Company NameThe Leith Bowling Club Limited
Company StatusActive
Company NumberSC005047
CategoryPrivate Limited Company
Incorporation Date14 March 1902(122 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andrew James Dodds
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(114 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address2 Vandeleur Place
Edinburgh
EH7 6UF
Scotland
Director NameMr Daniel Woods
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(118 years, 1 month after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressLeith Bowling Club Ltd 19 Summerfield Gardens
Edinburgh
EH6 7LZ
Scotland
Director NameMr Michael McBrierty
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(120 years, 1 month after company formation)
Appointment Duration2 years
RoleJoiner
Country of ResidenceScotland
Correspondence AddressLeith Bowling Club Ltd 19 Summerfield Gardens
Edinburgh
EH6 7LZ
Scotland
Director NameMr George Cummings McWhinnie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2023(121 years, 1 month after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceScotland
Correspondence AddressLeith Bowling Club Ltd 19 Summerfield Gardens
Edinburgh
EH6 7LZ
Scotland
Director NameMr Robert Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2023(121 years, 1 month after company formation)
Appointment Duration1 year
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence AddressLeith Bowling Club Ltd 19 Summerfield Gardens
Edinburgh
EH6 7LZ
Scotland
Director NameMr Peter James McCabe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(122 years, 1 month after company formation)
Appointment Duration3 weeks, 3 days
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLeith Bowling Club Ltd 19 Summerfield Gardens
Edinburgh
EH6 7LZ
Scotland
Director NameMr James Budge
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(122 years, 1 month after company formation)
Appointment Duration3 weeks, 3 days
RoleRetired
Country of ResidenceScotland
Correspondence AddressLeith Bowling Club Ltd 19 Summerfield Gardens
Edinburgh
EH6 7LZ
Scotland
Director NameMr John Christopher Dickson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(122 years, 1 month after company formation)
Appointment Duration3 weeks, 3 days
RoleRetired
Country of ResidenceScotland
Correspondence AddressLeith Bowling Club Ltd 19 Summerfield Gardens
Edinburgh
EH6 7LZ
Scotland
Secretary NameMr John Christopher Dickson
StatusCurrent
Appointed27 March 2024(122 years, 1 month after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Correspondence AddressLeith Bowling Club Ltd 19 Summerfield Gardens
Edinburgh
EH6 7LZ
Scotland
Director NameAndrew Lindsay Brown
NationalityBritish
StatusResigned
Appointed04 April 1989(87 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 March 1990)
RoleCivil Servant
Correspondence Address3 Ryehill Place
Edinburgh
Midlothian
EH6 8EP
Scotland
Director NameGeorge Douglas Elliot
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1989(87 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 1992)
RolePostal Inspector
Correspondence Address19 Pirniefield Grove
Edinburgh
Midlothian
EH6 7QB
Scotland
Director NameJohn Briggs
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1990(88 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 17 March 1998)
RoleInstructor
Correspondence Address28 Pirniefield Gardens
Edinburgh
Midlothian
EH6 7QD
Scotland
Director NameGeorge Clark
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(89 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 18 March 1999)
RoleParliament House Clerk
Correspondence Address13 Westbank Loan
Edinburgh
Midlothian
EH15 1UB
Scotland
Director NameAdam Davidson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(89 years, 1 month after company formation)
Appointment Duration3 years (resigned 16 April 1994)
RolePipe Fitter
Correspondence Address3 Whitingford
Edinburgh
Midlothian
EH6 5TB
Scotland
Secretary NameGeorge Clark
NationalityBritish
StatusResigned
Appointed16 April 1994(92 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 1999)
RoleGlass Blower
