Greenock
PA15 2TU
Scotland
Director Name | Mr Graham Barr |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 September 2021(119 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Club Business Officer |
Country of Residence | Scotland |
Correspondence Address | Cappielow Park Sinclair Street Greenock PA15 2TU Scotland |
Director Name | Mr Michael Francis Harkins |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(120 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Cappielow Park Sinclair Street Greenock PA15 2TU Scotland |
Director Name | Mr Ross Gourdie |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2022(120 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15562 Rising River Place South San Diego California 92127 |
Director Name | Mr Samuel Robinson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 April 2023(121 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Director Of Enablement |
Country of Residence | United Kingdom |
Correspondence Address | Cappielow Park Sinclair Street Greenock PA15 2TU Scotland |
Director Name | Mr William James Knox |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(87 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 March 1989) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | 2 Moorfield Road Gourock PA19 1DD Scotland |
Director Name | Duncan Douglas Foulds Rae |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(87 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 August 1997) |
Role | Sales And Marketing Executive |
Correspondence Address | Forsyth House 1 Forsyth Street Greenock Renfrewshire PA16 8AR Scotland |
Director Name | Andrew Gemmell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(87 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 August 1997) |
Role | Sales Executive |
Correspondence Address | Rookwood Castlehill Road Kilmalcolm |
Director Name | John Kerr |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Neidpath Road West Giffnock Glasgow G46 6SS Scotland |
Secretary Name | Elizabeth Anne Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(95 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | West Glen Road Houston Renfrewshire PA6 7BU Scotland |
Director Name | William Proven Hunter |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(96 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 05 October 1999) |
Role | Company Director |
Correspondence Address | 6 Murieston Green Livingston West Lothian EH54 9EQ Scotland |
Director Name | Gary William Miller |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(96 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 September 2001) |
Role | Co.Secretary |
Correspondence Address | 171 Newark Street Greenock Renfrewshire PA16 7QW Scotland |
Secretary Name | Gary William Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(98 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | 171 Newark Street Greenock Renfrewshire PA16 7QW Scotland |
Director Name | James McColl |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 December 2008) |
Role | Project Executive |
Correspondence Address | 17 Seton Terrace Skelmorlie PA17 5AY Scotland |
Director Name | William Arthur McOwat Montford |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 December 2007) |
Role | Retired |
Correspondence Address | The Meadows Tower Road Torrance Glasgow G64 4AX Scotland |
Director Name | Prof James Pickett |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 August 2002) |
Role | Emeritus Professor |
Correspondence Address | 1 Divert Road Gourock Renfrewshire PA19 1DR Scotland |
Director Name | John Dewar Brown |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 5 Ashton Road Gourock Renfrewshire PA19 1BY Scotland |
Director Name | Mr Duncan Douglas Faulds Rae |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 23 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cappielow Park Sinclair Street Greenock PA15 2TY Scotland |
Secretary Name | Jane Winifred Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 1 Ochil Drive Barrhead Renfrewshire G78 2AH Scotland |
Director Name | Mr Crawford McLean Rae |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2001(99 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 28 September 2021) |
Role | Confectioner |
Country of Residence | Scotland |
Correspondence Address | 1 Roseneath Street Greenock Renfrewshire PA16 7RZ Scotland |
Secretary Name | Mrs Mary McNair Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(100 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 June 2016) |
Role | Secretary |
Correspondence Address | Cappielow Park Sinclair Street Greenock PA15 2TY Scotland |
Director Name | Alistair Anderson Donald |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(106 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Greenside Manor Christmas Common Watlington Oxfordshire OX49 5HF |
Director Name | Mr Stuart Scott Duncan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(107 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 May 2011) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Cloch Brae Gourock Renfrewshire PA19 1AS Scotland |
