SPIRITUAL ASSEMBLY OF THE BAHA'IS OF GLASGOW

Company Documents

DateDescription
10/06/2510 June 2025 Appointment of Miss Saba Majidi Forsyth as a director on 2025-04-19

View Document

09/06/259 June 2025 Termination of appointment of Ruth Alice Gottardi as a secretary on 2025-05-06

View Document

09/06/259 June 2025 Termination of appointment of Lina Gabrielle Hamudot as a director on 2025-04-19

View Document

09/06/259 June 2025 Termination of appointment of Matthew Afnan Morrissey as a director on 2025-04-25

View Document

09/06/259 June 2025 Appointment of Dr Cosma Gottardi as a secretary on 2025-05-06

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

07/05/247 May 2024 Appointment of Mr. Justin Alae-Carew as a director on 2024-04-21

View Document

03/05/243 May 2024 Termination of appointment of Shoko Alae-Carew as a director on 2024-04-21

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/10/231 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

01/10/231 October 2023 Director's details changed for Mr Keivan Abtahizadeh on 2023-09-30

View Document

01/10/231 October 2023 Director's details changed for Ms Priya Sarah Williams on 2023-09-30

View Document

21/08/2321 August 2023 Appointment of Mr Keivan Abtahizadeh as a director on 2023-08-20

View Document

21/08/2321 August 2023 Termination of appointment of Daniel Nelson Williams as a director on 2023-08-20

View Document

07/05/237 May 2023 Appointment of Dr Howard Farnoush Freemantle Moshtael-Oskui as a director on 2023-04-20

View Document

07/05/237 May 2023 Termination of appointment of Cosma Gottardi as a secretary on 2023-04-27

View Document

07/05/237 May 2023 Appointment of Mr Matthew Afnan Morrissy as a secretary on 2023-04-27

View Document

07/05/237 May 2023 Appointment of Mr Daniel Nelson Williams as a director on 2023-04-20

View Document

21/04/2321 April 2023 Termination of appointment of Kula Anak Sabang Hannah as a director on 2023-02-06

View Document

21/04/2321 April 2023 Director's details changed for Dr Cosma Gottardi on 2022-06-14

View Document

21/04/2321 April 2023 Director's details changed for Mrs Ruth Alice Gottardi on 2022-06-14

View Document

21/04/2321 April 2023 Director's details changed for Shirin Nakhaei on 2022-06-28

View Document

21/04/2321 April 2023 Termination of appointment of Natalie Varghaei as a director on 2023-04-20

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Director's details changed for Shirin Nakhaei on 2021-06-20

View Document

14/06/2114 June 2021 Director's details changed for Dr Cosma Gottardi on 2021-06-06

View Document

14/06/2114 June 2021 Director's details changed for Mrs Ruth Alice Gottardi on 2021-06-06

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

03/08/193 August 2019 APPOINTMENT TERMINATED, DIRECTOR LINDSAY MOFFAT

View Document

03/08/193 August 2019 DIRECTOR APPOINTED MS PRIYA SARAH WILLIAMS

View Document

03/08/193 August 2019 DIRECTOR APPOINTED MR MATTHEW AFNAN MORRISSEY

View Document

03/08/193 August 2019 APPOINTMENT TERMINATED, DIRECTOR LAYLI SEMPLE

View Document

11/05/1911 May 2019 APPOINTMENT TERMINATED, SECRETARY LAYLI SEMPLE

View Document

11/05/1911 May 2019 SECRETARY APPOINTED MRS RUTH ALICE GOTTARDI

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY JOHN MOFFAT / 22/04/2019

View Document

22/04/1922 April 2019 APPOINTMENT TERMINATED, DIRECTOR NAYSUN ALAE-CAREW

View Document

22/04/1922 April 2019 APPOINTMENT TERMINATED, DIRECTOR SABA FORSYTH

View Document

22/04/1922 April 2019 DIRECTOR APPOINTED MS NATALIE VARGHAEI

View Document

22/04/1922 April 2019 DIRECTOR APPOINTED MR LINDSAY JOHN MOFFAT

View Document

22/04/1922 April 2019 DIRECTOR APPOINTED MRS RUTH ALICE GOTTARDI

View Document

22/04/1922 April 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PATRICK

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SABA MAJIDI FORSYTH / 17/08/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHARINE JANE MURRAY / 17/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COSMA GOTTARDI / 14/07/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAYLI SEMPLE / 01/07/2018

