Company NameFalkirk Football And Athletic Club Ltd. (The)
Company StatusActive
Company NumberSC005854
CategoryPrivate Limited Company
Incorporation Date26 April 1905(119 years ago)

Business Activity

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

Directors

Director NameMr Gordon Campbell Wright
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(115 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleStrategic Consultant
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameMr Nigel Murray Serafini
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(116 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameMr Kenneth William Jamieson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(116 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameMr Keith Adamson Gourlay
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(116 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameMr Thomas Alistair Gemmell Angus
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(118 years, 6 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameJames Allan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1989(84 years, 5 months after company formation)
Appointment Duration5 months (resigned 08 February 1990)
RoleMaster Butcher
Correspondence AddressHighfield House
Linlithgow
EH49 7BQ
Scotland
Director NameMalcolm McRae Allan
NationalityBritish
StatusResigned
Appointed07 September 1989(84 years, 5 months after company formation)
Appointment Duration5 months (resigned 08 February 1990)
RoleMaster Butcher
Correspondence Address41 Larbert Road
Bonnybridge
FK4 1EL
Scotland
Secretary NameWilliam Barrie Scott
NationalityBritish
StatusResigned
Appointed07 September 1989(84 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 1990)
RoleCompany Director
Correspondence Address10 Hillhead Drive
Falkirk
Stirlingshire
FK1 5NG
Scotland
Secretary NameMr George James Deans
NationalityBritish
StatusResigned
Appointed16 November 1990(85 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 August 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBannerfield House
Linglie Road
Selkirk
TD7 5LS
Scotland
Secretary NameMr Alexander Douglas Moffat
NationalityScottish
StatusResigned
Appointed12 August 1992(87 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 October 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13a Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameDavid Lambert Bayne
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(90 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 1996)
RoleCompany Director
Correspondence Address29 Stewart Drive
Clarkston
Glasgow
G76 7EY
Scotland
Secretary NameAlexander Blackwood
NationalityBritish
StatusResigned
Appointed12 October 1996(91 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 1998)
RoleCompany Director
Correspondence Address32 Beech Crescent
Larbert
Stirlingshire
FK5 3EY
Scotland
Director NameDr Campbell Christie
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1997(91 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 1998)
RoleTrade Union Secretary
Country of ResidenceScotland
Correspondence Address31 Dumyat Drive
Falkirk
Stirlingshire
FK1 5PA
Scotland
Director NameDavid James Brown
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(93 years, 2 months after company formation)
Appointment Duration1 day (resigned 24 June 1998)
RoleCompany Director
Correspondence Address52 Majors Loan
Falkirk
Stirlingshire
FK1 5QG
Scotland
Director NameDr Campbell Christie
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(93 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium
Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Secretary NameMr Paul Matthew Kelly
NationalityBritish
StatusResigned
Appointed26 October 2000(95 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address13 Ladysneuk Road
Stirling
Stirlingshire
FK9 5NE
Scotland
Director NameMr George Craig
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(97 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 September 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Lyoncross
Dennyloanhead
Bonnybridge
Stirlingshire
FK4 1UG
Scotland
Director NameMr Graham Andrew Crawford
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(97 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Hodge Street
Falkirk
FK1 5AH
Scotland
Secretary NameDavid Robertson Webster
NationalityBritish
StatusResigned
Appointed15 September 2003(98 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 August 2008)
RoleAccountant
Correspondence Address30 Hayford Mills
Cambusbarron
Stirling
FK7 9PN
Scotland
Director NameWilliam Anderson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(99 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2006)
RoleRetired Retailer
Correspondence Address8 Forest View
Polmont
Stirlingshire
FK2 0UL
Scotland
Director NameHenry Roger Elliott Crosthwaite
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(99 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 February 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Woodhouse, Hillend Farm
Faucheldean Road
Ecclesmachan
West Lothian
EH52 6NF
Scotland
Director NameFergus Boyd Caldwell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(99 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2007)
RoleActuary
Correspondence Address26 Winton Drive
Fairmilehead
Edinburgh
Midlothian
EH10 7ES
Scotland
Secretary NameMr David Robertson White
NationalityBritish
StatusResigned
Appointed01 August 2009(104 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 May 2010)
RoleSecretary
Correspondence AddressThe Willows 14 Glenochil Road
Falkirk
FK1 5LT
Scotland
Secretary NameMr Robert McGregor Bateman
StatusResigned
Appointed01 April 2012(107 years after company formation)
Appointment Duration4 years, 5 months (resigned 14 September 2016)
RoleCompany Director
Correspondence AddressGlen Mar Tak-Ma-Doon Road
Kilsyth
Glasgow
G65 0RS
Scotland
Director NameMr Alastair William Brookes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2012(107 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 2013)
RoleBusiness  Developement Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Falkirk Stadium
Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameMr Robert McGregor Bateman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(108 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 September 2016)
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium
Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Secretary NameMrs Margaret Jane Lang
StatusResigned
Appointed05 January 2017(111 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 2019)
RoleCompany Director
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameMr Craig Campbell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed25 May 2017(112 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 May 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameMr Kevin Campbell Beattie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(114 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameMr Ernest Gordon Colborn
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(115 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Secretary NameMr Robert McGregor Bateman
StatusResigned
Appointed31 July 2020(115 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 2022)
RoleCompany Director
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Director NameMr Robert McGregor Bateman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2021(116 years, 8 months after company formation)
Appointment Duration1 month (resigned 11 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1998(93 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 2000)
Correspondence Address130 St Vincent Street
Glasgow
Lanarkshire
G2 5SE
Scotland
Secretary NameJS Accounting Services Limited (Corporation)
StatusResigned
Appointed26 August 2010(105 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2012)
Correspondence Address6c Bruntsfield Terrace
Edinburgh
EH10 4EX
Scotland

