Background WavePink WaveYellow Wave

GLASGOW BUILDING PRESERVATION TRUST (SC079721)

GLASGOW BUILDING PRESERVATION TRUST (SC079721) is an active UK company. incorporated on 11 August 1982. with registered office in Glasgow. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GLASGOW BUILDING PRESERVATION TRUST has been registered for 43 years. Current directors include AGAPIOU, Andrew, Dr, BARTSCHOVA, Jana, BOOIJ, Hanneke and 7 others.

Company Number
SC079721
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 August 1982
Age
43 years
Address
Room 16 Wellpark Enterprise Centre, Glasgow, G31 1JF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AGAPIOU, Andrew, Dr, BARTSCHOVA, Jana, BOOIJ, Hanneke, CUNNINGHAM, Christopher Hugh, DAVIDSON, Elizabeth Mary Winifred, DONOHOE, Scott Anthony, MARTIN, Claire Margot, MOLYNEUX, Jonathan David, TURNER, Charles, WHYTESIDE, James William Holloway
SIC Codes
41100, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASGOW BUILDING PRESERVATION TRUST

GLASGOW BUILDING PRESERVATION TRUST is an active company incorporated on 11 August 1982 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GLASGOW BUILDING PRESERVATION TRUST was registered 43 years ago.(SIC: 41100, 74909)

Status

active

Active since 43 years ago

Company No

SC079721

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 11 August 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

THE BRIDGEGATE TRUST LIMITED
From: 11 August 1982To: 21 November 1991
Contact
Address

Room 16 Wellpark Enterprise Centre 120 Sydney Street Glasgow, G31 1JF,

Previous Addresses

42 Miller Street Glasgow Strathclyde G1 1DT
From: 11 August 1982To: 9 May 2011
Timeline

107 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Apr 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Dec 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Feb 13
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Secured
Feb 14
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Nov 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Loan Secured
Jan 18
Director Joined
Feb 18
Director Left
Mar 18
Director Joined
May 18
Director Left
May 18
Loan Secured
Jun 18
Director Left
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Nov 19
Director Left
Jun 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Left
May 21
Director Left
May 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jun 22
Director Joined
Nov 22
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 24
Director Left
Jul 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
81
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

TURNER, Charles

Active
120 Sydney Street, GlasgowG31 1JF
Secretary
Appointed 16 Nov 2021

AGAPIOU, Andrew, Dr

Active
120 Sydney Street, GlasgowG31 1JF
Born August 1964
Director
Appointed 04 Nov 2020

BARTSCHOVA, Jana

Active
120 Sydney Street, GlasgowG31 1JF
Born July 1981
Director
Appointed 24 Oct 2023

BOOIJ, Hanneke

Active
120 Sydney Street, GlasgowG31 1JF
Born November 1972
Director
Appointed 01 Dec 2025

CUNNINGHAM, Christopher Hugh

Active
George Square, GlasgowG2 1DU
Born April 1953
Director
Appointed 02 Oct 2017

DAVIDSON, Elizabeth Mary Winifred

Active
120 Sydney Street, GlasgowG31 1JF
Born July 1962
Director
Appointed 04 Nov 2020

DONOHOE, Scott Anthony

Active
120 Sydney Street, GlasgowG31 1JF
Born September 1969
Director
Appointed 16 Feb 2018

MARTIN, Claire Margot

Active
120 Sydney Street, GlasgowG31 1JF
Born October 1985
Director
Appointed 10 Oct 2023

MOLYNEUX, Jonathan David

Active
120 Sydney Street, GlasgowG31 1JF
Born June 1979
Director
Appointed 02 Jan 2026

TURNER, Charles

Active
120 Sydney Street, GlasgowG31 1JF
Born November 1956
Director
Appointed 04 Nov 2020

WHYTESIDE, James William Holloway

Active
120 Sydney Street, GlasgowG31 1JF
Born July 1964
Director
Appointed 24 Nov 2023

BOASE, Patrick Andrew

Resigned
31 Banavie Road, GlasgowG11 5AW
Secretary
Appointed N/A
Resigned 07 Nov 2001

