Glasgow
G20 7AL
Scotland
Director Name | Mr Richard Hedley Beastall |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(119 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Wyre Stadium At Firhill 80 Firhill Road Wyre Stadium At Firhill Glasgow G20 7AL Scotland |
Director Name | Mrs Caroline Jane Mackie |
---|---|
Date of Birth | January 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(119 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wyre Stadium At Firhill 80 Firhill Road Wyre Stadium At Firhill Glasgow G20 7AL Scotland |
Director Name | Mr Fergus Alexander Maclennan |
---|---|
Date of Birth | January 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(119 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Firhill Stadium Firhill Road Glasgow G20 7AL Scotland |
Director Name | Mr Andrew Alan Holloway |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(119 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Wyre Stadium At Firhill 80 Firhill Road Wyre Stadium At Firhill Glasgow G20 7AL Scotland |
Director Name | Mr Douglas Campbell McCrea |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 June 2023(119 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wyre Stadium At Firhill 80 Firhill Road Wyre Stadium At Firhill Glasgow G20 7AL Scotland |
Secretary Name | Mr Chris Ross |
---|---|
Status | Current |
Appointed | 31 July 2023(120 years after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Correspondence Address | Wyre Stadium At Firhill 80 Firhill Road Wyre Stadium At Firhill Glasgow G20 7AL Scotland |
Director Name | James Revie Aitken |
---|---|
Date of Birth | April 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1988(85 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 1989) |
Role | Consultant Civil Engineer |
Correspondence Address | 72 Whittingehame Court Glasgow Lanarkshire G12 0BQ Scotland |
Director Name | James Houston Donald |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1988(85 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 September 1990) |
Role | Company Director |
Correspondence Address | 81 Kelvin Court Glasgow G12 0AQ Scotland |
Secretary Name | Leslie J McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1988(85 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 May 1989) |
Role | Company Director |
Correspondence Address | 147 Blythswood Street Glasgow Lanarkshire G2 4EN Scotland |
Secretary Name | Edward Campbell Gillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1989(85 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 1990) |
Role | Company Director |
Correspondence Address | 29 Southview Drive Blanefield Glasgow Lanarkshire G63 9JG Scotland |
Secretary Name | Robert William Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1990(87 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 48 Tanera Avenue Glasgow Lanarkshire G44 5BX Scotland |
Secretary Name | Lorna Howgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(92 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 March 1998) |
Role | Company Director |
Correspondence Address | The Mews 1 Park Road Saltcoats Ayrshire KA21 5DH Scotland |
Director Name | Mr Allan Cowan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(94 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 20 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Kessington Road Bearsden Glasgow G61 2HL Scotland |
Secretary Name | Robert William Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(94 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | 48 Tanera Avenue Glasgow Lanarkshire G44 5BX Scotland |
Secretary Name | Mr Alan Cassells Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(95 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 April 2005) |
Role | Football Administrator |
Country of Residence | Scotland |
Correspondence Address | Flat 6/2, 101 Townhead Street Hamilton Lanarkshire ML3 7BX Scotland |
Director Name | Grant Alexander Bannerman |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(101 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Crown Terrace Glasgow G1 Scotland |
Director Name | Mr William Arthur |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2006(103 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 April 2007) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 17 Benbow Road Clydebank West Dunbartonshire G81 4DP Scotland |
Director Name | Mr David Beattie |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(103 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 14 June 2018) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Craigsheen House 23 Craigsheen Avenue Carmunnock Glasgow G76 9AG Scotland |
Director Name | Mr Adam Bell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(104 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 20 April 2008) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Flat 4/1 1083 Sauchiehall Street Glasgow Lanarkshire G3 7UE Scotland |
Director Name | Kieron Paul Dempsey |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(105 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 May 2010) |
Role | Researcher |
Country of Residence | Scotland |
Correspondence Address | 87 Monteith Drive Clarkston Glasgow G76 8NX Scotland |
Director Name | William MacDonald Allan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(105 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 January 2017) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Firhill Stadium 80 Firhill Road Glasgow G20 7AL Scotland |
Director Name | Mr James Alexander |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(107 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2011) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Firhill Stadium 80 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Ian Rees Dodd |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2011(107 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 80 Firhill Road Maryhill Glasgow G20 7AL Scotland |
Secretary Name | Mrs Helen Fraser Dunn Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2011(107 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | 80 Firhill Road Maryhill Glasgow G20 7AL Scotland |
Director Name | Mr Greig Ronald Brown |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(107 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Firhill Stadium 80 Firhill Road Glasgow G20 7AL Scotland |
Director Name | Mr Ajay Chopra |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 June 2012(108 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Firhill Stadium 80 Firhill Road Glasgow G20 7AL Scotland |
