Banff
AB45 1DY
Scotland
Director Name | Mr Graeme James Robert Watson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2013(111 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | School Teacher |
Country of Residence | Scotland |
Correspondence Address | 11 Boyndie Street Banff AB45 1DY Scotland |
Director Name | Mrs Deborah Anne Wilson |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2014(112 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 17 Low Street Banff AB45 1AU Scotland |
Director Name | Ms Linda Christina Morton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(115 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Dental Practice Finance Administrator |
Country of Residence | Scotland |
Correspondence Address | 11 Boyndie Street Banff AB45 1DY Scotland |
Director Name | Mr Billy French |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(115 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Slater |
Country of Residence | Scotland |
Correspondence Address | 11 Boyndie Street Banff AB45 1DY Scotland |
Director Name | Ms Brenda Jane Mathers |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 May 2019(117 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 11 Boyndie Street Banff AB45 1DY Scotland |
Director Name | Mr Alan Masson |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 May 2019(117 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 11 Boyndie Street Banff AB45 1DY Scotland |
Director Name | Mrs Jennifer Saunders |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(118 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 11 Boyndie Street Banff AB45 1DY Scotland |
Director Name | Mr Nigel Saunders |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(121 years, 9 months after company formation) |
Appointment Duration | 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 11 Boyndie Street Banff AB45 1DY Scotland |
Director Name | Mr David Milne |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(121 years, 9 months after company formation) |
Appointment Duration | 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 11 Boyndie Street Banff AB45 1DY Scotland |
Director Name | Mr Ian Downie |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2023(121 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Taxi Coach Hire |
Country of Residence | Scotland |
Correspondence Address | 11 Boyndie Street Banff AB45 1DY Scotland |
Director Name | Mr William West |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2023(121 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Seaman |
Country of Residence | Scotland |
Correspondence Address | 11 Boyndie Street Banff AB45 1DY Scotland |
Director Name | Ian Douglas Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1990(88 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 27 May 1992) |
Role | Banker |
Correspondence Address | Lanerick Sandyhill Road Banff Banffshire AB45 3TL Scotland |
Director Name | W St P M Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1990(88 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 May 1991) |
Role | Retired Bursar |
Correspondence Address | 5 Coldholme Street Banff |
Director Name | Charles Robert Fyda |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1990(88 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 02 June 1994) |
Role | Mechanical Engineer |
Correspondence Address | St.Anns Hill Banff |
Director Name | Douglas Morton Dennistoun |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1990(88 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 1991) |
Role | Local Government Officer |
Correspondence Address | Murrayfield Banff |
Secretary Name | David Phimister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1990(88 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 1991) |
Role | Company Director |
Correspondence Address | St Anns Terrace Banff |
Director Name | James Clark |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 07 June 2000) |
Role | Local Government Officer |
Correspondence Address | Eildon Ross Street MacDuff |
Director Name | Ashley Fraser Baxter |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 June 1993) |
Role | Parcel Courier |
Correspondence Address | Wilton Bellevue Road Banff Banffshire AB45 1BJ Scotland |
Secretary Name | Charles Rose Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Cliffdale Bellevue Terrace Banff Banffshire AB45 1BJ Scotland |
Director Name | Robin Currie |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 02 June 1999) |
Role | Retired |
Correspondence Address | Ruthrie Bellevue Road Banff AB45 1BJ Scotland |
Secretary Name | Ian Douglas Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 21 June 2006) |
Role | Company Director |
Correspondence Address | Lanerick Sandyhill Road Banff Banffshire AB45 3TL Scotland |
