Company NameRanfurly Castle Golf Club. Ltd. (The)
Company StatusActive
Company NumberSC005585
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 April 1904(120 years ago)

Business Activity

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

Directors

Director NameMr David Stewart
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2019(114 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleManager
Country of ResidenceScotland
Correspondence AddressWest Manse Main Street
Houston
Johnstone
PA6 7EL
Scotland
Director NameMrs Eunice Elizabeth Muir
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed12 January 2020(115 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleExecutive Coach
Country of ResidenceScotland
Correspondence AddressTrainard Trainard
Meigle
PA17 5HA
Scotland
Director NameMr Brian McLaughlin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(116 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleManager
Country of ResidenceScotland
Correspondence AddressClub House
Bridge Of Weir
Renfrewshire
PA11 3HN
Scotland
Director NameMr Jim Park
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(116 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressClub House
Bridge Of Weir
Renfrewshire
PA11 3HN
Scotland
Director NameMr Alan McIntyre
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(117 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence Address21 Burnside Gardens Burnside Gardens
Kilbarchan
Johnstone
PA10 2HQ
Scotland
Director NameMr Stephen Scott
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(117 years, 11 months after company formation)
Appointment Duration2 years
RolePoliceman
Country of ResidenceScotland
Correspondence AddressClub House
Bridge Of Weir
Renfrewshire
PA11 3HN
Scotland
Director NameAlistair Howe
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2023(118 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClub House
Bridge Of Weir
Renfrewshire
PA11 3HN
Scotland
Director NameMr James Graham Andrew
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(85 years after company formation)
Appointment Duration12 months (resigned 19 April 1990)
RoleCommercial Manager
Country of ResidenceScotland
Correspondence Address22 South Mound
Houston
Johnstone
Renfrewshire
PA6 7DX
Scotland
Secretary NameThelma Joyce Gemmell
NationalityBritish
StatusResigned
Appointed20 April 1989(85 years after company formation)
Appointment Duration1 year (resigned 17 May 1990)
RoleCompany Director
Correspondence Address27 Kilgraston Road
Bridge Of Weir
Renfrewshire
PA11 3EN
Scotland
Secretary NameMr Jack Walker
NationalityBritish
StatusResigned
Appointed17 May 1990(86 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 21 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Neukfoot Lane
Uplawmoor
Glasgow
Renfrewshire
G78 4DH
Scotland
Director NameAlan Carswell Bowie
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(87 years after company formation)
Appointment Duration5 years, 8 months (resigned 16 January 1997)
RoleManaging Director
Correspondence AddressTweeniehills
Sandholes Road Brookfield
Johnstone
Renfrewshire
PA5 8UY
Scotland
Director NameThomas Buchanan
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(87 years after company formation)
Appointment Duration3 years, 9 months (resigned 19 January 1995)
RoleSales Manager
Correspondence Address15 Penrith Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LU
Scotland
Director NameSamuel Gordon Cairns
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(89 years after company formation)
Appointment Duration12 months (resigned 21 April 1994)
RoleCompany Director
Correspondence AddressGorwood
Ranfurly Place
Bridge Of Weir
Renfrewshire
PA11 3DF
Scotland
Director NameThomas Duncan Anderson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(90 years after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 1996)
RoleSolicitor
Correspondence AddressRathcoole Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BA
Scotland
Director NameAndrew David Cunningham
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(91 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 12 January 2005)
RoleClinical Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressKinsale Watt Road
Bridge Of Weir
Renfrewshire
PA11 3DN
Scotland
Director NameRobert George Colquhoun
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(93 years, 9 months after company formation)
Appointment Duration3 years (resigned 18 January 2001)
RolePlanning Proposals Eng
Correspondence Address12 Craigholme
Houston
Johnstone
Renfrewshire
PA6 7DB
Scotland
Director NameClive Cummings
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(93 years, 9 months after company formation)
Appointment Duration3 years (resigned 18 January 2001)
RoleBonded Officer
