Company NameThe Dundee Football Club Limited
Company StatusActive
Company NumberSC004585
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr John Wesley Nelms
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed13 August 2013(111 years, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDens Park Stadium Sandeman Street
Dundee
DD3 7JY
Scotland
Director NameMr Robert Wilson Hynd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2013(112 years after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDens Park Stadium Sandeman Street
Dundee
DD3 7JY
Scotland
Director NameMr Timothy Keyes
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed11 August 2015(113 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleCeo Of Keyes Management, Llc
Country of ResidenceUnited States
Correspondence AddressDens Park Stadium Sandeman Street
Dundee
DD3 7JY
Scotland
Secretary NameMr Lindsay Duncan Gunn Darroch
StatusCurrent
Appointed23 December 2019(118 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressDens Park Stadium Sandeman Street
Dundee
DD3 7JY
Scotland
Director NameMr Alasdair Iain McGill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(118 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDens Park Stadium Sandeman Street
Dundee
DD3 7JY
Scotland
Director NameIan Robert George Gellatly
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(87 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 10 December 1991)
RoleChartered Accountant
Correspondence AddressThe Paddock Mains Of Fowlis
Invergowrie
Dundee
DD2 5LQ
Scotland
Director NameMr Angus James Cook
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(87 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 09 September 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop 7 Hill Road
Broughty Ferry
Dundee
Angus
DD5 2JS
Scotland
Secretary NameJohn Campbell
NationalityBritish
StatusResigned
Appointed31 December 1988(87 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 1990)
RoleCompany Director
Correspondence AddressDens Park Stadium
Dundee
Dd3 7
Secretary NameIan Robert George Gellatly
NationalityBritish
StatusResigned
Appointed01 June 1990(88 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 1991)
RoleChartered Accountant
Correspondence AddressThe Paddock Mains Of Fowlis
Invergowrie
Dundee
DD2 5LQ
Scotland
Director NameRonald Noble Dixon
Date of BirthAugust 1939 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed08 January 1991(89 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 25 March 1997)
RoleChief Executive Officer
Correspondence AddressRockhaven The Nurseries
St Madoes
Glencarse
Tayside
Director NameAndrew Page Drummond
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(89 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 February 1992)
RoleSolicitor
Correspondence AddressLanglands
Glamis Road
Forfar
DD8 1DP
Scotland
Secretary NameRobert Douglas Prentice
NationalityBritish
StatusResigned
Appointed10 December 1991(90 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 04 January 1992)
RoleCompany Director
Correspondence AddressLanglands
Glamis Road
Forfar
Angus
DD8 1DP
Scotland
Secretary NameRobert Stevenson Swinton
NationalityBritish
StatusResigned
Appointed03 March 1992(90 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence Address42 William Street
Kirkcaldy
Fife
KY1 1TR
Scotland
Secretary NameAndrew Page Drummond
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(90 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 1995)
RoleCompany Director
Correspondence AddressLanglands
Glamis Road
Forfar
DD8 1DP
Scotland
Secretary NameAndrew Page Drummond
NationalityBritish
StatusResigned
Appointed26 June 1992(90 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 1995)
RoleCompany Director
Correspondence AddressLanglands
Glamis Road
Forfar
DD8 1DP
Scotland
Director NameJohn Farquhar Black
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(90 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 1997)
RoleHotelier
Correspondence Address15 Wood Lane
Monifieth
Dundee
Angus
DD5 4HS
Scotland
Secretary NameAlexander Ritchie Robertson
NationalityBritish
StatusResigned
Appointed01 August 1997(95 years, 8 months after company formation)
Appointment Duration10 years (resigned 24 August 2007)
RoleCompany Director
Correspondence Address23 Ballinard Gardens
Broughty Ferry
Dundee
DD5 1BZ
Scotland
Director NameJames Henry Charles Connor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(97 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 January 2004)
RoleCommercial Manager
Correspondence Address15 Brook Street
Broughty Ferry
Dundee
DD5 1DN
Scotland
Director NameAvv Giovanni Di Stefano
Date of BirthJuly 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed07 August 2003(101 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 January 2004)
RoleLawyer
Correspondence Address4 Wardrobe Place
London
EC4V 5AH
Director NameMr Ross Dow
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2004(103 years after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Dalkeith Road
Dundee
DD4 7HF
Scotland
Director NameMr Robert Brannan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2004(103 years after company formation)
Appointment Duration5 years, 10 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Carlingnose Way
North Queensferry
Inverkeithing
Fife
KY11 1EU
Scotland
Director NameMr Francesco Jozef Esposito
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2004(103 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestcourt 518 Perth Road
Dundee
Angus
DD2 1PL
Scotland
Director NameMr William Robertson Barnett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2004(103 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address490d Perth Road
Dundee
Tayside
DD2 1LR
Scotland
Director NameIan Ross Bodie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2007(105 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 2010)
RoleCompany Director
Correspondence Address8 Farington Terrace
Dundee
Tayside
DD2 1LP
Scotland
Secretary NameIan Ross Bodie
NationalityBritish
StatusResigned
Appointed24 August 2007(105 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2010)
RoleCompany Director
Correspondence Address8 Farington Terrace
Dundee
Tayside
DD2 1LP
Scotland
Director NameMr Mark James Gallacher
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(109 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 City Quay
Dundee
DD1 3JA
Scotland
Director NameScott Glenday
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(109 years, 5 months after company formation)
Appointment Duration12 months (resigned 07 May 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDens Park Stadium Sandeman Street
Dundee
DD3 7JY
Scotland
Director NameEdward Devlin
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2012(110 years, 5 months after company formation)
Appointment Duration10 months (resigned 09 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Clinkerheel Drive
Birkhill
Dundee
Angus
DD2 5RN
Scotland
Director NameMr Ian Richard Crighton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(111 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 May 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Dudhope Terrace
Dundee
DD3 6TS
Scotland
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2013(111 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDens Park Sandeman Street
Dundee
DD3 7JY
Scotland
Director NameDavid Forbes
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2013(111 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 August 2013)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence AddressDens Park Stadium Sandeman Street
Dundee
DD3 7JY
Scotland
Director NameMr Ian Richard Crighton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(111 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 August 2018)
RoleChartered Accountants
Country of ResidenceScotland
Correspondence AddressDens Park Stadium Sandeman Street
Dundee
DD3 7JY
Scotland
Director NameMr David James Gray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(116 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 July 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDens Park Stadium Sandeman Street
Dundee
DD3 7JY
Scotland
Secretary NameBlackadders Solicitors (Corporation)
StatusResigned
Appointed22 September 1995(93 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1997)
Correspondence Address30-34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Contact