Director Name | Mr Brian Donald |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(108 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Energy Check Stadium At Firhill 80 Firhill Roa Glasgow G20 7AL Scotland |
Secretary Name | Mr David Allan Kelly |
---|---|
Status | Resigned |
Appointed | 01 February 2014(110 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 June 2019) |
Role | Company Director |
Correspondence Address | Firhill Stadium Firhill Road 80 Firhill Road Glasgow G20 7AL Scotland |
Director Name | Mr Malcom Stewart Graham Cannon |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(115 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 November 2019) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | The Energy Check Stadium At Firhill 80 Firhill Roa Glasgow G20 7AL Scotland |
Secretary Name | Mr Britton Gerard |
---|---|
Status | Resigned |
Appointed | 14 June 2019(115 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 11 July 2019) |
Role | Company Director |
Correspondence Address | The Energy Check Stadium At Firhill 80 Firhill Roa Glasgow G20 7AL Scotland |
Director Name | Mr David Beattie |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2019(116 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Energy Check Stadium At Firhill 80 Firhill Roa Glasgow G20 7AL Scotland |
Secretary Name | Mr David Allan Kelly |
---|---|
Status | Resigned |
Appointed | 11 July 2019(116 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 November 2019) |
Role | Company Director |
Correspondence Address | The Energy Check Stadium At Firhill 80 Firhill Roa Glasgow G20 7AL Scotland |
Director Name | Andrew Byron |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2019(116 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 07 December 2022) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | Firhill Stadium Firhill Road Glasgow G20 7AL Scotland |
Director Name | Mr Alan Alexander Caldwell |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2019(116 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 07 December 2022) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Firhill Stadium Firhill Road Glasgow G20 7AL Scotland |
Secretary Name | Mr Gerard Britton |
---|---|
Status | Resigned |
Appointed | 20 November 2019(116 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2023) |
Role | Company Director |
Correspondence Address | Firhill Stadium Firhill Road Glasgow G20 7AL Scotland |
Director Name | Mr Alistair James Creevy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2023(119 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 October 2023) |
Role | Certified Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | Wyre Stadium At Firhill 80 Firhill Road Wyre Stadium At Firhill Glasgow G20 7AL Scotland |
Secretary Name | Gerber Lander & Gee C.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2005(101 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 04 May 2011) |
Correspondence Address | 11/12 Newton Terrace Glasgow Lanarkshire G3 7PJ Scotland |
Website | ptfc.co.uk |
---|---|
Telephone | 0141 5791971 |
Telephone region | Glasgow |
Registered Address | Wyre Stadium At Firhill 80 Firhill Road Wyre Stadium At Firhill Glasgow G20 7AL Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
Address Matches | 2 other UK companies use this postal address |
1.000k at £1 | Arch Investments LTD 7.07% Ordinary B |
---|---|
1.000k at £1 | Edward Prentice 7.07% Ordinary B |
1.000k at £1 | Jags Trust 7.07% Ordinary B |
1.000k at £1 | Ronnie Gilfillan 7.07% Ordinary B |
656.2k at £1 | Christine Weir 4.64% Ordinary B |
656.2k at £1 | Colin Weir 4.64% Ordinary B |
500k at £1 | David Beattie 3.54% Ordinary B |
500k at £1 | Dorothy Springford 3.54% Ordinary B |
500k at £1 | James Oliver 3.54% Ordinary B |
500k at £1 | Norman Springford 3.54% Ordinary B |
500k at £1 | Thomas D. Longley 3.54% Ordinary B |
420k at £1 | Grant Bannerman 2.97% Ordinary B |
384.3k at £1 | William Macdonald Allan 2.72% Ordinary B |
2.5m at £1 | Patrick Thistle Football Club Trust 17.90% Ordinary B |
260k at £1 | Jill B. Mcmaster 1.84% Ordinary B |
260k at £1 | John Barrett Mcmaster 1.84% Ordinary B |
260k at £1 | Scott Cameron Mcmaster 1.84% Ordinary B |
260k at £1 | Thomas Craig Mcmaster 1.84% Ordinary B |
200k at £1 | Lord Kelvin 1.41% Ordinary B |
194.9k at £1 | Patrick Thistle Football Club Trust 1.38% Ordinary A |
113.1k at £1 | James Oliver 0.80% Ordinary A |
100k at £1 | Clara Gore 0.71% Ordinary B |
74.2k at £1 | Windex Consulting Services 0.53% Ordinary A |
55k at £1 | Arch Investments LTD 0.39% Ordinary A |
55k at £1 | Edward Prentice 0.39% Ordinary A |
55k at £1 | Jags Trust 0.39% Ordinary A |
50.5k at £1 | Christine Weir 0.36% Ordinary A |
50.5k at £1 | Colin Weir 0.36% Ordinary A |
50k at £1 | Alan Cowan 0.35% Ordinary B |
30k at £1 | Robert Hughes 0.21% Ordinary B |
29.6k at £1 | William Macdonald Allan 0.21% Ordinary A |
27.5k at £1 | Dorothy Springford 0.19% Ordinary A |
27.5k at £1 | Norman Springford 0.19% Ordinary A |
27.5k at £1 | Thomas D. Longley 0.19% Ordinary A |
24.9k at £1 | Harry Scott 0.18% Ordinary A |
24.9k at £1 | Irene Scott 0.18% Ordinary A |
23k at £1 | Jill B. Mcmaster 0.16% Ordinary A |
23k at £1 | John Barrett Mcmaster 0.16% Ordinary A |
23k at £1 | Scott Cameron Mcmaster 0.16% Ordinary A |
23k at £1 | Thomas Craig Mcmaster 0.16% Ordinary A |
20k at £1 | Environmental Air Conditional LTD 0.14% Ordinary B |
20k at £1 | Euphemia Mccusker 0.14% Ordinary B |
14.9k at £1 | Angus Macsween 0.11% Ordinary A |
11k at £1 | James Stewart 0.08% Ordinary B |
11k at £1 | Lord Kelvin 0.08% Ordinary A |
11.5k at £1 | Robert Mccalmey 0.08% Ordinary A |
10k at £1 | A. Proctor 0.07% Ordinary B |
10k at £1 | Alexander Campbelton Jnr 0.07% Ordinary B |
10k at £1 | Alexander K. Amy 0.07% Ordinary B |
10k at £1 | Alexander Strang 0.07% Ordinary B |
10k at £1 | Alistair Burnett 0.07% Ordinary A |
10k at £1 | Allan Nicolson 0.07% Ordinary B |
10k at £1 | Ann Mclaren 0.07% Ordinary B |
10k at £1 | Big Bluestar Marketing 0.07% Ordinary B |
10k at £1 | Billy Smith 0.07% Ordinary B |
10k at £1 | Callum Stewart 0.07% Ordinary B |
10k at £1 | David Colley 0.07% Ordinary B |
10k at £1 | David Cook 0.07% Ordinary B |
10k at £1 | Denis Mcquade 0.07% Ordinary B |
10k at £1 | Donald Mcbain 0.07% Ordinary B |
10k at £1 | Douglas Mccrea 0.07% Ordinary B |
10k at £1 | Edward Schofield 0.07% Ordinary B |
10k at £1 | Eric Anderson 0.07% Ordinary B |
10k at £1 | Gary Niven 0.07% Ordinary B |
10k at £1 | Gavin Stewart 0.07% Ordinary B |
10k at £1 | Gordon Mcnee 0.07% Ordinary B |
10k at £1 | Gordon Robertson 0.07% Ordinary B |
10k at £1 | Harry Seddon 0.07% Ordinary B |
10k at £1 | Henry Thomson 0.07% Ordinary B |