Contact

Websitefalkirkfc.co.uk

Location

Registered AddressThe Falkirk Stadium
Westfield
Falkirk
Stirlingshire
FK2 9DX
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches2 other UK companies use this postal address

Shareholders

223.6k at £0.5Edward Moffat
9.29%
Ordinary
204.3k at £0.5William Ritchie
8.49%
Ordinary
202.6k at £0.5Gean Developments LTD
8.42%
Ordinary
178.8k at £0.5Colin Liddell
7.43%
Ordinary
163.2k at £0.5Paul Healey
6.78%
Ordinary
123.5k at £0.5Lex Miller
5.13%
Ordinary
97.8k at £0.5M R Timber LTD
4.06%
Ordinary
89k at £0.5Bairns Trust
3.70%
Ordinary
-OTHER
18.95%
-
454.3k at £0.5Sandy Alexander
18.87%
Ordinary
37.8k at £0.5Graham Crawford
1.57%
Ordinary
35.3k at £0.5Gordon Profit
1.46%
Ordinary
20.5k at £0.5Andrew Thomson
0.85%
Ordinary
20.4k at £0.5Robert Mcgregor Bateman
0.85%
Ordinary
20k at £0.5Colin Mclean
0.83%
Ordinary
20k at £0.5Doug Henderson
0.83%
Ordinary
16.5k at £0.5Budge & Company LTD
0.69%
Ordinary
14.7k at £0.5Paul Kenny
0.61%
Ordinary
10k at £0.5David Lapsley
0.42%
Ordinary
10k at £0.5Stuart Hunter
0.42%
Ordinary
8.6k at £0.5Margaret Easton
0.36%
Ordinary

Financials

Year2014
Net Worth£1,400,449
Cash£196,010
Current Liabilities£516,621

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

24 May 2011Delivered on: 2 June 2011
Persons entitled: Paul Kenny

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
31 January 2002Delivered on: 18 February 2002
Satisfied on: 10 June 2011
Persons entitled: William Martin Ritchie and Others

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
20 May 1998Delivered on: 1 June 1998
Satisfied on: 30 June 1998
Persons entitled: Stadium City Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Brockville park and surrounding areas of ground,falkirk.
Fully Satisfied
20 May 1998Delivered on: 21 May 1998
Satisfied on: 15 June 2011
Persons entitled: Stadium City 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.
Fully Satisfied
2 October 1985Delivered on: 10 October 1985
Satisfied on: 12 May 2011
Persons entitled: Alloa Brewery Company LTD

Classification: Standard security
Secured details: All moneys due, or to become due by the company and another.
Particulars: Tracey's 262 graham's road falkirk.
Fully Satisfied
10 February 1982Delivered on: 22 February 1982
Satisfied on: 26 May 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Brockville football park, falkirk in stirling.
Fully Satisfied
9 February 1965Delivered on: 16 February 1965
Satisfied on: 26 May 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond for cash credit and 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

