Company NameThe Kittybrewster And Woodside Bowling Green, Limited
Company StatusActive
Company NumberSC004656
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 Alexander James Gauld
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(94 years, 4 months after company formation)
Appointment Duration28 years, 1 month
RoleRetired Civil Servant
Country of ResidenceScotland
Correspondence Address3 Fairview Avenue
Bridge Of Don
Aberdeen
AB22 8ZA
Scotland
Director NameMr Roy Henry
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(115 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleMoror Car Repair Shop Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Tolohill Drive
Aberdeen
Director NameMr Daniel McKendrick
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2019(117 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleDiscipline Engineer
Country of ResidenceScotland
Correspondence Address3 Fairview Avenue
Danestone
Aberdeen
AB22 8ZA
Scotland
Secretary NameMr John Smith
StatusCurrent
Appointed12 March 2024(122 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence Address66 Middle Brae
Bucksburn
Aberdeen
AB21 9UU
Scotland
Director NameAndrew George Mutch
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(87 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 December 1991)
RoleRetired
Correspondence Address4 Kingswood Path
Kingswells
Aberdeen
Aberdeenshire
AB1 8AF
Scotland
Secretary NameAndrew George Mutch
NationalityBritish
StatusResigned
Appointed31 December 1988(87 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCompany Director
Correspondence Address4 Kingswood Path
Kingswells
Aberdeen
Aberdeenshire
AB1 8AF
Scotland
Director NameWalter Wright Bond
NationalityBritish
StatusResigned
Appointed31 December 1989(88 years, 1 month after company formation)
Appointment Duration1 day (resigned 01 January 1990)
RoleRetired
Correspondence Address10 Clifton Road
Aberdeen
Aberdeenshire
AB2 3RR
Scotland
Director NameWalter Wright Bond
NationalityBritish
StatusResigned
Appointed31 December 1989(88 years, 1 month after company formation)
Appointment Duration1 day (resigned 01 January 1990)
RoleRetired
Correspondence Address10 Clifton Road
Aberdeen
Aberdeenshire
AB2 3RR
Scotland
Secretary NameAlan George Valentine
NationalityBritish
StatusResigned
Appointed31 December 1989(88 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1995)
RoleCompany Director
Correspondence Address20 Balgownie Place
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8FB
Scotland
Director NameAlexander Murray
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(90 years after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 1995)
RoleLeasing Department Manager
Correspondence Address91 Hilton Street
Aberdeen
Aberdeenshire
AB2 3QR
Scotland
Director NameMr Douglas Munro
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(90 years after company formation)
Appointment Duration27 years, 4 months (resigned 10 May 2019)
RoleRetired Insurance Broker
Country of ResidenceScotland
Correspondence Address16 Jamaica Street
Aberdeen
AB25 3XA
Scotland
Secretary NameArthur Laing Murray
NationalityBritish
StatusResigned
Appointed26 February 1995(93 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address129 Caiesdykes Road
Aberdeen
Aberdeenshire
AB12 5JU
Scotland
Director NameArthur Laing Murray
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(106 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 January 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address129 Caiesdykes Road
Aberdeen
Aberdeenshire
AB12 5JU
Scotland
Secretary NameMr Malcolm Bruce Park
NationalityBritish
StatusResigned
Appointed25 January 2009(107 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 January 2013)
RoleMaterials Manager
Correspondence Address24 Collieston Circle
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8SP
Scotland
Director NameMr Alan Rough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(107 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 March 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence Address153 Sheddocksley Drive
