Company NameBurntisland Golf Company, Limited
Company StatusActive
Company NumberSC002891
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameDavid Charles Pratt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1989(87 years, 1 month after company formation)
Appointment Duration35 years, 3 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address189 Kinghorn Road
Burntisland
Fife
KY3 9JP
Scotland
Director NameMr James Mitchell Galloway
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(121 years after company formation)
Appointment Duration1 year, 4 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressBurntisland Golf House Club Dodhead
Burntisland
KY3 9LQ
Scotland
Director NameMrs Susan Whyte
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(122 years, 2 months after company formation)
Appointment Duration2 months, 1 week
RoleRetired
Country of ResidenceScotland
Correspondence AddressBurntisland Golf House Club Dodhead
Burntisland
KY3 9LQ
Scotland
Director NameJames McNab Smart
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1989(87 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 23 December 1992)
RoleContract Manager
Correspondence Address2 Cochrane Avenue
Inverkeithing
Fife
KY11 1PR
Scotland
Director NameArthur Whyte Mann
NationalityBritish
StatusResigned
Appointed10 January 1989(87 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 1990)
RoleGolf Club Manager
Correspondence AddressCleish 38 Kirkcaldy Road
Burntisland
Fife
KY3 9EY
Scotland
Secretary NameMr Ian Gordon
NationalityBritish
StatusResigned
Appointed10 January 1989(87 years, 1 month after company formation)
Appointment Duration29 years, 5 months (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLanderberry
Hillend
Dunfermline
Fife
KY11 7HF
Scotland
Director NameIan Brister
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(87 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 December 1994)
RoleSystem Manager
Correspondence Address19 Inchview Gardens
Dalgety Bay
Dunfermline
Fife
KY11 5SB
Scotland
Director NameGeorge Johnston
NationalityBritish
StatusResigned
Appointed06 June 1989(87 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 September 1989)
RoleCivil Servant
Correspondence Address17 Bolam Drive
Burntisland
Fife
KY3 9HP
Scotland
Director NameJohn Alexander McLean
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1990(88 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 December 1994)
RoleGolf Club Manager
Correspondence Address56 Aberdour Road
Burntisland
Fife
KY3 0EN
Scotland
Director NameRobert Ross Mitchell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(89 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 20 December 1996)
RoleAssistant Rector
Correspondence Address6 Novar Crescent
Kirkcaldy
Fife
KY1 1PT
Scotland
Director NameAndrew Taylor
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(91 years, 1 month after company formation)
Appointment Duration10 years (resigned 07 January 2003)
RoleElectronics Engineer
Country of ResidenceScotland
Correspondence Address27 Aytoun Crescent
Burntisland
Fife
KY3 9HS
Scotland
Director NameGilliam Margaret Brown
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(93 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 1996)
RoleGolf Club Manager
Correspondence Address31 Duncanson Drive
Burntisland
Fife
KY3 9JS
Scotland
Director NameJames Corrigan Rae
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(94 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 1998)
RoleSupervisor Scheduler
Correspondence Address12 Otterston Grove
Dalgety Bay
Dunfermline
Fife
KY11 5PA
Scotland
Director NameFrank Whitby
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(95 years, 1 month after company formation)
Appointment Duration3 years (resigned 07 January 2000)
RoleMechanic Fitter Turner
Correspondence Address17 Shepherd Crescent
Burntisland
Fife
KY3 0DW
Scotland
Director NameMrs Wendy King Taylor
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(95 years, 1 month after company formation)
Appointment Duration11 years (resigned 28 December 2007)
RoleGolf Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Aytoun Crescent
Burntisland
Fife
KY3 9HS
Scotland
Director NameAlan Thomas
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(96 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 December 2001)
RoleRetired Mining Engineer
Correspondence Address3 Galahill
Lammerlaws
Burntisland
KY3 9BS
Scotland
Director NameVictor Davies
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(98 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 2003)
RoleJoiner
Correspondence Address3 Dunearn Bank
Burntisland
Fife
KY3 0HX
Scotland
Director NameRobert Stewart Simpson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(101 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 December 2005)
RoleRetired
Correspondence Address40 Ramsay Crescent
Burntisland
Fife
KY3 9JR
Scotland
Director NameFrederick John Walker
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(102 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 December 2005)
RoleRetired Engineer
Correspondence Address11 Niven Road
Inverkeithing
Dunfermline
Fife
KY11 1EB
Scotland
Director NameElizabeth Jones
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(104 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 January 2007)
RoleRetired
Correspondence Address30 Kirkbank Road
Burntisland
Fife
KY3 9HZ
Scotland
Director NameEwen Cameron Watt
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(104 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 28 December 2007)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 West Wing
Donibristle House, Dalgety Bay
Dunfermline
Fife
KY11 9DG
Scotland
Director NameScott Brady
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(105 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 2008)
RoleRetired
Correspondence Address11 Kirkbank Road
Burntisland
Fife
KY3 9HX
Scotland
Director NameMr Alastair Grant
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(105 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 December 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Cramond Place
Dalgety Bay
Fife
KY11 9LS
Scotland
Director NameAlan Hay Miller
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(106 years, 1 month after company formation)
Appointment Duration12 months (resigned 23 December 2008)
RoleRetired
Correspondence Address33 Harbour Place
Burntisland
Fife
KY3 9DP
Scotland
Director NameHenry Thomas Haldane
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(106 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 2009)
RoleRetired
Correspondence Address9 Forest Road
Townhill
Dunfermline
Fife
KY12 0ET
Scotland
Director NameMr Dugald Carstairs
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(106 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 21 February 2011)
RoleTax Consultant
Country of ResidenceScotland
Correspondence Address27 Doune Park
Dalgety Bay
Fife
KY11 9LX
Scotland
Director NameWilliam Edward John Rollo
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(109 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 May 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address114 Kinghorn Road
Burntisland
Fife
KY3 9HU
Scotland
Director NameGraham Brian Turzynski
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(109 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence Address25 Branxton Wynd
Kirkcaldy
Fife
KY1 1SF
Scotland
Director NameJohn William Beveridge
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(112 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address16 Aytoun Crescent
Burntisland
Fife
KY3 9HS
Scotland
Director NameMr Gerald Burton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(112 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 December 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Etive Place
Dalgety Bay
Dunferline
Fife
KY11 9UB
Scotland
Director NameAlexander Gardner Brownlie
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(113 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDod Head Kirkcaldy Road
Burntisland
Fife
KY3 9LQ
Scotland
Director NameAngus David McPherson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(116 years after company formation)
Appointment Duration5 years (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDodhead Kirkcaldy Road
Burntisland
Fife
KY3 9LQ
Scotland
Director NameMr Fraser Bruce Melville
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2018(117 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 07 February 2024)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressBurntisland Golf House Club Dodhead
Burntisland
KY3 9LQ
Scotland
Director NameMr David Goldie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2019(117 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBurntisland Golf House Club Dodhead
Burntisland
KY3 9LQ
Scotland

