Company NameBruntsfield Links Golfing Society Limited
Company StatusActive
Company NumberSC003782
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 NameMr Richard James Phillips
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(114 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThe Club House
32 Barnton Avenue
Davidsons Mains
Edinburgh
EH4 6JH
Scotland
Director NameMr Graeme Taylor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(116 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Club House
32 Barnton Avenue
Davidsons Mains
Edinburgh
EH4 6JH
Scotland
Director NameMr John Stevenson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(119 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Club House
32 Barnton Avenue
Davidsons Mains
Edinburgh
EH4 6JH
Scotland
Director NameMr Craig Armour
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(120 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Barnton Avenue
Edinburgh
EH4 6JH
Scotland
Director NameMr Neil James Anderson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(120 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Barnton Avenue
Edinburgh
EH4 6JH
Scotland
Director NameMr Gordon Stuart Keyden
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(120 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleLawyer
Country of ResidenceScotland
Correspondence Address32 Barnton Avenue
Edinburgh
EH4 6JH
Scotland
Secretary NameMr Michael William Braidwood
StatusCurrent
Appointed22 March 2022(120 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address32 Barnton Avenue
Edinburgh
EH4 6JH
Scotland
Director NameMr Stuart Angus
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(121 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThe Club House
32 Barnton Avenue
Davidsons Mains
Edinburgh
EH4 6JH
Scotland
Director NameMs Carolyne Hair
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(122 years, 4 months after company formation)
Appointment Duration3 weeks, 2 days
RoleLawyer
Country of ResidenceScotland
Correspondence AddressThe Club House
32 Barnton Avenue
Davidsons Mains
Edinburgh
EH4 6JH
Scotland
Director NameMr Gary Andrew Henshaw
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(122 years, 4 months after company formation)
Appointment Duration3 weeks, 2 days
RoleConsultant
Country of ResidenceScotland
Correspondence AddressThe Club House
32 Barnton Avenue
Davidsons Mains
Edinburgh
EH4 6JH
Scotland
Director NameKenneth William Aitken
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(87 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 1991)
RoleBank Official
Correspondence Address11 Braid Mount
Edinburgh
Midlothian
EH10 6JP
Scotland
Director NameAlan Watson Adam
NationalityBritish
StatusResigned
Appointed05 May 1989(87 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 March 1992)
RoleRetired
Correspondence Address161 Craigcrook Road
Edinburgh
Midlothian
EH4 7SY
Scotland
Director NameAlistair Edward Braidwood
NationalityBritish
StatusResigned
Appointed05 May 1989(87 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 1991)
RoleBank Manager
Correspondence Address32 Blinkbonny Road
Edinburgh
Midlothian
EH4 3HX
Scotland
Director NameJames Bryce
NationalityBritish
StatusResigned
Appointed05 May 1989(87 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 1991)
RoleScientist
Correspondence Address1-4 Corrennie Drive
Edinburgh
Midlothian
EH10 6EQ
Scotland
Director NameEwan Kennedy Cameron
NationalityBritish
StatusResigned
Appointed05 May 1989(87 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 1991)
RoleSolicitor
Correspondence Address7 Clarendon Crescent
Edinburgh
Midlothian
EH4 1PT
Scotland
Secretary NameMichael William Walton
NationalityBritish
StatusResigned
Appointed05 May 1989(87 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 1991)
RoleCompany Director
Correspondence Address3-24 Ferryfield
Edinburgh
Midlothian
EH5 2PR
Scotland
Secretary NameLieutenant Colonel Michael Bernard Hext
NationalityBritish
StatusResigned
Appointed01 April 1991(89 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address4 Northlawn Terrace
Edinburgh
Midlothian
EH4 6JR
Scotland
Director NameDavid Thomas Ainslie
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(91 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 March 1996)
RoleSales Manager
Correspondence Address6/16 Succoth Court
Succoth Park
Edinburgh
EH12 6BY
Scotland
Secretary NameCmdr David McLaren Sandford
NationalityBritish
StatusResigned
Appointed01 March 1995(93 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 29 March 2012)
RoleCompany Director
Correspondence Address3 Hallowhill
St Andrews
Fife
KY16 8SF
Scotland
Director NameAlfred Emslie Cattanach
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(93 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 March 1999)
RoleGroup Bank Manager
Correspondence Address4 Craigleith Gardens
Edinburgh
EH4 3JW
Scotland
Director NameMorton Barrowman Auld
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(93 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 March 1998)
RoleCompany Director
