Company NameThe Ayr United Football And Athletic Club, Limited
Company StatusActive
Company NumberSC005950
CategoryPrivate Limited Company
Incorporation Date19 August 1905(118 years, 4 months ago)

Business Activity

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

Directors

Director NameAlan Murray
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2005(99 years, 5 months after company formation)
Appointment Duration18 years, 10 months
RolePetroleum Retailer
Country of ResidenceUnited Kingdom
Correspondence Address21 Corton Shaw
Alloway
Ayr
KA6 6GG
Scotland
Director NameMr William McCrindle Houston
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(104 years, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleLandscape Contractor
Country of ResidenceUnited Kingdom
Correspondence Address5 Auchenkiln Chapelton Road
Cumbernauld
Glasgow
G67 4HA
Scotland
Secretary NameMrs Tracy Ann McTrusty
StatusCurrent
Appointed07 November 2019(114 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressSomerset Park
Tryfield Place
Ayr
KA8 9NB
Scotland
Director NameMr David Alexander Smith
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(114 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCardeil, 17 Belleisle Drive
Ayr
KA7 4BN
Scotland
Director NameMr Fraser McKay Macintyre
Date of BirthFebruary 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(115 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset Park
Tryfield Place
Ayr
KA8 9NB
Scotland
Director NameMr Graeme Ross Mathie
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(116 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSomerset Park
Tryfield Place
Ayr
KA8 9NB
Scotland
Director NameWilliam James Barr
Date of BirthMarch 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1988(83 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 1990)
RoleChartered Civil Engineer
Country of ResidenceScotland
Correspondence AddressHarkieston
Maybole
Ayrshire
KA19 7LP
Scotland
Director NameMyles Joseph Callaghan
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1988(83 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 13 May 1991)
RoleProperty Developer
Correspondence AddressThe Cushats
Ayr
KA6 5LA
Scotland
Director NameThomas John Clydesdale
NationalityBritish
StatusResigned
Appointed31 August 1988(83 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 11 July 1991)
RoleBanker
Correspondence AddressHalton
Ayr
Ka7 2
Director NameRobert Alexander Gardiner Loudon
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1988(83 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 14 January 1993)
RoleChartered Accountant
Correspondence Address40 Bellevale Avenue
Ayr
Ayrshire
KA7 2RP
Scotland
Director NameDonald McKay Macintyre
Date of BirthFebruary 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1988(83 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 16 December 1996)
RoleHotelier
Correspondence Address44 Racecourse Road
Ayr
Ayrshire
KA7 2UY
Scotland
Secretary NameWilliam James Barr
NationalityBritish
StatusResigned
Appointed31 August 1988(83 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 08 June 1989)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarkieston
Maybole
Ayrshire
KA19 7LP
Scotland
Director NameDonald Ralph Cameron
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(83 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 10 March 2008)
RoleCo Director
Correspondence Address170 South Oakland Avenue
Pasadena
California 91101
Foreign
Secretary NameMr David John Quayle
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(83 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 December 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 The Loaning
Alloway
Ayr
Ayrshire
KA7 4QL
Scotland
Director NameMr David John Quayle
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(85 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 December 1993)
RoleCa
Country of ResidenceScotland
Correspondence Address37 The Loaning
Alloway
Ayr
Ayrshire
KA7 4QL
Scotland
Director NameMr David McKee
Date of BirthFebruary 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(86 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 July 1995)
RoleGroup Managing Director
Country of ResidenceScotland
Correspondence Address49 Greenfield Avenue
Alloway
Ayr
Ayrshire
KA7 4NX
Scotland
Secretary NameJohn Edwin Eyley
NationalityBritish
StatusResigned
Appointed31 December 1993(88 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 May 2004)
RoleCompany Director
Correspondence Address13 Barnford Crescent
Ayr
KA7 4UP
Scotland
Director NameKenneth William Macleod
Date of BirthJanuary 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(89 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 July 2003)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address38 Dalry Road
Beith
Ayrshire
KA15 1BA
Scotland
Director NameRoy Gardner Kennedy
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(89 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 January 2005)