Contact

Telephone01592 872121
Telephone regionKirkcaldy

Location

Registered AddressBurntisland Golf House Club
Dodhead
Burntisland
KY3 9LQ
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardBurntisland, Kinghorn and Western Kirkcaldy

Shareholders

3.4k at £1Golf Club Trustees
71.58%
Ordinary
-OTHER
22.16%
-
34 at £1David Charles Pratt
0.71%
Ordinary
30 at £1Executors Of John E. Shepherd
0.63%
Ordinary
28 at £1Susan M. Adamson
0.59%
Ordinary
25 at £1Joseph Douglas Hutchison
0.52%
Ordinary
22 at £1John G. Nicol
0.46%
Ordinary
20 at £1Executors Of John Jackson Blyth
0.42%
Ordinary
15 at £1Mrs Margaret Stuart
0.31%
Ordinary
13 at £1Executors Of Duncan Ferguson
0.27%
Ordinary
11 at £1Rasmus P. Moller
0.23%
Ordinary
10 at £1Alexander H. Graham
0.21%
Ordinary
10 at £1Executors Of A.c. Duff
0.21%
Ordinary
10 at £1Executors Of Arthur Drysdale
0.21%
Ordinary
10 at £1Executors Of John Blyth
0.21%
Ordinary
10 at £1Executors Of W. Duff
0.21%
Ordinary
10 at £1Henry Craik
0.21%
Ordinary
10 at £1Robert Bickerstaffe
0.21%
Ordinary
10 at £1Robert E. Dickson
0.21%
Ordinary
10 at £1Sydney F. Derbyshire
0.21%
Ordinary
10 at £1William Mark Gordon Black
0.21%
Ordinary

Financials

Year2014
Net Worth£5,677
Current Liabilities£167

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

28 February 1991Delivered on: 8 March 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Clubhouse and golf course at dodhead, burntisland.
Outstanding

