Company NameQueen's Park Football Club Limited (The)
Company StatusActive
Company NumberSC005382
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 June 1903(120 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameGarry Morton Templeman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(95 years, 11 months after company formation)
Appointment Duration24 years, 11 months
RoleCommercial Manager
Country of ResidenceScotland
Correspondence AddressQueen's Park Football Club Ltd J B McAlpine Pavill
Hampden Park
Glasgow
G42 9BA
Scotland
Director NameMr Gerrard Martin Crawley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(112 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQueen's Park Football Club Ltd J B McAlpine Pavill
Hampden Park
Glasgow
G42 9BA
Scotland
Director NameMr David Dunlop Hunter
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(113 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleBanker
Country of ResidenceScotland
Correspondence AddressQueen's Park Football Club Ltd J B McAlpine Pavill
Hampden Park
Glasgow
G42 9BA
Scotland
Director NameMr Graeme Douglas Shields
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(114 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressHampden Park, Letherby Drive
Glasgow
Lanarkshire
G42 9BA
Scotland
Director NameMr Gregor Hall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(115 years, 12 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQueen's Park Football Club Ltd J B McAlpine Pavill
Hampden Park
Glasgow
G42 9BA
Scotland
Director NameMr Alistair Marr
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(116 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressQueen's Park Football Club Ltd J B McAlpine Pavill
Hampden Park
Glasgow
G42 9BA
Scotland
Director NameKeith Hamilton Mackenzie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(117 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQueen's Park Football Club Ltd J B McAlpine Pavill
Hampden Park
Glasgow
G42 9BA
Scotland
Director NameDamiano Agostini
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(117 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQueen's Park Football Club Ltd J B McAlpine Pavill
Hampden Park
Glasgow
G42 9BA
Scotland
Secretary NameMr Alistair Marr
StatusCurrent
Appointed07 September 2021(118 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressQueen's Park Football Club Ltd J B McAlpine Pavill
Hampden Park
Glasgow
G42 9BA
Scotland
Director NameMr Ian Cairns
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(118 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RolePhotographer
Country of ResidenceScotland
Correspondence AddressQueen's Park Football Club Ltd J B McAlpine Pavill
Hampden Park
Glasgow
G42 9BA
Scotland
Director NameMr Andrew McGlennan
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(120 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressQueen's Park Football Club Ltd J B McAlpine Pavill
Hampden Park
Glasgow
G42 9BA
Scotland
Director NameLynne McCartney
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(120 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQueen's Park Football Club Ltd J B McAlpine Pavill
Hampden Park
Glasgow
G42 9BA
Scotland
Director NameWilliam Omand
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(86 years, 12 months after company formation)
Appointment Duration9 years (resigned 09 June 1999)
RoleSales Manager (Textiles)
Correspondence Address6 Raeside Avenue
Newton Mearns
Glasgow
G77 5AD
Scotland
Director NameThomas Barr
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(86 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 1993)
RoleBank Manager
Correspondence Address3 Victoria Avenue
Carluke
Lanarkshire
ML8 5AG
Scotland
Director NamePeter Gordon Buchanan
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(86 years, 12 months after company formation)
Appointment Duration11 years (resigned 29 May 2001)
RoleRetired
Correspondence Address20 Sunnyside Drive
Clarkston
Glasgow
Lanarkshire
G76 7PU
Scotland
Director NameMalcolm Mackay
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(86 years, 12 months after company formation)
Appointment Duration30 years, 3 months (resigned 03 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHampden Park, Letherby Drive
Glasgow
Lanarkshire
G42 9BA
Scotland
Director NameWilliam Sinclair Burgess
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(86 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 1994)
RoleSales Representative
Correspondence Address123 Kilpatrick Gardens
Clarkston
Glasgow
Lanarkshire
G76 7RJ
Scotland
Director NameIan Gerald Harnett
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(86 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 May 1995)
RoleElectrical Engineer
Correspondence Address11 Whitehill Place
Stirling
Stirlingshire
FK8 2JL
Scotland
Director NameRobert Lindsay Cromar
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(86 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 May 1995)