Websitedundeefc.co.uk
Telephone01382 889966
Telephone regionDundee

Location

Registered AddressDens Park Stadium
Sandeman Street
Dundee
DD3 7JY
Scotland
ConstituencyDundee West
WardColdside
Address Matches3 other UK companies use this postal address

Shareholders

6.9m at £0.01Stephen Martin
4.95%
Ordinary
6m at £0.01Forfar Roof Truss Company Limited
4.25%
Ordinary
4.8m at £0.01Trustees Of Graham Thomson & Trustees Of Stephen Martin & Trustees Of Peter Marr
3.40%
Ordinary
38.6m at £0.01Football Partners Scotland Lp
27.57%
Ordinary
38m at £0.01William Colvin
27.10%
Ordinary
25.3m at £0.01Dundee Fc Supporters Society Limited
18.07%
Ordinary
15.5m at £0.01Dundee Fc Supporters Society Limited
11.04%
Ordinary A
-OTHER
0.71%
-
838k at £0.01Graham B. Thomson
0.60%
Ordinary
752.3k at £0.01Ian R. Bodie
0.54%
Ordinary
750k at £0.01Trustee Of Capital Dark Blues
0.54%
Ordinary
736.9k at £0.01Robert W. Hynd
0.53%
Ordinary
222.7k at £0.01Shiloh Newman
0.16%
Ordinary
179.9k at £0.01Derek J. Souter
0.13%
Ordinary
178.9k at £0.01R.w. Hynd
0.13%
Ordinary
100k at £0.01Norman Hamish Price
0.07%
Ordinary
80k at £0.01Fraser John Alasdair Macdonald
0.06%
Ordinary
74.6k at £0.01Gilles B. Herd
0.05%
Ordinary
76.5k at £0.01Graham D. James
0.05%
Ordinary
56.2k at £0.01Ian Baird
0.04%
Ordinary
41.3k at £0.01K.k. Thomson
0.03%
Ordinary

Financials

Year2014
Net Worth-£349,218
Cash£489,766
Current Liabilities£1,246,372

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 2 weeks from now)

Charges

17 June 1997Delivered on: 2 July 1997
Satisfied on: 22 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dens park,dundee.
Fully Satisfied
12 June 1997Delivered on: 19 June 1997
Satisfied on: 22 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
24 March 1994Delivered on: 14 April 1994
Satisfied on: 19 June 1997
Persons entitled: Continental Commercial Systems Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dens park stadium,sandeman street,dundee.
Fully Satisfied
16 March 1994Delivered on: 17 March 1994
Satisfied on: 19 June 1997
Persons entitled: Continental Commercial Systems Corporation

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
10 June 1993Delivered on: 11 June 1993
Satisfied on: 14 September 1993
Persons entitled: Continental Sports Corporation

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
15 August 1988Delivered on: 22 August 1988
Satisfied on: 13 October 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dens park, sandeman street, dundee.
Fully Satisfied
10 August 1988Delivered on: 17 August 1988
Satisfied on: 24 June 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 September 2000Delivered on: 19 September 2000
Satisfied on: 21 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dens park stadium, sandeman street, dundee.
Fully Satisfied
10 July 2000Delivered on: 12 July 2000
Satisfied on: 30 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
7 April 2000Delivered on: 14 April 2000
Satisfied on: 21 January 2009
Persons entitled: Lombard North Central Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dens park, dundee.
Fully Satisfied
27 March 2000Delivered on: 7 April 2000
Satisfied on: 30 September 2010
Persons entitled: Lombard North Central PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 June 1999Delivered on: 17 June 1999
Satisfied on: 3 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dens park, dundee.
Fully Satisfied
20 May 1999Delivered on: 27 May 1999
Satisfied on: 16 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party mandate
Secured details: £400,000.
Particulars: Monies due to dundee football club from the scottish premier league.
Fully Satisfied
7 May 1999Delivered on: 19 May 1999
Satisfied on: 3 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
13 December 1977Delivered on: 28 December 1977
Satisfied on: 25 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at clepington dundee extending to 7 acres and 2 poles and bounded in the north by sanderman street.
Fully Satisfied
22 April 1999Delivered on: 30 April 1999
Persons entitled: Thomas Pendry & Others as Trustees of the Football Trust

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dens park football club, dundee.
Outstanding
22 April 1999Delivered on: 30 April 1999
Persons entitled: The Scottish Sports Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dens park football stadium , dundee.
Outstanding

