Company NameCowdenbeath Football Club, Ltd. (The)
Company StatusActive
Company NumberSC005809
CategoryPrivate Limited Company
Incorporation Date1 March 1905(119 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Duthie Cameron
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2011(106 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressCentral Park Cowdenbeath
Fife
KY4 9QQ
Scotland
Director NameMr Neil Fentie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2011(106 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCentral Park Cowdenbeath
Fife
KY4 9QQ
Scotland
Director NameMr Donald Russell Findlay
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2011(106 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleQueens Counsel
Country of ResidenceScotland
Correspondence AddressCentral Park Cowdenbeath
Fife
KY4 9QQ
Scotland
Director NameMr Malcolm Slora
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2011(106 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCentral Park Cowdenbeath
Fife
KY4 9QQ
Scotland
Director NameMrs Margaret Steven
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2011(106 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCentral Park Cowdenbeath
Fife
KY4 9QQ
Scotland
Director NameMr David Andrew Allan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2011(106 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleSenior Bank Manager
Country of ResidenceScotland
Correspondence AddressCentral Park Cowdenbeath
Fife
KY4 9QQ
Scotland
Director NameMr Thomas Ewing
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(108 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Park Cowdenbeath
Fife
KY4 9QQ
Scotland
Director NameMr Alan David Reid Smart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2016(111 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleDirector Of Business Banking
Country of ResidenceScotland
Correspondence AddressCentral Park Cowdenbeath
Fife
KY4 9QQ
Scotland
Director NameMr Craig Alexander Leslie Scott
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(114 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleClub Director
Country of ResidenceScotland
Correspondence AddressCentral Park Cowdenbeath
Fife
KY4 9QQ
Scotland
Director NameHenry Ewing
NationalityBritish
StatusResigned
Appointed13 June 1988(83 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 October 1990)
RoleMember Of Parliament
Correspondence Address45 Glenlyon Road
Leven
Fife
KY8 4AA
Scotland
Director NameThomas Currie
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1988(83 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 1990)
RoleEngineer
Correspondence Address84 Cameron Street
Stonehaven
Kincardineshire
AB3 2HF
Scotland
Secretary NameWilliam Foster
NationalityBritish
StatusResigned
Appointed13 June 1988(83 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 February 1989)
RoleCompany Director
Correspondence Address164 Perth Road
Cowdenbeath
Fife
KY4 9EY
Scotland
Secretary NameJohn Ronald Fairbairn
NationalityBritish
StatusResigned
Appointed18 February 1989(84 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 July 1992)
RoleCompany Director
Correspondence Address27 Saunders Street
Kirkcaldy
Fife
KY1 1TY
Scotland
Director NameIan Fraser
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(85 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 05 July 2007)
RoleJournalist
Correspondence AddressCraiglea 28 Station Road
Lochgelly
Fife
KY5 9QW
Scotland
Secretary NameThomas Ogilvie
NationalityBritish
StatusResigned
Appointed30 July 1992(87 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 09 September 2008)
RoleCompany Director
Correspondence Address99 Dunfermline Road
Crossgates
Cowdenbeath
Fife
KY4 8AR
Scotland
Director NameDr Robert Brownlie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(92 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 July 2007)
RoleDr
Country of ResidenceScotland
Correspondence AddressPebble Cottage 12 Main Street
Newmills
Dunfermline
Fife
KY12 8SS
Scotland
Director NameMr Edward Baigan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(93 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 January 2004)
RoleHotelier
Country of ResidenceScotland