RoleRetired
Correspondence AddressHarvard 80 Milverton Road
Whitecraigs
Glasgow
Lanarkshire
G46 7LG
Scotland
Secretary NameJames Cunninghame Rutherford
NationalityBritish
StatusResigned
Appointed31 May 1990(86 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 January 1995)
RoleCompany Director
Correspondence Address4 Fairfield Court
Clarkston
Glasgow
Lanarkshire
G76 7YG
Scotland
Director NameMr James Nicholson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(89 years, 11 months after company formation)
Appointment Duration28 years, 7 months (resigned 21 December 2021)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressQueen's Park Football Club Ltd J B McAlpine Pavill
Hampden Park
Glasgow
G42 9BA
Scotland
Director NameMr John Campbell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(90 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 May 1997)
RoleBank Manager
Correspondence Address48 Woodside Avenue
Rutherglen
Glasgow
G73 3JG
Scotland
Secretary NameAlistair Mackay
NationalityBritish
StatusResigned
Appointed10 January 1995(91 years, 7 months after company formation)
Appointment Duration14 years (resigned 15 January 2009)
RoleCompany Director
Correspondence Address9 Stamperland Crescent
Clarkston
Glasgow
G76 8LQ
Scotland
Director NameAlexander Kenneth Cowley Harvey
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(91 years, 11 months after company formation)
Appointment Duration18 years (resigned 23 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Mount Annan Drive
Glasgow
Lanarkshire
G44 4RX
Scotland
Director NameDavid Gordon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(92 years, 11 months after company formation)
Appointment Duration27 years, 8 months (resigned 11 January 2024)
RoleChartered Man Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQueen's Park Football Club Ltd J B McAlpine Pavill
Hampden Park
Glasgow
G42 9BA
Scotland
Director NameMr Andrew McGlennan
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(93 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 May 1999)
RoleInsurance Broker
Correspondence Address35 Kirklee Grove
34 Addison Road
Glasgow
Lanarkshire
G12 0TT
Scotland
Director NameDavid McNeil
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(95 years, 11 months after company formation)
Appointment Duration8 years (resigned 22 May 2007)
RolePartner
Country of ResidenceScotland
Correspondence Address51 Newford Grove
Clarkston
Glasgow
Lanarkshire
G76 8QZ
Scotland
Director NameJames MacDonald Hastie
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(96 years, 10 months after company formation)
Appointment Duration20 years, 4 months (resigned 03 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHampden Park, Letherby Drive
Glasgow
Lanarkshire
G42 9BA
Scotland
Director NameDr Alan Simpson Hutchison
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(96 years, 11 months after company formation)
Appointment Duration23 years, 8 months (resigned 11 January 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHampden Park, Letherby Drive
Glasgow
Lanarkshire
G42 9BA
Scotland
Director NameMr Ross Caven
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(97 years, 12 months after company formation)
Appointment Duration15 years, 11 months (resigned 19 May 2017)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address32 Inverary Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 3HZ
Scotland
Director NameKeith Morrison McAllister
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(101 years, 11 months after company formation)
Appointment Duration10 years (resigned 19 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1/1 22 Doonfoot Road
Glasgow
Lanarkshire
G43 2XH
Scotland
Director NameMr Ronald Alexander Jack
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(103 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 03 September 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressQueen's Park Football Club Ltd J B McAlpine Pavill
Hampden Park
Glasgow
G42 9BA
Scotland
Secretary NameMrs Christine Wright
NationalityBritish
StatusResigned
Appointed15 January 2009(105 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 07 September 2021)
RoleGeneral Manager
Correspondence AddressQueen's Park Football Club Ltd J B McAlpine Pavill
Hampden Park
Glasgow
G42 9BA
Scotland
Director NameMr Andrew McGlennan
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(107 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 May 2015)
RoleDebentures Service Manager
Country of ResidenceScotland
Correspondence Address270 Campain Avenue
Glasgow
G41 4AS
Scotland
Director NameMr Ian Cairns
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(111 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address33 Mayfield Avenue
Clarkston
Glasgow
G76 7AW
Scotland
Director NameMr Andrew McGlennan
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(113 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHampden Park, Letherby Drive
Glasgow
Lanarkshire
G42 9BA
Scotland

