Company NameThe Kilmarnock Football Club Limited
Company StatusActive
Company NumberSC006219
CategoryPrivate Limited Company
Incorporation Date20 June 1906(117 years, 11 months ago)

Business Activity

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

Directors

Director NameMr William Davidson Bowie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(107 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRugby Park Rugby Road
Kilmarnock
Ayrshire
KA1 2DP
Scotland
Director NameMrs Phyllis Carroll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2018(111 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressRugby Park
Kilmarnock
Ayrshire
KA1 2DP
Scotland
Director NameMrs Phyllis McLeish
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2018(111 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressRugby Park
Kilmarnock
Ayrshire
KA1 2DP
Scotland
Director NameMs Catherine Mary Jamieson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(112 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRugby Park
Kilmarnock
Ayrshire
KA1 2DP
Scotland
Secretary NameMr Graeme Bryson
StatusCurrent
Appointed01 September 2019(113 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressRugby Park
Kilmarnock
Ayrshire
KA1 2DP
Scotland
Director NameThomas Loch Murray
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1989(82 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 January 1990)
RoleProprietor-Retail Clothing Co
Correspondence AddressNorward
Cumnock
Ka18 1
Director NameMr James Kirkland Thomson
NationalityBritish
StatusResigned
Appointed11 January 1989(82 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 January 1990)
RolePartner In Garage Business
Correspondence Address6 Holm
Cumnock
Ayrshire
KA18 1AW
Scotland
Director NameAlexander Drinnan Leggate
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1989(82 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 January 1990)
RoleChartered Accountant
Correspondence Address3 Corsehillbank Street
Stewarton
Kilmarnock
Ayrshire
KA3 5BA
Scotland
Director NameRobert Lauchlan
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1989(82 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 January 1990)
RoleMaster Butcher
Correspondence Address68 London Road
Kilmarnock
Ayrshire
KA3 7DD
Scotland
Director NameMr Iain Steuart Dey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1989(82 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 January 1990)
RoleSolicitor
Correspondence AddressKepplestone 72 Dundonald Road
Kilmarnock
Ayrshire
KA1 1RZ
Scotland
Secretary NameMr Walter Weir McCrae
NationalityBritish
StatusResigned
Appointed11 January 1989(82 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1991)
RoleCompany Director
Correspondence Address42 Rugby Road
Kilmarnock
Ayrshire
KA1 2DG
Scotland
Director NameRobert Fleeting
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1990(83 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 March 1996)
RoleCompany Director
Correspondence Address58 Dalry Road
Kilwinning
Ayrshire
KA13 7HL
Scotland
Director NameJames Harkness Moffat
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1990(83 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 September 1998)
RoleCompany Director
Correspondence AddressSarala 23 Bowfield Road
West Kilbride
Ayrshire
KA23 9LD
Scotland
Director NameJohn Paton
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1990(83 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 March 2001)
RoleCompany Director
Correspondence Address2 Tormeadow Road
Newton Mearns
Glasgow
Lanarkshire
G77 6TE
Scotland
Director NameLaurel Janet Chadwick
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1990(83 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 March 1996)
RoleNursing Home Administrator
Correspondence Address5830 Bahia Way South
St Petersburgh Beach
Florida
3370
Secretary NameKevin David Collins
NationalityBritish
StatusResigned
Appointed04 November 1991(85 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 13 May 2002)
RoleCompany Director
Correspondence Address13 Calderwood
Northacre
Kilwinning
Ayrshire
KA13 7DR
Scotland
Director NameMr Ronald Douglas Hamilton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(87 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 October 1997)
RoleChartered Accountant
Correspondence Address58 Glasgow Road
Kilmarnock
Ayrshire
KA3 1TX
Scotland