10k at £1 | Ian Boyce 0.07% Ordinary B |
10k at £1 | Ian Wright 0.07% Ordinary B |
10k at £1 | James R. Anderson 0.07% Ordinary B |
10k at £1 | James Speirs 0.07% Ordinary B |
10k at £1 | James Taylor 0.07% Ordinary B |
10k at £1 | Jean D. Mcmaster 0.07% Ordinary B |
10k at £1 | Joan Whitelaw 0.07% Ordinary B |
10k at £1 | John Butler 0.07% Ordinary B |
10k at £1 | John Sword 0.07% Ordinary B |
10k at £1 | John Wilkie 0.07% Ordinary B |
10k at £1 | John Wordie 0.07% Ordinary B |
10k at £1 | Kenny Macdonald 0.07% Ordinary B |
10k at £1 | Kieron P. Dempsey 0.07% Ordinary B |
10k at £1 | M. O'donnell 0.07% Ordinary B |
10k at £1 | Malcolm Johnston 0.07% Ordinary B |
10k at £1 | Mark Vinnicombe 0.07% Ordinary B |
10k at £1 | Michael Max 0.07% Ordinary B |
10k at £1 | Morton Downie 0.07% Ordinary B |
10k at £1 | Peter Bain 0.07% Ordinary B |
10k at £1 | Peter Murray 0.07% Ordinary B |
10k at £1 | R. Reid 0.07% Ordinary B |
10k at £1 | Ross Mcphee 0.07% Ordinary B |
10k at £1 | Sandy Brown 0.07% Ordinary B |
10k at £1 | Wayne Harris 0.07% Ordinary B |
10k at £1 | William Radziwonik 0.07% Ordinary B |
5k at £1 | Alan Mudie 0.04% Ordinary B |
5k at £1 | Andrew Boyce 0.04% Ordinary B |
5.5k at £1 | Clara Gore 0.04% Ordinary A |
5k at £1 | David Mudie 0.04% Ordinary B |
5k at £1 | Heather Beatt 0.04% Ordinary B |
5k at £1 | Irene Perry 0.04% Ordinary B |
5k at £1 | Ronald Boyce 0.04% Ordinary B |
3.9k at £1 | Brian James K Aitken 0.03% Ordinary A |
2.9k at £1 | Alan Cowan 0.02% Ordinary A |
788 at £1 | A. Brown 0.01% Ordinary A |
2k at £1 | A. Monachan 0.01% Ordinary A |
750 at £1 | Alan Kennedy 0.01% Ordinary A |
1000 at £1 | B. Monachan 0.01% Ordinary A |
1000 at £1 | Barry Jonathon Adams-strump 0.01% Ordinary B |
1000 at £1 | Brian Aitken 0.01% Ordinary A |
1.5k at £1 | Brian Divers 0.01% Ordinary A |
1.3k at £1 | Brian Mcauslan 0.01% Ordinary B |
825 at £1 | D.r.c. Cameron 0.01% Ordinary A |
1000 at £1 | Dennis Bruce 0.01% Ordinary B |
1.5k at £1 | Donald Mcbain 0.01% Ordinary A |
825 at £1 | E.r.j. Cameron 0.01% Ordinary A |
855 at £1 | F.j. Marsh 0.01% Ordinary A |
1000 at £1 | Gavin James Taylor 0.01% Ordinary A |
2k at £1 | Gordon Kayes 0.01% Ordinary A |
790 at £1 | I. Walker 0.01% Ordinary A |
1000 at £1 | I.d. Macdonald 0.01% Ordinary A |
1000 at £1 | Ian Brown 0.01% Ordinary A |
750 at £1 | J.s. Mckinlay 0.01% Ordinary A |
2k at £1 | Joe Mcewan 0.01% Ordinary A |
900 at £1 | John Mcdougall 0.01% Ordinary A |
750 at £1 | M.d. Graham-wood 0.01% Ordinary A |
1000 at £1 | Margaret Forsyth 0.01% Ordinary B |
2k at £1 | Mary Lambie 0.01% Ordinary A |
1000 at £1 | Neil Rodden 0.01% Ordinary B |
2.1k at £1 | Neil Watson 0.01% Ordinary A |
1.8k at £1 | Peter Larmour 0.01% Ordinary A |
750 at £1 | R. Salmon 0.01% Ordinary A |
855 at £1 | R.g. Hyde 0.01% Ordinary A |
1000 at £1 | Robert Grant 0.01% Ordinary B |
750 at £1 | Scott Hamilton 0.01% Ordinary A |
50 at £1 | A. Gordon 0.00% Ordinary A |
75 at £1 | A. Helm 0.00% Ordinary A |
100 at £1 | A. Mcsporran 0.00% Ordinary A |
10 at £1 | A. Quinn 0.00% Ordinary A |
100 at £1 | A. Sangster 0.00% Ordinary A |
600 at £1 | A.d.g. Ainsworth 0.00% Ordinary A |
50 at £1 | A.h. Mcgill 0.00% Ordinary A |
300 at £1 | A.r. Hemphill 0.00% Ordinary A |
20 at £1 | Alan Mackenzie 0.00% Ordinary A |
400 at £1 | Alan Wallace 0.00% Ordinary A |
600 at £1 | Alex Robertson 0.00% Ordinary A |
75 at £1 | Alexander Mcculloch 0.00% Ordinary A |
20 at £1 | Andrew Sharp 0.00% Ordinary A |
50 at £1 | Andrew Stallan 0.00% Ordinary A |
20 at £1 | Angus Watson 0.00% Ordinary A |
100 at £1 | Anne Patricia Mcdougall 0.00% Ordinary A |
10 at £1 | Annie Carey 0.00% Ordinary A |
330 at £1 | Ar & Iw Goldberg 0.00% Ordinary A |
100 at £1 | Archibald Mccorkindale 0.00% Ordinary A |
300 at £1 | Babette Moxey 0.00% Ordinary A |
400 at £1 | Brian Donald 0.00% Ordinary A |
20 at £1 | Brian Mcauslan 0.00% Ordinary A |
50 at £1 | Brian Stallan 0.00% Ordinary A |
25 at £1 | C. Paterson 0.00% Ordinary A |
165 at £1 | C. Ross 0.00% Ordinary A |
150 at £1 | C. Trainer 0.00% Ordinary A |
100 at £1 | C.a. Shaw 0.00% Ordinary A |
250 at £1 | C.h. Lyle 0.00% Ordinary A |
25 at £1 | C.s. Mcgolligan 0.00% Ordinary A |
40 at £1 | Cameron Cranston 0.00% Ordinary A |
300 at £1 | Campbell Dunn 0.00% Ordinary A |
100 at £1 | Campbell Hughes 0.00% Ordinary A |
50 at £1 | Catherine Taylor 0.00% Ordinary A |
50 at £1 | Catriona Harvey 0.00% Ordinary A |
20 at £1 | Chester Studzinski 0.00% Ordinary A |
50 at £1 | Craig Livingston 0.00% Ordinary A |
75 at £1 | Craig Mccamley 0.00% Ordinary A |
20 at £1 | Craig Morrison 0.00% Ordinary A |
150 at £1 | D. Kellet 0.00% Ordinary A |
225 at £1 | D. Lang 0.00% Ordinary A |
500 at £1 | D. Mackinnon 0.00% Ordinary A |
50 at £1 | D. Stewart 0.00% Ordinary A |
100 at £1 | D.j. Currie 0.00% Ordinary A |
25 at £1 | D.j.s. Low 0.00% Ordinary A |
66 at £1 | David Cook 0.00% Ordinary A |
375 at £1 | David Kelly 0.00% Ordinary A |
150 at £1 | David Templeton 0.00% Ordinary A |
101 at £1 | Douglas Lee 0.00% Ordinary A |
20 at £1 | Douglas Mathers 0.00% Ordinary A |
150 at £1 | E. Docherty 0.00% Ordinary A |
75 at £1 | E. Mcmurray 0.00% Ordinary A |
100 at £1 | E. Monachan 0.00% Ordinary A |
15 at £1 | E. Weston 0.00% Ordinary A |
50 at £1 | E.b. Couperwhite 0.00% Ordinary A |
50 at £1 | Edward Lyons 0.00% Ordinary A |
50 at £1 | Elizabeth Bell 0.00% Ordinary A |
20 at £1 | Fergus Allan 0.00% Ordinary A |
20 at £1 | Fiona Harvey 0.00% Ordinary A |
75 at £1 | Fraser Anderson 0.00% Ordinary A |
38 at £1 | G. Beveridge 0.00% Ordinary A |
50 at £1 | G.e.j. Doughty 0.00% Ordinary A |
60 at £1 | Gary Aitken 0.00% Ordinary A |
20 at £1 | Gary Ralston 0.00% Ordinary A |
550 at £1 | Gavin Taylor 0.00% Ordinary A |
50 at £1 | George Carson 0.00% Ordinary A |
100 at £1 | George Savage 0.00% Ordinary A |
75 at £1 | Gilian Tarbet 0.00% Ordinary A |
50 at £1 | Glenn Dickson 0.00% Ordinary A |
30 at £1 | Gordon Carnegie 0.00% Ordinary A |
100 at £1 | Gordon Leslie 0.00% Ordinary A |
50 at £1 | Gordon Mcnee 0.00% Ordinary A |
20 at £1 | Gordon Peden 0.00% Ordinary A |
50 at £1 | Gordon Rennie 0.00% Ordinary A |
150 at £1 | Grace Bryden 0.00% Ordinary A |
20 at £1 | Graeme Peden 0.00% Ordinary A |
75 at £1 | Graham Mccamley 0.00% Ordinary A |
100 at £1 | Graham Roberts 0.00% Ordinary A |
40 at £1 | Hazel Sharp 0.00% Ordinary A |
50 at £1 | Hugh Healy 0.00% Ordinary A |
75 at £1 | I. Watt 0.00% Ordinary A |
300 at £1 | I.b. Mciver 0.00% Ordinary A |
200 at £1 | Iain Woods 0.00% Ordinary A |
20 at £1 | Ian Brand 0.00% Ordinary A |
50 at £1 | Ian Maclachlan 0.00% Ordinary A |
300 at £1 | Ian Wright 0.00% Ordinary A |
10 at £1 | J. Buist 0.00% Ordinary A |
100 at £1 | J. Dick 0.00% Ordinary A |