Director Name | James Ritchie Buchan |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(91 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 05 June 2002) |
Role | Solicitor |
Correspondence Address | 1 High Street Banff Banffshire AB45 1AN Scotland |
Director Name | Thomas Grant Boyd |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(91 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 May 1998) |
Role | Joiner/Builder |
Correspondence Address | 'Karlyn' Cornhill Banff Banffshire AB45 2HB Scotland |
Director Name | William James Alexander Forbes |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(94 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 June 1999) |
Role | Farmer |
Correspondence Address | The Old Farmhouse Boyndie Banff AB45 2AA Scotland |
Director Name | William Archibald Bain |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(96 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 September 2002) |
Role | Photographer |
Correspondence Address | Greystone House Old Castlegate Banff AB45 1DE Scotland |
Director Name | Alan Gess |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(96 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 16 June 2004) |
Role | Facilities Manager |
Correspondence Address | 3 Coastguard House Battery Green Banff Banffshire AB45 1JL Scotland |
Director Name | William John Henderson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 07 June 2000) |
Role | Banker |
Correspondence Address | 6 Corskie Place MacDuff Banffshire AB44 1QU Scotland |
Director Name | Mr James Alexander Moncreiff Gifford |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2007) |
Role | Retired Lecturer |
Country of Residence | Scotland |
Correspondence Address | Fernlee 9 High Shore Banff Banffshire AB45 1DB Scotland |
Director Name | Mr Ian Cameron |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(100 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 October 2015) |
Role | Painter |
Country of Residence | Banff |
Correspondence Address | Suilven 13 Edward Avenue Banff AB45 1BF Scotland |
Director Name | Milan Copic |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(101 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 June 2006) |
Role | Factory Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Strait Path Banff Abderdeenshire AB45 1AD Scotland |
Director Name | Neil Henderson Douglas |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Colleonard Crescent Banff AB45 1DF Scotland |
Secretary Name | Mr James Alexander Moncreiff Gifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Fernlee 9 High Shore Banff Banffshire AB45 1DB Scotland |
Director Name | Mr David Graham Fusco |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(107 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2010) |
Role | Licensee |
Country of Residence | Scotland |
Correspondence Address | Market Arms 5 High Shore Banff Aberdeenshire AB45 1DB Scotland |
Director Name | Mr Ian Gillespie Davidson |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(109 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 November 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 11 Boyndie Street Banff AB45 1DY Scotland |
Secretary Name | Mr James Ritchie Buchan |
---|---|
Status | Resigned |
Appointed | 01 April 2013(111 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2015) |
Role | Company Director |
Correspondence Address | 11 Boyndie Street Banff AB45 1DY Scotland |
Director Name | Mr John Robert Dockerill |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(111 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Boyndie Street Banff AB45 1DY Scotland |
Secretary Name | Mrs Deborah Anne Wilson |
---|---|
Status | Resigned |
Appointed | 25 November 2015(114 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 August 2023) |
Role | Company Director |
Correspondence Address | 11 Boyndie Street Banff AB45 1DY Scotland |
Director Name | Mr Chris Flanagan |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2017(115 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 August 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 11 Boyndie Street Banff AB45 1DY Scotland |
Secretary Name | Mrs Jennifer Saunders |
---|---|
Status | Resigned |
Appointed | 11 September 2023(121 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 November 2023) |
Role | Company Director |
Correspondence Address | 11 Boyndie Street Banff AB45 1DY Scotland |
Website | belhaven.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01368 869200 |
Telephone region | Dunbar |
Registered Address | 11 Boyndie Street Banff AB45 1DY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Banff and District |
Year | 2014 |
---|---|
Net Worth | £77,214 |
Cash | £15,986 |
Current Liabilities | £11,914 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (6 months, 1 week from now) |
29 September 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