Contact

Telephone0141 6321275
Telephone regionGlasgow

Location

Registered AddressQueen's Park Football Club Ltd J B McAlpine Pavillion
Hampden Park
Glasgow
G42 9BA
Scotland
ConstituencyGlasgow South
WardLangside

Financials

Year2013
Turnover£1,616,760
Net Worth£31,796,679
Cash£485,271
Current Liabilities£885,908

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

22 August 2019Delivered on: 11 September 2019
Persons entitled: The Scottish Football Association Limited, a Company Limited by Gurantee (Registered Number SC005453) and Having Its Registered Office at Hampden Park, Glasgow G42 9AY

Classification: A registered charge
Particulars: All and whole the subjects more particularly described in part 1 of the schedule to the standard security and as shown delineated in red on the plan annexed and signed as relative to the standard security.
Outstanding
31 March 2000Delivered on: 14 April 2000
Persons entitled: Scottish Sports Council T/a Sportscotland

Classification: 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
31 March 2000Delivered on: 13 April 2000
Persons entitled: Glasgow City Council

Classification: 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
31 March 2000Delivered on: 5 April 2000
Persons entitled: The Scottish Ministers

Classification: Floating charge
Secured details: All sums due under the agreement.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
2 April 1999Delivered on: 20 April 1999
Persons entitled: The Millennium Commission

Classification: 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
2 April 1999Delivered on: 20 April 1999
Satisfied on: 22 January 2016
Persons entitled: Sovereign Finance PLC and Others

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 July 1998Delivered on: 16 July 1998
Satisfied on: 28 October 2015
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