Director NameWilliam James McCreadie Costley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(89 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 September 2002)
RoleCompany Director
Correspondence Address31 Ayr Road
Prestwick
Ayrshire
KA9 1SY
Scotland
Director NameMr James Higgins Clark
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(89 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bruce Avenue
Prestwick
Ayrshire
KA9 1SG
Scotland
Director NameThomas Cairns
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(91 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Longhill Avenue
Ayr
Ayrshire
KA7 4DY
Scotland
Director NameBrian Joseph Sage
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(91 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 September 2002)
RoleNursing Home Owner
Country of ResidenceScotland
Correspondence Address15 Ardlochan Road
Maidens
Girvan
Ayrshire
KA26 9NS
Scotland
Director NameMr James Talbot Moffat
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(92 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdneil
Summerlea Road
West Kilbride
Ayrshire
KA23 9HP
Scotland
Director NameJames Kenneth Murdoch
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(94 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2002)
RoleHotel Director
Correspondence AddressGowanlea
Evergreen Estate, Coalhall
Ayr
Ayrshire
KA6 6ND
Scotland
Director NameSir John Orr
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(95 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 2003)
RoleRetired Chief Constable
Country of ResidenceScotland
Correspondence Address20 Ewart Drive
Dumfries
DG2 7LT
Scotland
Director NameDavid Heath
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(95 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 May 2003)
RoleChief Executive
Correspondence Address7a Cleveden Drive
Glasgow
G12 0SB
Scotland
Secretary NameDerek Potter
NationalityBritish
StatusResigned
Appointed13 May 2002(95 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 January 2003)
RoleCompany Director
Correspondence AddressMayfield
Tandlehill Road, Kilbarchan
Renfrewshire
PA10 2DD
Scotland
Director NameMr John Michael Johnston
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(96 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 19 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Auchendoon Crescent
Ayr
KA7 4AS
Scotland
Secretary NameMr John Michael Johnston
NationalityBritish
StatusResigned
Appointed18 February 2003(96 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 19 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Auchendoon Crescent
Ayr
KA7 4AS
Scotland
Director NameWilliam Gordon Jackson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(97 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2009)
RoleAdvocate
Country of ResidenceScotland
Correspondence Address62 Aytoun Road
Glasgow
G41 5HE
Scotland
Director NameMr James Stanley Mann
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(107 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeslyn, 5 Fairways
Two Mile Ash
Milton Keynes
Bucks
MK8 8AL
Director NameMr Russel Dewar Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(107 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRugby Park Rugby Road
Kilmarnock
Ayrshire
KA1 2DP
Scotland
Director NameMr David Moran
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(107 years, 9 months after company formation)
Appointment Duration12 months (resigned 13 March 2015)
RoleSupply Chain Director
Country of ResidenceEngland
Correspondence AddressRugby Park Rugby Road
Kilmarnock
Ayrshire
KA1 2DP
Scotland
Director NameMr John McKissock Kiltie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(108 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilmarnock Fitness Centre Rugby Park Rugby Road
Kilmarnock
Ayrshire
KA1 2DP
Scotland
Director NameRichard Cairns
Date of BirthJuly 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed02 March 2015(108 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 January 2016)
RoleBuilding Standards Manager, South Ayrshire Council
Country of ResidenceScotland
Correspondence AddressRugby Park
Kilmarnock
Ayrshire
KA1 2DP
Scotland
Secretary NameKirsten Robertson
StatusResigned
Appointed01 July 2017(111 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2019)
RoleCompany Director
Correspondence AddressRugby Park
Kilmarnock
Ayrshire
KA1 2DP
Scotland