21 September 2020 | Appointment of Mrs Jennifer Saunders as a director on 1 August 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
20 June 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
28 May 2019 | Appointment of Ms Brenda Jane Mathers as a director on 20 May 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
28 May 2019 | Appointment of Mr Alan Masson as a director on 20 May 2019 (2 pages) |
5 July 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
5 June 2018 | Notification of Deborah Anne Wilson as a person with significant control on 1 April 2017 (2 pages) |
5 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 November 2017 | Appointment of Mr Chris Flanagan as a director on 13 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Chris Flanagan as a director on 13 November 2017 (2 pages) |
7 October 2017 | Termination of appointment of Julian Thomas Watson as a director on 30 September 2017 (1 page) |
7 October 2017 | Termination of appointment of Julian Thomas Watson as a director on 30 September 2017 (1 page) |
9 June 2017 | Appointment of Ms Linda Christina Morton as a director on 1 April 2017 (2 pages) |
9 June 2017 | Termination of appointment of Beatrice Edith Lee Shanks as a director on 31 March 2017 (1 page) |
9 June 2017 | Termination of appointment of Elizabeth Mackenzie as a director on 31 March 2017 (1 page) |
9 June 2017 | Termination of appointment of Gordon Mackenzie as a director on 31 March 2017 (1 page) |
9 June 2017 | Appointment of Mr Billy French as a director on 1 April 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
9 June 2017 | Appointment of Ms Linda Christina Morton as a director on 1 April 2017 (2 pages) |
9 June 2017 | Appointment of Mr Billy French as a director on 1 April 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
9 June 2017 | Termination of appointment of Elizabeth Mackenzie as a director on 31 March 2017 (1 page) |
9 June 2017 | Termination of appointment of Gordon Mackenzie as a director on 31 March 2017 (1 page) |
9 June 2017 | Termination of appointment of Beatrice Edith Lee Shanks as a director on 31 March 2017 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 June 2016 | Termination of appointment of James Ritchie Buchan as a secretary on 31 October 2015 (1 page) |
30 June 2016 | Termination of appointment of John Robert Dockerill as a director on 5 January 2016 (1 page) |
30 June 2016 | Termination of appointment of James Ritchie Buchan as a secretary on 31 October 2015 (1 page) |
30 June 2016 | Annual return made up to 28 May 2016 no member list (6 pages) |
30 June 2016 | Termination of appointment of John Robert Dockerill as a director on 5 January 2016 (1 page) |
30 June 2016 | Annual return made up to 28 May 2016 no member list (6 pages) |
11 December 2015 | Appointment of Mrs Elizabeth Mackenzie as a director on 28 October 2015 (2 pages) |
11 December 2015 | Appointment of Mrs Elizabeth Mackenzie as a director on 28 October 2015 (2 pages) |
7 December 2015 | Appointment of Mrs Deborah Anne Wilson as a secretary on 25 November 2015 (2 pages) |
7 December 2015 | Appointment of Mrs Deborah Anne Wilson as a secretary on 25 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Frances Mary Mckay as a director on 28 October 2015 (1 page) |
1 December 2015 | Appointment of Mrs Beatrice Edith Lee Shanks as a director on 28 October 2015 (2 pages) |
1 December 2015 | Termination of appointment of June Lesley Masson as a director on 28 October 2015 (1 page) |
1 December 2015 | Appointment of Mrs Beatrice Edith Lee Shanks as a director on 28 October 2015 (2 pages) |
1 December 2015 | Termination of appointment of Ian Cameron as a director on 28 October 2015 (1 page) |
1 December 2015 | Termination of appointment of Ian Cameron as a director on 28 October 2015 (1 page) |
1 December 2015 | Termination of appointment of Frances Mary Mckay as a director on 28 October 2015 (1 page) |
1 December 2015 | Termination of appointment of June Lesley Masson as a director on 28 October 2015 (1 page) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 June 2015 | Annual return made up to 28 May 2015 no member list (7 pages) |
1 June 2015 | Annual return made up to 28 May 2015 no member list (7 pages) |
8 January 2015 | Termination of appointment of Alexander Mcintosh as a director on 5 November 2014 (1 page) |
8 January 2015 | Termination of appointment of Ian Gillespie Davidson as a director on 5 November 2014 (1 page) |
8 January 2015 | Termination of appointment of Ian Gillespie Davidson as a director on 5 November 2014 (1 page) |
8 January 2015 | Appointment of Mrs Deborah Anne Wilson as a director on 5 November 2014 (2 pages) |
8 January 2015 | Termination of appointment of Ian Gillespie Davidson as a director on 5 November 2014 (1 page) |
8 January 2015 | Termination of appointment of Alexander Mcintosh as a director on 5 November 2014 (1 page) |
