Company NamePartick Thistle Football Club Ltd. (The)
DirectorsCaroline Jane Mackie and Richard Hedley Beastall
Company StatusActive
Company NumberSC005417
CategoryPrivate Limited Company
Incorporation Date4 August 1903(120 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Caroline Jane Mackie
Date of BirthJanuary 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(119 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWyre Stadium At Firhill 80 Firhill Road
Wyre Stadium At Firhill
Glasgow
G20 7AL
Scotland
Director NameMr Richard Hedley Beastall
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(119 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWyre Stadium At Firhill 80 Firhill Road
Wyre Stadium At Firhill
Glasgow
G20 7AL
Scotland
Secretary NameMr Chris Ross
StatusCurrent
Appointed31 July 2023(120 years after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence AddressWyre Stadium At Firhill 80 Firhill Road
Wyre Stadium At Firhill
Glasgow
G20 7AL
Scotland
Director NameJames Revie Aitken
Date of BirthApril 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1988(85 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 1989)
RoleConsultant Civil Engineer
Correspondence Address72 Whittingehame Court
Glasgow
Lanarkshire
G12 0BQ
Scotland
Director NameJames Houston Donald
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1988(85 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 1990)
RoleCompany Director
Correspondence Address81 Kelvin Court
Glasgow
G12 0AQ
Scotland
Secretary NameLeslie J McIntyre
NationalityBritish
StatusResigned
Appointed29 October 1988(85 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 May 1989)
RoleCompany Director
Correspondence Address147 Blythswood Street
Glasgow
Lanarkshire
G2 4EN
Scotland
Secretary NameEdward Campbell Gillan
NationalityBritish
StatusResigned
Appointed06 May 1989(85 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 1990)
RoleCompany Director
Correspondence Address29 Southview Drive
Blanefield
Glasgow
Lanarkshire
G63 9JG
Scotland
Secretary NameRobert William Reid
NationalityBritish
StatusResigned
Appointed22 December 1990(87 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 December 1995)
RoleCompany Director
Correspondence Address48 Tanera Avenue
Glasgow
Lanarkshire
G44 5BX
Scotland
Secretary NameLorna Howgate
NationalityBritish
StatusResigned
Appointed01 January 1996(92 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 1998)
RoleCompany Director
Correspondence AddressThe Mews 1 Park Road
Saltcoats
Ayrshire
KA21 5DH
Scotland
Director NameMr Allan Cowan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(94 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 20 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Kessington Road
Bearsden
Glasgow
G61 2HL
Scotland
Secretary NameMr Alan Cassells Dick
NationalityBritish
StatusResigned
Appointed01 November 1998(95 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 April 2005)
RoleFootball Administrator
Country of ResidenceScotland
Correspondence AddressFlat 6/2, 101 Townhead Street
Hamilton
Lanarkshire
ML3 7BX
Scotland
Director NameGrant Alexander Bannerman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(101 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Crown Terrace
Glasgow
G1
Scotland
Director NameMr William Arthur
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2006(103 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 April 2007)
RoleEngineer
Country of ResidenceScotland
Correspondence Address17 Benbow Road
Clydebank
West Dunbartonshire
G81 4DP
Scotland
Director NameMr David Beattie
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(103 years, 10 months after company formation)
Appointment Duration11 years (resigned 14 June 2018)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressCraigsheen House
23 Craigsheen Avenue
Carmunnock
Glasgow
G76 9AG
Scotland
Director NameMr Adam Bell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(104 years, 3 months after company formation)
Appointment Duration6 months (resigned 20 April 2008)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressFlat 4/1
1083 Sauchiehall Street
Glasgow
Lanarkshire
G3 7UE
Scotland
Director NameKieron Paul Dempsey
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(105 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 2010)
RoleResearcher
Country of ResidenceScotland
Correspondence Address87 Monteith Drive
Clarkston
Glasgow
G76 8NX
Scotland
Director NameWilliam MacDonald Allan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(105 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 January 2017)
RoleCEO
Country of ResidenceScotland
Correspondence AddressFirhill Stadium 80 Firhill Road
Glasgow
G20 7AL
Scotland
Director NameMr James Alexander
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(107 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2011)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressFirhill Stadium
80 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameIan Rees Dodd
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2011(107 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address80 Firhill Road
Maryhill
Glasgow
G20 7AL
Scotland
Secretary NameMrs Helen Fraser Dunn Muir
NationalityBritish
StatusResigned
Appointed30 May 2011(107 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2014)
RoleCompany Director
Correspondence Address80 Firhill Road
Maryhill
Glasgow
G20 7AL
Scotland
Director NameMr Greig Ronald Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(107 years, 10 months after company formation)