13 July 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 July 2023Memorandum and Articles of Association (17 pages)
6 July 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
10 January 2023Full accounts made up to 31 December 2021 (24 pages)
30 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
10 February 2022Termination of appointment of James Nicholson as a director on 21 December 2021 (1 page)
10 February 2022Director's details changed for Mr Alastair Marr on 1 January 2022 (2 pages)
10 February 2022Appointment of Mr Ian Cairns as a director on 21 December 2021 (2 pages)
22 December 2021Accounts for a small company made up to 31 December 2020 (9 pages)
12 October 2021Termination of appointment of Christine Wright as a secretary on 7 September 2021 (1 page)
12 October 2021Appointment of Mr Alistair Marr as a secretary on 7 September 2021 (2 pages)
6 July 2021Appointment of Keith Hamilton Mackenzie as a director on 3 September 2020 (2 pages)
6 July 2021Appointment of Damiano Agostini as a director on 3 September 2020 (2 pages)
6 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
1 July 2021Termination of appointment of Ronald Alexander Jack as a director on 3 September 2020 (1 page)
1 July 2021Termination of appointment of James Macdonald Hastie as a director on 3 September 2020 (1 page)
1 July 2021Termination of appointment of Malcolm Mackay as a director on 3 September 2020 (1 page)
20 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
19 October 2020Resolutions
  • RES13 ‐ Ratify and approve holding of agm on 03/09/2020 / nominations for office bearers / laying before club of audited statement of income and expenditure and balance sheet 03/09/2020
(6 pages)
19 October 2020Memorandum and Articles of Association (17 pages)
5 October 2020Memorandum and Articles of Association (17 pages)
23 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
7 September 2020Memorandum and Articles of Association (17 pages)
10 August 2020Registered office address changed from Hampden Park, Letherby Drive Glasgow Lanarkshire G42 9BA to Queen's Park Football Club Ltd J B Mcalpine Pavillion Hampden Park Glasgow G42 9BA on 10 August 2020 (1 page)
6 August 2020Appointment of Mr Alastair Marr as a director on 11 May 2020 (2 pages)
6 August 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
4 August 2020Termination of appointment of Andrew Mcglennan as a director on 20 March 2020 (1 page)
3 August 2020Satisfaction of charge SC0053820007 in full (1 page)
3 August 2020Satisfaction of charge 3 in full (1 page)
3 August 2020Satisfaction of charge 4 in full (1 page)
3 August 2020Satisfaction of charge 5 in full (1 page)
30 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
11 September 2019Registration of charge SC0053820007, created on 22 August 2019 (9 pages)
23 July 2019Satisfaction of charge 6 in full (1 page)
17 June 2019Director's details changed for Doctor Alan Simpson Hutchison on 31 May 2019 (2 pages)
17 June 2019Director's details changed for James Macdonald Hastie on 31 May 2019 (2 pages)
17 June 2019Director's details changed for Mr Graeme Douglas Shields on 31 May 2019 (2 pages)
17 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
17 June 2019Director's details changed for Malcolm Mackay on 31 May 2019 (2 pages)
6 June 2019Appointment of Mr Gregor Hall as a director on 22 May 2019 (2 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
18 May 2018Appointment of Mr Graeme Douglas Shields as a director on 17 May 2018 (2 pages)
20 April 2018Director's details changed for Garry Morton Templeman on 18 April 2018 (2 pages)
18 April 2018Director's details changed for Malcolm Mackay on 18 April 2018 (2 pages)
18 April 2018Director's details changed for Mr Andrew Mcglennan on 18 April 2018 (2 pages)
18 April 2018Director's details changed for David Gordon on 18 April 2018 (2 pages)
18 April 2018Director's details changed for Garry Morton Templeman on 18 April 2018 (2 pages)
18 April 2018Director's details changed for Mr Gerrard Martin Crawley on 18 April 2018 (2 pages)
18 April 2018Director's details changed for Mr Ronald Alexander Jack on 18 April 2018 (2 pages)
18 April 2018Director's details changed for Mr James Nicholson on 18 April 2018 (2 pages)
18 April 2018Director's details changed for Doctor Alan Simpson Hutchison on 18 April 2018 (2 pages)
18 April 2018Director's details changed for James Macdonald Hastie on 18 April 2018 (2 pages)
18 April 2018Director's details changed for Mr David Dunlop Hunter on 18 April 2018 (2 pages)
18 April 2018Secretary's details changed for Mrs Christine Wright on 18 April 2018 (1 page)
18 October 2017Termination of appointment of Ross Caven as a director on 19 May 2017 (1 page)
18 October 2017Termination of appointment of Ross Caven as a director on 19 May 2017 (1 page)
7 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
7 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
19 May 2017Appointment of Mr Andrew Mcglannan as a director on 18 May 2017 (2 pages)
19 May 2017Appointment of Mr David Dunlop Hunter as a director on 18 May 2017 (2 pages)
19 May 2017Termination of appointment of Richard Sinclair as a director on 18 May 2017 (1 page)
19 May 2017Director's details changed for Mr Andrew Mcglannan on 18 May 2017 (2 pages)
19 May 2017Appointment of Mr Andrew Mcglannan as a director on 18 May 2017 (2 pages)