Correspondence Address42 Craigleith View
Edinburgh
EH4 3JY
Scotland
Director NameWilliam Walker Brodie
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(94 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 March 1999)
RoleCompany Director
Correspondence Address1 Church Hill Drive
Edinburgh
Midlothian
EH10 4BT
Scotland
Director NameMr Oliver Lawson Balfour
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(95 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 March 2000)
RoleRetired
Correspondence Address75 Ravelston Dykes Road
Edinburgh
Midlothian
EH4 3NU
Scotland
Director NameAlastair David Carnie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(96 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 March 2001)
RoleCompany Director
Correspondence Address15 Esplanade Terrace
Joppa
Edinburgh
Midlothian
EH15 2ES
Scotland
Director NameMr Brian Douglas Allison
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(98 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 March 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Lockharton Avenue
Edinburgh
Midlothian
EH14 1AZ
Scotland
Director NameMr David Cameron Ball
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(106 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 April 2011)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address34 Barnton Avenue
Edinburgh
Midlothian
EH4 6JH
Scotland
Director NameMr Gordon Bell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(109 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 March 2014)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressThe Club House
32 Barnton Avenue
Davidsons Mains
Edinburgh
EH4 6JH
Scotland
Secretary NameMr Alan Keith Feltham
StatusResigned
Appointed29 March 2012(110 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2014)
RoleCompany Director
Correspondence AddressThe Club House
32 Barnton Avenue
Davidsons Mains
Edinburgh
EH4 6JH
Scotland
Director NameMr Charles Bryden
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(110 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 March 2015)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address25 Plewlandcroft
South Queensferry
West Lothian
EH30 9RG
Scotland
Secretary NameMr David McLaren Sandford
StatusResigned
Appointed10 January 2014(112 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2015)
RoleCompany Director
Correspondence AddressThe Club House 32 Barnton Avenue Edinburgh
The Clubhouse 32 Barnton Avenue
Edinburgh
EH4 6JH
Scotland
Director NameMr David Souter Anderson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(112 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 March 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Succoth Place
Edinburgh
EH12 6BJ
Scotland
Secretary NameMr Ian Chrystie Underwood
StatusResigned
Appointed01 June 2014(112 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressThe Club House
32 Barnton Avenue
Davidsons Mains
Edinburgh
EH4 6JH
Scotland
Secretary NameMr Douglas Cleeton
StatusResigned
Appointed01 March 2017(115 years, 3 months after company formation)
Appointment Duration5 years (resigned 22 March 2022)
RoleCompany Director
Correspondence AddressThe Club House
32 Barnton Avenue
Davidsons Mains
Edinburgh
EH4 6JH
Scotland
Director NameMr Neil Armstrong
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2021(119 years, 4 months after company formation)
Appointment Duration3 years (resigned 02 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Club House
32 Barnton Avenue
Davidsons Mains
Edinburgh
EH4 6JH
Scotland

Contact

Websitewww.bruntsfieldlinks.co.uk/
Telephone0131 3361479
Telephone regionEdinburgh

Location

Registered AddressThe Club House
32 Barnton Avenue
Davidsons Mains
Edinburgh
EH4 6JH
Scotland
ConstituencyEdinburgh West
WardAlmond

Financials

Year2014
Net Worth£935,977
Cash£1,344,389
Current Liabilities£824,106

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

1 July 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
12 April 2023Accounts for a small company made up to 31 December 2022 (18 pages)
31 March 2023Appointment of Mr Stuart Angus as a director on 21 March 2023 (2 pages)
31 March 2023Termination of appointment of George Reid as a director on 21 March 2023 (1 page)
22 June 2022Confirmation statement made on 1 June 2022 with updates (3 pages)
15 April 2022Notification of a person with significant control statement (2 pages)
7 April 2022Accounts for a small company made up to 31 December 2021 (19 pages)
1 April 2022Cessation of Michael William Braidwood as a person with significant control on 22 March 2022 (1 page)
29 March 2022Appointment of Mr Neil James Anderson as a director on 22 March 2022 (2 pages)
29 March 2022Termination of appointment of Douglas Cleeton as a secretary on 22 March 2022 (1 page)
29 March 2022Appointment of Mr Michael William Braidwood as a secretary on 22 March 2022 (2 pages)
29 March 2022Notification of Michael William Braidwood as a person with significant control on 1 March 2022 (2 pages)
29 March 2022Appointment of Mr Gordon Stuart Keyden as a director on 22 March 2022 (2 pages)