Director Name | Ms Alison Helen Bryce |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(108 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 December 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Gillian Claire Donaldson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(109 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cappielow Park Sinclair Street Greenock Renfrewshire PA15 2TY Scotland |
Director Name | Mr Nicholas Robinson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(112 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Cappielow Park Sinclair Street Greenock PA15 2TU Scotland |
Director Name | Mr Warren Hawke |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(113 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 May 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cappielow Park Sinclair Street Greenock PA15 2TY Scotland |
Director Name | Mr Alexander Gray |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(114 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 October 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Cappielow Park Sinclair Street Greenock Renfrewshire PA15 2TY Scotland |
Director Name | Mr Brian Wheatley Clements |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(114 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cappielow Park Sinclair Street Greenock PA15 2TU Scotland |
Director Name | Mr Derek McKinnon Anderson |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 December 2017(116 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 September 2021) |
Role | Principal Football Coach |
Country of Residence | Scotland |
Correspondence Address | Cappielow Park Sinclair Street Greenock PA15 2TU Scotland |
Director Name | Mr John Neil Simpson Malcolm |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 August 2018(116 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 April 2019) |
Role | Retired Police Inspector |
Country of Residence | Scotland |
Correspondence Address | Cappielow Park Sinclair Street Greenock PA15 2TY Scotland |
Director Name | Mr Graham McLennan |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 September 2019(117 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 April 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cappielow Park Sinclair Street Greenock PA15 2TU Scotland |
Director Name | Mr Stewart Farmer |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(119 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 2023) |
Role | Retired Business Advisor |
Country of Residence | Scotland |
Correspondence Address | Cappielow Park Sinclair Street Greenock PA15 2TU Scotland |
Secretary Name | Henderson & Company Ca (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1988(87 years after company formation) |
Appointment Duration | 1 year (resigned 28 December 1989) |
Correspondence Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Website | gmfc.net |
---|
Registered Address | Cappielow Park Sinclair Street Greenock PA15 2TU Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East Central |
Address Matches | 2 other UK companies use this postal address |
3.6m at £0.2 | Golden Casket 88.56% Ordinary |
---|---|
183.5k at £0.2 | Morton Supporters Trust 4.57% Ordinary |
- | OTHER 2.31% - |
50.4k at £0.2 | Buchanans (Scotland) LTD 1.25% Ordinary |
41.7k at £0.2 | David Hopkin 1.04% Ordinary |
14.8k at £0.2 | Morag Buckles 0.37% Ordinary |
12.4k at £0.2 | Iain D. Brown 0.31% Ordinary |
11.4k at £0.2 | Donald Mcpherson 0.28% Ordinary |
8k at £0.2 | Brian A. Jackson 0.20% Ordinary |
6k at £0.2 | A.b. Wylie 0.15% Ordinary |
5.9k at £0.2 | Morton Supporters Club 0.15% Ordinary |
5.9k at £0.2 | W. Knox 0.15% Ordinary |
5k at £0.2 | Douglas Macneill 0.12% Ordinary |
4.6k at £0.2 | D. Rae 0.11% Ordinary |
4k at £0.2 | Hamish Mcleod 0.10% Ordinary |
3k at £0.2 | Nigel Law 0.07% Ordinary |
2.5k at £0.2 | R. Sinclair 0.06% Ordinary |
2k at £0.2 | Angus Macdonald 0.05% Ordinary |
2k at £0.2 | Charles C. Mccready 0.05% Ordinary |
2k at £0.2 | Ian Rae 0.05% Ordinary |
2k at £0.2 | Malcolm Hart 0.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £831,040 |
Net Worth | £1,057,295 |
Cash | £3,251 |
Current Liabilities | £76,360 |
Latest Accounts | 31 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (2 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 17 December 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2023 (4 weeks, 1 day from now) |
25 July 2000 | Delivered 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 1981 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 2020 | Delivered 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 1970 | Delivered 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 |
31 December 2020 | Confirmation statement made on 28 December 2020 with updates (51 pages) |
---|---|
23 December 2020 | Registration of charge SC0032640010, created on 22 December 2020 (10 pages) |
22 December 2020 | Appointment of Mr Gordon Ritchie as a director on 8 December 2020 (2 pages) |
10 December 2020 | Satisfaction of charge 2 in full (1 page) |
10 December 2020 | All of the property or undertaking has been released from charge 7 (1 page) |
