Edinburgh
EH7 6UF
Scotland
Director Name | Mr Daniel Woods |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(118 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Leith Bowling Club Ltd 19 Summerfield Gardens Edinburgh EH6 7LZ Scotland |
Director Name | Mr James Malcolm |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(118 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Leith Bowling Club Ltd 19 Summerfield Gardens Edinburgh EH6 7LZ Scotland |
Director Name | Mr Peter Rogers |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2021(119 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Leith Bowling Club Ltd 19 Summerfield Gardens Edinburgh EH6 7LZ Scotland |
Director Name | Mr Brian Thom |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2021(119 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Leith Bowling Club Ltd 19 Summerfield Gardens Edinburgh EH6 7LZ Scotland |
Director Name | Mr David Ramsay |
---|---|
Date of Birth | August 1988 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2021(119 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Leith Bowling Club Ltd 19 Summerfield Gardens Edinburgh EH6 7LZ Scotland |
Director Name | Mr Andrew Burns |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(120 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Bar Person |
Country of Residence | Scotland |
Correspondence Address | Leith Bowling Club Ltd 19 Summerfield Gardens Edinburgh EH6 7LZ Scotland |
Director Name | Mr Michael McBrierty |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(120 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Leith Bowling Club Ltd 19 Summerfield Gardens Edinburgh EH6 7LZ Scotland |
Secretary Name | Mr David Ramsay |
---|---|
Status | Current |
Appointed | 29 March 2022(120 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Leith Bowling Club Ltd 19 Summerfield Gardens Edinburgh EH6 7LZ Scotland |
Director Name | Andrew Lindsay Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1989(87 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 March 1990) |
Role | Civil Servant |
Correspondence Address | 3 Ryehill Place Edinburgh Midlothian EH6 8EP Scotland |
Director Name | George Douglas Elliot |
---|---|
Date of Birth | June 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1989(87 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 March 1992) |
Role | Postal Inspector |
Correspondence Address | 19 Pirniefield Grove Edinburgh Midlothian EH6 7QB Scotland |
Director Name | John Briggs |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1990(88 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 March 1998) |
Role | Instructor |
Correspondence Address | 28 Pirniefield Gardens Edinburgh Midlothian EH6 7QD Scotland |
Director Name | George Clark |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(89 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 March 1999) |
Role | Parliament House Clerk |
Correspondence Address | 13 Westbank Loan Edinburgh Midlothian EH15 1UB Scotland |
Director Name | Adam Davidson |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(89 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 16 April 1994) |
Role | Pipe Fitter |
Correspondence Address | 3 Whitingford Edinburgh Midlothian EH6 5TB Scotland |
Secretary Name | George Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1994(92 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 March 1999) |
Role | Glass Blower |
Correspondence Address | 13 Westbank Loan Edinburgh Midlothian EH15 1UB Scotland |
Director Name | Thomas Hepburn |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(94 years after company formation) |
Appointment Duration | 3 years (resigned 18 March 1999) |
Role | Bar Supervisor |
Correspondence Address | 4 Claremont Gardens Edinburgh Midlothian EH6 7NG Scotland |
Director Name | Archibold Davidson |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(96 years after company formation) |
Appointment Duration | 3 years (resigned 20 March 2001) |
Role | Messenger |
Correspondence Address | 2/2 Restalrig House Edinburgh EH7 6HX Scotland |
Director Name | Robert Grant Glover |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(97 years after company formation) |
Appointment Duration | 3 years (resigned 19 March 2002) |
Role | Baker |
Correspondence Address | 10 Pirniefield Bank Edinburgh Midlothian EH6 7QQ Scotland |
Secretary Name | William McMurdo |
---|---|