Correspondence Address13 Westbank Loan
Edinburgh
Midlothian
EH15 1UB
Scotland
Director NameArchibold Davidson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(96 years after company formation)
Appointment Duration3 years (resigned 20 March 2001)
RoleMessenger
Correspondence Address2/2 Restalrig House
Edinburgh
EH7 6HX
Scotland
Secretary NameWilliam McMurdo
NationalityBritish
StatusResigned
Appointed18 March 1999(97 years after company formation)
Appointment Duration5 years (resigned 23 March 2004)
RoleRetired
Correspondence Address2 Milnacre
Bonnington Mills
Edinburgh
Midlothian
EH6 5TD
Scotland
Secretary NameWilliam McMurdo
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(97 years after company formation)
Appointment Duration5 years (resigned 23 March 2004)
RoleRetired
Correspondence Address2 Milnacre
Bonnington Mills
Edinburgh
Midlothian
EH6 5TD
Scotland
Director NameNorman Craig Gibson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(98 years after company formation)
Appointment Duration3 years (resigned 20 March 2003)
RoleRetired
Correspondence Address35 East Restalrig Terrace
Edinburgh
Midlothian
EH6 8ED
Scotland
Director NameMr George Hunter Fitzgerald
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(99 years, 1 month after company formation)
Appointment Duration18 years (resigned 21 March 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address110 Pirniefield Place
Edinburgh
Midlothian
EH6 7PY
Scotland
Director NameMr John Christopher Dickson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(99 years, 1 month after company formation)
Appointment Duration13 years (resigned 19 March 2014)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address33 Somers Park
Tranent
East Lothian
EH33 2AF
Scotland
Director NameRobert Crighton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(101 years, 1 month after company formation)
Appointment Duration5 years (resigned 25 March 2008)
RoleEstimating Manager
Correspondence Address33 Bailie Terrace
Edinburgh
Midlothian
EH15 3BT
Scotland
Secretary NameMr Ian McClory
NationalityBritish
StatusResigned
Appointed23 March 2004(102 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Pirniefield Terrace
Edinburgh
Midlothian
EH6 7PW
Scotland
Secretary NameEdmund Cummings Robertson
NationalityBritish
StatusResigned
Appointed22 March 2005(103 years, 1 month after company formation)
Appointment Duration5 years (resigned 07 April 2010)
RoleRetired
Correspondence Address1 Prospect Bank Terrace
Edinburgh
Midlothian
EH6 7PU
Scotland
Director NameFraser Cameron
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(107 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 March 2012)
RoleBt Employee
Correspondence Address2 Pirniefield Grove
Edinburgh
Midlothian
EH6 6QB
Scotland
Director NameWilliam Brown
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(108 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 19 March 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address58 Marionville Drive
Edinburgh
Midlothian
EH7 6BN
Scotland
Director NameMr James Budge
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(113 years, 1 month after company formation)
Appointment Duration7 years (resigned 29 March 2022)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address16 16 Christiemillar A Venue
Edinburgh
EH7 6ST
Scotland
Secretary NameMr James Budge
StatusResigned
Appointed15 March 2016(114 years, 1 month after company formation)
Appointment Duration6 years (resigned 29 March 2022)
RoleCompany Director
Correspondence AddressLeith Bowling Club Ltd 19 Summerfield Gardens
Edinburgh
EH6 7LZ
Scotland
Director NameMr Alexander Gibbs
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(115 years, 1 month after company formation)
Appointment Duration4 years (resigned 05 April 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLeith Bowling Club Ltd 19 Summerfield Gardens
Edinburgh
EH6 7LZ
Scotland
Director NameMr Gordon William Forsyth
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(116 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2020)
RolePipe Fitter
Country of ResidenceScotland