Filing History

20 February 2024Termination of appointment of Fraser Bruce Melville as a director on 7 February 2024 (1 page)
20 February 2024Appointment of Mrs Susan Whyte as a director on 7 February 2024 (2 pages)
12 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
25 July 2023Micro company accounts made up to 31 May 2023 (3 pages)
25 July 2023Director's details changed for Mr Fraser Bruce Melville on 10 July 2023 (2 pages)
16 February 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
3 December 2022Appointment of Mr James Mitchell Galloway as a director on 1 December 2022 (2 pages)
2 December 2022Termination of appointment of Angus David Mcpherson as a director on 1 December 2022 (1 page)
2 December 2022Termination of appointment of David Goldie as a director on 1 December 2022 (1 page)
21 July 2022Micro company accounts made up to 31 May 2022 (3 pages)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
14 July 2021Micro company accounts made up to 31 May 2021 (3 pages)
18 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
18 July 2020Micro company accounts made up to 31 May 2020 (5 pages)
22 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
14 June 2019Micro company accounts made up to 31 May 2019 (5 pages)
17 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
3 January 2019Appointment of Mr David Goldie as a director on 3 January 2019 (2 pages)
28 December 2018Termination of appointment of Gerald Burton as a director on 28 December 2018 (1 page)
28 December 2018Appointment of Mr Fraser Bruce Melville as a director on 28 December 2018 (2 pages)
4 July 2018Micro company accounts made up to 31 May 2018 (5 pages)
27 June 2018Termination of appointment of Ian Gordon as a secretary on 26 June 2018 (1 page)
27 June 2018Registered office address changed from 112 High Street Burntisland KY3 9AR to Burntisland Golf House Club Dodhead Burntisland KY3 9LQ on 27 June 2018 (1 page)
24 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
23 January 2018Notification of a person with significant control statement (2 pages)
23 January 2018Withdrawal of a person with significant control statement on 23 January 2018 (2 pages)
7 December 2017Termination of appointment of Alexander Gardner Brownlie as a director on 30 November 2017 (2 pages)
7 December 2017Appointment of Angus David Mcpherson as a director on 30 November 2017 (3 pages)
7 December 2017Termination of appointment of Alexander Gardner Brownlie as a director on 30 November 2017 (2 pages)
7 December 2017Appointment of Angus David Mcpherson as a director on 30 November 2017 (3 pages)
13 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
13 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
26 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4,765
(38 pages)
27 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4,765
(38 pages)
6 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4,765
(38 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4,765
(38 pages)
21 January 2015Appointment of Alexander Gardner Brownlie as a director on 1 January 2015 (3 pages)
21 January 2015Appointment of Alexander Gardner Brownlie as a director on 1 January 2015 (3 pages)
21 January 2015Appointment of Alexander Gardner Brownlie as a director on 1 January 2015 (3 pages)
9 January 2015Termination of appointment of John William Beveridge as a director on 1 January 2015 (2 pages)
9 January 2015Termination of appointment of Graham Brian Turzynski as a director on 1 January 2015 (2 pages)
9 January 2015Termination of appointment of John William Beveridge as a director on 1 January 2015 (2 pages)
9 January 2015Termination of appointment of Graham Brian Turzynski as a director on 1 January 2015 (2 pages)
9 January 2015Termination of appointment of Graham Brian Turzynski as a director on 1 January 2015 (2 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 May 2014Appointment of Gerald Burton as a director (2 pages)
14 May 2014Termination of appointment of William Rollo as a director (2 pages)
14 May 2014Appointment of Gerald Burton as a director (2 pages)
14 May 2014Appointment of John William Beveridge as a director (3 pages)
14 May 2014Termination of appointment of William Rollo as a director (2 pages)
14 May 2014Appointment of John William Beveridge as a director (3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 4,765
(38 pages)
14 February 2014Director's details changed for David Charles Pratt on 5 February 2014 (2 pages)
14 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 4,765
(38 pages)
14 February 2014Director's details changed for David Charles Pratt on 5 February 2014 (2 pages)
14 February 2014Director's details changed for David Charles Pratt on 5 February 2014 (2 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 January 2013Annual return made up to 11 January 2013 (15 pages)
28 January 2013Annual return made up to 11 January 2013 (15 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (55 pages)
16 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (55 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Appointment of Graham Brian Turzynski as a director (3 pages)
25 February 2011Termination of appointment of Dugald Carstairs as a director (2 pages)
25 February 2011Termination of appointment of Robert Mitchell as a director (2 pages)
25 February 2011Termination of appointment of Robert Mitchell as a director (2 pages)
25 February 2011Appointment of William Edward John Rollo as a director (3 pages)
25 February 2011Appointment of William Edward John Rollo as a director (3 pages)
25 February 2011Appointment of Graham Brian Turzynski as a director (3 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Termination of appointment of Dugald Carstairs as a director (2 pages)
