Company NameGreenock Morton Football Club Limited
Company StatusActive
Company NumberSC003264
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Graham Barr
Date of BirthJune 1993 (Born 30 years ago)
NationalityScottish
StatusCurrent
Appointed28 September 2021(119 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleClub Business Officer
Country of ResidenceScotland
Correspondence AddressCappielow Park Sinclair Street
Greenock
PA15 2TU
Scotland
Director NameMr Michael Francis Harkins
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(120 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCappielow Park Sinclair Street
Greenock
PA15 2TU
Scotland
Director NameMr Ross Gourdie
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2022(120 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15562 Rising River Place South
San Diego
California
92127
Director NameMr Samuel Robinson
Date of BirthJune 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed27 April 2023(121 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks
RoleDirector Of Enablement
Country of ResidenceUnited Kingdom
Correspondence AddressCappielow Park Sinclair Street
Greenock
PA15 2TU
Scotland
Director NameDuncan Douglas Foulds Rae
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(87 years after company formation)
Appointment Duration8 years, 7 months (resigned 01 August 1997)
RoleSales And Marketing Executive
Correspondence AddressForsyth House
1 Forsyth Street
Greenock
Renfrewshire
PA16 8AR
Scotland
Director NameAndrew Gemmell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(87 years after company formation)
Appointment Duration8 years, 8 months (resigned 29 August 1997)
RoleSales Executive
Correspondence AddressRookwood
Castlehill Road
Kilmalcolm
Director NameMr William James Knox
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(87 years after company formation)
Appointment Duration3 months, 1 week (resigned 26 March 1989)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence Address2 Moorfield Road
Gourock
PA19 1DD
Scotland
Director NameJohn Kerr
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(89 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Neidpath Road West
Giffnock
Glasgow
G46 6SS
Scotland
Secretary NameElizabeth Anne Scott
NationalityBritish
StatusResigned
Appointed29 August 1997(95 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 1999)
RoleCompany Director
Correspondence AddressWest Glen Road
Houston
Renfrewshire
PA6 7BU
Scotland
Director NameWilliam Proven Hunter
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(96 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 October 1999)
RoleCompany Director
Correspondence Address6 Murieston Green
Livingston
West Lothian
EH54 9EQ
Scotland
Director NameGary William Miller
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(96 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 September 2001)
RoleCo.Secretary
Correspondence Address171 Newark Street
Greenock
Renfrewshire
PA16 7QW
Scotland
Secretary NameGary William Miller
NationalityBritish
StatusResigned
Appointed01 December 1999(98 years after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 2001)
RoleCompany Director
Correspondence Address171 Newark Street
Greenock
Renfrewshire
PA16 7QW
Scotland
Director NameJames McColl
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(99 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 December 2008)
RoleProject Executive
Correspondence Address17 Seton Terrace
Skelmorlie
PA17 5AY
Scotland
Director NameWilliam Arthur McOwat Montford
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(99 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 December 2007)
RoleRetired
Correspondence AddressThe Meadows
Tower Road
Torrance
Glasgow
G64 4AX
Scotland
Director NameProf James Pickett
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(99 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 August 2002)
RoleEmeritus Professor
Correspondence Address1 Divert Road
Gourock
Renfrewshire
PA19 1DR
Scotland
Director NameJohn Dewar Brown
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(99 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 December 2007)
RoleChartered Accountant
Correspondence Address5 Ashton Road
Gourock
Renfrewshire
PA19 1BY
Scotland
Director NameMr Duncan Douglas Faulds Rae
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(99 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 23 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCappielow Park
Sinclair Street
Greenock
PA15 2TY
Scotland
Secretary NameJane Winifred Rankin
NationalityBritish
StatusResigned
Appointed21 September 2001(99 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 June 2002)
RoleCompany Director
Correspondence Address1 Ochil Drive
Barrhead
Renfrewshire
G78 2AH
Scotland
Director NameMr Crawford McLean Rae
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2001(99 years, 11 months after company formation)
Appointment Duration19 years, 10 months (resigned 28 September 2021)
RoleConfectioner
Country of ResidenceScotland
Correspondence Address1 Roseneath Street
Greenock
Renfrewshire
PA16 7RZ
Scotland
Secretary NameMrs Mary McNair Davidson
NationalityBritish
StatusResigned
Appointed01 June 2002(100 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 28 June 2016)
RoleSecretary
Correspondence AddressCappielow Park
Sinclair Street
Greenock
PA15 2TY
Scotland
Director NameAlistair Anderson Donald
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(106 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside Manor
Christmas Common
Watlington
Oxfordshire
OX49 5HF
Director NameMr Stuart Scott Duncan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(107 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 07 May 2011)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address6 Cloch Brae
Gourock
Renfrewshire
PA19 1AS
Scotland
Director NameMs Alison Helen Bryce
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(108 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 December 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameGillian Claire Donaldson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(109 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCappielow Park Sinclair Street
Greenock
Renfrewshire
PA15 2TY
Scotland
Director NameMr Nicholas Robinson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(112 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCappielow Park Sinclair Street
Greenock
PA15 2TU
Scotland
Director NameMr Warren Hawke
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(113 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 May 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCappielow Park
Sinclair Street
Greenock
PA15 2TY
Scotland
Director NameMr Alexander Gray
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(114 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 17 October 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCappielow Park Sinclair Street
Greenock
Renfrewshire
PA15 2TY
Scotland
Director NameMr Brian Wheatley Clements
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(114 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCappielow Park Sinclair Street
Greenock
PA15 2TU
Scotland
Director NameMr Derek McKinnon Anderson
Date of BirthMay 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed11 December 2017(116 years after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2021)
RolePrincipal Football Coach
Country of ResidenceScotland
Correspondence AddressCappielow Park Sinclair Street
Greenock
PA15 2TU
Scotland
Director NameMr John Neil Simpson Malcolm
Date of BirthMay 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed20 August 2018(116 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 April 2019)
RoleRetired Police Inspector
Country of ResidenceScotland
Correspondence AddressCappielow Park
Sinclair Street
Greenock
PA15 2TY
Scotland
Director NameMr Graham McLennan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed01 September 2019(117 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCappielow Park Sinclair Street
Greenock
PA15 2TU
Scotland
Director NameMr Gordon Ritchie
Date of BirthApril 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed08 December 2020(119 years after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 2024)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressCappielow Park Sinclair Street
Greenock
PA15 2TU
Scotland
Director NameMr Stewart Farmer
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(119 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 October 2023)
RoleRetired Business Advisor
Country of ResidenceScotland
Correspondence AddressCappielow Park Sinclair Street
Greenock
PA15 2TU
Scotland
Secretary NameHenderson & Company Ca (Corporation)
StatusResigned
Appointed15 December 1988(87 years after company formation)
Appointment Duration1 year (resigned 28 December 1989)
Correspondence Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland

Contact

Websitegmfc.net

Location

Registered AddressCappielow Park
Sinclair Street
Greenock
PA15 2TU
Scotland
ConstituencyInverclyde
WardInverclyde East Central
Address Matches2 other UK companies use this postal address

Shareholders

3.6m at £0.2Golden Casket
88.56%
Ordinary
183.5k at £0.2Morton Supporters Trust
4.57%
Ordinary
-OTHER
2.31%
-
50.4k at £0.2Buchanans (Scotland) LTD
1.25%
Ordinary
41.7k at £0.2David Hopkin
1.04%
Ordinary
14.8k at £0.2Morag Buckles
0.37%
Ordinary
12.4k at £0.2Iain D. Brown
0.31%
Ordinary
11.4k at £0.2Donald Mcpherson
0.28%
Ordinary
8k at £0.2Brian A. Jackson
0.20%
Ordinary
6k at £0.2A.b. Wylie
0.15%
Ordinary
5.9k at £0.2Morton Supporters Club
0.15%
Ordinary
5.9k at £0.2W. Knox
0.15%
Ordinary
5k at £0.2Douglas Macneill
0.12%
Ordinary
4.6k at £0.2D. Rae
0.11%
Ordinary
4k at £0.2Hamish Mcleod
0.10%
Ordinary
3k at £0.2Nigel Law
0.07%
Ordinary
2.5k at £0.2R. Sinclair
0.06%
Ordinary
2k at £0.2Angus Macdonald
0.05%
Ordinary
2k at £0.2Charles C. Mccready
0.05%
Ordinary
2k at £0.2Ian Rae
0.05%
Ordinary
2k at £0.2Malcolm Hart
0.05%
Ordinary