12 February 2021Notification of Kieran Koszary as a person with significant control on 6 June 2020 (2 pages)
12 February 2021Notification of Colin Mcfarlane as a person with significant control on 31 July 2020 (2 pages)
12 February 2021Notification of Carrie Ann Rawlins as a person with significant control on 18 January 2021 (2 pages)
12 February 2021Notification of Gary Andrew Deans as a person with significant control on 6 June 2020 (2 pages)
12 February 2021Notification of Steller Blue Limited as a person with significant control on 20 January 2021 (2 pages)
12 February 2021Notification of Philip Norman Rawlins as a person with significant control on 18 January 2021 (2 pages)
12 February 2021Notification of Gordon Campbell Wright as a person with significant control on 31 July 2020 (2 pages)
12 February 2021Notification of Ernest Gordon Colborn as a person with significant control on 31 July 2020 (2 pages)
11 February 2021Cessation of Andrew Carmichael Thomson as a person with significant control on 20 January 2021 (1 page)
11 February 2021Cessation of Alexander Miller as a person with significant control on 20 January 2021 (1 page)
11 February 2021Cessation of Colin Liddell as a person with significant control on 20 January 2021 (1 page)
11 February 2021Cessation of Paul Dyson Healey as a person with significant control on 20 January 2021 (1 page)
11 February 2021Statement of capital following an allotment of shares on 20 January 2021
  • GBP 1,551,640
(3 pages)
11 February 2021Cessation of Bill Jones as a person with significant control on 20 January 2021 (1 page)
11 February 2021Cessation of Margaret Jane Lang as a person with significant control on 20 January 2021 (1 page)
22 January 2021Appointment of Mr Philip Norman Rawlins as a director on 18 January 2021 (2 pages)
22 January 2021Appointment of Mrs Carrie Ann Rawlins as a director on 18 January 2021 (2 pages)
18 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company is authorised to enter into and implement for a proposed investment of £340,500 and issue shares 14/01/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 November 2020Memorandum and Articles of Association (12 pages)
26 October 2020Accounts for a small company made up to 31 May 2020 (9 pages)
23 October 2020Termination of appointment of Alexander Miller as a director on 23 October 2020 (1 page)
23 October 2020Termination of appointment of Peter Duncan as a director on 23 October 2020 (1 page)
14 August 2020Satisfaction of charge 8 in full (1 page)
4 August 2020Appointment of Mr Gordon Campbell Wright as a director on 31 July 2020 (2 pages)
4 August 2020Appointment of Mr Colin Mcfarlane as a director on 31 July 2020 (2 pages)
4 August 2020Appointment of Mr Ernest Gordon Colborn as a director on 31 July 2020 (2 pages)
4 August 2020Appointment of Mr Robert Mcgregor Bateman as a secretary on 31 July 2020 (2 pages)
29 June 2020Confirmation statement made on 5 June 2020 with updates (73 pages)
17 December 2019Termination of appointment of Kevin Campbell Beattie as a director on 16 December 2019 (1 page)
17 December 2019Termination of appointment of Andrew Carmichael Thomson as a director on 16 December 2019 (1 page)
17 December 2019Accounts for a small company made up to 31 May 2019 (8 pages)
17 December 2019Termination of appointment of Margaret Jane Lang as a director on 16 December 2019 (1 page)
15 August 2019Appointment of Mr Gary Andrew Deans as a director on 11 July 2019 (2 pages)
14 August 2019Appointment of Mr Kevin Campbell Beattie as a director on 11 July 2019 (2 pages)
14 August 2019Termination of appointment of William Martin Ritchie as a director on 22 July 2019 (1 page)
14 August 2019Appointment of Mr Peter Duncan as a director on 11 July 2019 (2 pages)
20 June 2019Termination of appointment of Margaret Jane Lang as a secretary on 20 June 2019 (1 page)
19 June 2019Confirmation statement made on 5 June 2019 with updates (73 pages)
5 June 2019Termination of appointment of Craig Campbell as a director on 31 May 2019 (1 page)
20 December 2018Accounts for a small company made up to 31 May 2018 (8 pages)
20 June 2018Confirmation statement made on 5 June 2018 with updates (74 pages)
13 February 2018Cessation of Douglas John Henderson as a person with significant control on 31 January 2018 (1 page)
12 February 2018Termination of appointment of Douglas John Henderson as a director on 31 January 2018 (1 page)
21 December 2017Accounts for a small company made up to 31 May 2017 (8 pages)
11 August 2017Appointment of Mr Kieran Koszary as a director on 1 June 2017 (2 pages)
11 August 2017Appointment of Mr Craig Campbell as a director on 25 May 2017 (2 pages)
