Company NameBanff Town And County Club
Company StatusActive
Company NumberSC001082
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Gerald Fitzpatrick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(110 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Boyndie Street
Banff
AB45 1DY
Scotland
Director NameMr Graeme James Robert Watson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(111 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleSchool Teacher
Country of ResidenceScotland
Correspondence Address11 Boyndie Street
Banff
AB45 1DY
Scotland
Director NameMrs Deborah Anne Wilson
Date of BirthJanuary 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2014(112 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address17 Low Street
Banff
AB45 1AU
Scotland
Director NameMs Linda Christina Morton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(115 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleDental Practice Finance Administrator
Country of ResidenceScotland
Correspondence Address11 Boyndie Street
Banff
AB45 1DY
Scotland
Director NameMr Billy French
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(115 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleSlater
Country of ResidenceScotland
Correspondence Address11 Boyndie Street
Banff
AB45 1DY
Scotland
Director NameMs Brenda Jane Mathers
Date of BirthJanuary 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed20 May 2019(117 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address11 Boyndie Street
Banff
AB45 1DY
Scotland
Director NameMr Alan Masson
Date of BirthMarch 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed20 May 2019(117 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address11 Boyndie Street
Banff
AB45 1DY
Scotland
Director NameMrs Jennifer Saunders
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(118 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Boyndie Street
Banff
AB45 1DY
Scotland
Director NameMr Nigel Saunders
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(121 years, 9 months after company formation)
Appointment Duration3 months
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Boyndie Street
Banff
AB45 1DY
Scotland
Director NameMr David Milne
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(121 years, 9 months after company formation)
Appointment Duration3 months
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Boyndie Street
Banff
AB45 1DY
Scotland
Director NameMr Ian Downie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(121 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleTaxi Coach Hire
Country of ResidenceScotland
Correspondence Address11 Boyndie Street
Banff
AB45 1DY
Scotland
Director NameMr William West
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(121 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleSeaman
Country of ResidenceScotland
Correspondence Address11 Boyndie Street
Banff
AB45 1DY
Scotland
Director NameIan Douglas Edwards
NationalityBritish
StatusResigned
Appointed28 May 1990(88 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 May 1992)
RoleBanker
Correspondence AddressLanerick
Sandyhill Road
Banff
Banffshire
AB45 3TL
Scotland
Director NameW St P M Hancock
NationalityBritish
StatusResigned
Appointed28 May 1990(88 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 May 1991)
RoleRetired Bursar
Correspondence Address5 Coldholme Street
Banff
Director NameCharles Robert Fyda
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1990(88 years, 6 months after company formation)
Appointment Duration4 years (resigned 02 June 1994)
RoleMechanical Engineer
Correspondence AddressSt.Anns Hill
Banff
Director NameDouglas Morton Dennistoun
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1990(88 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 June 1991)
RoleLocal Government Officer
Correspondence AddressMurrayfield
Banff
Secretary NameDavid Phimister
NationalityBritish
StatusResigned
Appointed28 May 1990(88 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 1991)
RoleCompany Director
Correspondence AddressSt Anns Terrace
Banff
Director NameJames Clark
Date of BirthApril 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(89 years, 6 months after company formation)
Appointment Duration9 years (resigned 07 June 2000)
RoleLocal Government Officer
Correspondence AddressEildon
Ross Street
MacDuff
Director NameAshley Fraser Baxter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(89 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 June 1993)
RoleParcel Courier
Correspondence AddressWilton Bellevue Road
Banff
Banffshire
AB45 1BJ
Scotland
Secretary NameCharles Rose Forbes
NationalityBritish
StatusResigned
Appointed04 August 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressCliffdale Bellevue Terrace
Banff
Banffshire
AB45 1BJ
Scotland
Director NameRobin Currie
Date of BirthApril 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(90 years, 6 months after company formation)
