Company NameMotherwell Football And Athletic Club Limited (The)
Company StatusActive
Company NumberSC005702
CategoryPrivate Limited Company
Incorporation Date30 September 1904(119 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed09 March 2001(96 years, 6 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFir Park Stadium Firpark Street
Motherwell
North Lanarkshire
ML1 2QN
Scotland
Secretary NameMr Graham David Keys
StatusCurrent
Appointed26 January 2012(107 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressFir Park Stadium Firpark Street
Motherwell
North Lanarkshire
ML1 2QN
Scotland
Director NameMr Douglas Holmes Dickie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(111 years, 6 months after company formation)
Appointment Duration8 years
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressFir Park Stadium Firpark Street
Motherwell
North Lanarkshire
ML1 2QN
Scotland
Director NameMr Thomas Millar Haddow Feely
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(111 years, 6 months after company formation)
Appointment Duration8 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFir Park Stadium Firpark Street
Motherwell
North Lanarkshire
ML1 2QN
Scotland
Director NameThomas McLean
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1989(84 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 May 1994)
RoleFootball Club Manager
Correspondence Address32 Ashgillhead Road
Ashgill
Larkhall
Lanarkshire
ML9 3AF
Scotland
Director NameWilliam Holmes Dickie
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1989(84 years, 10 months after company formation)
Appointment Duration22 years, 5 months (resigned 10 January 2012)
RoleArchitect
Country of ResidenceScotland
Correspondence Address30 Imlach Place
Motherwell
ML1 3FD
Scotland
Director NameJohn Cumming Chapman
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1989(84 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 October 1997)
RoleMaster Butcher
Correspondence AddressFemington Park
Wishaw
ML2 7PL
Scotland
Secretary NameMr Alan Cassells Dick
NationalityBritish
StatusResigned
Appointed24 July 1989(84 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 October 1998)
RoleCompany Director
Correspondence Address12 Staneacre Park
Hamilton
Lanarkshire
ML3 7BU
Scotland
Director NameMr Alan Cassells Dick
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(93 years after company formation)
Appointment Duration1 year (resigned 28 October 1998)
RoleFootball Company Secretary
Correspondence Address12 Staneacre Park
Hamilton
Lanarkshire
ML3 7BU
Scotland
Director NameMatthew Hamilton Thomson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(93 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 August 1998)
RoleChairman
Correspondence Address2 The Grove
Giffnock
Glasgow
G46 6RW
Scotland
Director NameMr James Hamilton Chapman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(93 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 2000)
RoleButcher
Country of ResidenceScotland
Correspondence AddressFemington Park Low Main Street
Wishaw
Lanarkshire
ML2 7PL
Scotland
Director NameMr John Boyle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(93 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 08 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingsborough Gardens
Glasgow
G12 9NH
Scotland
Director NameAlisdair Forsyth Barron
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(94 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRonanarch, 95 Mossgiel Road
Newlands
Glasgow
G43 2BY
Scotland
Secretary NameAlisdair Forsyth Barron
NationalityBritish
StatusResigned
Appointed28 October 1998(94 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRonanarch, 95 Mossgiel Road
Newlands
Glasgow
G43 2BY
Scotland
Director NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(94 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 20 June 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindley House
Hindley Estate
Stocksfield
Northumberland
NE43 7SA
Director NameFiona Lee Boyle
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(94 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 July 2004)
RoleCompany Director
Correspondence Address44 Westbourne Gardens
Glasgow
G12 9XQ
Scotland
Director NameMr John Swinburne
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(95 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 January 2015)
RoleMsp
Country of ResidenceUnited Kingdom
Correspondence Address65 Derwentwater
East Kilbride
G75 8JT
Scotland
Director NameMr Patrick Kevin Francis Nevin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(96 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Clouds
Duns
Berwickshire
TD11 3BB
Scotland
Director NameMr Stewart Martin Robertson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2002(97 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 January 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address98a Drymen Road
Bearsden
Glasgow
G61 2SY
Scotland
Secretary NameMr Stewart Martin Robertson
NationalityBritish
StatusResigned
Appointed10 August 2002(97 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 January 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address98a Drymen Road
Bearsden
Glasgow
G61 2SY
Scotland
Director NameMr Ian Stillie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(98 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSaint James House
56 Albany Drive
Lanark
Lanarkshire
ML11 9AF
Scotland
Director NameMartin Rose
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(99 years after company formation)
Appointment Duration6 years, 7 months (resigned 19 April 2010)
RoleHR Director
Correspondence Address212 Terregles Avenue
Pollokshields
Glasgow
G41 4RR
Scotland
Director NameMr Derek James Weir
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(105 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirpark
Motherwell
ML1 2QN
Scotland
Director NameMs Leeann Dempster
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(105 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirpark
Motherwell
ML1 2QN
Scotland
Director NameMr Brian McCafferty
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(108 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirpark
Motherwell
ML1 2QN
Scotland
Director NameMr Graham Barnstaple
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(108 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 January 2015)
RoleJournalist
Country of ResidenceScotland
Correspondence AddressFirpark
Motherwell
ML1 2QN
Scotland
Director NameMr Peter Kellie
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(110 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 2016)
RoleCompany Proprietor
Country of ResidenceScotland
Correspondence AddressFirpark
Motherwell
ML1 2QN
Scotland
Director NameMr Ian Reid
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(110 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address16 Eden Park
Bothwell
Glasgow
G71 8SL
Scotland
Director NameMrs Leanne Thomas
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(110 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 November 2019)
RoleHomemaker
Country of ResidenceScotland
Correspondence AddressFirpark
Motherwell
ML1 2QN
Scotland
Director NameMr Les Hutchison
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(110 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 March 2016)
RoleRetired Businessman
Country of ResidenceBarbados
Correspondence AddressFirpark
Motherwell
ML1 2QN
Scotland
Director NameMr Alan Gordon Burrows
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(111 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 February 2023)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressFir Park Stadium Firpark Street
Motherwell
North Lanarkshire
ML1 2QN
Scotland
Director NameMr Andrew John Wilson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(115 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFir Park Stadium Firpark Street
Motherwell
North Lanarkshire
ML1 2QN
Scotland