75 at £1 | J. Gibson 0.00% Ordinary A |
200 at £1 | J. Hansen 0.00% Ordinary A |
25 at £1 | J. Pate 0.00% Ordinary A |
60 at £1 | J. Peck 0.00% Ordinary A |
250 at £1 | J. Wilson 0.00% Ordinary A |
450 at £1 | J.g. Lints 0.00% Ordinary A |
25 at £1 | J.g.h. Blevins 0.00% Ordinary A |
300 at £1 | J.p. Bannerman 0.00% Ordinary A |
40 at £1 | James R. Anderson 0.00% Ordinary A |
40 at £1 | James Stewart 0.00% Ordinary A |
20 at £1 | James Taylor 0.00% Ordinary A |
41 at £1 | Jamie Lillie 0.00% Ordinary A |
300 at £1 | John Hardy 0.00% Ordinary A |
200 at £1 | Joseph Hunter 0.00% Ordinary A |
100 at £1 | K. Buchanan 0.00% Ordinary A |
75 at £1 | K. Phillips 0.00% Ordinary A |
100 at £1 | K. Symon 0.00% Ordinary A |
100 at £1 | Kevin Coll 0.00% Ordinary A |
140 at £1 | L. Thornton 0.00% Ordinary A |
60 at £1 | Laura A. Ross 0.00% Ordinary A |
75 at £1 | Linda Tarbet 0.00% Ordinary A |
300 at £1 | M. Moore 0.00% Ordinary A |
100 at £1 | Mandy Carnegie 0.00% Ordinary A |
20 at £1 | Martin Gow 0.00% Ordinary A |
100 at £1 | Michael Max 0.00% Ordinary A |
20 at £1 | Mihaly Sellei 0.00% Ordinary A |
375 at £1 | Moira Shanks 0.00% Ordinary A |
50 at £1 | Molly Stallan 0.00% Ordinary A |
20 at £1 | Morag Mchaffie 0.00% Ordinary A |
50 at £1 | Morton Downie 0.00% Ordinary A |
20 at £1 | Neil Rodden 0.00% Ordinary A |
300 at £1 | Niall Kennedy 0.00% Ordinary A |
75 at £1 | Niall Mactaggart 0.00% Ordinary A |
50 at £1 | Paul Black 0.00% Ordinary A |
20 at £1 | Peter Murray 0.00% Ordinary A |
100 at £1 | R. Dick 0.00% Ordinary A |
15 at £1 | R. Grant 0.00% Ordinary A |
25 at £1 | R. Harding 0.00% Ordinary A |
110 at £1 | R. Mcclay 0.00% Ordinary A |
15 at £1 | R. Quinn 0.00% Ordinary A |
300 at £1 | R. Reid 0.00% Ordinary A |
375 at £1 | R. Thomson 0.00% Ordinary A |
41 at £1 | R. Watt 0.00% Ordinary A |
100 at £1 | R.f. Deane 0.00% Ordinary A |
150 at £1 | R.m. Scully 0.00% Ordinary A |
50 at £1 | Ralph Black 0.00% Ordinary A |
50 at £1 | Randle Wilson 0.00% Ordinary A |
20 at £1 | Robert Barr 0.00% Ordinary A |
50 at £1 | Robert Briggs 0.00% Ordinary A |
100 at £1 | Robert Cadzow 0.00% Ordinary A |
20 at £1 | Robert Cross 0.00% Ordinary A |
20 at £1 | Robert Gow 0.00% Ordinary A |
200 at £1 | Robert Mcdowell 0.00% Ordinary A |
600 at £1 | Robert Norris 0.00% Ordinary A |
24 at £1 | Roderick Wilson 0.00% Ordinary A |
20 at £1 | Roger Brown 0.00% Ordinary A |
150 at £1 | Roger Mclean 0.00% Ordinary A |
150 at £1 | Ronald Campbell 0.00% Ordinary A |
60 at £1 | Ronnie Peebles-brown 0.00% Ordinary A |
50 at £1 | Rosie Mcculloch 0.00% Ordinary A |
25 at £1 | S. Clark 0.00% Ordinary A |
25 at £1 | S. Fraser 0.00% Ordinary A |
38 at £1 | S. Grant 0.00% Ordinary A |
200 at £1 | S. Taylor 0.00% Ordinary A |
30 at £1 | S. White 0.00% Ordinary A |
150 at £1 | S.a. Easton 0.00% Ordinary A |
50 at £1 | S.m.c. Horne 0.00% Ordinary A |
25 at £1 | Sandy Brown 0.00% Ordinary A |
400 at £1 | Sandy Strang 0.00% Ordinary A |
40 at £1 | Scott Flannigan 0.00% Ordinary A |
50 at £1 | Scott Mccamley 0.00% Ordinary A |
13 at £1 | Stephen Mcintyre 0.00% Ordinary A |
25 at £1 | Steven Brown 0.00% Ordinary A |
20 at £1 | Stewart Barr 0.00% Ordinary A |
150 at £1 | Stuart Waterson 0.00% Ordinary A |
30 at £1 | Susan Anderson 0.00% Ordinary A |
600 at £1 | T. Caplan 0.00% Ordinary A |
20 at £1 | Trevor Booth 0.00% Ordinary A |
50 at £1 | W. Mcphie 0.00% Ordinary A |
50 at £1 | W.g. Middleton 0.00% Ordinary A |
80 at £1 | William Johnston 0.00% Ordinary A |
190 at £1 | Zoltan Magyar 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £3,035,398 |
Net Worth | £4,254,848 |
Cash | £997 |
Current Liabilities | £1,234,963 |
Latest Accounts | 31 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (2 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 31 October 2023 (1 month ago) |
---|---|
Next Return Due | 14 November 2024 (11 months, 2 weeks from now) |
2 April 2010 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 |
14 November 2023 | Confirmation statement made on 31 October 2023 with updates (28 pages) |
---|---|
3 November 2023 | Memorandum and Articles of Association (44 pages) |
31 October 2023 | Memorandum and Articles of Association (44 pages) |
13 October 2023 | Memorandum and Articles of Association (44 pages) |
13 October 2023 | Resolutions
|
10 October 2023 | Termination of appointment of Alistair James Creevy as a director on 5 October 2023 (1 page) |
3 August 2023 | Termination of appointment of Fergus Alexander Maclennan as a director on 2 August 2023 (1 page) |
31 July 2023 | Termination of appointment of Gerard Britton as a secretary on 31 July 2023 (1 page) |
31 July 2023 | Appointment of Mr Chris Ross as a secretary on 31 July 2023 (2 pages) |
27 June 2023 | Registered 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 2023 | Registered 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 2023 | Appointment of Mr Douglas Campbell Mccrea as a director on 14 June 2023 (2 pages) |
15 June 2023 | Appointment of Mr Andrew Alan Holloway as a director on 14 June 2023 (2 pages) |
9 June 2023 | Termination of appointment of Duncan Smillie as a director on 8 June 2023 (1 page) |
27 April 2023 | Appointment of Mr Alistair James Creevy as a director on 27 April 2023 (2 pages) |
12 December 2022 | Appointment of Mr Richard Hedley Beastall as a director on 12 December 2022 (2 pages) |
12 December 2022 | Appointment of Mrs Caroline Jane Mackie as a director on 12 December 2022 (2 pages) |
12 December 2022 | Appointment of Mr Fergus Alexander Maclennan as a director on 12 December 2022 (2 pages) |
7 December 2022 | Termination of appointment of John Penman as a director on 7 December 2022 (1 page) |
7 December 2022 | Termination of appointment of Alan Alexander Caldwell as a director on 7 December 2022 (1 page) |
7 December 2022 | Termination of appointment of Andrew Byron as a director on 7 December 2022 (1 page) |
7 December 2022 | Termination of appointment of Michael Gregory Robertson as a director on 7 December 2022 (1 page) |
7 December 2022 | Termination of appointment of Douglas Noble as a director on 7 December 2022 (1 page) |
7 December 2022 | Termination of appointment of Jacqui Low as a director on 7 December 2022 (1 page) |
7 December 2022 | Termination of appointment of Alan Roderick Rough as a director on 7 December 2022 (1 page) |
5 December 2022 | Full accounts made up to 31 May 2022 (28 pages) |
4 November 2022 | Notification of The Ptfc Trust as a person with significant control on 20 September 2022 (1 page) |
3 November 2022 | Confirmation statement made on 31 October 2022 with updates (26 pages) |
3 November 2022 | Cessation of Three Black Cats Limited as a person with significant control on 20 September 2022 (1 page) |