8 January 2015 | Appointment of Mrs Deborah Anne Wilson as a director on 5 November 2014 (2 pages) |
8 January 2015 | Appointment of Mr Gordon Mackenzie as a director on 5 November 2014 (2 pages) |
8 January 2015 | Appointment of Mrs Deborah Anne Wilson as a director on 5 November 2014 (2 pages) |
8 January 2015 | Appointment of Mr Gordon Mackenzie as a director on 5 November 2014 (2 pages) |
8 January 2015 | Appointment of Mr Gordon Mackenzie as a director on 5 November 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 June 2014 | Annual return made up to 28 May 2014 no member list (6 pages) |
3 June 2014 | Annual return made up to 28 May 2014 no member list (6 pages) |
4 April 2014 | Appointment of Mr Julian Thomas Watson as a director (2 pages) |
4 April 2014 | Appointment of Mr Julian Thomas Watson as a director (2 pages) |
20 November 2013 | Memorandum and Articles of Association (5 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
20 November 2013 | Memorandum and Articles of Association (5 pages) |
1 November 2013 | Appointment of Mr John Robert Dockerill as a director (2 pages) |
1 November 2013 | Termination of appointment of James Gifford as a director (1 page) |
1 November 2013 | Appointment of Mr John Robert Dockerill as a director (2 pages) |
1 November 2013 | Termination of appointment of James Gifford as a director (1 page) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
17 October 2013 | Appointment of Mr Graeme James Robert Watson as a director (2 pages) |
17 October 2013 | Appointment of Mr Graeme James Robert Watson as a director (2 pages) |
7 June 2013 | Appointment of Mr Alexander Mcintosh as a director (2 pages) |
7 June 2013 | Annual return made up to 28 May 2013 no member list (5 pages) |
7 June 2013 | Appointment of Mr Alexander Mcintosh as a director (2 pages) |
7 June 2013 | Annual return made up to 28 May 2013 no member list (5 pages) |
5 June 2013 | Appointment of Mr James Alexander Moncreiff Gifford as a director (2 pages) |
5 June 2013 | Appointment of Mr James Alexander Moncreiff Gifford as a director (2 pages) |
29 May 2013 | Termination of appointment of James Gifford as a secretary (1 page) |
29 May 2013 | Termination of appointment of James Gifford as a secretary (1 page) |
29 May 2013 | Termination of appointment of William West as a director (1 page) |
29 May 2013 | Termination of appointment of Christopher Trippett as a director (1 page) |
29 May 2013 | Termination of appointment of William West as a director (1 page) |
29 May 2013 | Termination of appointment of Christopher Trippett as a director (1 page) |
13 May 2013 | Appointment of Mr James Ritchie Buchan as a secretary (1 page) |
13 May 2013 | Appointment of Mr James Ritchie Buchan as a secretary (1 page) |
20 November 2012 | Appointment of Mr Gerald Fitzpatrick as a director (2 pages) |
20 November 2012 | Appointment of Mr Gerald Fitzpatrick as a director (2 pages) |
19 November 2012 | Memorandum and Articles of Association (10 pages) |
19 November 2012 | Resolutions
|
19 November 2012 | Resolutions
|
19 November 2012 | Memorandum and Articles of Association (10 pages) |
25 September 2012 | Appointment of Mrs June Lesley Masson as a director (2 pages) |
25 September 2012 | Appointment of Mrs June Lesley Masson as a director (2 pages) |
10 September 2012 | Appointment of Mrs Frances Mary Mckay as a director (2 pages) |
10 September 2012 | Appointment of Mrs Frances Mary Mckay as a director (2 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 June 2012 | Annual return made up to 28 May 2012 no member list (6 pages) |
14 June 2012 | Termination of appointment of Gordon Mackenzie as a director (1 page) |
14 June 2012 | Annual return made up to 28 May 2012 no member list (6 pages) |
14 June 2012 | Termination of appointment of George Stevenson as a director (1 page) |
14 June 2012 | Appointment of Mr Ian Gillespie Davidson as a director (2 pages) |
14 June 2012 | Appointment of Mr Ian Gillespie Davidson as a director (2 pages) |
14 June 2012 | Termination of appointment of Gordon Mackenzie as a director (1 page) |
14 June 2012 | Termination of appointment of George Stevenson as a director (1 page) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2011 | Annual return made up to 28 May 2011 no member list (7 pages) |
18 July 2011 | Termination of appointment of David Fusco as a director (1 page) |
18 July 2011 | Annual return made up to 28 May 2011 no member list (7 pages) |
18 July 2011 | Termination of appointment of David Fusco as a director (1 page) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
8 November 2010 | Resolutions
|
8 November 2010 | Resolutions
|
25 July 2010 | Director's details changed for Christopher David Trippett on 26 May 2010 (2 pages) |
25 July 2010 | Director's details changed for George Stevenson on 26 May 2010 (2 pages) |
25 July 2010 | Annual return made up to 28 May 2010 no member list (8 pages) |