Financials

Year2014
Turnover£831,040
Net Worth£1,057,295
Cash£3,251
Current Liabilities£76,360

Accounts

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

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

25 July 2000Delivered on: 7 August 2000
Satisfied on: 14 September 2001
Persons entitled: Miltonview Limited

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.
Fully Satisfied
9 February 1981Delivered on: 10 February 1981
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heritable property at cappielow park greenock.
Outstanding
16 December 1975Delivered on: 30 December 1975
Persons entitled: Lithgows (Holdings) LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Heritable property at cappielow park greenock.
Outstanding
11 December 1975Delivered on: 16 December 1975
Persons entitled: Lithgows LTD. Kingston Yard Port Glasgow

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
22 December 2020Delivered on: 23 December 2020
Persons entitled: Golden Casket (Greenock) Limited

Classification: A registered charge
Particulars: All and whole the subjects on the east side of sinclair street greenock and south side of east hamilton street greenock as registered at the land register of scotland under title REN40182 and all and whole the subjects on the south west side of east hamilton street greenock registered at the land register of scotland under title REN51435.
Outstanding
10 September 1970Delivered on: 10 September 1970
Persons entitled: Ronald K.Brew, David J.Bauner & Donald R.Macdonald

Classification: Bond & disposition in security
Secured details: £30,000.
Particulars: Cappielow park, greenock.
Part Satisfied