Correspondence Address19 Four Windings
Houston
Johnstone
Renfrewshire
PA6 7DZ
Scotland
Secretary NameJohn King
NationalityBritish
StatusResigned
Appointed24 October 2000(96 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 September 2012)
RoleCompany Director
Correspondence Address41 Bainfield Road
Cardross
Dumbarton
Dunbartonshire
G82 5JQ
Scotland
Director NameMr Stephen William Craig
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(97 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Douglas Street
Largs
Ayrshire
KA30 8PT
Scotland
Director NameJohn Blair Anderson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(100 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 October 2012)
RoleChartered Civil Engineer
Country of ResidenceScotland
Correspondence Address21 Lomond Crescent
Bridge Of Weir
Renfrewshire
PA11 3HJ
Scotland
Director NameMr Donald Frank Bremner
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(100 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 January 2009)
RoleConsultant
Country of ResidenceScotland
Correspondence Address9 Lomond Crescent
Bridge Of Weir
Renfrewshire
PA11 3HJ
Scotland
Director NameMary Morrison Craig
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(102 years, 10 months after company formation)
Appointment Duration12 months (resigned 16 January 2008)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressAmherst Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DH
Scotland
Director NameGordon Simpson Briggs
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(103 years, 10 months after company formation)
Appointment Duration1 month (resigned 18 February 2008)
RoleManager
Correspondence Address54 Paisley Road
Renfrew
PA4 8EU
Scotland
Director NameHelen Genevieve Abram
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(104 years, 9 months after company formation)
Appointment Duration12 months (resigned 13 January 2010)
RoleNurse
Correspondence AddressLarchmont Bridge Of Weir Road
Kilmacolm
Renfrewshire
PA13 4NN
Scotland
Secretary NameJohn Leslie Snell
NationalityBritish
StatusResigned
Appointed14 January 2009(104 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 14 January 2009)
RoleWholesaler
Country of ResidenceScotland
Correspondence Address12 Belleisle Crescent
Bridge Of Weir
Renfrewshire
PA11 3JA
Scotland
Director NameMrs Karen Janet Binning
Date of BirthMay 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed24 March 2010(106 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 2012)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressClub House
Bridge Of Weir
Renfrewshire
PA11 3HN
Scotland
Secretary NameMr Ronald Archibald Carswell
StatusResigned
Appointed01 October 2012(108 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 July 2018)
RoleCompany Director
Correspondence AddressClub House
Bridge Of Weir
Renfrewshire
PA11 3HN
Scotland
Director NameMr Fraser William Clearie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(108 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 April 2017)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressClub House
Bridge Of Weir
Renfrewshire
PA11 3HN
Scotland
Director NameMrs Sheila Biggart
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(108 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 January 2014)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressKinnoul Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameMr Callum Burnett Campbell
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(110 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2019)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressClub House
Bridge Of Weir
Renfrewshire
PA11 3HN
Scotland
Secretary NameMr Andrew John McIntyre
StatusResigned
Appointed03 April 2018(114 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2020)
RoleCompany Director
Correspondence AddressClub House
Bridge Of Weir
Renfrewshire
PA11 3HN
Scotland
Director NameMr Darren Christie
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(116 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2022)
RoleSales Person
Country of ResidenceScotland
Correspondence Address15 Loom Walk
Kilbarchan
Johnstone
PA10 2JP
Scotland
Director NameMrs Morag Cunningham
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2022(117 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressClub House
Bridge Of Weir
Renfrewshire
PA11 3HN
Scotland
Director NameKaren Binning
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2023(118 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClub House
Bridge Of Weir
Renfrewshire
PA11 3HN
Scotland

Contact

Websitewww.ranfurlycastlegolfclub.co.uk/pages.php/
Telephone01505 612609
Telephone regionJohnstone

Location

Registered AddressClub House
Bridge Of Weir
Renfrewshire
PA11 3HN
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank

Financials

Year2013
Net Worth£247,879
Cash£106,489
Current Liabilities£55,182

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Filing History

30 November 2023Termination of appointment of Brian Glover as a director on 30 November 2023 (1 page)
30 November 2023Termination of appointment of Morag Cunningham as a director on 30 November 2023 (1 page)
25 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
22 March 2023Appointment of Karen Binning as a director on 10 January 2023 (2 pages)
22 March 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
22 March 2023Appointment of Alistair Howe as a director on 10 January 2023 (2 pages)
17 March 2023Termination of appointment of Alastair Mcgarva Frood as a director on 10 January 2023 (1 page)
8 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
8 November 2022Memorandum and Articles of Association (19 pages)
8 November 2022Resolutions
  • RES13 ‐ Increase in annual hospitality levy per playing member aged over 18 from £50 to £60 24/10/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 March 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
18 March 2022Appointment of Mr Stephen Scott as a director on 8 March 2022 (2 pages)
18 March 2022Appointment of Mrs Morag Cunningham as a director on 8 March 2022 (2 pages)
25 January 2022Termination of appointment of Darren Christie as a director on 16 January 2022 (1 page)
25 January 2022Termination of appointment of Raymond David Gormley as a director on 16 January 2022 (1 page)
25 January 2022Appointment of Mr Brian Glover as a director on 12 January 2022 (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 June 2021Appointment of Mr Alan Mcintyre as a director on 18 June 2021 (2 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
26 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
12 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 March 2021Memorandum and Articles of Association (19 pages)
12 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
13 January 2021Appointment of Mr Jim Park as a director on 11 January 2021 (2 pages)
13 January 2021Appointment of Mr Brian Mclaughlin as a director on 8 January 2021 (2 pages)
13 January 2021Termination of appointment of Andrew John Mcintyre as a secretary on 1 November 2020 (1 page)
13 January 2021Termination of appointment of Peter William Swinnerton as a director on 18 December 2020 (1 page)
5 October 2020Termination of appointment of Scott Hunter as a director on 1 October 2020 (1 page)
5 October 2020Appointment of Mr Darren Christie as a director on 1 October 2020 (2 pages)
7 May 2020Termination of appointment of Paul Geoffrey Morrell as a director on 1 May 2020 (1 page)
25 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
25 February 2020Termination of appointment of Jan Macnab as a director on 18 January 2020 (1 page)
25 February 2020Appointment of Mrs Jan Macnab as a director on 26 January 2019 (2 pages)
10 February 2020Appointment of Mrs Eunice Elizabeth Muir as a director on 12 January 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 December 2019Termination of appointment of Callum Burnett Campbell as a director on 1 July 2019 (1 page)
19 December 2019Termination of appointment of Alan Gordon as a director on 1 October 2019 (1 page)
19 December 2019Appointment of Mr David Stewart as a director on 19 January 2019 (2 pages)
8 March 2019Termination of appointment of Marion Violet Ann Munro as a director on 18 February 2019 (1 page)
8 March 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
17 July 2018Termination of appointment of Allan Hughes as a director on 6 July 2018 (1 page)
17 July 2018Termination of appointment of Ronald Archibald Carswell as a secretary on 9 July 2018 (1 page)
13 April 2018Appointment of Mr Andrew John Mcintyre as a secretary on 3 April 2018 (2 pages)
13 April 2018Appointment of Mr Andrew John Mcintyre as a secretary (2 pages)
1 February 2018Appointment of Mrs Marion Violet Ann Munro as a director on 19 January 2018 (2 pages)
1 February 2018Termination of appointment of Pamela Mackenzie as a director on 19 January 2018 (1 page)
1 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
1 February 2018Appointment of Mr Alastair Mcgarva Frood as a director on 9 January 2018 (2 pages)
10 January 2018Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
10 January 2018Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
6 July 2017Accounts for a small company made up to 30 September 2016 (6 pages)
6 July 2017Accounts for a small company made up to 30 September 2016 (6 pages)
26 April 2017Appointment of Mr Allan Hughes as a director on 18 April 2017 (2 pages)
26 April 2017Termination of appointment of Fraser William Clearie as a director on 18 April 2017 (1 page)