View Document

09/06/189 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE JANE MURRAY / 20/04/2018

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MISS SABA MAJIDI FORSYTH

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MISS KATHERINE JANE MURRAY

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED DR SEAN AFNAN MORRISSEY

View Document

20/05/1820 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GEELAN

View Document

20/05/1820 May 2018 APPOINTMENT TERMINATED, DIRECTOR LINDSAY MOFFATT

View Document

20/05/1820 May 2018 APPOINTMENT TERMINATED, DIRECTOR FARAHBOD NAKHAEI

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

29/09/1729 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAYLI SEMPLE / 28/07/2017

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COSMA GOTTARDI / 26/04/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COSMA GOTTARDI / 26/04/2017

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, SECRETARY COSMA GOTTARDI

View Document

12/09/1712 September 2017 SECRETARY APPOINTED LAYLI BAHIYYIH SEMPLE

View Document

03/09/173 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS LAYLI SEMPLE / 26/04/2017

View Document

04/05/174 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR COSMA GOTTARDI / 26/04/2017

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR PAYAM TAHZIB

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR ONNEILE SMEATON

View Document

04/12/164 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COSMA GOTTARDI / 25/11/2016

View Document

04/12/164 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAYLI SEMPLE / 14/11/2016

View Document

01/10/161 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR CARMELIA ALAE-CAREW

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR FARAHBOD NAKHAEI

View Document

12/06/1612 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR CARMELIA BAHAREH ALAE-CAREW / 01/06/2016

View Document

12/06/1612 June 2016 DIRECTOR APPOINTED MR COSMA GOTTARDI

View Document

12/06/1612 June 2016 DIRECTOR APPOINTED MR JONATHAN PATRICK

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR ROBERT MCNEIL GEELAN

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR FARAHBOD NAKHAEI

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR KALIM SHEPPARD

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR SANDYA ABRAR

View Document

10/06/1610 June 2016 SECRETARY APPOINTED MR COSMA GOTTARDI

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MRS ONNEILE SMEATON

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MISS LAYLI SEMPLE

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR SABA FORSYTH

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, SECRETARY CARMELIA ALAE-CAREW

View Document

21/12/1521 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

01/10/151 October 2015 21/09/15 NO MEMBER LIST

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR ERIN KEENAN

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR ERIN KEENAN

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MISS SABA FORSYTH

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MS ERIN PEARL KEENAN

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR ODUDU ASSAM

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, SECRETARY JOHN HUXTABLE

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANNA HUXTABLE

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HUXTABLE

View Document

28/05/1528 May 2015 SECRETARY APPOINTED DR CARMELIA BAHAREH ALAE-CAREW

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MISS SANDYA ABRAR

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR KALIM SHEPPARD

View Document

27/10/1427 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/09/1423 September 2014 21/09/14 NO MEMBER LIST

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIOT HUXTABLE / 13/12/2013

View Document

23/09/1423 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ELLIOT HUXTABLE / 13/12/2013

View Document

12/01/1412 January 2014 DIRECTOR APPOINTED MRS ANNA JANINA HUXTABLE

View Document

07/12/137 December 2013 APPOINTMENT TERMINATED, DIRECTOR LIAM KEENAN

View Document

07/10/137 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/09/1321 September 2013 DIRECTOR APPOINTED MR ODUDU ASSAM

View Document

21/09/1321 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIOT HUXTABLE / 21/04/2013