Date of Birth | July 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(97 years after company formation) |
Appointment Duration | 5 years (resigned 23 March 2004) |
Role | Retired |
Correspondence Address | 2 Milnacre Bonnington Mills Edinburgh Midlothian EH6 5TD Scotland |
Secretary Name | William McMurdo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(97 years after company formation) |
Appointment Duration | 5 years (resigned 23 March 2004) |
Role | Retired |
Correspondence Address | 2 Milnacre Bonnington Mills Edinburgh Midlothian EH6 5TD Scotland |
Director Name | Norman Craig Gibson |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(98 years after company formation) |
Appointment Duration | 3 years (resigned 20 March 2003) |
Role | Retired |
Correspondence Address | 35 East Restalrig Terrace Edinburgh Midlothian EH6 8ED Scotland |
Director Name | Mr John Christopher Dickson |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(99 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 19 March 2014) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 33 Somers Park Tranent East Lothian EH33 2AF Scotland |
Director Name | Mr George Hunter Fitzgerald |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(99 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 21 March 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 110 Pirniefield Place Edinburgh Midlothian EH6 7PY Scotland |
Director Name | Robert Crighton |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(101 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 25 March 2008) |
Role | Estimating Manager |
Correspondence Address | 33 Bailie Terrace Edinburgh Midlothian EH15 3BT Scotland |
Secretary Name | Mr Ian McClory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(102 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 March 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Pirniefield Terrace Edinburgh Midlothian EH6 7PW Scotland |
Secretary Name | Edmund Cummings Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(103 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 07 April 2010) |
Role | Retired |
Correspondence Address | 1 Prospect Bank Terrace Edinburgh Midlothian EH6 7PU Scotland |
Director Name | Thomas Hepburn |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(104 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 March 2011) |
Role | Retired |
Correspondence Address | 4 Claremont Gardens Edinburgh Midlothian EH6 7NG Scotland |
Director Name | Fraser Cameron |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(107 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 March 2012) |
Role | Bt Employee |
Correspondence Address | 2 Pirniefield Grove Edinburgh Midlothian EH6 6QB Scotland |
Director Name | William Brown |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(108 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 March 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 58 Marionville Drive Edinburgh Midlothian EH7 6BN Scotland |
Director Name | Mr James Budge |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(113 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 29 March 2022) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 16 16 Christiemillar A Venue Edinburgh EH7 6ST Scotland |
Secretary Name | Mr James Budge |
---|---|
Status | Resigned |
Appointed | 15 March 2016(114 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 29 March 2022) |
Role | Company Director |
Correspondence Address | Leith Bowling Club Ltd 19 Summerfield Gardens Edinburgh EH6 7LZ Scotland |
Director Name | Mr Alexander Gibbs |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(115 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 05 April 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Leith Bowling Club Ltd 19 Summerfield Gardens Edinburgh EH6 7LZ Scotland |
Director Name | Mr Gordon William Forsyth |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(116 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 March 2020) |
Role | Pipe Fitter |
Country of Residence | Scotland |
Correspondence Address | Leith Bowling Club Ltd 19 Summerfield Gardens Edinburgh EH6 7LZ Scotland |
Director Name | Mr Stuart Buckley |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(116 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 March 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Leith Bowling Club Ltd 19 Summerfield Gardens Edinburgh EH6 7LZ Scotland |