Correspondence AddressLeith Bowling Club Ltd 19 Summerfield Gardens
Edinburgh
EH6 7LZ
Scotland
Director NameMr Stuart Buckley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(116 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLeith Bowling Club Ltd 19 Summerfield Gardens
Edinburgh
EH6 7LZ
Scotland
Director NameMr Andrew Burns
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2022(120 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 27 March 2024)
RoleBar Person
Country of ResidenceScotland
Correspondence AddressLeith Bowling Club Ltd 19 Summerfield Gardens
Edinburgh
EH6 7LZ
Scotland
Secretary NameMr David Ramsay
StatusResigned
Appointed29 March 2022(120 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 April 2023)
RoleCompany Director
Correspondence AddressLeith Bowling Club Ltd 19 Summerfield Gardens
Edinburgh
EH6 7LZ
Scotland
Secretary NameMr James Malcolm
StatusResigned
Appointed10 April 2023(121 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 March 2024)
RoleCompany Director
Correspondence AddressLeith Bowling Club Ltd 19 Summerfield Gardens
Edinburgh
EH6 7LZ
Scotland

Location

Registered AddressLeith Bowling Club Ltd
19 Summerfield Gardens
Edinburgh
EH6 7LZ
Scotland
ConstituencyEdinburgh East
WardLeith

Shareholders

-OTHER
72.97%
-
3 at £1A. Sellar
1.35%
Ordinary
3 at £1A.g. Taylor
1.35%
Ordinary
3 at £1Alistair J. Mackay
1.35%
Ordinary
3 at £1D. Woods
1.35%
Ordinary
3 at £1David Banks
1.35%
Ordinary
3 at £1David Thomas Newlands
1.35%
Ordinary
3 at £1G. Barclay
1.35%
Ordinary
3 at £1G. Mcpherson
1.35%
Ordinary
3 at £1G. Robertson
1.35%
Ordinary
3 at £1G. Wishart
1.35%
Ordinary
3 at £1Ian Ramsay
1.35%
Ordinary
3 at £1J. Rogers
1.35%
Ordinary
3 at £1J. Wilson
1.35%
Ordinary
3 at £1K. Morrison
1.35%
Ordinary
3 at £1K. Ward
1.35%
Ordinary
3 at £1Peter Joseph Mccabe
1.35%
Ordinary
3 at £1R. Buchanan
1.35%
Ordinary
3 at £1T. Murray
1.35%
Ordinary
3 at £1W. Day
1.35%
Ordinary
3 at £1W. Gilbertson
1.35%
Ordinary

Financials

Year2014
Turnover£57,908
Gross Profit£32,198
Net Worth£90,202
Cash£45,085
Current Liabilities£3,629

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Charges

15 September 1988Delivered on: 23 September 1988
Persons entitled: Tennent Caledonian Breweries

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Club premises in summerfield gardens leith, edinburgh.
Outstanding
13 September 1988Delivered on: 15 September 1988
Persons entitled: Tennent Caledonian Breweries LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

21 February 2024Micro company accounts made up to 31 October 2023 (5 pages)
17 April 2023Appointment of Mr Robert Wood as a director on 10 April 2023 (2 pages)
17 April 2023Appointment of Mr George Cummings Mcwhinnie as a director on 10 April 2023 (2 pages)
17 April 2023Confirmation statement made on 27 March 2023 with updates (10 pages)
14 April 2023Termination of appointment of David Ramsay as a director on 10 April 2023 (1 page)
14 April 2023Termination of appointment of David Ramsay as a secretary on 10 April 2023 (1 page)
14 April 2023Appointment of Mr James Malcolm as a secretary on 10 April 2023 (2 pages)
20 February 2023Micro company accounts made up to 31 October 2022 (5 pages)
21 April 2022Confirmation statement made on 27 March 2022 with updates (9 pages)
20 April 2022Appointment of Mr Andrew Burns as a director on 29 March 2022 (2 pages)
20 April 2022Termination of appointment of James Budge as a director on 29 March 2022 (1 page)
20 April 2022Appointment of Mr Michael Mcbrierty as a director on 29 March 2022 (2 pages)
19 April 2022Termination of appointment of Edmund Robertson as a director on 29 March 2022 (1 page)
19 April 2022Termination of appointment of Alan Christopher Morrison as a director on 29 March 2022 (1 page)
19 April 2022Appointment of Mr David Ramsay as a secretary on 29 March 2022 (2 pages)
19 April 2022Termination of appointment of James Budge as a secretary on 29 March 2022 (1 page)
17 January 2022Micro company accounts made up to 31 October 2021 (6 pages)
14 April 2021Appointment of Mr Brian Thom as a director on 5 April 2021 (2 pages)