11 August 2017Appointment of Mr Kieran Koszary as a director on 1 June 2017 (2 pages)
11 August 2017Appointment of Mr Craig Campbell as a director on 25 May 2017 (2 pages)
3 July 2017Confirmation statement made on 5 June 2017 with updates (73 pages)
3 July 2017Confirmation statement made on 5 June 2017 with updates (73 pages)
27 June 2017Notification of Alexander Miller as a person with significant control on 6 June 2016 (2 pages)
27 June 2017Notification of Edward William Moffat as a person with significant control on 6 June 2016 (2 pages)
27 June 2017Notification of Margaret Jane Lang as a person with significant control on 6 June 2016 (2 pages)
27 June 2017Notification of Edward William Moffat as a person with significant control on 6 June 2016 (2 pages)
27 June 2017Notification of Paul Healey as a person with significant control on 6 June 2016 (2 pages)
27 June 2017Notification of Andrew Carmichael Thomson as a person with significant control on 6 June 2016 (2 pages)
27 June 2017Notification of Douglas Mcintyre as a person with significant control on 6 June 2016 (2 pages)
27 June 2017Notification of Douglas John Henderson as a person with significant control on 6 June 2016 (2 pages)
27 June 2017Notification of Alexander Miller as a person with significant control on 6 June 2016 (2 pages)
27 June 2017Notification of Sandy Alexander as a person with significant control on 6 June 2016 (2 pages)
27 June 2017Notification of William Martin Ritchie as a person with significant control on 6 June 2016 (2 pages)
27 June 2017Notification of Colin Liddell as a person with significant control on 6 June 2016 (2 pages)
27 June 2017Notification of Paul Healey as a person with significant control on 6 June 2016 (2 pages)
27 June 2017Notification of Margaret Jane Lang as a person with significant control on 6 June 2016 (2 pages)
27 June 2017Notification of Bill Jones as a person with significant control on 6 June 2016 (2 pages)
27 June 2017Notification of Sandy Alexander as a person with significant control on 6 June 2016 (2 pages)
27 June 2017Notification of Andrew Carmichael Thomson as a person with significant control on 6 June 2016 (2 pages)
27 June 2017Notification of Douglas John Henderson as a person with significant control on 6 June 2016 (2 pages)
27 June 2017Notification of Douglas Mcintyre as a person with significant control on 6 June 2016 (2 pages)
27 June 2017Notification of Colin Liddell as a person with significant control on 6 June 2016 (2 pages)
27 June 2017Notification of Bill Jones as a person with significant control on 6 June 2016 (2 pages)
27 June 2017Notification of William Martin Ritchie as a person with significant control on 6 June 2016 (2 pages)
6 January 2017Appointment of Mrs Margaret Jane Lang as a secretary on 5 January 2017 (2 pages)
6 January 2017Appointment of Mrs Margaret Jane Lang as a secretary on 5 January 2017 (2 pages)
21 November 2016Accounts for a small company made up to 31 May 2016 (7 pages)
21 November 2016Accounts for a small company made up to 31 May 2016 (7 pages)
21 September 2016Termination of appointment of Robert Mcgregor Bateman as a director on 14 September 2016 (1 page)
21 September 2016Termination of appointment of Robert Mcgregor Bateman as a secretary on 14 September 2016 (1 page)
21 September 2016Termination of appointment of Robert Mcgregor Bateman as a director on 14 September 2016 (1 page)
21 September 2016Termination of appointment of Robert Mcgregor Bateman as a secretary on 14 September 2016 (1 page)
30 August 2016Termination of appointment of Colin Liddell as a director on 28 August 2016 (1 page)
30 August 2016Termination of appointment of Colin Liddell as a director on 28 August 2016 (1 page)
20 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,203,625
(67 pages)
20 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,203,625
(67 pages)
2 June 2016Termination of appointment of Douglas Mcintyre as a director on 27 May 2016 (1 page)
2 June 2016Termination of appointment of Douglas Mcintyre as a director on 27 May 2016 (1 page)
1 February 2016Accounts for a small company made up to 31 May 2015 (8 pages)
1 February 2016Accounts for a small company made up to 31 May 2015 (8 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,203,625
(71 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,203,625
(71 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,203,625
(71 pages)
7 January 2015Appointment of Mrs Margaret Jane Lang as a director on 22 December 2014 (2 pages)
7 January 2015Appointment of Mrs Margaret Jane Lang as a director on 22 December 2014 (2 pages)
18 December 2014Accounts for a small company made up to 31 May 2014 (7 pages)
18 December 2014Accounts for a small company made up to 31 May 2014 (7 pages)