11 March 2022 | Termination of appointment of Gavin Mcewan Taylor as a director on 10 March 2022 (1 page) |
4 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
12 November 2021 | Appointment of Mr Gavin Mcewan Taylor as a director on 11 November 2021 (2 pages) |
12 October 2021 | Full accounts made up to 31 May 2021 (26 pages) |
26 July 2021 | Secretary's details changed for Mr Gerry Britton on 26 July 2021 (1 page) |
8 March 2021 | Confirmation statement made on 31 December 2020 with updates (27 pages) |
4 December 2020 | Full accounts made up to 31 May 2020 (25 pages) |
2 September 2020 | Appointment of Mr Michael Gregory Robertson as a director on 13 August 2020 (2 pages) |
2 September 2020 | Appointment of Mr Alan Roderick Rough as a director on 31 August 2020 (2 pages) |
2 September 2020 | Appointment of Mr Douglas Noble as a director on 31 August 2020 (2 pages) |
2 September 2020 | Termination of appointment of Charan Singh Gill as a director on 31 August 2020 (1 page) |
2 July 2020 | Registered 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 2020 | Appointment of Ms Jacqui Low as a director on 26 February 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 31 December 2019 with updates (29 pages) |
6 February 2020 | Second filing of a statement of capital following an allotment of shares on 13 November 2015
|
9 January 2020 | Termination of appointment of Colin Traynor Weir as a director on 27 December 2019 (1 page) |
3 December 2019 | Termination of appointment of David Allan Kelly as a director on 20 November 2019 (1 page) |
3 December 2019 | Appointment of Colin Traynor Weir as a director on 20 November 2019 (2 pages) |
3 December 2019 | Appointment of Andrew Byron as a director on 20 November 2019 (2 pages) |
3 December 2019 | Termination of appointment of Ian Rees Dodd as a director on 22 November 2019 (1 page) |
3 December 2019 | Withdrawal of a person with significant control statement on 3 December 2019 (2 pages) |
3 December 2019 | Appointment of Mr Duncan Smillie as a director on 27 November 2019 (2 pages) |
3 December 2019 | Termination of appointment of Ian Rees Dodd as a director on 20 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Ronald Stuart Gilfillan as a director on 20 November 2019 (1 page) |
3 December 2019 | Termination of appointment of David Beattie as a director on 20 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Norman Springford as a director on 20 November 2019 (1 page) |
3 December 2019 | Appointment of John Penman as a director on 20 November 2019 (2 pages) |
3 December 2019 | Termination of appointment of Malcolm Stewart Graham Cannon as a director on 20 November 2019 (1 page) |
3 December 2019 | Notification of Three Black Cats Limited as a person with significant control on 20 November 2019 (2 pages) |
3 December 2019 | Appointment of Alan Alexander Caldwell as a director on 20 November 2019 (2 pages) |
3 December 2019 | Appointment of Dr Charan Singh Gill as a director on 20 November 2019 (2 pages) |
3 December 2019 | Appointment of Ian Rees Dodd as a director on 20 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of David Allan Kelly as a secretary on 20 November 2019 (1 page) |
21 November 2019 | Appointment of Mr Gerry Britton as a secretary on 20 November 2019 (2 pages) |
9 October 2019 | Full accounts made up to 31 May 2019 (22 pages) |
15 July 2019 | Appointment of Mr Norman Springford as a director on 11 July 2019 (2 pages) |
15 July 2019 | Appointment of Mr David Allan Kelly as a secretary on 11 July 2019 (2 pages) |
14 July 2019 | Termination of appointment of Alan Roderick Rough as a director on 14 July 2019 (1 page) |
13 July 2019 | Appointment of Mr Ronald Stuart Gilfillan as a director on 11 July 2019 (2 pages) |
13 July 2019 | Appointment of Mr David Beattie as a director on 11 July 2019 (2 pages) |
12 July 2019 | Termination of appointment of Britton Gerard as a secretary on 11 July 2019 (1 page) |
12 July 2019 | Termination of appointment of Duncan Smillie as a director on 11 July 2019 (1 page) |
12 July 2019 | Termination of appointment of Michael Gregory Robertson as a director on 11 July 2019 (1 page) |
12 July 2019 | Termination of appointment of Jacqui Low as a director on 11 July 2019 (1 page) |
12 July 2019 | Appointment of Mr David Allan Kelly as a director on 11 July 2019 (2 pages) |
20 June 2019 | Appointment of Mr Britton Gerard as a secretary on 14 June 2019 (2 pages) |
20 June 2019 | Termination of appointment of David Allan Kelly as a secretary on 14 June 2019 (1 page) |
12 June 2019 | Appointment of Mr Duncan Smillie as a director on 10 June 2019 (2 pages) |
17 April 2019 | Termination of appointment of Brian Donald as a director on 8 April 2019 (1 page) |
16 April 2019 | Appointment of Mr Malcolm Stewart Graham Cannon as a director on 8 April 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 November 2018 | Full accounts made up to 31 May 2018 (22 pages) |
14 September 2018 | Registered 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 2018 | Termination of appointment of Ian Gardner Maxwell as a director on 20 May 2018 (1 page) |
26 June 2018 | Termination of appointment of Greig Ronald Brown as a director on 14 June 2018 (1 page) |
26 June 2018 | Appointment of Mr Michael Gregory Robertson as a director on 5 March 2018 (2 pages) |
26 June 2018 | Termination of appointment of David Beattie as a director on 14 June 2018 (1 page) |
26 June 2018 | Appointment of Mr Alan Roderick Rough as a director on 25 June 2018 (2 pages) |
15 January 2018 | Second filing for the appointment of Greig Brown as a director (6 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (29 pages) |
28 September 2017 | Full accounts made up to 31 May 2017 (23 pages) |
28 September 2017 | Full accounts made up to 31 May 2017 (23 pages) |
1 August 2017 | Termination of appointment of Ajay Chopra as a director on 26 May 2017 (1 page) |
1 August 2017 | Termination of appointment of Ajay Chopra as a director on 26 May 2017 (1 page) |
8 June 2017 | Satisfaction of charge 2 in full (1 page) |
8 June 2017 | Satisfaction of charge 4 in full (1 page) |
8 June 2017 | Satisfaction of charge 4 in full (1 page) |
8 June 2017 | Satisfaction of charge 2 in full (1 page) |
8 June 2017 | Satisfaction of charge 1 in full (1 page) |
8 June 2017 | Satisfaction of charge 1 in full (1 page) |
8 June 2017 | Satisfaction of charge 3 in full (1 page) |
8 June 2017 | Satisfaction of charge 3 in full (1 page) |
29 January 2017 | Termination of appointment of William Macdonald Allan as a director on 20 January 2017 (1 page) |
