Background WavePink WaveYellow Wave

TURNING POINT SCOTLAND (SC194639)

TURNING POINT SCOTLAND (SC194639) is an active UK company. incorporated on 25 March 1999. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. TURNING POINT SCOTLAND has been registered for 27 years. Current directors include BUNCE, Alison, CASSIDY, Patricia Anne, CLOW, Allan James and 9 others.

Company Number
SC194639
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 March 1999
Age
27 years
Address
Merchants House, Glasgow, G2 1BA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BUNCE, Alison, CASSIDY, Patricia Anne, CLOW, Allan James, COOK, Graeme James, GABBITAS, Peter, GIBBS, Kathryn Lorna, HUSBAND, Murray Stuart, MAZZUCCO, Marc Paul, MCLAREN, Alexander Douglas, PLUMMER, Stephen Philip, THOMSON, Jennifer, WALKER, Fiona Jane
SIC Codes
86900, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNING POINT SCOTLAND

TURNING POINT SCOTLAND is an active company incorporated on 25 March 1999 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. TURNING POINT SCOTLAND was registered 27 years ago.(SIC: 86900, 87900)

Status

active

Active since 27 years ago

Company No

SC194639

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

Age

27 Years

Incorporated 25 March 1999

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 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Merchants House 7 West George Street Glasgow, G2 1BA,

Previous Addresses

C/O Tc Young 7 West George Street Glasgow G2 1BA
From: 25 March 1999To: 28 March 2011
Timeline

72 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Nov 09
Director Joined
Apr 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Jun 12
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jun 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Jan 14
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
May 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Nov 15
Director Left
Dec 15
Director Left
Jun 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Apr 17
Director Left
Jul 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Feb 21
Director Left
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Feb 22
Director Joined
Feb 22
Loan Cleared
Jun 23
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Joined
Jul 24
Director Left
Oct 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

TC YOUNG LLP

Active
7 West George Street, GlasgowG2 1BA
Corporate secretary
Appointed 25 Mar 1999

BUNCE, Alison

Active
7 West George Street, GlasgowG2 1BA
Born May 1963
Director
Appointed 21 May 2018

CASSIDY, Patricia Anne

Active
7 West George Street, GlasgowG2 1BA
Born May 1961
Director
Appointed 07 Sept 2021

CLOW, Allan James

Active
7 West George Street, GlasgowG2 1BA
Born May 1969
Director
Appointed 01 Sept 2023

COOK, Graeme James

Active
7 West George Street, GlasgowG2 1BA
Born September 1969
Director
Appointed 18 Jun 2019

GABBITAS, Peter

Active
7 West George Street, GlasgowG2 1BA
Born August 1961
Director
Appointed 07 Sept 2021

GIBBS, Kathryn Lorna

Active
7 West George Street, GlasgowG2 1BA
Born August 1967
Director
Appointed 18 Jun 2019

HUSBAND, Murray Stuart

Active
7 West George Street, GlasgowG2 1BA
Born August 1976
Director
Appointed 01 Sept 2023

MAZZUCCO, Marc Paul

Active
7 West George Street, GlasgowG2 1BA
Born November 1965
Director
Appointed 07 Sept 2021

MCLAREN, Alexander Douglas

Active
7 West George Street, GlasgowG2 1BA
Born January 1974
Director
Appointed 01 Sept 2023

PLUMMER, Stephen Philip

Active
7 West George Street, GlasgowG2 1BA
Born May 1965
Director
Appointed 08 May 2018

THOMSON, Jennifer

Active
7 West George Street, GlasgowG2 1BA
Born March 1982
Director
Appointed 01 Feb 2022

WALKER, Fiona Jane

Active
7 West George Street, GlasgowG2 1BA
Born July 1974
Director
Appointed 10 May 2024

ABRAHAM, Estella Emily

Resigned
The Sheiling, PeeblesEH45 8NA
Born September 1955
Director
Appointed 13 May 2003
Resigned 16 Sept 2006

ALEXANDER, Morag

Resigned
Achomraich Dull, AberfeldyPH15 2JQ
Born October 1943
Director
Appointed 25 Mar 1999
Resigned 13 Oct 2005

ALLAN, Callum Macphail

Resigned
Govan Road, GlasgowG51 1JL
Born July 1942
Director
Appointed 14 Sept 2005
Resigned 17 Sept 2013

ARTACHO, Morgane

Resigned
Govan Road, GlasgowG51 1JL
Born March 1978
Director
Appointed 11 Feb 2009
Resigned 12 Jan 2011

BELL, Graham Mcneil

Resigned
An Claggan Argyll Road, HelensburghG84 0HU
Born April 1954
Director
Appointed 25 Mar 1999
Resigned 19 Sept 2001

BOYD, Lesley Jane

Resigned
11a Albert Terrace, EdinburghEH10 5EA
Born May 1948
Director
Appointed 25 Mar 1999
Resigned 30 Aug 2003

BREWER, Gary William

Resigned
7 West George Street, GlasgowG2 1BA
Born December 1961
Director
Appointed 01 Feb 2022
Resigned 01 Jul 2023

CAMERON, Thomas Anthony

Resigned
7 West George Street, GlasgowG2 1BA
Born February 1947
Director
Appointed 28 Nov 2007
Resigned 14 Sept 2016

EDWARDS, Raymond

Resigned
Govan Road, GlasgowG51 1JL
Born February 1948
Director
Appointed 14 Sept 2005
Resigned 17 Sept 2013