10 December 2014Termination of appointment of Michael John Dickins as a director on 30 November 2014 (1 page)
10 December 2014Termination of appointment of Michael John Dickins as a director on 30 November 2014 (1 page)
30 September 2014Termination of appointment of Paul Enda Kenny as a director on 25 September 2014 (1 page)
30 September 2014Termination of appointment of Paul Enda Kenny as a director on 25 September 2014 (1 page)
12 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,131,670
(70 pages)
12 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,131,670
(70 pages)
12 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,131,670
(70 pages)
7 September 2014Appointment of Mr Colin Liddell Obe as a director on 28 August 2014 (2 pages)
7 September 2014Appointment of Mr Colin Liddell Obe as a director on 28 August 2014 (2 pages)
5 February 2014Accounts for a small company made up to 31 May 2013 (8 pages)
5 February 2014Accounts for a small company made up to 31 May 2013 (8 pages)
4 February 2014Appointment of Mr Douglas John Henderson as a director (2 pages)
4 February 2014Appointment of Mr Douglas John Henderson as a director (2 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 November 2013Termination of appointment of Colin Maclean as a director (1 page)
2 November 2013Termination of appointment of Colin Maclean as a director (1 page)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,131,670
(70 pages)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,131,670
(70 pages)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,131,670
(70 pages)
5 July 2013Termination of appointment of Alastair Brookes as a director (1 page)
5 July 2013Appointment of Mr Michael John Dickins as a director (2 pages)
5 July 2013Appointment of Mr Michael John Dickins as a director (2 pages)
5 July 2013Termination of appointment of Alastair Brookes as a director (1 page)
2 July 2013Appointment of Mr Robert Mcgregor Bateman as a director (2 pages)
2 July 2013Appointment of Mr Robert Mcgregor Bateman as a director (2 pages)
20 December 2012Group of companies' accounts made up to 31 May 2012 (18 pages)
20 December 2012Group of companies' accounts made up to 31 May 2012 (18 pages)
23 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (69 pages)
23 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (69 pages)
23 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (69 pages)
28 June 2012Appointment of Mr Alastair William Brookes as a director (2 pages)
28 June 2012Termination of appointment of John Monfries as a director (1 page)
28 June 2012Appointment of Mr Alastair William Brookes as a director (2 pages)
28 June 2012Termination of appointment of John Monfries as a director (1 page)
27 April 2012Appointment of Mr Robert Mcgregor Bateman as a secretary (2 pages)
27 April 2012Appointment of Mr Colin Hunter James Maclean as a director (2 pages)
27 April 2012Termination of appointment of Js Accounting Services Limited as a secretary (1 page)
27 April 2012Appointment of Mr Colin Hunter James Maclean as a director (2 pages)
27 April 2012Termination of appointment of Js Accounting Services Limited as a secretary (1 page)
27 April 2012Appointment of Mr Robert Mcgregor Bateman as a secretary (2 pages)
1 March 2012Group of companies' accounts made up to 31 May 2011 (18 pages)
1 March 2012Group of companies' accounts made up to 31 May 2011 (18 pages)
20 January 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1,087,154
(3 pages)
20 January 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1,087,154
(3 pages)
20 January 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1,087,154
(3 pages)
20 December 2011Termination of appointment of Campbell Christie as a director (1 page)
20 December 2011Termination of appointment of Thomas Paterson as a director (1 page)
20 December 2011Termination of appointment of Campbell Christie as a director (1 page)
20 December 2011Termination of appointment of Thomas Paterson as a director (1 page)
15 December 2011Annual return made up to 7 September 2011 with a full list of shareholders (68 pages)
15 December 2011Annual return made up to 7 September 2011 with a full list of shareholders (68 pages)
15 December 2011Annual return made up to 7 September 2011 with a full list of shareholders (68 pages)
25 October 2011Termination of appointment of Graham Crawford as a director (1 page)
25 October 2011Termination of appointment of George Craig as a director (1 page)
25 October 2011Termination of appointment of Graham Crawford as a director (1 page)
25 October 2011Termination of appointment of George Craig as a director (1 page)