Contact

Websitemotherwellafc.org

Location

Registered AddressFir Park Stadium
Firpark Street
Motherwell
North Lanarkshire
ML1 2QN
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address Matches2 other UK companies use this postal address

Shareholders

201k at £1Leslie Hutchison
69.97%
Ordinary
18.1k at £1William Samuel
6.29%
Ordinary
17.1k at £1Well Society
5.96%
Ordinary A
13.2k at £1John Richard Peacock
4.61%
Ordinary
10.1k at £1William Dickie
3.50%
Ordinary
-OTHER
2.99%
-
3.7k at £1Mfc Supporters Trust C/o Douglas Barr & Co
1.28%
Ordinary
3k at £1William Gardner
1.04%
Ordinary
3k at £1William Russell Morris
1.04%
Ordinary
1.6k at £1Katrina Ness
0.55%
Ordinary
1000 at £1Nominations (Glasgow)
0.35%
Ordinary
600 at £1Flora Findlay
0.21%
Ordinary
500 at £1Kris George Jarvie
0.17%
Ordinary
500 at £1Simon Little
0.17%
Ordinary
450 at £1George B. Logan
0.16%
Deferred
390 at £1David Lindsay
0.14%
Ordinary
400 at £1Derek J. Weir
0.14%
Ordinary
400 at £1James Douglas
0.14%
Ordinary
380 at £1Robert Watson Macdonald
0.13%
Ordinary
340 at £1Ian Livingston
0.12%
Ordinary
330 at £1Derek Somerville
0.11%
Ordinary
298 at £1A. Barron
0.10%
Ordinary
297 at £1Alan David Hurrell
0.10%
Ordinary
300 at £1Andrew Jack
0.10%
Ordinary
264 at £1Alexander Angus
0.09%
Ordinary
250 at £1Alexander Kilpatrick
0.09%
Ordinary
270 at £1Duncan Craig Mcintyre
0.09%
Deferred
250 at £1Kenneth Forrest
0.09%
Ordinary
261 at £1Muslek
0.09%
Ordinary
250 at £1Richard Dickson
0.09%
Ordinary
220 at £1Alister Baird
0.08%
Ordinary