14 April 2021Appointment of Mr Peter Rogers as a director on 5 April 2021 (2 pages)
14 April 2021Termination of appointment of Kenneth Morrison as a director on 5 April 2021 (1 page)
14 April 2021Appointment of Mr David Ramsay as a director on 5 April 2021 (2 pages)
14 April 2021Termination of appointment of Senga Morrison as a director on 5 April 2021 (1 page)
14 April 2021Termination of appointment of Alexander Gibbs as a director on 5 April 2021 (1 page)
14 April 2021Confirmation statement made on 27 March 2021 with updates (9 pages)
19 February 2021Micro company accounts made up to 31 October 2020 (6 pages)
6 April 2020Appointment of Mr James Malcolm as a director on 31 March 2020 (2 pages)
6 April 2020Appointment of Mr Daniel Woods as a director on 31 March 2020 (2 pages)
3 April 2020Termination of appointment of Stuart Buckley as a director on 31 March 2020 (1 page)
3 April 2020Confirmation statement made on 27 March 2020 with updates (9 pages)
3 April 2020Termination of appointment of Gordon William Forsyth as a director on 31 March 2020 (1 page)
5 March 2020Micro company accounts made up to 31 October 2019 (5 pages)
8 April 2019Micro company accounts made up to 31 October 2018 (5 pages)
8 April 2019Confirmation statement made on 27 March 2019 with updates (9 pages)
3 April 2019Appointment of Mrs Senga Morrison as a director on 21 March 2019 (2 pages)
3 April 2019Appointment of Mr Kenneth Morrison as a director on 21 March 2019 (2 pages)
3 April 2019Appointment of Mr Edmund Robertson as a director on 21 March 2019 (2 pages)
2 April 2019Termination of appointment of George Wood as a director on 21 March 2019 (1 page)
2 April 2019Termination of appointment of George Hunter Fitzgerald as a director on 21 March 2019 (1 page)
2 April 2019Termination of appointment of Alistair William, Finlay Mackay as a director on 21 March 2019 (1 page)
18 April 2018Micro company accounts made up to 31 October 2017 (7 pages)
7 April 2018Confirmation statement made on 27 March 2018 with updates (9 pages)
3 April 2018Appointment of Mr Gordon William Forsyth as a director on 20 March 2018 (2 pages)
2 April 2018Appointment of Mr George Wood as a director on 20 March 2018 (2 pages)
2 April 2018Appointment of Mr Stuart Buckley as a director on 20 March 2018 (2 pages)
2 April 2018Termination of appointment of James Malcolm as a director on 20 March 2018 (1 page)
2 April 2018Termination of appointment of David Morris as a director on 20 March 2018 (1 page)
2 April 2018Termination of appointment of Peter James Mccabe as a director on 20 March 2018 (1 page)
29 June 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
29 June 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (10 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (10 pages)
26 March 2017Appointment of Mr Alexander Gibbs as a director on 21 March 2017 (2 pages)
26 March 2017Appointment of Mr Alexander Gibbs as a director on 21 March 2017 (2 pages)
26 March 2017Termination of appointment of Michael Mcbrierty as a director on 21 March 2017 (1 page)
26 March 2017Appointment of Mr Alan Christopher Morrison as a director on 21 March 2017 (2 pages)
26 March 2017Termination of appointment of Graham Ward as a director on 21 March 2017 (1 page)
26 March 2017Termination of appointment of Michael Mcbrierty as a director on 21 March 2017 (1 page)
26 March 2017Termination of appointment of Graham Ward as a director on 21 March 2017 (1 page)
26 March 2017Appointment of Mr Alan Christopher Morrison as a director on 21 March 2017 (2 pages)
21 April 2016Termination of appointment of Ian Mcclory as a secretary on 15 March 2016 (1 page)
21 April 2016Termination of appointment of Ian Mcclory as a director on 15 March 2016 (1 page)
21 April 2016Appointment of Mr James Budge as a secretary on 15 March 2016 (2 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 222
(17 pages)
21 April 2016Termination of appointment of Ian Mcclory as a secretary on 15 March 2016 (1 page)
21 April 2016Appointment of Mr James Budge as a secretary on 15 March 2016 (2 pages)