30 August 2011Appointment of Mr Andrew Carmichael Thomson as a director (2 pages)
30 August 2011Appointment of Mr Andrew Carmichael Thomson as a director (2 pages)
26 August 2011Appointment of Mr John Sandy Monfries as a director (2 pages)
26 August 2011Appointment of Mr John Sandy Monfries as a director (2 pages)
16 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (5 pages)
16 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (5 pages)
14 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (5 pages)
14 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
12 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages)
12 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages)
25 February 2011Group of companies' accounts made up to 31 May 2010 (24 pages)
25 February 2011Group of companies' accounts made up to 31 May 2010 (24 pages)
13 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 December 2010Annual return made up to 7 September 2010 with a full list of shareholders (18 pages)
8 December 2010Director's details changed for Alexander Miller on 1 January 2010 (2 pages)
8 December 2010Director's details changed for Alexander Miller on 1 January 2010 (2 pages)
8 December 2010Director's details changed for Alexander Miller on 1 January 2010 (2 pages)
8 December 2010Annual return made up to 7 September 2010 with a full list of shareholders (18 pages)
8 December 2010Annual return made up to 7 September 2010 with a full list of shareholders (18 pages)
20 September 2010Appointment of Js Accounting Services Limited as a secretary (2 pages)
20 September 2010Appointment of Js Accounting Services Limited as a secretary (2 pages)
30 June 2010Appointment of Mr Thomas Paterson as a director (2 pages)
30 June 2010Appointment of Mr Thomas Paterson as a director (2 pages)
26 May 2010Director's details changed for Dr Campbell Christie on 25 May 2010 (2 pages)
26 May 2010Director's details changed for Dr Campbell Christie on 25 May 2010 (2 pages)
17 May 2010Termination of appointment of David White as a secretary (1 page)
17 May 2010Termination of appointment of David White as a secretary (1 page)
8 March 2010Appointment of Mr Douglas Mcintyre as a director (2 pages)
8 March 2010Appointment of Mr Douglas Mcintyre as a director (2 pages)
18 February 2010Termination of appointment of Douglas Paterson as a director (1 page)
18 February 2010Termination of appointment of Henry Crosthwaite as a director (1 page)
18 February 2010Termination of appointment of Henry Crosthwaite as a director (1 page)
18 February 2010Termination of appointment of Douglas Paterson as a director (1 page)
21 January 2010Group of companies' accounts made up to 31 May 2009 (25 pages)
21 January 2010Group of companies' accounts made up to 31 May 2009 (25 pages)
8 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (23 pages)
8 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (23 pages)
8 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (23 pages)
14 September 2009Director's change of particulars / george craig / 14/09/2009 (1 page)
14 September 2009Director's change of particulars / george craig / 14/09/2009 (1 page)
5 August 2009Appointment terminated director ann joyce (1 page)
5 August 2009Appointment terminated director andrew mcintyre (1 page)
5 August 2009Secretary's change of particulars / david white / 05/08/2009 (2 pages)
5 August 2009Appointment terminated director andrew mcintyre (1 page)
5 August 2009Appointment terminated director ann joyce (1 page)
5 August 2009Secretary's change of particulars / david white / 05/08/2009 (2 pages)
5 August 2009Secretary appointed mr david robertson white (1 page)
5 August 2009Secretary's change of particulars / david white / 05/08/2009 (2 pages)
5 August 2009Secretary appointed mr david robertson white (1 page)
5 August 2009Secretary's change of particulars / david white / 05/08/2009 (2 pages)
8 May 2009Director appointed mr paul kenny (2 pages)
8 May 2009Director appointed mr paul kenny (2 pages)
27 January 2009Accounts for a medium company made up to 31 May 2008 (19 pages)
27 January 2009Accounts for a medium company made up to 31 May 2008 (19 pages)
7 November 2008Return made up to 07/09/08; full list of members (19 pages)
7 November 2008Return made up to 07/09/08; full list of members (19 pages)
14 October 2008Gbp ic 891772/810170\16/09/08\gbp sr [email protected]=81602\ (2 pages)
14 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 October 2008Gbp ic 891772/810170\16/09/08\gbp sr [email protected]=81602\ (2 pages)
11 September 2008Appointment terminated secretary david webster (1 page)
11 September 2008Appointment terminated secretary david webster (1 page)
30 July 2008Director appointed andrew murray mcintyre (2 pages)