Financials

Year2014
Net Worth£737,441
Cash£376,150
Current Liabilities£1,793,895

Accounts

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

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Charges

30 January 2015Delivered on: 9 February 2015
Persons entitled: Les W. J. Hutchison

Classification: A registered charge
Particulars: N/A.
Outstanding
19 February 2014Delivered on: 22 February 2014
Persons entitled: John Boyle

Classification: A registered charge
Particulars: Land at fir park firpark street motherwell.
Outstanding
18 April 2002Delivered on: 18 April 2002
Persons entitled: John Boyle

Classification: Bond & floating charge
Secured details: All sums of principal and relative interest, penalties, costs, charges and expenses due and to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
31 August 1999Delivered on: 17 September 1999
Persons entitled: The Scottish Sports Council

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
31 October 2016Delivered on: 10 November 2016
Persons entitled: Derek Weir

Classification: A registered charge
Particulars: Fir park, motherwell, ML1 2QN.
Outstanding
31 October 2016Delivered on: 10 November 2016
Persons entitled: Pacific Shelf 1272

Classification: A registered charge
Particulars: Fir park, motherwell, ML1 2QN.
Outstanding
31 October 2016Delivered on: 10 November 2016
Persons entitled: The Well Society Limited

Classification: A registered charge
Particulars: Fir park, motherwell, ML1 2QN.
Outstanding
12 February 2015Delivered on: 3 March 2015
Persons entitled: Les W J Hutchison

Classification: A registered charge
Particulars: Two areas of land at fir park, firpark street, motherwell- for more details please refer to the instrument.
Outstanding
18 April 2002Delivered on: 23 April 2002
Satisfied on: 28 February 2014
Persons entitled: John Boyle

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground forming parts of the lands and estates of dalzell and jerviston lying within the burgh of motherwell and wishaw.
Fully Satisfied
8 September 1981Delivered on: 16 September 1981
Satisfied on: 24 April 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.503 acres at fir park,motherwell;0.486 Acres at edward street,motherwell and dwellinghouse at 41 firpark street,motherwell.
Fully Satisfied
23 May 1983Delivered on: 9 June 1983
Satisfied on: 14 August 1998
Persons entitled: Motherwell Development Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1. ground extending to 5.503 acres in the parish of dalziel and county of LANARK2. Lease of subjects 0.486 acre at edward street in the said parish and county 3. piece of ground extending to 16.3 poles in the said parish and dwellinghouse at 41 firpark street, motherwell.
Fully Satisfied
13 November 1980Delivered on: 20 November 1980
Satisfied on: 30 April 2002
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