Contact

Websitekilmarnockfc.co.uk
Telephone024 89984854
Telephone regionCoventry

Location

Registered AddressRugby Park
Kilmarnock
Ayrshire
KA1 2DP
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£6,093,484
Gross Profit£5,280,123
Net Worth£3,234,243
Cash£16,949
Current Liabilities£4,904,135

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End29 May

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

4 July 2001Delivered on: 20 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming 2 dundonald place, kilmarnock, ayrshire and the owner's right, title and interest therein.
Outstanding
24 September 1999Delivered on: 5 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11A rugby road, kilmarnock.
Outstanding
28 January 2022Delivered on: 31 January 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
4 July 2001Delivered on: 13 July 2001
Satisfied on: 26 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground at rugby park, kilmarnock extending to 11.420 acres.
Fully Satisfied
20 June 2001Delivered on: 25 June 2001
Satisfied on: 26 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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
31 August 1999Delivered on: 8 September 1999
Satisfied on: 29 July 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 dundonald place, kilmarnock, ayrshire.
Fully Satisfied
31 January 1995Delivered on: 10 February 1995
Satisfied on: 29 July 2008
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rugby park, kilmarnock, including the killie club, rugby park, kilmarnock.
Fully Satisfied
6 November 1992Delivered on: 16 November 1992
Satisfied on: 29 July 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at rugby park, kilmarnock, ayrshire.
Fully Satisfied
25 February 1985Delivered on: 4 March 1985
Satisfied on: 29 July 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground at kilmarnock.
Fully Satisfied
4 July 2001Delivered on: 20 July 2001
Satisfied on: 26 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground forming and known as 11A rugby road, kilmarnock, ayrshire.
Fully Satisfied
19 September 1983Delivered on: 30 September 1983
Satisfied on: 29 July 2008
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 February 2024Full accounts made up to 31 May 2023 (35 pages)
22 February 2024Confirmation statement made on 31 December 2023 with updates (46 pages)
4 January 2024Statement of capital following an allotment of shares on 31 December 2023
  • GBP 7,065,619
(3 pages)
26 April 2023Full accounts made up to 31 May 2022 (34 pages)
19 January 2023Confirmation statement made on 31 December 2022 with updates (53 pages)
11 January 2023Statement of capital following an allotment of shares on 31 December 2022
  • GBP 6,668,183
(3 pages)
4 May 2022Full accounts made up to 30 May 2021 (35 pages)
15 February 2022Confirmation statement made on 31 December 2021 with updates (51 pages)
2 February 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 6,083,983
(3 pages)
31 January 2022Registration of charge SC0062190011, created on 28 January 2022 (10 pages)
8 June 2021Notification of Bowie Ventures Limited as a person with significant control on 21 May 2021 (4 pages)
8 June 2021Cessation of Billy Bowie Special Projects Limited as a person with significant control on 21 May 2021 (3 pages)
27 April 2021Full accounts made up to 30 May 2020 (27 pages)
6 April 2021Confirmation statement made on 31 December 2020 with updates (50 pages)
23 March 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 6,005,637
(3 pages)
2 March 2020Full accounts made up to 30 May 2019 (26 pages)
26 February 2020Confirmation statement made on 31 December 2019 with updates (32 pages)
7 February 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 5,679,508
(3 pages)
22 October 2019Satisfaction of charge 9 in full (1 page)
22 October 2019Satisfaction of charge 6 in full (1 page)
12 September 2019Termination of appointment of Kirsten Robertson as a secretary on 31 August 2019 (1 page)
12 September 2019Appointment of Mr Graeme Bryson as a secretary on 1 September 2019 (2 pages)
22 July 2019Notification of Billy Bowie Special Projects Limited as a person with significant control on 26 June 2019 (4 pages)
4 July 2019Cessation of William Davidson Bowie as a person with significant control on 26 June 2019 (3 pages)
20 March 2019Change of details for William Davidson Bowie as a person with significant control on 15 March 2019 (5 pages)
20 March 2019Cessation of John Michael Johnston as a person with significant control on 15 March 2019 (3 pages)