Registered Address | Leith Bowling Club Ltd 19 Summerfield Gardens Edinburgh EH6 7LZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith |
- | OTHER 72.97% - |
---|---|
3 at £1 | A. Sellar 1.35% Ordinary |
3 at £1 | A.g. Taylor 1.35% Ordinary |
3 at £1 | Alistair J. Mackay 1.35% Ordinary |
3 at £1 | D. Woods 1.35% Ordinary |
3 at £1 | David Banks 1.35% Ordinary |
3 at £1 | David Thomas Newlands 1.35% Ordinary |
3 at £1 | G. Barclay 1.35% Ordinary |
3 at £1 | G. Mcpherson 1.35% Ordinary |
3 at £1 | G. Robertson 1.35% Ordinary |
3 at £1 | G. Wishart 1.35% Ordinary |
3 at £1 | Ian Ramsay 1.35% Ordinary |
3 at £1 | J. Rogers 1.35% Ordinary |
3 at £1 | J. Wilson 1.35% Ordinary |
3 at £1 | K. Morrison 1.35% Ordinary |
3 at £1 | K. Ward 1.35% Ordinary |
3 at £1 | Peter Joseph Mccabe 1.35% Ordinary |
3 at £1 | R. Buchanan 1.35% Ordinary |
3 at £1 | T. Murray 1.35% Ordinary |
3 at £1 | W. Day 1.35% Ordinary |
3 at £1 | W. Gilbertson 1.35% Ordinary |
Year | 2014 |
---|---|
Turnover | £57,908 |
Gross Profit | £32,198 |
Net Worth | £90,202 |
Cash | £45,085 |
Current Liabilities | £3,629 |
Latest Accounts | 31 October 2022 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2024 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 27 March 2022 (1 year ago) |
---|---|
Next Return Due | 10 April 2023 (1 week, 4 days from now) |
15 September 1988 | Delivered 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 1988 | Delivered 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 |
17 January 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
---|---|
14 April 2021 | Confirmation statement made on 27 March 2021 with updates (9 pages) |
14 April 2021 | Appointment of Mr Brian Thom as a director on 5 April 2021 (2 pages) |
14 April 2021 | Termination of appointment of Senga Morrison as a director on 5 April 2021 (1 page) |
14 April 2021 | Termination of appointment of Alexander Gibbs as a director on 5 April 2021 (1 page) |
14 April 2021 | Termination of appointment of Kenneth Morrison as a director on 5 April 2021 (1 page) |
14 April 2021 | Appointment of Mr Peter Rogers as a director on 5 April 2021 (2 pages) |
14 April 2021 | Appointment of Mr David Ramsay as a director on 5 April 2021 (2 pages) |
19 February 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
6 April 2020 | Appointment of Mr James Malcolm as a director on 31 March 2020 (2 pages) |
6 April 2020 | Appointment of Mr Daniel Woods as a director on 31 March 2020 (2 pages) |
3 April 2020 | Termination of appointment of Gordon William Forsyth as a director on 31 March 2020 (1 page) |
3 April 2020 | Termination of appointment of Stuart Buckley as a director on 31 March 2020 (1 page) |
3 April 2020 | Confirmation statement made on 27 March 2020 with updates (9 pages) |
5 March 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
8 April 2019 | Confirmation statement made on 27 March 2019 with updates (9 pages) |
8 April 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
3 April 2019 | Appointment of Mrs Senga Morrison as a director on 21 March 2019 (2 pages) |
3 April 2019 | Appointment of Mr Kenneth Morrison as a director on 21 March 2019 (2 pages) |
3 April 2019 | Appointment of Mr Edmund Robertson as a director on 21 March 2019 (2 pages) |
2 April 2019 | Termination of appointment of Alistair William, Finlay Mackay as a director on 21 March 2019 (1 page) |
2 April 2019 | Termination of appointment of George Wood as a director on 21 March 2019 (1 page) |
2 April 2019 | Termination of appointment of George Hunter Fitzgerald as a director on 21 March 2019 (1 page) |
18 April 2018 | Micro company accounts made up to 31 October 2017 (7 pages) |
7 April 2018 | Confirmation statement made on 27 March 2018 with updates (9 pages) |
3 April 2018 | Appointment of Mr Gordon William Forsyth as a director on 20 March 2018 (2 pages) |
2 April 2018 | Appointment of Mr George Wood as a director on 20 March 2018 (2 pages) |
2 April 2018 | Appointment of Mr Stuart Buckley as a director on 20 March 2018 (2 pages) |
2 April 2018 | Termination of appointment of James Malcolm as a director on 20 March 2018 (1 page) |
2 April 2018 | Termination of appointment of Peter James Mccabe as a director on 20 March 2018 (1 page) |
2 April 2018 | Termination of appointment of David Morris as a director on 20 March 2018 (1 page) |
29 June 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
29 June 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (10 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (10 pages) |