Correspondence Address128 Old Dalkeith Road
Edinburgh
Midlothian
EH16 4SD
Scotland
Director NameMr Morris Kaplan
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(95 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Barntongate Terrace
Edinburgh
Midlothian
EH4 8BA
Scotland
Director NameMr John Derrick Brown
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(95 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2001)
RoleUnemployed
Correspondence AddressLyncol Largo Road
Leven
Fife
KY8 4TB
Scotland
Director NameRobert Johnston
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(99 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 July 2007)
RoleRetired
Correspondence Address15 Union Street
Lochgelly
Fife
KY5 9JA
Scotland
Director NameJohn Johnston
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(99 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 October 2006)
RoleRetired
Correspondence Address1 Burrelton Court
Glenrothes
Fife
KY7 4UN
Scotland
Director NameMr William Ross Hamilton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(100 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 2007)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Frances View
Kirkcaldy
Fife
KY1 2SL
Scotland
Director NameMr Alexander Niven Benson
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed29 January 2008(102 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 February 2009)
RoleHouse Builder
Country of ResidenceScotland
Correspondence Address33 Bentinck Drive
Troon
Ayrshire
KA10 6HX
Scotland
Director NameMr David Farquhar Brewster
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(102 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 June 2011)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCentral Park
Cowdenbeath
KY4 9PG
Scotland
Director NameMr Alexander Kinloch Brewster
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(102 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 June 2011)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCentral Park
Cowdenbeath
KY4 9PG
Scotland
Director NameMr Ewan Gordon Dow
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(103 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 May 2009)
RoleBusiness Resource Manager
Correspondence AddressWoodside Cottage Green Road
Woodside
Blairgowrie
Perthshire
PH13 9NW
Scotland
Director NameMr Stuart Gordon Juner
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(103 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 May 2009)
RoleIT Professional
Correspondence Address12 Glenfield Avenue
Cowdenbeath
Fife
KY4 9EN
Scotland
Secretary NameMr Ewan Gordon Dow
NationalityBritish
StatusResigned
Appointed09 September 2008(103 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 May 2009)
RoleBusiness Resource Manager
Correspondence AddressWoodside Cottage Green Road
Woodside
Blairgowrie
Perthshire
PH13 9NW
Scotland
Director NameMr Scott Macewan Alexander Brewster
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(104 years, 3 months after company formation)
Appointment Duration2 years (resigned 04 June 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCentral Park
Cowdenbeath
KY4 9PG
Scotland
Secretary NameMr Scott Macewan Alexander Brewster
NationalityBritish
StatusResigned
Appointed20 May 2009(104 years, 3 months after company formation)
Appointment Duration2 years (resigned 04 June 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCentral Park
Cowdenbeath
KY4 9PG
Scotland
Director NameMr John Graham Lints
Date of BirthMay 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed04 June 2011(106 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 May 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCentral Park Cowdenbeath
Fife
KY4 9QQ
Scotland
Director NameMr Alexander Ferguson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(111 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 May 2018)
RoleRetired Diplomat
Country of ResidenceScotland
Correspondence AddressCentral Park Cowdenbeath
Fife
KY4 9QQ
Scotland
Director NameMr Alexander Henderson Anderson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2016(111 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressCentral Park Cowdenbeath
Fife
KY4 9QQ
Scotland