14 April 2023Notification of The Well Society as a person with significant control on 29 September 2016 (2 pages)
4 April 2023Cessation of The Well Society as a person with significant control on 23 December 2021 (1 page)
4 April 2023Director's details changed for Mr James Cairns Mcmahon on 1 April 2023 (2 pages)
3 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
25 February 2023Termination of appointment of Alan Gordon Burrows as a director on 24 February 2023 (1 page)
22 February 2023Full accounts made up to 31 May 2022 (37 pages)
14 February 2023Withdrawal of a person with significant control statement on 14 February 2023 (2 pages)
14 February 2023Notification of The Well Society as a person with significant control on 6 December 2016 (2 pages)
18 August 2022Secretary's details changed for Mr Graham David Keys on 18 August 2022 (1 page)
17 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
24 February 2022Full accounts made up to 31 May 2021 (37 pages)
23 December 2021Cessation of The Well Society as a person with significant control on 23 December 2021 (1 page)
23 December 2021Notification of a person with significant control statement (2 pages)
13 August 2021Registered office address changed from Fir Park Stadium Fir Park Street Motherwell North Lanarkshire ML1 2QN Scotland to Fir Park Stadium Firpark Street Motherwell North Lanarkshire ML1 2QN on 13 August 2021 (1 page)
2 June 2021Registered office address changed from Fir Park Stadium Firpark Street Motherwell ML1 2QN Scotland to Fir Park Stadium Fir Park Street Motherwell North Lanarkshire ML1 2QN on 2 June 2021 (1 page)
29 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
19 March 2021Registered office address changed from Firpark Motherwell ML1 2QN to Fir Park Stadium Firpark Street Motherwell ML1 2QN on 19 March 2021 (1 page)
12 February 2021Full accounts made up to 31 May 2020 (38 pages)
17 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
17 March 2020Appointment of Mr Andrew John Wilson as a director on 17 March 2020 (2 pages)
21 February 2020Satisfaction of charge 5 in full (1 page)
21 February 2020Satisfaction of charge SC0057020010 in full (1 page)
21 February 2020Satisfaction of charge SC0057020008 in full (1 page)
21 February 2020Satisfaction of charge SC0057020013 in full (1 page)
21 February 2020Satisfaction of charge SC0057020012 in full (1 page)
21 February 2020Satisfaction of charge SC0057020009 in full (1 page)
21 February 2020Satisfaction of charge 6 in full (1 page)
7 January 2020Full accounts made up to 31 May 2019 (33 pages)
4 November 2019Termination of appointment of Leanne Thomas as a director on 4 November 2019 (1 page)
8 April 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
21 January 2019Full accounts made up to 31 May 2018 (32 pages)
27 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
24 January 2018Accounts for a small company made up to 31 May 2017 (20 pages)
18 February 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
18 February 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (29 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (29 pages)
16 January 2017Statement of capital following an allotment of shares on 6 December 2016
  • GBP 270,185
(3 pages)
16 January 2017Statement of capital following an allotment of shares on 6 December 2016
  • GBP 270,185
(3 pages)
10 January 2017Accounts for a small company made up to 31 May 2016 (10 pages)
10 January 2017Accounts for a small company made up to 31 May 2016 (10 pages)
10 November 2016Registration of charge SC0057020011, created on 31 October 2016 (5 pages)
10 November 2016Registration of charge SC0057020012, created on 31 October 2016 (5 pages)
10 November 2016Registration of charge SC0057020013, created on 31 October 2016 (5 pages)
10 November 2016Registration of charge SC0057020013, created on 31 October 2016 (5 pages)
10 November 2016Registration of charge SC0057020011, created on 31 October 2016 (5 pages)
10 November 2016Registration of charge SC0057020012, created on 31 October 2016 (5 pages)
4 November 2016Alterations to floating charge SC0057020009 (28 pages)
4 November 2016Alterations to floating charge SC0057020009 (28 pages)
31 October 2016Termination of appointment of Peter Kellie as a director on 27 October 2016 (1 page)
31 October 2016Termination of appointment of Peter Kellie as a director on 27 October 2016 (1 page)
31 October 2016Termination of appointment of Ian Reid as a director on 27 October 2016 (1 page)
31 October 2016Termination of appointment of Ian Reid as a director on 27 October 2016 (1 page)
22 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
14 June 2016Appointment of Mr Alan Gordon Burrows as a director on 10 June 2016 (2 pages)
14 June 2016Appointment of Mr Alan Gordon Burrows as a director on 10 June 2016 (2 pages)