10 December 2020 | Satisfaction of charge 1 in full (1 page) |
10 December 2020 | Satisfaction of charge 3 in full (1 page) |
2 March 2020 | Accounts for a small company made up to 31 May 2019 (9 pages) |
31 December 2019 | Confirmation statement made on 28 December 2019 with updates (32 pages) |
23 October 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
16 October 2019 | Appointment of Mr Graham Mclennan as a director on 1 September 2019 (2 pages) |
2 October 2019 | Registered 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 2019 | Director's details changed for Mr Nicholas Robinson on 2 October 2019 (2 pages) |
2 October 2019 | Director's details changed for Mr Derek Mckinnon Anderson on 2 October 2019 (2 pages) |
2 October 2019 | Director's details changed for Mr Brian Wheatley Clements on 2 October 2019 (2 pages) |
2 October 2019 | Change of details for Mrs Adrienne Mclean Rae as a person with significant control on 2 October 2019 (2 pages) |
6 May 2019 | Termination of appointment of Warren Hawke as a director on 3 May 2019 (1 page) |
19 April 2019 | Termination of appointment of John Neil Simpson Malcolm as a director on 5 April 2019 (1 page) |
1 March 2019 | Accounts for a small company made up to 31 May 2018 (9 pages) |
9 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
9 January 2019 | Notification of Adrienne Mclean Rae as a person with significant control on 9 January 2019 (2 pages) |
24 September 2018 | Cessation of Duncan Douglas Faulds Rae as a person with significant control on 23 June 2018 (1 page) |
24 September 2018 | Termination of appointment of Duncan Douglas Faulds Rae as a director on 23 June 2018 (1 page) |
24 September 2018 | Appointment of Mr John Neil Simpson Malcolm as a director on 20 August 2018 (2 pages) |
5 March 2018 | Accounts for a small company made up to 31 May 2017 (11 pages) |
10 January 2018 | Appointment of Mr Derek Mckinnon Anderson as a director on 11 December 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
28 February 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
28 February 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
18 October 2016 | Termination of appointment of Gillian Claire Donaldson as a director on 30 June 2016 (1 page) |
18 October 2016 | Appointment of Mr Brian Wheatley Clements as a director on 21 July 2016 (2 pages) |
18 October 2016 | Appointment of Mr Brian Wheatley Clements as a director on 21 July 2016 (2 pages) |
18 October 2016 | Termination of appointment of Gillian Claire Donaldson as a director on 30 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Mary Mcnair Davidson as a secretary on 28 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Mary Mcnair Davidson as a secretary on 28 June 2016 (1 page) |
2 March 2016 | Full accounts made up to 31 May 2015 (11 pages) |
2 March 2016 | Full accounts made up to 31 May 2015 (11 pages) |
12 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 January 2016 | Appointment of Mr Alexander Gray as a director on 1 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Alexander Gray as a director on 1 January 2016 (2 pages) |
15 December 2015 | Appointment of Mr Warren Hawke as a director on 1 October 2015 (2 pages) |
15 December 2015 | Appointment of Mr Warren Hawke as a director on 1 October 2015 (2 pages) |
27 February 2015 | Full accounts made up to 31 May 2014 (12 pages) |
27 February 2015 | Full accounts made up to 31 May 2014 (12 pages) |
15 January 2015 | Termination of appointment of Alison Helen Bryce as a director on 29 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Alison Helen Bryce as a director on 29 December 2014 (1 page) |
5 January 2015 | Appointment of Mr Nicholas Robinson as a director on 1 November 2014 (2 pages) |
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Appointment of Mr Nicholas Robinson as a director on 1 November 2014 (2 pages) |
5 January 2015 | Appointment of Mr Nicholas Robinson as a director on 1 November 2014 (2 pages) |
5 February 2014 | Full accounts made up to 31 May 2013 (11 pages) |
5 February 2014 | Full accounts made up to 31 May 2013 (11 pages) |
22 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
29 January 2013 | Full accounts made up to 31 May 2012 (11 pages) |
29 January 2013 | Full accounts made up to 31 May 2012 (11 pages) |
22 January 2013 | Director's details changed for Mr Duncan Douglas Faulds Rae on 1 July 2012 (2 pages) |
22 January 2013 | Director's details changed for Ms Alison Helen Bryce on 30 December 2012 (2 pages) |
22 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (28 pages) |
22 January 2013 | Director's details changed for Mr Duncan Douglas Faulds Rae on 1 July 2012 (2 pages) |
22 January 2013 | Director's details changed for Mr Duncan Douglas Faulds Rae on 1 July 2012 (2 pages) |
22 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (28 pages) |
22 January 2013 | Director's details changed for Ms Alison Helen Bryce on 30 December 2012 (2 pages) |
23 February 2012 | Full accounts made up to 31 May 2011 (12 pages) |
23 February 2012 | Full accounts made up to 31 May 2011 (12 pages) |
24 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (28 pages) |
