Background WavePink WaveYellow Wave

SIMON COMMUNITY SCOTLAND (SC137419)

SIMON COMMUNITY SCOTLAND (SC137419) is an active UK company. incorporated on 26 March 1992. with registered office in Strathclyde. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c. and 1 other business activities. SIMON COMMUNITY SCOTLAND has been registered for 34 years. Current directors include BENNETT, Thomas James, BROWN, Patrick, CAMPBELL, Susan and 8 others.

Company Number
SC137419
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 March 1992
Age
34 years
Address
472 Ballater Street, Strathclyde, G5 0QW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BENNETT, Thomas James, BROWN, Patrick, CAMPBELL, Susan, CRAIG, Mary Elizabeth, KINLOCH, Lisa, MCCLUSKEY, Karyn, PASCAL, Dwayne, RICHARDS, Nicola Helen, ROBIN, Ruth Ina, Ms., WALKER, David, WORRALL, Rebecca
SIC Codes
87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMON COMMUNITY SCOTLAND

SIMON COMMUNITY SCOTLAND is an active company incorporated on 26 March 1992 with the registered office located in Strathclyde. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c. and 1 other business activity. SIMON COMMUNITY SCOTLAND was registered 34 years ago.(SIC: 87900, 88990)

Status

active

Active since 34 years ago

Company No

SC137419

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 26 March 1992

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 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

GLASGOW SIMON COMMUNITY
From: 26 March 1992To: 20 February 2015
Contact
Address

472 Ballater Street Glasgow Strathclyde, G5 0QW,

Timeline

96 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Cleared
Jan 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Nov 15
Director Left
Oct 16
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Apr 18
Director Left
Oct 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
May 21
Loan Secured
May 21
Loan Secured
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Loan Secured
Mar 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Aug 22
Director Joined
Sept 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Cleared
Nov 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Mar 23
Loan Secured
Apr 23
Loan Secured
May 23
Loan Secured
May 23
Director Left
Jun 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Secured
Oct 23
Loan Secured
Dec 23
Director Joined
Feb 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Left
Sept 24
Director Left
Dec 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

MCGRATH, Lorraine

Active
472 Ballater Street, StrathclydeG5 0QW
Secretary
Appointed 29 Jan 2013

BENNETT, Thomas James

Active
472 Ballater Street, StrathclydeG5 0QW
Born June 1980
Director
Appointed 01 Dec 2020

BROWN, Patrick

Active
Ballater Street, GlasgowG5 0QW
Born December 1986
Director
Appointed 24 Sept 2019

CAMPBELL, Susan

Active
472 Ballater Street, StrathclydeG5 0QW
Born June 1981
Director
Appointed 30 Sept 2025

CRAIG, Mary Elizabeth

Active
472 Ballater Street, StrathclydeG5 0QW
Born October 1950
Director
Appointed 25 Nov 2014

KINLOCH, Lisa

Active
472 Ballater Street, StrathclydeG5 0QW
Born January 1984
Director
Appointed 30 Sept 2025

MCCLUSKEY, Karyn

Active
Broomhouse Drive, EdinburghEH11 3XD
Born August 1965
Director
Appointed 30 Jan 2024

PASCAL, Dwayne

Active
472 Ballater Street, StrathclydeG5 0QW
Born February 1969
Director
Appointed 01 Dec 2020

RICHARDS, Nicola Helen

Active
Ballater Street, GlasgowG5 0QW
Born February 1969
Director
Appointed 26 Sept 2023

ROBIN, Ruth Ina, Ms.

Active
472 Ballater Street, StrathclydeG5 0QW
Born March 1979
Director
Appointed 30 Sept 2025

WALKER, David

Active
472 Ballater Street, StrathclydeG5 0QW
Born April 1956
Director
Appointed 24 Sept 2019

WORRALL, Rebecca

Active
472 Ballater Street, StrathclydeG5 0QW
Born February 1989
Director
Appointed 30 Nov 2021

BAYNE, Colin

Resigned
27 Cairngorm Road, GlasgowG43 2XA
Secretary
Appointed 22 Oct 2008
Resigned 14 Jan 2009

EBBITT, Stephen Frederick

Resigned
14 Ardoch Grove, GlasgowG72 8HA
Secretary
Appointed 26 Mar 1992
Resigned 22 Oct 2008

SIMPSON, Kevin

Resigned
3 Church Avenue, WishawML2 9BH
Secretary
Appointed 29 Apr 2009
Resigned 29 Jan 2013

BAYNE, Colin

Resigned
27 Cairngorm Road, GlasgowG43 2XA
Born November 1956
Director
Appointed 08 Nov 2000
Resigned 14 Jan 2009

BICKNELL, Jacqueline

Resigned
8 Old Bridgend, CarlukeML8 4HN
Born April 1943
Director
Appointed 25 Jun 2003
Resigned 10 Dec 2003

BIRRELL, Gordon

Resigned
12d Aytoun Road, GlasgowG41 5RN
Born September 1960
Director
Appointed 22 Mar 2006
Resigned 09 Jan 2008

BLACK, William George

Resigned
472 Ballater Street, StrathclydeG5 0QW
Born May 1953
Director
Appointed 28 Feb 2015
Resigned 24 Sept 2019