29 March 2022Termination of appointment of Jason Parrott as a director on 22 March 2022 (1 page)
29 March 2022Appointment of Mr Giles Hay as a director on 22 March 2022 (2 pages)
29 March 2022Termination of appointment of Stuart Thyne as a director on 22 March 2022 (1 page)
29 March 2022Termination of appointment of Ray Kelleher as a director on 22 March 2022 (1 page)
29 March 2022Cessation of Douglas Allan Cleeton as a person with significant control on 28 February 2022 (1 page)
29 March 2022Appointment of Mr Craig Armour as a director on 22 March 2022 (2 pages)
14 September 2021Termination of appointment of William Donald Muirhead as a director on 26 August 2021 (1 page)
21 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
26 March 2021Termination of appointment of Graeme Fulton as a director on 25 March 2021 (1 page)
26 March 2021Appointment of Mr John Stevenson as a director on 25 March 2021 (2 pages)
26 March 2021Termination of appointment of David Alan Lawson as a director on 25 March 2021 (1 page)
26 March 2021Termination of appointment of Chris Paterson Brown as a director on 25 March 2021 (1 page)
26 March 2021Termination of appointment of Jeremy Scales as a director on 25 March 2021 (1 page)
26 March 2021Appointment of Mr Neil Armstrong as a director on 25 March 2021 (2 pages)
1 March 2021Accounts for a small company made up to 31 December 2020 (18 pages)
5 October 2020Accounts for a small company made up to 31 December 2019 (18 pages)
15 July 2020Termination of appointment of Derek Jack Douglas as a director on 14 July 2020 (1 page)
8 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
21 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 May 2020Memorandum and Articles of Association (10 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (15 pages)
12 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
19 March 2019Termination of appointment of Douglas Michael Smith as a director on 19 March 2019 (1 page)
19 March 2019Appointment of Mr Stuart Thyne as a director on 19 March 2019 (2 pages)
19 March 2019Appointment of Mr Jason Parrott as a director on 19 March 2019 (2 pages)
19 March 2019Termination of appointment of Frank Hoskins as a director on 19 March 2019 (1 page)
19 March 2019Appointment of Mr Derek Jack Douglas as a director on 19 March 2019 (2 pages)
19 March 2019Termination of appointment of Andrew John Peters as a director on 19 March 2019 (1 page)
19 March 2019Termination of appointment of James Douglas Baillie Mcletchie as a director on 19 March 2019 (1 page)
19 March 2019Appointment of Mr Ray Kelleher as a director on 19 March 2019 (2 pages)
24 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 October 2018Memorandum and Articles of Association (10 pages)
4 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
9 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 April 2018Memorandum and Articles of Association (10 pages)
27 March 2018Termination of appointment of Robert Gibb Cunningham as a director on 27 March 2018 (1 page)
27 March 2018Appointment of Mr Graeme Taylor as a director on 27 March 2018 (2 pages)
27 March 2018Appointment of Mr Graeme Fulton as a director on 27 March 2018 (2 pages)
27 March 2018Termination of appointment of Nicholas Robertson Lanzl as a director on 27 March 2018 (1 page)
27 March 2018Appointment of Mr Chris Paterson Brown as a director on 27 March 2018 (2 pages)
27 March 2018Termination of appointment of Jeremy Hogarth as a director on 27 March 2018 (1 page)
14 March 2018Accounts for a small company made up to 31 December 2017 (14 pages)
30 November 2017Memorandum and Articles of Association (10 pages)
30 November 2017Memorandum and Articles of Association (10 pages)
30 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
3 April 2017Termination of appointment of Robert Samuel Elliott as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr David Alan Lawson as a director on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of Ian Chrystie Underwood as a secretary on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Jeremy Scales as a director on 31 March 2017 (2 pages)
3 April 2017Appointment of Mr Jeremy Scales as a director on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of David Souter Anderson as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Douglas Cleeton as a secretary on 1 March 2017 (2 pages)
3 April 2017Termination of appointment of Andrew Mack as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Robert Samuel Elliott as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr William Donald Muirhead as a director on 31 March 2017 (2 pages)
3 April 2017Appointment of Mr Douglas Cleeton as a secretary on 1 March 2017 (2 pages)
3 April 2017Appointment of Mr William Donald Muirhead as a director on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of Willie Robert Marshall Henderson as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of David Macintyre Paterson as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr David Alan Lawson as a director on 31 March 2017 (2 pages)