26 March 2017 | Appointment of Mr Alan Christopher Morrison as a director on 21 March 2017 (2 pages) |
26 March 2017 | Appointment of Mr Alexander Gibbs as a director on 21 March 2017 (2 pages) |
26 March 2017 | Termination of appointment of Graham Ward as a director on 21 March 2017 (1 page) |
26 March 2017 | Termination of appointment of Michael Mcbrierty as a director on 21 March 2017 (1 page) |
26 March 2017 | Appointment of Mr Alan Christopher Morrison as a director on 21 March 2017 (2 pages) |
26 March 2017 | Appointment of Mr Alexander Gibbs as a director on 21 March 2017 (2 pages) |
26 March 2017 | Termination of appointment of Graham Ward as a director on 21 March 2017 (1 page) |
26 March 2017 | Termination of appointment of Michael Mcbrierty as a director on 21 March 2017 (1 page) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Appointment of Mr James Budge as a secretary on 15 March 2016 (2 pages) |
21 April 2016 | Appointment of Mr Andrew James Dodds as a director on 15 March 2016 (2 pages) |
21 April 2016 | Termination of appointment of Ian Mcclory as a secretary on 15 March 2016 (1 page) |
21 April 2016 | Termination of appointment of Ian Mcclory as a director on 15 March 2016 (1 page) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Appointment of Mr James Budge as a secretary on 15 March 2016 (2 pages) |
21 April 2016 | Appointment of Mr Andrew James Dodds as a director on 15 March 2016 (2 pages) |
21 April 2016 | Termination of appointment of Ian Mcclory as a secretary on 15 March 2016 (1 page) |
21 April 2016 | Termination of appointment of Ian Mcclory as a director on 15 March 2016 (1 page) |
15 February 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
15 February 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
16 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
15 April 2015 | Appointment of Mr James Budge as a director on 17 March 2015 (2 pages) |
15 April 2015 | Registered 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 2015 | Appointment of Mr James Budge as a director on 17 March 2015 (2 pages) |
15 April 2015 | Registered 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 2015 | Registered 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) |
12 April 2015 | Termination of appointment of James Sim as a director on 17 March 2014 (1 page) |
12 April 2015 | Registered 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 2015 | Termination of appointment of James Sim as a director on 17 March 2014 (1 page) |
12 April 2015 | Registered 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 2015 | Registered 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) |
28 January 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
28 January 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
25 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
15 April 2014 | Purchase of own shares. (3 pages) |
15 April 2014 | Purchase of own shares. (3 pages) |
14 April 2014 | Appointment of Mr David Morris as a director (2 pages) |
14 April 2014 | Appointment of Mr David Morris as a director (2 pages) |
13 April 2014 | Termination of appointment of John Dickson as a director (1 page) |
13 April 2014 | Termination of appointment of John Dickson as a director (1 page) |
24 February 2014 | Total exemption full accounts made up to 31 October 2013 (14 pages) |
24 February 2014 | Total exemption full accounts made up to 31 October 2013 (14 pages) |
23 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (19 pages) |
23 April 2013 | Appointment of James Malcolm as a director (2 pages) |
23 April 2013 | Appointment of Graham Ward as a director (2 pages) |
23 April 2013 | Appointment of Alistair William, Finlay Mackay as a director (2 pages) |
23 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (19 pages) |
23 April 2013 | Appointment of James Malcolm as a director (2 pages) |
23 April 2013 | Appointment of Graham Ward as a director (2 pages) |
23 April 2013 | Appointment of Alistair William, Finlay Mackay as a director (2 pages) |
22 April 2013 | Termination of appointment of William Brown as a director (1 page) |
22 April 2013 | Termination of appointment of William Brown as a director (1 page) |
11 April 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
11 April 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
8 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (17 pages) |