Appointment Duration7 years (resigned 02 June 1999)
RoleRetired
Correspondence AddressRuthrie
Bellevue Road
Banff
AB45 1BJ
Scotland
Secretary NameIan Douglas Edwards
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 21 June 2006)
RoleCompany Director
Correspondence AddressLanerick
Sandyhill Road
Banff
Banffshire
AB45 3TL
Scotland
Director NameJames Ritchie Buchan
Date of BirthFebruary 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(91 years, 6 months after company formation)
Appointment Duration9 years (resigned 05 June 2002)
RoleSolicitor
Correspondence Address1 High Street
Banff
Banffshire
AB45 1AN
Scotland
Director NameThomas Grant Boyd
Date of BirthMarch 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(91 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 May 1998)
RoleJoiner/Builder
Correspondence Address'Karlyn'
Cornhill
Banff
Banffshire
AB45 2HB
Scotland
Director NameWilliam James Alexander Forbes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(94 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 June 1999)
RoleFarmer
Correspondence AddressThe Old Farmhouse Boyndie
Banff
AB45 2AA
Scotland
Director NameWilliam Archibald Bain
Date of BirthMarch 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(96 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 September 2002)
RolePhotographer
Correspondence AddressGreystone House
Old Castlegate
Banff
AB45 1DE
Scotland
Director NameAlan Gess
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(96 years, 6 months after company formation)
Appointment Duration6 years (resigned 16 June 2004)
RoleFacilities Manager
Correspondence Address3 Coastguard House
Battery Green
Banff
Banffshire
AB45 1JL
Scotland
Director NameWilliam John Henderson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(97 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 June 2000)
RoleBanker
Correspondence Address6 Corskie Place
MacDuff
Banffshire
AB44 1QU
Scotland
Director NameMr James Alexander Moncreiff Gifford
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(97 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2007)
RoleRetired Lecturer
Country of ResidenceScotland
Correspondence AddressFernlee
9 High Shore
Banff
Banffshire
AB45 1DB
Scotland
Director NameMr Ian Cameron
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(100 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 October 2015)
RolePainter
Country of ResidenceBanff
Correspondence AddressSuilven
13 Edward Avenue
Banff
AB45 1BF
Scotland
Director NameMilan Copic
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(101 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 June 2006)
RoleFactory Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Strait Path
Banff
Abderdeenshire
AB45 1AD
Scotland
Director NameNeil Henderson Douglas
Date of BirthApril 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(104 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Colleonard Crescent
Banff
AB45 1DF
Scotland
Secretary NameMr James Alexander Moncreiff Gifford
NationalityBritish
StatusResigned
Appointed21 June 2006(104 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFernlee
9 High Shore
Banff
Banffshire
AB45 1DB
Scotland
Director NameMr David Graham Fusco
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(107 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 2010)
RoleLicensee
Country of ResidenceScotland
Correspondence AddressMarket Arms
5 High Shore
Banff
Aberdeenshire
AB45 1DB
Scotland
Director NameMr Ian Gillespie Davidson
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(109 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 November 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Boyndie Street
Banff
AB45 1DY
Scotland
Secretary NameMr James Ritchie Buchan
StatusResigned
Appointed01 April 2013(111 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2015)
RoleCompany Director
Correspondence Address11 Boyndie Street
Banff
AB45 1DY
Scotland
Director NameMr John Robert Dockerill
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(111 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Boyndie Street
Banff
AB45 1DY
Scotland
Secretary NameMrs Deborah Anne Wilson
StatusResigned
Appointed25 November 2015(114 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 August 2023)
RoleCompany Director
Correspondence Address11 Boyndie Street
Banff
AB45 1DY
Scotland
Director NameMr Chris Flanagan
Date of BirthMarch 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2017(115 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 August 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Boyndie Street
Banff
AB45 1DY
Scotland
Secretary NameMrs Jennifer Saunders
StatusResigned
Appointed11 September 2023(121 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 November 2023)
RoleCompany Director
Correspondence Address11 Boyndie Street
Banff
AB45 1DY
Scotland