29 January 2017 | Termination of appointment of William Macdonald Allan as a director on 20 January 2017 (1 page) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (31 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (31 pages) |
9 January 2017 | Registered 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 2017 | Registered 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 2016 | Full accounts made up to 31 May 2016 (21 pages) |
29 November 2016 | Full accounts made up to 31 May 2016 (21 pages) |
12 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (73 pages) |
12 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (73 pages) |
9 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
22 December 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
17 December 2015 | Accounts for a medium company made up to 31 May 2015 (19 pages) |
17 December 2015 | Accounts for a medium company made up to 31 May 2015 (19 pages) |
3 November 2015 | Resolutions
|
3 November 2015 | Resolutions
|
29 July 2015 | Appointment of Jacqui Low as a director on 6 July 2015 (2 pages) |
29 July 2015 | Appointment of Jacqui Low as a director on 6 July 2015 (2 pages) |
29 July 2015 | Appointment of Jacqui Low as a director on 6 July 2015 (2 pages) |
16 March 2015 | Resolutions
|
25 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Director's details changed for William Macdonald Allan on 1 March 2014 (2 pages) |
25 January 2015 | Director's details changed for William Macdonald Allan on 1 March 2014 (2 pages) |
25 January 2015 | Director's details changed for William Macdonald Allan on 1 March 2014 (2 pages) |
28 October 2014 | Accounts for a medium company made up to 31 May 2014 (19 pages) |
28 October 2014 | Accounts for a medium company made up to 31 May 2014 (19 pages) |
1 September 2014 | Appointment of Mr David Allan Kelly as a secretary on 1 February 2014 (2 pages) |
1 September 2014 | Appointment of Mr David Allan Kelly as a secretary on 1 February 2014 (2 pages) |
1 September 2014 | Appointment of Mr David Allan Kelly as a secretary on 1 February 2014 (2 pages) |
17 February 2014 | Termination of appointment of Helen Muir as a secretary (1 page) |
17 February 2014 | Termination of appointment of Helen Muir as a secretary (1 page) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
2 December 2013 | Statement of capital following an allotment of shares on 25 October 2013
|
2 December 2013 | Statement of capital following an allotment of shares on 25 October 2013
|
9 October 2013 | Accounts for a small company made up to 31 May 2013 (8 pages) |
9 October 2013 | Accounts for a small company made up to 31 May 2013 (8 pages) |
30 August 2013 | Appointment of Mr Ian Gardner Maxwell as a director (2 pages) |
30 August 2013 | Appointment of Mr Ian Gardner Maxwell as a director (2 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (28 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (28 pages) |
11 October 2012 | Accounts for a small company made up to 31 May 2012 (8 pages) |
11 October 2012 | Accounts for a small company made up to 31 May 2012 (8 pages) |
10 July 2012 | Appointment of Mr Brian Donald as a director (2 pages) |
10 July 2012 | Appointment of Mr Brian Donald as a director (2 pages) |
27 June 2012 | Appointment of Mr Ajay Chopra as a director (2 pages) |
27 June 2012 | Appointment of Mr Ajay Chopra as a director (2 pages) |
26 June 2012 | Termination of appointment of Grant Bannerman as a director (1 page) |
26 June 2012 | Termination of appointment of Grant Bannerman as a director (1 page) |
26 June 2012 | Termination of appointment of Ronald Gilfillan as a director (1 page) |
26 June 2012 | Termination of appointment of Ronald Gilfillan as a director (1 page) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (30 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (30 pages) |
23 January 2012 | Director's details changed for Ronald Gilfillan on 22 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Ronald Gilfillan on 22 January 2012 (2 pages) |
23 January 2012 | Secretary's details changed for Helen Fraser Dunn Muir on 22 January 2012 (1 page) |
23 January 2012 | Secretary's details changed for Helen Fraser Dunn Muir on 22 January 2012 (1 page) |
12 December 2011 | Accounts for a small company made up to 31 May 2011 (8 pages) |
12 December 2011 | Accounts for a small company made up to 31 May 2011 (8 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Statement of company's objects (2 pages) |
18 October 2011 | Statement of company's objects (2 pages) |
18 October 2011 | Resolutions
|
27 June 2011 | Appointment of Greig Brown as a director
|
27 June 2011 | Appointment of Ian Rees Dodd as a director (4 pages) |
27 June 2011 | Appointment of Ian Rees Dodd as a director (4 pages) |
27 June 2011 | Appointment of Greig Brown as a director (3 pages) |
8 June 2011 | Appointment of Helen Fraser Dunn Muir as a secretary (3 pages) |
8 June 2011 | Appointment of Helen Fraser Dunn Muir as a secretary (3 pages) |
10 May 2011 | Termination of appointment of Gerber Lander & Gee C.A. as a secretary (2 pages) |
10 May 2011 | Termination of appointment of Gerber Lander & Gee C.A. as a secretary (2 pages) |
11 February 2011 | Termination of appointment of James Alexander as a director (2 pages) |
11 February 2011 | Termination of appointment of James Alexander as a director (2 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (42 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (42 pages) |
30 November 2010 | Accounts for a small company made up to 31 May 2010 (8 pages) |
30 November 2010 | Accounts for a small company made up to 31 May 2010 (8 pages) |
7 October 2010 | Termination of appointment of Allan Cowan as a director (2 pages) |
7 October 2010 | Termination of appointment of Thomas Hughes as a director (2 pages) |
7 October 2010 | Termination of appointment of Thomas Hughes as a director (2 pages) |
7 October 2010 | Termination of appointment of Edward Prentice as a director (2 pages) |
7 October 2010 | Termination of appointment of Allan Cowan as a director (2 pages) |
7 October 2010 | Termination of appointment of Edward Prentice as a director (2 pages) |
29 September 2010 | Appointment of James Alexander as a director (3 pages) |
29 September 2010 | Appointment of James Alexander as a director (3 pages) |
9 August 2010 | Statement of capital following an allotment of shares on 31 July 2010
|
9 August 2010 | Statement of capital following an allotment of shares on 31 July 2010
|
8 June 2010 | Termination of appointment of Kieron Dempsey as a director (2 pages) |
8 June 2010 | Termination of appointment of Kieron Dempsey as a director (2 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (46 pages) |