26 April 2017Termination of appointment of Fraser William Clearie as a director on 18 April 2017 (1 page)
26 April 2017Appointment of Mr Allan Hughes as a director on 18 April 2017 (2 pages)
17 March 2017Appointment of Mr Scott Hunter as a director on 16 March 2017 (2 pages)
17 March 2017Appointment of Mr Scott Hunter as a director on 16 March 2017 (2 pages)
17 March 2017Termination of appointment of Stuart Mitchell as a director on 14 January 2017 (1 page)
17 March 2017Termination of appointment of Stuart Mitchell as a director on 14 January 2017 (1 page)
24 January 2017Appointment of Mrs Pamela Mackenzie as a director on 16 January 2017 (2 pages)
24 January 2017Termination of appointment of Joy Mcleod as a director on 16 January 2017 (1 page)
24 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
24 January 2017Appointment of Mrs Pamela Mackenzie as a director on 16 January 2017 (2 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
24 January 2017Termination of appointment of Joy Mcleod as a director on 16 January 2017 (1 page)
28 January 2016Appointment of Miss Joy Mcleod as a director on 14 January 2016 (2 pages)
28 January 2016Appointment of Mr Paul Geoffrey Morrell as a director on 13 January 2016 (2 pages)
28 January 2016Appointment of Miss Joy Mcleod as a director on 14 January 2016 (2 pages)
28 January 2016Annual return made up to 19 January 2016 no member list (5 pages)
28 January 2016Appointment of Mr Paul Geoffrey Morrell as a director on 13 January 2016 (2 pages)
28 January 2016Termination of appointment of Vicky Rennie as a director on 14 January 2016 (1 page)
28 January 2016Termination of appointment of Vicky Rennie as a director on 14 January 2016 (1 page)
28 January 2016Annual return made up to 19 January 2016 no member list (5 pages)
13 January 2016Accounts for a small company made up to 30 September 2015 (6 pages)
13 January 2016Accounts for a small company made up to 30 September 2015 (6 pages)
18 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
18 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
5 March 2015Termination of appointment of Ian Murray Mccreery as a director on 23 February 2015 (1 page)
5 March 2015Appointment of Mr Callum Burnett Campbell as a director on 23 February 2015 (2 pages)
5 March 2015Appointment of Mr Callum Burnett Campbell as a director on 23 February 2015 (2 pages)
5 March 2015Termination of appointment of Ian Murray Mccreery as a director on 23 February 2015 (1 page)
27 January 2015Termination of appointment of Stuart James Peter Munro as a director on 14 January 2015 (1 page)
27 January 2015Termination of appointment of Stuart James Peter Munro as a director on 14 January 2015 (1 page)
27 January 2015Termination of appointment of a director (1 page)
27 January 2015Termination of appointment of John Leslie Snell as a director on 15 January 2015 (1 page)
27 January 2015Appointment of Mr Stuart Mitchell as a director on 15 January 2015 (2 pages)
27 January 2015Appointment of Mrs Vicky Rennie as a director on 16 January 2015 (2 pages)
27 January 2015Appointment of Mr Alan Gordon as a director on 15 January 2015 (2 pages)
27 January 2015Termination of appointment of Eileen Elizabeth Walker as a director on 16 January 2015 (1 page)
27 January 2015Termination of appointment of Eileen Elizabeth Walker as a director on 16 January 2015 (1 page)
27 January 2015Appointment of Mr Peter William Swinnerton as a director on 15 January 2015 (2 pages)
27 January 2015Termination of appointment of Geoff Thomas Urie as a director on 14 January 2015 (1 page)
27 January 2015Termination of appointment of John Leslie Snell as a director on 15 January 2015 (1 page)
27 January 2015Termination of appointment of a director (1 page)
27 January 2015Appointment of Mr Stuart Mitchell as a director on 15 January 2015 (2 pages)
27 January 2015Annual return made up to 19 January 2015 no member list (4 pages)
27 January 2015Annual return made up to 19 January 2015 no member list (4 pages)
27 January 2015Termination of appointment of Eileen Elizabeth Walker as a director on 16 January 2015 (1 page)
27 January 2015Appointment of Mr Alan Gordon as a director on 15 January 2015 (2 pages)
27 January 2015Appointment of Mr Peter William Swinnerton as a director on 15 January 2015 (2 pages)
27 January 2015Termination of appointment of Geoff Thomas Urie as a director on 14 January 2015 (1 page)
27 January 2015Termination of appointment of Eileen Elizabeth Walker as a director on 16 January 2015 (1 page)
27 January 2015Appointment of Mrs Vicky Rennie as a director on 16 January 2015 (2 pages)
4 August 2014Appointment of Mr Raymond David Gormley as a director on 28 July 2014 (2 pages)
4 August 2014Appointment of Mr Raymond David Gormley as a director on 28 July 2014 (2 pages)
31 July 2014Termination of appointment of Fraser David Shaw as a director on 28 July 2014 (1 page)