View Document

21/09/1321 September 2013 21/09/13 NO MEMBER LIST

View Document

21/09/1321 September 2013 DIRECTOR APPOINTED MR FARAHBOD NAKHAEI

View Document

17/09/1317 September 2013 CHANGE PERSON AS SECRETARY

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, SECRETARY SIMON MUNRO

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR NIAZ MCGUIRE

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MISS ERIN PEARL KEENAN

View Document

13/09/1313 September 2013 SECRETARY APPOINTED MR JOHN ELLIOT HUXTABLE

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY BORRILL

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON MUNRO

View Document

11/07/1311 July 2013 RES02

View Document

10/07/1310 July 2013 COMPANY RESTORED ON 10/07/2013

View Document

10/07/1310 July 2013 21/09/12

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM FLAT 0/1 16 BIRKENSHAW STREET GLASGOW LANARKSHIRE G31 2UH SCOTLAND

View Document

10/05/1310 May 2013 STRUCK OFF AND DISSOLVED

View Document

18/01/1318 January 2013 FIRST GAZETTE

View Document

05/09/125 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 SECRETARY APPOINTED DR SIMON TIMOTHY MUNRO

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 71 MOUNT ANNAN DRIVE GLASGOW G44 4RX UNITED KINGDOM

View Document

07/11/117 November 2011 DIRECTOR APPOINTED DR CARMELIA BAHAREH ALAE-CAREW

View Document

07/11/117 November 2011 21/09/11 NO MEMBER LIST

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR NAYSUN ALAE-CAREW

View Document

06/11/116 November 2011 APPOINTMENT TERMINATED, DIRECTOR ERIN KEENAN

View Document

06/11/116 November 2011 APPOINTMENT TERMINATED, SECRETARY WENDY BORRILL

View Document

06/11/116 November 2011 APPOINTMENT TERMINATED, DIRECTOR FARAHBOD NAKHAEI

View Document

12/08/1112 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 21/09/10 NO MEMBER LIST

View Document

23/10/1023 October 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN MUNRO

View Document

23/10/1023 October 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN MUNRO

View Document

23/10/1023 October 2010 APPOINTMENT TERMINATED, DIRECTOR MAI GOODWIN

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN NONE MUNRO / 21/09/2010

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR LINDSAY JOHN MOFFATT

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED DR SIMON MUNRO

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAI GOODWIN / 21/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIOT HUXTABLE / 21/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRIN NAKHAEI / 21/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY MARY BORRILL / 21/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN NONE MUNRO / 21/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM KEENAN / 21/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIAZ MCGUIRE / 21/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ERIN KEENAN / 21/09/2010

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/12/097 December 2009 21/09/09 NO MEMBER LIST

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MISS HELEN MUNRO

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MISS HELEN NONE MUNRO

View Document

28/11/0928 November 2009 APPOINTMENT TERMINATED, DIRECTOR RANLI MCGUIRE

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 ANNUAL RETURN MADE UP TO 21/09/08

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR NATALIE ROONEY

View Document

06/10/086 October 2008 DIRECTOR APPOINTED MISS ERIN KEENAN

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY RANLI MCGUIRE

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 26 SHERBROOKE AVENUE GLASGOW G41 4PE

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR NARCISSE SABOUR

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR ONNEILE PEISO

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED MAI GOODWIN

View Document

10/07/0810 July 2008 DIRECTOR AND SECRETARY APPOINTED WENDY MARY BORRILL

View Document

25/03/0825 March 2008 SECRETARY APPOINTED RANLI MCGUIRE

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED ONNEILE PEISO

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED RANLI MCGUIRE

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR OLIVER HABIBI

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY NARCISSE SABOUR

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR LINDSAY CARPP

View Document

17/03/0817 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / LIAM KEENAN / 24/11/2007

View Document

17/03/0817 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ROONEY / 01/01/2007

View Document

17/03/0817 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIAZ MCGUIRE / 01/02/2008

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 ANNUAL RETURN MADE UP TO 21/09/07