Filing History

21 February 2024Statement of capital following an allotment of shares on 9 February 2024
  • GBP 3,299,883.37
(4 pages)
21 February 2024Statement of capital following an allotment of shares on 9 February 2024
  • GBP 3,337,940.53
(4 pages)
16 February 2024Statement of capital following an allotment of shares on 9 February 2024
  • GBP 3,337,940.53
(3 pages)
16 February 2024Statement of capital following an allotment of shares on 9 February 2024
  • GBP 3,299,883.37
(3 pages)
29 May 2023Accounts for a small company made up to 31 May 2022 (15 pages)
29 March 2023Confirmation statement made on 13 February 2023 with updates (29 pages)
7 March 2023Statement of capital following an allotment of shares on 29 September 2022
  • GBP 3,157,661.15
(4 pages)
19 April 2022Confirmation statement made on 13 February 2022 with no updates (2 pages)
8 April 2022Accounts for a small company made up to 31 May 2021 (16 pages)
10 June 2021Confirmation statement made on 13 February 2021 with updates (29 pages)
31 May 2021Accounts for a small company made up to 31 May 2020 (13 pages)
30 April 2021Statement of capital following an allotment of shares on 3 November 2020
  • GBP 3,153,661.15
(4 pages)
7 January 2021Statement of capital following an allotment of shares on 8 February 2020
  • GBP 3,151,046.33
(4 pages)
7 January 2021Second filing of a statement of capital following an allotment of shares on 29 September 2020
  • GBP 3,153,438.93
(7 pages)
18 November 2020Statement of capital following an allotment of shares on 29 September 2020
  • GBP 2,702,596.40
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 07/01/2021
(4 pages)
3 August 2020Termination of appointment of David James Gray as a director on 28 July 2020 (1 page)
3 August 2020Appointment of Mr Alasdair Iain Mcgill as a director on 28 July 2020 (2 pages)
9 July 2020Appointment of Mr Lindsay Duncan Gunn Darroch as a secretary on 23 December 2019 (2 pages)
7 April 2020Confirmation statement made on 13 February 2020 with updates (33 pages)
28 February 2020Accounts for a small company made up to 31 May 2019 (14 pages)
20 December 2019Statement of capital following an allotment of shares on 28 November 2019
  • GBP 2,700,203.80
(4 pages)
19 November 2019Statement of capital following an allotment of shares on 27 September 2019
  • GBP 239,885,024.94
(4 pages)
25 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authorised to act notwithstanding any conflicts of interest 21/05/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 2,550,000.00
(6 pages)
12 March 2019Confirmation statement made on 13 February 2019 with updates (44 pages)
1 March 2019Accounts for a small company made up to 31 May 2018 (13 pages)
13 December 2018Termination of appointment of Stephen Martin as a director on 1 December 2018 (1 page)
20 August 2018Appointment of Mr David James Gray as a director on 9 August 2018 (2 pages)
20 August 2018Termination of appointment of Ian Richard Crighton as a director on 9 August 2018 (1 page)
10 August 2018Statement of capital following an allotment of shares on 9 August 2018
  • GBP 2,000,000
(4 pages)
7 March 2018Accounts for a small company made up to 31 May 2017 (13 pages)
7 March 2018Confirmation statement made on 13 February 2018 with updates (10 pages)
27 February 2018Director's details changed for John Nelms on 2 February 2018 (2 pages)
27 February 2018Director's details changed for Mr Timothy Keyes on 2 February 2018 (2 pages)
27 February 2018Director's details changed for Mr Ian Richard Crighton on 2 February 2018 (2 pages)
27 February 2018Director's details changed for Stephen Martin on 2 February 2018 (2 pages)
23 February 2018Statement of capital following an allotment of shares on 27 November 2017
  • GBP 1,490,177
(3 pages)
12 February 2018Withdrawal of a person with significant control statement on 12 February 2018 (2 pages)
6 February 2018Notification of Timothy Keyes as a person with significant control on 6 April 2016 (2 pages)
24 April 2017Confirmation statement made on 13 February 2017 with updates (84 pages)
24 April 2017Confirmation statement made on 13 February 2017 with updates (84 pages)
3 April 2017Termination of appointment of Brian Lawrence as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Brian Lawrence as a director on 1 April 2017 (1 page)
2 March 2017Accounts for a small company made up to 31 May 2016 (7 pages)
2 March 2017Accounts for a small company made up to 31 May 2016 (7 pages)
20 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
20 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
26 April 2016Appointment of Mr Brian Lawrence as a director on 4 March 2016 (3 pages)
26 April 2016Appointment of Mr Brian Lawrence as a director on 4 March 2016 (3 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,490,028.86
(19 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,490,028.86
(19 pages)
15 February 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 1,550,293.49
(6 pages)
15 February 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 1,550,293.49
(6 pages)
12 January 2016Accounts for a small company made up to 31 May 2015 (7 pages)
12 January 2016Accounts for a small company made up to 31 May 2015 (7 pages)
20 November 2015Termination of appointment of Colin Macdonald Reid as a director on 24 September 2015 (3 pages)
20 November 2015Termination of appointment of Colin Macdonald Reid as a director on 24 September 2015 (3 pages)
15 September 2015Appointment of Timothy Keyes as a director on 11 August 2015 (3 pages)
15 September 2015Appointment of Timothy Keyes as a director on 11 August 2015 (3 pages)
15 July 2015Termination of appointment of William Colvin as a director on 12 June 2015 (2 pages)
15 July 2015Termination of appointment of William Colvin as a director on 12 June 2015 (2 pages)
10 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,401,443.04
(109 pages)
10 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,401,443.04
(109 pages)
26 February 2015Accounts for a small company made up to 31 May 2014 (7 pages)
26 February 2015Accounts for a small company made up to 31 May 2014 (7 pages)
18 July 2014Statement of capital following an allotment of shares on 21 April 2014
  • GBP 1,401,443.04
(6 pages)
18 July 2014Statement of capital following an allotment of shares on 21 April 2014
  • GBP 1,401,443.04
(6 pages)
25 April 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 1,313,523.52
(9 pages)
25 April 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 1,313,523.52
(9 pages)
28 February 2014Annual return made up to 13 February 2014 with bulk list of shareholders (15 pages)
