Glasgow
G2 1RW
Scotland
Director Name | Mr Iain Frederick Atack |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2015(113 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, The Reel House 7 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Andrew McFarlane |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2016(114 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, The Reel House 7 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr John Rorison Morse |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(117 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, The Reel House 7 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Dr Jonathan Cossar |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(117 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, The Reel House 7 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Gordon William Armour |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(118 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, The Reel House 7 West Regent Street Glasgow G2 1RW Scotland |
Secretary Name | Mrs Kay Thomson |
---|---|
Status | Current |
Appointed | 01 December 2019(118 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 4th Floor, The Reel House 7 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Ms Linsay Ann Johnstone Colville |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(119 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Events Management Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, The Reel House 7 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Mark Edward Johnstone |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(119 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, The Reel House 7 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Prof Robert Barr Jack |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(87 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 22 September 1998) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 50 Lanton Road Lanton Park Glasgow G43 2SR Scotland |
Director Name | James Beaton Marshall |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(87 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 December 2011) |
Role | Chartered Accountant |
Correspondence Address | 14 Hughenden Gardens Glasgow G12 9XW Scotland |
Director Name | David Iain Muir |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(87 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 September 1991) |
Role | Company Director |
Correspondence Address | Strathallan 5 Eglinton Drive Giffnock Glasgow Lanarkshire G46 7NQ Scotland |
Director Name | Charles Allan Oakley |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(87 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 April 1993) |
Role | Lecturer |
Correspondence Address | 10 Kirklee Circus Glasgow Lanarkshire G12 0TW Scotland |
Director Name | James Allan Denholm |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(87 years, 10 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 16 August 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greencroft 19 Colquhoun Drive Bearsden Glasgow G61 4NQ Scotland |
Director Name | Geoffrey Cheyne Calderhead Duncan |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(87 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 30 September 2004) |
Role | Solicitor |
Correspondence Address | Mid Clevans Clevans Road Bridge Of Weir Renfrewshire PA11 3HP Scotland |
Director Name | Mr John Bruce Park |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(87 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 13 December 2018) |
Role | Master Plumber |
Country of Residence | Scotland |
Correspondence Address | 30 Haggswood Avenue Glasgow G41 4RH Scotland |
Secretary Name | Donald Paterson Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(87 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 March 1998) |
Role | Company Director |
Correspondence Address | 240 Churchill Drive Glasgow Lanarkshire G11 7HB Scotland |
Director Name | John Archibald Amoor Speirs |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(91 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 September 1993) |
Role | Chartered Surveyor |
Correspondence Address | Clifton Strathblane Glasgow G63 9EX Scotland |
Director Name | John Noel Patrick Ford |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 September 1997) |
Role | Administration & Finance Dir |
Country of Residence | Scotland |
Correspondence Address | South Lodge Ballindalloch Balfron G63 0RQ Scotland |
Director Name | Robert Lindsay Cromar |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 December 1999) |
Role | Banker (Retired) |
Correspondence Address | Harvard 80 Milverton Road Whitecraigs Glasgow Lanarkshire G46 7LG Scotland |
Secretary Name | John Macarthur Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(96 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 16 Darvel Drive Newton Mearns Glasgow Lanarkshire G77 5SQ Scotland |
Director Name | Mr David McVicar |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 15 September 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 27 Henderland Road Bearsden Glasgow G61 1JQ Scotland |
Director Name | Philip Hill Spence |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(97 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 March 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rowan Gardens Glasgow Lanarkshire G41 5BT Scotland |
Director Name | David Bell Wilson Jnr |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(98 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Andrew Hardie Primrose |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(103 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 23 September 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grange Road Bearsden Glasgow G61 3PL Scotland |
Secretary Name | Mr Gordon William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(106 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 December 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 66 Octavia Terrace Greenock Renfrewshire PA16 7PY Scotland |
Director Name | Very Reverend John Cairns Christie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(117 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 September 2021) |
Role | Church Minister |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, The Reel House 7 West Regent Street Glasgow G2 1RW Scotland |
Website | glasgowcrematorium.co.uk |
---|---|
Telephone | 0141 5674500 |
Telephone region | Glasgow |
Registered Address | 4th Floor, The Reel House 7 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
220 at £1 | Executors Of Paul Rottenburg 6.31% Ordinary |
---|---|
220 at £1 | Executors Of Rennie Watson 6.31% Ordinary |
1.3k at £1 | G.w. Armour 36.51% Ordinary |
120 at £1 | Executors Of James 3.44% Ordinary |
115 at £1 | Executors Of G.l.j. 3.30% Ordinary |
100 at £1 | Richard Allan 2.87% Ordinary |
55 at £1 | Executors Of John 1.58% Ordinary |
55 at £1 | John H.c Wishart 1.58% Ordinary |
50 at £1 | Executors Of Charles 1.43% Ordinary |
50 at £1 | George Edward Orr Walker 1.43% Ordinary |
50 at £1 | W. Connall 1.43% Ordinary |
45 at £1 | Neil Ross 1.29% Ordinary |
30 at £1 | Executors Of Thomas Bond Sprague 0.86% Ordinary |
25 at £1 | Executors Of Adam Teacher 0.72% Ordinary |
25 at £1 | Executors Of John Y. Per Borland King-stewart 0.72% Ordinary |
25 at £1 | Executors Of Stehen Perborland King-stewart 0.72% Ordinary |
23 at £1 | Executors Of W.m.j. Wood 0.66% Ordinary |
20 at £1 | Executors Of Fritz Rottenburg 0.57% Ordinary |
20 at £1 | Executors Of Herbert S. Pullar 0.57% Ordinary |
20 at £1 | Executors Of J. Richard Per Watt & Son 0.57% Ordinary |
20 at £1 | Executors Of J. Viz Finlayson 0.57% Ordinary |
20 at £1 | Executors Of James Per George C Dewan 0.57% Ordinary |
20 at £1 | Executors Of Jas F. Pullar 0.57% Ordinary |
20 at £1 | Executors Of John R.k. Viz & Executors Of Eliz Law 0.57% Ordinary |
20 at £1 | Executors Of Robert M. Paterson 0.57% Ordinary |
20 at £1 | Executors Of W.m. Paton Buchan 0.57% Ordinary |
20 at £1 | Executors Of Walter G. 0.57% Ordinary |
15 at £1 | Executors Of A.m. Brook 0.43% Ordinary |
15 at £1 | Executors Of Hendry D. 0.43% Ordinary |
15 at £1 | Executors Of R.a. Robertson 0.43% Ordinary |
15 at £1 | William Key 0.43% Ordinary |
10 at £1 | Arthur Turnbull 0.29% Ordinary |
10 at £1 | C. Dickson 0.29% Ordinary |
10 at £1 | Executors Of A.c. Wallace 0.29% Ordinary |
10 at £1 | Executors Of Adam Viz Arnold E Henderson 0.29% Ordinary |
10 at £1 | Executors Of Agnest 0.29% Ordinary |
10 at £1 | Executors Of Alex B. 0.29% Ordinary |
10 at £1 | Executors Of Andrew Turnbull 0.29% Ordinary |
10 at £1 | Executors Of Archibald 0.29% Ordinary |
10 at £1 | Executors Of Archibald Per Graham R Deeny 0.29% Ordinary |
10 at £1 | Executors Of Arthur 0.29% Ordinary |
10 at £1 | Executors Of Arthur G. Robinson 0.29% Ordinary |
10 at £1 | Executors Of C.i. Urquhart 0.29% Ordinary |
10 at £1 | Executors Of Campbell 0.29% Ordinary |
10 at £1 | Executors Of Charles B.b Watson 0.29% Ordinary |
10 at £1 | Executors Of E.h. 0.29% Ordinary |
10 at £1 | Executors Of Gavin Miller Viz Buchanan 0.29% Ordinary |
10 at £1 | Executors Of George Stevenson 0.29% Ordinary |
10 at £1 | Executors Of H.b. Per Hnery Halcro Fyfe 0.29% Ordinary |
10 at £1 | Executors Of Isabella Pierce 0.29% Ordinary |
10 at £1 | Executors Of J. 0.29% Ordinary |
10 at £1 | Executors Of J.m. Per Baptie & Executors Of Craig 0.29% Ordinary |
10 at £1 | Executors Of James M. Per Cowan & Executors Of Grove 0.29% Ordinary |
10 at £1 | Executors Of James Per Hill & Executors Of Hoggan 0.29% Ordinary |
10 at £1 | Executors Of Jessie Margaret Viz R. A. Williamson Norwood 0.29% Ordinary |
10 at £1 | Executors Of Jessie Robertson Blackie Leslie 0.29% Ordinary |
10 at £1 | Executors Of John A. 0.29% Ordinary |
10 at £1 | Executors Of John Per C Tewing 0.29% Ordinary |
10 at £1 | Executors Of John Per W.m Marshall 0.29% Ordinary |
10 at £1 | Executors Of John Pershire Edwards & Executors Of Carson 0.29% Ordinary |
10 at £1 | Executors Of John Vizprof Glaister 0.29% Ordinary |
10 at £1 | Executors Of Johnstone Per Williamson & Executors Of Bell 0.29% Ordinary |
10 at £1 | Executors Of Joseph Banksviz Misses Hilliard 0.29% Ordinary |
10 at £1 | Executors Of M.c.l. 0.29% Ordinary |
10 at £1 | Executors Of M.viz Biggar 0.29% Ordinary |
10 at £1 | Executors Of Margaret Getrude Scott 0.29% Ordinary |
10 at £1 | Executors Of Margaret Stewart 0.29% Ordinary |
10 at £1 | Executors Of Matthew T. Viz Hugh Brown 0.29% Ordinary |
10 at £1 | Executors Of R.j. 0.29% Ordinary |
10 at £1 | Executors Of Thomas 0.29% Ordinary |
10 at £1 | Executors Of Thomas Anderson 0.29% Ordinary |
10 at £1 | Executors Of W. Watson 0.29% Ordinary |
10 at £1 | Executors Of W.e.d. Simpson 0.29% Ordinary |
10 at £1 | Executors Of W.j. Per Mclaymurray & Executors Of Spens 0.29% Ordinary |
10 at £1 | Executors Of W.m. Kirklinton 0.29% Ordinary |
10 at £1 | Executors Of W.m. Per W.w. & Executors Of J. Mcclure 0.29% Ordinary |
10 at £1 | Executors Of Walter Stewart Viz Walter Stewart Fisher 0.29% Ordinary |
10 at £1 | Executors Of Winifred J. Paton 0.29% Ordinary |
10 at £1 | Grace Matheison 0.29% Ordinary |
10 at £1 | James Archibald 0.29% Ordinary |
10 at £1 | James Erskine 0.29% Ordinary |
10 at £1 | James Pipe 0.29% Ordinary |
10 at £1 | James Provan 0.29% Ordinary |
10 at £1 | James Watson 0.29% Ordinary |
10 at £1 | Johann Kiep 0.29% Ordinary |
10 at £1 | John Christie 0.29% Ordinary |
10 at £1 | John Watson 0.29% Ordinary |
10 at £1 | Lord Rowallan 0.29% Ordinary |
10 at £1 | M. Duncan & P. Duncan 0.29% Ordinary |
10 at £1 | Oswald Fergus 0.29% Ordinary |
10 at £1 | R. Grischotte 0.29% Ordinary |
10 at £1 | Robert Algie Williamson 0.29% Ordinary |
10 at £1 | Robert Bell 0.29% Ordinary |
10 at £1 | Robert Montgomerie 0.29% Ordinary |
10 at £1 | Stuart Brown 0.29% Ordinary |
10 at £1 | W. Bolton 0.29% Ordinary |
10 at £1 | W. Church 0.29% Ordinary |
10 at £1 | W.f. Paton 0.29% Ordinary |
10 at £1 | W.j. Stevenson 0.29% Ordinary |
5 at £1 | Executors Of Elizabeth 0.14% Ordinary |
5 at £1 | Executors Of J. Garfrae 0.14% Ordinary |
5 at £1 | Executors Of W.m.d. Viz Thomson Lawrie & Shareholder Name Missing 0.14% Ordinary |
5 at £1 | Executors Of Walter G. Spens 0.14% Ordinary |
5 at £1 | James Robertson 0.14% Ordinary |
4 at £1 | Executors Of W.m. Per Jeffrey & Shareholder Name Missing 0.11% Ordinary |
3 at £1 | Executors Of David Hardie 0.09% Ordinary |
2 at £1 | Executors Of J. Keir 0.06% Ordinary |
1 at £1 | Alexander Noble 0.03% Ordinary |
1 at £1 | Alexander Philip 0.03% Ordinary |
1 at £1 | Andrew Hardie Primrose 0.03% Ordinary |
1 at £1 | Ann B. Ross 0.03% Ordinary |
1 at £1 | Charles Moir 0.03% Ordinary |
1 at £1 | D.b. Wilson 0.03% Ordinary |
1 at £1 | David Mcvicar 0.03% Ordinary |
1 at £1 | E. Mitchell 0.03% Ordinary |
1 at £1 | Executors Of Andrew 0.03% Ordinary |
1 at £1 | Executors Of James B. 0.03% Ordinary |
1 at £1 | Executors Of James Mitchell 0.03% Ordinary |
1 at £1 | Executors Of Jane E. Tair 0.03% Ordinary |
1 at £1 | Executors Of John Galloway 0.03% Ordinary |
1 at £1 | Executors Of M. Viz Maj Mathew-hay 0.03% Ordinary |
1 at £1 | Executors Of Violet M. Craig Robertson 0.03% Ordinary |
1 at £1 | Geoffrey Martin Rhodes 0.03% Ordinary |
1 at £1 | George Allen 0.03% Ordinary |
1 at £1 | J. Dalgleish 0.03% Ordinary |
1 at £1 | James A. Richmond 0.03% Ordinary |
1 at £1 | James Denholm 0.03% Ordinary |
1 at £1 | John Ford 0.03% Ordinary |
1 at £1 | John M. Chapman 0.03% Ordinary |
1 at £1 | John Park 0.03% Ordinary |
1 at £1 | John Warren 0.03% Ordinary |
1 at £1 | Levack 0.03% Ordinary |
1 at £1 | Malcolm Ross 0.03% Ordinary |
1 at £1 | Neil Ross Jnr 0.03% Ordinary |
1 at £1 | Philip Spence 0.03% Ordinary |
1 at £1 | Robert Bird 0.03% Ordinary |
1 at £1 | S. Barnett 0.03% Ordinary |
1 at £1 | Stephen Inglis 0.03% Ordinary |
1 at £1 | William Monteith 0.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £894,394 |
Net Worth | £1,780,918 |
Cash | £203,318 |
Current Liabilities | £102,486 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2022 (12 months ago) |
---|---|
Next Return Due | 12 October 2023 (2 weeks, 4 days from now) |
22 March 1996 | Delivered on: 3 April 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
18 January 2021 | Registered office address changed from Allan House 25 Bothwell Street Glasgow G2 6NL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 18 January 2021 (1 page) |
---|---|
30 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
29 September 2020 | Confirmation statement made on 28 September 2020 with updates (13 pages) |
29 September 2020 | Cessation of Gordon William Armour as a person with significant control on 12 December 2019 (1 page) |
29 September 2020 | Notification of Kay Thomson as a person with significant control on 12 December 2019 (2 pages) |
17 December 2019 | Director's details changed for Mr Andrew Mcfarlane on 1 December 2019 (2 pages) |
17 December 2019 | Director's details changed for Dr Jonathan Cossar on 1 December 2019 (2 pages) |
17 December 2019 | Appointment of Mr Gordon William Armour as a director on 1 December 2019 (2 pages) |
17 December 2019 | Director's details changed for Mr John Rorison Morse on 1 December 2019 (2 pages) |
17 December 2019 | Director's details changed for David Bell Wilson Jnr on 1 December 2019 (2 pages) |
17 December 2019 | Director's details changed for Mr John Murray Chapman on 1 December 2019 (2 pages) |
17 December 2019 | Director's details changed for Mr Iain Frederick Atack on 1 December 2019 (2 pages) |
17 December 2019 | Director's details changed for Very Reverend John Cairns Christie on 1 December 2019 (2 pages) |
17 December 2019 | Director's details changed for Very Reverend John Cairns Christie on 1 December 2019 (2 pages) |
17 December 2019 | Appointment of Mrs Kay Thomson as a secretary on 1 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of Gordon William Armour as a secretary on 1 December 2019 (1 page) |
2 October 2019 | Confirmation statement made on 28 September 2019 with updates (13 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
30 September 2019 | Resolutions
|
23 September 2019 | Termination of appointment of Philip Hill Spence as a director on 1 March 2019 (1 page) |
23 September 2019 | Appointment of Dr Jonathan Cossar as a director on 14 June 2019 (2 pages) |
23 September 2019 | Termination of appointment of Andrew Hardie Primrose as a director on 23 September 2019 (1 page) |
23 September 2019 | Termination of appointment of John Bruce Park as a director on 13 December 2018 (1 page) |
23 September 2019 | Appointment of Mr John Rorison Morse as a director on 14 June 2019 (2 pages) |
23 September 2019 | Appointment of Very Reverend John Cairns Christie as a director on 14 June 2019 (2 pages) |
4 October 2018 | Confirmation statement made on 28 September 2018 with updates (13 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
23 October 2017 | Confirmation statement made on 28 September 2017 with updates (13 pages) |
23 October 2017 | Confirmation statement made on 28 September 2017 with updates (13 pages) |
10 October 2017 | Satisfaction of charge 1 in full (4 pages) |
10 October 2017 | Satisfaction of charge 1 in full (4 pages) |
10 October 2017 | Second filing of Confirmation Statement dated 28/09/2016 (7 pages) |
10 October 2017 | Second filing of Confirmation Statement dated 28/09/2016 (7 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
27 July 2017 | Appointment of Mr Andrew Mcfarlane as a director on 24 May 2016 (2 pages) |
27 July 2017 | Appointment of Mr Andrew Mcfarlane as a director on 24 May 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 28 September 2016 with updates
|
5 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 October 2016 | Confirmation statement made on 28 September 2016 with updates
|
5 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
16 November 2015 | Termination of appointment of James Allan Denholm as a director on 16 August 2015 (1 page) |
16 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Termination of appointment of James Allan Denholm as a director on 16 August 2015 (1 page) |
16 November 2015 | Termination of appointment of David Mcvicar as a director on 15 September 2015 (1 page) |
16 November 2015 | Termination of appointment of David Mcvicar as a director on 15 September 2015 (1 page) |
16 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Appointment of Mr Iain Frederick Atack as a director on 11 June 2015 (2 pages) |
16 November 2015 | Appointment of Mr Iain Frederick Atack as a director on 11 June 2015 (2 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
24 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
20 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
1 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 November 2012 | Director's details changed for Philip Hill Spence on 1 October 2012 (2 pages) |
7 November 2012 | Director's details changed for James Allan Denholm on 1 October 2012 (2 pages) |
7 November 2012 | Director's details changed for David Bell Wilson Jnr on 1 October 2012 (2 pages) |
7 November 2012 | Director's details changed for David Bell Wilson Jnr on 1 October 2012 (2 pages) |
7 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (20 pages) |
7 November 2012 | Director's details changed for David Bell Wilson Jnr on 1 October 2012 (2 pages) |
7 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (20 pages) |
7 November 2012 | Director's details changed for James Allan Denholm on 1 October 2012 (2 pages) |
7 November 2012 | Director's details changed for Philip Hill Spence on 1 October 2012 (2 pages) |
7 November 2012 | Director's details changed for Philip Hill Spence on 1 October 2012 (2 pages) |
7 November 2012 | Director's details changed for James Allan Denholm on 1 October 2012 (2 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 April 2012 | Termination of appointment of James Marshall as a director (2 pages) |