Filing History

31 December 2020Confirmation statement made on 28 December 2020 with updates (51 pages)
23 December 2020Registration of charge SC0032640010, created on 22 December 2020 (10 pages)
22 December 2020Appointment of Mr Gordon Ritchie as a director on 8 December 2020 (2 pages)
10 December 2020Satisfaction of charge 2 in full (1 page)
10 December 2020All of the property or undertaking has been released from charge 7 (1 page)
10 December 2020Satisfaction of charge 1 in full (1 page)
10 December 2020Satisfaction of charge 3 in full (1 page)
2 March 2020Accounts for a small company made up to 31 May 2019 (9 pages)
31 December 2019Confirmation statement made on 28 December 2019 with updates (32 pages)
23 October 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 1,004,454
(3 pages)
16 October 2019Appointment of Mr Graham Mclennan as a director on 1 September 2019 (2 pages)
2 October 2019Registered office address changed from Cappielow Park Sinclair Street Greenock PA15 2TY to Cappielow Park Sinclair Street Greenock PA15 2TU on 2 October 2019 (1 page)
2 October 2019Director's details changed for Mr Nicholas Robinson on 2 October 2019 (2 pages)
2 October 2019Director's details changed for Mr Derek Mckinnon Anderson on 2 October 2019 (2 pages)
2 October 2019Director's details changed for Mr Brian Wheatley Clements on 2 October 2019 (2 pages)
2 October 2019Change of details for Mrs Adrienne Mclean Rae as a person with significant control on 2 October 2019 (2 pages)
6 May 2019Termination of appointment of Warren Hawke as a director on 3 May 2019 (1 page)
19 April 2019Termination of appointment of John Neil Simpson Malcolm as a director on 5 April 2019 (1 page)
1 March 2019Accounts for a small company made up to 31 May 2018 (9 pages)
9 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
9 January 2019Notification of Adrienne Mclean Rae as a person with significant control on 9 January 2019 (2 pages)
24 September 2018Cessation of Duncan Douglas Faulds Rae as a person with significant control on 23 June 2018 (1 page)
24 September 2018Termination of appointment of Duncan Douglas Faulds Rae as a director on 23 June 2018 (1 page)
24 September 2018Appointment of Mr John Neil Simpson Malcolm as a director on 20 August 2018 (2 pages)
5 March 2018Accounts for a small company made up to 31 May 2017 (11 pages)
10 January 2018Appointment of Mr Derek Mckinnon Anderson as a director on 11 December 2017 (2 pages)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
28 February 2017Accounts for a small company made up to 31 May 2016 (6 pages)
28 February 2017Accounts for a small company made up to 31 May 2016 (6 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
18 October 2016Termination of appointment of Gillian Claire Donaldson as a director on 30 June 2016 (1 page)
18 October 2016Appointment of Mr Brian Wheatley Clements as a director on 21 July 2016 (2 pages)
18 October 2016Appointment of Mr Brian Wheatley Clements as a director on 21 July 2016 (2 pages)
18 October 2016Termination of appointment of Gillian Claire Donaldson as a director on 30 June 2016 (1 page)
28 June 2016Termination of appointment of Mary Mcnair Davidson as a secretary on 28 June 2016 (1 page)
28 June 2016Termination of appointment of Mary Mcnair Davidson as a secretary on 28 June 2016 (1 page)
2 March 2016Full accounts made up to 31 May 2015 (11 pages)
2 March 2016Full accounts made up to 31 May 2015 (11 pages)
12 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,004,429
(28 pages)
12 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,004,429
(28 pages)
12 January 2016Appointment of Mr Alexander Gray as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Mr Alexander Gray as a director on 1 January 2016 (2 pages)
15 December 2015Appointment of Mr Warren Hawke as a director on 1 October 2015 (2 pages)
15 December 2015Appointment of Mr Warren Hawke as a director on 1 October 2015 (2 pages)
27 February 2015Full accounts made up to 31 May 2014 (12 pages)
27 February 2015Full accounts made up to 31 May 2014 (12 pages)
15 January 2015Termination of appointment of Alison Helen Bryce as a director on 29 December 2014 (1 page)
15 January 2015Termination of appointment of Alison Helen Bryce as a director on 29 December 2014 (1 page)
5 January 2015Appointment of Mr Nicholas Robinson as a director on 1 November 2014 (2 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,004,116.5
(28 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,004,116.5
(28 pages)
5 January 2015Appointment of Mr Nicholas Robinson as a director on 1 November 2014 (2 pages)
5 January 2015Appointment of Mr Nicholas Robinson as a director on 1 November 2014 (2 pages)
5 February 2014Full accounts made up to 31 May 2013 (11 pages)
5 February 2014Full accounts made up to 31 May 2013 (11 pages)
22 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,004,117
(28 pages)
22 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,004,117
(28 pages)
29 January 2013Full accounts made up to 31 May 2012 (11 pages)
29 January 2013Full accounts made up to 31 May 2012 (11 pages)
22 January 2013Director's details changed for Mr Duncan Douglas Faulds Rae on 1 July 2012 (2 pages)
22 January 2013Director's details changed for Ms Alison Helen Bryce on 30 December 2012 (2 pages)
22 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (28 pages)
22 January 2013Director's details changed for Mr Duncan Douglas Faulds Rae on 1 July 2012 (2 pages)
22 January 2013Director's details changed for Mr Duncan Douglas Faulds Rae on 1 July 2012 (2 pages)