BORLAND, Laura Samantha

Resigned
14 Kingsburgh Drive, PaisleyPA1 3TP
Born July 1972
Director
Appointed 29 Apr 2009
Resigned 15 Mar 2010

BROWN, Susan Carol

Resigned
27 Fulbar Road, GlasgowG51 4HU
Born June 1947
Director
Appointed 03 Dec 2007
Resigned 01 Oct 2009

BURNS, Agnes Findlay

Resigned
472 Ballater Street, StrathclydeG5 0QW
Born January 1963
Director
Appointed 26 Sept 2017
Resigned 24 Sept 2024

CARR, Simon Thomas

Resigned
20 Cathkinview Road, GlasgowG42 9EL
Born November 1954
Director
Appointed 10 Dec 2005
Resigned 29 Apr 2009

CASTLE, Laura

Resigned
472 Ballater Street, StrathclydeG5 0QW
Born September 1971
Director
Appointed 27 Aug 2013
Resigned 25 Sept 2018

CONNELL, George

Resigned
18 Barnhill Drive, GlasgowG77 5FY
Born August 1959
Director
Appointed 22 Mar 2006
Resigned 01 Mar 2012

CRAWFORD, Iain

Resigned
5 Castlebank Villas, GlasgowG13 2XA
Born July 1944
Director
Appointed 10 Dec 2005
Resigned 13 Dec 2006

CRAWFORD, Iain Alan

Resigned
86 Arnprior Road, GlasgowG45 9HE
Born July 1944
Director
Appointed 19 Nov 1997
Resigned 18 Nov 1998

CURRIE, Margaret

Resigned
22 Hillside Drive, GlasgowG64 2NW
Born April 1947
Director
Appointed 27 Sept 2000
Resigned 21 Jan 2009

DALEY, Kathleen

Resigned
82 Coplaw Street, GlasgowG42 7JG
Born March 1956
Director
Appointed 21 Nov 2001
Resigned 04 Dec 2002

DAVIES, Adrian Hartley Kemp

Resigned
Kirkfield Floors Street, JohnstonePA5 8PD
Born August 1947
Director
Appointed 26 Feb 1997
Resigned 04 Dec 2002

DECAESTECKER, Linda

Resigned
472 Ballater Street, StrathclydeG5 0QW
Born June 1957
Director
Appointed 24 Sept 2013
Resigned 30 Nov 2021

DONALD, Daniel Mcintosh

Resigned
472 Ballater Street, StrathclydeG5 0QW
Born January 1952
Director
Appointed 28 Jan 2014
Resigned 25 May 2021

DOYLE, Ailie

Resigned
Flat 01, GlasgowG20 6DL
Born June 1952
Director
Appointed 04 Dec 2002
Resigned 21 Jan 2009

ELTRINGHAM, Timothy John

Resigned
614 Cathcart Road, GlasgowG42 8AA
Born September 1963
Director
Appointed 31 Mar 1994
Resigned 18 Oct 1995

FALCONER, John

Resigned
147 Croftend Avenue, GlasgowG44 5PF
Born May 1951
Director
Appointed 30 Sept 1992
Resigned 30 Nov 1994
Fundings
Financials
Latest Activities

Filing History

278

Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Auditors Resignation Company
15 June 2021
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
30 September 2020
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Resolution
14 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
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
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Certificate Change Of Name Company
20 February 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 February 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
17 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Termination Secretary Company With Name
17 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2011
AR01AR01
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Resolution
17 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Legacy
19 May 2010
MG01sMG01s
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Legacy
30 September 2004
287Change of Registered Office
Legacy
24 August 2004
410(Scot)410(Scot)
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Memorandum Articles
21 April 2004
MEM/ARTSMEM/ARTS
Resolution
21 April 2004
RESOLUTIONSResolutions
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Memorandum Articles
21 February 1999
MEM/ARTSMEM/ARTS
Legacy
21 February 1999
288aAppointment of Director or Secretary
Resolution
21 February 1999
RESOLUTIONSResolutions
Legacy
6 February 1999
288aAppointment of Director or Secretary
Legacy
6 February 1999
288aAppointment of Director or Secretary
Legacy
6 February 1999
288bResignation of Director or Secretary
Legacy
6 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Resolution
5 December 1995
RESOLUTIONSResolutions
Legacy
25 April 1995
363sAnnual Return (shuttle)
Legacy
13 February 1995
288288
Legacy
13 February 1995
288288
Legacy
13 February 1995
288288
Legacy
13 February 1995
288288
Accounts With Accounts Type Full
27 January 1995
AAAnnual Accounts
Legacy
15 June 1994
288288
Legacy
8 June 1994
288288
Legacy
7 June 1994
288288
Legacy
27 May 1994
288288
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
29 March 1994
363sAnnual Return (shuttle)
Legacy
14 March 1994
287Change of Registered Office
Accounts With Accounts Type Full
21 January 1994
AAAnnual Accounts
Legacy
18 January 1994
288288
Legacy
28 April 1993
288288
Legacy
23 March 1993
288288
Legacy
23 March 1993
363sAnnual Return (shuttle)
Legacy
4 January 1993
224224
Legacy
23 November 1992
287Change of Registered Office
Incorporation Company
26 March 1992
NEWINCIncorporation