Aberdeen
Scotland

Contact

Telephone01224 485550
Telephone regionAberdeen

Location

Registered Address3 Fairview Avenue
Danestone
Aberdeen
AB22 8ZA
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

204 at £1Trustees Of Kitty Brewster & Woodside Bowling Club
43.50%
Ordinary
9 at £1William Fisher
1.92%
Ordinary
8 at £1John Coutts
1.71%
Ordinary
5 at £1Andrew Dickson
1.07%
Ordinary
5 at £1Andrew G. Mutch
1.07%
Ordinary
5 at £1George Duthie
1.07%
Ordinary
5 at £1Hugh Reid
1.07%
Ordinary
4 at £1A.w. Wilson
0.85%
Ordinary
4 at £1Alex Kynoch
0.85%
Ordinary
4 at £1Alex Middleton
0.85%
Ordinary
4 at £1Alexander Morrison
0.85%
Ordinary
4 at £1Alfred E. Melville
0.85%
Ordinary
4 at £1J. Brown & Marshall Brown
0.85%
Ordinary
4 at £1William Alexander
0.85%
Ordinary
4 at £1William Christie
0.85%
Ordinary
4 at £1William Nicol
0.85%
Ordinary
3 at £1Alexander Anderson
0.64%
Ordinary
3 at £1Alexander Moodie
0.64%
Ordinary
3 at £1Alexander Singer
0.64%
Ordinary
3 at £1George Jappray
0.64%
Ordinary
3 at £1John Cruickshank
0.64%
Ordinary
3 at £1John Duncan
0.64%
Ordinary
3 at £1John Graham
0.64%
Ordinary
2 at £1Alexander Brown
0.43%
Ordinary
2 at £1Alexander Smith
0.43%
Ordinary
2 at £1Bessie Jenkins
0.43%
Ordinary
2 at £1Charles Farquharson
0.43%
Ordinary
2 at £1George F. Murray
0.43%
Ordinary
2 at £1George Hill
0.43%
Ordinary
2 at £1George M. Morgan
0.43%
Ordinary
2 at £1George Robb
0.43%
Ordinary
2 at £1Hugh Gaudie
0.43%
Ordinary
2 at £1James Fraser
0.43%
Ordinary
2 at £1James Knowles
0.43%
Ordinary
2 at £1John Gill
0.43%
Ordinary
2 at £1John Innes
0.43%
Ordinary
2 at £1John Kemp
0.43%
Ordinary
2 at £1John L. Middleton
0.43%
Ordinary
2 at £1Norman Craig
0.43%
Ordinary
2 at £1Robert Bain
0.43%
Ordinary
2 at £1Trustees Of James Worthing
0.43%
Ordinary
2 at £1Trustees Of John G. Rettie
0.43%
Ordinary
2 at £1Walter Bond
0.43%
Ordinary
2 at £1Walter Davidson
0.43%
Ordinary
2 at £1William Clark
0.43%
Ordinary
2 at £1William Fraser
0.43%
Ordinary
2 at £1William Turner
0.43%
Ordinary
1 at £1Adam Gordon
0.21%
Ordinary
1 at £1Alex Dickson
0.21%
Ordinary
1 at £1Alex Gauld
0.21%
Ordinary
1 at £1Alex Guild
0.21%
Ordinary
1 at £1Alex Henry
0.21%
Ordinary
1 at £1Alex Hosie Jnr
0.21%
Ordinary
1 at £1Alex Tough
0.21%
Ordinary
1 at £1Alexander Balharrie
0.21%
Ordinary
1 at £1Alexander Donaldson Jnr
0.21%
Ordinary
1 at £1Alexander Gall
0.21%
Ordinary
1 at £1Alexander Garde
0.21%
Ordinary
1 at £1Alexander Moir
0.21%
Ordinary
1 at £1Alexander Scott
0.21%
Ordinary
1 at £1Alexander Sim
0.21%
Ordinary
1 at £1Alexander Wilkie
0.21%
Ordinary
1 at £1Allan Rough
0.21%
Ordinary
1 at £1Andrew Black
0.21%
Ordinary
1 at £1Andrew Donald
0.21%
Ordinary
1 at £1Andrew Henderson
0.21%
Ordinary
1 at £1Andrew Paxton
0.21%
Ordinary
1 at £1Andrew Taylor
0.21%
Ordinary
1 at £1Archibald Garioch
0.21%
Ordinary
1 at £1Arthur Evans
0.21%
Ordinary
1 at £1Arthur L. Murray
0.21%
Ordinary
1 at £1Arthur Taylor
0.21%
Ordinary
1 at £1C. Brown
0.21%
Ordinary
1 at £1Campbell Robertson
0.21%
Ordinary
1 at £1Charles D.s Troup
0.21%
Ordinary
1 at £1Charles L. Mcleod
0.21%
Ordinary
1 at £1Charles M. Robertson
0.21%
Ordinary
1 at £1Cummin Crighton
0.21%
Ordinary
1 at £1David Burns
0.21%
Ordinary
1 at £1David Clark
0.21%
Ordinary
1 at £1David Dinnie
0.21%
Ordinary
1 at £1David Ferguson
0.21%
Ordinary
1 at £1David Fraser
0.21%
Ordinary
1 at £1David Garden
0.21%
Ordinary
1 at £1David Mcculloch
0.21%
Ordinary
1 at £1David Nelson
0.21%
Ordinary
1 at £1David Selbie
0.21%
Ordinary
1 at £1David Taylor
0.21%
Ordinary
1 at £1Douglas Munro
0.21%
Ordinary
1 at £1Findlay Watt
0.21%
Ordinary
1 at £1Francis Alexander
0.21%
Ordinary
1 at £1Frank Alexander Jnr
0.21%
Ordinary
1 at £1Gearge Garvie
0.21%
Ordinary
1 at £1George Allan
0.21%
Ordinary
1 at £1George Anderson
0.21%
Ordinary
1 at £1George Arthur
0.21%
Ordinary
1 at £1George Caird Jnr
0.21%
Ordinary
1 at £1George D. Mackenzie
0.21%
Ordinary