22 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (28 pages)
22 January 2013Director's details changed for Ms Alison Helen Bryce on 30 December 2012 (2 pages)
23 February 2012Full accounts made up to 31 May 2011 (12 pages)
23 February 2012Full accounts made up to 31 May 2011 (12 pages)
24 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (28 pages)
24 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (28 pages)
7 June 2011Annual return made up to 28 December 2010 with a full list of shareholders (27 pages)
7 June 2011Annual return made up to 28 December 2010 with a full list of shareholders (27 pages)
11 May 2011Appointment of Ms Alison Helen Bryce as a director (2 pages)
11 May 2011Appointment of Ms Alison Helen Bryce as a director (2 pages)
9 May 2011Termination of appointment of Stuart Duncan as a director (1 page)
9 May 2011Termination of appointment of Stuart Duncan as a director (1 page)
4 April 2011Appointment of Gillian Claire Donaldson as a director (3 pages)
4 April 2011Appointment of Gillian Claire Donaldson as a director (3 pages)
21 February 2011Full accounts made up to 31 May 2010 (12 pages)
21 February 2011Full accounts made up to 31 May 2010 (12 pages)
25 January 2010Director's details changed for Duncan Douglas Faulds Rae on 22 January 2010 (2 pages)
25 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (110 pages)
25 January 2010Director's details changed for Crawford Mclean Rae on 22 January 2010 (2 pages)
25 January 2010Secretary's details changed for Mary Mcnair Davidson on 22 January 2010 (1 page)
25 January 2010Director's details changed for Crawford Mclean Rae on 22 January 2010 (2 pages)
25 January 2010Director's details changed for Duncan Douglas Faulds Rae on 22 January 2010 (2 pages)
25 January 2010Secretary's details changed for Mary Mcnair Davidson on 22 January 2010 (1 page)
25 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (110 pages)
25 January 2010Director's details changed for Stuart Scott Duncan on 22 January 2010 (2 pages)
25 January 2010Director's details changed for Stuart Scott Duncan on 22 January 2010 (2 pages)
5 January 2010Full accounts made up to 31 May 2009 (12 pages)
5 January 2010Full accounts made up to 31 May 2009 (12 pages)
23 December 2009Termination of appointment of Alistair Donald as a director (2 pages)
23 December 2009Termination of appointment of Alistair Donald as a director (2 pages)
21 May 2009Return made up to 28/12/08; full list of members (14 pages)
21 May 2009Location of register of members (1 page)
21 May 2009Location of register of members (1 page)
21 May 2009Return made up to 28/12/08; full list of members (14 pages)
15 January 2009Director appointed stuart scott duncan (2 pages)
15 January 2009Director appointed stuart scott duncan (2 pages)
13 January 2009Appointment terminated director james mccoll (1 page)
13 January 2009Appointment terminated director james mccoll (1 page)
5 January 2009Full accounts made up to 31 May 2008 (12 pages)
5 January 2009Full accounts made up to 31 May 2008 (12 pages)
23 July 2008Director appointed alistair anderson donald (2 pages)
23 July 2008Director appointed alistair anderson donald (2 pages)
24 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 89 07/05/2008
(1 page)
24 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 89 07/05/2008
(1 page)
24 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 89 19/07/2007
(1 page)
5 June 2008Appointment terminated director william montford (1 page)
5 June 2008Appointment terminated director william montford (1 page)
20 May 2008Appointment terminated director john brown (1 page)
20 May 2008Appointment terminated director john brown (1 page)
6 February 2008Return made up to 28/12/07; full list of members (18 pages)
6 February 2008Return made up to 28/12/07; full list of members (18 pages)
18 December 2007Full accounts made up to 31 May 2007 (12 pages)
18 December 2007Full accounts made up to 31 May 2007 (12 pages)
30 January 2007Return made up to 28/12/06; full list of members (18 pages)
30 January 2007Return made up to 28/12/06; full list of members (18 pages)
14 December 2006Full accounts made up to 31 May 2006 (12 pages)
14 December 2006Full accounts made up to 31 May 2006 (12 pages)
18 April 2006Return made up to 28/12/05; full list of members (19 pages)
18 April 2006Return made up to 28/12/05; full list of members (19 pages)
9 February 2006Full accounts made up to 31 May 2005 (12 pages)
9 February 2006Full accounts made up to 31 May 2005 (12 pages)
7 April 2005Nc inc already adjusted 19/12/03 (1 page)
7 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2005Nc inc already adjusted 19/12/03 (1 page)
7 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2005Ad 28/05/04--------- £ si [email protected] (8 pages)
25 February 2005Ad 28/05/04--------- £ si [email protected] (8 pages)
24 February 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
24 February 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
17 January 2005Full accounts made up to 31 May 2004 (12 pages)
17 January 2005Full accounts made up to 31 May 2004 (12 pages)
17 April 2004Notice of completion of voluntary arrangement (3 pages)
17 April 2004Notice of completion of voluntary arrangement (3 pages)
16 April 20041.3(Scot) receipts 113,325.84 (2 pages)
16 April 20041.3(Scot) receipts 113,325.84 (2 pages)
6 April 2004Return made up to 28/12/03; change of members (17 pages)
6 April 2004Return made up to 28/12/03; change of members (17 pages)
26 March 2004Return made up to 28/12/02; no change of members (8 pages)