Contact

Websitebelhaven.co.uk
Email address[email protected]
Telephone01368 869200
Telephone regionDunbar

Location

Registered Address11 Boyndie Street
Banff
AB45 1DY
Scotland
ConstituencyBanff and Buchan
WardBanff and District

Financials

Year2014
Net Worth£77,214
Cash£15,986
Current Liabilities£11,914

Accounts

Latest Accounts31 March 2023 (8 months, 1 week ago)
Next Accounts Due31 December 2024 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 May 2023 (6 months, 1 week ago)
Next Return Due11 June 2024 (6 months, 1 week from now)

Filing History

29 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
21 September 2020Appointment of Mrs Jennifer Saunders as a director on 1 August 2020 (2 pages)
9 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
20 June 2019Micro company accounts made up to 31 March 2019 (6 pages)
28 May 2019Appointment of Ms Brenda Jane Mathers as a director on 20 May 2019 (2 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
28 May 2019Appointment of Mr Alan Masson as a director on 20 May 2019 (2 pages)
5 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
5 June 2018Notification of Deborah Anne Wilson as a person with significant control on 1 April 2017 (2 pages)
5 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 November 2017Appointment of Mr Chris Flanagan as a director on 13 November 2017 (2 pages)
28 November 2017Appointment of Mr Chris Flanagan as a director on 13 November 2017 (2 pages)
7 October 2017Termination of appointment of Julian Thomas Watson as a director on 30 September 2017 (1 page)
7 October 2017Termination of appointment of Julian Thomas Watson as a director on 30 September 2017 (1 page)
9 June 2017Appointment of Ms Linda Christina Morton as a director on 1 April 2017 (2 pages)
9 June 2017Termination of appointment of Beatrice Edith Lee Shanks as a director on 31 March 2017 (1 page)
9 June 2017Termination of appointment of Elizabeth Mackenzie as a director on 31 March 2017 (1 page)
9 June 2017Termination of appointment of Gordon Mackenzie as a director on 31 March 2017 (1 page)
9 June 2017Appointment of Mr Billy French as a director on 1 April 2017 (2 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
9 June 2017Appointment of Ms Linda Christina Morton as a director on 1 April 2017 (2 pages)
9 June 2017Appointment of Mr Billy French as a director on 1 April 2017 (2 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
9 June 2017Termination of appointment of Elizabeth Mackenzie as a director on 31 March 2017 (1 page)
9 June 2017Termination of appointment of Gordon Mackenzie as a director on 31 March 2017 (1 page)
9 June 2017Termination of appointment of Beatrice Edith Lee Shanks as a director on 31 March 2017 (1 page)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 June 2016Termination of appointment of James Ritchie Buchan as a secretary on 31 October 2015 (1 page)
30 June 2016Termination of appointment of John Robert Dockerill as a director on 5 January 2016 (1 page)
30 June 2016Termination of appointment of James Ritchie Buchan as a secretary on 31 October 2015 (1 page)
30 June 2016Annual return made up to 28 May 2016 no member list (6 pages)
30 June 2016Termination of appointment of John Robert Dockerill as a director on 5 January 2016 (1 page)
30 June 2016Annual return made up to 28 May 2016 no member list (6 pages)
11 December 2015Appointment of Mrs Elizabeth Mackenzie as a director on 28 October 2015 (2 pages)
11 December 2015Appointment of Mrs Elizabeth Mackenzie as a director on 28 October 2015 (2 pages)
7 December 2015Appointment of Mrs Deborah Anne Wilson as a secretary on 25 November 2015 (2 pages)
7 December 2015Appointment of Mrs Deborah Anne Wilson as a secretary on 25 November 2015 (2 pages)
1 December 2015Termination of appointment of Frances Mary Mckay as a director on 28 October 2015 (1 page)
1 December 2015Appointment of Mrs Beatrice Edith Lee Shanks as a director on 28 October 2015 (2 pages)
1 December 2015Termination of appointment of June Lesley Masson as a director on 28 October 2015 (1 page)
1 December 2015Appointment of Mrs Beatrice Edith Lee Shanks as a director on 28 October 2015 (2 pages)
1 December 2015Termination of appointment of Ian Cameron as a director on 28 October 2015 (1 page)
1 December 2015Termination of appointment of Ian Cameron as a director on 28 October 2015 (1 page)
1 December 2015Termination of appointment of Frances Mary Mckay as a director on 28 October 2015 (1 page)
1 December 2015Termination of appointment of June Lesley Masson as a director on 28 October 2015 (1 page)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 June 2015Annual return made up to 28 May 2015 no member list (7 pages)
1 June 2015Annual return made up to 28 May 2015 no member list (7 pages)
8 January 2015Termination of appointment of Alexander Mcintosh as a director on 5 November 2014 (1 page)
8 January 2015Termination of appointment of Ian Gillespie Davidson as a director on 5 November 2014 (1 page)
8 January 2015Termination of appointment of Ian Gillespie Davidson as a director on 5 November 2014 (1 page)