3 April 2017Appointment of Mr George Reid as a director on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of Willie Robert Marshall Henderson as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Ian Chrystie Underwood as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of David Macintyre Paterson as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of David Souter Anderson as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Andrew Mack as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr George Reid as a director on 31 March 2017 (2 pages)
27 March 2017Full accounts made up to 31 December 2016 (12 pages)
27 March 2017Full accounts made up to 31 December 2016 (12 pages)
21 April 2016Annual return made up to 21 April 2016 no member list (14 pages)
21 April 2016Director's details changed for David Macintyre Paterson on 1 March 2014 (2 pages)
21 April 2016Annual return made up to 21 April 2016 no member list (14 pages)
21 April 2016Director's details changed for David Macintyre Paterson on 1 March 2014 (2 pages)
31 March 2016Appointment of Mr Robert Gibb Cunningham as a director on 23 March 2016 (2 pages)
31 March 2016Appointment of Mr Robert Gibb Cunningham as a director on 23 March 2016 (2 pages)
31 March 2016Termination of appointment of Robin Davidson Purves as a director on 23 March 2016 (1 page)
31 March 2016Termination of appointment of Eric George Carvers Turnbull as a director on 23 March 2016 (1 page)
31 March 2016Appointment of Mr James Douglas Baillie Mcletchie as a director on 23 March 2016 (2 pages)
31 March 2016Appointment of Mr Frank Hoskins as a director on 23 March 2016 (2 pages)
31 March 2016Appointment of Mr Frank Hoskins as a director on 23 March 2016 (2 pages)
31 March 2016Appointment of Mr James Douglas Baillie Mcletchie as a director on 23 March 2016 (2 pages)
31 March 2016Appointment of Mr Richard James Phillips as a director on 23 March 2016 (2 pages)
31 March 2016Termination of appointment of Robin Davidson Purves as a director on 23 March 2016 (1 page)
31 March 2016Termination of appointment of Eric George Carvers Turnbull as a director on 23 March 2016 (1 page)
31 March 2016Appointment of Mr Richard James Phillips as a director on 23 March 2016 (2 pages)
16 March 2016Full accounts made up to 31 December 2015 (8 pages)
16 March 2016Full accounts made up to 31 December 2015 (8 pages)
18 January 2016Termination of appointment of Keith Brian Mackenzie as a director on 11 December 2015 (1 page)
18 January 2016Termination of appointment of Keith Brian Mackenzie as a director on 11 December 2015 (1 page)
18 January 2016Termination of appointment of William Andrew Russell Duncan as a director on 12 December 2015 (1 page)
18 January 2016Termination of appointment of William Andrew Russell Duncan as a director on 12 December 2015 (1 page)
6 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 January 2016Memorandum and Articles of Association (9 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 January 2016Memorandum and Articles of Association (9 pages)
17 December 2015Second filing of AP01 previously delivered to Companies House (5 pages)
17 December 2015Second filing of AP01 previously delivered to Companies House (5 pages)
15 December 2015Director's details changed for Mr David Paterson on 15 December 2015 (2 pages)
15 December 2015Director's details changed for Mr David Paterson on 15 December 2015 (2 pages)
1 April 2015Appointment of Mr Nicholas Robertson Lanzl as a director on 27 March 2015 (2 pages)
1 April 2015Appointment of Mr Keith Brian Mackenzie as a director on 27 March 2015 (2 pages)
1 April 2015Appointment of Mr Douglas Michael Smith as a director on 27 March 2015 (2 pages)
1 April 2015Appointment of Mr Jeremy Hogarth as a director on 27 March 2015 (2 pages)
1 April 2015Appointment of Mr Andrew John Peters as a director on 27 March 2015 (2 pages)
1 April 2015Appointment of Mr Nicholas Robertson Lanzl as a director on 27 March 2015 (2 pages)
1 April 2015Appointment of Mr Douglas Michael Smith as a director on 27 March 2015 (2 pages)
1 April 2015Appointment of Mr Keith Brian Mackenzie as a director on 27 March 2015 (2 pages)
1 April 2015Appointment of Mr Andrew John Peters as a director on 27 March 2015 (2 pages)
1 April 2015Appointment of Mr Jeremy Hogarth as a director on 27 March 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 March 2015Termination of appointment of Douglas Livingstone as a director on 27 March 2015 (1 page)
27 March 2015Termination of appointment of a secretary (1 page)
27 March 2015Appointment of Mr Ian Chrystie Underwood as a secretary on 1 June 2014 (2 pages)
27 March 2015Termination of appointment of Noel Mcelearney as a director on 27 March 2015 (1 page)
27 March 2015Termination of appointment of Brian James Duffin as a director on 27 March 2015 (1 page)
27 March 2015Secretary's details changed for Mr David Mclaren Sandford on 1 June 2014 (1 page)
27 March 2015Annual return made up to 27 March 2015 no member list (10 pages)
27 March 2015Secretary's details changed for Mr David Mclaren Sandford on 1 June 2014 (1 page)