23 March 2016Appointment of Mr Douglas Holmes Dickie as a director on 15 March 2016 (2 pages)
23 March 2016Appointment of Mr Thomas Millar Haddow Feely as a director on 15 March 2016 (2 pages)
23 March 2016Appointment of Mr Douglas Holmes Dickie as a director on 15 March 2016 (2 pages)
23 March 2016Appointment of Mr Thomas Millar Haddow Feely as a director on 15 March 2016 (2 pages)
22 March 2016Termination of appointment of Les Hutchison as a director on 15 March 2016 (1 page)
22 March 2016Termination of appointment of Les Hutchison as a director on 15 March 2016 (1 page)
19 February 2016Termination of appointment of Derek James Weir as a director on 1 February 2016 (1 page)
19 February 2016Termination of appointment of Derek James Weir as a director on 1 February 2016 (1 page)
17 February 2016Accounts for a small company made up to 31 May 2015 (11 pages)
17 February 2016Accounts for a small company made up to 31 May 2015 (11 pages)
4 December 2015Termination of appointment of Brian Mccafferty as a director on 28 November 2015 (1 page)
4 December 2015Termination of appointment of Brian Mccafferty as a director on 28 November 2015 (1 page)
5 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 287,300
(32 pages)
5 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 287,300
(32 pages)
5 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 287,300
(32 pages)
14 April 2015Appointment of Mr Les Hutchison as a director on 7 April 2015 (2 pages)
14 April 2015Appointment of Mr Les Hutchison as a director on 7 April 2015 (2 pages)
14 April 2015Appointment of Mr Les Hutchison as a director on 7 April 2015 (2 pages)
3 March 2015Registration of charge SC0057020010, created on 12 February 2015 (8 pages)
3 March 2015Registration of charge SC0057020010, created on 12 February 2015 (8 pages)
26 February 2015Accounts for a small company made up to 31 May 2014 (8 pages)
26 February 2015Accounts for a small company made up to 31 May 2014 (8 pages)
17 February 2015Alterations to floating charge 6 (20 pages)
17 February 2015Alterations to floating charge 6 (20 pages)
16 February 2015Appointment of Mr Ian Reid as a director on 30 January 2015 (2 pages)
16 February 2015Appointment of Mr Ian Reid as a director on 30 January 2015 (2 pages)
13 February 2015Termination of appointment of John Swinburne as a director on 30 January 2015 (1 page)
13 February 2015Appointment of Mrs Leanne Thomas as a director on 30 January 2015 (2 pages)
13 February 2015Termination of appointment of Andrew John Wilson as a director on 30 January 2015 (1 page)
13 February 2015Appointment of Mr Peter Kellie as a director on 30 January 2015 (2 pages)
13 February 2015Appointment of Mrs Leanne Thomas as a director on 30 January 2015 (2 pages)
13 February 2015Alterations to a floating charge (21 pages)
13 February 2015Appointment of Mr Peter Kellie as a director on 30 January 2015 (2 pages)
13 February 2015Termination of appointment of Andrew John Wilson as a director on 30 January 2015 (1 page)
13 February 2015Termination of appointment of Stewart Martin Robertson as a director on 30 January 2015 (1 page)
13 February 2015Termination of appointment of Stewart Martin Robertson as a director on 30 January 2015 (1 page)
13 February 2015Termination of appointment of John Swinburne as a director on 30 January 2015 (1 page)
13 February 2015Alterations to a floating charge (21 pages)
9 February 2015Registration of charge SC0057020009, created on 30 January 2015 (19 pages)
9 February 2015Registration of charge SC0057020009, created on 30 January 2015 (19 pages)
26 January 2015Termination of appointment of Graham Barnstaple as a director on 16 January 2015 (1 page)
26 January 2015Termination of appointment of Graham Barnstaple as a director on 16 January 2015 (1 page)
5 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 287,300
(33 pages)
5 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 287,300
(33 pages)
5 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 287,300
(33 pages)
3 June 2014Termination of appointment of Leeann Dempster as a director (1 page)
3 June 2014Termination of appointment of Leeann Dempster as a director (1 page)
28 February 2014Satisfaction of charge 7 in full (4 pages)
28 February 2014Satisfaction of charge 7 in full (4 pages)
22 February 2014Registration of charge 0057020008 (8 pages)
22 February 2014Registration of charge 0057020008 (8 pages)
19 February 2014Accounts for a small company made up to 31 May 2013 (8 pages)
19 February 2014Accounts for a small company made up to 31 May 2013 (8 pages)
3 February 2014Director's details changed for Mr John Swinburne on 20 January 2014 (2 pages)
3 February 2014Director's details changed for Mr John Swinburne on 20 January 2014 (2 pages)
24 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 287,300
(33 pages)
