Company NameSt. Mirren Football Club Ltd. (The)
Company StatusActive
Company NumberSC005773
CategoryPrivate Limited Company
Incorporation Date23 January 1905(119 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 93199Other sports activities

Directors

Secretary NameChristopher Walter Stewart
NationalityBritish
StatusCurrent
Appointed10 August 2010(105 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressThe Smisa Stadium Greenhill Road
Paisley
PA3 1RU
Scotland
Director NameMr Mark Macmillan
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(115 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Smisa Stadium Greenhill Road
Paisley
PA3 1RU
Scotland
Director NameMr James Glen Gillespie
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(115 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Smisa Stadium Greenhill Road
Paisley
PA3 1RU
Scotland
Director NameMr John Needham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(115 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Smisa Stadium Greenhill Road
Paisley
PA3 1RU
Scotland
Director NameMr Alexander Crone White
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(116 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Smisa Stadium Greenhill Road
Paisley
PA3 1RU
Scotland
Director NameMr Paul Hugh McNeill
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(117 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleHead Of Community Football
Country of ResidenceScotland
Correspondence AddressThe Smisa Stadium Greenhill Road
Paisley
PA3 1RU
Scotland
Director NameMr James Francis Irvine
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(118 years, 10 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Smisa Stadium Greenhill Road
Paisley
PA3 1RU
Scotland
Director NameJohn Corson
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(83 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 February 1992)
RoleRetired
Correspondence Address27 Arkleston Road
Paisley
Renfrewshire
PA1 3TE
Scotland
Director NameJohn Yule Craig
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(83 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 April 1998)
RoleCa-Director Investment Company
Correspondence Address14 Kings Crescent
Elderslie
Johnstone
Renfrewshire
PA5 9AA
Scotland
Director NameJohn Gilmour
NationalityBritish
StatusResigned
Appointed01 December 1988(83 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 1991)
RoleRetired
Correspondence Address52 High Street
Lochwinnoch
Renfrewshire
PA12 4AA
Scotland
Director NameLewis Kane
NationalityBritish
StatusResigned
Appointed01 December 1988(83 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 November 1990)
RoleMotor Engineer
Correspondence Address2 Bellstone Cottages
Dalry
Ayrshire
KA24 4HL
Scotland
Director NameAllan Walker Marshall
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(83 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 October 1998)
RoleSolicitor
Correspondence AddressSilverhill
Dunlop
Ayrshire
KA3 4BN
Scotland
Secretary NameWilliam Todd
NationalityBritish
StatusResigned
Appointed01 December 1988(83 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 November 1990)
RoleCompany Director
Correspondence Address365 Glasgow Road
Paisley
Renfrewshire
PA1 3BB
Scotland
Secretary NameGeorge Neil Pratt
NationalityBritish
StatusResigned
Appointed29 November 1990(85 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 March 1992)
RoleCompany Director
Correspondence AddressElderslie Hotel
Broomfields
Largs
Ayrshire
KA30 8DA
Scotland
Director NameCharles Gardiner Palmer
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(87 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 25 October 1996)
RoleMotor Factor
Correspondence Address30 Stravaig Walk
Paisley
Renfrewshire
PA2 0RY
Scotland
Director NameMr Robert Earlie
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(87 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1996)
RoleCo Director
Country of ResidenceScotland
Correspondence Address19 Stanely Crescent
Paisley
Renfrewshire
PA2 9LF
Scotland
Secretary NameAndre Robin Craig
NationalityBritish
StatusResigned
Appointed12 March 1992(87 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 October 1994)
RoleSolicitor
Correspondence Address35 Bellwood Street
Glasgow
Lanarkshire
G41 3EU
Scotland
Director NameGeorge Campbell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(88 years after company formation)