27 March 2015Annual return made up to 27 March 2015 no member list (10 pages)
27 March 2015Appointment of Mr Ian Chrystie Underwood as a secretary on 1 June 2014 (2 pages)
27 March 2015Termination of appointment of Douglas Livingstone as a director on 27 March 2015 (1 page)
27 March 2015Termination of appointment of Noel Mcelearney as a director on 27 March 2015 (1 page)
27 March 2015Termination of appointment of David Mclaren Sandford as a secretary on 27 March 2015 (1 page)
27 March 2015Secretary's details changed for Mr David Mclaren Sandford on 1 June 2014 (1 page)
27 March 2015Termination of appointment of Charles Bryden as a director on 27 March 2015 (1 page)
27 March 2015Termination of appointment of a secretary (1 page)
27 March 2015Termination of appointment of Alastair Mcintosh as a director on 27 March 2015 (1 page)
27 March 2015Termination of appointment of Alastair Mcintosh as a director on 27 March 2015 (1 page)
27 March 2015Termination of appointment of Charles Bryden as a director on 27 March 2015 (1 page)
27 March 2015Termination of appointment of Brian James Duffin as a director on 27 March 2015 (1 page)
27 March 2015Appointment of Mr Ian Chrystie Underwood as a secretary on 1 June 2014 (2 pages)
27 March 2015Termination of appointment of David Mclaren Sandford as a secretary on 27 March 2015 (1 page)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
9 May 2014Annual return made up to 5 May 2014 no member list (12 pages)
9 May 2014Annual return made up to 5 May 2014 no member list (12 pages)
9 May 2014Annual return made up to 5 May 2014 no member list (12 pages)
5 May 2014Director's details changed for Mr William Andrew Russell on 5 May 2014 (2 pages)
5 May 2014Director's details changed for Mr William Andrew Russell on 5 May 2014 (2 pages)
5 May 2014Director's details changed for Mr William Andrew Russell on 5 May 2014 (2 pages)
31 March 2014Appointment of Mr David Souter Anderson as a director (2 pages)
31 March 2014Termination of appointment of James Hodge as a director (1 page)
31 March 2014Appointment of Mr William Andrew Russell as a director (2 pages)
31 March 2014Termination of appointment of Gordon Bell as a director (1 page)
31 March 2014Termination of appointment of Derek Miller as a director (1 page)
31 March 2014Appointment of Mr David Souter Anderson as a director (2 pages)
31 March 2014Termination of appointment of James Hodge as a director (1 page)
31 March 2014Termination of appointment of Derek Miller as a director (1 page)
31 March 2014Appointment of Mr Robert Samuel Elliott as a director (2 pages)
31 March 2014Appointment of Mr Robert Samuel Elliott as a director (2 pages)
31 March 2014Termination of appointment of Gordon Bell as a director (1 page)
31 March 2014Termination of appointment of Gordon Bell as a director (1 page)
31 March 2014Appointment of Mr William Andrew Russell as a director (2 pages)
31 March 2014Termination of appointment of Gordon Bell as a director (1 page)
7 March 2014Full accounts made up to 31 December 2013 (8 pages)
7 March 2014Full accounts made up to 31 December 2013 (8 pages)
11 February 2014Appointment of Mr David Paterson as a director on 28 March 2013
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 17/12/2015
(2 pages)
11 February 2014Appointment of Mr David Paterson as a director (2 pages)
11 February 2014Appointment of Mr David Paterson as a director on 28 March 2013
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 17/12/2015
(2 pages)
3 February 2014Termination of appointment of Alan Feltham as a secretary (1 page)
3 February 2014Termination of appointment of Alan Feltham as a secretary (1 page)
3 February 2014Appointment of Mr David Mclaren Sandford as a secretary (2 pages)
3 February 2014Termination of appointment of Alan Feltham as a secretary (1 page)
3 February 2014Termination of appointment of Alan Feltham as a secretary (1 page)
3 February 2014Appointment of Mr David Mclaren Sandford as a secretary (2 pages)
8 May 2013Annual return made up to 5 May 2013 no member list (10 pages)
8 May 2013Annual return made up to 5 May 2013 no member list (10 pages)
8 May 2013Annual return made up to 5 May 2013 no member list (10 pages)
5 April 2013Termination of appointment of Lindsay Duguid as a director (1 page)
5 April 2013Appointment of Mr Robin Davidson Purves as a director (2 pages)
5 April 2013Appointment of Mr Willie Robert Marshall Henderson as a director (2 pages)
5 April 2013Termination of appointment of Lindsay Duguid as a director (1 page)
5 April 2013Appointment of Mr Robin Davidson Purves as a director (2 pages)
5 April 2013Termination of appointment of Ian Morrison as a director (1 page)
5 April 2013Termination of appointment of Douglas Smith as a director (1 page)
5 April 2013Appointment of Mr Eric George Carvers Turnbull as a director (2 pages)
5 April 2013Appointment of Mr Eric George Carvers Turnbull as a director (2 pages)
5 April 2013Termination of appointment of John Williams as a director (1 page)
5 April 2013Termination of appointment of Ian Morrison as a director (1 page)
5 April 2013Appointment of Mr Willie Robert Marshall Henderson as a director (2 pages)