31 July 2014Termination of appointment of Fraser David Shaw as a director on 28 July 2014 (1 page)
17 February 2014Accounts for a small company made up to 30 September 2013 (6 pages)
17 February 2014Accounts for a small company made up to 30 September 2013 (6 pages)
12 February 2014Memorandum and Articles of Association (19 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director auth to transact land agreements 15/01/2014
(2 pages)
12 February 2014Memorandum and Articles of Association (19 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director auth to transact land agreements 15/01/2014
(2 pages)
30 January 2014Appointment of Mr Geoff Thomas Urie as a director (2 pages)
30 January 2014Termination of appointment of Sheila Biggart as a director (1 page)
30 January 2014Termination of appointment of Jamie Mcallister as a director (1 page)
30 January 2014Appointment of Mrs Eileen Elizabeth Walker as a director (2 pages)
30 January 2014Termination of appointment of Sheila Biggart as a director (1 page)
30 January 2014Appointment of Mrs Eileen Elizabeth Walker as a director (2 pages)
30 January 2014Termination of appointment of Jamie Mcallister as a director (1 page)
30 January 2014Annual return made up to 19 January 2014 no member list (6 pages)
30 January 2014Annual return made up to 19 January 2014 no member list (6 pages)
30 January 2014Appointment of Mr Geoff Thomas Urie as a director (2 pages)
29 January 2014Termination of appointment of Jamie Mcallister as a director (1 page)
29 January 2014Termination of appointment of Sheila Biggart as a director (1 page)
29 January 2014Termination of appointment of Sheila Biggart as a director (1 page)
29 January 2014Termination of appointment of Jamie Mcallister as a director (1 page)
30 October 2013Appointment of Mr Fraser David Shaw as a director (2 pages)
30 October 2013Appointment of Mr Fraser David Shaw as a director (2 pages)
29 October 2013Termination of appointment of James Turnbull as a director (1 page)
29 October 2013Termination of appointment of James Turnbull as a director (1 page)
3 May 2013Appointment of Mrs Sheila Biggart as a director (2 pages)
3 May 2013Appointment of Mrs Sheila Biggart as a director (2 pages)
6 March 2013Annual return made up to 19 January 2013 no member list (7 pages)
6 March 2013Annual return made up to 19 January 2013 no member list (7 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of member category's and changes to subsciption rates 16/01/2013
(23 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of member category's and changes to subsciption rates 16/01/2013
(23 pages)
22 January 2013Termination of appointment of Vivien Howe as a director (1 page)
22 January 2013Termination of appointment of James Park as a director (1 page)
22 January 2013Termination of appointment of James Park as a director (1 page)
22 January 2013Appointment of Mr Jamie Peter Mcallister as a director (2 pages)
22 January 2013Termination of appointment of Vivien Howe as a director (1 page)
22 January 2013Appointment of Mr Jamie Peter Mcallister as a director (2 pages)
28 December 2012Accounts for a small company made up to 30 September 2012 (6 pages)
28 December 2012Accounts for a small company made up to 30 September 2012 (6 pages)
17 October 2012Appointment of Mr Fraser William Clearie as a director (2 pages)
17 October 2012Termination of appointment of John Anderson as a director (1 page)
17 October 2012Termination of appointment of John Anderson as a director (1 page)
17 October 2012Appointment of Mr Fraser William Clearie as a director (2 pages)
1 October 2012Termination of appointment of John King as a secretary (1 page)
1 October 2012Appointment of Mr Ronald Archibald Carswell as a secretary (1 page)
1 October 2012Appointment of Mr Ronald Archibald Carswell as a secretary (1 page)
1 October 2012Termination of appointment of John King as a secretary (1 page)
20 April 2012Memorandum and Articles of Association (18 pages)
20 April 2012Memorandum and Articles of Association (18 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 March 2012Appointment of Mr Stuart James Peter Munro as a director (2 pages)
20 March 2012Appointment of Mr Stuart James Peter Munro as a director (2 pages)
23 February 2012Full accounts made up to 30 September 2011 (14 pages)
23 February 2012Full accounts made up to 30 September 2011 (14 pages)
8 February 2012Termination of appointment of Jamie Mcallister as a director (1 page)
8 February 2012Termination of appointment of Karen Binning as a director (1 page)
8 February 2012Termination of appointment of Murray Stewart as a director (1 page)
8 February 2012Termination of appointment of Marion Munro as a director (1 page)
8 February 2012Termination of appointment of Curtis Gemmell as a director (1 page)