28 February 2014Annual return made up to 13 February 2014 with bulk list of shareholders (15 pages)
20 February 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 1,274,357.41
(6 pages)
20 February 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 1,274,357.41
(6 pages)
16 December 2013Appointment of Robert Wilson Hynd as a director (3 pages)
16 December 2013Appointment of Robert Wilson Hynd as a director (3 pages)
3 December 2013Accounts for a small company made up to 31 May 2013 (10 pages)
3 December 2013Accounts for a small company made up to 31 May 2013 (10 pages)
20 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 1,273,511.59
(6 pages)
20 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 1,273,511.59
(6 pages)
30 October 2013Notice of completion of voluntary arrangement (4 pages)
30 October 2013Notice of voluntary arrangement supervisor's abstract of receipts and payments to 25 October 2013 (3 pages)
30 October 2013Notice of voluntary arrangement supervisor's abstract of receipts and payments to 25 October 2013 (3 pages)
30 October 2013Notice of completion of voluntary arrangement (4 pages)
19 September 2013Termination of appointment of David Forbes as a director (2 pages)
19 September 2013Termination of appointment of David Forbes as a director (2 pages)
2 September 2013Appointment of John Helms as a director (3 pages)
2 September 2013Appointment of Stephan Martin as a director (3 pages)
2 September 2013Statement of capital following an allotment of shares on 19 August 2013
  • GBP 1,198,979.28
(4 pages)
2 September 2013Appointment of John Helms as a director (3 pages)
2 September 2013Appointment of Stephan Martin as a director (3 pages)
2 September 2013Appointment of Mr William Colvin as a director (4 pages)
2 September 2013Statement of capital following an allotment of shares on 19 August 2013
  • GBP 1,198,979.28
(4 pages)
2 September 2013Appointment of Mr William Colvin as a director (4 pages)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors hereby authorised to act in relation to the proposed amendments to the articles,and any allotment of shares to be made following the passing of this resolution and prior to 30 september 2013, notwithstanding any conflicts of interest which the directors may have. 13/08/2013
(7 pages)
22 August 2013Memorandum and Articles of Association (31 pages)
22 August 2013Memorandum and Articles of Association (31 pages)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors hereby authorised to act in relation to the proposed amendments to the articles,and any allotment of shares to be made following the passing of this resolution and prior to 30 september 2013, notwithstanding any conflicts of interest which the directors may have. 13/08/2013
(7 pages)
15 August 2013Termination of appointment of Maurice Kidd as a director (2 pages)
15 August 2013Termination of appointment of Fraser Macdonald as a director (2 pages)
15 August 2013Appointment of Colin Macdonald Reid as a director (3 pages)
15 August 2013Appointment of Colin Macdonald Reid as a director (3 pages)
15 August 2013Termination of appointment of Fraser Macdonald as a director (2 pages)
15 August 2013Termination of appointment of Maurice Kidd as a director (2 pages)
2 August 2013Registered office address changed from Dens Park Sandeman Street Dundee DD3 7JY on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from , Dens Park Sandeman Street, Dundee, DD3 7JY on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from , Dens Park Sandeman Street, Dundee, DD3 7JY on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from Dens Park Sandeman Street Dundee DD3 7JY on 2 August 2013 (2 pages)
11 July 2013Appointment of Ian Richard Crighton as a director (3 pages)
11 July 2013Appointment of Ian Richard Crighton as a director (3 pages)
9 July 2013Termination of appointment of Stephen Martin as a director (2 pages)
9 July 2013Termination of appointment of Stephen Martin as a director (2 pages)
9 July 2013Termination of appointment of William Colvin as a director (2 pages)
9 July 2013Termination of appointment of William Colvin as a director (2 pages)
9 July 2013Termination of appointment of Ian Crighton as a director (2 pages)
9 July 2013Termination of appointment of Ian Crighton as a director (2 pages)
27 June 2013Notice of voluntary arrangement supervisor's abstract of receipts and payments to 7 February 2013 (2 pages)
27 June 2013Notice of voluntary arrangement supervisor's abstract of receipts and payments to 7 February 2013 (2 pages)
27 June 2013Notice of voluntary arrangement supervisor's abstract of receipts and payments to 7 February 2013 (2 pages)
29 May 2013Statement of capital following an allotment of shares on 29 March 2013
  • GBP 713,720.24
(4 pages)
29 May 2013Statement of capital following an allotment of shares on 29 March 2013
  • GBP 713,720.24
(4 pages)
23 May 2013Current accounting period shortened from 31 July 2013 to 31 May 2013 (3 pages)
23 May 2013Current accounting period shortened from 31 July 2013 to 31 May 2013 (3 pages)
30 April 2013Accounts for a small company made up to 31 July 2012 (10 pages)
30 April 2013Accounts for a small company made up to 31 July 2012 (10 pages)
17 April 2013Notice of voluntary arrangement supervisor's abstract of receipts and payments to 7 February 2013 (4 pages)
17 April 2013Notice of voluntary arrangement supervisor's abstract of receipts and payments to 7 February 2013 (4 pages)
17 April 2013Notice of voluntary arrangement supervisor's abstract of receipts and payments to 7 February 2013 (4 pages)
4 April 2013Appointment of Mr William Colvin as a director (3 pages)
4 April 2013Appointment of Mr William Colvin as a director (3 pages)
28 March 2013Appointment of David Forbes as a director (3 pages)
28 March 2013Termination of appointment of Edward Devlin as a director (2 pages)
28 March 2013Appointment of David Forbes as a director (3 pages)
28 March 2013Termination of appointment of Edward Devlin as a director (2 pages)
18 March 2013Annual return made up to 13 February 2013 with bulk list of shareholders (19 pages)
18 March 2013Annual return made up to 13 February 2013 with bulk list of shareholders (19 pages)
22 February 2013Appointment of Ian Richard Crighton as a director (3 pages)
22 February 2013Termination of appointment of Mark Gallacher as a director (2 pages)
22 February 2013Termination of appointment of Mark Gallacher as a director (2 pages)
22 February 2013Appointment of Ian Richard Crighton as a director (3 pages)
20 December 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 702,609.13
(4 pages)
20 December 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 702,609.13
(4 pages)
