FLORA LAMONT / 07/01/2010 |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STOCKS / 07/01/2010 |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY CHRISTINE DEVINE / 07/01/2010 |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN DOLAN / 07/01/2010 |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOIRA ANNE NICHOLSON / 07/01/2010 |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS BLYTH / 07/01/2010 |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / UNA CONKIE MILLER / 07/01/2010 |
2009-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-04-08 |
update statutory_documents DIRECTOR APPOINTED MAUREEN DOLAN |
2009-03-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GERALDINE BAIRD |
2009-01-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/12/08 |
2008-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-05-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-05-20 |
update statutory_documents ALTER MEM AND ARTS 20/02/2008 |
2008-04-16 |
update statutory_documents DIRECTOR APPOINTED MARY CHRISTINE DEVINE |
2008-04-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARILYN SLAVIN |
2007-12-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/12/07 |
2007-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/12/06 |
2006-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/12/05 |
2005-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-16 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/04 FROM:
6 ARDENCRAIG STREET
GLASGOW
LANARKSHIRE G45 0ER |
2004-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/12/04 |
2004-08-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-24 |
update statutory_documents COMPANY NAME CHANGED
FAIR DEAL FOR 1 IN 100
CERTIFICATE ISSUED ON 24/03/04 |
2004-02-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/12/03 |
2002-12-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/12/02 |
2002-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-09-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2002-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/12/01 |
2001-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-12-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/12/00 |
2000-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/00 FROM:
UNIT 33
39 DOUGRIE DRIVE
CASTLEMILK
GLASGOW G45 9AD |
2000-04-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
2000-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/12/99 |
1999-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-04 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-04 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-12-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/12/98 |
1998-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-12-10 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-10 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/12/97 |
1997-07-10 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-12-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/12/96 |
1996-07-25 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-17 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-03 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/12/95 |
1995-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/95 FROM:
39 ARNPRIOR ROAD
CASTLEMILK
GLASGOW
STRATHCLYDE G45 9EX |
1995-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/12/94 |
1994-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-09-15 |
update statutory_documents DIRECTOR RESIGNED |
1994-09-15 |
update statutory_documents DIRECTOR RESIGNED |
1994-09-15 |
update statutory_documents DIRECTOR RESIGNED |
1994-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/12/93 |
1993-09-06 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1992-12-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |