Company NameThe Scottish Cremation Society Ltd.
Company StatusActive
Company NumberSC002101
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr John Murray Chapman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(107 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RoleRetired Consulting Engineer
Country of ResidenceScotland
Correspondence Address4th Floor, The Reel House 7 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Iain Frederick Atack
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2015(113 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, The Reel House 7 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Andrew McFarlane
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(114 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address4th Floor, The Reel House 7 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr John Rorison Morse
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(117 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address4th Floor, The Reel House 7 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Gordon William Armour
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(118 years after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4th Floor, The Reel House 7 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameMrs Kay Thomson
StatusCurrent
Appointed01 December 2019(118 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address4th Floor, The Reel House 7 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameRev Mark Edward Johnstone
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(119 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address4th Floor, The Reel House 7 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMs Linsay Ann Johnstone Colville
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(119 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleEvents Management Director
Country of ResidenceScotland
Correspondence Address4th Floor, The Reel House 7 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Alasdair Robert John Ronald
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(121 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor, The Reel House 7 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMrs Maureen Elizabeth Smith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(121 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor, The Reel House 7 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameJames Allan Denholm
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(87 years, 10 months after company formation)
Appointment Duration25 years, 10 months (resigned 16 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreencroft 19 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Director NameMr John Bruce Park
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(87 years, 10 months after company formation)
Appointment Duration29 years, 2 months (resigned 13 December 2018)
RoleMaster Plumber
Country of ResidenceScotland
Correspondence Address30 Haggswood Avenue
Glasgow
G41 4RH
Scotland
Director NameCharles Allan Oakley
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(87 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 April 1993)
RoleLecturer
Correspondence Address10 Kirklee Circus
Glasgow
Lanarkshire
G12 0TW
Scotland
Director NameDavid Iain Muir
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(87 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 September 1991)
RoleCompany Director
Correspondence AddressStrathallan 5 Eglinton Drive
Giffnock
Glasgow
Lanarkshire
G46 7NQ
Scotland
Director NameJames Beaton Marshall
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(87 years, 10 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 December 2011)
RoleChartered Accountant
Correspondence Address14 Hughenden Gardens
Glasgow
G12 9XW
Scotland
Director NameProf Robert Barr Jack
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(87 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 22 September 1998)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address50 Lanton Road
Lanton Park
Glasgow
G43 2SR
Scotland
Director NameGeoffrey Cheyne Calderhead Duncan
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(87 years, 10 months after company formation)
Appointment Duration15 years (resigned 30 September 2004)
RoleSolicitor
Correspondence AddressMid Clevans
Clevans Road
Bridge Of Weir
Renfrewshire
PA11 3HP
Scotland
Secretary NameDonald Paterson Lindsay
NationalityBritish
StatusResigned
Appointed28 September 1989(87 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 March 1998)
RoleCompany Director
Correspondence Address240 Churchill Drive
Glasgow
Lanarkshire
G11 7HB
Scotland
Director NameJohn Archibald Amoor Speirs
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(91 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 September 1993)
RoleChartered Surveyor
Correspondence AddressClifton
Strathblane
Glasgow
G63 9EX
Scotland
Director NameJohn Noel Patrick Ford
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(92 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 September 1997)
RoleAdministration & Finance Dir
Country of ResidenceScotland
Correspondence AddressSouth Lodge
Ballindalloch
Balfron
G63 0RQ
Scotland
Director NameRobert Lindsay Cromar
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(92 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 December 1999)
RoleBanker (Retired)
Correspondence AddressHarvard 80 Milverton Road
Whitecraigs
Glasgow
Lanarkshire
G46 7LG
Scotland
Secretary NameJohn Macarthur Gordon
NationalityBritish
StatusResigned
Appointed09 March 1998(96 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2009)
RoleCompany Director
Correspondence Address16 Darvel Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5SQ
Scotland
Director NameMr David McVicar
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(96 years, 10 months after company formation)
Appointment Duration16 years, 12 months (resigned 15 September 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address27 Henderland Road
Bearsden
Glasgow
G61 1JQ
Scotland
Director NamePhilip Hill Spence
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(97 years, 10 months after company formation)
Appointment Duration19 years, 5 months (resigned 01 March 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address15 Rowan Gardens
Glasgow
Lanarkshire
G41 5BT
Scotland
Director NameDavid Bell Wilson Jnr
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(98 years after company formation)
Appointment Duration21 years, 3 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameAndrew Hardie Primrose
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(103 years after company formation)
Appointment Duration14 years, 9 months (resigned 23 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Grange Road
Bearsden
Glasgow
G61 3PL
Scotland
Secretary NameMr Gordon William Armour
NationalityBritish
StatusResigned
Appointed06 October 2008(106 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 December 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address66 Octavia Terrace
Greenock
Renfrewshire
PA16 7PY
Scotland
Director NameVery Reverend John Cairns Christie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(117 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 2021)
RoleChurch Minister
Country of ResidenceScotland
Correspondence Address4th Floor, The Reel House 7 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameDr Jonathan Cossar
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(117 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 March 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address4th Floor, The Reel House 7 West Regent Street
Glasgow
G2 1RW
Scotland

Contact

Websiteglasgowcrematorium.co.uk
Telephone0141 5674500
Telephone regionGlasgow

Location

Registered Address4th Floor, The Reel House
7 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

220 at £1Executors Of Paul Rottenburg
6.31%
Ordinary
220 at £1Executors Of Rennie Watson
6.31%
Ordinary
1.3k at £1G.w. Armour
36.51%
Ordinary
120 at £1Executors Of James
3.44%
Ordinary
115 at £1Executors Of G.l.j.
3.30%
Ordinary
100 at £1Richard Allan
2.87%
Ordinary
55 at £1Executors Of John
1.58%
Ordinary
55 at £1John H.c Wishart
1.58%
Ordinary
50 at £1Executors Of Charles
1.43%
Ordinary
50 at £1George Edward Orr Walker
1.43%
Ordinary
50 at £1W. Connall
1.43%
Ordinary
45 at £1Neil Ross
1.29%
Ordinary
30 at £1Executors Of Thomas Bond Sprague
0.86%
Ordinary
25 at £1Executors Of Adam Teacher
0.72%
Ordinary
25 at £1Executors Of John Y. Per Borland King-stewart
0.72%
Ordinary
25 at £1Executors Of Stehen Perborland King-stewart
0.72%
Ordinary
23 at £1Executors Of W.m.j. Wood
0.66%
Ordinary
20 at £1Executors Of Fritz Rottenburg
0.57%
Ordinary
20 at £1Executors Of Herbert S. Pullar
0.57%
Ordinary
20 at £1Executors Of J. Richard Per Watt & Son
0.57%
Ordinary
20 at £1Executors Of J. Viz Finlayson
0.57%
Ordinary
20 at £1Executors Of James Per George C Dewan
0.57%
Ordinary
20 at £1Executors Of Jas F. Pullar
0.57%
Ordinary
20 at £1Executors Of John R.k. Viz & Executors Of Eliz Law
0.57%
Ordinary
20 at £1Executors Of Robert M. Paterson
0.57%
Ordinary
20 at £1Executors Of W.m. Paton Buchan
0.57%
Ordinary
20 at £1Executors Of Walter G.
0.57%
Ordinary
15 at £1Executors Of A.m. Brook
0.43%
Ordinary
15 at £1Executors Of Hendry D.
0.43%
Ordinary
15 at £1Executors Of R.a. Robertson
0.43%
Ordinary
15 at £1William Key
0.43%
Ordinary
10 at £1Arthur Turnbull
0.29%
Ordinary
10 at £1C. Dickson
0.29%
Ordinary
10 at £1Executors Of A.c. Wallace
0.29%
Ordinary
10 at £1Executors Of Adam Viz Arnold E Henderson
0.29%
Ordinary
10 at £1Executors Of Agnest
0.29%
Ordinary
10 at £1Executors Of Alex B.
0.29%
Ordinary
10 at £1Executors Of Andrew Turnbull
0.29%
Ordinary
10 at £1Executors Of Archibald
0.29%
Ordinary
10 at £1Executors Of Archibald Per Graham R Deeny
0.29%
Ordinary
10 at £1Executors Of Arthur
0.29%
Ordinary
10 at £1Executors Of Arthur G. Robinson
0.29%
Ordinary
10 at £1Executors Of C.i. Urquhart
0.29%
Ordinary
10 at £1Executors Of Campbell
0.29%
Ordinary
10 at £1Executors Of Charles B.b Watson
0.29%
Ordinary
10 at £1Executors Of E.h.
0.29%
Ordinary
10 at £1Executors Of Gavin Miller Viz Buchanan
0.29%
Ordinary
10 at £1Executors Of George Stevenson
0.29%
Ordinary
10 at £1Executors Of H.b. Per Hnery Halcro Fyfe
0.29%
Ordinary
10 at £1Executors Of Isabella Pierce
0.29%
Ordinary
10 at £1Executors Of J.
0.29%
Ordinary
10 at £1Executors Of J.m. Per Baptie & Executors Of Craig
0.29%
Ordinary
10 at £1Executors Of James M. Per Cowan & Executors Of Grove
0.29%
Ordinary
10 at £1Executors Of James Per Hill & Executors Of Hoggan
0.29%
Ordinary
10 at £1Executors Of Jessie Margaret Viz R. A. Williamson Norwood
0.29%
Ordinary
10 at £1Executors Of Jessie Robertson Blackie Leslie
0.29%
Ordinary
10 at £1Executors Of John A.
0.29%
Ordinary
10 at £1Executors Of John Per C Tewing
0.29%
Ordinary
10 at £1Executors Of John Per W.m Marshall
0.29%
Ordinary
10 at £1Executors Of John Pershire Edwards & Executors Of Carson
0.29%
Ordinary
10 at £1Executors Of John Vizprof Glaister
0.29%
Ordinary
10 at £1Executors Of Johnstone Per Williamson & Executors Of Bell
0.29%
Ordinary
10 at £1Executors Of Joseph Banksviz Misses Hilliard
0.29%
Ordinary
10 at £1Executors Of M.c.l.
0.29%
Ordinary
10 at £1Executors Of M.viz Biggar
0.29%
Ordinary
10 at £1Executors Of Margaret Getrude Scott
0.29%
Ordinary
10 at £1Executors Of Margaret Stewart
0.29%
Ordinary
10 at £1Executors Of Matthew T. Viz Hugh Brown
0.29%
Ordinary
10 at £1Executors Of R.j.
0.29%
Ordinary
10 at £1Executors Of Thomas
0.29%
Ordinary
10 at £1Executors Of Thomas Anderson
0.29%
Ordinary
10 at £1Executors Of W. Watson
0.29%
Ordinary
10 at £1Executors Of W.e.d. Simpson
0.29%
Ordinary
10 at £1Executors Of W.j. Per Mclaymurray & Executors Of Spens
0.29%
Ordinary
10 at £1Executors Of W.m. Kirklinton
0.29%
Ordinary
10 at £1Executors Of W.m. Per W.w. & Executors Of J. Mcclure
0.29%
Ordinary
10 at £1Executors Of Walter Stewart Viz Walter Stewart Fisher
0.29%
Ordinary
10 at £1Executors Of Winifred J. Paton
0.29%
Ordinary
10 at £1Grace Matheison
0.29%
Ordinary
10 at £1James Archibald
0.29%
Ordinary
10 at £1James Erskine
0.29%
Ordinary
10 at £1James Pipe
0.29%
Ordinary
10 at £1James Provan
0.29%
Ordinary
10 at £1James Watson
0.29%
Ordinary
10 at £1Johann Kiep
0.29%
Ordinary
10 at £1John Christie
0.29%
Ordinary
10 at £1John Watson
0.29%
Ordinary
10 at £1Lord Rowallan
0.29%
Ordinary
10 at £1M. Duncan & P. Duncan
0.29%
Ordinary
10 at £1Oswald Fergus
0.29%
Ordinary
10 at £1R. Grischotte
0.29%
Ordinary
10 at £1Robert Algie Williamson
0.29%
Ordinary
10 at £1Robert Bell
0.29%
Ordinary
10 at £1Robert Montgomerie
0.29%
Ordinary
10 at £1Stuart Brown
0.29%
Ordinary
10 at £1W. Bolton
0.29%
Ordinary
10 at £1W. Church
0.29%
Ordinary
10 at £1W.f. Paton
0.29%
Ordinary
10 at £1W.j. Stevenson
0.29%
Ordinary
5 at £1Executors Of Elizabeth
0.14%
Ordinary
5 at £1Executors Of J. Garfrae
0.14%
Ordinary
5 at £1Executors Of W.m.d. Viz Thomson Lawrie & Shareholder Name Missing
0.14%
Ordinary
5 at £1Executors Of Walter G. Spens
0.14%
Ordinary
5 at £1James Robertson
0.14%
Ordinary
4 at £1Executors Of W.m. Per Jeffrey & Shareholder Name Missing
0.11%
Ordinary
3 at £1Executors Of David Hardie
0.09%
Ordinary
2 at £1Executors Of J. Keir
0.06%
Ordinary
1 at £1Alexander Noble
0.03%
Ordinary
1 at £1Alexander Philip
0.03%
Ordinary
1 at £1Andrew Hardie Primrose
0.03%
Ordinary
1 at £1Ann B. Ross
0.03%
Ordinary
1 at £1Charles Moir
0.03%
Ordinary
1 at £1D.b. Wilson
0.03%
Ordinary
1 at £1David Mcvicar
0.03%
Ordinary
1 at £1E. Mitchell
0.03%
Ordinary
1 at £1Executors Of Andrew
0.03%
Ordinary
1 at £1Executors Of James B.
0.03%
Ordinary
1 at £1Executors Of James Mitchell
0.03%
Ordinary
1 at £1Executors Of Jane E. Tair
0.03%
Ordinary
1 at £1Executors Of John Galloway
0.03%
Ordinary
1 at £1Executors Of M. Viz Maj Mathew-hay
0.03%
Ordinary
1 at £1Executors Of Violet M. Craig Robertson
0.03%
Ordinary
1 at £1Geoffrey Martin Rhodes
0.03%
Ordinary
1 at £1George Allen
0.03%
Ordinary
1 at £1J. Dalgleish
0.03%
Ordinary
1 at £1James A. Richmond
0.03%
Ordinary
1 at £1James Denholm
0.03%
Ordinary
1 at £1John Ford
0.03%
Ordinary
1 at £1John M. Chapman
0.03%
Ordinary
1 at £1John Park
0.03%
Ordinary
1 at £1John Warren
0.03%
Ordinary
1 at £1Levack
0.03%
Ordinary
1 at £1Malcolm Ross
0.03%
Ordinary
1 at £1Neil Ross Jnr
0.03%
Ordinary
1 at £1Philip Spence
0.03%
Ordinary
1 at £1Robert Bird
0.03%
Ordinary
1 at £1S. Barnett
0.03%
Ordinary
1 at £1Stephen Inglis
0.03%
Ordinary
1 at £1William Monteith
0.03%
Ordinary

Financials

Year2014
Turnover£894,394
Net Worth£1,780,918
Cash£203,318
Current Liabilities£102,486

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Charges

22 March 1996Delivered 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

Filing History

19 June 2023Appointment of Mrs Maureen Elizabeth Smith as a director on 15 June 2023 (2 pages)
19 June 2023Appointment of Mr Alasdair Robert John Ronald as a director on 15 June 2023 (2 pages)
15 March 2023Termination of appointment of Jonathan Cossar as a director on 8 March 2023 (1 page)
3 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (21 pages)
5 October 2021Confirmation statement made on 28 September 2021 with updates (13 pages)
23 September 2021Full accounts made up to 31 December 2020 (20 pages)
20 September 2021Termination of appointment of John Cairns Christie as a director on 16 September 2021 (1 page)
18 June 2021Appointment of Ms Linsay Ann Johnstone Colville as a director on 10 June 2021 (2 pages)
18 June 2021Appointment of Mr Mark Edward Johnstone as a director on 10 June 2021 (2 pages)
27 May 2021Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to 4th Floor, the Reel House 7 West Regent Street Glasgow G2 1RW on 27 May 2021 (1 page)
30 March 2021Termination of appointment of David Bell Wilson Jnr as a director on 26 March 2021 (1 page)
18 January 2021Registered 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 2020Full accounts made up to 31 December 2019 (20 pages)
29 September 2020Confirmation statement made on 28 September 2020 with updates (13 pages)
29 September 2020Cessation of Gordon William Armour as a person with significant control on 12 December 2019 (1 page)
29 September 2020Notification of Kay Thomson as a person with significant control on 12 December 2019 (2 pages)
17 December 2019Director's details changed for Mr Andrew Mcfarlane on 1 December 2019 (2 pages)
17 December 2019Director's details changed for Dr Jonathan Cossar on 1 December 2019 (2 pages)
17 December 2019Appointment of Mr Gordon William Armour as a director on 1 December 2019 (2 pages)
17 December 2019Director's details changed for Mr John Rorison Morse on 1 December 2019 (2 pages)
17 December 2019Director's details changed for David Bell Wilson Jnr on 1 December 2019 (2 pages)
17 December 2019Director's details changed for Mr John Murray Chapman on 1 December 2019 (2 pages)
17 December 2019Director's details changed for Mr Iain Frederick Atack on 1 December 2019 (2 pages)
17 December 2019Director's details changed for Very Reverend John Cairns Christie on 1 December 2019 (2 pages)
17 December 2019Director's details changed for Very Reverend John Cairns Christie on 1 December 2019 (2 pages)
17 December 2019Appointment of Mrs Kay Thomson as a secretary on 1 December 2019 (2 pages)
17 December 2019Termination of appointment of Gordon William Armour as a secretary on 1 December 2019 (1 page)
2 October 2019Confirmation statement made on 28 September 2019 with updates (13 pages)
1 October 2019Full accounts made up to 31 December 2018 (20 pages)
30 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 September 2019Termination of appointment of Philip Hill Spence as a director on 1 March 2019 (1 page)
23 September 2019Appointment of Dr Jonathan Cossar as a director on 14 June 2019 (2 pages)
23 September 2019Termination of appointment of Andrew Hardie Primrose as a director on 23 September 2019 (1 page)
23 September 2019Termination of appointment of John Bruce Park as a director on 13 December 2018 (1 page)
23 September 2019Appointment of Mr John Rorison Morse as a director on 14 June 2019 (2 pages)
23 September 2019Appointment of Very Reverend John Cairns Christie as a director on 14 June 2019 (2 pages)
4 October 2018Confirmation statement made on 28 September 2018 with updates (13 pages)
1 October 2018Full accounts made up to 31 December 2017 (20 pages)
23 October 2017Confirmation statement made on 28 September 2017 with updates (13 pages)
23 October 2017Confirmation statement made on 28 September 2017 with updates (13 pages)