24 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (28 pages) |
7 June 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (27 pages) |
7 June 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (27 pages) |
11 May 2011 | Appointment of Ms Alison Helen Bryce as a director (2 pages) |
11 May 2011 | Appointment of Ms Alison Helen Bryce as a director (2 pages) |
9 May 2011 | Termination of appointment of Stuart Duncan as a director (1 page) |
9 May 2011 | Termination of appointment of Stuart Duncan as a director (1 page) |
4 April 2011 | Appointment of Gillian Claire Donaldson as a director (3 pages) |
4 April 2011 | Appointment of Gillian Claire Donaldson as a director (3 pages) |
21 February 2011 | Full accounts made up to 31 May 2010 (12 pages) |
21 February 2011 | Full accounts made up to 31 May 2010 (12 pages) |
25 January 2010 | Director's details changed for Duncan Douglas Faulds Rae on 22 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (110 pages) |
25 January 2010 | Director's details changed for Crawford Mclean Rae on 22 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Mary Mcnair Davidson on 22 January 2010 (1 page) |
25 January 2010 | Director's details changed for Crawford Mclean Rae on 22 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Duncan Douglas Faulds Rae on 22 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Mary Mcnair Davidson on 22 January 2010 (1 page) |
25 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (110 pages) |
25 January 2010 | Director's details changed for Stuart Scott Duncan on 22 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Stuart Scott Duncan on 22 January 2010 (2 pages) |
5 January 2010 | Full accounts made up to 31 May 2009 (12 pages) |
5 January 2010 | Full accounts made up to 31 May 2009 (12 pages) |
23 December 2009 | Termination of appointment of Alistair Donald as a director (2 pages) |
23 December 2009 | Termination of appointment of Alistair Donald as a director (2 pages) |
21 May 2009 | Return made up to 28/12/08; full list of members (14 pages) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Return made up to 28/12/08; full list of members (14 pages) |
15 January 2009 | Director appointed stuart scott duncan (2 pages) |
15 January 2009 | Director appointed stuart scott duncan (2 pages) |
13 January 2009 | Appointment terminated director james mccoll (1 page) |
13 January 2009 | Appointment terminated director james mccoll (1 page) |
5 January 2009 | Full accounts made up to 31 May 2008 (12 pages) |
5 January 2009 | Full accounts made up to 31 May 2008 (12 pages) |
23 July 2008 | Director appointed alistair anderson donald (2 pages) |
23 July 2008 | Director appointed alistair anderson donald (2 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
5 June 2008 | Appointment terminated director william montford (1 page) |
5 June 2008 | Appointment terminated director william montford (1 page) |
20 May 2008 | Appointment terminated director john brown (1 page) |
20 May 2008 | Appointment terminated director john brown (1 page) |
6 February 2008 | Return made up to 28/12/07; full list of members (18 pages) |
6 February 2008 | Return made up to 28/12/07; full list of members (18 pages) |
18 December 2007 | Full accounts made up to 31 May 2007 (12 pages) |
18 December 2007 | Full accounts made up to 31 May 2007 (12 pages) |
30 January 2007 | Return made up to 28/12/06; full list of members (18 pages) |
30 January 2007 | Return made up to 28/12/06; full list of members (18 pages) |
14 December 2006 | Full accounts made up to 31 May 2006 (12 pages) |
14 December 2006 | Full accounts made up to 31 May 2006 (12 pages) |
18 April 2006 | Return made up to 28/12/05; full list of members (19 pages) |
18 April 2006 | Return made up to 28/12/05; full list of members (19 pages) |
9 February 2006 | Full accounts made up to 31 May 2005 (12 pages) |
9 February 2006 | Full accounts made up to 31 May 2005 (12 pages) |
7 April 2005 | Nc inc already adjusted 19/12/03 (1 page) |
7 April 2005 | Resolutions
|
7 April 2005 | Nc inc already adjusted 19/12/03 (1 page) |
7 April 2005 | Resolutions
|
25 February 2005 | Ad 28/05/04--------- £ si [email protected] (8 pages) |
25 February 2005 | Ad 28/05/04--------- £ si [email protected] (8 pages) |
24 February 2005 | Return made up to 28/12/04; full list of members
|
24 February 2005 | Return made up to 28/12/04; full list of members
|
17 January 2005 | Full accounts made up to 31 May 2004 (12 pages) |
17 January 2005 | Full accounts made up to 31 May 2004 (12 pages) |
17 April 2004 | Notice of completion of voluntary arrangement (3 pages) |
17 April 2004 | Notice of completion of voluntary arrangement (3 pages) |
16 April 2004 | 1.3(Scot) receipts 113,325.84 (2 pages) |
16 April 2004 | 1.3(Scot) receipts 113,325.84 (2 pages) |
6 April 2004 | Return made up to 28/12/03; change of members (17 pages) |
6 April 2004 | Return made up to 28/12/03; change of members (17 pages) |
26 March 2004 | Return made up to 28/12/02; no change of members (8 pages) |
26 March 2004 | Return made up to 28/12/02; no change of members (8 pages) |