Appointment Duration7 years (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirhill Stadium 80 Firhill Road
Glasgow
G20 7AL
Scotland
Director NameMr Ajay Chopra
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed04 June 2012(108 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirhill Stadium 80 Firhill Road
Glasgow
G20 7AL
Scotland
Director NameMr Brian Donald
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(108 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Energy Check Stadium At Firhill 80 Firhill Roa
Glasgow
G20 7AL
Scotland
Secretary NameMr David Allan Kelly
StatusResigned
Appointed01 February 2014(110 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 June 2019)
RoleCompany Director
Correspondence AddressFirhill Stadium Firhill Road
80 Firhill Road
Glasgow
G20 7AL
Scotland
Director NameMr Malcom Stewart Graham Cannon
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(115 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 November 2019)
RoleCEO
Country of ResidenceScotland
Correspondence AddressThe Energy Check Stadium At Firhill 80 Firhill Roa
Glasgow
G20 7AL
Scotland
Secretary NameMr Britton Gerard
StatusResigned
Appointed14 June 2019(115 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 11 July 2019)
RoleCompany Director
Correspondence AddressThe Energy Check Stadium At Firhill 80 Firhill Roa
Glasgow
G20 7AL
Scotland
Director NameMr David Beattie
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(116 years after company formation)
Appointment Duration4 months, 1 week (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Energy Check Stadium At Firhill 80 Firhill Roa
Glasgow
G20 7AL
Scotland
Secretary NameMr David Allan Kelly
StatusResigned
Appointed11 July 2019(116 years after company formation)
Appointment Duration4 months, 1 week (resigned 20 November 2019)
RoleCompany Director
Correspondence AddressThe Energy Check Stadium At Firhill 80 Firhill Roa
Glasgow
G20 7AL
Scotland
Director NameAndrew Byron
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(116 years, 4 months after company formation)
Appointment Duration3 years (resigned 07 December 2022)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence AddressFirhill Stadium Firhill Road
Glasgow
G20 7AL
Scotland
Director NameMr Alan Alexander Caldwell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(116 years, 4 months after company formation)
Appointment Duration3 years (resigned 07 December 2022)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressFirhill Stadium Firhill Road
Glasgow
G20 7AL
Scotland
Secretary NameMr Gerard Britton
StatusResigned
Appointed20 November 2019(116 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2023)
RoleCompany Director
Correspondence AddressFirhill Stadium Firhill Road
Glasgow
G20 7AL
Scotland
Director NameMr Alistair James Creevy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2023(119 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 October 2023)
RoleCertified Financial Planner
Country of ResidenceUnited Kingdom
Correspondence AddressWyre Stadium At Firhill 80 Firhill Road
Wyre Stadium At Firhill
Glasgow
G20 7AL
Scotland
Secretary NameGerber Lander & Gee C.A. (Corporation)
StatusResigned
Appointed16 April 2005(101 years, 9 months after company formation)
Appointment Duration6 years (resigned 04 May 2011)
Correspondence Address11/12 Newton Terrace
Glasgow
Lanarkshire
G3 7PJ
Scotland

Contact

Websiteptfc.co.uk
Telephone0141 5791971
Telephone regionGlasgow

Location

Registered AddressWyre Stadium At Firhill 80 Firhill Road
Wyre Stadium At Firhill
Glasgow
G20 7AL
Scotland
ConstituencyGlasgow North
WardCanal
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £1Arch Investments LTD
7.07%
Ordinary B
1.000k at £1Edward Prentice
7.07%
Ordinary B
1.000k at £1Jags Trust
7.07%
Ordinary B
1.000k at £1Ronnie Gilfillan
7.07%
Ordinary B
656.2k at £1Christine Weir
4.64%
Ordinary B
656.2k at £1Colin Weir
4.64%
Ordinary B
500k at £1David Beattie
3.54%
Ordinary B
500k at £1Dorothy Springford
3.54%
Ordinary B
500k at £1James Oliver
3.54%
Ordinary B
500k at £1Norman Springford
3.54%
Ordinary B
500k at £1Thomas D. Longley
3.54%
Ordinary B
420k at £1Grant Bannerman
2.97%
Ordinary B
384.3k at £1William Macdonald Allan
2.72%
Ordinary B
2.5m at £1Patrick Thistle Football Club Trust
17.90%
Ordinary B
260k at £1Jill B. Mcmaster
1.84%
Ordinary B
260k at £1John Barrett Mcmaster
1.84%
Ordinary B
260k at £1Scott Cameron Mcmaster
1.84%
Ordinary B
260k at £1Thomas Craig Mcmaster
1.84%
Ordinary B
200k at £1Lord Kelvin
1.41%
Ordinary B
194.9k at £1Patrick Thistle Football Club Trust
1.38%
Ordinary A
113.1k at £1James Oliver
0.80%
Ordinary A
100k at £1Clara Gore
0.71%
Ordinary B
74.2k at £1Windex Consulting Services
0.53%
Ordinary A
55k at £1Arch Investments LTD
0.39%
Ordinary A
55k at £1Edward Prentice
0.39%
Ordinary A
55k at £1Jags Trust
0.39%
Ordinary A
50.5k at £1Christine Weir
0.36%
Ordinary A
50.5k at £1Colin Weir
0.36%
Ordinary A
50k at £1Alan Cowan
0.35%
Ordinary B
30k at £1Robert Hughes
0.21%
Ordinary B
29.6k at £1William Macdonald Allan
0.21%
Ordinary A
27.5k at £1Dorothy Springford
0.19%
Ordinary A
27.5k at £1Norman Springford
0.19%
Ordinary A
27.5k at £1Thomas D. Longley
0.19%
Ordinary A
24.9k at £1Harry Scott
0.18%
Ordinary A
24.9k at £1Irene Scott
0.18%
Ordinary A
23k at £1Jill B. Mcmaster
0.16%
Ordinary A
23k at £1John Barrett Mcmaster
0.16%
Ordinary A
23k at £1Scott Cameron Mcmaster
0.16%
Ordinary A
23k at £1Thomas Craig Mcmaster
0.16%
Ordinary A
20k at £1Environmental Air Conditional LTD
0.14%