1 at £1George Davidson
0.21%
Ordinary
1 at £1George Hunter
0.21%
Ordinary
1 at £1George Innes
0.21%
Ordinary
1 at £1George Middleton
0.21%
Ordinary
1 at £1Gordon Henderson
0.21%
Ordinary
1 at £1Harold Adam
0.21%
Ordinary
1 at £1Harry Spence
0.21%
Ordinary
1 at £1Ian Cooper
0.21%
Ordinary
1 at £1J. Crane
0.21%
Ordinary
1 at £1J. Cunnisin
0.21%
Ordinary
1 at £1James A. Moggach
0.21%
Ordinary
1 at £1James Bain
0.21%
Ordinary
1 at £1James D. Petrie
0.21%
Ordinary
1 at £1James Dawson
0.21%
Ordinary
1 at £1James Gordon
0.21%
Ordinary
1 at £1James Hepburn
0.21%
Ordinary
1 at £1James Knowles Jnr
0.21%
Ordinary
1 at £1James Leith
0.21%
Ordinary
1 at £1James Mackie
0.21%
Ordinary
1 at £1James Mckinnon Jnr
0.21%
Ordinary
1 at £1James Mcleod
0.21%
Ordinary
1 at £1James Murray
0.21%
Ordinary
1 at £1James N. Wood
0.21%
Ordinary
1 at £1James Nicol
0.21%
Ordinary
1 at £1James S. Philip
0.21%
Ordinary
1 at £1James Thomson
0.21%
Ordinary
1 at £1John A. Moir
0.21%
Ordinary
1 at £1John Adam
0.21%
Ordinary
1 at £1John Craigen
0.21%
Ordinary
1 at £1John Farquhar
0.21%
Ordinary
1 at £1John Forsyth
0.21%
Ordinary
1 at £1John Gilchrist
0.21%
Ordinary
1 at £1John Hutcheon
0.21%
Ordinary
1 at £1John Kidd
0.21%
Ordinary
1 at £1John Mckenzie
0.21%
Ordinary
1 at £1John Middleton
0.21%
Ordinary
1 at £1John Milne
0.21%
Ordinary
1 at £1John R. Moir
0.21%
Ordinary
1 at £1John Reid
0.21%
Ordinary
1 at £1John Reith
0.21%
Ordinary
1 at £1Leslie Gordon
0.21%
Ordinary
1 at £1Mrs E.c. Warnock
0.21%
Ordinary
1 at £1Mrs M. Mortimer
0.21%
Ordinary
1 at £1Mrs Tewse
0.21%
Ordinary
1 at £1Peter Annard
0.21%
Ordinary
1 at £1Peter Craigmyle
0.21%
Ordinary
1 at £1Ralph Kynoch
0.21%
Ordinary
1 at £1Robert Allan
0.21%
Ordinary
1 at £1Robert Angus
0.21%
Ordinary
1 at £1Robert Duthie
0.21%
Ordinary
1 at £1Robert Leslie
0.21%
Ordinary
1 at £1Robert Robertson
0.21%
Ordinary
1 at £1Robert S. Petrie
0.21%
Ordinary
1 at £1Robert Tindall
0.21%
Ordinary
1 at £1Robert Whyte
0.21%
Ordinary
1 at £1Steven Love
0.21%
Ordinary
1 at £1T.h. Mathews
0.21%
Ordinary
1 at £1Thomas Craig
0.21%
Ordinary
1 at £1Thomas Gordon
0.21%
Ordinary
1 at £1Thomas Pyper
0.21%
Ordinary
1 at £1Thomas Whyte
0.21%
Ordinary
1 at £1Trustees Of A Sinclair
0.21%
Ordinary
1 at £1Walter Glennie
0.21%
Ordinary
1 at £1Wilfred Morgan
0.21%
Ordinary
1 at £1William Crocket
0.21%
Ordinary
1 at £1William Davidson
0.21%
Ordinary
1 at £1William Lamb
0.21%
Ordinary
1 at £1William Middleton
0.21%
Ordinary
1 at £1William Stewart
0.21%
Ordinary
1 at £1William Sutherland
0.21%
Ordinary
1 at £1William Taylor
0.21%
Ordinary
1 at £1William Thomson
0.21%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

25 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
28 February 2022Confirmation statement made on 21 February 2022 with updates (15 pages)
15 June 2021Micro company accounts made up to 31 January 2021 (4 pages)
16 May 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
12 February 2021Micro company accounts made up to 31 January 2020 (4 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
17 May 2019Appointment of Mr Daniel Mckendrick as a director on 12 May 2019 (2 pages)
15 May 2019Confirmation statement made on 15 May 2019 with updates (15 pages)
15 May 2019Termination of appointment of Douglas Munro as a director on 10 May 2019 (1 page)
10 April 2019Micro company accounts made up to 31 January 2019 (5 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 31 January 2018 (5 pages)
17 May 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
17 May 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (15 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (15 pages)
7 March 2017Termination of appointment of Alan Rough as a director on 7 March 2017 (1 page)
7 March 2017Termination of appointment of Alan Rough as a director on 7 March 2017 (1 page)
7 March 2017Appointment of Mr Roy Henry as a director on 7 March 2017 (2 pages)
7 March 2017Appointment of Mr Roy Henry as a director on 7 March 2017 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 469