12 January 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
12 January 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
31 December 2003 | 2.4(Scot) discharge 21/09/01 (2 pages) |
31 December 2003 | 2.4(Scot) discharge 21/09/01 (2 pages) |
14 November 2003 | Note discharge administration (1 page) |
14 November 2003 | Note discharge administration (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Return made up to 28/12/01; full list of members (15 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Return made up to 28/12/00; no change of members (6 pages) |
29 October 2003 | Return made up to 28/12/00; no change of members (6 pages) |
29 October 2003 | Return made up to 28/12/01; full list of members (15 pages) |
30 June 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
30 June 2003 | Accounts for a small company made up to 31 May 2000 (7 pages) |
30 June 2003 | Accounts for a small company made up to 31 May 2000 (7 pages) |
30 June 2003 | Accounts for a small company made up to 31 May 2001 (7 pages) |
30 June 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
30 June 2003 | Accounts for a small company made up to 31 May 2001 (7 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
16 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
16 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Secretary resigned;director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Secretary resigned;director resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
14 September 2001 | Dec mort/charge * (4 pages) |
14 September 2001 | Dec mort/charge * (4 pages) |
31 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
31 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
31 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
31 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
13 August 2001 | Notice of report of meeting approving voluntary arrangement (7 pages) |
13 August 2001 | Notice of result of meeting of creditors (7 pages) |
13 August 2001 | Notice of report of meeting approving voluntary arrangement (7 pages) |
13 August 2001 | Notice of result of meeting of creditors (7 pages) |
19 April 2001 | Statement of administrator's proposal (33 pages) |
19 April 2001 | Statement of administrator's proposal (33 pages) |
12 February 2001 | 2.2SC administrator app 300101 (2 pages) |
12 February 2001 | 2.2SC administrator app 300101 (2 pages) |
29 December 2000 | Notice of Petition for Administration Order (3 pages) |
29 December 2000 | Notice of Petition for Administration Order (3 pages) |
22 December 2000 | Notice of Administration Order (2 pages) |
22 December 2000 | Notice of Administration Order (2 pages) |
7 August 2000 | Partic of mort/charge * (5 pages) |
7 August 2000 | Partic of mort/charge * (5 pages) |
21 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 March 2000 | Return made up to 28/12/99; no change of members
|
21 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 March 2000 | Return made up to 28/12/99; no change of members
|
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | Accounting reference date extended from 15/05/99 to 31/05/99 (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | Accounting reference date extended from 15/05/99 to 31/05/99 (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | Return made up to 28/12/98; bulk list available separately (18 pages) |
6 May 1999 | Return made up to 28/12/98; bulk list available separately (18 pages) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | New director appointed (2 pages) |
16 March 1999 | Accounts for a small company made up to 15 May 1998 (5 pages) |
16 March 1999 | Accounts for a small company made up to 15 May 1998 (5 pages) |
5 May 1998 | Return made up to 28/12/97; full list of members (15 pages) |
5 May 1998 | Return made up to 28/12/97; full list of members (15 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Secretary resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New secretary appointed;new director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New secretary appointed;new director appointed (2 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
21 August 1997 | Accounts for a small company made up to 15 May 1997 (6 pages) |
21 August 1997 | Accounts for a small company made up to 15 May 1997 (6 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
18 February 1997 | Accounts for a small company made up to 15 May 1996 (6 pages) |
18 February 1997 | Accounts for a small company made up to 15 May 1996 (6 pages) |
13 February 1997 | Return made up to 28/12/96; full list of members (17 pages) |
13 February 1997 | Return made up to 28/12/96; full list of members (17 pages) |
14 March 1996 | Accounts for a small company made up to 15 May 1995 (6 pages) |
14 March 1996 | Accounts for a small company made up to 15 May 1995 (6 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
31 January 1996 | Return made up to 28/12/95; full list of members (17 pages) |
31 January 1996 | Return made up to 28/12/95; full list of members (17 pages) |
18 November 1992 | Company name changed\certificate issued on 18/11/92 (2 pages) |
13 December 1901 | Incorporation (11 pages) |