21 April 2016Appointment of Mr Andrew James Dodds as a director on 15 March 2016 (2 pages)
21 April 2016Appointment of Mr Andrew James Dodds as a director on 15 March 2016 (2 pages)
21 April 2016Termination of appointment of Ian Mcclory as a director on 15 March 2016 (1 page)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 222
(17 pages)
15 February 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
15 February 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
16 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 222
(17 pages)
16 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 222
(17 pages)
15 April 2015Registered office address changed from , Leigh Bowling Club Ltd Summerfield Gardens, Edinburgh, EH6 7LZ, Scotland to Leith Bowling Club Ltd 19 Summerfield Gardens Edinburgh EH6 7LZ on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Leigh Bowling Club Ltd Summerfield Gardens Edinburgh EH6 7LZ Scotland to Leith Bowling Club Ltd 19 Summerfield Gardens Edinburgh EH6 7LZ on 15 April 2015 (1 page)
15 April 2015Appointment of Mr James Budge as a director on 17 March 2015 (2 pages)
15 April 2015Registered office address changed from Leigh Bowling Club Ltd Summerfield Gardens Edinburgh EH6 7LZ Scotland to Leith Bowling Club Ltd 19 Summerfield Gardens Edinburgh EH6 7LZ on 15 April 2015 (1 page)
15 April 2015Appointment of Mr James Budge as a director on 17 March 2015 (2 pages)
12 April 2015Termination of appointment of James Sim as a director on 17 March 2014 (1 page)
12 April 2015Registered office address changed from , 45 Queen Charlotte Street, Leith, EH6 7HT to Leith Bowling Club Ltd 19 Summerfield Gardens Edinburgh EH6 7LZ on 12 April 2015 (1 page)
12 April 2015Registered office address changed from 45 Queen Charlotte Street Leith EH6 7HT to Leigh Bowling Club Ltd Summerfield Gardens Edinburgh EH6 7LZ on 12 April 2015 (1 page)
12 April 2015Registered office address changed from 45 Queen Charlotte Street Leith EH6 7HT to Leigh Bowling Club Ltd Summerfield Gardens Edinburgh EH6 7LZ on 12 April 2015 (1 page)
12 April 2015Termination of appointment of James Sim as a director on 17 March 2014 (1 page)
28 January 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
28 January 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
25 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 225
(18 pages)
25 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 225
(18 pages)
15 April 2014Purchase of own shares. (3 pages)
15 April 2014Purchase of own shares. (3 pages)
14 April 2014Appointment of Mr David Morris as a director (2 pages)
14 April 2014Appointment of Mr David Morris as a director (2 pages)
13 April 2014Termination of appointment of John Dickson as a director (1 page)
13 April 2014Termination of appointment of John Dickson as a director (1 page)
24 February 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
24 February 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
23 April 2013Appointment of James Malcolm as a director (2 pages)
23 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (19 pages)
23 April 2013Appointment of Graham Ward as a director (2 pages)
23 April 2013Appointment of Alistair William, Finlay Mackay as a director (2 pages)
23 April 2013Appointment of James Malcolm as a director (2 pages)
23 April 2013Appointment of Alistair William, Finlay Mackay as a director (2 pages)
23 April 2013Appointment of Graham Ward as a director (2 pages)
23 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (19 pages)
22 April 2013Termination of appointment of William Brown as a director (1 page)
22 April 2013Termination of appointment of William Brown as a director (1 page)
11 April 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
11 April 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
8 June 2012Director's details changed for George Hunter Fitzgerald on 27 March 2012 (2 pages)
8 June 2012Director's details changed for Ian Mcclory on 27 March 2012 (2 pages)
8 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (17 pages)
8 June 2012Director's details changed for John Christopher Dickson on 27 March 2011 (3 pages)