25 July 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 684,831.35
(4 pages)
25 July 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 684,831.35
(4 pages)
4 July 2012Termination of appointment of Scott Glenday as a director (2 pages)
4 July 2012Termination of appointment of Scott Glenday as a director (2 pages)
4 July 2012Appointment of Edward Devlin as a director (3 pages)
4 July 2012Appointment of Edward Devlin as a director (3 pages)
26 April 2012Annual return made up to 13 February 2012 with bulk list of shareholders (13 pages)
26 April 2012Annual return made up to 13 February 2012 with bulk list of shareholders (13 pages)
26 April 2012Annual return made up to 13 February 2011 with bulk list of shareholders (10 pages)
26 April 2012Annual return made up to 13 February 2011 with bulk list of shareholders (10 pages)
10 April 2012Accounts for a small company made up to 31 July 2011 (9 pages)
10 April 2012Accounts for a small company made up to 31 July 2011 (9 pages)
21 March 2012Notice of voluntary arrangement supervisor's abstract of receipts and payments to 7 February 2012 (2 pages)
21 March 2012Notice of voluntary arrangement supervisor's abstract of receipts and payments to 7 February 2012 (2 pages)
21 March 2012Notice of voluntary arrangement supervisor's abstract of receipts and payments to 7 February 2012 (2 pages)
10 January 2012Termination of appointment of Harry Maclean as a director (2 pages)
10 January 2012Termination of appointment of Harry Maclean as a director (2 pages)
6 January 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 648,606.07
(8 pages)
6 January 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 648,606.07
(8 pages)
6 January 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 648,606.07
(8 pages)
28 November 2011Termination of appointment of Stuart Murphy as a director (2 pages)
28 November 2011Appointment of Fraser John Alasdair Macdonald as a director (3 pages)
28 November 2011Appointment of Mr Harry Maclean as a director (3 pages)
28 November 2011Appointment of Mr Harry Maclean as a director (3 pages)
28 November 2011Termination of appointment of Stuart Murphy as a director (2 pages)
28 November 2011Appointment of Fraser John Alasdair Macdonald as a director (3 pages)
25 October 2011Termination of appointment of James Thomson as a director (1 page)
25 October 2011Termination of appointment of James Thomson as a director (1 page)
16 September 2011Registered office address changed from , Pkf (Uk) Llp, 78 Carlton Place, Glasgow, G5 9TH on 16 September 2011 (2 pages)
16 September 2011Registered office address changed from , Pkf (Uk) Llp, 78 Carlton Place, Glasgow, G5 9TH on 16 September 2011 (2 pages)
7 September 2011Termination of appointment of Harry Maclean as a director (2 pages)
7 September 2011Termination of appointment of Harry Maclean as a director (2 pages)
2 August 2011Accounts for a small company made up to 31 July 2010 (6 pages)
2 August 2011Accounts for a small company made up to 31 July 2010 (6 pages)
18 May 2011Administrator's progress report (12 pages)
18 May 2011Memorandum and Articles of Association (28 pages)
18 May 2011Director's details changed for Harry Macewan on 17 May 2011 (3 pages)
18 May 2011Appointment of Maurice Andrew Kidd as a director (3 pages)
18 May 2011Appointment of Maurice Andrew Kidd as a director (3 pages)
18 May 2011Notice of end of Administration (11 pages)
18 May 2011Appointment of Mark James Gallacher as a director (3 pages)
18 May 2011Appointment of Stuart Harry Murphy as a director (3 pages)
18 May 2011Appointment of Stephen Martin as a director (3 pages)
18 May 2011Notice of end of Administration (11 pages)
18 May 2011Memorandum and Articles of Association (28 pages)
18 May 2011Appointment of Stephen Martin as a director (3 pages)
18 May 2011Appointment of Mark James Gallacher as a director (3 pages)
18 May 2011Administrator's progress report (12 pages)
18 May 2011Appointment of Scott Glenday as a director (3 pages)
18 May 2011Appointment of Scott Glenday as a director (3 pages)
18 May 2011Appointment of Stuart Harry Murphy as a director (3 pages)
18 May 2011Director's details changed for Harry Macewan on 17 May 2011 (3 pages)
15 February 2011Notice of report of meeting approving voluntary arrangement (8 pages)
15 February 2011Notice of report of meeting approving voluntary arrangement (8 pages)
3 February 2011Termination of appointment of George Knight as a director (2 pages)
3 February 2011Termination of appointment of Calum Melville as a director (2 pages)
3 February 2011Termination of appointment of Calum Melville as a director (2 pages)
3 February 2011Termination of appointment of Robert Brannan as a director (2 pages)
3 February 2011Termination of appointment of George Knight as a director (2 pages)
3 February 2011Termination of appointment of Robert Brannan as a director (2 pages)
28 January 2011Notice of result of meeting creditors (1 page)
28 January 2011Notice of result of meeting creditors (1 page)
12 January 2011Statement of administrator's proposal (35 pages)
12 January 2011Statement of administrator's proposal (35 pages)
2 November 2010Registered office address changed from , Dens Park Stadium, Sandeman Street, Dundee, DD3 7YJ on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from , Dens Park Stadium, Sandeman Street, Dundee, DD3 7YJ on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from , Dens Park Stadium, Sandeman Street, Dundee, DD3 7YJ on 2 November 2010 (2 pages)
22 October 2010Appointment of an administrator (4 pages)
22 October 2010Appointment of an administrator (4 pages)
19 October 2010Termination of appointment of Steven Taylor as a director (2 pages)
19 October 2010Termination of appointment of Steven Taylor as a director (2 pages)
5 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 15 (3 pages)
5 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages)
5 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages)
5 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 15 (3 pages)
16 September 2010Termination of appointment of Ian Bodie as a director (2 pages)
16 September 2010Termination of appointment of Ian Bodie as a secretary (2 pages)
16 September 2010Termination of appointment of Ian Bodie as a director (2 pages)
16 September 2010Termination of appointment of Ian Bodie as a secretary (2 pages)
25 August 2010Appointment of Steven Francis Taylor as a director (3 pages)
25 August 2010Appointment of Steven Francis Taylor as a director (3 pages)
20 August 2010Appointment of Harry Macewan as a director (3 pages)
20 August 2010Appointment of James Thomson as a director (3 pages)
20 August 2010Appointment of Harry Macewan as a director (3 pages)