Ordinary B
20k at £1Euphemia Mccusker
0.14%
Ordinary B
14.9k at £1Angus Macsween
0.11%
Ordinary A
11k at £1James Stewart
0.08%
Ordinary B
11k at £1Lord Kelvin
0.08%
Ordinary A
11.5k at £1Robert Mccalmey
0.08%
Ordinary A
10k at £1A. Proctor
0.07%
Ordinary B
10k at £1Alexander Campbelton Jnr
0.07%
Ordinary B
10k at £1Alexander K. Amy
0.07%
Ordinary B
10k at £1Alexander Strang
0.07%
Ordinary B
10k at £1Alistair Burnett
0.07%
Ordinary A
10k at £1Allan Nicolson
0.07%
Ordinary B
10k at £1Ann Mclaren
0.07%
Ordinary B
10k at £1Big Bluestar Marketing
0.07%
Ordinary B
10k at £1Billy Smith
0.07%
Ordinary B
10k at £1Callum Stewart
0.07%
Ordinary B
10k at £1David Colley
0.07%
Ordinary B
10k at £1David Cook
0.07%
Ordinary B
10k at £1Denis Mcquade
0.07%
Ordinary B
10k at £1Donald Mcbain
0.07%
Ordinary B
10k at £1Douglas Mccrea
0.07%
Ordinary B
10k at £1Edward Schofield
0.07%
Ordinary B
10k at £1Eric Anderson
0.07%
Ordinary B
10k at £1Gary Niven
0.07%
Ordinary B
10k at £1Gavin Stewart
0.07%
Ordinary B
10k at £1Gordon Mcnee
0.07%
Ordinary B
10k at £1Gordon Robertson
0.07%
Ordinary B
10k at £1Harry Seddon
0.07%
Ordinary B
10k at £1Henry Thomson
0.07%
Ordinary B
10k at £1Ian Boyce
0.07%
Ordinary B
10k at £1Ian Wright
0.07%
Ordinary B
10k at £1James R. Anderson
0.07%
Ordinary B
10k at £1James Speirs
0.07%
Ordinary B
10k at £1James Taylor
0.07%
Ordinary B
10k at £1Jean D. Mcmaster
0.07%
Ordinary B
10k at £1Joan Whitelaw
0.07%
Ordinary B
10k at £1John Butler
0.07%
Ordinary B
10k at £1John Sword
0.07%
Ordinary B
10k at £1John Wilkie
0.07%
Ordinary B
10k at £1John Wordie
0.07%
Ordinary B
10k at £1Kenny Macdonald
0.07%
Ordinary B
10k at £1Kieron P. Dempsey
0.07%
Ordinary B
10k at £1M. O'donnell
0.07%
Ordinary B
10k at £1Malcolm Johnston
0.07%
Ordinary B
10k at £1Mark Vinnicombe
0.07%
Ordinary B
10k at £1Michael Max
0.07%
Ordinary B
10k at £1Morton Downie
0.07%
Ordinary B
10k at £1Peter Bain
0.07%
Ordinary B
10k at £1Peter Murray
0.07%
Ordinary B
10k at £1R. Reid
0.07%
Ordinary B
10k at £1Ross Mcphee
0.07%
Ordinary B
10k at £1Sandy Brown
0.07%
Ordinary B
10k at £1Wayne Harris
0.07%
Ordinary B
10k at £1William Radziwonik
0.07%
Ordinary B
5k at £1Alan Mudie
0.04%
Ordinary B
5k at £1Andrew Boyce
0.04%
Ordinary B
5.5k at £1Clara Gore
0.04%
Ordinary A
5k at £1David Mudie
0.04%
Ordinary B
5k at £1Heather Beatt
0.04%
Ordinary B
5k at £1Irene Perry
0.04%
Ordinary B
5k at £1Ronald Boyce
0.04%
Ordinary B
3.9k at £1Brian James K Aitken
0.03%
Ordinary A
2.9k at £1Alan Cowan
0.02%
Ordinary A
788 at £1A. Brown
0.01%
Ordinary A
2k at £1A. Monachan
0.01%
Ordinary A
750 at £1Alan Kennedy
0.01%
Ordinary A
1000 at £1B. Monachan
0.01%
Ordinary A
1000 at £1Barry Jonathon Adams-strump
0.01%
Ordinary B
1000 at £1Brian Aitken
0.01%
Ordinary A
1.5k at £1Brian Divers
0.01%
Ordinary A
1.3k at £1Brian Mcauslan
0.01%
Ordinary B
825 at £1D.r.c. Cameron
0.01%
Ordinary A
1000 at £1Dennis Bruce
0.01%
Ordinary B
1.5k at £1Donald Mcbain
0.01%
Ordinary A
825 at £1E.r.j. Cameron
0.01%
Ordinary A
855 at £1F.j. Marsh
0.01%
Ordinary A
1000 at £1Gavin James Taylor
0.01%
Ordinary A
2k at £1Gordon Kayes
0.01%
Ordinary A
790 at £1I. Walker
0.01%
Ordinary A
1000 at £1I.d. Macdonald
0.01%
Ordinary A
1000 at £1Ian Brown
0.01%
Ordinary A
750 at £1J.s. Mckinlay
0.01%
Ordinary A
2k at £1Joe Mcewan
0.01%
Ordinary A
900 at £1John Mcdougall
0.01%
Ordinary A
750 at £1M.d. Graham-wood
0.01%
Ordinary A
1000 at £1Margaret Forsyth
0.01%
Ordinary B
2k at £1Mary Lambie
0.01%
Ordinary A
1000 at £1Neil Rodden
0.01%
Ordinary B
2.1k at £1Neil Watson
0.01%
Ordinary A
1.8k at £1Peter Larmour
0.01%
Ordinary A
750 at £1R. Salmon
0.01%
Ordinary A
855 at £1R.g. Hyde
0.01%
Ordinary A
1000 at £1Robert Grant
0.01%
Ordinary B
750 at £1Scott Hamilton
0.01%
Ordinary A
50 at £1A. Gordon
0.00%
Ordinary A
75 at £1A. Helm
0.00%
Ordinary A
100 at £1A. Mcsporran
0.00%
Ordinary A
10 at £1A. Quinn
0.00%
Ordinary A
100 at £1A. Sangster
0.00%
Ordinary A
600 at £1A.d.g. Ainsworth
0.00%
Ordinary A
50 at £1A.h. Mcgill
0.00%
Ordinary A
300 at £1A.r. Hemphill
0.00%
Ordinary A
20 at £1Alan Mackenzie
0.00%
Ordinary A
400 at £1Alan Wallace
0.00%
Ordinary A
600 at £1Alex Robertson
0.00%
Ordinary A
75 at £1Alexander Mcculloch
0.00%
Ordinary A
20 at £1Andrew Sharp
0.00%
Ordinary A
50 at £1Andrew Stallan
0.00%
Ordinary A
20 at £1Angus Watson
0.00%
Ordinary A
100 at £1Anne Patricia Mcdougall
0.00%
Ordinary A
10 at £1Annie Carey
0.00%
Ordinary A
330 at £1Ar & Iw Goldberg
0.00%
Ordinary A
100 at £1Archibald Mccorkindale
0.00%
Ordinary A
300 at £1Babette Moxey
0.00%
Ordinary A
400 at £1Brian Donald
0.00%
Ordinary A
20 at £1Brian Mcauslan
0.00%
Ordinary A
50 at £1Brian Stallan
0.00%
Ordinary A
25 at £1C. Paterson
0.00%
Ordinary A
165 at £1C. Ross
0.00%
Ordinary A
150 at £1C. Trainer
0.00%
Ordinary A
100 at £1C.a. Shaw
0.00%
Ordinary A
250 at £1C.h. Lyle
0.00%
Ordinary A
25 at £1C.s. Mcgolligan
0.00%
Ordinary A
40 at £1Cameron Cranston
0.00%
Ordinary A
300 at £1Campbell Dunn
0.00%
Ordinary A
100 at £1Campbell Hughes
0.00%
Ordinary A
50 at £1Catherine Taylor
0.00%
Ordinary A
50 at £1Catriona Harvey
0.00%
Ordinary A
20 at £1Chester Studzinski
0.00%
Ordinary A
50 at £1Craig Livingston
0.00%
Ordinary A
75 at £1Craig Mccamley
0.00%
Ordinary A
20 at £1Craig Morrison
0.00%
Ordinary A
150 at £1D. Kellet
0.00%
Ordinary A
225 at £1D. Lang
0.00%
Ordinary A
500 at £1D. Mackinnon
0.00%
Ordinary A
50 at £1D. Stewart
0.00%
Ordinary A
100 at £1D.j. Currie
0.00%
Ordinary A
25 at £1D.j.s. Low
0.00%
Ordinary A
66 at £1David Cook
0.00%
Ordinary A
375 at £1David Kelly
0.00%
Ordinary A
150 at £1David Templeton