26 March 2004Return made up to 28/12/02; no change of members (8 pages)
12 January 2004Accounts for a small company made up to 31 May 2003 (5 pages)
12 January 2004Accounts for a small company made up to 31 May 2003 (5 pages)
31 December 20032.4(Scot) discharge 21/09/01 (2 pages)
31 December 20032.4(Scot) discharge 21/09/01 (2 pages)
14 November 2003Note discharge administration (1 page)
14 November 2003Note discharge administration (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003Return made up to 28/12/01; full list of members (15 pages)
29 October 2003Director resigned (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003Return made up to 28/12/00; no change of members (6 pages)
29 October 2003Return made up to 28/12/00; no change of members (6 pages)
29 October 2003Return made up to 28/12/01; full list of members (15 pages)
30 June 2003Accounts for a small company made up to 31 May 2002 (7 pages)
30 June 2003Accounts for a small company made up to 31 May 2000 (7 pages)
30 June 2003Accounts for a small company made up to 31 May 2000 (7 pages)
30 June 2003Accounts for a small company made up to 31 May 2001 (7 pages)
30 June 2003Accounts for a small company made up to 31 May 2002 (7 pages)
30 June 2003Accounts for a small company made up to 31 May 2001 (7 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
16 April 2002Administrator's abstract of receipts and payments (3 pages)
16 April 2002Administrator's abstract of receipts and payments (3 pages)
23 November 2001Director resigned (1 page)
23 November 2001Secretary resigned;director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001Secretary resigned;director resigned (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
14 September 2001Dec mort/charge * (4 pages)
14 September 2001Dec mort/charge * (4 pages)
31 August 2001Administrator's abstract of receipts and payments (3 pages)
31 August 2001Administrator's abstract of receipts and payments (3 pages)
31 August 2001Administrator's abstract of receipts and payments (3 pages)
31 August 2001Administrator's abstract of receipts and payments (3 pages)
13 August 2001Notice of report of meeting approving voluntary arrangement (7 pages)
13 August 2001Notice of result of meeting of creditors (7 pages)
13 August 2001Notice of report of meeting approving voluntary arrangement (7 pages)
13 August 2001Notice of result of meeting of creditors (7 pages)
19 April 2001Statement of administrator's proposal (33 pages)
19 April 2001Statement of administrator's proposal (33 pages)
12 February 20012.2SC administrator app 300101 (2 pages)
12 February 20012.2SC administrator app 300101 (2 pages)
29 December 2000Notice of Petition for Administration Order (3 pages)
29 December 2000Notice of Petition for Administration Order (3 pages)
22 December 2000Notice of Administration Order (2 pages)
22 December 2000Notice of Administration Order (2 pages)
7 August 2000Partic of mort/charge * (5 pages)
7 August 2000Partic of mort/charge * (5 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
21 March 2000Return made up to 28/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
21 March 2000Return made up to 28/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
13 December 1999Director resigned (1 page)
13 December 1999New secretary appointed (2 pages)
13 December 1999Accounting reference date extended from 15/05/99 to 31/05/99 (1 page)
13 December 1999Director resigned (1 page)
13 December 1999New secretary appointed (2 pages)
13 December 1999Accounting reference date extended from 15/05/99 to 31/05/99 (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
6 May 1999New director appointed (2 pages)
6 May 1999New director appointed (2 pages)
6 May 1999Return made up to 28/12/98; bulk list available separately (18 pages)
6 May 1999Return made up to 28/12/98; bulk list available separately (18 pages)
6 May 1999New director appointed (2 pages)
6 May 1999New director appointed (2 pages)
16 March 1999Accounts for a small company made up to 15 May 1998 (5 pages)
16 March 1999Accounts for a small company made up to 15 May 1998 (5 pages)
5 May 1998Return made up to 28/12/97; full list of members (15 pages)
5 May 1998Return made up to 28/12/97; full list of members (15 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Secretary resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New secretary appointed;new director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New secretary appointed;new director appointed (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
21 August 1997Accounts for a small company made up to 15 May 1997 (6 pages)
21 August 1997Accounts for a small company made up to 15 May 1997 (6 pages)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1997Accounts for a small company made up to 15 May 1996 (6 pages)
18 February 1997Accounts for a small company made up to 15 May 1996 (6 pages)
13 February 1997Return made up to 28/12/96; full list of members (17 pages)
13 February 1997Return made up to 28/12/96; full list of members (17 pages)
14 March 1996Accounts for a small company made up to 15 May 1995 (6 pages)
14 March 1996Accounts for a small company made up to 15 May 1995 (6 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
31 January 1996Return made up to 28/12/95; full list of members (17 pages)
31 January 1996Return made up to 28/12/95; full list of members (17 pages)
18 November 1992Company name changed\certificate issued on 18/11/92 (2 pages)
13 December 1901Incorporation (11 pages)