20 August 2010Appointment of James Thomson as a director (3 pages)
26 March 2010Accounts for a medium company made up to 31 July 2009 (19 pages)
26 March 2010Accounts for a medium company made up to 31 July 2009 (19 pages)
24 March 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 614,532
(4 pages)
24 March 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 614,532
(4 pages)
24 March 2010Annual return made up to 13 February 2010 with bulk list of shareholders (13 pages)
24 March 2010Annual return made up to 13 February 2010 with bulk list of shareholders (13 pages)
27 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 600,364.5
(2 pages)
27 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 600,364.5
(2 pages)
14 May 2009Director appointed calum gerrard melville (2 pages)
14 May 2009Director appointed calum gerrard melville (2 pages)
16 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
9 April 2009Return made up to 13/02/09; bulk list available separately (6 pages)
9 April 2009Return made up to 13/02/09; bulk list available separately (6 pages)
18 March 2009Accounts for a medium company made up to 31 July 2008 (19 pages)
18 March 2009Accounts for a medium company made up to 31 July 2008 (19 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
21 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
21 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
13 January 2009Memorandum and Articles of Association (29 pages)
13 January 2009Memorandum and Articles of Association (29 pages)
15 December 2008Ad 09/12/08\gbp si [email protected]=4000\gbp ic 602504.5/606504.5\ (2 pages)
15 December 2008Ad 09/12/08\gbp si [email protected]=4000\gbp ic 602504.5/606504.5\ (2 pages)
5 December 2008Appointment terminated director david mackinnon (1 page)
5 December 2008Appointment terminated director david mackinnon (1 page)
8 October 2008Ad 20/09/08\gbp si [email protected]=2140\gbp ic 600364.5/602504.5\ (2 pages)
8 October 2008Ad 20/09/08\gbp si [email protected]=2140\gbp ic 600364.5/602504.5\ (2 pages)
6 August 2008Ad 30/06/08\gbp si [email protected]=5942.5\gbp ic 594422/600364.5\ (2 pages)
6 August 2008Ad 30/06/08\gbp si [email protected]=5942.5\gbp ic 594422/600364.5\ (2 pages)
27 June 2008Return made up to 13/02/08; bulk list available separately (6 pages)
27 June 2008Return made up to 13/02/08; bulk list available separately (6 pages)
4 June 2008Full accounts made up to 31 July 2007 (20 pages)
4 June 2008Full accounts made up to 31 July 2007 (20 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of indemnity 26/01/2008
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of indemnity 26/01/2008
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 February 2008S-div 08/12/07 (1 page)
6 February 2008S-div 08/12/07 (1 page)
19 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2007Location of register of members (1 page)
19 December 2007Location of register of members (1 page)
19 December 2007Nc inc already adjusted 08/12/07 (1 page)
19 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2007Nc inc already adjusted 08/12/07 (1 page)
19 October 2007New secretary appointed (1 page)
19 October 2007New secretary appointed (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
6 August 2007Return made up to 13/02/07; full list of members (9 pages)
6 August 2007Return made up to 13/02/07; full list of members (9 pages)
24 July 2007Full accounts made up to 31 July 2006 (22 pages)
24 July 2007Full accounts made up to 31 July 2006 (22 pages)
8 May 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
23 May 2006Full accounts made up to 31 July 2005 (23 pages)
23 May 2006Full accounts made up to 31 July 2005 (23 pages)
16 May 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 May 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
18 July 2005Return made up to 13/02/05; full list of members (3 pages)
18 July 2005Return made up to 13/02/05; full list of members (3 pages)
11 July 2005Return made up to 13/02/04; full list of members (2 pages)
11 July 2005Return made up to 13/02/04; full list of members (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Registered office changed on 31/05/05 from: george house, 50 george square, glasgow, G2 1RR (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005Registered office changed on 31/05/05 from: george house, 50 george square, glasgow, G2 1RR (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
17 May 2005Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
17 May 2005Notice of completion of voluntary arrangement (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Notice of completion of voluntary arrangement (2 pages)
1 March 2005Full accounts made up to 6 August 2004 (20 pages)
1 March 2005Full accounts made up to 6 August 2004 (20 pages)
1 March 2005Full accounts made up to 6 August 2004 (20 pages)
29 December 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
29 December 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
10 August 2004Full accounts made up to 31 May 2003 (22 pages)
10 August 2004Full accounts made up to 31 May 2003 (22 pages)
9 August 2004Form 2.23B(SC) end of admin (6 pages)
9 August 2004Form 2.23B(SC) end of admin (6 pages)
5 July 2004Form 2.20B(scot) admin progress (5 pages)
5 July 2004Form 2.20B(scot) admin progress (5 pages)
4 June 2004Notice of report of meeting approving voluntary arrangement (9 pages)
4 June 2004Notice of report of meeting approving voluntary arrangement (9 pages)
15 March 2004Result of meeting of creditors (29 pages)
15 March 2004Result of meeting of creditors (29 pages)
26 February 2004Statement of affairs (23 pages)
26 February 2004Statement of affairs (23 pages)
26 February 2004Statement of administrator's proposal (28 pages)
26 February 2004Statement of administrator's proposal (28 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
3 December 2003Appointment of an administrator (2 pages)
3 December 2003Appointment of an administrator (2 pages)
2 December 2003Registered office changed on 02/12/03 from: george house, 50 george square, glasgow, lanarkshire G2 1RR (1 page)
2 December 2003Registered office changed on 02/12/03 from: george house, 50 george square, glasgow, lanarkshire G2 1RR (1 page)
15 August 2003Full accounts made up to 31 May 2002 (23 pages)
15 August 2003Full accounts made up to 31 May 2002 (23 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
27 May 2003Return made up to 13/02/03; no change of members (7 pages)
27 May 2003Return made up to 13/02/03; no change of members (7 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
4 July 2002Full accounts made up to 31 May 2001 (22 pages)
4 July 2002Full accounts made up to 31 May 2001 (22 pages)