RoleChartered Surveyor
Correspondence Address16a Ronaldshaw Park
Ayr
KA7 2TJ
Scotland
Director NameJohn Edwin Eyley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(89 years, 9 months after company formation)
Appointment Duration9 years (resigned 01 May 2004)
RoleChartered Management Accountant
Correspondence Address13 Barnford Crescent
Ayr
KA7 4UP
Scotland
Director NameJohn Lawrence Duncan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2003(97 years, 8 months after company formation)
Appointment Duration1 year (resigned 24 April 2004)
RoleRetired
Correspondence AddressFernlaw
20a Bowes Rigg
Stewarton
Ayrshire
KA3 5EN
Scotland
Director NameJohn Barclay Dalton
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(98 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 2005)
RoleWelfare Rights Officer
Correspondence Address7 Ayr Road
Cumnock
Ayrshire
KA18 1DT
Scotland
Director NameMr David John Quayle
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(98 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 May 2004)
RoleC.A.
Country of ResidenceScotland
Correspondence Address37 The Loaning
Alloway
Ayr
Ayrshire
KA7 4QL
Scotland
Director NameHugh Livingston Cameron
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(98 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 13 February 2014)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address44 Bellevale Avenue
Ayr
South Ayrshire
KA7 2RP
Scotland
Director NameMr David Capperauld
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(98 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Draffen Mount
Stewarton
Ayrshire
KA3 5LG
Scotland
Director NameMr Mark Peter Meehan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(98 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 October 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address59 Auchendoon Crescent
Ayr
South Ayrshire
KA7 4AT
Scotland
Secretary NameJames Iain Simpson
NationalityBritish
StatusResigned
Appointed05 July 2004(98 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 January 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Auld Dairy
Cunninghamhead
Ayrshire
KA3 2PD
Scotland
Director NameLewis Grant
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(99 years, 5 months after company formation)
Appointment Duration15 years, 12 months (resigned 12 January 2021)
RoleRetired Hotelier
Country of ResidenceScotland
Correspondence AddressFlat 4, 23 Links Road
Prestwick
Ayrshire
KA9 1QG
Scotland
Secretary NameIain Clark Pearson
NationalityBritish
StatusResigned
Appointed17 January 2005(99 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 October 2007)
RoleGen, Manager
Correspondence Address8 Bellevale Avenue
Ayr
Ayrshire
KA7 2RP
Scotland
Director NameMr Lachlan Hugh Cameron
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(100 years after company formation)
Appointment Duration16 years, 5 months (resigned 26 December 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address4 Arnprior Place
Alloway
KA7 4PT
Scotland
Director NameAlexander David Ingram
Date of BirthJanuary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(100 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarlock 9 Ewenfield Road
Ayr
Ayrshire
KA7 2QF
Scotland
Secretary NameMr David John Quayle
NationalityBritish
StatusResigned
Appointed15 February 2008(102 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 September 2013)
RoleC.A.
Country of ResidenceScotland
Correspondence Address37 The Loaning
Alloway
Ayr
Ayrshire
KA7 4QL
Scotland
Director NameMr James Vincent Kirkwood
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(107 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 November 2020)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 Allanvale Road
Prestwick
Ayrshire
KA9 1QX
Scotland
Director NameMr James Graham Peterkin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(108 years after company formation)
Appointment Duration6 years, 3 months (resigned 06 November 2019)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence AddressSomerset Park
Tryfield Place
Ayr
KA8 9NB
Scotland
Secretary NameMr James Graham Peterkin
StatusResigned
Appointed11 September 2013(108 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 24 October 2019)
RoleCompany Director
Correspondence AddressSomerset Park
Tryfield Place
Ayr
KA8 9NB
Scotland
Director NameMr Mark Alexander Pettigrew
Date of BirthMay 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed18 August 2016(111 years after company formation)
Appointment Duration3 years, 2 months (resigned 06 November 2019)
RoleChartered Mechanical Engineer
Country of ResidenceScotland
Correspondence Address1 Earls Way
Ayr
KA7 4HF
Scotland

Contact

Websitewww.ayrunitedfc.co.uk/
Telephone01292 263435
Telephone regionAyr

Location

Registered AddressSomerset Park
Tryfield Place
Ayr
KA8 9NB
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£941,482
Cash£55,339
Current Liabilities£566,597