Appointment Duration23 years, 6 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Acacia Drive
Paisley
Renfrewshire
PA2 9LS
Scotland
Director NameJohn Finette Paton
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(88 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 April 1998)
RoleCompany Director
Correspondence Address3 Lochbroom Drive
Newton Mearns
Glasgow
Strathclyde
G77 5DY
Scotland
Director NameMr Stewart George Gilmour
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(89 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 March 1998)
RoleSports Retailer
Correspondence AddressInchcape
12 Mansion House Road
Paisley
Renfrewshire
PA1 3RF
Scotland
Secretary NameMr John Cowden Copland
NationalityBritish
StatusResigned
Appointed06 October 1994(89 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 April 1998)
RoleCompany Director
Correspondence Address59 Donaldswood Park
Paisley
Renfrewshire
PA2 8RT
Scotland
Director NameMr Bryan Allan McAusland
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(93 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuncraig Torr Road
Bridge Of Weir
Renfrewshire
PA1 3BE
Scotland
Director NameMr Stewart George Gilmour
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(93 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 22 July 2016)
RoleSportswear Manufacturer
Country of ResidenceScotland
Correspondence Address38 South Beach Lane
Troon
South Ayrshire
KA10 6ET
Scotland
Secretary NameAllan Walker Marshall
NationalityBritish
StatusResigned
Appointed16 April 1998(93 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 10 August 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Bath Street
Kilmarnock
Ayrshire
KA3 1HY
Scotland
Director NameHelen E McGeoch
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(93 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 February 2004)
RoleCompany Director
Correspondence Address61 Lanfine Road
Paisley
Renfrewshire
PA1 3NJ
Scotland
Director NameMrs Jill Canea Lucas
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(93 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 December 2004)
RoleCompany Director
Correspondence AddressWinsley House
Upper Cronk Orry
Laxey
Isle Of Man
IM4 7QR
Director NameJames Purves
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1999(94 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 January 2007)
RolePharmacist
Correspondence Address51 Patrickbank Crescent
Elderslie
Renfrewshire
PA9 9UG
Scotland
Director NameAllan Walker Marshall
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(97 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 22 July 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Bath Street
Kilmarnock
Ayrshire
KA3 1HY
Scotland
Director NameMr Gordon Robert Laidlaw Scott
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(99 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 10 May 2010)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressThe Cottage
Grahamston Road
Paisley
Renfrewshire
PA2 7DA
Scotland
Director NameMr Kenneth Drummond McGeoch
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(99 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 03 May 2012)
RoleCoy Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairdeas Barrhill Crescent
Kilbarchan
PA10 2EU
Scotland
Director NameRichard Elliott Atkinson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(105 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElliott House Kilwinning Road
Irvine
Ayrshire
KA12 8TG
Scotland
Director NameMr Ian Hazlitt Henderson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(110 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Greenlaw Drive
Paisley
PA1 3RX
Scotland
Director NameDavid John Nicol
Date of BirthJuly 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed22 July 2016(111 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Mirren Park Greenhill Road
Paisley
PA3 1RU
Scotland
Director NameMr Anthony Charles Fitzpatrick
Date of BirthMarch 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed22 July 2016(111 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Smisa Stadium Greenhill Road
Paisley
PA3 1RU
Scotland
Director NameMr David Riley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(113 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 January 2022)
RoleGlobal Process Manager
Country of ResidenceScotland
Correspondence AddressThe Smisa Stadium Greenhill Road
Paisley
PA3 1RU
Scotland