8 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (46 pages) |
29 May 2009 | Director appointed william macdonald allan (2 pages) |
29 May 2009 | Director appointed william macdonald allan (2 pages) |
19 March 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
19 March 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (37 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (37 pages) |
19 September 2008 | Director appointed kieron paul dempsey (2 pages) |
19 September 2008 | Director appointed kieron paul dempsey (2 pages) |
29 July 2008 | Appointment terminated director thomas mcmaster (1 page) |
29 July 2008 | Appointment terminated director thomas mcmaster (1 page) |
7 July 2008 | Director appointed edward duncan prentice (2 pages) |
7 July 2008 | Director appointed edward duncan prentice (2 pages) |
23 May 2008 | Appointment terminated director gordon peden (1 page) |
23 May 2008 | Appointment terminated director gordon peden (1 page) |
29 April 2008 | Appointment terminated director adam bell (1 page) |
29 April 2008 | Appointment terminated director adam bell (1 page) |
4 March 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
4 March 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (10 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (10 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (9 pages) |
5 June 2007 | Ad 30/05/07-30/05/07 £ si [email protected]=50000 £ ic 1524042/1574042 (2 pages) |
5 June 2007 | New director appointed (9 pages) |
5 June 2007 | Ad 30/05/07-30/05/07 £ si [email protected]=50000 £ ic 1524042/1574042 (2 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
11 January 2007 | Return made up to 31/12/06; full list of members (53 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (53 pages) |
15 November 2006 | Accounts for a medium company made up to 31 May 2006 (18 pages) |
15 November 2006 | Accounts for a medium company made up to 31 May 2006 (18 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
10 February 2006 | Return made up to 31/12/05; full list of members (78 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (78 pages) |
23 January 2006 | Ad 31/12/05--------- £ si 100@1=100 £ ic 1523942/1524042 (2 pages) |
23 January 2006 | Ad 31/12/05--------- £ si 100@1=100 £ ic 1523942/1524042 (2 pages) |
30 August 2005 | Accounts for a medium company made up to 31 May 2005 (18 pages) |
30 August 2005 | Accounts for a medium company made up to 31 May 2005 (18 pages) |
7 June 2005 | Ad 31/05/05--------- £ si 150@1=150 £ ic 1523792/1523942 (2 pages) |
7 June 2005 | Ad 31/05/05--------- £ si 150@1=150 £ ic 1523792/1523942 (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
25 January 2005 | Ad 21/01/05--------- £ si [email protected]=42000 £ ic 1481792/1523792 (2 pages) |
25 January 2005 | Ad 21/01/05--------- £ si [email protected]=42000 £ ic 1481792/1523792 (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (36 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (36 pages) |
3 November 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
16 March 2004 | Director's particulars changed (1 page) |
16 March 2004 | Director's particulars changed (1 page) |
12 January 2004 | Return made up to 31/12/03; no change of members (10 pages) |
12 January 2004 | Return made up to 31/12/03; no change of members (10 pages) |
22 August 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
22 August 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
15 January 2003 | Return made up to 31/12/02; no change of members (10 pages) |
15 January 2003 | Return made up to 31/12/02; no change of members (10 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
8 October 2002 | Accounts for a small company made up to 31 May 2002 (9 pages) |
8 October 2002 | Accounts for a small company made up to 31 May 2002 (9 pages) |
15 February 2002 | Return made up to 31/12/01; full list of members (34 pages) |
15 February 2002 | Return made up to 31/12/01; full list of members (34 pages) |
26 November 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
26 November 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
24 April 2001 | Ad 20/04/01--------- £ si [email protected]=100000 £ ic 1381792/1481792 (2 pages) |
24 April 2001 | Ad 20/04/01--------- £ si [email protected]=100000 £ ic 1381792/1481792 (2 pages) |
2 February 2001 | Return made up to 31/12/00; no change of members
|
2 February 2001 | Return made up to 31/12/00; no change of members
|
24 January 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
24 January 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
10 January 2001 | Secretary's particulars changed (1 page) |
10 January 2001 | Secretary's particulars changed (1 page) |
7 February 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
7 February 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
30 December 1999 | Return made up to 31/12/99; no change of members (8 pages) |
30 December 1999 | Return made up to 31/12/99; no change of members (8 pages) |
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
23 February 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
23 February 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
20 January 1999 | Return made up to 31/12/98; bulk list available separately (35 pages) |
20 January 1999 | Return made up to 31/12/98; bulk list available separately (35 pages) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Secretary resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
10 July 1998 | Ad 20/05/98--------- £ si [email protected]=3000 £ ic 1328792/1331792 (2 pages) |
10 July 1998 | Particulars of contract relating to shares (3 pages) |
10 July 1998 | Particulars of contract relating to shares (3 pages) |
10 July 1998 | Ad 20/05/98--------- £ si [email protected]=3000 £ ic 1328792/1331792 (2 pages) |
10 July 1998 | Ad 07/07/98--------- £ si [email protected]=50000 £ ic 1331792/1381792 (4 pages) |
10 July 1998 | Ad 07/07/98--------- £ si [email protected]=50000 £ ic 1331792/1381792 (4 pages) |
14 April 1998 | Ad 06/04/98--------- £ si [email protected]=300000 £ ic 1028792/1328792 (2 pages) |
14 April 1998 | Particulars of contract relating to shares (3 pages) |
14 April 1998 | Particulars of contract relating to shares (3 pages) |
14 April 1998 | Ad 06/04/98--------- £ si [email protected]=300000 £ ic 1028792/1328792 (2 pages) |
14 April 1998 | Particulars of contract relating to shares (3 pages) |
14 April 1998 | Particulars of contract relating to shares (3 pages) |
14 April 1998 | Particulars of contract relating to shares (3 pages) |
14 April 1998 | Particulars of contract relating to shares (3 pages) |