7 February 2011Annual return made up to 11 January 2011 (15 pages)
7 February 2011Annual return made up to 11 January 2011 (15 pages)
10 February 2010Annual return made up to 11 January 2010 (15 pages)
10 February 2010Annual return made up to 11 January 2010 (15 pages)
16 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 January 2010Termination of appointment of Henry Haldane as a director (2 pages)
14 January 2010Termination of appointment of Henry Haldane as a director (2 pages)
17 February 2009Return made up to 11/01/09; full list of members (46 pages)
17 February 2009Director's change of particulars / david pratt / 30/09/2008 (1 page)
17 February 2009Return made up to 11/01/09; full list of members (46 pages)
17 February 2009Director's change of particulars / david pratt / 30/09/2008 (1 page)
5 February 2009Appointment terminated director alan miller (1 page)
5 February 2009Appointment terminated director alan miller (1 page)
5 February 2009Appointment terminated director scott brady (1 page)
5 February 2009Appointment terminated director scott brady (1 page)
13 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
13 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 December 2008Director appointed robert ross mitchell (2 pages)
31 December 2008Director appointed robert ross mitchell (2 pages)
11 February 2008Return made up to 11/01/08; change of members (8 pages)
11 February 2008Return made up to 11/01/08; change of members (8 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Return made up to 11/01/07; no change of members (8 pages)
7 February 2007Director resigned (1 page)
7 February 2007Return made up to 11/01/07; no change of members (8 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
8 February 2006Return made up to 11/01/06; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
8 February 2006Return made up to 11/01/06; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006Full accounts made up to 31 May 2005 (11 pages)
13 January 2006New director appointed (2 pages)
13 January 2006Full accounts made up to 31 May 2005 (11 pages)
8 February 2005Full accounts made up to 31 May 2004 (10 pages)
8 February 2005Full accounts made up to 31 May 2004 (10 pages)
8 February 2005Return made up to 11/01/05; no change of members (8 pages)
8 February 2005Return made up to 11/01/05; no change of members (8 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2004Return made up to 11/01/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Full accounts made up to 31 May 2003 (11 pages)
20 January 2004Full accounts made up to 31 May 2003 (11 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Return made up to 11/01/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 February 2003Return made up to 11/01/03; bulk list available separately (8 pages)
24 February 2003Return made up to 11/01/03; bulk list available separately (8 pages)
10 February 2003Full accounts made up to 31 May 2002 (11 pages)
10 February 2003Full accounts made up to 31 May 2002 (11 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
22 January 2002Full accounts made up to 31 May 2001 (11 pages)
22 January 2002Return made up to 11/01/02; change of members
  • 363(288) ‐ Director resigned
(7 pages)
22 January 2002Full accounts made up to 31 May 2001 (11 pages)
22 January 2002Return made up to 11/01/02; change of members
  • 363(288) ‐ Director resigned
(7 pages)
23 February 2001Full accounts made up to 31 May 2000 (11 pages)
23 February 2001Full accounts made up to 31 May 2000 (11 pages)
2 February 2001Return made up to 11/01/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2001Return made up to 11/01/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2000Return made up to 11/01/00; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
8 February 2000Return made up to 11/01/00; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
24 January 2000Full accounts made up to 31 May 1999 (11 pages)
24 January 2000Full accounts made up to 31 May 1999 (11 pages)
5 February 1999Full accounts made up to 31 May 1998 (8 pages)
5 February 1999Return made up to 11/01/99; change of members (8 pages)
5 February 1999Return made up to 11/01/99; change of members (8 pages)
5 February 1999Full accounts made up to 31 May 1998 (8 pages)
30 March 1998Full accounts made up to 31 May 1997 (8 pages)
30 March 1998Full accounts made up to 31 May 1997 (8 pages)
5 February 1998Return made up to 11/01/98; no change of members (6 pages)
5 February 1998Return made up to 11/01/98; no change of members (6 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
6 February 1997Return made up to 11/01/97; full list of members
  • 363(288) ‐ Director resigned
(26 pages)
6 February 1997Return made up to 11/01/97; full list of members
  • 363(288) ‐ Director resigned
(26 pages)
15 January 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
30 December 1996Full accounts made up to 31 May 1996 (8 pages)
30 December 1996Full accounts made up to 31 May 1996 (8 pages)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
15 January 1996New director appointed (2 pages)
15 January 1996Return made up to 11/01/96; change of members (8 pages)
15 January 1996Return made up to 11/01/96; change of members (8 pages)
15 January 1996New director appointed (2 pages)
11 January 1996Full accounts made up to 31 May 1995 (7 pages)
11 January 1996Full accounts made up to 31 May 1995 (7 pages)
13 December 1990Memorandum and Articles of Association (2 pages)
13 December 1990Memorandum and Articles of Association (2 pages)
21 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 1901Incorporation (5 pages)
13 December 1901Incorporation (5 pages)
13 December 1901Incorporation (5 pages)
13 December 1901Incorporation (5 pages)