8 February 2012Termination of appointment of Karin Mackenzie as a director (1 page)
8 February 2012Termination of appointment of Jamie Mcallister as a director (1 page)
8 February 2012Termination of appointment of Marion Munro as a director (1 page)
8 February 2012Termination of appointment of Karen Binning as a director (1 page)
8 February 2012Termination of appointment of Iain Gray as a director (1 page)
8 February 2012Termination of appointment of Murray Stewart as a director (1 page)
8 February 2012Termination of appointment of Karin Mackenzie as a director (1 page)
8 February 2012Appointment of Mrs Vivien Howe as a director (2 pages)
8 February 2012Termination of appointment of Iain Gray as a director (1 page)
8 February 2012Appointment of Mrs Vivien Howe as a director (2 pages)
8 February 2012Termination of appointment of Curtis Gemmell as a director (1 page)
24 January 2012Annual return made up to 19 January 2012 no member list (14 pages)
24 January 2012Annual return made up to 19 January 2012 no member list (14 pages)
3 February 2011Full accounts made up to 30 September 2010 (15 pages)
3 February 2011Full accounts made up to 30 September 2010 (15 pages)
28 January 2011Annual return made up to 19 January 2011 no member list (14 pages)
28 January 2011Annual return made up to 19 January 2011 no member list (14 pages)
26 January 2011Appointment of Mr Ian Murray Mccreery as a director (2 pages)
26 January 2011Appointment of Mrs Karin Leslie Mackenzie as a director (2 pages)
26 January 2011Appointment of Mrs Karin Leslie Mackenzie as a director (2 pages)
26 January 2011Appointment of Mr Ian Murray Mccreery as a director (2 pages)
25 January 2011Termination of appointment of Agnes Williamson as a director (1 page)
25 January 2011Termination of appointment of William Martin as a director (1 page)
25 January 2011Termination of appointment of Agnes Williamson as a director (1 page)
25 January 2011Termination of appointment of William Martin as a director (1 page)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 December 2010Memorandum and Articles of Association (17 pages)
22 December 2010Memorandum and Articles of Association (17 pages)
9 June 2010Termination of appointment of Alan Gray as a director (1 page)
9 June 2010Appointment of Mr Iain Gordon Gray as a director (2 pages)
9 June 2010Appointment of Mr Iain Gordon Gray as a director (2 pages)
9 June 2010Termination of appointment of Alan Gray as a director (1 page)
25 March 2010Appointment of Mrs Karen Janet Binning as a director (2 pages)
25 March 2010Appointment of Mrs Karen Janet Binning as a director (2 pages)
19 February 2010Full accounts made up to 30 September 2009 (14 pages)
19 February 2010Full accounts made up to 30 September 2009 (14 pages)
16 February 2010Termination of appointment of John Kerr (Jnr) as a director (1 page)
16 February 2010Termination of appointment of John Kerr (Jnr) as a director (1 page)
2 February 2010Director's details changed for James Douglas Turnbull on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 19 January 2010 no member list (8 pages)
2 February 2010Director's details changed for John Blair Anderson on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Alan James Gray on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Marion Violet Ann Munro on 1 February 2010 (2 pages)
2 February 2010Director's details changed for James Douglas Turnbull on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Alan James Gray on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Marion Violet Ann Munro on 1 February 2010 (2 pages)
2 February 2010Director's details changed for John Blair Anderson on 1 February 2010 (2 pages)
2 February 2010Director's details changed for William Douglas Martin on 1 February 2010 (2 pages)
2 February 2010Director's details changed for John Blair Anderson on 1 February 2010 (2 pages)
2 February 2010Director's details changed for John Leslie Snell on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Murray Douglas Stewart on 1 February 2010 (2 pages)
2 February 2010Director's details changed for William Douglas Martin on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Alan James Gray on 1 February 2010 (2 pages)
2 February 2010Director's details changed for James Leil Park on 1 February 2010 (2 pages)
2 February 2010Director's details changed for John Leslie Snell on 1 February 2010 (2 pages)
2 February 2010Director's details changed for John Leslie Snell on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Murray Douglas Stewart on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 19 January 2010 no member list (8 pages)
2 February 2010Director's details changed for Marion Violet Ann Munro on 1 February 2010 (2 pages)
2 February 2010Director's details changed for James Douglas Turnbull on 1 February 2010 (2 pages)