8 January 2015Appointment of Mrs Deborah Anne Wilson as a director on 5 November 2014 (2 pages)
8 January 2015Termination of appointment of Ian Gillespie Davidson as a director on 5 November 2014 (1 page)
8 January 2015Termination of appointment of Alexander Mcintosh as a director on 5 November 2014 (1 page)
8 January 2015Appointment of Mrs Deborah Anne Wilson as a director on 5 November 2014 (2 pages)
8 January 2015Appointment of Mr Gordon Mackenzie as a director on 5 November 2014 (2 pages)
8 January 2015Appointment of Mrs Deborah Anne Wilson as a director on 5 November 2014 (2 pages)
8 January 2015Appointment of Mr Gordon Mackenzie as a director on 5 November 2014 (2 pages)
8 January 2015Appointment of Mr Gordon Mackenzie as a director on 5 November 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 June 2014Annual return made up to 28 May 2014 no member list (6 pages)
3 June 2014Annual return made up to 28 May 2014 no member list (6 pages)
4 April 2014Appointment of Mr Julian Thomas Watson as a director (2 pages)
4 April 2014Appointment of Mr Julian Thomas Watson as a director (2 pages)
20 November 2013Memorandum and Articles of Association (5 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2013Memorandum and Articles of Association (5 pages)
1 November 2013Appointment of Mr John Robert Dockerill as a director (2 pages)
1 November 2013Termination of appointment of James Gifford as a director (1 page)
1 November 2013Appointment of Mr John Robert Dockerill as a director (2 pages)
1 November 2013Termination of appointment of James Gifford as a director (1 page)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
17 October 2013Appointment of Mr Graeme James Robert Watson as a director (2 pages)
17 October 2013Appointment of Mr Graeme James Robert Watson as a director (2 pages)
7 June 2013Appointment of Mr Alexander Mcintosh as a director (2 pages)
7 June 2013Annual return made up to 28 May 2013 no member list (5 pages)
7 June 2013Appointment of Mr Alexander Mcintosh as a director (2 pages)
7 June 2013Annual return made up to 28 May 2013 no member list (5 pages)
5 June 2013Appointment of Mr James Alexander Moncreiff Gifford as a director (2 pages)
5 June 2013Appointment of Mr James Alexander Moncreiff Gifford as a director (2 pages)
29 May 2013Termination of appointment of James Gifford as a secretary (1 page)
29 May 2013Termination of appointment of James Gifford as a secretary (1 page)
29 May 2013Termination of appointment of William West as a director (1 page)
29 May 2013Termination of appointment of Christopher Trippett as a director (1 page)
29 May 2013Termination of appointment of William West as a director (1 page)
29 May 2013Termination of appointment of Christopher Trippett as a director (1 page)
13 May 2013Appointment of Mr James Ritchie Buchan as a secretary (1 page)
13 May 2013Appointment of Mr James Ritchie Buchan as a secretary (1 page)
20 November 2012Appointment of Mr Gerald Fitzpatrick as a director (2 pages)
20 November 2012Appointment of Mr Gerald Fitzpatrick as a director (2 pages)
19 November 2012Memorandum and Articles of Association (10 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2012Memorandum and Articles of Association (10 pages)
25 September 2012Appointment of Mrs June Lesley Masson as a director (2 pages)
25 September 2012Appointment of Mrs June Lesley Masson as a director (2 pages)
10 September 2012Appointment of Mrs Frances Mary Mckay as a director (2 pages)
10 September 2012Appointment of Mrs Frances Mary Mckay as a director (2 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 June 2012Annual return made up to 28 May 2012 no member list (6 pages)
14 June 2012Termination of appointment of Gordon Mackenzie as a director (1 page)
14 June 2012Annual return made up to 28 May 2012 no member list (6 pages)
14 June 2012Termination of appointment of George Stevenson as a director (1 page)
14 June 2012Appointment of Mr Ian Gillespie Davidson as a director (2 pages)
14 June 2012Appointment of Mr Ian Gillespie Davidson as a director (2 pages)
14 June 2012Termination of appointment of Gordon Mackenzie as a director (1 page)
14 June 2012Termination of appointment of George Stevenson as a director (1 page)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Annual return made up to 28 May 2011 no member list (7 pages)
18 July 2011Termination of appointment of David Fusco as a director (1 page)
18 July 2011Annual return made up to 28 May 2011 no member list (7 pages)
18 July 2011Termination of appointment of David Fusco as a director (1 page)
22 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
8 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 July 2010Director's details changed for Christopher David Trippett on 26 May 2010 (2 pages)
25 July 2010Director's details changed for George Stevenson on 26 May 2010 (2 pages)
25 July 2010Annual return made up to 28 May 2010 no member list (8 pages)
25 July 2010Director's details changed for Christopher David Trippett on 26 May 2010 (2 pages)
25 July 2010Director's details changed for George Stevenson on 26 May 2010 (2 pages)