24 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 287,300
(33 pages)
24 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 287,300
(33 pages)
11 April 2013Statement of capital following an allotment of shares on 29 September 2012
  • GBP 287,300
(3 pages)
11 April 2013Appointment of Mr Graham Barnstaple as a director (2 pages)
11 April 2013Appointment of Mr Graham Barnstaple as a director (2 pages)
11 April 2013Statement of capital following an allotment of shares on 29 September 2012
  • GBP 287,300
(3 pages)
11 April 2013Appointment of Mr Brian Mccafferty as a director (2 pages)
11 April 2013Statement of capital following an allotment of shares on 29 September 2012
  • GBP 287,300
(3 pages)
11 April 2013Termination of appointment of John Boyle as a director (1 page)
11 April 2013Appointment of Mr Brian Mccafferty as a director (2 pages)
11 April 2013Termination of appointment of John Boyle as a director (1 page)
11 April 2013Statement of capital following an allotment of shares on 29 September 2012
  • GBP 287,300
(3 pages)
25 February 2013Full accounts made up to 31 May 2012 (18 pages)
25 February 2013Full accounts made up to 31 May 2012 (18 pages)
28 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (33 pages)
28 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (33 pages)
28 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (33 pages)
29 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Restriction on auth share capital is revoked 21/08/2012
(62 pages)
29 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Restriction on auth share capital is revoked 21/08/2012
(62 pages)
27 June 2012Termination of appointment of Andrew Lapping as a director (1 page)
27 June 2012Termination of appointment of Andrew Lapping as a director (1 page)
14 May 2012Notice of completion of voluntary arrangement (4 pages)
14 May 2012Notice of completion of voluntary arrangement (4 pages)
1 March 2012Full accounts made up to 31 May 2011 (19 pages)
1 March 2012Full accounts made up to 31 May 2011 (19 pages)
24 February 2012Termination of appointment of William Dickie as a director (1 page)
24 February 2012Termination of appointment of William Dickie as a director (1 page)
9 February 2012Appointment of Mr Graham David Keys as a secretary (2 pages)
9 February 2012Termination of appointment of Stewart Robertson as a secretary (1 page)
9 February 2012Termination of appointment of Stewart Robertson as a secretary (1 page)
9 February 2012Appointment of Mr Graham David Keys as a secretary (2 pages)
17 December 2011Annual return made up to 7 August 2011 with a full list of shareholders (36 pages)
17 December 2011Annual return made up to 7 August 2011 with a full list of shareholders (36 pages)
17 December 2011Annual return made up to 7 August 2011 with a full list of shareholders (36 pages)
15 April 2011Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2011 (2 pages)
15 April 2011Insolvency:form 1.3(scot) 17/03/08 to 16/03/09 (2 pages)
15 April 2011Insolvency:form 1.3(scot) 17/03/09 to 16/03/10 (2 pages)
15 April 2011Insolvency:form 1.3(scot) 17/03/09 to 16/03/10 (2 pages)
15 April 2011Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2011 (2 pages)
15 April 2011Insolvency:form 1.3(scot) 17/03/08 to 16/03/09 (2 pages)
1 March 2011Full accounts made up to 31 May 2010 (20 pages)
1 March 2011Full accounts made up to 31 May 2010 (20 pages)
27 January 2011Annual return made up to 7 August 2010 with a full list of shareholders (32 pages)
27 January 2011Annual return made up to 7 August 2010 with a full list of shareholders (32 pages)
27 January 2011Annual return made up to 7 August 2010 with a full list of shareholders (32 pages)
6 May 2010Full accounts made up to 31 May 2009 (18 pages)
6 May 2010Full accounts made up to 31 May 2009 (18 pages)
4 May 2010Termination of appointment of Martin Rose as a director (1 page)
4 May 2010Termination of appointment of Martin Rose as a director (1 page)
27 April 2010Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2010 (2 pages)
27 April 2010Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2010 (2 pages)
15 March 2010Appointment of Mr Derek Weir as a director (2 pages)
15 March 2010Appointment of Mr Andrew Wilson as a director (2 pages)
15 March 2010Appointment of Ms Leeann Dempster as a director (2 pages)
15 March 2010Appointment of Mr Derek Weir as a director (2 pages)
15 March 2010Appointment of Ms Leeann Dempster as a director (2 pages)
15 March 2010Appointment of Mr Andrew Wilson as a director (2 pages)
7 December 2009Annual return made up to 7 August 2009 with a full list of shareholders (18 pages)
7 December 2009Annual return made up to 7 August 2009 with a full list of shareholders (18 pages)
7 December 2009Annual return made up to 7 August 2009 with a full list of shareholders (18 pages)