Contact

Websitecowdenbeathfc.com

Location

Registered AddressCentral Park
Cowdenbeath
Fife
KY4 9QQ
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardCowdenbeath

Shareholders

4.2k at £1Innovate (Cowdenbeath) LTD
83.67%
Ordinary
626 at £0.2Innovate (Cowdenbeath) LTD
3.14%
Ordinary 1
140 at £1Cowdenbeath Supporters Club
2.81%
Ordinary
206 at £0.2Melville Dugary
1.03%
Ordinary 1
50 at £1Charles Gronbach
1.00%
Ordinary
50 at £1William James Reid
1.00%
Ordinary
50 at £1William Lindsay
1.00%
Ordinary
46 at £1Lindsay Noble
0.92%
Ordinary
155 at £0.2Lindsay Noble
0.78%
Ordinary 1
25 at £1Elizabeth Birrell
0.50%
Ordinary
20 at £1Alison Baxter
0.40%
Ordinary
75 at £0.2Elizabeth Birrell
0.38%
Ordinary 1
10 at £1Donald Russell Findlay
0.20%
Ordinary
10 at £1Margaret Steven
0.20%
Ordinary
27 at £0.2Alan Robert Sharp
0.14%
Ordinary 1
7 at £1Alan Robert Sharp
0.14%
Ordinary
27 at £0.2Bridget Alexandra
0.14%
Ordinary 1
7 at £1Margaret Sharp
0.14%
Ordinary
28 at £0.2Mrs Alison Margaret Kennedy
0.14%
Ordinary 1
7 at £1Mrs Alison Margaret Kennedy
0.14%
Ordinary
7 at £1Mrs Bridget Alexandra
0.14%
Ordinary
28 at £0.2Mrs Margaret Sharp
0.14%
Ordinary 1
28 at £0.2Neil Patrick Sharp
0.14%
Ordinary 1
7 at £1Neil Patrick Sharp
0.14%
Ordinary
5 at £1Alexander Ferguson
0.10%
Ordinary
5 at £1Alexander Haddow
0.10%
Ordinary
5 at £1Alexander Henderson Anderson
0.10%
Ordinary
5 at £1Darren Adamson
0.10%
Ordinary
5 at £1John Graham Lints
0.10%
Ordinary
5 at £1Malcolm Slora
0.10%
Ordinary
5 at £1Neil Fentie
0.10%
Ordinary
5 at £1Thomas Ewing
0.10%
Ordinary
5 at £1William Thomson Nellies
0.10%
Ordinary
4 at £1David Andrew Allan
0.08%
Ordinary
3 at £1John Gardner
0.06%
Ordinary
2 at £1Andrew Graham Dow
0.04%
Ordinary
2 at £1Grant Cameron
0.04%
Ordinary
2 at £1Ross Cameron
0.04%
Ordinary
1 at £1Alan Smart
0.02%
Ordinary
1 at £1Andrew Mullen
0.02%
Ordinary
1 at £1Ben Conway
0.02%
Ordinary
1 at £1Charles Robb
0.02%
Ordinary
1 at £1Chris Simpson
0.02%
Ordinary
1 at £1Elaine Fotheringham
0.02%
Ordinary
1 at £1Gary Roy
0.02%
Ordinary
1 at £1James Gray
0.02%
Ordinary
1 at £1James Scade
0.02%
Ordinary
1 at £1John Anderson
0.02%
Ordinary
1 at £1John Cameron
0.02%
Ordinary
1 at £1Junction Bar Cowdenbeath Supporters Club
0.02%
Ordinary
1 at £1Morag Elizabeth Allan
0.02%
Ordinary
1 at £1Neil Ferguson
0.02%
Ordinary
1 at £1Robert Brownlie
0.02%
Ordinary
1 at £1Ronald Ferguson
0.02%
Ordinary
1 at £1Steven David Allan
0.02%
Ordinary
1 at £1Stuart Andrew James Allan
0.02%
Ordinary
1 at £1William Thomas Allan
0.02%
Ordinary

Financials

Year2014
Net Worth-£36,633
Cash£38,075
Current Liabilities£74,572

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

25 January 1991Delivered on: 7 February 1991
Satisfied on: 1 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
11 February 1991Delivered on: 27 February 1991
Satisfied on: 25 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Central park cowdenbeath fife.
Fully Satisfied
4 March 1986Delivered on: 13 March 1986
Satisfied on: 8 July 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects forming central park cowdenbeath, fife.
Fully Satisfied
1 September 1982Delivered on: 8 September 1982
Satisfied on: 8 July 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