0.00%
Ordinary A
101 at £1Douglas Lee
0.00%
Ordinary A
20 at £1Douglas Mathers
0.00%
Ordinary A
150 at £1E. Docherty
0.00%
Ordinary A
75 at £1E. Mcmurray
0.00%
Ordinary A
100 at £1E. Monachan
0.00%
Ordinary A
15 at £1E. Weston
0.00%
Ordinary A
50 at £1E.b. Couperwhite
0.00%
Ordinary A
50 at £1Edward Lyons
0.00%
Ordinary A
50 at £1Elizabeth Bell
0.00%
Ordinary A
20 at £1Fergus Allan
0.00%
Ordinary A
20 at £1Fiona Harvey
0.00%
Ordinary A
75 at £1Fraser Anderson
0.00%
Ordinary A
38 at £1G. Beveridge
0.00%
Ordinary A
50 at £1G.e.j. Doughty
0.00%
Ordinary A
60 at £1Gary Aitken
0.00%
Ordinary A
20 at £1Gary Ralston
0.00%
Ordinary A
550 at £1Gavin Taylor
0.00%
Ordinary A
50 at £1George Carson
0.00%
Ordinary A
100 at £1George Savage
0.00%
Ordinary A
75 at £1Gilian Tarbet
0.00%
Ordinary A
50 at £1Glenn Dickson
0.00%
Ordinary A
30 at £1Gordon Carnegie
0.00%
Ordinary A
100 at £1Gordon Leslie
0.00%
Ordinary A
50 at £1Gordon Mcnee
0.00%
Ordinary A
20 at £1Gordon Peden
0.00%
Ordinary A
50 at £1Gordon Rennie
0.00%
Ordinary A
150 at £1Grace Bryden
0.00%
Ordinary A
20 at £1Graeme Peden
0.00%
Ordinary A
75 at £1Graham Mccamley
0.00%
Ordinary A
100 at £1Graham Roberts
0.00%
Ordinary A
40 at £1Hazel Sharp
0.00%
Ordinary A
50 at £1Hugh Healy
0.00%
Ordinary A
75 at £1I. Watt
0.00%
Ordinary A
300 at £1I.b. Mciver
0.00%
Ordinary A
200 at £1Iain Woods
0.00%
Ordinary A
20 at £1Ian Brand
0.00%
Ordinary A
50 at £1Ian Maclachlan
0.00%
Ordinary A
300 at £1Ian Wright
0.00%
Ordinary A
10 at £1J. Buist
0.00%
Ordinary A
100 at £1J. Dick
0.00%
Ordinary A
75 at £1J. Gibson
0.00%
Ordinary A
200 at £1J. Hansen
0.00%
Ordinary A
25 at £1J. Pate
0.00%
Ordinary A
60 at £1J. Peck
0.00%
Ordinary A
250 at £1J. Wilson
0.00%
Ordinary A
450 at £1J.g. Lints
0.00%
Ordinary A
25 at £1J.g.h. Blevins
0.00%
Ordinary A
300 at £1J.p. Bannerman
0.00%
Ordinary A
40 at £1James R. Anderson
0.00%
Ordinary A
40 at £1James Stewart
0.00%
Ordinary A
20 at £1James Taylor
0.00%
Ordinary A
41 at £1Jamie Lillie
0.00%
Ordinary A
300 at £1John Hardy
0.00%
Ordinary A
200 at £1Joseph Hunter
0.00%
Ordinary A
100 at £1K. Buchanan
0.00%
Ordinary A
75 at £1K. Phillips
0.00%
Ordinary A
100 at £1K. Symon
0.00%
Ordinary A
100 at £1Kevin Coll
0.00%
Ordinary A
140 at £1L. Thornton
0.00%
Ordinary A
60 at £1Laura A. Ross
0.00%
Ordinary A
75 at £1Linda Tarbet
0.00%
Ordinary A
300 at £1M. Moore
0.00%
Ordinary A
100 at £1Mandy Carnegie
0.00%
Ordinary A
20 at £1Martin Gow
0.00%
Ordinary A
100 at £1Michael Max
0.00%
Ordinary A
20 at £1Mihaly Sellei
0.00%
Ordinary A
375 at £1Moira Shanks
0.00%
Ordinary A
50 at £1Molly Stallan
0.00%
Ordinary A
20 at £1Morag Mchaffie
0.00%
Ordinary A
50 at £1Morton Downie
0.00%
Ordinary A
20 at £1Neil Rodden
0.00%
Ordinary A
300 at £1Niall Kennedy
0.00%
Ordinary A
75 at £1Niall Mactaggart
0.00%
Ordinary A
50 at £1Paul Black
0.00%
Ordinary A
20 at £1Peter Murray
0.00%
Ordinary A
100 at £1R. Dick
0.00%
Ordinary A
15 at £1R. Grant
0.00%
Ordinary A
25 at £1R. Harding
0.00%
Ordinary A
110 at £1R. Mcclay
0.00%
Ordinary A
15 at £1R. Quinn
0.00%
Ordinary A
300 at £1R. Reid
0.00%
Ordinary A
375 at £1R. Thomson
0.00%
Ordinary A
41 at £1R. Watt
0.00%
Ordinary A
100 at £1R.f. Deane
0.00%
Ordinary A
150 at £1R.m. Scully
0.00%
Ordinary A
50 at £1Ralph Black
0.00%
Ordinary A
50 at £1Randle Wilson
0.00%
Ordinary A
20 at £1Robert Barr
0.00%
Ordinary A
50 at £1Robert Briggs
0.00%
Ordinary A
100 at £1Robert Cadzow
0.00%
Ordinary A
20 at £1Robert Cross
0.00%
Ordinary A
20 at £1Robert Gow
0.00%
Ordinary A
200 at £1Robert Mcdowell
0.00%
Ordinary A
600 at £1Robert Norris
0.00%
Ordinary A
24 at £1Roderick Wilson
0.00%
Ordinary A
20 at £1Roger Brown
0.00%
Ordinary A
150 at £1Roger Mclean
0.00%
Ordinary A
150 at £1Ronald Campbell
0.00%
Ordinary A
60 at £1Ronnie Peebles-brown
0.00%
Ordinary A
50 at £1Rosie Mcculloch
0.00%
Ordinary A
25 at £1S. Clark
0.00%
Ordinary A
25 at £1S. Fraser
0.00%
Ordinary A
38 at £1S. Grant
0.00%
Ordinary A
200 at £1S. Taylor
0.00%
Ordinary A
30 at £1S. White
0.00%
Ordinary A
150 at £1S.a. Easton
0.00%
Ordinary A
50 at £1S.m.c. Horne
0.00%
Ordinary A
25 at £1Sandy Brown
0.00%
Ordinary A
400 at £1Sandy Strang
0.00%
Ordinary A
40 at £1Scott Flannigan
0.00%
Ordinary A
50 at £1Scott Mccamley
0.00%
Ordinary A
13 at £1Stephen Mcintyre
0.00%
Ordinary A
25 at £1Steven Brown
0.00%
Ordinary A
20 at £1Stewart Barr
0.00%
Ordinary A
150 at £1Stuart Waterson
0.00%
Ordinary A
30 at £1Susan Anderson
0.00%
Ordinary A
600 at £1T. Caplan
0.00%
Ordinary A
20 at £1Trevor Booth
0.00%
Ordinary A
50 at £1W. Mcphie
0.00%
Ordinary A
50 at £1W.g. Middleton
0.00%
Ordinary A
80 at £1William Johnston
0.00%
Ordinary A
190 at £1Zoltan Magyar
0.00%
Ordinary A

Financials

Year2014
Turnover£3,035,398
Net Worth£4,254,848
Cash£997
Current Liabilities£1,234,963

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

2 April 2010Delivered on: 23 April 2010
Persons entitled: Bank of Scotland PLC

Classification: Pledge over shares
Secured details: All sums due or to become due.
Particulars: Right title and interest in and to the shares please see form for more details.
Outstanding
16 December 1982Delivered on: 30 December 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.830 acres in parish of glasgow and county of lanark lying on east side of firhill road.
Outstanding
5 November 1982Delivered on: 11 November 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
10 November 1982Delivered on: 22 November 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.830 acres in parish of glasgow and county of lanark lying on east side of firnhill road.