8 April 1998 | Ad 25/03/98-03/04/98 £ si [email protected]=344000 £ ic 684792/1028792 (7 pages) |
8 April 1998 | Ad 25/03/98-03/04/98 £ si [email protected]=344000 £ ic 684792/1028792 (7 pages) |
3 April 1998 | Secretary's particulars changed (1 page) |
3 April 1998 | Secretary's particulars changed (1 page) |
3 April 1998 | Secretary resigned (1 page) |
3 April 1998 | Secretary resigned (1 page) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Nc inc already adjusted 18/02/98 (1 page) |
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Nc inc already adjusted 18/02/98 (1 page) |
3 February 1998 | Return made up to 31/12/97; bulk list available separately (26 pages) |
3 February 1998 | Return made up to 31/12/97; bulk list available separately (26 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
21 October 1997 | Resolutions
|
21 October 1997 | Resolutions
|
21 October 1997 | Resolutions
|
21 October 1997 | Return made up to 31/12/96; bulk list available separately (30 pages) |
21 October 1997 | Return made up to 31/12/96; bulk list available separately (30 pages) |
21 October 1997 | Resolutions
|
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
14 February 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
14 February 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
13 March 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
13 March 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
1 February 1996 | Secretary resigned (2 pages) |
1 February 1996 | Return made up to 31/12/95; change of members (8 pages) |
1 February 1996 | Secretary resigned (2 pages) |
1 February 1996 | Return made up to 31/12/95; change of members (8 pages) |
1 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | New secretary appointed (2 pages) |
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | Director resigned (2 pages) |
23 March 1995 | Return made up to 31/12/94; full list of members (8 pages) |
23 March 1995 | Return made up to 31/12/94; full list of members (8 pages) |
23 March 1995 | Return made up to 31/12/94; full list of members (8 pages) |
21 February 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
21 February 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
21 February 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |
11 April 1994 | Accounts for a small company made up to 31 May 1993 (7 pages) |
11 April 1994 | Accounts for a small company made up to 31 May 1993 (7 pages) |
11 April 1994 | Accounts for a small company made up to 31 May 1993 (7 pages) |
28 March 1994 | Return made up to 31/12/93; change of members (7 pages) |
28 March 1994 | Return made up to 31/12/93; change of members (7 pages) |
28 March 1994 | Return made up to 31/12/93; change of members (7 pages) |
29 March 1993 | Secretary resigned;director's particulars changed (13 pages) |
29 March 1993 | Secretary resigned;director's particulars changed (13 pages) |
29 March 1993 | Return made up to 31/12/92; full list of members (8 pages) |
29 March 1993 | Return made up to 31/12/92; full list of members
|
29 March 1993 | Return made up to 31/12/92; full list of members
|
25 February 1993 | Accounts for a small company made up to 31 May 1992 (7 pages) |
25 February 1993 | Accounts for a small company made up to 31 May 1992 (7 pages) |
25 February 1993 | Accounts for a small company made up to 31 May 1992 (7 pages) |
7 July 1992 | Return made up to 31/12/91; change of members
|
7 July 1992 | Return made up to 31/12/91; change of members
|
7 July 1992 | Registered office changed on 07/07/92 (8 pages) |
7 July 1992 | Return made up to 31/12/91; change of members (9 pages) |
7 July 1992 | Registered office changed on 07/07/92 (8 pages) |
16 June 1992 | Accounts for a small company made up to 31 May 1991 (7 pages) |
16 June 1992 | Accounts for a small company made up to 31 May 1991 (7 pages) |
16 June 1992 | Accounts for a small company made up to 31 May 1991 (7 pages) |
24 May 1991 | Accounts for a small company made up to 31 May 1990 (8 pages) |
24 May 1991 | Return made up to 31/12/90; full list of members (8 pages) |
24 May 1991 | Return made up to 31/12/90; full list of members (8 pages) |
24 May 1991 | Accounts for a small company made up to 31 May 1990 (8 pages) |
24 May 1991 | Return made up to 31/12/90; full list of members (8 pages) |
9 July 1990 | Resolutions
|
9 July 1990 | Resolutions
|
18 June 1990 | Accounts for a small company made up to 31 May 1989 (19 pages) |
18 June 1990 | Accounts for a small company made up to 31 May 1989 (19 pages) |
18 June 1990 | Return made up to 31/12/89; full list of members (15 pages) |
18 June 1990 | Return made up to 31/12/89; full list of members (15 pages) |
2 May 1990 | Memorandum and Articles of Association (20 pages) |
2 May 1990 | Resolutions
|
2 May 1990 | Memorandum and Articles of Association (20 pages) |
2 May 1990 | Resolutions
|
2 May 1990 | Articles of association (15 pages) |
2 May 1990 | Articles of association (15 pages) |
2 April 1989 | Return made up to 29/10/88; full list of members (14 pages) |
2 April 1989 | Return made up to 29/10/88; full list of members (14 pages) |
2 April 1989 | Return made up to 29/10/88; full list of members (14 pages) |
8 November 1988 | Resolutions
|
8 November 1988 | Resolutions
|
20 October 1988 | Accounts for a small company made up to 31 May 1987 (4 pages) |
20 October 1988 | Accounts for a small company made up to 31 May 1987 (4 pages) |
20 October 1988 | Accounts for a small company made up to 31 May 1987 (4 pages) |
23 August 1988 | Return made up to 18/12/87; full list of members (14 pages) |
23 August 1988 | Return made up to 18/12/87; full list of members (14 pages) |
23 August 1988 | Return made up to 18/12/87; full list of members (14 pages) |
23 September 1987 | Accounts for a small company made up to 31 May 1986 (4 pages) |
23 September 1987 | Accounts for a small company made up to 31 May 1986 (4 pages) |
23 September 1987 | Accounts for a small company made up to 31 May 1986 (4 pages) |
14 May 1987 | Return made up to 26/12/86; full list of members (14 pages) |
14 May 1987 | Return made up to 26/12/86; full list of members (14 pages) |
14 May 1987 | Return made up to 26/12/86; full list of members (14 pages) |
11 September 1986 | Accounts for a small company made up to 31 May 1985 (4 pages) |
11 September 1986 | Accounts for a small company made up to 31 May 1985 (4 pages) |
11 September 1986 | Accounts for a small company made up to 31 May 1985 (4 pages) |
21 January 1983 | Accounts made up to 31 May 1982 (2 pages) |
21 January 1983 | Accounts made up to 31 May 1982 (2 pages) |
4 August 1903 | Incorporation (35 pages) |
4 August 1903 | Incorporation (35 pages) |