25 July 2010 | Director's details changed for Christopher David Trippett on 26 May 2010 (2 pages) |
25 July 2010 | Director's details changed for George Stevenson on 26 May 2010 (2 pages) |
25 July 2010 | Director's details changed for Gordon Mackenzie on 26 May 2010 (2 pages) |
25 July 2010 | Director's details changed for Ian Cameron on 27 May 2010 (2 pages) |
25 July 2010 | Annual return made up to 28 May 2010 no member list (8 pages) |
25 July 2010 | Director's details changed for Ian Cameron on 27 May 2010 (2 pages) |
25 July 2010 | Director's details changed for Gordon Mackenzie on 26 May 2010 (2 pages) |
25 July 2010 | Director's details changed for William Anderson West on 26 May 2010 (2 pages) |
25 July 2010 | Director's details changed for William Anderson West on 26 May 2010 (2 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
15 June 2009 | Director appointed mr david graham fusco (1 page) |
15 June 2009 | Appointment terminated director james mckay (1 page) |
15 June 2009 | Director appointed mr david graham fusco (1 page) |
15 June 2009 | Annual return made up to 28/05/09 (3 pages) |
15 June 2009 | Annual return made up to 28/05/09 (3 pages) |
15 June 2009 | Appointment terminated director james mckay (1 page) |
15 June 2009 | Appointment terminated director brian skene (1 page) |
15 June 2009 | Appointment terminated director brian skene (1 page) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 June 2008 | Annual return made up to 28/05/08 (4 pages) |
19 June 2008 | Appointment terminated director james gifford (1 page) |
19 June 2008 | Appointment terminated director john morrison (1 page) |
19 June 2008 | Appointment terminated director neil douglas (1 page) |
19 June 2008 | Appointment terminated director john morrison (1 page) |
19 June 2008 | Annual return made up to 28/05/08 (4 pages) |
19 June 2008 | Appointment terminated director james gifford (1 page) |
19 June 2008 | Appointment terminated director neil douglas (1 page) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | New director appointed (1 page) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 June 2007 | Annual return made up to 28/05/07 (7 pages) |
21 June 2007 | Annual return made up to 28/05/07 (7 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 June 2006 | Annual return made up to 28/05/06 (7 pages) |
15 June 2006 | Annual return made up to 28/05/06 (7 pages) |
13 June 2005 | Annual return made up to 28/05/05 (7 pages) |
13 June 2005 | Annual return made up to 28/05/05 (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Annual return made up to 28/05/04 (7 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Annual return made up to 28/05/04 (7 pages) |
2 July 2004 | Director resigned (1 page) |
24 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 July 2003 | Annual return made up to 28/05/03 (7 pages) |
30 July 2003 | Annual return made up to 28/05/03 (7 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
24 June 2002 | Annual return made up to 28/05/02 (7 pages) |
24 June 2002 | Annual return made up to 28/05/02 (7 pages) |
7 May 2002 | Full accounts made up to 31 March 2002 (9 pages) |
7 May 2002 | Full accounts made up to 31 March 2002 (9 pages) |
12 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
12 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
1 June 2001 | Annual return made up to 28/05/01
|
1 June 2001 | Annual return made up to 28/05/01
|
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
28 June 2000 | Annual return made up to 28/05/00 (6 pages) |
28 June 2000 | Annual return made up to 28/05/00 (6 pages) |
1 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
1 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
8 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
8 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
4 July 1999 | Annual return made up to 28/05/99
|
4 July 1999 | Annual return made up to 28/05/99
|
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
28 July 1998 | Annual return made up to 28/05/98
|
28 July 1998 | Annual return made up to 28/05/98
|
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
20 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
20 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
9 July 1997 | Annual return made up to 28/05/97
|
9 July 1997 | Annual return made up to 28/05/97
|
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
24 June 1996 | Annual return made up to 28/05/96 (6 pages) |
24 June 1996 | Annual return made up to 28/05/96 (6 pages) |
13 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
13 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | Annual return made up to 28/05/95 (6 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | Annual return made up to 28/05/95 (6 pages) |
27 February 1991 | Memorandum and Articles of Association (4 pages) |
27 February 1991 | Memorandum and Articles of Association (4 pages) |