Outstanding

Filing History

14 November 2023Confirmation statement made on 31 October 2023 with updates (28 pages)
3 November 2023Memorandum and Articles of Association (44 pages)
31 October 2023Memorandum and Articles of Association (44 pages)
13 October 2023Memorandum and Articles of Association (44 pages)
13 October 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 October 2023Termination of appointment of Alistair James Creevy as a director on 5 October 2023 (1 page)
3 August 2023Termination of appointment of Fergus Alexander Maclennan as a director on 2 August 2023 (1 page)
31 July 2023Termination of appointment of Gerard Britton as a secretary on 31 July 2023 (1 page)
31 July 2023Appointment of Mr Chris Ross as a secretary on 31 July 2023 (2 pages)
27 June 2023Registered office address changed from Firhill Stadium Firhill Road Glasgow G20 7AL Scotland to Wyre Stadium at Firhill Firhill Road Glasgow G20 7AL on 27 June 2023 (1 page)
27 June 2023Registered office address changed from Wyre Stadium at Firhill Firhill Road Glasgow G20 7AL Scotland to Wyre Stadium at Firhill 80 Firhill Road Wyre Stadium at Firhill Glasgow G20 7AL on 27 June 2023 (1 page)
15 June 2023Appointment of Mr Douglas Campbell Mccrea as a director on 14 June 2023 (2 pages)
15 June 2023Appointment of Mr Andrew Alan Holloway as a director on 14 June 2023 (2 pages)
9 June 2023Termination of appointment of Duncan Smillie as a director on 8 June 2023 (1 page)
27 April 2023Appointment of Mr Alistair James Creevy as a director on 27 April 2023 (2 pages)
12 December 2022Appointment of Mr Richard Hedley Beastall as a director on 12 December 2022 (2 pages)
12 December 2022Appointment of Mrs Caroline Jane Mackie as a director on 12 December 2022 (2 pages)
12 December 2022Appointment of Mr Fergus Alexander Maclennan as a director on 12 December 2022 (2 pages)
7 December 2022Termination of appointment of John Penman as a director on 7 December 2022 (1 page)
7 December 2022Termination of appointment of Alan Alexander Caldwell as a director on 7 December 2022 (1 page)
7 December 2022Termination of appointment of Andrew Byron as a director on 7 December 2022 (1 page)
7 December 2022Termination of appointment of Michael Gregory Robertson as a director on 7 December 2022 (1 page)
7 December 2022Termination of appointment of Douglas Noble as a director on 7 December 2022 (1 page)
7 December 2022Termination of appointment of Jacqui Low as a director on 7 December 2022 (1 page)
7 December 2022Termination of appointment of Alan Roderick Rough as a director on 7 December 2022 (1 page)
5 December 2022Full accounts made up to 31 May 2022 (28 pages)
4 November 2022Notification of The Ptfc Trust as a person with significant control on 20 September 2022 (1 page)
3 November 2022Confirmation statement made on 31 October 2022 with updates (26 pages)
3 November 2022Cessation of Three Black Cats Limited as a person with significant control on 20 September 2022 (1 page)
11 March 2022Termination of appointment of Gavin Mcewan Taylor as a director on 10 March 2022 (1 page)
4 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 November 2021Appointment of Mr Gavin Mcewan Taylor as a director on 11 November 2021 (2 pages)
12 October 2021Full accounts made up to 31 May 2021 (26 pages)
26 July 2021Secretary's details changed for Mr Gerry Britton on 26 July 2021 (1 page)
8 March 2021Confirmation statement made on 31 December 2020 with updates (27 pages)
4 December 2020Full accounts made up to 31 May 2020 (25 pages)
2 September 2020Appointment of Mr Michael Gregory Robertson as a director on 13 August 2020 (2 pages)
2 September 2020Appointment of Mr Alan Roderick Rough as a director on 31 August 2020 (2 pages)
2 September 2020Appointment of Mr Douglas Noble as a director on 31 August 2020 (2 pages)
2 September 2020Termination of appointment of Charan Singh Gill as a director on 31 August 2020 (1 page)
2 July 2020Registered office address changed from The Energy Check Stadium at Firhill 80 Firhill Road Glasgow G20 7AL Scotland to Firhill Stadium Firhill Road Glasgow G20 7AL on 2 July 2020 (1 page)
3 March 2020Appointment of Ms Jacqui Low as a director on 26 February 2020 (2 pages)
12 February 2020Confirmation statement made on 31 December 2019 with updates (29 pages)
6 February 2020Second filing of a statement of capital following an allotment of shares on 13 November 2015
  • GBP 2,323,091.50
(7 pages)
9 January 2020Termination of appointment of Colin Traynor Weir as a director on 27 December 2019 (1 page)
3 December 2019Termination of appointment of David Allan Kelly as a director on 20 November 2019 (1 page)
3 December 2019Appointment of Colin Traynor Weir as a director on 20 November 2019 (2 pages)
3 December 2019Appointment of Andrew Byron as a director on 20 November 2019 (2 pages)
3 December 2019Termination of appointment of Ian Rees Dodd as a director on 22 November 2019 (1 page)
3 December 2019Withdrawal of a person with significant control statement on 3 December 2019 (2 pages)
3 December 2019Appointment of Mr Duncan Smillie as a director on 27 November 2019 (2 pages)
3 December 2019Termination of appointment of Ian Rees Dodd as a director on 20 November 2019 (1 page)
3 December 2019Termination of appointment of Ronald Stuart Gilfillan as a director on 20 November 2019 (1 page)
3 December 2019Termination of appointment of David Beattie as a director on 20 November 2019 (1 page)
3 December 2019Termination of appointment of Norman Springford as a director on 20 November 2019 (1 page)
3 December 2019Appointment of John Penman as a director on 20 November 2019 (2 pages)
3 December 2019Termination of appointment of Malcolm Stewart Graham Cannon as a director on 20 November 2019 (1 page)
3 December 2019Notification of Three Black Cats Limited as a person with significant control on 20 November 2019 (2 pages)
3 December 2019Appointment of Alan Alexander Caldwell as a director on 20 November 2019 (2 pages)
3 December 2019Appointment of Dr Charan Singh Gill as a director on 20 November 2019 (2 pages)
3 December 2019Appointment of Ian Rees Dodd as a director on 20 November 2019 (2 pages)
21 November 2019Termination of appointment of David Allan Kelly as a secretary on 20 November 2019 (1 page)
21 November 2019Appointment of Mr Gerry Britton as a secretary on 20 November 2019 (2 pages)
9 October 2019Full accounts made up to 31 May 2019 (22 pages)
15 July 2019Appointment of Mr Norman Springford as a director on 11 July 2019 (2 pages)
15 July 2019Appointment of Mr David Allan Kelly as a secretary on 11 July 2019 (2 pages)
14 July 2019Termination of appointment of Alan Roderick Rough as a director on 14 July 2019 (1 page)
13 July 2019Appointment of Mr Ronald Stuart Gilfillan as a director on 11 July 2019 (2 pages)
13 July 2019Appointment of Mr David Beattie as a director on 11 July 2019 (2 pages)
12 July 2019Termination of appointment of Britton Gerard as a secretary on 11 July 2019 (1 page)
12 July 2019Termination of appointment of Duncan Smillie as a director on 11 July 2019 (1 page)
12 July 2019Termination of appointment of Michael Gregory Robertson as a director on 11 July 2019 (1 page)
12 July 2019Termination of appointment of Jacqui Low as a director on 11 July 2019 (1 page)
12 July 2019Appointment of Mr David Allan Kelly as a director on 11 July 2019 (2 pages)
20 June 2019Appointment of Mr Britton Gerard as a secretary on 14 June 2019 (2 pages)
20 June 2019Termination of appointment of David Allan Kelly as a secretary on 14 June 2019 (1 page)
12 June 2019Appointment of Mr Duncan Smillie as a director on 10 June 2019 (2 pages)
17 April 2019Termination of appointment of Brian Donald as a director on 8 April 2019 (1 page)