8 June 2012 | Register(s) moved to registered inspection location (1 page) |
8 June 2012 | Director's details changed for Peter James Mccabe on 27 March 2012 (2 pages) |
8 June 2012 | Director's details changed for Ian Mcclory on 27 March 2012 (2 pages) |
8 June 2012 | Register inspection address has been changed (1 page) |
8 June 2012 | Director's details changed for George Hunter Fitzgerald on 27 March 2012 (2 pages) |
8 June 2012 | Director's details changed for John Christopher Dickson on 27 March 2011 (3 pages) |
8 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (17 pages) |
8 June 2012 | Register(s) moved to registered inspection location (1 page) |
8 June 2012 | Director's details changed for Peter James Mccabe on 27 March 2012 (2 pages) |
8 June 2012 | Director's details changed for Ian Mcclory on 27 March 2012 (2 pages) |
8 June 2012 | Register inspection address has been changed (1 page) |
8 June 2012 | Director's details changed for John Christopher Dickson on 27 March 2011 (3 pages) |
8 June 2012 | Director's details changed for George Hunter Fitzgerald on 27 March 2012 (2 pages) |
9 May 2012 | Total exemption full accounts made up to 31 October 2011 (14 pages) |
9 May 2012 | Total exemption full accounts made up to 31 October 2011 (14 pages) |
10 April 2012 | Appointment of Mr James Sim as a director (2 pages) |
10 April 2012 | Appointment of Mr James Sim as a director (2 pages) |
9 April 2012 | Termination of appointment of James Munro as a director (1 page) |
9 April 2012 | Termination of appointment of Fraser Cameron as a director (1 page) |
9 April 2012 | Termination of appointment of James Munro as a director (1 page) |
9 April 2012 | Termination of appointment of Fraser Cameron as a director (1 page) |
31 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (23 pages) |
31 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (23 pages) |
20 April 2011 | Annual return made up to 27 March 2011
|
20 April 2011 | Appointment of Michael Mcbrierty as a director (3 pages) |
20 April 2011 | Termination of appointment of Robert Wood as a director (2 pages) |
20 April 2011 | Termination of appointment of Thomas Hepburn as a director (2 pages) |
20 April 2011 | Total exemption full accounts made up to 31 October 2010 (14 pages) |
20 April 2011 | Annual return made up to 27 March 2011
|
20 April 2011 | Appointment of Michael Mcbrierty as a director (3 pages) |
20 April 2011 | Termination of appointment of Robert Wood as a director (2 pages) |
20 April 2011 | Termination of appointment of Thomas Hepburn as a director (2 pages) |
20 April 2011 | Total exemption full accounts made up to 31 October 2010 (14 pages) |
24 June 2010 | Annual return made up to 27 March 2010 (22 pages) |
24 June 2010 | Termination of appointment of Edmund Robertson as a secretary (2 pages) |
24 June 2010 | Annual return made up to 27 March 2010 (22 pages) |
24 June 2010 | Termination of appointment of Edmund Robertson as a secretary (2 pages) |
19 May 2010 | Appointment of William Brown as a director (3 pages) |
19 May 2010 | Appointment of William Brown as a director (3 pages) |
14 May 2010 | Termination of appointment of Ian Ramsay as a director (2 pages) |
14 May 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
14 May 2010 | Termination of appointment of Ian Ramsay as a director (2 pages) |
14 May 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
27 May 2009 | Return made up to 27/03/09; full list of members (16 pages) |
27 May 2009 | Return made up to 27/03/09; full list of members (16 pages) |
15 May 2009 | Director appointed fraser cameron (2 pages) |
15 May 2009 | Appointment terminated director edmund robertson (1 page) |
15 May 2009 | Director appointed fraser cameron (2 pages) |
15 May 2009 | Appointment terminated director edmund robertson (1 page) |
28 April 2009 | Secretary appointed ian mcclory (2 pages) |
28 April 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
28 April 2009 | Secretary appointed ian mcclory (2 pages) |
28 April 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
29 April 2008 | Total exemption full accounts made up to 31 October 2007 (14 pages) |
29 April 2008 | Appointment terminated director robert crighton (1 page) |
29 April 2008 | Director appointed james munro (2 pages) |
29 April 2008 | Return made up to 27/03/08; change of members (11 pages) |
29 April 2008 | Total exemption full accounts made up to 31 October 2007 (14 pages) |