23 April 2009Director's change of particulars / john boyle / 30/03/2009 (2 pages)
23 April 2009Director's change of particulars / john boyle / 30/03/2009 (2 pages)
14 April 2009Notice of voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2009 (3 pages)
14 April 2009Notice of voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2009 (3 pages)
20 March 2009Full accounts made up to 31 May 2008 (18 pages)
20 March 2009Full accounts made up to 31 May 2008 (18 pages)
7 November 2008Appointment terminated director ian stillie (1 page)
7 November 2008Appointment terminated director ian stillie (1 page)
29 October 2008Return made up to 07/08/08; full list of members (21 pages)
29 October 2008Return made up to 07/08/08; full list of members (21 pages)
9 April 2008Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2009 (6 pages)
9 April 2008Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2009 (6 pages)
1 April 2008Full accounts made up to 31 May 2007 (17 pages)
1 April 2008Full accounts made up to 31 May 2007 (17 pages)
23 October 2007Return made up to 07/08/07; full list of members (20 pages)
23 October 2007Return made up to 07/08/07; full list of members (20 pages)
23 May 2007Notice of voluntary arrangement supervisor's abstract of receipts and payments (5 pages)
23 May 2007Notice of voluntary arrangement supervisor's abstract of receipts and payments (5 pages)
28 March 2007Full accounts made up to 31 May 2006 (17 pages)
28 March 2007Full accounts made up to 31 May 2006 (17 pages)
7 November 2006Return made up to 07/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
7 November 2006Return made up to 07/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
5 April 2006Notice of voluntary arrangement supervisor's abstract of receipts and payments (3 pages)
5 April 2006Notice of voluntary arrangement supervisor's abstract of receipts and payments (3 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 February 2006Memorandum and Articles of Association (5 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 February 2006Memorandum and Articles of Association (5 pages)
4 February 2006Full accounts made up to 31 May 2005 (18 pages)
4 February 2006Full accounts made up to 31 May 2005 (18 pages)
31 October 2005Return made up to 07/08/05; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 October 2005Return made up to 07/08/05; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 August 2005Notice of voluntary arrangement supervisor's abstract of receipts and payments (5 pages)
18 August 2005Notice of voluntary arrangement supervisor's abstract of receipts and payments (5 pages)
6 October 2004Full accounts made up to 31 May 2004 (17 pages)
6 October 2004Full accounts made up to 31 May 2004 (17 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
13 August 2004Return made up to 07/08/04; no change of members
  • 363(287) ‐ Registered office changed on 13/08/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 August 2004Return made up to 07/08/04; no change of members
  • 363(287) ‐ Registered office changed on 13/08/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 June 2004Full accounts made up to 24 April 2002 (19 pages)
8 June 2004Full accounts made up to 31 May 2003 (18 pages)
8 June 2004Full accounts made up to 24 April 2002 (19 pages)
8 June 2004Full accounts made up to 31 May 2003 (18 pages)
24 May 2004Notice of discharge of Administration Order (2 pages)
24 May 2004Notice of discharge of Administration Order (2 pages)
26 March 2004Notice of report of meeting approving voluntary arrangement (8 pages)
26 March 2004Notice of report of meeting approving voluntary arrangement (8 pages)
10 November 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(18 pages)
10 November 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(18 pages)
5 November 2003Notice of Petition for Administration Order (1 page)
5 November 2003Notice of Petition for Administration Order (1 page)
5 November 2003Notice of Administration Order (2 pages)
5 November 2003Notice of Administration Order (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
25 September 2003Accounting reference date extended from 24/04/03 to 31/05/03 (1 page)
25 September 2003Accounting reference date extended from 24/04/03 to 31/05/03 (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
29 April 2003Accounting reference date shortened from 31/05/02 to 24/04/02 (1 page)
29 April 2003Accounting reference date shortened from 31/05/02 to 24/04/02 (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Return made up to 07/08/02; full list of members (20 pages)
28 October 2002Return made up to 07/08/02; full list of members (20 pages)
29 August 2002New secretary appointed;new director appointed (3 pages)
29 August 2002New secretary appointed;new director appointed (3 pages)