16 April 2019Appointment of Mr Malcolm Stewart Graham Cannon as a director on 8 April 2019 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 November 2018Full accounts made up to 31 May 2018 (22 pages)
14 September 2018Registered office address changed from Firhill Stadium 80 Firhill Road Glasgow G20 7AL Scotland to The Energy Check Stadium at Firhill 80 Firhill Road Glasgow G20 7AL on 14 September 2018 (1 page)
26 June 2018Termination of appointment of Ian Gardner Maxwell as a director on 20 May 2018 (1 page)
26 June 2018Termination of appointment of Greig Ronald Brown as a director on 14 June 2018 (1 page)
26 June 2018Appointment of Mr Michael Gregory Robertson as a director on 5 March 2018 (2 pages)
26 June 2018Termination of appointment of David Beattie as a director on 14 June 2018 (1 page)
26 June 2018Appointment of Mr Alan Roderick Rough as a director on 25 June 2018 (2 pages)
15 January 2018Second filing for the appointment of Greig Brown as a director (6 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (29 pages)
28 September 2017Full accounts made up to 31 May 2017 (23 pages)
28 September 2017Full accounts made up to 31 May 2017 (23 pages)
1 August 2017Termination of appointment of Ajay Chopra as a director on 26 May 2017 (1 page)
1 August 2017Termination of appointment of Ajay Chopra as a director on 26 May 2017 (1 page)
8 June 2017Satisfaction of charge 2 in full (1 page)
8 June 2017Satisfaction of charge 4 in full (1 page)
8 June 2017Satisfaction of charge 4 in full (1 page)
8 June 2017Satisfaction of charge 2 in full (1 page)
8 June 2017Satisfaction of charge 1 in full (1 page)
8 June 2017Satisfaction of charge 1 in full (1 page)
8 June 2017Satisfaction of charge 3 in full (1 page)
8 June 2017Satisfaction of charge 3 in full (1 page)
29 January 2017Termination of appointment of William Macdonald Allan as a director on 20 January 2017 (1 page)
29 January 2017Termination of appointment of William Macdonald Allan as a director on 20 January 2017 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (31 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (31 pages)
9 January 2017Registered office address changed from Firhill Stadium 80 Firhill Road Glasgow G20 7BA to Firhill Stadium 80 Firhill Road Glasgow G20 7AL on 9 January 2017 (1 page)
9 January 2017Registered office address changed from Firhill Stadium 80 Firhill Road Glasgow G20 7BA to Firhill Stadium 80 Firhill Road Glasgow G20 7AL on 9 January 2017 (1 page)
29 November 2016Full accounts made up to 31 May 2016 (21 pages)
29 November 2016Full accounts made up to 31 May 2016 (21 pages)
12 May 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (73 pages)
12 May 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (73 pages)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 14,135,470
(29 pages)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 14,135,470
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/05/2016
(29 pages)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 14,135,470
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/05/2016
(29 pages)
22 December 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 14,135,470
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 14,135,470
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 06/02/2020
(3 pages)
17 December 2015Accounts for a medium company made up to 31 May 2015 (19 pages)
17 December 2015Accounts for a medium company made up to 31 May 2015 (19 pages)
3 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2015Appointment of Jacqui Low as a director on 6 July 2015 (2 pages)
29 July 2015Appointment of Jacqui Low as a director on 6 July 2015 (2 pages)
29 July 2015Appointment of Jacqui Low as a director on 6 July 2015 (2 pages)
16 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1,574,792
(28 pages)
25 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1,574,792
(28 pages)
25 January 2015Director's details changed for William Macdonald Allan on 1 March 2014 (2 pages)
25 January 2015Director's details changed for William Macdonald Allan on 1 March 2014 (2 pages)
25 January 2015Director's details changed for William Macdonald Allan on 1 March 2014 (2 pages)
28 October 2014Accounts for a medium company made up to 31 May 2014 (19 pages)
28 October 2014Accounts for a medium company made up to 31 May 2014 (19 pages)
1 September 2014Appointment of Mr David Allan Kelly as a secretary on 1 February 2014 (2 pages)
1 September 2014Appointment of Mr David Allan Kelly as a secretary on 1 February 2014 (2 pages)
1 September 2014Appointment of Mr David Allan Kelly as a secretary on 1 February 2014 (2 pages)
17 February 2014Termination of appointment of Helen Muir as a secretary (1 page)
17 February 2014Termination of appointment of Helen Muir as a secretary (1 page)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,574,792
(29 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,574,792
(29 pages)
2 December 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 1,574,792
(3 pages)
2 December 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 1,574,792
(3 pages)
9 October 2013Accounts for a small company made up to 31 May 2013 (8 pages)
9 October 2013Accounts for a small company made up to 31 May 2013 (8 pages)
30 August 2013Appointment of Mr Ian Gardner Maxwell as a director (2 pages)
30 August 2013Appointment of Mr Ian Gardner Maxwell as a director (2 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (28 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (28 pages)
11 October 2012Accounts for a small company made up to 31 May 2012 (8 pages)
11 October 2012Accounts for a small company made up to 31 May 2012 (8 pages)
10 July 2012Appointment of Mr Brian Donald as a director (2 pages)
10 July 2012Appointment of Mr Brian Donald as a director (2 pages)
27 June 2012Appointment of Mr Ajay Chopra as a director (2 pages)
27 June 2012Appointment of Mr Ajay Chopra as a director (2 pages)
26 June 2012Termination of appointment of Grant Bannerman as a director (1 page)
26 June 2012Termination of appointment of Grant Bannerman as a director (1 page)
26 June 2012Termination of appointment of Ronald Gilfillan as a director (1 page)
26 June 2012Termination of appointment of Ronald Gilfillan as a director (1 page)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (30 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (30 pages)
23 January 2012Director's details changed for Ronald Gilfillan on 22 January 2012 (2 pages)
23 January 2012Director's details changed for Ronald Gilfillan on 22 January 2012 (2 pages)
23 January 2012Secretary's details changed for Helen Fraser Dunn Muir on 22 January 2012 (1 page)
23 January 2012Secretary's details changed for Helen Fraser Dunn Muir on 22 January 2012 (1 page)
12 December 2011Accounts for a small company made up to 31 May 2011 (8 pages)
12 December 2011Accounts for a small company made up to 31 May 2011 (8 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 11/10/2011
(42 pages)
18 October 2011Statement of company's objects (2 pages)
18 October 2011Statement of company's objects (2 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 11/10/2011
(42 pages)
27 June 2011Appointment of Greig Brown as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 15/01/2018
(3 pages)
27 June 2011Appointment of Ian Rees Dodd as a director (4 pages)
27 June 2011Appointment of Ian Rees Dodd as a director (4 pages)
27 June 2011Appointment of Greig Brown as a director (3 pages)
8 June 2011Appointment of Helen Fraser Dunn Muir as a secretary (3 pages)
8 June 2011Appointment of Helen Fraser Dunn Muir as a secretary (3 pages)