29 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
29 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
20 June 2022Micro company accounts made up to 30 June 2021 (10 pages)
10 November 2021Confirmation statement made on 23 October 2021 with updates (11 pages)
28 April 2021Previous accounting period extended from 27 May 2020 to 30 June 2020 (1 page)
28 April 2021Micro company accounts made up to 30 June 2020 (13 pages)
11 November 2020Confirmation statement made on 23 October 2020 with updates (10 pages)
14 April 2020Micro company accounts made up to 28 May 2019 (10 pages)
17 February 2020Previous accounting period shortened from 28 May 2019 to 27 May 2019 (1 page)
2 December 2019Appointment of Mr Craig Alexander Leslie Scott as a director on 28 November 2019 (2 pages)
2 December 2019Confirmation statement made on 23 October 2019 with updates (10 pages)
28 May 2019Termination of appointment of Alexander Henderson Anderson as a director on 1 April 2019 (1 page)
28 May 2019Termination of appointment of Alexander Ferguson as a director on 31 May 2018 (1 page)
27 February 2019Micro company accounts made up to 28 May 2018 (11 pages)
7 December 2018Confirmation statement made on 23 October 2018 with updates (11 pages)
28 March 2018Micro company accounts made up to 28 May 2017 (12 pages)
20 February 2018Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page)
23 November 2017Confirmation statement made on 23 October 2017 with updates (9 pages)
23 November 2017Confirmation statement made on 23 October 2017 with updates (9 pages)
3 November 2017Cessation of Innovate (Cowdenbeath) Ltd as a person with significant control on 3 November 2017 (1 page)
3 November 2017Notification of Donald Russell Findlay as a person with significant control on 3 November 2017 (2 pages)
3 November 2017Cessation of Innovate (Cowdenbeath) Ltd as a person with significant control on 3 November 2017 (1 page)
3 November 2017Notification of Donald Russell Findlay as a person with significant control on 3 November 2017 (2 pages)
11 April 2017Full accounts made up to 30 May 2016 (16 pages)
11 April 2017Full accounts made up to 30 May 2016 (16 pages)
23 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
23 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
15 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
3 October 2016Appointment of Mr Alexander Henderson Anderson as a director on 17 September 2016 (2 pages)
3 October 2016Appointment of Mr Alan David Reid Smart as a director on 9 September 2016 (2 pages)
3 October 2016Appointment of Mr Alexander Henderson Anderson as a director on 17 September 2016 (2 pages)
3 October 2016Appointment of Mr Alan David Reid Smart as a director on 9 September 2016 (2 pages)
2 June 2016Termination of appointment of John Graham Lints as a director on 31 May 2016 (1 page)
2 June 2016Appointment of Mr Alexander Ferguson as a director on 31 May 2016 (2 pages)
2 June 2016Termination of appointment of John Graham Lints as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Alexander Henderson Anderson as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Alexander Henderson Anderson as a director on 31 May 2016 (1 page)
2 June 2016Appointment of Mr Alexander Ferguson as a director on 31 May 2016 (2 pages)
21 April 2016Accounts for a small company made up to 30 May 2015 (12 pages)
21 April 2016Accounts for a small company made up to 30 May 2015 (12 pages)
18 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
18 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4,978
(11 pages)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4,978
(11 pages)
2 March 2015Accounts for a small company made up to 31 May 2014 (11 pages)
2 March 2015Accounts for a small company made up to 31 May 2014 (11 pages)
20 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 4,978
(11 pages)
20 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 4,978
(11 pages)
28 February 2014Accounts for a small company made up to 31 May 2013 (10 pages)
28 February 2014Accounts for a small company made up to 31 May 2013 (10 pages)
1 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 4,978
(9 pages)
1 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 4,978
(9 pages)
31 October 2013Appointment of Mr Thomas Ewing as a director (2 pages)
31 October 2013Registered office address changed from Central Park Cowdenbeath KY4 9PG on 31 October 2013 (1 page)
31 October 2013Appointment of Mr Thomas Ewing as a director (2 pages)
31 October 2013Registered office address changed from Central Park Cowdenbeath KY4 9PG on 31 October 2013 (1 page)
3 April 2013Accounts for a small company made up to 31 May 2012 (10 pages)
3 April 2013Accounts for a small company made up to 31 May 2012 (10 pages)
8 February 2013Annual return made up to 23 October 2012 with a full list of shareholders (8 pages)
8 February 2013Annual return made up to 23 October 2012 with a full list of shareholders (8 pages)
7 December 2012Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
7 December 2012Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
17 May 2012Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