Accounts

Latest Accounts30 June 2022 (1 year, 5 months ago)
Next Accounts Due31 March 2024 (3 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return23 December 2022 (11 months, 2 weeks ago)
Next Return Due6 January 2024 (1 month from now)

Charges

17 September 2003Delivered on: 25 September 2003
Persons entitled: Donald Ralph Cameron

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at somerset park, tryfield place, ayr.
Outstanding
16 September 2003Delivered on: 24 September 2003
Persons entitled: Barr Holdings Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at somerset park, ayr.
Outstanding
6 September 1968Delivered on: 26 September 1968
Persons entitled: Miss Helen Limburn

Classification: Disposition & minute of agreement
Secured details: £800.
Particulars: Eastmost house, ground floor, 11 belvidere terrace, ayr.
Outstanding
11 March 1992Delivered on: 19 March 1992
Satisfied on: 24 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Football stadium known as somerset park, tryfield place, ayr.
Fully Satisfied
21 December 1991Delivered on: 30 December 1991
Satisfied on: 16 September 2003
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

31 March 2023Accounts for a small company made up to 30 June 2022 (10 pages)
23 December 2022Confirmation statement made on 23 December 2022 with updates (27 pages)
5 April 2022Accounts for a small company made up to 30 June 2021 (10 pages)
30 December 2021Appointment of Mr Graeme Ross Mathie as a director on 17 December 2021 (2 pages)
30 December 2021Confirmation statement made on 30 December 2021 with updates (27 pages)
26 December 2021Termination of appointment of Lachlan Hugh Cameron as a director on 26 December 2021 (1 page)
11 May 2021Appointment of Mr Fraser Mckay Macintyre as a director on 11 May 2021 (2 pages)
30 March 2021Accounts for a small company made up to 30 June 2020 (10 pages)
11 March 2021All of the property or undertaking has been released from charge 4 (1 page)
11 March 2021Satisfaction of charge 5 in full (1 page)
11 March 2021Satisfaction of charge 1 in full (1 page)
14 January 2021Termination of appointment of Lewis Grant as a director on 12 January 2021 (1 page)
14 January 2021Notification of David Alexander Smith as a person with significant control on 12 January 2021 (2 pages)
14 January 2021Cessation of Lachlan Hugh Cameron as a person with significant control on 12 January 2021 (1 page)
4 January 2021Confirmation statement made on 22 December 2020 with updates (27 pages)
24 November 2020Termination of appointment of James Vincent Kirkwood as a director on 19 November 2020 (1 page)
31 March 2020Accounts for a small company made up to 30 June 2019 (11 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (28 pages)
17 December 2019Appointment of Mr David Alexander Smith as a director on 13 December 2019 (2 pages)
7 November 2019Appointment of Mrs Tracy Ann Mctrusty as a secretary on 7 November 2019 (2 pages)
7 November 2019Termination of appointment of James Graham Peterkin as a director on 6 November 2019 (1 page)
7 November 2019Termination of appointment of Mark Alexander Pettigrew as a director on 6 November 2019 (1 page)
6 November 2019Termination of appointment of James Graham Peterkin as a secretary on 24 October 2019 (1 page)
30 August 2019Termination of appointment of Calum Iain Torrie as a director on 1 August 2019 (1 page)
29 March 2019Accounts for a small company made up to 30 June 2018 (11 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 March 2018Accounts for a small company made up to 30 June 2017 (12 pages)
14 January 2018Confirmation statement made on 31 December 2017 with updates (26 pages)
14 January 2018Confirmation statement made on 31 December 2017 with updates (26 pages)
13 May 2017Accounts for a small company made up to 30 June 2016 (8 pages)
13 May 2017Accounts for a small company made up to 30 June 2016 (8 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (28 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (28 pages)
25 August 2016Appointment of Mr Mark Alexander Pettigrew as a director on 18 August 2016 (2 pages)
25 August 2016Appointment of Mr Mark Alexander Pettigrew as a director on 18 August 2016 (2 pages)
16 May 2016Accounts for a small company made up to 30 June 2015 (8 pages)
16 May 2016Accounts for a small company made up to 30 June 2015 (8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 935,471.4
(29 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 935,471.4
(29 pages)
1 April 2015Accounts for a small company made up to 30 June 2014 (8 pages)
1 April 2015Accounts for a small company made up to 30 June 2014 (8 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 935,471.4
(28 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 935,471.4