10 May 2011Termination of appointment of Gerber Lander & Gee C.A. as a secretary (2 pages)
10 May 2011Termination of appointment of Gerber Lander & Gee C.A. as a secretary (2 pages)
11 February 2011Termination of appointment of James Alexander as a director (2 pages)
11 February 2011Termination of appointment of James Alexander as a director (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (42 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (42 pages)
30 November 2010Accounts for a small company made up to 31 May 2010 (8 pages)
30 November 2010Accounts for a small company made up to 31 May 2010 (8 pages)
7 October 2010Termination of appointment of Allan Cowan as a director (2 pages)
7 October 2010Termination of appointment of Thomas Hughes as a director (2 pages)
7 October 2010Termination of appointment of Thomas Hughes as a director (2 pages)
7 October 2010Termination of appointment of Edward Prentice as a director (2 pages)
7 October 2010Termination of appointment of Allan Cowan as a director (2 pages)
7 October 2010Termination of appointment of Edward Prentice as a director (2 pages)
29 September 2010Appointment of James Alexander as a director (3 pages)
29 September 2010Appointment of James Alexander as a director (3 pages)
9 August 2010Statement of capital following an allotment of shares on 31 July 2010
  • GBP 1,574,767
(3 pages)
9 August 2010Statement of capital following an allotment of shares on 31 July 2010
  • GBP 1,574,767
(3 pages)
8 June 2010Termination of appointment of Kieron Dempsey as a director (2 pages)
8 June 2010Termination of appointment of Kieron Dempsey as a director (2 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (46 pages)
8 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (46 pages)
29 May 2009Director appointed william macdonald allan (2 pages)
29 May 2009Director appointed william macdonald allan (2 pages)
19 March 2009Accounts for a small company made up to 31 May 2008 (8 pages)
19 March 2009Accounts for a small company made up to 31 May 2008 (8 pages)
11 February 2009Return made up to 31/12/08; full list of members (37 pages)
11 February 2009Return made up to 31/12/08; full list of members (37 pages)
19 September 2008Director appointed kieron paul dempsey (2 pages)
19 September 2008Director appointed kieron paul dempsey (2 pages)
29 July 2008Appointment terminated director thomas mcmaster (1 page)
29 July 2008Appointment terminated director thomas mcmaster (1 page)
7 July 2008Director appointed edward duncan prentice (2 pages)
7 July 2008Director appointed edward duncan prentice (2 pages)
23 May 2008Appointment terminated director gordon peden (1 page)
23 May 2008Appointment terminated director gordon peden (1 page)
29 April 2008Appointment terminated director adam bell (1 page)
29 April 2008Appointment terminated director adam bell (1 page)
4 March 2008Accounts for a small company made up to 31 May 2007 (8 pages)
4 March 2008Accounts for a small company made up to 31 May 2007 (8 pages)
31 January 2008Return made up to 31/12/07; full list of members (10 pages)
31 January 2008Return made up to 31/12/07; full list of members (10 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
5 June 2007New director appointed (9 pages)
5 June 2007Ad 30/05/07-30/05/07 £ si [email protected]=50000 £ ic 1524042/1574042 (2 pages)
5 June 2007New director appointed (9 pages)
5 June 2007Ad 30/05/07-30/05/07 £ si [email protected]=50000 £ ic 1524042/1574042 (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
11 January 2007Return made up to 31/12/06; full list of members (53 pages)
11 January 2007Return made up to 31/12/06; full list of members (53 pages)
15 November 2006Accounts for a medium company made up to 31 May 2006 (18 pages)
15 November 2006Accounts for a medium company made up to 31 May 2006 (18 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
10 February 2006Return made up to 31/12/05; full list of members (78 pages)
10 February 2006Return made up to 31/12/05; full list of members (78 pages)
23 January 2006Ad 31/12/05--------- £ si 100@1=100 £ ic 1523942/1524042 (2 pages)
23 January 2006Ad 31/12/05--------- £ si 100@1=100 £ ic 1523942/1524042 (2 pages)
30 August 2005Accounts for a medium company made up to 31 May 2005 (18 pages)
30 August 2005Accounts for a medium company made up to 31 May 2005 (18 pages)
7 June 2005Ad 31/05/05--------- £ si 150@1=150 £ ic 1523792/1523942 (2 pages)
7 June 2005Ad 31/05/05--------- £ si 150@1=150 £ ic 1523792/1523942 (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005Secretary resigned (1 page)
25 January 2005Ad 21/01/05--------- £ si [email protected]=42000 £ ic 1481792/1523792 (2 pages)
25 January 2005Ad 21/01/05--------- £ si [email protected]=42000 £ ic 1481792/1523792 (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
21 January 2005Return made up to 31/12/04; full list of members (36 pages)
21 January 2005Return made up to 31/12/04; full list of members (36 pages)
3 November 2004Accounts for a small company made up to 31 May 2004 (7 pages)
3 November 2004Accounts for a small company made up to 31 May 2004 (7 pages)
16 March 2004Director's particulars changed (1 page)
16 March 2004Director's particulars changed (1 page)
12 January 2004Return made up to 31/12/03; no change of members (10 pages)
12 January 2004Return made up to 31/12/03; no change of members (10 pages)
22 August 2003Accounts for a small company made up to 31 May 2003 (8 pages)
22 August 2003Accounts for a small company made up to 31 May 2003 (8 pages)
15 January 2003Return made up to 31/12/02; no change of members (10 pages)
15 January 2003Return made up to 31/12/02; no change of members (10 pages)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
8 October 2002Accounts for a small company made up to 31 May 2002 (9 pages)
8 October 2002Accounts for a small company made up to 31 May 2002 (9 pages)
15 February 2002Return made up to 31/12/01; full list of members (34 pages)
15 February 2002Return made up to 31/12/01; full list of members (34 pages)
26 November 2001Accounts for a small company made up to 31 May 2001 (8 pages)
26 November 2001Accounts for a small company made up to 31 May 2001 (8 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
24 April 2001Ad 20/04/01--------- £ si [email protected]=100000 £ ic 1381792/1481792 (2 pages)
24 April 2001Ad 20/04/01--------- £ si [email protected]=100000 £ ic 1381792/1481792 (2 pages)
2 February 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 February 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 January 2001Accounts for a small company made up to 31 May 2000 (8 pages)
24 January 2001Accounts for a small company made up to 31 May 2000 (8 pages)
10 January 2001Secretary's particulars changed (1 page)
10 January 2001Secretary's particulars changed (1 page)
7 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
7 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
30 December 1999Return made up to 31/12/99; no change of members (8 pages)
30 December 1999Return made up to 31/12/99; no change of members (8 pages)
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
20 January 1999Return made up to 31/12/98; bulk list available separately (35 pages)
20 January 1999Return made up to 31/12/98; bulk list available separately (35 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998New secretary appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
10 July 1998Ad 20/05/98--------- £ si [email protected]=3000 £ ic 1328792/1331792 (2 pages)
10 July 1998Particulars of contract relating to shares (3 pages)
10 July 1998Particulars of contract relating to shares (3 pages)
10 July 1998Ad 20/05/98--------- £ si [email protected]=3000 £ ic 1328792/1331792 (2 pages)