17 May 2012Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
11 April 2012Director's details changed for Mrs Margaret Graham on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Mrs Margaret Graham on 11 April 2012 (2 pages)
6 February 2012Accounts for a small company made up to 30 April 2011 (10 pages)
6 February 2012Accounts for a small company made up to 30 April 2011 (10 pages)
18 August 2011Appointment of Mr Neil Fentie as a director (2 pages)
18 August 2011Appointment of Mr Alexander Henderson Anderson as a director (2 pages)
18 August 2011Appointment of Mr Donald Russell Findlay as a director (2 pages)
18 August 2011Appointment of Mrs Margaret Graham as a director (2 pages)
18 August 2011Appointment of Mrs Margaret Graham as a director (2 pages)
18 August 2011Appointment of Mr Donald Russell Findlay as a director (2 pages)
18 August 2011Appointment of Mr John Graham Lints as a director (2 pages)
18 August 2011Appointment of Mr David Andrew Allan as a director (2 pages)
18 August 2011Appointment of Mr Malcolm Slora as a director (2 pages)
18 August 2011Appointment of Mr Malcolm Slora as a director (2 pages)
18 August 2011Appointment of Mr John Duthie Cameron as a director (2 pages)
18 August 2011Appointment of Mr John Graham Lints as a director (2 pages)
18 August 2011Appointment of Mr John Duthie Cameron as a director (2 pages)
18 August 2011Appointment of Mr Neil Fentie as a director (2 pages)
18 August 2011Appointment of Mr David Andrew Allan as a director (2 pages)
18 August 2011Appointment of Mr Alexander Henderson Anderson as a director (2 pages)
9 June 2011Termination of appointment of Scott Brewster as a director (1 page)
9 June 2011Termination of appointment of David Brewster as a director (1 page)
9 June 2011Termination of appointment of Alexander Brewster as a director (1 page)
9 June 2011Termination of appointment of Scott Brewster as a secretary (1 page)
9 June 2011Termination of appointment of Alexander Brewster as a director (1 page)
9 June 2011Termination of appointment of David Brewster as a director (1 page)
9 June 2011Termination of appointment of Scott Brewster as a secretary (1 page)
9 June 2011Termination of appointment of Scott Brewster as a director (1 page)
1 April 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
1 April 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
24 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
2 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
2 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
25 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
25 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
2 March 2010Accounts for a small company made up to 30 April 2009 (9 pages)
2 March 2010Accounts for a small company made up to 30 April 2009 (9 pages)
20 November 2009Director's details changed for Mr Scott Macewan Alexander Brewster on 11 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Scott Macewan Alexander Brewster on 11 November 2009 (2 pages)
20 November 2009Director's details changed for David Farquhar Brewster on 11 November 2009 (2 pages)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (13 pages)
20 November 2009Secretary's details changed for Mr Scott Macewan Alexander Brewster on 11 November 2009 (1 page)
20 November 2009Secretary's details changed for Mr Scott Macewan Alexander Brewster on 11 November 2009 (1 page)
20 November 2009Director's details changed for Alexander Kinloch Brewster on 11 November 2009 (2 pages)
20 November 2009Director's details changed for Alexander Kinloch Brewster on 11 November 2009 (2 pages)
20 November 2009Director's details changed for David Farquhar Brewster on 11 November 2009 (2 pages)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (13 pages)
20 May 2009Secretary appointed mr scott macewan brewster (1 page)
20 May 2009Director appointed mr scott macewan brewster (1 page)
20 May 2009Secretary appointed mr scott macewan brewster (1 page)
20 May 2009Director appointed mr scott macewan brewster (1 page)
1 May 2009Appointment terminated secretary ewan dow (1 page)
1 May 2009Appointment terminated director stuart juner (1 page)
1 May 2009Appointment terminated director ewan dow (1 page)
1 May 2009Appointment terminated director stuart juner (1 page)
1 May 2009Appointment terminated director ewan dow (1 page)
1 May 2009Appointment terminated secretary ewan dow (1 page)
12 March 2009Return made up to 23/10/08; full list of members (12 pages)
12 March 2009Return made up to 23/10/08; full list of members (12 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
20 February 2009Appointment terminated director alexander benson (1 page)
20 February 2009Appointment terminated director alexander benson (1 page)
19 January 2009Return made up to 23/10/07; full list of members (14 pages)
19 January 2009Return made up to 23/10/07; full list of members (14 pages)
12 November 2008Director appointed mr ewan gordon dow (1 page)
12 November 2008Secretary appointed mr ewan gordon dow (1 page)
12 November 2008Director appointed mr ewan gordon dow (1 page)
12 November 2008Appointment terminated secretary thomas ogilvie (1 page)
12 November 2008Director appointed mr stuart gordon juner (1 page)