23 May 2002Return made up to 13/02/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2002Return made up to 13/02/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2001Return made up to 13/02/01; full list of members (7 pages)
30 May 2001Return made up to 13/02/01; full list of members (7 pages)
2 April 2001Full accounts made up to 31 May 2000 (21 pages)
2 April 2001Full accounts made up to 31 May 2000 (21 pages)
19 September 2000Partic of mort/charge * (5 pages)
19 September 2000Partic of mort/charge * (5 pages)
16 September 2000Dec mort/charge * (4 pages)
16 September 2000Dec mort/charge * (4 pages)
12 July 2000Partic of mort/charge * (5 pages)
12 July 2000Partic of mort/charge * (5 pages)
14 April 2000Partic of mort/charge * (5 pages)
14 April 2000Partic of mort/charge * (5 pages)
7 April 2000Partic of mort/charge * (5 pages)
7 April 2000Partic of mort/charge * (5 pages)
3 April 2000Dec mort/charge * (4 pages)
3 April 2000Dec mort/charge * (4 pages)
3 April 2000Dec mort/charge * (4 pages)
3 April 2000Dec mort/charge * (4 pages)
27 March 2000Return made up to 13/02/00; full list of members (29 pages)
27 March 2000Return made up to 13/02/00; full list of members (29 pages)
29 February 2000Dec mort/charge release * (4 pages)
29 February 2000Dec mort/charge release * (4 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
25 August 1999Full accounts made up to 31 May 1999 (21 pages)
25 August 1999Full accounts made up to 31 May 1999 (21 pages)
17 June 1999Partic of mort/charge * (5 pages)
17 June 1999Partic of mort/charge * (5 pages)
27 May 1999Partic of mort/charge * (5 pages)
27 May 1999Partic of mort/charge * (5 pages)
19 May 1999Partic of mort/charge * (5 pages)
19 May 1999Partic of mort/charge * (5 pages)
30 April 1999Partic of mort/charge * (6 pages)
30 April 1999Partic of mort/charge * (6 pages)
30 April 1999Partic of mort/charge * (6 pages)
30 April 1999Partic of mort/charge * (6 pages)
22 April 1999Dec mort/charge * (4 pages)
22 April 1999Dec mort/charge * (4 pages)
22 April 1999Dec mort/charge * (4 pages)
22 April 1999Dec mort/charge * (4 pages)
25 March 1999Ad 24/03/99--------- £ si [email protected]=65386 £ ic 594422/659808 (2 pages)
25 March 1999Ad 24/03/99--------- £ si [email protected]=65386 £ ic 594422/659808 (2 pages)
17 February 1999Return made up to 13/02/99; change of members (6 pages)
17 February 1999Return made up to 13/02/99; change of members (6 pages)
2 December 1998Memorandum and Articles of Association (37 pages)
2 December 1998Memorandum and Articles of Association (37 pages)
2 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 November 1998Full accounts made up to 31 May 1998 (19 pages)
27 November 1998Full accounts made up to 31 May 1998 (19 pages)
27 April 1998Ad 30/10/97--------- £ si [email protected] (2 pages)
27 April 1998Ad 30/10/97--------- £ si [email protected] (2 pages)
17 March 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(44 pages)
17 March 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(44 pages)
25 November 1997Full accounts made up to 31 May 1997 (19 pages)
25 November 1997Full accounts made up to 31 May 1997 (19 pages)
6 November 1997Declaration of assistance for shares acquisition (6 pages)
6 November 1997Declaration of assistance for shares acquisition (6 pages)
6 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 November 1997Memorandum and Articles of Association (6 pages)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 November 1997Memorandum and Articles of Association (6 pages)
6 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 November 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
6 November 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 October 1997New secretary appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New secretary appointed (2 pages)
1 September 1997Auditor's resignation (1 page)
1 September 1997Auditor's resignation (1 page)
18 July 1997New director appointed (3 pages)
18 July 1997New director appointed (3 pages)
18 July 1997New director appointed (3 pages)
18 July 1997New director appointed (3 pages)
11 July 1997Ad 01/06/94-31/05/95 £ si [email protected] (2 pages)
11 July 1997Ad 01/06/94-31/05/95 £ si [email protected] (2 pages)
2 July 1997Partic of mort/charge * (5 pages)
2 July 1997Partic of mort/charge * (5 pages)
19 June 1997Dec mort/charge * (2 pages)
19 June 1997Partic of mort/charge * (5 pages)
19 June 1997Dec mort/charge * (6 pages)
19 June 1997Dec mort/charge * (6 pages)
19 June 1997Dec mort/charge * (2 pages)
19 June 1997Partic of mort/charge * (5 pages)
10 April 1997Return made up to 13/02/97; full list of members (28 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Return made up to 13/02/97; full list of members (28 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
3 January 1997Full accounts made up to 31 May 1996 (20 pages)
3 January 1997Full accounts made up to 31 May 1996 (20 pages)
13 December 1996Ad 10/10/96-08/11/96 £ si [email protected]=3049 £ ic 574651/577700 (3 pages)
13 December 1996Ad 10/10/96-08/11/96 £ si [email protected]=3049 £ ic 574651/577700 (3 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
30 March 1996Return made up to 13/02/96; full list of members (29 pages)
30 March 1996Return made up to 13/02/96; full list of members (29 pages)
9 February 1996Application for reregistration from PLC to private (1 page)
9 February 1996Application for reregistration from PLC to private (1 page)
9 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1996Re-registration of Memorandum and Articles (6 pages)
9 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1996Certificate of re-registration from Public Limited Company to Private (1 page)
9 February 1996Re-registration of Memorandum and Articles (6 pages)
9 February 1996Certificate of re-registration from Public Limited Company to Private (1 page)
4 January 1996Full accounts made up to 31 May 1995 (17 pages)
4 January 1996Full accounts made up to 31 May 1995 (17 pages)
8 December 1995Secretary resigned (2 pages)
8 December 1995Secretary resigned (2 pages)
12 October 1995New secretary appointed (2 pages)
12 October 1995New secretary appointed (2 pages)
6 June 1995Return made up to 13/02/95; full list of members (50 pages)
6 June 1995Return made up to 13/02/95; full list of members (50 pages)
27 April 1995Ad 02/02/95-31/03/95 £ si [email protected]=683 £ ic 573968/574651 (2 pages)
27 April 1995Ad 02/02/95-31/03/95 £ si [email protected]=683 £ ic 573968/574651 (2 pages)
28 February 1995Ad 16/12/94-10/01/95 £ si [email protected]=1326 £ ic 572642/573968 (2 pages)