30 July 2008Director appointed andrew murray mcintyre (2 pages)
30 July 2008Appointment terminated director steven jackson (1 page)
30 July 2008Appointment terminated director steven jackson (1 page)
29 January 2008Full accounts made up to 31 May 2007 (17 pages)
29 January 2008Full accounts made up to 31 May 2007 (17 pages)
16 October 2007Return made up to 07/09/07; full list of members (22 pages)
16 October 2007Return made up to 07/09/07; full list of members (22 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
19 March 2007Accounts for a medium company made up to 31 May 2006 (18 pages)
19 March 2007Accounts for a medium company made up to 31 May 2006 (18 pages)
13 October 2006Return made up to 07/09/06; full list of members (22 pages)
13 October 2006Return made up to 07/09/06; full list of members (22 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
24 March 2006Accounts for a medium company made up to 31 May 2005 (17 pages)
24 March 2006Accounts for a medium company made up to 31 May 2005 (17 pages)
12 October 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(21 pages)
12 October 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(21 pages)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 February 2005Memorandum and Articles of Association (8 pages)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 February 2005Memorandum and Articles of Association (8 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
13 January 2005Full accounts made up to 31 May 2004 (17 pages)
13 January 2005Full accounts made up to 31 May 2004 (17 pages)
7 January 2005New director appointed (1 page)
7 January 2005New director appointed (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
13 October 2004Return made up to 07/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(19 pages)
13 October 2004Return made up to 07/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(19 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
19 July 2004Registered office changed on 19/07/04 from: c/o biggart baillie 7 castle stret edinburgh lothian region EH2 3AP (1 page)
19 July 2004Registered office changed on 19/07/04 from: c/o biggart baillie 7 castle stret edinburgh lothian region EH2 3AP (1 page)
2 April 2004Accounts for a medium company made up to 31 May 2003 (18 pages)
2 April 2004Accounts for a medium company made up to 31 May 2003 (18 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
15 October 2003Return made up to 07/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(18 pages)
15 October 2003Return made up to 07/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(18 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
9 July 2003Registered office changed on 09/07/03 from: brockville park hope street falkirk FK1 5AX (1 page)
9 July 2003Registered office changed on 09/07/03 from: brockville park hope street falkirk FK1 5AX (1 page)
20 May 2003Accounts for a medium company made up to 31 May 2002 (18 pages)
20 May 2003Accounts for a medium company made up to 31 May 2002 (18 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
11 October 2002Return made up to 07/09/02; full list of members (17 pages)
11 October 2002Return made up to 07/09/02; full list of members (17 pages)
11 May 2002Alterations to a floating charge (8 pages)
11 May 2002Alterations to a floating charge (8 pages)
8 May 2002Alterations to a floating charge (8 pages)
8 May 2002Alterations to a floating charge (8 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Accounts for a medium company made up to 31 May 2001 (13 pages)
29 March 2002Accounts for a medium company made up to 31 May 2001 (13 pages)
29 March 2002New director appointed (2 pages)
18 February 2002Partic of mort/charge * (6 pages)
18 February 2002Partic of mort/charge * (6 pages)
30 November 2001Return made up to 07/09/01; full list of members (20 pages)
30 November 2001Return made up to 07/09/01; full list of members (20 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
9 March 2001Full group accounts made up to 31 May 2000 (20 pages)
9 March 2001Full group accounts made up to 31 May 2000 (20 pages)
5 December 2000Ad 15/12/99-25/08/00 £ si [email protected]=186377 £ ic 503184/689561 (23 pages)
5 December 2000Return made up to 07/09/00; full list of members (45 pages)
5 December 2000Return made up to 07/09/00; full list of members (45 pages)
5 December 2000Ad 15/12/99-25/08/00 £ si [email protected]=186377 £ ic 503184/689561 (23 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000New secretary appointed (2 pages)
10 November 2000New secretary appointed (2 pages)
29 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 December 1999Full group accounts made up to 31 May 1999 (25 pages)