19 May 2017Director's details changed for Mr Andrew Mcglannan on 18 May 2017 (2 pages)
19 May 2017Appointment of Mr David Dunlop Hunter as a director on 18 May 2017 (2 pages)
19 May 2017Termination of appointment of Richard Sinclair as a director on 18 May 2017 (1 page)
13 January 2017Termination of appointment of Ian Cairns as a director on 10 October 2016 (1 page)
13 January 2017Termination of appointment of Ian Cairns as a director on 10 October 2016 (1 page)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
2 June 2016Annual return made up to 31 May 2016 no member list (13 pages)
2 June 2016Annual return made up to 31 May 2016 no member list (13 pages)
26 May 2016Full accounts made up to 31 December 2015 (17 pages)
26 May 2016Full accounts made up to 31 December 2015 (17 pages)
24 May 2016Appointment of Mr Gerry Crawley as a director on 19 May 2016 (2 pages)
24 May 2016Appointment of Mr Gerry Crawley as a director on 19 May 2016 (2 pages)
22 January 2016Satisfaction of charge 2 in full (1 page)
22 January 2016Satisfaction of charge 2 in full (1 page)
28 October 2015Satisfaction of charge 1 in full (1 page)
28 October 2015Satisfaction of charge 1 in full (1 page)
11 June 2015Termination of appointment of Andrew Mcglennan as a director on 8 May 2015 (1 page)
11 June 2015Appointment of Mr Ian Cairns as a director on 19 May 2015 (2 pages)
11 June 2015Annual return made up to 31 May 2015 no member list (12 pages)
11 June 2015Annual return made up to 31 May 2015 no member list (12 pages)
11 June 2015Appointment of Mr Ian Cairns as a director on 19 May 2015 (2 pages)
11 June 2015Termination of appointment of Keith Morrison Mcallister as a director on 19 May 2015 (1 page)
11 June 2015Termination of appointment of Keith Morrison Mcallister as a director on 19 May 2015 (1 page)
11 June 2015Termination of appointment of Andrew Mcglennan as a director on 8 May 2015 (1 page)
11 June 2015Termination of appointment of Andrew Mcglennan as a director on 8 May 2015 (1 page)
5 June 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
5 June 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
2 June 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
2 June 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
2 June 2014Annual return made up to 31 May 2014 no member list (13 pages)
2 June 2014Annual return made up to 31 May 2014 no member list (13 pages)
5 September 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
5 September 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
13 June 2013Annual return made up to 31 May 2013 no member list (13 pages)
13 June 2013Appointment of Mr Richard Sinclair as a director (2 pages)
13 June 2013Termination of appointment of Alexander Harvey as a director (1 page)
13 June 2013Annual return made up to 31 May 2013 no member list (13 pages)
13 June 2013Termination of appointment of Alexander Harvey as a director (1 page)
13 June 2013Appointment of Mr Richard Sinclair as a director (2 pages)
13 June 2012Director's details changed for Mr Andrew Mcglennan on 6 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Andrew Mcglennan on 6 June 2012 (2 pages)
13 June 2012Director's details changed for Garry Morton Templeman on 6 June 2012 (2 pages)
13 June 2012Director's details changed for Garry Morton Templeman on 6 June 2012 (2 pages)
13 June 2012Annual return made up to 31 May 2012 no member list (13 pages)
13 June 2012Annual return made up to 31 May 2012 no member list (13 pages)
13 June 2012Director's details changed for Mr Andrew Mcglennan on 6 June 2012 (2 pages)
13 June 2012Director's details changed for Garry Morton Templeman on 6 June 2012 (2 pages)
25 May 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
25 May 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
5 January 2012Memorandum and Articles of Association (21 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
5 January 2012Memorandum and Articles of Association (21 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 June 2011Appointment of Mr Andrew Mcglennan as a director (2 pages)
6 June 2011Appointment of Mr Andrew Mcglennan as a director (2 pages)
4 June 2011Annual return made up to 31 May 2011 no member list (12 pages)
4 June 2011Annual return made up to 31 May 2011 no member list (12 pages)
3 June 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
3 June 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
10 June 2010Director's details changed for Garry Morton Templeman on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Malcolm Mackay on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Malcolm Mackay on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Garry Morton Templeman on 1 April 2010 (2 pages)
10 June 2010Director's details changed for David Gordon on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Doctor Alan Simpson Hutchison on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Alexander Kenneth Cowley Harvey on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Malcolm Mackay on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Garry Morton Templeman on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Keith Morrison Mcallister on 1 April 2010 (2 pages)
10 June 2010Director's details changed for James Nicholson on 1 April 2010 (2 pages)
10 June 2010Director's details changed for James Nicholson on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Alexander Kenneth Cowley Harvey on 1 April 2010 (2 pages)