28 February 1995Ad 16/12/94-10/01/95 £ si [email protected]=1326 £ ic 572642/573968 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (217 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (45 pages)
14 October 1994Full accounts made up to 31 May 1994 (17 pages)
22 September 1994Ad 09/07/94--------- £ si [email protected]=3640 £ ic 569002/572642 (3 pages)
22 September 1994Ad 09/07/94--------- £ si [email protected]=3640 £ ic 569002/572642 (3 pages)
9 August 1994Ad 05/07/94-03/08/94 £ si [email protected]=28 £ ic 568974/569002 (3 pages)
9 August 1994Ad 05/07/94-03/08/94 £ si [email protected]=28 £ ic 568974/569002 (3 pages)
2 August 1994Ad 20/05/94-02/06/94 £ si [email protected]=2 £ ic 568972/568974 (3 pages)
2 August 1994Ad 20/05/94-02/06/94 £ si [email protected]=2 £ ic 568972/568974 (3 pages)
18 May 1994Ad 20/04/94-17/05/94 £ si [email protected]=35 £ ic 568937/568972 (3 pages)
18 May 1994Ad 20/04/94-17/05/94 £ si [email protected]=35 £ ic 568937/568972 (3 pages)
12 April 1994Ad 08/03/94-08/04/94 £ si [email protected]=2675 £ ic 566262/568937 (3 pages)
12 April 1994Ad 08/03/94-08/04/94 £ si [email protected]=2675 £ ic 566262/568937 (3 pages)
8 March 1994Ad 04/02/94-04/03/94 £ si [email protected]=105 £ ic 566157/566262 (3 pages)
8 March 1994Ad 04/02/94-04/03/94 £ si [email protected]=105 £ ic 566157/566262 (3 pages)
6 February 1994Ad 04/01/94-28/01/94 £ si [email protected]=585 £ ic 565572/566157 (3 pages)
6 February 1994Ad 04/01/94-28/01/94 £ si [email protected]=585 £ ic 565572/566157 (3 pages)
9 December 1993Ad 02/11/93-02/12/93 £ si [email protected]=55 £ ic 565517/565572 (3 pages)
9 December 1993Ad 02/11/93-02/12/93 £ si [email protected]=55 £ ic 565517/565572 (3 pages)
7 November 1993Full accounts made up to 31 May 1993 (18 pages)
3 November 1993Ad 26/09/93-26/10/93 £ si [email protected]=7314 £ ic 558203/565517 (3 pages)
3 November 1993Ad 26/09/93-26/10/93 £ si [email protected]=7314 £ ic 558203/565517 (3 pages)
29 October 1993New director appointed (2 pages)
29 October 1993New director appointed (2 pages)
19 August 1993Ad 21/05/93-31/05/93 £ si [email protected]=48118 £ ic 509483/557601 (3 pages)
19 August 1993Ad 21/05/93-31/05/93 £ si [email protected]=48118 £ ic 509483/557601 (3 pages)
23 June 1993Ad 17/12/92-15/01/93 £ si [email protected]=177 £ ic 509306/509483 (3 pages)
23 June 1993Nc inc already adjusted 29/01/92 (1 page)
23 June 1993Ad 17/12/92-15/01/93 £ si [email protected]=177 £ ic 509306/509483 (3 pages)
23 June 1993Nc inc already adjusted 29/01/92 (1 page)
19 March 1993Ad 21/02/93-16/03/93 £ si [email protected]=439 £ ic 481268/481707 (4 pages)
19 March 1993Ad 21/02/93-16/03/93 £ si [email protected]=439 £ ic 481268/481707 (4 pages)
18 December 1992New director appointed (2 pages)
18 December 1992New director appointed (2 pages)
18 November 1992Full accounts made up to 31 May 1992 (17 pages)
16 November 1992Ad 24/10/92-11/11/92 £ si [email protected]=4990 £ ic 476278/481268 (3 pages)
16 November 1992Ad 24/10/92-11/11/92 £ si [email protected]=4990 £ ic 476278/481268 (3 pages)
9 November 1992New director appointed (2 pages)
9 November 1992New director appointed (2 pages)
28 October 1992Ad 01/10/92--------- £ si [email protected]=4864 £ ic 471414/476278 (4 pages)
28 October 1992Ad 01/10/92--------- £ si [email protected]=4864 £ ic 471414/476278 (4 pages)
24 July 1992Secretary resigned;new secretary appointed (2 pages)
24 July 1992Secretary resigned;new secretary appointed (2 pages)
14 July 1992Ad 12/06/92-07/07/92 £ si [email protected]=587 £ ic 470827/471414 (3 pages)
14 July 1992Ad 12/06/92-07/07/92 £ si [email protected]=587 £ ic 470827/471414 (3 pages)
13 July 1992New director appointed (2 pages)
13 July 1992New director appointed (2 pages)
20 June 1992Ad 20/05/92-11/06/92 £ si [email protected]=1523 £ ic 469304/470827 (3 pages)
20 June 1992Ad 20/05/92-11/06/92 £ si [email protected]=1523 £ ic 469304/470827 (3 pages)
1 June 1992New director appointed (2 pages)
1 June 1992New director appointed (2 pages)
27 May 1992New director appointed (2 pages)
27 May 1992New director appointed (2 pages)
26 May 1992Ad 06/05/92-19/05/92 £ si [email protected]=1998 £ ic 467306/469304 (3 pages)
26 May 1992Ad 06/05/92-19/05/92 £ si [email protected]=1998 £ ic 467306/469304 (3 pages)
13 May 1992Ad 21/04/92-05/05/92 £ si [email protected]=100870 £ ic 366436/467306 (5 pages)
13 May 1992Ad 21/04/92-05/05/92 £ si [email protected]=100870 £ ic 366436/467306 (5 pages)
30 April 1992Ad 04/04/92-20/04/92 £ si [email protected]=902 £ ic 365534/366436 (5 pages)
30 April 1992Ad 04/04/92-20/04/92 £ si [email protected]=902 £ ic 365534/366436 (5 pages)
14 April 1992Ad 25/03/92-03/04/92 £ si [email protected]=11481 £ ic 354053/365534 (9 pages)
14 April 1992Ad 25/03/92-03/04/92 £ si [email protected]=11481 £ ic 354053/365534 (9 pages)
24 March 1992Ad 13/03/92--------- £ si [email protected]=54053 £ ic 300000/354053 (9 pages)
24 March 1992Ad 13/03/92--------- £ si [email protected]=54053 £ ic 300000/354053 (9 pages)
17 March 1992Secretary resigned;new secretary appointed (2 pages)
17 March 1992Secretary resigned;new secretary appointed (2 pages)
3 February 1992New director appointed (2 pages)
3 February 1992New director appointed (2 pages)
15 January 1992Full accounts made up to 31 May 1991 (17 pages)
13 December 1991New director appointed (2 pages)
13 December 1991New director appointed (2 pages)
23 October 1991New director appointed (3 pages)
23 October 1991New director appointed (3 pages)
19 September 1991Director resigned;new director appointed (2 pages)
19 September 1991Director resigned;new director appointed (2 pages)
1 February 1991Full accounts made up to 31 May 1990 (16 pages)
16 July 1990Secretary resigned;new secretary appointed (2 pages)
16 July 1990Secretary resigned;new secretary appointed (2 pages)
6 June 1990Secretary resigned;new secretary appointed (2 pages)
6 June 1990Secretary resigned;new secretary appointed (2 pages)
23 January 1990Full accounts made up to 31 May 1989 (13 pages)
25 May 1989Full accounts made up to 31 May 1988 (30 pages)
16 August 1988Secretary resigned;new secretary appointed (2 pages)
16 August 1988Secretary resigned;new secretary appointed (2 pages)
2 February 1988Full accounts made up to 31 May 1987 (12 pages)
26 October 1987Director resigned;new director appointed (2 pages)
26 October 1987Director resigned;new director appointed (2 pages)
20 August 1987New director appointed (4 pages)
20 August 1987New director appointed (4 pages)
26 February 1987New secretary appointed (2 pages)
26 February 1987New secretary appointed (2 pages)
17 December 1986Full accounts made up to 31 May 1986 (9 pages)
13 December 1901Incorporation (22 pages)
13 December 1901Incorporation (22 pages)