DOHERTY, Stephen David

Resigned
120 Sydney Street, GlasgowG31 1JF
Secretary
Appointed 16 Jun 2020
Resigned 03 Nov 2021

ENTWISTLE, John Charles

Resigned
9 Hutton, GlasgowG12 0FF
Secretary
Appointed 16 Jan 2002
Resigned 11 Dec 2002

LEIGHTON, Stewart George Kerr

Resigned
120 Sydney Street, GlasgowG31 1JF
Secretary
Appointed 27 Feb 2018
Resigned 04 Dec 2018

MCINALLY, Thomas

Resigned
Gateside Road, BarrheadG78 1EP
Secretary
Appointed 23 Feb 2010
Resigned 27 Feb 2018

STEELE, John Richard

Resigned
49 Newark Drive, PollokshieldsG41 4QA
Secretary
Appointed 11 Dec 2002
Resigned 23 Feb 2010

SUTTON, David

Resigned
120 Sydney Street, GlasgowG31 1JF
Secretary
Appointed 04 Dec 2018
Resigned 01 Jun 2020

ADAMS, James

Resigned
George Square, GlasgowG2 1DU
Born September 1976
Director
Appointed 14 Dec 2015
Resigned 15 Aug 2017

AMNER, Neil Mcdonald

Resigned
Capella, GlasgowG2 8JX
Born September 1967
Director
Appointed 12 Nov 2015
Resigned 13 Nov 2017

ANDERSON, Kate Elizabeth

Resigned
120 Sydney Street, GlasgowG31 1JF
Born December 1990
Director
Appointed 17 Nov 2020
Resigned 05 Jan 2023

ANDREW, James Graham

Resigned
South Mound, JohnstonePA6 7DX
Born November 1950
Director
Appointed 17 Nov 2009
Resigned 14 Nov 2012

ARMITAGE, Jeremy John

Resigned
13a Kirklee Circus, GlasgowG12 0TW
Born June 1954
Director
Appointed 02 Dec 2003
Resigned 11 Oct 2006

BERGMAN, Beverly Patricia, Dr

Resigned
120 Sydney Street, GlasgowG31 1JF
Born April 1952
Director
Appointed 12 Nov 2015
Resigned 13 Nov 2017

BOASE, Patrick Andrew

Resigned
31 Banavie Road, GlasgowG11 5AW
Born February 1949
Director
Appointed 23 Jun 1982
Resigned 07 Nov 2001

BOOIJ, Hanneke

Resigned
120 Sydney Street, GlasgowG31 1JF
Born November 1972
Director
Appointed 24 Oct 2023
Resigned 25 Feb 2025

CAMPBELL, Robert Clive

Resigned
5 Milner Road, GlasgowG13 1QL
Born January 1953
Director
Appointed 12 May 1999
Resigned 01 Nov 2000

CASEY, Bridget

Resigned
10 Bradan Avenue, GlasgowG13 4HU
Born August 1955
Director
Appointed 05 Oct 1994
Resigned 29 Oct 1997

CHALMERS, Patricia

Resigned
92 Southbrae Drive, GlasgowG13 1TZ
Born August 1942
Director
Appointed 04 Dec 1991
Resigned 04 Oct 2018

CHAPMAN, John Murray

Resigned
11 Heather Avenue, GlasgowG61 3AN
Born July 1946
Director
Appointed 13 Apr 2004
Resigned 18 May 2007

CONNELLY, Robert Henry

Resigned
George Square, GlasgowG2 1DU
Born October 1996
Director
Appointed 02 Oct 2017
Resigned 14 Sept 2018

CORRIGAN, Robert

Resigned
42 Miller Street, GlasgowG1 1DT
Born February 1954
Director
Appointed 23 Feb 2010
Resigned 16 Nov 2011

CORRIGAN, Robert

Resigned
6 Devonshire Terrace, GlasgowG12 0XF
Born February 1954
Director
Appointed 02 Dec 2003
Resigned 17 Nov 2009