5 April 2013Termination of appointment of John Williams as a director (1 page)
5 April 2013Termination of appointment of Douglas Smith as a director (1 page)
5 March 2013Full accounts made up to 31 December 2012 (8 pages)
5 March 2013Full accounts made up to 31 December 2012 (8 pages)
7 February 2013Appointment of Mr Douglas Livingstone as a director (2 pages)
7 February 2013Appointment of Mr Donald Livingstone as a director (2 pages)
7 February 2013Appointment of Dr Alastair Mcintosh as a director (2 pages)
7 February 2013Termination of appointment of Donald Livingstone as a director (1 page)
7 February 2013Appointment of Dr Alastair Mcintosh as a director (2 pages)
7 February 2013Appointment of Mr Donald Livingstone as a director (2 pages)
7 February 2013Appointment of Mr Douglas Livingstone as a director (2 pages)
7 February 2013Termination of appointment of Donald Livingstone as a director (1 page)
18 May 2012Appointment of Dr Noel Mcelearney as a director (2 pages)
18 May 2012Appointment of Dr Noel Mcelearney as a director (2 pages)
16 May 2012Appointment of Mr Charles Bryden as a director (2 pages)
16 May 2012Appointment of Mr Charles Bryden as a director (2 pages)
15 May 2012Appointment of Mr Alan Keith Feltham as a secretary (1 page)
15 May 2012Termination of appointment of David Sandford as a secretary (1 page)
15 May 2012Annual return made up to 5 May 2012 no member list (9 pages)
15 May 2012Termination of appointment of David Sandford as a secretary (1 page)
15 May 2012Annual return made up to 5 May 2012 no member list (9 pages)
15 May 2012Appointment of Mr Alan Keith Feltham as a secretary (1 page)
15 May 2012Annual return made up to 5 May 2012 no member list (9 pages)
27 April 2012Secretary's details changed for Commander David Mclaren Sandford on 30 March 2012 (1 page)
27 April 2012Secretary's details changed for Commander David Mclaren Sandford on 30 March 2012 (1 page)
29 March 2012Termination of appointment of David Dunn as a director (1 page)
29 March 2012Termination of appointment of David Dunn as a director (1 page)
9 March 2012Full accounts made up to 31 December 2011 (8 pages)
9 March 2012Full accounts made up to 31 December 2011 (8 pages)
1 February 2012Termination of appointment of John Cropper as a director (1 page)
1 February 2012Termination of appointment of John Cropper as a director (1 page)
31 January 2012Termination of appointment of David Giffin as a director (1 page)
31 January 2012Termination of appointment of David Giffin as a director (1 page)
29 June 2011Termination of appointment of Bruce Tait as a director (1 page)
29 June 2011Termination of appointment of Bruce Tait as a director (1 page)
9 May 2011Annual return made up to 5 May 2011 no member list (13 pages)
9 May 2011Annual return made up to 5 May 2011 no member list (13 pages)
9 May 2011Annual return made up to 5 May 2011 no member list (13 pages)
21 April 2011Appointment of Mr Gordon Bell as a director (2 pages)
21 April 2011Appointment of Mr David Ronald Giffin as a director (2 pages)
21 April 2011Appointment of Mr Derek William Reid Miller as a director (2 pages)
21 April 2011Appointment of Mr Derek William Reid Miller as a director (2 pages)
21 April 2011Appointment of Mr Brian James Duffin as a director (2 pages)
21 April 2011Appointment of Mr David Ronald Giffin as a director (2 pages)
21 April 2011Appointment of Mr Brian James Duffin as a director (2 pages)
21 April 2011Appointment of Mr Gordon Bell as a director (2 pages)
20 April 2011Termination of appointment of David Ball as a director (1 page)
20 April 2011Termination of appointment of Anthony Nixon as a director (1 page)
20 April 2011Termination of appointment of Kevin Cattanach as a director (1 page)
20 April 2011Termination of appointment of Anthony Nixon as a director (1 page)
20 April 2011Termination of appointment of Russell Pugh as a director (1 page)
20 April 2011Termination of appointment of David Ball as a director (1 page)
20 April 2011Termination of appointment of Kevin Cattanach as a director (1 page)
20 April 2011Termination of appointment of Russell Pugh as a director (1 page)
21 March 2011Full accounts made up to 31 December 2010 (8 pages)
21 March 2011Full accounts made up to 31 December 2010 (8 pages)
10 May 2010Director's details changed for Russell Christopher Pugh on 26 March 2010 (2 pages)
10 May 2010Director's details changed for James Sinclair Hodge on 26 April 2010 (2 pages)
10 May 2010Director's details changed for James Sinclair Hodge on 26 April 2010 (2 pages)
10 May 2010Annual return made up to 5 May 2010 no member list (8 pages)
10 May 2010Director's details changed for David Craig Dunn on 26 March 2010 (2 pages)
10 May 2010Director's details changed for Ian Stewart Morrison on 26 April 2010 (2 pages)
10 May 2010Director's details changed for David Craig Dunn on 26 March 2010 (2 pages)
10 May 2010Annual return made up to 5 May 2010 no member list (8 pages)
10 May 2010Director's details changed for Russell Christopher Pugh on 26 March 2010 (2 pages)