25 July 2010Director's details changed for Gordon Mackenzie on 26 May 2010 (2 pages)
25 July 2010Director's details changed for Ian Cameron on 27 May 2010 (2 pages)
25 July 2010Annual return made up to 28 May 2010 no member list (8 pages)
25 July 2010Director's details changed for Ian Cameron on 27 May 2010 (2 pages)
25 July 2010Director's details changed for Gordon Mackenzie on 26 May 2010 (2 pages)
25 July 2010Director's details changed for William Anderson West on 26 May 2010 (2 pages)
25 July 2010Director's details changed for William Anderson West on 26 May 2010 (2 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
15 June 2009Director appointed mr david graham fusco (1 page)
15 June 2009Appointment terminated director james mckay (1 page)
15 June 2009Director appointed mr david graham fusco (1 page)
15 June 2009Annual return made up to 28/05/09 (3 pages)
15 June 2009Annual return made up to 28/05/09 (3 pages)
15 June 2009Appointment terminated director james mckay (1 page)
15 June 2009Appointment terminated director brian skene (1 page)
15 June 2009Appointment terminated director brian skene (1 page)
12 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 June 2008Annual return made up to 28/05/08 (4 pages)
19 June 2008Appointment terminated director james gifford (1 page)
19 June 2008Appointment terminated director john morrison (1 page)
19 June 2008Appointment terminated director neil douglas (1 page)
19 June 2008Appointment terminated director john morrison (1 page)
19 June 2008Annual return made up to 28/05/08 (4 pages)
19 June 2008Appointment terminated director james gifford (1 page)
19 June 2008Appointment terminated director neil douglas (1 page)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Annual return made up to 28/05/07 (7 pages)
21 June 2007Annual return made up to 28/05/07 (7 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006Secretary resigned (1 page)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 June 2006Annual return made up to 28/05/06 (7 pages)
15 June 2006Annual return made up to 28/05/06 (7 pages)
13 June 2005Annual return made up to 28/05/05 (7 pages)
13 June 2005Annual return made up to 28/05/05 (7 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Annual return made up to 28/05/04 (7 pages)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Annual return made up to 28/05/04 (7 pages)
2 July 2004Director resigned (1 page)
24 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 July 2003Annual return made up to 28/05/03 (7 pages)
30 July 2003Annual return made up to 28/05/03 (7 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
24 June 2002Annual return made up to 28/05/02 (7 pages)
24 June 2002Annual return made up to 28/05/02 (7 pages)
7 May 2002Full accounts made up to 31 March 2002 (9 pages)
7 May 2002Full accounts made up to 31 March 2002 (9 pages)
12 June 2001Full accounts made up to 31 March 2001 (10 pages)
12 June 2001Full accounts made up to 31 March 2001 (10 pages)
1 June 2001Annual return made up to 28/05/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2001Annual return made up to 28/05/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
28 June 2000Annual return made up to 28/05/00 (6 pages)
28 June 2000Annual return made up to 28/05/00 (6 pages)
1 June 2000Full accounts made up to 31 March 2000 (9 pages)
1 June 2000Full accounts made up to 31 March 2000 (9 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
8 July 1999Full accounts made up to 31 March 1999 (9 pages)
8 July 1999Full accounts made up to 31 March 1999 (9 pages)
4 July 1999Annual return made up to 28/05/99
  • 363(288) ‐ Director resigned
(6 pages)
4 July 1999Annual return made up to 28/05/99
  • 363(288) ‐ Director resigned
(6 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
10 August 1998Full accounts made up to 31 March 1998 (9 pages)
10 August 1998Full accounts made up to 31 March 1998 (9 pages)
28 July 1998Annual return made up to 28/05/98
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1998Annual return made up to 28/05/98
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
20 August 1997Full accounts made up to 31 March 1997 (9 pages)
20 August 1997Full accounts made up to 31 March 1997 (9 pages)
9 July 1997Annual return made up to 28/05/97
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1997Annual return made up to 28/05/97
  • 363(288) ‐ Director resigned
(6 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
24 June 1996Annual return made up to 28/05/96 (6 pages)
24 June 1996Annual return made up to 28/05/96 (6 pages)
13 June 1996Full accounts made up to 31 March 1996 (9 pages)
13 June 1996Full accounts made up to 31 March 1996 (9 pages)
17 August 1995Full accounts made up to 31 March 1995 (11 pages)
17 August 1995Full accounts made up to 31 March 1995 (11 pages)
10 July 1995New director appointed (2 pages)
10 July 1995Annual return made up to 28/05/95 (6 pages)
10 July 1995New director appointed (2 pages)
10 July 1995Annual return made up to 28/05/95 (6 pages)
27 February 1991Memorandum and Articles of Association (4 pages)
27 February 1991Memorandum and Articles of Association (4 pages)