Location

Registered AddressThe Smisa Stadium
Greenhill Road
Paisley
PA3 1RU
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West

Financials

Year2013
Turnover£3,459,679
Gross Profit£3,068,593
Net Worth£10,177,906
Cash£136,183
Current Liabilities£768,847

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 Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Charges

23 March 2004Delivered on: 26 March 2004
Satisfied on: 7 June 2013
Persons entitled: Paisley Stadium Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St mirren park, love street, paisley & subjects on north east side of greenock road, paisley REN79299.
Fully Satisfied
23 March 2000Delivered on: 4 April 2000
Satisfied on: 7 June 2013
Persons entitled: The Scottish Sports Council T/a Sportscotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St. Mirren park, love street, paisley.
Fully Satisfied
29 March 1996Delivered on: 4 April 1996
Satisfied on: 7 June 2013
Persons entitled: The District Council of Renfrew

Classification: Standard security
Secured details: £300,000.
Particulars: St. Mirren park, love street, paisley.
Fully Satisfied
30 November 1994Delivered on: 16 December 1994
Satisfied on: 7 June 2013
Persons entitled: Barr Limited

Classification: Standard security
Secured details: £100,000.
Particulars: The area of ground at st.mirren park,paisley,renfrew extending to 3 hectares and 8 decimal or one tenth parts of a hectare with all buildings and other erections thereon.
Fully Satisfied
1 June 1994Delivered on: 13 June 1994
Satisfied on: 7 June 2013
Persons entitled: The District Council of Renfrew

Classification: Standard security
Secured details: £84,500.
Particulars: St. Mirren park, love street, paisley.
Fully Satisfied
8 October 1993Delivered on: 20 October 1993
Satisfied on: 7 June 2013
Persons entitled: Renfrewshire Enterprise

Classification: Standard security
Secured details: £70,550 and all further sums due or to become due.
Particulars: Ground extending to 2.52 hectares or thereby forming partof st. Mirren park, love street, paisley.
Fully Satisfied
29 March 2011Delivered on: 5 April 2011
Satisfied on: 11 June 2013
Persons entitled: Maxi Group Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subject known as st mirren park 75 greenhill road paisley ren 123467.
Fully Satisfied
20 July 2007Delivered on: 25 July 2007
Satisfied on: 7 June 2013
Persons entitled: Tesco Stores Limited

Classification: Standard security
Secured details: The whole obligations to tesco stores limited in terms of the missives.
Particulars: 2 areas of land at greenhill road, paisley.
Fully Satisfied
25 November 1991Delivered on: 27 November 1991
Satisfied on: 7 June 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St. Mirren park love street paisley & buildings and ground pertaining thereto.
Fully Satisfied
31 January 1979Delivered on: 15 February 1979
Persons entitled: Clydesdale Bank Limited

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
20 July 2007Delivered on: 6 August 2007
Persons entitled: The Scottish Sports Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of land at greenhill road, paisley.
Outstanding

Filing History

27 November 2020Director's details changed for Mr David Reilly on 27 November 2020 (2 pages)
27 November 2020Cessation of Gordon Robert Laidlaw Scott as a person with significant control on 21 February 2020 (1 page)
26 November 2020Notification of Kibble Education and Care Centre as a person with significant control on 21 February 2020 (2 pages)
18 November 2020Registered office address changed from St Mirren Park Greenhill Road Paisley PA3 1RU Scotland to The Smisa Stadium Greenhill Road Paisley PA3 1RU on 18 November 2020 (1 page)
16 November 2020Appointment of Mr John Needham as a director on 10 September 2020 (2 pages)
16 November 2020Termination of appointment of David John Nicol as a director on 28 August 2020 (1 page)
18 August 2020Appointment of Mr Mark Macmillan as a director on 20 March 2020 (2 pages)
14 August 2020Registered office address changed from The Simple Digital Arena St Mirren Park Greenhill Road Paisley Renfrewshire PA3 1RU to St Mirren Park Greenhill Road Paisley PA3 1RU on 14 August 2020 (1 page)
14 August 2020Appointment of Mr James Glen Gillespie as a director on 20 March 2020 (2 pages)
5 February 2020Full accounts made up to 31 May 2019 (28 pages)
6 January 2020Confirmation statement made on 7 December 2019 with updates (28 pages)
11 February 2019Full accounts made up to 31 May 2018 (23 pages)
29 January 2019Confirmation statement made on 7 December 2018 with updates (28 pages)
28 January 2019Appointment of Mr David Reilly as a director on 4 December 2018 (2 pages)
10 July 2018Registered office address changed from Paisley 2021 Stadium St Mirren Park Greenhill Road Paisley Renfrewshire PA3 1RU to The Simple Digital Arena St Mirren Park Greenhill Road Paisley Renfrewshire PA3 1RU on 10 July 2018 (2 pages)
5 March 2018Full accounts made up to 31 May 2017 (22 pages)
9 February 2018Confirmation statement made on 7 December 2017 with no updates (31 pages)
21 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 February 2017Full accounts made up to 31 May 2016 (22 pages)
13 February 2017Full accounts made up to 31 May 2016 (22 pages)
23 January 2017Confirmation statement made on 7 December 2016 with updates (54 pages)
23 January 2017Confirmation statement made on 7 December 2016 with updates (54 pages)
18 August 2016AA03 notice of resolution removing auditors (2 pages)
18 August 2016Auditor's resignation (1 page)
18 August 2016AA03 notice of resolution removing auditors (2 pages)
18 August 2016Auditor's resignation (1 page)
4 August 2016Appointment of David John Nicol as a director on 22 July 2016 (3 pages)
4 August 2016Appointment of David John Nicol as a director on 22 July 2016 (3 pages)
4 August 2016Appointment of Mr Gordon Robert Laidlaw Scott as a director on 22 July 2016 (3 pages)
4 August 2016Appointment of Mr Gordon Robert Laidlaw Scott as a director on 22 July 2016 (3 pages)
3 August 2016Appointment of Mr Alan Wardrop as a director on 22 July 2016 (3 pages)
3 August 2016Termination of appointment of Bryan Allan Mcausland as a director on 22 July 2016 (2 pages)
3 August 2016Appointment of Mr Anthony Charles Fitzpatrick as a director on 22 July 2016 (3 pages)
3 August 2016Appointment of Mr Alan Wardrop as a director on 22 July 2016 (3 pages)
3 August 2016Termination of appointment of Allan Walker Marshall as a director on 22 July 2016 (2 pages)
3 August 2016Appointment of Mr Anthony Charles Fitzpatrick as a director on 22 July 2016 (3 pages)
3 August 2016Termination of appointment of Allan Walker Marshall as a director on 22 July 2016 (2 pages)
3 August 2016Termination of appointment of George Campbell as a director on 22 July 2016 (2 pages)
3 August 2016Termination of appointment of George Campbell as a director on 22 July 2016 (2 pages)
3 August 2016Termination of appointment of Bryan Allan Mcausland as a director on 22 July 2016 (2 pages)
3 August 2016Termination of appointment of Stewart George Gilmour as a director on 22 July 2016 (2 pages)
3 August 2016Termination of appointment of Ian Hazlitt Henderson as a director on 22 July 2016 (2 pages)
3 August 2016Termination of appointment of Stewart George Gilmour as a director on 22 July 2016 (2 pages)
3 August 2016Termination of appointment of Ian Hazlitt Henderson as a director on 22 July 2016 (2 pages)
9 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 92,500
(39 pages)
9 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 92,500
(39 pages)
5 January 2016Full accounts made up to 31 May 2015 (20 pages)
5 January 2016Full accounts made up to 31 May 2015 (20 pages)