29 December 1999Full group accounts made up to 31 May 1999 (25 pages)
29 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 December 1999£ nc 503500/1003500 29/11/99 (1 page)
20 December 1999£ nc 503500/1003500 29/11/99 (1 page)
15 December 1999Return made up to 07/09/99; change of members (15 pages)
15 December 1999Return made up to 07/09/99; change of members (15 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
27 May 1999Full accounts made up to 31 May 1998 (20 pages)
27 May 1999Full accounts made up to 31 May 1998 (20 pages)
18 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 December 1998Nc inc already adjusted 09/12/98 (1 page)
18 December 1998Nc inc already adjusted 09/12/98 (1 page)
6 October 1998Return made up to 07/09/98; change of members
  • 363(287) ‐ Registered office changed on 06/10/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1998Return made up to 07/09/98; change of members
  • 363(287) ‐ Registered office changed on 06/10/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 1998Memorandum and Articles of Association (4 pages)
25 September 1998Memorandum and Articles of Association (4 pages)
23 September 1998Auditor's resignation (1 page)
23 September 1998Auditor's resignation (1 page)
28 August 1998Full accounts made up to 31 May 1997 (18 pages)
28 August 1998Full accounts made up to 31 May 1997 (18 pages)
16 July 1998Director resigned (1 page)
16 July 1998Alterations to a floating charge (8 pages)
16 July 1998Director resigned (1 page)
16 July 1998Alterations to a floating charge (8 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
7 July 1998£ ic 125978/85978 22/06/98 £ sr 40000@1=40000 (1 page)
7 July 1998Memorandum and Articles of Association (10 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Ad 23/06/98--------- £ si [email protected]=376753 £ ic 85978/462731 (2 pages)
7 July 1998£ nc 250000/542500 22/06/98 (1 page)
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1998£ nc 250000/542500 22/06/98 (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Ad 23/06/98--------- £ si [email protected]=376753 £ ic 85978/462731 (2 pages)
7 July 1998New director appointed (3 pages)
7 July 1998Memorandum and Articles of Association (10 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (3 pages)
7 July 1998New director appointed (3 pages)
7 July 1998£ ic 125978/85978 22/06/98 £ sr 40000@1=40000 (1 page)
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1998New director appointed (3 pages)
7 July 1998New director appointed (2 pages)
30 June 1998Dec mort/charge * (4 pages)
30 June 1998Dec mort/charge * (4 pages)
19 June 1998Deferment of dissolution (voluntary) (1 page)
19 June 1998Deferment of dissolution (voluntary) (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998New secretary appointed (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998Secretary resigned (1 page)
1 June 1998Partic of mort/charge * (7 pages)
1 June 1998Partic of mort/charge * (7 pages)
26 May 1998Dec mort/charge * (5 pages)
26 May 1998Dec mort/charge * (4 pages)
26 May 1998Dec mort/charge * (4 pages)
26 May 1998Dec mort/charge * (5 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
21 May 1998Partic of mort/charge * (6 pages)
21 May 1998Partic of mort/charge * (6 pages)
25 March 1998Appointment of a provisional liquidator (2 pages)
25 March 1998Appointment of a provisional liquidator (2 pages)
7 November 1997Return made up to 07/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Return made up to 07/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 1997Ad 18/12/96--------- £ si [email protected] (2 pages)
7 November 1997Ad 18/12/96--------- £ si [email protected] (2 pages)
7 November 1997New director appointed (2 pages)
1 May 1997Accounts for a small company made up to 31 May 1996 (5 pages)
1 May 1997Accounts for a small company made up to 31 May 1996 (5 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
6 November 1996New secretary appointed (2 pages)
6 November 1996New secretary appointed (2 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996Secretary resigned (1 page)
2 October 1996Return made up to 07/09/96; full list of members (7 pages)
2 October 1996Return made up to 07/09/96; full list of members (7 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
2 October 1995Return made up to 07/09/95; full list of members (66 pages)
2 October 1995Return made up to 07/09/95; full list of members (66 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
26 April 1905Certificate of incorporation (2 pages)
26 April 1905Incorporation (18 pages)
26 April 1905Certificate of incorporation (2 pages)
26 April 1905Incorporation (18 pages)