8 February 2019Confirmation statement made on 31 December 2018 with updates (27 pages)
17 January 2019Full accounts made up to 30 May 2018 (39 pages)
3 December 2018Termination of appointment of William White as a director on 22 November 2018 (1 page)
3 December 2018Termination of appointment of John Mckissock Kiltie as a director on 26 November 2018 (1 page)
6 June 2018Appointment of Catherine Mary Jamieson as a director on 1 June 2018 (2 pages)
6 June 2018Appointment of Mrs Phyllis Mcleish as a director on 12 May 2018 (2 pages)
20 April 2018Secretary's details changed for Kirsten Robertson on 9 April 2018 (3 pages)
12 March 2018Secretary's details changed for Kirsten Callaghan on 5 March 2018 (3 pages)
12 March 2018Director's details changed for Mr William White on 5 March 2018 (4 pages)
12 March 2018Director's details changed for Mr William Davidson Bowie on 5 March 2018 (4 pages)
23 February 2018Confirmation statement made on 31 December 2017 with updates (26 pages)
15 February 2018Full accounts made up to 30 May 2017 (22 pages)
22 September 2017Termination of appointment of John Michael Johnston as a secretary on 19 May 2017 (2 pages)
22 September 2017Appointment of Mr William White as a director on 15 August 2017 (3 pages)
22 September 2017Appointment of Mr William White as a director on 15 August 2017 (3 pages)
22 September 2017Termination of appointment of John Michael Johnston as a director on 19 May 2017 (2 pages)
22 September 2017Termination of appointment of John Michael Johnston as a director on 19 May 2017 (2 pages)
22 September 2017Appointment of Kirsten Callaghan as a secretary on 1 July 2017 (3 pages)
22 September 2017Termination of appointment of John Michael Johnston as a secretary on 19 May 2017 (2 pages)
22 September 2017Appointment of Kirsten Callaghan as a secretary on 1 July 2017 (3 pages)
11 April 2017Full accounts made up to 30 May 2016 (24 pages)
11 April 2017Full accounts made up to 30 May 2016 (24 pages)
21 March 2017Confirmation statement made on 31 December 2016 with updates (42 pages)
21 March 2017Confirmation statement made on 31 December 2016 with updates (42 pages)
24 October 2016Termination of appointment of Russel Dewar Smith as a director on 18 October 2016 (2 pages)
24 October 2016Termination of appointment of Russel Dewar Smith as a director on 18 October 2016 (2 pages)
16 May 2016Termination of appointment of James Stanley Mann as a director on 26 April 2016 (2 pages)
16 May 2016Termination of appointment of James Stanley Mann as a director on 26 April 2016 (2 pages)
11 April 2016Full accounts made up to 30 May 2015 (27 pages)
11 April 2016Full accounts made up to 30 May 2015 (27 pages)
17 February 2016Termination of appointment of Richard Cairns as a director on 12 January 2016 (2 pages)
17 February 2016Termination of appointment of Richard Cairns as a director on 12 January 2016 (2 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4,994,220
(40 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4,994,220
(40 pages)
30 May 2015Termination of appointment of David Moran as a director on 13 March 2015 (2 pages)
30 May 2015Termination of appointment of David Moran as a director on 13 March 2015 (2 pages)
30 May 2015Full accounts made up to 30 May 2014 (29 pages)
30 May 2015Full accounts made up to 30 May 2014 (29 pages)
10 March 2015Appointment of Mr John Mckissock Kiltie as a director on 27 February 2015 (3 pages)
10 March 2015Appointment of Mr John Mckissock Kiltie as a director on 27 February 2015 (3 pages)
3 March 2015Appointment of Richard Cairns as a director on 2 March 2015 (3 pages)
3 March 2015Appointment of Richard Cairns as a director on 2 March 2015 (3 pages)
3 March 2015Appointment of Richard Cairns as a director on 2 March 2015 (3 pages)
27 February 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
4 February 2015Appointment of Russel Dewar Smith as a director on 14 March 2014 (3 pages)
4 February 2015Appointment of Russel Dewar Smith as a director on 14 March 2014 (3 pages)
3 February 2015Appointment of Mr David Moran as a director on 14 March 2014 (3 pages)
3 February 2015Appointment of Mr David Moran as a director on 14 March 2014 (3 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4,838,769
(36 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4,838,769
(36 pages)
9 May 2014Full accounts made up to 30 May 2013 (27 pages)
9 May 2014Full accounts made up to 30 May 2013 (27 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Limit imposed on authorised share capital removed 14/03/2014
(33 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Limit imposed on authorised share capital removed 14/03/2014