25 April 2012 | Termination of appointment of James Marshall as a director (2 pages) |
28 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (24 pages) |
28 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (24 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (24 pages) |
16 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (24 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
12 October 2009 | Annual return made up to 28 September 2009 (8 pages) |
12 October 2009 | Annual return made up to 28 September 2009 (8 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
22 July 2009 | Director appointed john murray chapman (2 pages) |
22 July 2009 | Director appointed john murray chapman (2 pages) |
6 May 2009 | Appointment terminated secretary john gordon (1 page) |
6 May 2009 | Appointment terminated secretary john gordon (1 page) |
20 October 2008 | Return made up to 28/09/08; full list of members (15 pages) |
20 October 2008 | Return made up to 28/09/08; full list of members (15 pages) |
9 October 2008 | Secretary appointed gordon william armour (1 page) |
9 October 2008 | Secretary appointed gordon william armour (1 page) |
5 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 October 2007 | Return made up to 28/09/07; full list of members (15 pages) |
29 October 2007 | Return made up to 28/09/07; full list of members (15 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
6 October 2006 | Return made up to 28/09/06; full list of members (15 pages) |
6 October 2006 | Return made up to 28/09/06; full list of members (15 pages) |
3 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
30 September 2005 | Return made up to 28/09/05; full list of members (15 pages) |
30 September 2005 | Return made up to 28/09/05; full list of members (15 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 October 2004 | Return made up to 28/09/04; full list of members (16 pages) |
4 October 2004 | Return made up to 28/09/04; full list of members (16 pages) |
6 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 October 2003 | Return made up to 28/09/03; full list of members (16 pages) |
2 October 2003 | Return made up to 28/09/03; full list of members (16 pages) |
10 October 2002 | Return made up to 28/09/02; full list of members (16 pages) |
10 October 2002 | Return made up to 28/09/02; full list of members (16 pages) |
4 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 October 2001 | Return made up to 28/09/01; full list of members (16 pages) |
12 October 2001 | Return made up to 28/09/01; full list of members (16 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 October 2000 | Return made up to 28/09/00; full list of members (15 pages) |
25 October 2000 | Return made up to 28/09/00; full list of members (15 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Return made up to 28/09/99; no change of members (8 pages) |
20 October 1999 | Return made up to 28/09/99; no change of members (8 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Return made up to 28/09/98; no change of members
|
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Return made up to 28/09/98; no change of members
|
30 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
24 October 1997 | Return made up to 28/09/97; full list of members (18 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Return made up to 28/09/97; full list of members (18 pages) |
21 October 1996 | Return made up to 28/09/96; no change of members (8 pages) |
21 October 1996 | Return made up to 28/09/96; no change of members (8 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 April 1996 | Partic of mort/charge * (6 pages) |
3 April 1996 | Partic of mort/charge * (6 pages) |
26 October 1995 | Return made up to 28/09/95; no change of members (10 pages) |
26 October 1995 | Return made up to 28/09/95; no change of members (10 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
13 December 1901 | Incorporation (8 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (8 pages) |