FAZAL, Sheila Elizabeth

Resigned
7 West George Street, GlasgowG2 1BA
Born March 1963
Director
Appointed 08 Jun 2011
Resigned 24 Sept 2019

FINDLAY, Craig William

Resigned
7 West George Street, GlasgowG2 1BA
Born April 1964
Director
Appointed 16 Apr 2013
Resigned 04 Nov 2016

GILDER, Paula Margaret

Resigned
4 London Street, EdinburghEH3 6NA
Born September 1953
Director
Appointed 25 Mar 1999
Resigned 10 Jun 2009

GRAY, Elizabeth Wood

Resigned
7 West George Street, GlasgowG2 1BA
Born September 1962
Director
Appointed 11 Feb 2009
Resigned 17 Sept 2017

HAMILTON, Lindsay

Resigned
7 West George Street, GlasgowG2 1BA
Born May 1957
Director
Appointed 14 Sept 2016
Resigned 18 Apr 2019

HAMILTON, Peter Farmer

Resigned
7 West George Street, GlasgowG2 1BA
Born March 1943
Director
Appointed 08 Jun 2011
Resigned 13 Jan 2014

HILL, Iain Burns

Resigned
92 Hyndland Road, GlasgowG12 9PZ
Born December 1945
Director
Appointed 25 Mar 1999
Resigned 09 May 2005

HOWELL, Keith Martin

Resigned
Govan Road, GlasgowG51 1JL
Born February 1956
Director
Appointed 19 Sept 2007
Resigned 21 Sept 2011

HOWELL, Keith Martin

Resigned
White Moss, West LintonEH46 7BS
Born February 1956
Director
Appointed 19 Sept 2007
Resigned 25 Apr 2008

HOWELL, Keith Martin

Resigned
Lynehurst Carlops Road, West LintonEH46 7DS
Born February 1956
Director
Appointed 21 Jun 2000
Resigned 16 Sept 2006

HUGHES, Joseph Christopher

Resigned
Ashgrove House, BothwellG71 8DN
Born November 1959
Director
Appointed 17 Sept 2003
Resigned 06 Mar 2008

ILLSLEY, Judith

Resigned
64 Lauderdale Gardens, GlasgowG12 9QW
Born March 1954
Director
Appointed 14 Sept 2005
Resigned 04 Nov 2008

JAGPAL, Daradjeet

Resigned
7 West George Street, GlasgowG2 1BA
Born October 1979
Director
Appointed 01 May 2018
Resigned 08 Mar 2021
Fundings
Financials
Latest Activities

Filing History

249

Mortgage Satisfy Charge Full
24 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Memorandum Articles
28 May 2024
MAMA
Resolution
28 May 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
23 October 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 October 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Accounts With Accounts Type Group
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Resolution
20 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Accounts With Accounts Type Group
24 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2012
AAAnnual Accounts
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 April 2012
AR01AR01
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 April 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Accounts With Accounts Type Group
22 September 2009
AAAnnual Accounts
Legacy
22 July 2009
419a(Scot)419a(Scot)
Legacy
24 June 2009
288aAppointment of Director or Secretary
Resolution
16 June 2009
RESOLUTIONSResolutions
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
363aAnnual Return
Legacy
16 April 2009
287Change of Registered Office
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
18 December 2008
AUDAUD
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 October 2008
AAAnnual Accounts
Legacy
6 September 2008
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
29 August 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
31 July 2008
466(Scot)466(Scot)
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Group
28 November 2007
AAAnnual Accounts
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Memorandum Articles
10 October 2007
MEM/ARTSMEM/ARTS
Resolution
10 October 2007
RESOLUTIONSResolutions
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 September 2006
AAAnnual Accounts
Legacy
16 September 2006
410(Scot)410(Scot)
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
410(Scot)410(Scot)
Legacy
4 March 2006
410(Scot)410(Scot)
Legacy
4 March 2006
419a(Scot)419a(Scot)
Legacy
28 February 2006
410(Scot)410(Scot)
Legacy
28 February 2006
410(Scot)410(Scot)
Legacy
28 February 2006
410(Scot)410(Scot)
Legacy
22 February 2006
410(Scot)410(Scot)
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288cChange of Particulars
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
410(Scot)410(Scot)
Accounts With Accounts Type Group
17 December 2004
AAAnnual Accounts
Legacy
22 April 2004
288cChange of Particulars
Legacy
22 April 2004
288cChange of Particulars
Legacy
22 April 2004
288cChange of Particulars
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
410(Scot)410(Scot)
Mortgage Alter Floating Charge
6 February 2004
466(Scot)466(Scot)
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
410(Scot)410(Scot)
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Mortgage Alter Floating Charge
10 September 2003
466(Scot)466(Scot)
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
410(Scot)410(Scot)
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
410(Scot)410(Scot)
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
6 November 2002
410(Scot)410(Scot)
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
410(Scot)410(Scot)
Legacy
4 April 2002
410(Scot)410(Scot)
Legacy
25 February 2002
410(Scot)410(Scot)
Legacy
21 January 2002
410(Scot)410(Scot)
Legacy
14 December 2001
410(Scot)410(Scot)
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
1 May 2001
410(Scot)410(Scot)
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
6 March 2000
410(Scot)410(Scot)
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Incorporation Company
25 March 1999
NEWINCIncorporation