10 October 2017Satisfaction of charge 1 in full (4 pages)
10 October 2017Satisfaction of charge 1 in full (4 pages)
10 October 2017Second filing of Confirmation Statement dated 28/09/2016 (7 pages)
10 October 2017Second filing of Confirmation Statement dated 28/09/2016 (7 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
27 July 2017Appointment of Mr Andrew Mcfarlane as a director on 24 May 2016 (2 pages)
27 July 2017Appointment of Mr Andrew Mcfarlane as a director on 24 May 2016 (2 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing using form PSC01 on 10/10/2017
(5 pages)
5 October 2016Full accounts made up to 31 December 2015 (17 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing using form PSC01 on 10/10/2017
(5 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (17 pages)
16 November 2015Termination of appointment of James Allan Denholm as a director on 16 August 2015 (1 page)
16 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3,487
(19 pages)
16 November 2015Termination of appointment of James Allan Denholm as a director on 16 August 2015 (1 page)
16 November 2015Termination of appointment of David Mcvicar as a director on 15 September 2015 (1 page)
16 November 2015Termination of appointment of David Mcvicar as a director on 15 September 2015 (1 page)
16 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3,487
(19 pages)
16 November 2015Appointment of Mr Iain Frederick Atack as a director on 11 June 2015 (2 pages)
16 November 2015Appointment of Mr Iain Frederick Atack as a director on 11 June 2015 (2 pages)
6 October 2015Full accounts made up to 31 December 2014 (14 pages)
6 October 2015Full accounts made up to 31 December 2014 (14 pages)
24 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3,487
(20 pages)
24 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3,487
(20 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
20 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3,487
(20 pages)
20 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3,487
(20 pages)
1 August 2013Full accounts made up to 31 December 2012 (14 pages)
1 August 2013Full accounts made up to 31 December 2012 (14 pages)
7 November 2012Director's details changed for Philip Hill Spence on 1 October 2012 (2 pages)
7 November 2012Director's details changed for James Allan Denholm on 1 October 2012 (2 pages)
7 November 2012Director's details changed for David Bell Wilson Jnr on 1 October 2012 (2 pages)
7 November 2012Director's details changed for David Bell Wilson Jnr on 1 October 2012 (2 pages)
7 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (20 pages)
7 November 2012Director's details changed for David Bell Wilson Jnr on 1 October 2012 (2 pages)
7 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (20 pages)
7 November 2012Director's details changed for James Allan Denholm on 1 October 2012 (2 pages)
7 November 2012Director's details changed for Philip Hill Spence on 1 October 2012 (2 pages)
7 November 2012Director's details changed for Philip Hill Spence on 1 October 2012 (2 pages)
7 November 2012Director's details changed for James Allan Denholm on 1 October 2012 (2 pages)
14 September 2012Full accounts made up to 31 December 2011 (14 pages)
14 September 2012Full accounts made up to 31 December 2011 (14 pages)
25 April 2012Termination of appointment of James Marshall as a director (2 pages)
25 April 2012Termination of appointment of James Marshall as a director (2 pages)
28 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (24 pages)
28 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (24 pages)
16 September 2011Full accounts made up to 31 December 2010 (13 pages)
16 September 2011Full accounts made up to 31 December 2010 (13 pages)
16 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (24 pages)
16 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (24 pages)
29 September 2010Full accounts made up to 31 December 2009 (26 pages)
29 September 2010Full accounts made up to 31 December 2009 (26 pages)