(17 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 469
(17 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 January 2015Director's details changed for Mr Alan Rough on 1 March 2014 (2 pages)
7 January 2015Director's details changed for Mr Alan Rough on 1 March 2014 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 469
(17 pages)
7 January 2015Director's details changed for Mr Alan Rough on 1 March 2014 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 469
(17 pages)
6 January 2015Director's details changed for Mr Alan Rough on 1 March 2014 (2 pages)
6 January 2015Director's details changed for Mr Alan Rough on 1 March 2014 (2 pages)
6 January 2015Director's details changed for Mr Alan Rough on 1 March 2014 (2 pages)
6 January 2015Director's details changed for Mr Alan Rough on 1 March 2014 (2 pages)
6 January 2015Director's details changed for Mr Douglas Munro on 1 December 2014 (2 pages)
6 January 2015Director's details changed for Mr Douglas Munro on 1 December 2014 (2 pages)
6 January 2015Director's details changed for Mr Alan Rough on 1 March 2014 (2 pages)
6 January 2015Director's details changed for Mr Douglas Munro on 1 December 2014 (2 pages)
6 January 2015Director's details changed for Mr Alan Rough on 1 March 2014 (2 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 October 2014Registered office address changed from 3 Fairview Avenue, Danestone, Aberdeen Fairview Avenue Danestone Aberdeen AB22 8ZA Scotland to 3 Fairview Avenue Danestone Aberdeen AB22 8ZA on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 3 Fairview Avenue, Danestone, Aberdeen Fairview Avenue Danestone Aberdeen AB22 8ZA Scotland to 3 Fairview Avenue Danestone Aberdeen AB22 8ZA on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 3 Fairview Avenue, Danestone, Aberdeen Fairview Avenue Danestone Aberdeen AB22 8ZA Scotland to 3 Fairview Avenue Danestone Aberdeen AB22 8ZA on 9 October 2014 (1 page)
8 October 2014Registered office address changed from 29 Crookfold Place Bridge of Don Aberdeen AB23 8PQ to 3 Fairview Avenue, Danestone, Aberdeen Fairview Avenue Danestone Aberdeen AB22 8ZA on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 29 Crookfold Place Bridge of Don Aberdeen AB23 8PQ to 3 Fairview Avenue, Danestone, Aberdeen Fairview Avenue Danestone Aberdeen AB22 8ZA on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 29 Crookfold Place Bridge of Don Aberdeen AB23 8PQ to 3 Fairview Avenue, Danestone, Aberdeen Fairview Avenue Danestone Aberdeen AB22 8ZA on 8 October 2014 (1 page)
10 January 2014Termination of appointment of Malcolm Park as a secretary (1 page)
10 January 2014Termination of appointment of Malcolm Park as a secretary (1 page)
10 January 2014Termination of appointment of Arthur Murray as a director (1 page)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 469
(17 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 469
(17 pages)
10 January 2014Termination of appointment of Arthur Murray as a director (1 page)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (19 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (19 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (19 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (19 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (19 pages)
19 January 2011Director's details changed for Mr Alan Rough on 19 January 2011 (2 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (19 pages)
19 January 2011Director's details changed for Mr Alan Rough on 19 January 2011 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (66 pages)
27 January 2010Director's details changed for Alexander James Gauld on 20 January 2010 (2 pages)
27 January 2010Director's details changed for Douglas Munro on 20 January 2010 (2 pages)
27 January 2010Secretary's details changed for Malcolm Bruce Park on 20 January 2010 (1 page)
27 January 2010Director's details changed for Douglas Munro on 20 January 2010 (2 pages)