2 February 2010Director's details changed for William Douglas Martin on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Murray Douglas Stewart on 1 February 2010 (2 pages)
2 February 2010Director's details changed for James Leil Park on 1 February 2010 (2 pages)
2 February 2010Director's details changed for James Leil Park on 1 February 2010 (2 pages)
28 January 2010Appointment of Mr Jamie Peter Mcallister as a director (2 pages)
28 January 2010Appointment of Mr Jamie Peter Mcallister as a director (2 pages)
27 January 2010Appointment of Mrs Agnes Miller Williamson as a director (2 pages)
27 January 2010Appointment of Mr John Kerr (Jnr) as a director (2 pages)
27 January 2010Appointment of Mrs Agnes Miller Williamson as a director (2 pages)
27 January 2010Appointment of Mr John Kerr (Jnr) as a director (2 pages)
15 January 2010Termination of appointment of Helen Abram as a director (1 page)
15 January 2010Termination of appointment of Helen Abram as a director (1 page)
15 January 2010Termination of appointment of Peter Dickie as a director (1 page)
15 January 2010Termination of appointment of Michael Mccabe as a director (1 page)
15 January 2010Termination of appointment of Michael Mccabe as a director (1 page)
15 January 2010Termination of appointment of Peter Dickie as a director (1 page)
18 February 2009Full accounts made up to 30 September 2008 (16 pages)
18 February 2009Full accounts made up to 30 September 2008 (16 pages)
29 January 2009Appointment terminated secretary john snell (1 page)
29 January 2009Appointment terminated secretary john snell (1 page)
29 January 2009Annual return made up to 19/01/09 (6 pages)
29 January 2009Annual return made up to 19/01/09 (6 pages)
20 January 2009Director appointed marion violet ann munro (2 pages)
20 January 2009Appointment terminated director eunice muir (1 page)
20 January 2009Director appointed helen genevieve abram (2 pages)
20 January 2009Appointment terminated director gregor munro (1 page)
20 January 2009Appointment terminated director savina hardie (1 page)
20 January 2009Appointment terminated director donald bremner (1 page)
20 January 2009Appointment terminated director donald bremner (1 page)
20 January 2009Appointment terminated director gregor munro (1 page)
20 January 2009Director appointed james douglas turnbull (2 pages)
20 January 2009Director appointed marion violet ann munro (2 pages)
20 January 2009Director and secretary appointed john leslie snell (2 pages)
20 January 2009Director appointed james douglas turnbull (2 pages)
20 January 2009Director appointed murray douglas stewart (2 pages)
20 January 2009Appointment terminated director eunice muir (1 page)
20 January 2009Appointment terminated director james ogilvie (1 page)
20 January 2009Director appointed helen genevieve abram (2 pages)
20 January 2009Appointment terminated director james ogilvie (1 page)
20 January 2009Director appointed murray douglas stewart (2 pages)
20 January 2009Director and secretary appointed john leslie snell (2 pages)
20 January 2009Appointment terminated director savina hardie (1 page)
25 July 2008Director appointed professor curtis glen gemmell (2 pages)
25 July 2008Director appointed professor curtis glen gemmell (2 pages)
26 June 2008Director appointed james ogilvie (2 pages)
26 June 2008Director appointed james ogilvie (2 pages)
20 June 2008Appointment terminated director nigel green (1 page)
20 June 2008Appointment terminated director iain satterthwaite (1 page)
20 June 2008Appointment terminated director iain satterthwaite (1 page)
20 June 2008Appointment terminated director nigel green (1 page)
14 March 2008Director appointed alan james gray (2 pages)
14 March 2008Director appointed alan james gray (2 pages)
27 February 2008Full accounts made up to 30 September 2007 (15 pages)
27 February 2008Full accounts made up to 30 September 2007 (15 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 February 2008Annual return made up to 19/01/08 (3 pages)
7 February 2008Annual return made up to 19/01/08 (3 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
2 February 2007Memorandum and Articles of Association (16 pages)
2 February 2007Memorandum and Articles of Association (16 pages)
1 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 January 2007Full accounts made up to 30 September 2006 (16 pages)
30 January 2007Full accounts made up to 30 September 2006 (16 pages)
23 January 2007Annual return made up to 19/01/07 (3 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Annual return made up to 19/01/07 (3 pages)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Full accounts made up to 30 September 2005 (14 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Full accounts made up to 30 September 2005 (14 pages)