(28 pages)
1 April 2014Accounts for a small company made up to 30 June 2013 (8 pages)
1 April 2014Accounts for a small company made up to 30 June 2013 (8 pages)
17 February 2014Termination of appointment of Hugh Cameron as a director (1 page)
17 February 2014Termination of appointment of Hugh Cameron as a director (1 page)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 935,471.4
(29 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 935,471.4
(29 pages)
22 October 2013Appointment of Mr Calum Iain Torrie as a director (2 pages)
22 October 2013Appointment of Mr Calum Iain Torrie as a director (2 pages)
8 October 2013Termination of appointment of David Quayle as a secretary (1 page)
8 October 2013Termination of appointment of Alexander Ingram as a director (1 page)
8 October 2013Appointment of Mr James Graham Peterkin as a secretary (1 page)
8 October 2013Appointment of Mr James Graham Peterkin as a director (2 pages)
8 October 2013Termination of appointment of Alexander Ingram as a director (1 page)
8 October 2013Appointment of Mr James Graham Peterkin as a director (2 pages)
8 October 2013Termination of appointment of David Quayle as a secretary (1 page)
8 October 2013Appointment of Mr James Graham Peterkin as a secretary (1 page)
3 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
15 February 2013Appointment of Mr James Vincent Kirkwood as a director (2 pages)
15 February 2013Appointment of Mr James Vincent Kirkwood as a director (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (28 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (28 pages)
11 April 2012Amended accounts made up to 30 June 2011 (15 pages)
11 April 2012Amended accounts made up to 30 June 2011 (15 pages)
30 March 2012Accounts for a small company made up to 30 June 2011 (9 pages)
30 March 2012Accounts for a small company made up to 30 June 2011 (9 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (29 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (29 pages)
3 May 2011Director's details changed for Hugh Livingston Cameron on 18 April 2011 (2 pages)
3 May 2011Director's details changed for Hugh Livingston Cameron on 18 April 2011 (2 pages)
31 March 2011Accounts for a small company made up to 30 June 2010 (9 pages)
31 March 2011Accounts for a small company made up to 30 June 2010 (9 pages)
25 January 2011Director's details changed for Hugh Livingston Cameron on 24 January 2011 (2 pages)
25 January 2011Director's details changed for Lewis Grant on 24 January 2011 (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (29 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (29 pages)
25 January 2011Director's details changed for Lewis Grant on 24 January 2011 (2 pages)
25 January 2011Director's details changed for Hugh Livingston Cameron on 24 January 2011 (2 pages)
27 July 2010Appointment of Mr William Mccrindle Houston as a director (2 pages)
27 July 2010Appointment of Mr William Mccrindle Houston as a director (2 pages)
28 May 2010Accounts for a small company made up to 30 June 2009 (9 pages)
28 May 2010Accounts for a small company made up to 30 June 2009 (9 pages)
9 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
9 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (10 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (10 pages)
23 March 2009Return made up to 31/12/08; full list of members (9 pages)
23 March 2009Director's change of particulars / alan murray / 30/06/2008 (1 page)
23 March 2009Return made up to 31/12/08; full list of members (9 pages)
23 March 2009Director's change of particulars / alan murray / 30/06/2008 (1 page)
16 June 2008Accounts for a small company made up to 30 June 2007 (9 pages)
16 June 2008Accounts for a small company made up to 30 June 2007 (9 pages)
5 June 2008Appointment terminated director donald cameron (1 page)
5 June 2008Appointment terminated director donald cameron (1 page)
4 March 2008Secretary appointed david john quayle (1 page)
4 March 2008Secretary appointed david john quayle (1 page)
29 January 2008Return made up to 31/12/07; full list of members (17 pages)
29 January 2008Return made up to 31/12/07; full list of members (17 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Secretary resigned (1 page)
3 May 2007Accounts for a small company made up to 30 June 2006 (9 pages)
3 May 2007Accounts for a small company made up to 30 June 2006 (9 pages)
21 March 2007Memorandum and Articles of Association (41 pages)
21 March 2007Memorandum and Articles of Association (41 pages)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2007Return made up to 31/12/06; change of members
  • 363(287) ‐ Registered office changed on 12/02/07