10 May 2010Director's details changed for David Cameron Ball on 26 March 2010 (2 pages)
10 May 2010Director's details changed for Andrew Mack on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Andrew Mack on 26 April 2010 (2 pages)
10 May 2010Director's details changed for John Christopher Williams on 26 March 2010 (2 pages)
10 May 2010Director's details changed for Ian Stewart Morrison on 26 April 2010 (2 pages)
10 May 2010Annual return made up to 5 May 2010 no member list (8 pages)
10 May 2010Director's details changed for David Cameron Ball on 26 March 2010 (2 pages)
10 May 2010Director's details changed for Kevin James Cattanach on 26 March 2010 (2 pages)
10 May 2010Director's details changed for Kevin James Cattanach on 26 March 2010 (2 pages)
10 May 2010Director's details changed for John Christopher Williams on 26 March 2010 (2 pages)
29 March 2010Appointment of Mr Lindsay Stuart Duguid as a director (2 pages)
29 March 2010Appointment of Mr Lindsay Stuart Duguid as a director (2 pages)
29 March 2010Appointment of Mr John Cropper as a director (2 pages)
29 March 2010Termination of appointment of Andrew Thomson as a director (1 page)
29 March 2010Appointment of Mr Bruce Elliot Tait as a director (2 pages)
29 March 2010Appointment of Mr Bruce Elliot Tait as a director (2 pages)
29 March 2010Termination of appointment of Andrew Thomson as a director (1 page)
29 March 2010Appointment of Mr John Cropper as a director (2 pages)
17 March 2010Full accounts made up to 31 December 2009 (7 pages)
17 March 2010Full accounts made up to 31 December 2009 (7 pages)
27 January 2010Termination of appointment of Alasdair Muir as a director (1 page)
27 January 2010Termination of appointment of Alasdair Muir as a director (1 page)
21 July 2009Appointment terminated director timothy sale (1 page)
21 July 2009Appointment terminated director timothy sale (1 page)
23 June 2009Annual return made up to 05/05/09 (6 pages)
23 June 2009Annual return made up to 05/05/09 (6 pages)
6 April 2009Director appointed ian stewart morrison (2 pages)
6 April 2009Director appointed john christopher williams (2 pages)
6 April 2009Director appointed john christopher williams (2 pages)
6 April 2009Director appointed douglas michael smith (2 pages)
6 April 2009Director appointed ian stewart morrison (2 pages)
6 April 2009Director appointed douglas michael smith (2 pages)
2 April 2009Appointment terminated director alastair ritchie (1 page)
2 April 2009Appointment terminated director john younie (1 page)
2 April 2009Appointment terminated director john younie (1 page)
2 April 2009Full accounts made up to 31 December 2008 (8 pages)
2 April 2009Appointment terminated director alastair ritchie (1 page)
2 April 2009Full accounts made up to 31 December 2008 (8 pages)
2 April 2009Appointment terminated director david holton (1 page)
2 April 2009Appointment terminated director david holton (1 page)
2 April 2009Appointment terminated director hugh lees (1 page)
2 April 2009Appointment terminated director hugh lees (1 page)
2 April 2009Director appointed david craig dunn (2 pages)
2 April 2009Director appointed david craig dunn (2 pages)
8 May 2008Appointment terminated director james craig (1 page)
8 May 2008Appointment terminated director james craig (1 page)
8 May 2008Director appointed mr hugh lees (1 page)
8 May 2008Director appointed andrew john mack (1 page)
8 May 2008Annual return made up to 05/05/08 (6 pages)
8 May 2008Annual return made up to 05/05/08 (6 pages)
8 May 2008Director appointed mr hugh lees (1 page)
8 May 2008Director appointed andrew john mack (1 page)
2 May 2008Director appointed timothy charles hanson sale (2 pages)
2 May 2008Director appointed david cameron ball (2 pages)
2 May 2008Director appointed kevin james cattanach (2 pages)
2 May 2008Appointment terminated director andrew lamont (1 page)
2 May 2008Appointment terminated director michael forrest (1 page)
2 May 2008Appointment terminated director john fairbairn (1 page)
2 May 2008Appointment terminated director david lawson (1 page)
2 May 2008Appointment terminated director andrew lamont (1 page)
2 May 2008Director appointed david cameron ball (2 pages)
2 May 2008Director appointed timothy charles hanson sale (2 pages)
2 May 2008Director appointed kevin james cattanach (2 pages)
2 May 2008Appointment terminated director michael forrest (1 page)
2 May 2008Appointment terminated director john fairbairn (1 page)
2 May 2008Appointment terminated director david lawson (1 page)
13 March 2008Full accounts made up to 31 December 2007 (8 pages)
13 March 2008Full accounts made up to 31 December 2007 (8 pages)
11 May 2007Annual return made up to 05/05/07
  • 363(288) ‐ Director resigned
(10 pages)
11 May 2007Annual return made up to 05/05/07
  • 363(288) ‐ Director resigned
(10 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
20 March 2007Full accounts made up to 31 December 2006 (8 pages)
20 March 2007Full accounts made up to 31 December 2006 (8 pages)
16 May 2006Annual return made up to 05/05/06
  • 363(288) ‐ Director resigned
(10 pages)
16 May 2006Annual return made up to 05/05/06