12 October 2009Annual return made up to 28 September 2009 (8 pages)
12 October 2009Annual return made up to 28 September 2009 (8 pages)
9 October 2009Full accounts made up to 31 December 2008 (13 pages)
9 October 2009Full accounts made up to 31 December 2008 (13 pages)
22 July 2009Director appointed john murray chapman (2 pages)
22 July 2009Director appointed john murray chapman (2 pages)
6 May 2009Appointment terminated secretary john gordon (1 page)
6 May 2009Appointment terminated secretary john gordon (1 page)
20 October 2008Return made up to 28/09/08; full list of members (15 pages)
20 October 2008Return made up to 28/09/08; full list of members (15 pages)
9 October 2008Secretary appointed gordon william armour (1 page)
9 October 2008Secretary appointed gordon william armour (1 page)
5 September 2008Full accounts made up to 31 December 2007 (13 pages)
5 September 2008Full accounts made up to 31 December 2007 (13 pages)
29 October 2007Return made up to 28/09/07; full list of members (15 pages)
29 October 2007Return made up to 28/09/07; full list of members (15 pages)
11 October 2007Full accounts made up to 31 December 2006 (13 pages)
11 October 2007Full accounts made up to 31 December 2006 (13 pages)
6 October 2006Return made up to 28/09/06; full list of members (15 pages)
6 October 2006Return made up to 28/09/06; full list of members (15 pages)
3 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
6 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
30 September 2005Return made up to 28/09/05; full list of members (15 pages)
30 September 2005Return made up to 28/09/05; full list of members (15 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
7 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 October 2004Return made up to 28/09/04; full list of members (16 pages)
4 October 2004Return made up to 28/09/04; full list of members (16 pages)
6 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 October 2003Return made up to 28/09/03; full list of members (16 pages)
2 October 2003Return made up to 28/09/03; full list of members (16 pages)
10 October 2002Return made up to 28/09/02; full list of members (16 pages)
10 October 2002Return made up to 28/09/02; full list of members (16 pages)
4 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 October 2001Return made up to 28/09/01; full list of members (16 pages)
12 October 2001Return made up to 28/09/01; full list of members (16 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 October 2000Return made up to 28/09/00; full list of members (15 pages)
25 October 2000Return made up to 28/09/00; full list of members (15 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Return made up to 28/09/99; no change of members (8 pages)
20 October 1999Return made up to 28/09/99; no change of members (8 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998Return made up to 28/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998Return made up to 28/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998New secretary appointed (2 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998New secretary appointed (2 pages)
24 October 1997Return made up to 28/09/97; full list of members (18 pages)
24 October 1997Director resigned (1 page)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 October 1997Director resigned (1 page)
24 October 1997Return made up to 28/09/97; full list of members (18 pages)
21 October 1996Return made up to 28/09/96; no change of members (8 pages)
21 October 1996Return made up to 28/09/96; no change of members (8 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 April 1996Partic of mort/charge * (6 pages)
3 April 1996Partic of mort/charge * (6 pages)
26 October 1995Return made up to 28/09/95; no change of members (10 pages)
26 October 1995Return made up to 28/09/95; no change of members (10 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
13 December 1901Incorporation (8 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (8 pages)