10 July 1998Ad 07/07/98--------- £ si [email protected]=50000 £ ic 1331792/1381792 (4 pages)
10 July 1998Ad 07/07/98--------- £ si [email protected]=50000 £ ic 1331792/1381792 (4 pages)
14 April 1998Ad 06/04/98--------- £ si [email protected]=300000 £ ic 1028792/1328792 (2 pages)
14 April 1998Particulars of contract relating to shares (3 pages)
14 April 1998Particulars of contract relating to shares (3 pages)
14 April 1998Ad 06/04/98--------- £ si [email protected]=300000 £ ic 1028792/1328792 (2 pages)
14 April 1998Particulars of contract relating to shares (3 pages)
14 April 1998Particulars of contract relating to shares (3 pages)
14 April 1998Particulars of contract relating to shares (3 pages)
14 April 1998Particulars of contract relating to shares (3 pages)
8 April 1998Ad 25/03/98-03/04/98 £ si [email protected]=344000 £ ic 684792/1028792 (7 pages)
8 April 1998Ad 25/03/98-03/04/98 £ si [email protected]=344000 £ ic 684792/1028792 (7 pages)
3 April 1998Secretary's particulars changed (1 page)
3 April 1998Secretary's particulars changed (1 page)
3 April 1998Secretary resigned (1 page)
3 April 1998Secretary resigned (1 page)
2 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998New secretary appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
4 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 March 1998Nc inc already adjusted 18/02/98 (1 page)
4 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 March 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
4 March 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 March 1998Nc inc already adjusted 18/02/98 (1 page)
3 February 1998Return made up to 31/12/97; bulk list available separately (26 pages)
3 February 1998Return made up to 31/12/97; bulk list available separately (26 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
21 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1997Return made up to 31/12/96; bulk list available separately (30 pages)
21 October 1997Return made up to 31/12/96; bulk list available separately (30 pages)
21 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
14 February 1997Accounts for a small company made up to 31 May 1996 (9 pages)
14 February 1997Accounts for a small company made up to 31 May 1996 (9 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
13 March 1996Accounts for a small company made up to 31 May 1995 (9 pages)
13 March 1996Accounts for a small company made up to 31 May 1995 (9 pages)
1 February 1996Secretary resigned (2 pages)
1 February 1996Return made up to 31/12/95; change of members (8 pages)
1 February 1996Secretary resigned (2 pages)
1 February 1996Return made up to 31/12/95; change of members (8 pages)
1 February 1996New secretary appointed (2 pages)
1 February 1996New secretary appointed (2 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
23 March 1995Return made up to 31/12/94; full list of members (8 pages)
23 March 1995Return made up to 31/12/94; full list of members (8 pages)
23 March 1995Return made up to 31/12/94; full list of members (8 pages)
21 February 1995Accounts for a small company made up to 31 May 1994 (9 pages)
21 February 1995Accounts for a small company made up to 31 May 1994 (9 pages)
21 February 1995Accounts for a small company made up to 31 May 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
11 April 1994Accounts for a small company made up to 31 May 1993 (7 pages)
11 April 1994Accounts for a small company made up to 31 May 1993 (7 pages)
11 April 1994Accounts for a small company made up to 31 May 1993 (7 pages)
28 March 1994Return made up to 31/12/93; change of members (7 pages)
28 March 1994Return made up to 31/12/93; change of members (7 pages)
28 March 1994Return made up to 31/12/93; change of members (7 pages)
29 March 1993Secretary resigned;director's particulars changed (13 pages)
29 March 1993Secretary resigned;director's particulars changed (13 pages)
29 March 1993Return made up to 31/12/92; full list of members (8 pages)
29 March 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
29 March 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
25 February 1993Accounts for a small company made up to 31 May 1992 (7 pages)
25 February 1993Accounts for a small company made up to 31 May 1992 (7 pages)
25 February 1993Accounts for a small company made up to 31 May 1992 (7 pages)
7 July 1992Return made up to 31/12/91; change of members
  • 363(287) ‐ Registered office changed on 07/07/92
(9 pages)
7 July 1992Return made up to 31/12/91; change of members
  • 363(287) ‐ Registered office changed on 07/07/92
(9 pages)
7 July 1992Registered office changed on 07/07/92 (8 pages)
7 July 1992Return made up to 31/12/91; change of members (9 pages)
7 July 1992Registered office changed on 07/07/92 (8 pages)
16 June 1992Accounts for a small company made up to 31 May 1991 (7 pages)
16 June 1992Accounts for a small company made up to 31 May 1991 (7 pages)
16 June 1992Accounts for a small company made up to 31 May 1991 (7 pages)
24 May 1991Accounts for a small company made up to 31 May 1990 (8 pages)
24 May 1991Return made up to 31/12/90; full list of members (8 pages)
24 May 1991Return made up to 31/12/90; full list of members (8 pages)
24 May 1991Accounts for a small company made up to 31 May 1990 (8 pages)
24 May 1991Return made up to 31/12/90; full list of members (8 pages)
9 July 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 July 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 June 1990Accounts for a small company made up to 31 May 1989 (19 pages)
18 June 1990Accounts for a small company made up to 31 May 1989 (19 pages)
18 June 1990Return made up to 31/12/89; full list of members (15 pages)
18 June 1990Return made up to 31/12/89; full list of members (15 pages)
2 May 1990Memorandum and Articles of Association (20 pages)
2 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
2 May 1990Memorandum and Articles of Association (20 pages)
2 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
2 May 1990Articles of association (15 pages)
2 May 1990Articles of association (15 pages)
2 April 1989Return made up to 29/10/88; full list of members (14 pages)
2 April 1989Return made up to 29/10/88; full list of members (14 pages)
2 April 1989Return made up to 29/10/88; full list of members (14 pages)
8 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1988Accounts for a small company made up to 31 May 1987 (4 pages)
20 October 1988Accounts for a small company made up to 31 May 1987 (4 pages)
20 October 1988Accounts for a small company made up to 31 May 1987 (4 pages)
23 August 1988Return made up to 18/12/87; full list of members (14 pages)
23 August 1988Return made up to 18/12/87; full list of members (14 pages)
23 August 1988Return made up to 18/12/87; full list of members (14 pages)
23 September 1987Accounts for a small company made up to 31 May 1986 (4 pages)
23 September 1987Accounts for a small company made up to 31 May 1986 (4 pages)
23 September 1987Accounts for a small company made up to 31 May 1986 (4 pages)
14 May 1987Return made up to 26/12/86; full list of members (14 pages)
14 May 1987Return made up to 26/12/86; full list of members (14 pages)
14 May 1987Return made up to 26/12/86; full list of members (14 pages)
11 September 1986Accounts for a small company made up to 31 May 1985 (4 pages)
11 September 1986Accounts for a small company made up to 31 May 1985 (4 pages)
11 September 1986Accounts for a small company made up to 31 May 1985 (4 pages)
21 January 1983Accounts made up to 31 May 1982 (2 pages)
21 January 1983Accounts made up to 31 May 1982 (2 pages)
4 August 1903Incorporation (35 pages)
4 August 1903Incorporation (35 pages)