19 June 2002Registered office changed on 19/06/02 from: fir park, firpark street, motherwell, ML1 2QN (1 page)
19 June 2002Registered office changed on 19/06/02 from: fir park, firpark street, motherwell, ML1 2QN (1 page)
3 May 2002Alterations to a floating charge (8 pages)
3 May 2002Alterations to a floating charge (8 pages)
30 April 2002Dec mort/charge * (5 pages)
30 April 2002Dec mort/charge * (5 pages)
24 April 2002Dec mort/charge * (4 pages)
24 April 2002Dec mort/charge * (4 pages)
23 April 2002Partic of mort/charge * (6 pages)
23 April 2002Partic of mort/charge * (6 pages)
18 April 2002Partic of mort/charge * (5 pages)
18 April 2002Partic of mort/charge * (5 pages)
8 March 2002Full accounts made up to 31 May 2001 (22 pages)
8 March 2002Full accounts made up to 31 May 2001 (22 pages)
25 September 2001Return made up to 07/08/01; change of members (19 pages)
25 September 2001Return made up to 07/08/01; change of members (19 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
27 March 2001Full accounts made up to 31 May 2000 (19 pages)
27 March 2001Full accounts made up to 31 May 2000 (19 pages)
22 January 2001Return made up to 13/08/99; full list of members; amend (14 pages)
22 January 2001Return made up to 13/08/99; full list of members; amend (14 pages)
21 August 2000Return made up to 13/08/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2000Return made up to 13/08/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
7 April 2000Full accounts made up to 31 May 1999 (23 pages)
7 April 2000Full accounts made up to 31 May 1999 (23 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
15 November 1999Return made up to 13/08/99; full list of members (6 pages)
15 November 1999Return made up to 13/08/99; full list of members (6 pages)
3 November 1999Secretary resigned;director resigned (1 page)
3 November 1999Secretary resigned;director resigned (1 page)
18 October 1999Alterations to a floating charge (8 pages)
18 October 1999Alterations to a floating charge (8 pages)
7 October 1999Alterations to a floating charge (8 pages)
7 October 1999Alterations to a floating charge (8 pages)
17 September 1999Partic of mort/charge * (5 pages)
17 September 1999Partic of mort/charge * (5 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
26 November 1998Full accounts made up to 31 May 1998 (14 pages)
26 November 1998Full accounts made up to 31 May 1998 (14 pages)
1 September 1998Return made up to 13/08/98; full list of members (30 pages)
1 September 1998Return made up to 13/08/98; full list of members (30 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
14 August 1998Dec mort/charge * (4 pages)
14 August 1998Dec mort/charge * (4 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
22 December 1997Full accounts made up to 31 May 1997 (12 pages)
22 December 1997Full accounts made up to 31 May 1997 (12 pages)
5 September 1997Return made up to 13/08/97; change of members (6 pages)
5 September 1997Return made up to 13/08/97; change of members (6 pages)
13 May 1997Dec mort/charge * (7 pages)
13 May 1997Dec mort/charge * (2 pages)
13 May 1997Dec mort/charge * (2 pages)
13 May 1997Dec mort/charge * (7 pages)
6 May 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
6 May 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
30 January 1997Full accounts made up to 30 April 1996 (12 pages)
30 January 1997Full accounts made up to 30 April 1996 (12 pages)
21 August 1996Return made up to 13/08/96; no change of members (4 pages)
21 August 1996Return made up to 13/08/96; no change of members (4 pages)
24 January 1996Full accounts made up to 30 April 1995 (12 pages)
24 January 1996Full accounts made up to 30 April 1995 (12 pages)
17 August 1995Return made up to 13/08/95; full list of members (6 pages)
17 August 1995Return made up to 13/08/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
22 November 1993Full accounts made up to 30 April 1993 (11 pages)
17 December 1992Full accounts made up to 30 April 1992 (11 pages)
22 February 1990Full accounts made up to 30 April 1989 (9 pages)
22 February 1990Full accounts made up to 30 April 1989 (9 pages)
22 February 1989Full accounts made up to 30 April 1988 (10 pages)
22 February 1989Full accounts made up to 30 April 1988 (10 pages)
18 February 1988Full accounts made up to 30 April 1987 (10 pages)
18 February 1988Full accounts made up to 30 April 1987 (10 pages)
4 March 1987Full accounts made up to 30 April 1986 (9 pages)
4 March 1987Full accounts made up to 30 April 1986 (9 pages)
18 January 1967Memorandum and Articles of Association (9 pages)
18 January 1967Memorandum and Articles of Association (9 pages)
30 September 1904Incorporation (31 pages)
30 September 1904Certificate of incorporation (1 page)
30 September 1904Certificate of incorporation (1 page)
30 September 1904Incorporation (31 pages)