25 January 2006Annual return made up to 19/01/06 (3 pages)
25 January 2006Annual return made up to 19/01/06 (3 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
22 February 2005Full accounts made up to 30 September 2004 (14 pages)
22 February 2005Full accounts made up to 30 September 2004 (14 pages)
30 January 2005Annual return made up to 19/01/05 (8 pages)
30 January 2005Annual return made up to 19/01/05 (8 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
23 January 2005New director appointed (2 pages)
23 January 2005New director appointed (2 pages)
23 January 2005New director appointed (2 pages)
23 January 2005New director appointed (2 pages)
23 January 2005New director appointed (2 pages)
23 January 2005New director appointed (2 pages)
21 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2005Memorandum and Articles of Association (17 pages)
21 January 2005Memorandum and Articles of Association (17 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
3 February 2004Annual return made up to 19/01/04 (8 pages)
3 February 2004Annual return made up to 19/01/04 (8 pages)
3 February 2004Full accounts made up to 30 September 2003 (14 pages)
3 February 2004Full accounts made up to 30 September 2003 (14 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
18 March 2003Full accounts made up to 30 September 2002 (15 pages)
18 March 2003Full accounts made up to 30 September 2002 (15 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
11 February 2003Annual return made up to 19/01/03 (8 pages)
11 February 2003Annual return made up to 19/01/03 (8 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 September 2002Amending articles filed 11/04/02 (16 pages)
6 September 2002Amending articles filed 11/04/02 (16 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002Annual return made up to 19/01/02 (7 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Annual return made up to 19/01/02 (7 pages)
13 February 2002Full accounts made up to 30 September 2001 (16 pages)
13 February 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002Full accounts made up to 30 September 2001 (16 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
6 February 2001Annual return made up to 19/01/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 February 2001Full accounts made up to 30 September 2000 (16 pages)
6 February 2001Annual return made up to 19/01/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 February 2001Full accounts made up to 30 September 2000 (16 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 30 September 1999 (10 pages)
4 February 2000New director appointed (2 pages)
4 February 2000Annual return made up to 19/01/00
  • 363(288) ‐ Director resigned
(7 pages)
4 February 2000Annual return made up to 19/01/00
  • 363(288) ‐ Director resigned
(7 pages)
4 February 2000Full accounts made up to 30 September 1999 (10 pages)
4 February 2000New director appointed (2 pages)
27 January 1999Memorandum and Articles of Association (17 pages)
27 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 January 1999Memorandum and Articles of Association (17 pages)
27 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 January 1999Full accounts made up to 30 September 1998 (14 pages)
26 January 1999Full accounts made up to 30 September 1998 (14 pages)
19 January 1999Annual return made up to 19/01/99
  • 363(288) ‐ Director resigned
(8 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Annual return made up to 19/01/99
  • 363(288) ‐ Director resigned
(8 pages)
19 January 1999New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Annual return made up to 19/01/98
  • 363(288) ‐ Director resigned
(8 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Full accounts made up to 30 September 1997 (15 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Full accounts made up to 30 September 1997 (15 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Annual return made up to 19/01/98
  • 363(288) ‐ Director resigned
(8 pages)
27 January 1998New director appointed (2 pages)
17 March 1997Full accounts made up to 30 September 1996 (15 pages)
17 March 1997Full accounts made up to 30 September 1996 (15 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Annual return made up to 19/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Annual return made up to 19/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
22 January 1996Annual return made up to 19/01/96
  • 363(288) ‐ Director resigned
(8 pages)
22 January 1996Annual return made up to 19/01/96
  • 363(288) ‐ Director resigned
(8 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996Full accounts made up to 30 September 1995 (13 pages)
22 January 1996Full accounts made up to 30 September 1995 (13 pages)
16 April 1904Incorporation (20 pages)
16 April 1904Incorporation (20 pages)