8 December 2015Registered office address changed from St Mirren Park Greenhill Road Paisley Renfrewshire PA3 1RU to Paisley 2021 Stadium St Mirren Park Greenhill Road Paisley Renfrewshire PA3 1RU on 8 December 2015 (2 pages)
8 December 2015Registered office address changed from St Mirren Park Greenhill Road Paisley Renfrewshire PA3 1RU to Paisley 2021 Stadium St Mirren Park Greenhill Road Paisley Renfrewshire PA3 1RU on 8 December 2015 (2 pages)
4 November 2015Appointment of Mr Ian Hazlitt Henderson as a director on 27 February 2015 (3 pages)
4 November 2015Appointment of Mr Ian Hazlitt Henderson as a director on 27 February 2015 (3 pages)
14 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 92,500
(37 pages)
14 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 92,500
(37 pages)
14 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 92,500
(37 pages)
11 December 2014Full accounts made up to 31 May 2014 (20 pages)
11 December 2014Full accounts made up to 31 May 2014 (20 pages)
13 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 9,250
(37 pages)
13 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 9,250
(37 pages)
13 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 9,250
(37 pages)
7 January 2014Full accounts made up to 31 May 2013 (20 pages)
7 January 2014Full accounts made up to 31 May 2013 (20 pages)
10 December 2013Termination of appointment of Richard Atkinson as a director (1 page)
10 December 2013Termination of appointment of Richard Atkinson as a director (1 page)
11 June 2013Satisfaction of charge 12 in full (4 pages)
11 June 2013Satisfaction of charge 12 in full (4 pages)
7 June 2013Satisfaction of charge 8 in full (4 pages)
7 June 2013Satisfaction of charge 3 in full (4 pages)
7 June 2013Satisfaction of charge 8 in full (4 pages)
7 June 2013Satisfaction of charge 9 in full (5 pages)
7 June 2013Satisfaction of charge 9 in full (5 pages)
7 June 2013Satisfaction of charge 1 in full (6 pages)
7 June 2013Satisfaction of charge 7 in full (5 pages)
7 June 2013Satisfaction of charge 7 in full (5 pages)
7 June 2013Satisfaction of charge 10 in full (6 pages)
7 June 2013Satisfaction of charge 10 in full (6 pages)
7 June 2013Satisfaction of charge 1 in full (6 pages)
7 June 2013Satisfaction of charge 6 in full (4 pages)
7 June 2013Satisfaction of charge 6 in full (4 pages)
7 June 2013Satisfaction of charge 4 in full (4 pages)
7 June 2013Satisfaction of charge 4 in full (4 pages)
7 June 2013Satisfaction of charge 3 in full (4 pages)
28 March 2013Full accounts made up to 31 May 2012 (21 pages)
28 March 2013Full accounts made up to 31 May 2012 (21 pages)
21 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (56 pages)
21 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (56 pages)
21 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (56 pages)
11 May 2012Termination of appointment of Kenneth Mcgeoch as a director (2 pages)
11 May 2012Termination of appointment of Kenneth Mcgeoch as a director (2 pages)
11 May 2012Resolutions
  • RES13 ‐ Resignation of director kenneth mcgeoch 03/05/2012
(1 page)
11 May 2012Resolutions
  • RES13 ‐ Resignation of director kenneth mcgeoch 03/05/2012
(1 page)
2 March 2012Full accounts made up to 31 May 2011 (20 pages)
2 March 2012Full accounts made up to 31 May 2011 (20 pages)
21 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (55 pages)
21 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (55 pages)
21 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (55 pages)
16 February 2012Director's details changed for Mr Stewart George Gilmour on 9 February 2012 (3 pages)
16 February 2012Director's details changed for Mr Stewart George Gilmour on 9 February 2012 (3 pages)
16 February 2012Director's details changed for Mr Stewart George Gilmour on 9 February 2012 (3 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
16 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (54 pages)
16 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (54 pages)
16 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (54 pages)
10 February 2011Appointment of Christopher Walter Stewart as a secretary (3 pages)
10 February 2011Termination of appointment of Allan Marshall as a secretary (2 pages)
10 February 2011Appointment of Christopher Walter Stewart as a secretary (3 pages)
10 February 2011Termination of appointment of Allan Marshall as a secretary (2 pages)
22 December 2010Full accounts made up to 31 May 2010 (19 pages)
22 December 2010Full accounts made up to 31 May 2010 (19 pages)
21 July 2010Appointment of Richard Elliott Atkinson as a director (5 pages)