  • 363(288) ‐ Director resigned
(10 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
3 March 2006Full accounts made up to 31 December 2005 (8 pages)
3 March 2006Full accounts made up to 31 December 2005 (8 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Annual return made up to 05/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Annual return made up to 05/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
12 May 2005New director appointed (2 pages)
9 March 2005Full accounts made up to 31 December 2004 (8 pages)
9 March 2005Full accounts made up to 31 December 2004 (8 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004Annual return made up to 05/05/04
  • 363(288) ‐ Director resigned
(10 pages)
12 May 2004Annual return made up to 05/05/04
  • 363(288) ‐ Director resigned
(10 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 March 2004Full accounts made up to 31 December 2003 (8 pages)
8 March 2004Full accounts made up to 31 December 2003 (8 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003Annual return made up to 05/05/03
  • 363(288) ‐ Director resigned
(11 pages)
11 June 2003Annual return made up to 05/05/03
  • 363(288) ‐ Director resigned
(11 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
22 March 2003Full accounts made up to 31 December 2002 (8 pages)
22 March 2003Full accounts made up to 31 December 2002 (8 pages)
16 December 2002Auditor's resignation (1 page)
16 December 2002Auditor's resignation (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Annual return made up to 05/05/02
  • 363(288) ‐ Director resigned
(11 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Annual return made up to 05/05/02
  • 363(288) ‐ Director resigned
(11 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
26 March 2002Full accounts made up to 31 December 2001 (8 pages)
26 March 2002Full accounts made up to 31 December 2001 (8 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Annual return made up to 05/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Annual return made up to 05/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 June 2001New director appointed (2 pages)
5 March 2001Full accounts made up to 31 December 2000 (8 pages)
5 March 2001Full accounts made up to 31 December 2000 (8 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Annual return made up to 05/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 June 2000Annual return made up to 05/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
3 March 2000Full accounts made up to 31 December 1999 (8 pages)
3 March 2000Full accounts made up to 31 December 1999 (8 pages)
12 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 September 1999Full accounts made up to 31 December 1998 (8 pages)
29 September 1999Full accounts made up to 31 December 1998 (8 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999Annual return made up to 05/05/99
  • 363(288) ‐ Director resigned
(8 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999Annual return made up to 05/05/99
  • 363(288) ‐ Director resigned
(8 pages)
8 May 1999New director appointed (2 pages)
29 September 1998Auditor's resignation (1 page)
29 September 1998Auditor's resignation (1 page)
27 September 1998Auditor's resignation (1 page)
27 September 1998Auditor's resignation (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998Annual return made up to 05/05/98
  • 363(288) ‐ Director resigned
(8 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Annual return made up to 05/05/98
  • 363(288) ‐ Director resigned
(8 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
4 March 1998Full accounts made up to 31 December 1997 (8 pages)
4 March 1998Full accounts made up to 31 December 1997 (8 pages)
6 May 1997Annual return made up to 05/05/97
  • 363(288) ‐ Director resigned
(8 pages)
6 May 1997Annual return made up to 05/05/97
  • 363(288) ‐ Director resigned
(8 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (3 pages)
1 May 1997New director appointed (3 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
4 March 1997Full accounts made up to 31 December 1996 (8 pages)
4 March 1997Full accounts made up to 31 December 1996 (8 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
9 May 1996Annual return made up to 05/05/96
  • 363(288) ‐ Director resigned
(8 pages)
9 May 1996Annual return made up to 05/05/96
  • 363(288) ‐ Director resigned
(8 pages)
9 May 1996Full accounts made up to 31 December 1995 (8 pages)
9 May 1996Full accounts made up to 31 December 1995 (8 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
25 April 1995Annual return made up to 05/05/95 (8 pages)
25 April 1995Annual return made up to 05/05/95 (8 pages)
23 April 1995New secretary appointed (2 pages)
23 April 1995New secretary appointed (2 pages)
13 March 1995Full accounts made up to 31 December 1994 (8 pages)
13 March 1995Full accounts made up to 31 December 1994 (8 pages)
7 April 1983Memorandum and Articles of Association (22 pages)
7 April 1983Memorandum and Articles of Association (22 pages)
13 December 1901Incorporation (27 pages)
13 December 1901Incorporation (27 pages)