8 June 2012Register inspection address has been changed (1 page)
8 June 2012Register inspection address has been changed (1 page)
8 June 2012Director's details changed for Peter James Mccabe on 27 March 2012 (2 pages)
8 June 2012Register(s) moved to registered inspection location (1 page)
8 June 2012Director's details changed for Ian Mcclory on 27 March 2012 (2 pages)
8 June 2012Director's details changed for Peter James Mccabe on 27 March 2012 (2 pages)
8 June 2012Register(s) moved to registered inspection location (1 page)
8 June 2012Director's details changed for George Hunter Fitzgerald on 27 March 2012 (2 pages)
8 June 2012Director's details changed for John Christopher Dickson on 27 March 2011 (3 pages)
8 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (17 pages)
9 May 2012Total exemption full accounts made up to 31 October 2011 (14 pages)
9 May 2012Total exemption full accounts made up to 31 October 2011 (14 pages)
10 April 2012Appointment of Mr James Sim as a director (2 pages)
10 April 2012Appointment of Mr James Sim as a director (2 pages)
9 April 2012Termination of appointment of James Munro as a director (1 page)
9 April 2012Termination of appointment of Fraser Cameron as a director (1 page)
9 April 2012Termination of appointment of James Munro as a director (1 page)
9 April 2012Termination of appointment of Fraser Cameron as a director (1 page)
31 May 2011Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (23 pages)
31 May 2011Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (23 pages)
20 April 2011Termination of appointment of Thomas Hepburn as a director (2 pages)
20 April 2011Appointment of Michael Mcbrierty as a director (3 pages)
20 April 2011Total exemption full accounts made up to 31 October 2010 (14 pages)
20 April 2011Termination of appointment of Robert Wood as a director (2 pages)
20 April 2011Total exemption full accounts made up to 31 October 2010 (14 pages)
20 April 2011Annual return made up to 27 March 2011
  • ANNOTATION A second filed AR01 was registered on 31/05/2011
(16 pages)
20 April 2011Appointment of Michael Mcbrierty as a director (3 pages)
20 April 2011Annual return made up to 27 March 2011
  • ANNOTATION A second filed AR01 was registered on 31/05/2011
(16 pages)
20 April 2011Termination of appointment of Thomas Hepburn as a director (2 pages)
20 April 2011Termination of appointment of Robert Wood as a director (2 pages)
24 June 2010Termination of appointment of Edmund Robertson as a secretary (2 pages)
24 June 2010Annual return made up to 27 March 2010 (22 pages)
24 June 2010Termination of appointment of Edmund Robertson as a secretary (2 pages)
24 June 2010Annual return made up to 27 March 2010 (22 pages)
19 May 2010Appointment of William Brown as a director (3 pages)
19 May 2010Appointment of William Brown as a director (3 pages)
14 May 2010Termination of appointment of Ian Ramsay as a director (2 pages)
14 May 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
14 May 2010Termination of appointment of Ian Ramsay as a director (2 pages)
14 May 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
27 May 2009Return made up to 27/03/09; full list of members (16 pages)
27 May 2009Return made up to 27/03/09; full list of members (16 pages)
15 May 2009Appointment terminated director edmund robertson (1 page)
15 May 2009Appointment terminated director edmund robertson (1 page)
15 May 2009Director appointed fraser cameron (2 pages)
15 May 2009Director appointed fraser cameron (2 pages)
28 April 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
28 April 2009Secretary appointed ian mcclory (2 pages)
28 April 2009Secretary appointed ian mcclory (2 pages)
28 April 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
29 April 2008Total exemption full accounts made up to 31 October 2007 (14 pages)
29 April 2008Return made up to 27/03/08; change of members (11 pages)
29 April 2008Return made up to 27/03/08; change of members (11 pages)
29 April 2008Director appointed james munro (2 pages)
29 April 2008Appointment terminated director robert crighton (1 page)
29 April 2008Appointment terminated director robert crighton (1 page)