CRILLEY, Kenneth

Resigned
Broadleys Avenue, GlasgowG64 3AG
Born April 1964
Director
Appointed 26 Feb 2008
Resigned 14 Nov 2012

CUNNINGHAM, Duncan I

Resigned
14 Queens Gate Dowanhill Street, GlasgowG12 9DN
Born September 1955
Director
Appointed 11 Oct 1995
Resigned 01 Nov 2000
Fundings
Financials
Latest Activities

Filing History

339

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
9 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Memorandum Articles
15 June 2023
MAMA
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 November 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Statement Of Companys Objects
16 November 2020
CC04CC04
Memorandum Articles
12 November 2020
MAMA
Resolution
12 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 December 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Legacy
18 April 2012
MG01sMG01s
Legacy
17 April 2012
MG01sMG01s
Legacy
20 January 2012
MG01sMG01s
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Memorandum Articles
14 December 2009
MEM/ARTSMEM/ARTS
Resolution
14 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Legacy
5 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
288cChange of Particulars
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288cChange of Particulars
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
410(Scot)410(Scot)
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
363aAnnual Return
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
410(Scot)410(Scot)
Legacy
29 September 2006
410(Scot)410(Scot)
Legacy
22 February 2006
410(Scot)410(Scot)
Legacy
22 February 2006
410(Scot)410(Scot)
Legacy
21 December 2005
410(Scot)410(Scot)
Memorandum Articles
21 December 2005
MEM/ARTSMEM/ARTS
Resolution
21 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
10 November 2005
410(Scot)410(Scot)
Accounts With Accounts Type Full
13 March 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2003
AAAnnual Accounts
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2002
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
26 May 2002
288cChange of Particulars
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2000
AAAnnual Accounts
Memorandum Articles
21 November 2000
MEM/ARTSMEM/ARTS
Resolution
21 November 2000
RESOLUTIONSResolutions
Legacy
5 October 2000
410(Scot)410(Scot)
Legacy
3 July 2000
410(Scot)410(Scot)
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
363sAnnual Return (shuttle)
Memorandum Articles
10 November 1999
MEM/ARTSMEM/ARTS
Resolution
10 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Memorandum Articles
23 June 1999
MEM/ARTSMEM/ARTS
Resolution
23 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Memorandum Articles
18 December 1995
MEM/ARTSMEM/ARTS
Resolution
18 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 1995
AAAnnual Accounts
Legacy
18 December 1995
288288
Legacy
18 December 1995
287Change of Registered Office
Legacy
7 December 1995
288288
Legacy
7 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 November 1994
AAAnnual Accounts
Legacy
21 November 1994
363sAnnual Return (shuttle)
Legacy
21 November 1994
288288
Legacy
18 November 1994
288288
Legacy
29 September 1994
410(Scot)410(Scot)
Legacy
29 September 1994
410(Scot)410(Scot)
Legacy
19 November 1993
288288
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
10 November 1993
288288
Legacy
10 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1992
AAAnnual Accounts
Legacy
24 November 1992
288288
Legacy
24 November 1992
288288
Legacy
24 November 1992
288288
Legacy
10 November 1992
363sAnnual Return (shuttle)
Legacy
9 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
10 February 1992
288288
Legacy
10 February 1992
288288
Legacy
10 February 1992
288288
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Legacy
6 December 1991
363b363b
Certificate Change Of Name Company
20 November 1991
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 November 1991
MISCMISC
Memorandum Articles
11 November 1991
MEM/ARTSMEM/ARTS
Resolution
11 November 1991
RESOLUTIONSResolutions
Resolution
11 November 1991
RESOLUTIONSResolutions
Legacy
29 January 1991
363363
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
20 December 1990
288288
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Legacy
28 November 1989
288288
Legacy
12 January 1989
288288
Accounts With Accounts Type Full
29 December 1988
AAAnnual Accounts
Legacy
29 December 1988
363363
Legacy
13 June 1988
287Change of Registered Office
Legacy
13 January 1988
363363
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Legacy
1 September 1987
288288
Legacy
14 April 1987
REREG(U)REREG(U)
Legacy
18 February 1987
363363
Accounts With Accounts Type Full
6 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87