27 January 2010Director's details changed for Alexander James Gauld on 20 January 2010 (2 pages)
27 January 2010Director's details changed for Alan Rough on 20 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (66 pages)
27 January 2010Secretary's details changed for Malcolm Bruce Park on 20 January 2010 (1 page)
27 January 2010Director's details changed for Alan Rough on 20 January 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 March 2009Director appointed alan rough (2 pages)
13 March 2009Return made up to 31/12/08; no change of members (5 pages)
13 March 2009Secretary appointed malcolm bruce park (2 pages)
13 March 2009Secretary appointed malcolm bruce park (2 pages)
13 March 2009Appointment terminated secretary arthur murray (1 page)
13 March 2009Appointment terminated secretary arthur murray (1 page)
13 March 2009Director appointed alan rough (2 pages)
13 March 2009Return made up to 31/12/08; no change of members (5 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 February 2008Director appointed arthur laing murray (2 pages)
27 February 2008Director appointed arthur laing murray (2 pages)
31 January 2008Return made up to 31/12/07; full list of members (12 pages)
31 January 2008Return made up to 31/12/07; full list of members (12 pages)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 February 2007Return made up to 31/12/06; no change of members (7 pages)
5 February 2007Return made up to 31/12/06; no change of members (7 pages)
20 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 March 2006Registered office changed on 16/03/06 from: kittybrewster bowling club lilybank place aberdeen (1 page)
16 March 2006Registered office changed on 16/03/06 from: kittybrewster bowling club lilybank place aberdeen (1 page)
1 March 2006Return made up to 31/12/05; no change of members (8 pages)
1 March 2006Return made up to 31/12/05; no change of members (8 pages)
4 May 2005Return made up to 31/12/04; full list of members (11 pages)
4 May 2005Return made up to 31/12/04; full list of members (11 pages)
25 February 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 February 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 January 2004Return made up to 31/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Return made up to 31/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
31 January 2003Return made up to 31/12/02; full list of members (11 pages)
31 January 2003Return made up to 31/12/02; full list of members (11 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 January 2002Return made up to 31/12/01; no change of members (6 pages)
29 January 2002Return made up to 31/12/01; no change of members (6 pages)
10 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
10 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
30 January 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
6 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
3 April 2000Return made up to 31/12/99; full list of members (11 pages)
3 April 2000Return made up to 31/12/99; full list of members (11 pages)
16 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
16 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
31 March 1999Return made up to 31/12/98; no change of members (8 pages)
31 March 1999Return made up to 31/12/98; no change of members (8 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
25 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
25 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
16 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
21 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
10 April 1996Return made up to 31/12/95; no change of members (4 pages)
10 April 1996New director appointed (2 pages)
10 April 1996Return made up to 31/12/95; no change of members (4 pages)
10 April 1996New director appointed (2 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
27 January 1992New director appointed (2 pages)
27 January 1992New director appointed (2 pages)
13 December 1901Incorporation (6 pages)
13 December 1901Incorporation (6 pages)