29 April 2008Total exemption full accounts made up to 31 October 2007 (14 pages)
29 April 2008Director appointed james munro (2 pages)
1 May 2007Return made up to 27/03/07; full list of members (16 pages)
1 May 2007Return made up to 27/03/07; full list of members (16 pages)
23 April 2007Accounts made up to 31 October 2006 (15 pages)
23 April 2007Accounts made up to 31 October 2006 (15 pages)
23 April 2007New director appointed (1 page)
23 April 2007Director resigned (1 page)
23 April 2007New director appointed (1 page)
23 April 2007Director resigned (1 page)
10 April 2006Return made up to 27/03/06; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
10 April 2006Return made up to 27/03/06; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Accounts made up to 31 October 2005 (21 pages)
10 April 2006Accounts made up to 31 October 2005 (21 pages)
21 April 2005Accounts made up to 31 October 2004 (15 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005Accounts made up to 31 October 2004 (15 pages)
21 April 2005Return made up to 27/03/05; no change of members; amend (10 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Return made up to 27/03/05; no change of members; amend (10 pages)
11 April 2005Return made up to 27/03/05; no change of members (10 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Return made up to 27/03/05; no change of members (10 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
18 May 2004New secretary appointed (2 pages)
18 May 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(15 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(15 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Accounts made up to 31 October 2003 (15 pages)
21 April 2004Accounts made up to 31 October 2003 (15 pages)
21 April 2004New director appointed (2 pages)
7 May 2003Return made up to 27/03/03; full list of members (13 pages)
7 May 2003Return made up to 27/03/03; full list of members (13 pages)
4 April 2003Accounts made up to 31 October 2002 (15 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Accounts made up to 31 October 2002 (15 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
24 April 2002Accounts made up to 31 October 2001 (14 pages)
24 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 April 2002Accounts made up to 31 October 2001 (14 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Accounts made up to 31 October 2000 (14 pages)
19 April 2001Accounts made up to 31 October 2000 (14 pages)
19 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
19 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
16 June 2000Return made up to 27/03/00; full list of members (14 pages)
16 June 2000Return made up to 27/03/00; full list of members (14 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
17 May 2000Accounts made up to 31 October 1999 (14 pages)
17 May 2000Accounts made up to 31 October 1999 (14 pages)
12 May 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
12 May 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New secretary appointed;new director appointed (2 pages)
21 April 1999Accounts made up to 31 October 1998 (14 pages)
21 April 1999Accounts made up to 31 October 1998 (14 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
26 May 1998Accounts made up to 31 October 1997 (13 pages)
26 May 1998Return made up to 27/03/98; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 May 1998Return made up to 27/03/98; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 May 1998Accounts made up to 31 October 1997 (13 pages)
2 July 1997Return made up to 27/03/97; full list of members (11 pages)
2 July 1997Return made up to 27/03/97; full list of members (11 pages)
7 May 1997Accounts made up to 31 October 1996 (13 pages)
7 May 1997Accounts made up to 31 October 1996 (13 pages)
21 June 1996Accounts made up to 31 October 1995 (13 pages)
21 June 1996Accounts made up to 31 October 1995 (13 pages)
17 June 1996Return made up to 27/03/96; no change of members (8 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996Return made up to 27/03/96; no change of members (8 pages)