12 November 2008Director appointed mr stuart gordon juner (1 page)
12 November 2008Secretary appointed mr ewan gordon dow (1 page)
12 November 2008Appointment terminated secretary thomas ogilvie (1 page)
3 October 2008Appointment terminated director john brown (1 page)
3 October 2008Appointment terminated director gordon mcdougall (1 page)
3 October 2008Appointment terminated director john brown (1 page)
3 October 2008Appointment terminated director joseph macnamara (1 page)
3 October 2008Appointment terminated director gordon mcdougall (1 page)
3 October 2008Appointment terminated director joseph macnamara (1 page)
12 May 2008Director appointed alexander niven benson (2 pages)
12 May 2008Director appointed david farquhar brewster (2 pages)
12 May 2008Director appointed alexander kinloch brewster (2 pages)
12 May 2008Director appointed david farquhar brewster (2 pages)
12 May 2008Director appointed alexander kinloch brewster (2 pages)
12 May 2008Director appointed alexander niven benson (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
2 July 2007Accounts for a small company made up to 30 April 2007 (7 pages)
2 July 2007Accounts for a small company made up to 30 April 2007 (7 pages)
1 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
1 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
20 November 2006Return made up to 23/10/06; no change of members (11 pages)
20 November 2006Return made up to 23/10/06; no change of members (11 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
28 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
4 January 2006Return made up to 23/10/05; full list of members (10 pages)
4 January 2006Return made up to 23/10/05; full list of members (10 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
7 January 2005Return made up to 23/10/04; full list of members (12 pages)
7 January 2005Return made up to 23/10/04; full list of members (12 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 November 2003Return made up to 23/10/03; no change of members (9 pages)
24 November 2003Return made up to 23/10/03; no change of members (9 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
16 December 2002Return made up to 23/10/02; change of members (9 pages)
16 December 2002Return made up to 23/10/02; change of members (9 pages)
27 May 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
27 May 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
9 January 2002Return made up to 23/10/01; full list of members (10 pages)
9 January 2002Return made up to 23/10/01; full list of members (10 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
12 June 2001Accounts for a small company made up to 30 April 2000 (8 pages)
12 June 2001Accounts for a small company made up to 30 April 2000 (8 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
30 January 2001Return made up to 23/10/00; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 January 2001Return made up to 23/10/00; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 July 2000Accounts for a small company made up to 30 April 1999 (8 pages)
14 July 2000Accounts for a small company made up to 30 April 1999 (8 pages)
23 November 1999Return made up to 23/10/99; no change of members (8 pages)
23 November 1999Return made up to 23/10/99; no change of members (8 pages)
28 April 1999Accounts for a small company made up to 30 April 1998 (7 pages)
28 April 1999Accounts for a small company made up to 30 April 1998 (7 pages)
12 January 1999Return made up to 23/10/98; full list of members (8 pages)
12 January 1999Return made up to 23/10/98; full list of members (8 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
17 November 1997Return made up to 23/10/97; no change of members (6 pages)
17 November 1997Return made up to 23/10/97; no change of members (6 pages)
13 May 1997Return made up to 23/10/96; full list of members (8 pages)
13 May 1997Return made up to 23/10/96; full list of members (8 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
22 March 1996Memorandum and Articles of Association (5 pages)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
22 March 1996Memorandum and Articles of Association (5 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
28 December 1995Return made up to 23/10/95; no change of members (6 pages)
28 December 1995Return made up to 23/10/95; no change of members (6 pages)
22 May 1995Accounts for a small company made up to 30 April 1994 (9 pages)
22 May 1995Accounts for a small company made up to 30 April 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
31 March 1993Director resigned (2 pages)
31 March 1993Director resigned (2 pages)
31 March 1993Director resigned (2 pages)
31 March 1993Director resigned (2 pages)
24 August 1992Secretary resigned;new secretary appointed (2 pages)
24 August 1992Secretary resigned;new secretary appointed (2 pages)
7 February 1991Partic of mort/charge 1551 (3 pages)
7 February 1991Partic of mort/charge 1551 (3 pages)
7 January 1987Return made up to 29/12/86; full list of members (10 pages)
7 January 1987Return made up to 29/12/86; full list of members (10 pages)
1 March 1905Incorporation (17 pages)
1 March 1905Incorporation (17 pages)