10 June 2010Director's details changed for James Nicholson on 1 April 2010 (2 pages)
10 June 2010Director's details changed for James Macdonald Hastie on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Ronald Alexander Jack on 1 April 2010 (2 pages)
10 June 2010Director's details changed for James Macdonald Hastie on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Keith Morrison Mcallister on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Keith Morrison Mcallister on 1 April 2010 (2 pages)
10 June 2010Annual return made up to 31 May 2010 no member list (7 pages)
10 June 2010Director's details changed for Doctor Alan Simpson Hutchison on 1 April 2010 (2 pages)
10 June 2010Director's details changed for David Gordon on 1 April 2010 (2 pages)
10 June 2010Annual return made up to 31 May 2010 no member list (7 pages)
10 June 2010Director's details changed for Ronald Alexander Jack on 1 April 2010 (2 pages)
10 June 2010Director's details changed for James Macdonald Hastie on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Doctor Alan Simpson Hutchison on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Ronald Alexander Jack on 1 April 2010 (2 pages)
10 June 2010Director's details changed for David Gordon on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Alexander Kenneth Cowley Harvey on 1 April 2010 (2 pages)
24 May 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
24 May 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
18 September 2009Appointment terminate, director and secretary alistair mackay logged form (1 page)
18 September 2009Appointment terminate, director and secretary alistair mackay logged form (1 page)
5 June 2009Annual return made up to 31/05/09 (5 pages)
5 June 2009Appointment terminated secretary alistair mackay (1 page)
5 June 2009Annual return made up to 31/05/09 (5 pages)
5 June 2009Director's change of particulars / garry templeman / 01/04/2009 (1 page)
5 June 2009Secretary appointed mrs christine wright (1 page)
5 June 2009Secretary appointed mrs christine wright (1 page)
5 June 2009Director's change of particulars / keith mcallister / 01/04/2009 (1 page)
5 June 2009Appointment terminated secretary alistair mackay (1 page)
5 June 2009Director's change of particulars / garry templeman / 01/04/2009 (1 page)
5 June 2009Director's change of particulars / keith mcallister / 01/04/2009 (1 page)
2 June 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
2 June 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
5 November 2008Annual return made up to 31/05/08 (5 pages)
5 November 2008Annual return made up to 31/05/08 (5 pages)
24 July 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
24 July 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
2 July 2007Annual return made up to 31/05/07 (3 pages)
2 July 2007Annual return made up to 31/05/07 (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
4 June 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
4 June 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
19 June 2006Annual return made up to 31/05/06 (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006Annual return made up to 31/05/06 (3 pages)
19 June 2006Director resigned (1 page)
3 June 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
3 June 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
14 July 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
14 July 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
23 June 2005Annual return made up to 31/05/05
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 June 2005Annual return made up to 31/05/05
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 June 2004Annual return made up to 31/05/04 (8 pages)
9 June 2004Annual return made up to 31/05/04 (8 pages)
18 May 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
18 May 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
5 June 2003Annual return made up to 31/05/03 (8 pages)
5 June 2003Annual return made up to 31/05/03 (8 pages)
30 May 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
30 May 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
5 June 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
5 June 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
31 May 2002Annual return made up to 31/05/02 (8 pages)
31 May 2002Annual return made up to 31/05/02 (8 pages)
15 October 2001Administrator's abstract of receipts and payments (2 pages)
15 October 2001Administrator's abstract of receipts and payments (2 pages)
15 October 2001Administrator's abstract of receipts and payments (2 pages)
15 October 2001Administrator's abstract of receipts and payments (2 pages)
12 October 2001Notice of discharge of Administration Order (3 pages)
12 October 2001Notice of discharge of Administration Order (3 pages)
4 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
4 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
13 June 2001Annual return made up to 31/05/01
  • 363(288) ‐ Director resigned
(6 pages)
13 June 2001Annual return made up to 31/05/01
  • 363(288) ‐ Director resigned
(6 pages)
4 April 2001Administrator's abstract of receipts and payments (2 pages)
4 April 2001Administrator's abstract of receipts and payments (2 pages)
8 November 2000Administrator's abstract of receipts and payments (5 pages)