21 July 2010Appointment of Richard Elliott Atkinson as a director (5 pages)
21 July 2010Appointment of Christopher Walter Stewart as a director (6 pages)
21 July 2010Appointment of Christopher Walter Stewart as a director (6 pages)
21 June 2010Termination of appointment of Gordon Scott as a director (2 pages)
21 June 2010Director's details changed for Bryan Allan Mcausland on 14 June 2010 (3 pages)
21 June 2010Director's details changed for Bryan Allan Mcausland on 14 June 2010 (3 pages)
21 June 2010Termination of appointment of Gordon Scott as a director (2 pages)
24 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (53 pages)
24 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (53 pages)
24 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (53 pages)
8 December 2009Full accounts made up to 31 May 2009 (20 pages)
8 December 2009Full accounts made up to 31 May 2009 (20 pages)
5 June 2009Gbp sr 45000@1 (2 pages)
5 June 2009Gbp sr 45000@1 (2 pages)
6 February 2009Return made up to 07/12/08; full list of members (10 pages)
6 February 2009Registered office changed on 06/02/2009 from, st mirren park, love street, paisley, PA3 2EJ (1 page)
6 February 2009Return made up to 07/12/08; full list of members (10 pages)
6 February 2009Director's change of particulars / kenneth mcgeoch / 30/09/2008 (1 page)
6 February 2009Director's change of particulars / kenneth mcgeoch / 30/09/2008 (1 page)
6 February 2009Registered office changed on 06/02/2009 from, st mirren park, love street, paisley, PA3 2EJ (1 page)
5 January 2009Full accounts made up to 31 May 2008 (21 pages)
5 January 2009Full accounts made up to 31 May 2008 (21 pages)
6 January 2008Return made up to 07/12/07; full list of members (46 pages)
6 January 2008Return made up to 07/12/07; full list of members (46 pages)
11 December 2007Full accounts made up to 31 May 2007 (21 pages)
11 December 2007Full accounts made up to 31 May 2007 (21 pages)
6 August 2007Partic of mort/charge * (4 pages)
6 August 2007Partic of mort/charge * (4 pages)
25 July 2007Partic of mort/charge * (3 pages)
25 July 2007Partic of mort/charge * (3 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
4 January 2007Return made up to 07/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(47 pages)
4 January 2007Return made up to 07/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(47 pages)
14 November 2006Full accounts made up to 31 May 2006 (23 pages)
14 November 2006Full accounts made up to 31 May 2006 (23 pages)
18 January 2006Return made up to 07/12/05; full list of members (46 pages)
18 January 2006Return made up to 07/12/05; full list of members (46 pages)
22 December 2005Ad 20/11/05--------- £ si [email protected]=1000 £ ic 139250/140250 (2 pages)
22 December 2005Ad 20/11/05--------- £ si [email protected]=1000 £ ic 139250/140250 (2 pages)
24 November 2005Full accounts made up to 31 May 2005 (24 pages)
24 November 2005Full accounts made up to 31 May 2005 (24 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Return made up to 07/12/04; bulk list available separately (49 pages)
11 January 2005Return made up to 07/12/04; bulk list available separately (49 pages)
9 December 2004Full accounts made up to 31 May 2004 (23 pages)
9 December 2004Full accounts made up to 31 May 2004 (23 pages)
26 March 2004Partic of mort/charge * (5 pages)
26 March 2004Partic of mort/charge * (5 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
9 January 2004Return made up to 07/12/03; full list of members (49 pages)
9 January 2004Return made up to 07/12/03; full list of members (49 pages)
7 January 2004Full accounts made up to 31 May 2003 (23 pages)
7 January 2004Full accounts made up to 31 May 2003 (23 pages)
12 February 2003Full accounts made up to 31 May 2002 (24 pages)
12 February 2003Full accounts made up to 31 May 2002 (24 pages)
14 January 2003Return made up to 07/12/02; change of members (12 pages)
14 January 2003Return made up to 07/12/02; change of members (12 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
21 January 2002Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(45 pages)
21 January 2002Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(45 pages)
25 October 2001Full accounts made up to 31 May 2001 (22 pages)
25 October 2001Full accounts made up to 31 May 2001 (22 pages)
1 March 2001£ sr [email protected] 31/05/00 (1 page)
1 March 2001£ sr [email protected] 31/05/00 (1 page)
20 February 2001Return made up to 07/12/00; full list of members (49 pages)
20 February 2001Return made up to 07/12/00; full list of members (49 pages)