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 ANNUAL RETURN MADE UP TO 21/09/06

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: ERIC JAMES GRIFFIN FLAT 1/L, 40 WALTON STREET GLASGOW G41 3LS

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 ANNUAL RETURN MADE UP TO 21/09/05

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 ANNUAL RETURN MADE UP TO 21/09/04

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

05/11/045 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0412 January 2004 COMPANY NAME CHANGED SPIRITUAL ASSEMBLY OF THE BAHA'I S OF GLASGOW LIMITED CERTIFICATE ISSUED ON 12/01/04

View Document

12/01/0412 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

29/12/0329 December 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/12/0329 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0329 December 2003 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

24/12/0324 December 2003 ACC. REF. DATE EXTENDED FROM 20/02/04 TO 31/03/04

View Document

23/12/0323 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 ANNUAL RETURN MADE UP TO 21/09/03

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: MRS PERVIZ REID 9 SHERBROOKE DRIVE GLASGOW G41 5AA

View Document

25/10/0225 October 2002 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 ANNUAL RETURN MADE UP TO 21/09/02

View Document

20/11/0120 November 2001 ANNUAL RETURN MADE UP TO 21/09/01

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 ANNUAL RETURN MADE UP TO 21/09/00

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

07/10/997 October 1999 ANNUAL RETURN MADE UP TO 21/09/99

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 ANNUAL RETURN MADE UP TO 21/09/98

View Document

15/10/9815 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 ANNUAL RETURN MADE UP TO 21/09/97

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 REGISTERED OFFICE CHANGED ON 18/10/96

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 ANNUAL RETURN MADE UP TO 21/09/96

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 ANNUAL RETURN MADE UP TO 21/09/95

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 ANNUAL RETURN MADE UP TO 21/09/94

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

17/10/9317 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9317 October 1993 ANNUAL RETURN MADE UP TO 21/09/93

View Document

17/10/9317 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9331 August 1993 REGISTERED OFFICE CHANGED ON 31/08/93 FROM: C/O PETER BALLENTYNE FLAT 2/2 109 HILLHOUSE STREET BALORNOCK GLASGOW G21 4HP

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 ANNUAL RETURN MADE UP TO 21/09/92

View Document

14/10/9214 October 1992 NEW SECRETARY APPOINTED

View Document

14/10/9214 October 1992 REGISTERED OFFICE CHANGED ON 14/10/92 FROM: 24 GLASGOW ST. HILLHEAD GLASGOW G12 8JP

View Document

15/10/9115 October 1991 ANNUAL RETURN MADE UP TO 21/09/91

View Document

26/07/9126 July 1991 NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9011 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9011 May 1990 ANNUAL RETURN MADE UP TO 05/05/90

View Document

11/05/9011 May 1990 REGISTERED OFFICE CHANGED ON 11/05/90 FROM: 14 KEW TERRACE GLASGOW G12 OTE

View Document

05/07/895 July 1989 NEW DIRECTOR APPOINTED

View Document

29/06/8929 June 1989 NEW DIRECTOR APPOINTED

View Document

29/06/8929 June 1989 NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 NEW SECRETARY APPOINTED

View Document

10/05/8910 May 1989 ANNUAL RETURN MADE UP TO 05/05/89

View Document

26/05/8826 May 1988 REGISTERED OFFICE CHANGED ON 26/05/88 FROM: A/8 8 BUCCLEUCH STREET GLASGOW G3 6NR

View Document

26/05/8826 May 1988 ANNUAL RETURN MADE UP TO 05/05/88

View Document

11/06/8711 June 1987 07/05/87 NSC

View Document

11/06/8711 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 20/02

View Document

27/05/8727 May 1987 REGISTERED OFFICE CHANGED ON 27/05/87 FROM: 1590 DUMBARTON ROAD GLASGOW

View Document

27/05/8727 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8627 June 1986 ANNUAL RETURN MADE UP TO 20/04/86

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 20/02/86

View Document

27/06/8627 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/747 February 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company