8 November 2000Administrator's abstract of receipts and payments (5 pages)
8 November 2000Administrator's abstract of receipts and payments (3 pages)
8 November 2000Administrator's abstract of receipts and payments (3 pages)
18 October 2000Full group accounts made up to 31 December 1999 (22 pages)
18 October 2000Full group accounts made up to 31 December 1999 (22 pages)
13 September 2000Alterations to a floating charge (14 pages)
13 September 2000Alterations to a floating charge (14 pages)
13 September 2000Alterations to a floating charge (14 pages)
13 September 2000Alterations to a floating charge (14 pages)
13 September 2000Alterations to a floating charge (14 pages)
13 September 2000Alterations to a floating charge (14 pages)
13 September 2000Alterations to a floating charge (14 pages)
13 September 2000Alterations to a floating charge (14 pages)
13 September 2000Alterations to a floating charge (14 pages)
13 September 2000Alterations to a floating charge (14 pages)
13 September 2000Alterations to a floating charge (14 pages)
13 September 2000Alterations to a floating charge (14 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Annual return made up to 31/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 June 2000Annual return made up to 31/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
18 April 2000Notice of discharge of Administration Order (2 pages)
18 April 2000Notice of discharge of Administration Order (2 pages)
14 April 2000Notice of result of meeting of creditors (2 pages)
14 April 2000Partic of mort/charge * (6 pages)
14 April 2000Partic of mort/charge * (6 pages)
14 April 2000Statement of administrator's proposal (19 pages)
14 April 2000Statement of administrator's proposal (19 pages)
14 April 2000Notice of result of meeting of creditors (2 pages)
13 April 2000Partic of mort/charge * (5 pages)
13 April 2000Partic of mort/charge * (5 pages)
12 April 2000Registered office changed on 12/04/00 from: 191 west george street glasgow lanarkshire G2 2LB (1 page)
12 April 2000Registered office changed on 12/04/00 from: 191 west george street glasgow lanarkshire G2 2LB (1 page)
5 April 2000Partic of mort/charge * (5 pages)
5 April 2000Partic of mort/charge * (5 pages)
16 March 2000Notice of administration order (2 pages)
16 March 2000Notice of administration order (2 pages)
8 February 2000Registered office changed on 08/02/00 from: hampden park letherby drve mount florida G42 9BA (1 page)
8 February 2000Registered office changed on 08/02/00 from: hampden park letherby drve mount florida G42 9BA (1 page)
19 January 2000Notice of Petition for Administration Order (1 page)
19 January 2000Notice of Petition for Administration Order (1 page)
17 January 2000Notice of Administration Order (3 pages)
17 January 2000Notice of Administration Order (3 pages)
19 July 1999Alterations to a floating charge (11 pages)
19 July 1999Alterations to a floating charge (15 pages)
19 July 1999Alterations to a floating charge (15 pages)
19 July 1999Alterations to a floating charge (11 pages)
16 July 1999Alterations to a floating charge (14 pages)
16 July 1999Alterations to a floating charge (14 pages)
23 June 1999Full group accounts made up to 31 December 1998 (18 pages)
23 June 1999Full group accounts made up to 31 December 1998 (18 pages)
11 June 1999New director appointed (2 pages)
11 June 1999Annual return made up to 31/05/99
  • 363(288) ‐ Director resigned
(8 pages)
11 June 1999New director appointed (2 pages)
11 June 1999Annual return made up to 31/05/99
  • 363(288) ‐ Director resigned
(8 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
20 April 1999Partic of mort/charge * (5 pages)
20 April 1999Partic of mort/charge * (5 pages)
20 April 1999Partic of mort/charge * (5 pages)
20 April 1999Partic of mort/charge * (5 pages)
16 July 1998Partic of mort/charge * (6 pages)
16 July 1998Partic of mort/charge * (6 pages)
14 July 1998Full group accounts made up to 31 December 1997 (17 pages)
14 July 1998Full group accounts made up to 31 December 1997 (17 pages)
3 June 1998Annual return made up to 31/05/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 1998Annual return made up to 31/05/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 1997Full group accounts made up to 31 December 1996 (16 pages)
17 July 1997Full group accounts made up to 31 December 1996 (16 pages)
25 June 1997Annual return made up to 31/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Annual return made up to 31/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 June 1997New director appointed (2 pages)
10 July 1996Full accounts made up to 31 December 1995 (16 pages)
10 July 1996Full accounts made up to 31 December 1995 (16 pages)
10 July 1996New director appointed (2 pages)
10 July 1996Annual return made up to 31/05/96
  • 363(288) ‐ Director resigned
(8 pages)
10 July 1996New director appointed (2 pages)
10 July 1996Annual return made up to 31/05/96
  • 363(288) ‐ Director resigned
(8 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995Annual return made up to 31/05/95
  • 363(288) ‐ Director resigned
(8 pages)
9 June 1995New director appointed (2 pages)
9 June 1995Annual return made up to 31/05/95
  • 363(288) ‐ Director resigned
(8 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (121 pages)
25 June 1903Certificate of incorporation (1 page)
25 June 1903Certificate of incorporation (1 page)