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 February 2007Return made up to 31/12/06; change of members
  • 363(287) ‐ Registered office changed on 12/02/07
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
27 June 2006Accounts for a small company made up to 30 June 2005 (10 pages)
27 June 2006Accounts for a small company made up to 30 June 2005 (10 pages)
9 February 2006Return made up to 31/12/05; change of members (24 pages)
9 February 2006Return made up to 31/12/05; change of members (24 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
7 July 2005Accounts for a small company made up to 30 June 2004 (9 pages)
7 July 2005Accounts for a small company made up to 30 June 2004 (9 pages)
5 April 2005Return made up to 31/12/04; full list of members (16 pages)
5 April 2005Return made up to 31/12/04; full list of members (16 pages)
24 March 2005Dec mort/charge * (2 pages)
24 March 2005Dec mort/charge * (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004New director appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Secretary resigned;director resigned (1 page)
26 May 2004Secretary resigned;director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
25 September 2003Partic of mort/charge * (5 pages)
25 September 2003Partic of mort/charge * (5 pages)
24 September 2003Partic of mort/charge * (7 pages)
24 September 2003Partic of mort/charge * (7 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
16 September 2003Dec mort/charge * (4 pages)
16 September 2003Dec mort/charge * (4 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Accounts for a small company made up to 30 June 2002 (9 pages)
23 April 2003Accounts for a small company made up to 30 June 2002 (9 pages)
23 April 2003Director resigned (1 page)
25 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 April 2002Accounts for a small company made up to 30 June 2001 (10 pages)
22 April 2002Accounts for a small company made up to 30 June 2001 (10 pages)
24 January 2002Return made up to 31/12/01; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2002Return made up to 31/12/01; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2001Accounts for a small company made up to 30 June 2000 (9 pages)
31 March 2001Accounts for a small company made up to 30 June 2000 (9 pages)
28 January 2001Return made up to 31/12/00; change of members (10 pages)
28 January 2001Return made up to 31/12/00; change of members (10 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (9 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (9 pages)
31 January 2000Return made up to 31/12/99; full list of members (9 pages)
31 January 2000Return made up to 31/12/99; full list of members (9 pages)
5 February 1999Return made up to 31/12/98; full list of members (15 pages)
5 February 1999Return made up to 31/12/98; full list of members (15 pages)
22 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
22 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
2 October 1998Director's particulars changed (1 page)
2 October 1998Director's particulars changed (1 page)
29 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
11 February 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 February 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 1997Return made up to 31/12/96; change of members (9 pages)
29 January 1997Return made up to 31/12/96; change of members (9 pages)
27 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
27 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
24 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
15 January 1996Return made up to 31/12/95; full list of members (13 pages)
15 January 1996Return made up to 31/12/95; full list of members (13 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
9 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
9 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
27 April 1994Accounts for a small company made up to 30 June 1993 (6 pages)
27 April 1994Accounts for a small company made up to 30 June 1993 (6 pages)
28 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 July 1993S-div 20/01/93 (5 pages)
28 July 1993£ nc 1000000/2000000 20/01/93 (1 page)
28 July 1993S-div 20/01/93 (5 pages)
28 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 July 1993£ nc 1000000/2000000 20/01/93 (1 page)
4 May 1993Accounts for a small company made up to 30 June 1992 (8 pages)
4 May 1993Accounts for a small company made up to 30 June 1992 (8 pages)
25 March 1991Memorandum and Articles of Association (29 pages)
25 March 1991Memorandum and Articles of Association (29 pages)
12 July 1910Company name changed\certificate issued on 12/07/10 (3 pages)
12 July 1910Company name changed\certificate issued on 12/07/10 (3 pages)
19 August 1905Incorporation (31 pages)
19 August 1905Incorporation (31 pages)