8 December 2000Ad 31/05/00--------- £ si [email protected]=14250 £ ic 145000/159250 (7 pages)
8 December 2000Ad 31/05/00--------- £ si [email protected]=14250 £ ic 145000/159250 (7 pages)
26 October 2000Full accounts made up to 31 May 2000 (23 pages)
26 October 2000Full accounts made up to 31 May 2000 (23 pages)
4 April 2000Alterations to a floating charge (10 pages)
4 April 2000Alterations to a floating charge (10 pages)
4 April 2000Partic of mort/charge * (8 pages)
4 April 2000Partic of mort/charge * (8 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
8 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 February 2000£ nc 430000/480000 24/10/99 (1 page)
8 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 February 2000£ nc 430000/480000 24/10/99 (1 page)
8 February 2000Return made up to 07/12/99; bulk list available separately (45 pages)
8 February 2000Return made up to 07/12/99; bulk list available separately (45 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
12 October 1999Accounts for a small company made up to 31 May 1999 (8 pages)
12 October 1999Accounts for a small company made up to 31 May 1999 (8 pages)
7 February 1999Return made up to 07/12/98; bulk list available separately (49 pages)
7 February 1999Return made up to 07/12/98; bulk list available separately (49 pages)
5 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
5 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
1 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998£ nc 370000/430000 15/03/98 (1 page)
19 June 1998Director resigned (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998£ nc 370000/430000 15/03/98 (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998Secretary resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
3 March 1998Return made up to 07/12/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(49 pages)
3 March 1998Return made up to 07/12/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(49 pages)
9 January 1998Full accounts made up to 31 May 1997 (15 pages)
9 January 1998Full accounts made up to 31 May 1997 (15 pages)
31 January 1997Accounts for a small company made up to 31 May 1996 (15 pages)
31 January 1997Accounts for a small company made up to 31 May 1996 (15 pages)
27 December 1996Return made up to 07/12/96; bulk list available separately (51 pages)
27 December 1996Return made up to 07/12/96; bulk list available separately (51 pages)
6 November 1996Ad 05/04/96--------- £ si 65000@1=65000 £ ic 20000/85000 (2 pages)
6 November 1996Ad 05/04/96--------- £ si 65000@1=65000 £ ic 20000/85000 (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
22 May 1996Ad 20/04/96--------- £ si [email protected]=10000 £ ic 10000/20000 (12 pages)
22 May 1996Ad 20/04/96--------- £ si [email protected]=10000 £ ic 10000/20000 (12 pages)
4 April 1996Partic of mort/charge * (3 pages)
4 April 1996Partic of mort/charge * (3 pages)
3 April 1996Alterations to a floating charge (8 pages)
3 April 1996Alterations to a floating charge (8 pages)
28 March 1996Alterations to a floating charge (8 pages)
28 March 1996Alterations to a floating charge (8 pages)
5 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
5 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
5 March 1996Nc inc already adjusted 04/02/96 (1 page)
5 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
5 March 1996Nc inc already adjusted 04/02/96 (1 page)
5 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
19 February 1996Memorandum and Articles of Association (32 pages)
19 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
19 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
19 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
19 February 1996Memorandum and Articles of Association (32 pages)
19 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
19 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 January 1996Full accounts made up to 31 May 1995 (12 pages)
18 January 1996Full accounts made up to 31 May 1995 (12 pages)
16 January 1995Accounts for a small company made up to 31 May 1994 (11 pages)
16 January 1995Accounts for a small company made up to 31 May 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
19 October 1994New director appointed (2 pages)
19 October 1994New director appointed (2 pages)
22 January 1993Full accounts made up to 31 May 1992 (16 pages)
22 January 1993Full accounts made up to 31 May 1992 (16 pages)
27 December 1978Alter mem and arts (46 pages)
27 December 1978Alter mem and arts (46 pages)
23 January 1905Certificate of incorporation (1 page)
23 January 1905Certificate of incorporation (1 page)