29 April 2008 | Appointment terminated director robert crighton (1 page) |
29 April 2008 | Director appointed james munro (2 pages) |
29 April 2008 | Return made up to 27/03/08; change of members (11 pages) |
1 May 2007 | Return made up to 27/03/07; full list of members (16 pages) |
1 May 2007 | Return made up to 27/03/07; full list of members (16 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | Accounts made up to 31 October 2006 (15 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | Accounts made up to 31 October 2006 (15 pages) |
10 April 2006 | Accounts made up to 31 October 2005 (21 pages) |
10 April 2006 | Return made up to 27/03/06; change of members
|
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Accounts made up to 31 October 2005 (21 pages) |
10 April 2006 | Return made up to 27/03/06; change of members
|
10 April 2006 | New director appointed (2 pages) |
21 April 2005 | Return made up to 27/03/05; no change of members; amend (10 pages) |
21 April 2005 | Accounts made up to 31 October 2004 (15 pages) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Return made up to 27/03/05; no change of members; amend (10 pages) |
21 April 2005 | Accounts made up to 31 October 2004 (15 pages) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
11 April 2005 | Return made up to 27/03/05; no change of members (10 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Return made up to 27/03/05; no change of members (10 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Return made up to 27/03/04; full list of members
|
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Return made up to 27/03/04; full list of members
|
21 April 2004 | Accounts made up to 31 October 2003 (15 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Accounts made up to 31 October 2003 (15 pages) |
21 April 2004 | New director appointed (2 pages) |
7 May 2003 | Return made up to 27/03/03; full list of members (13 pages) |
7 May 2003 | Return made up to 27/03/03; full list of members (13 pages) |
4 April 2003 | Accounts made up to 31 October 2002 (15 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Accounts made up to 31 October 2002 (15 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
24 April 2002 | Return made up to 27/03/02; full list of members
|
24 April 2002 | Accounts made up to 31 October 2001 (14 pages) |
24 April 2002 | Return made up to 27/03/02; full list of members
|
24 April 2002 | Accounts made up to 31 October 2001 (14 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
19 April 2001 | Accounts made up to 31 October 2000 (14 pages) |
19 April 2001 | Return made up to 27/03/01; full list of members
|
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Accounts made up to 31 October 2000 (14 pages) |
19 April 2001 | Return made up to 27/03/01; full list of members
|
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
16 June 2000 | Return made up to 27/03/00; full list of members (14 pages) |
16 June 2000 | Return made up to 27/03/00; full list of members (14 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
17 May 2000 | Accounts made up to 31 October 1999 (14 pages) |
17 May 2000 | Accounts made up to 31 October 1999 (14 pages) |
12 May 1999 | Return made up to 27/03/99; full list of members
|
12 May 1999 | Return made up to 27/03/99; full list of members
|
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
21 April 1999 | Accounts made up to 31 October 1998 (14 pages) |
21 April 1999 | Accounts made up to 31 October 1998 (14 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
26 May 1998 | Return made up to 27/03/98; change of members
|
26 May 1998 | Accounts made up to 31 October 1997 (13 pages) |
26 May 1998 | Return made up to 27/03/98; change of members
|
26 May 1998 | Accounts made up to 31 October 1997 (13 pages) |
2 July 1997 | Return made up to 27/03/97; full list of members (11 pages) |
2 July 1997 | Return made up to 27/03/97; full list of members (11 pages) |
7 May 1997 | Accounts made up to 31 October 1996 (13 pages) |
7 May 1997 | Accounts made up to 31 October 1996 (13 pages) |
21 June 1996 | Accounts made up to 31 October 1995 (13 pages) |
21 June 1996 | Accounts made up to 31 October 1995 (13 pages) |
17 June 1996 | Return made up to 27/03/96; no change of members (8 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | Return made up to 27/03/96; no change of members (8 pages) |
17 June 1996 | New director appointed (2 pages) |