(33 pages)
8 April 2014Appointment of William Davidson Bowie as a director (3 pages)
8 April 2014Appointment of William Davidson Bowie as a director (3 pages)
27 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 4,812,459.00
(4 pages)
27 March 2014Appointment of Mr James Stanley Mann as a director (3 pages)
27 March 2014Appointment of Mr James Stanley Mann as a director (3 pages)
27 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 4,812,459.00
(4 pages)
26 March 2014Satisfaction of charge 10 in full (4 pages)
26 March 2014Satisfaction of charge 7 in full (4 pages)
26 March 2014Satisfaction of charge 7 in full (4 pages)
26 March 2014Satisfaction of charge 8 in full (4 pages)
26 March 2014Satisfaction of charge 10 in full (4 pages)
26 March 2014Satisfaction of charge 8 in full (4 pages)
25 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (3 pages)
25 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (3 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (31 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (31 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (31 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (31 pages)
11 February 2013Full accounts made up to 31 May 2012 (27 pages)
11 February 2013Full accounts made up to 31 May 2012 (27 pages)
12 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (31 pages)
12 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (31 pages)
9 February 2012Full accounts made up to 31 May 2011 (28 pages)
9 February 2012Full accounts made up to 31 May 2011 (28 pages)
21 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (31 pages)
21 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (31 pages)
14 February 2011Full accounts made up to 31 May 2010 (27 pages)
14 February 2011Full accounts made up to 31 May 2010 (27 pages)
5 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (28 pages)
5 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (28 pages)
25 February 2010Full accounts made up to 31 May 2009 (27 pages)
25 February 2010Full accounts made up to 31 May 2009 (27 pages)
19 October 2009Duplicate 288B - resigning william jackson on 31/05/09 (1 page)
19 October 2009Duplicate 288B - resigning william jackson on 31/05/09 (1 page)
24 August 2009Appointment terminated director william jackson (1 page)
24 August 2009Appointment terminated director william jackson (1 page)
27 March 2009Director's change of particulars / william jackson / 24/02/2008 (1 page)
27 March 2009Director's change of particulars / william jackson / 24/02/2008 (1 page)
27 March 2009Return made up to 31/12/08; full list of members (23 pages)
27 March 2009Return made up to 31/12/08; full list of members (23 pages)
19 March 2009Full accounts made up to 31 May 2008 (28 pages)
19 March 2009Full accounts made up to 31 May 2008 (28 pages)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 February 2008Return made up to 31/12/07; full list of members (28 pages)
19 February 2008Return made up to 31/12/07; full list of members (28 pages)
5 January 2008Full accounts made up to 31 May 2007 (26 pages)
5 January 2008Full accounts made up to 31 May 2007 (26 pages)
18 April 2007Return made up to 31/12/06; full list of members (34 pages)
18 April 2007Return made up to 31/12/06; full list of members (34 pages)
31 January 2007Full accounts made up to 31 May 2006 (23 pages)
31 January 2007Full accounts made up to 31 May 2006 (23 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 March 2006Full accounts made up to 31 May 2005 (20 pages)
23 March 2006Full accounts made up to 31 May 2005 (20 pages)
24 February 2006Return made up to 31/12/05; full list of members (33 pages)
24 February 2006Return made up to 31/12/05; full list of members (33 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Return made up to 31/12/04; full list of members (30 pages)
3 February 2005Return made up to 31/12/04; full list of members (30 pages)
3 February 2005Director resigned (1 page)
16 December 2004Full accounts made up to 31 May 2004 (24 pages)
16 December 2004Full accounts made up to 31 May 2004 (24 pages)
23 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(36 pages)
23 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(36 pages)
10 January 2004Full accounts made up to 31 May 2003 (23 pages)
10 January 2004Full accounts made up to 31 May 2003 (23 pages)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (2 pages)
13 May 2003Amended full accounts made up to 31 May 2002 (22 pages)
13 May 2003Amended full accounts made up to 31 May 2002 (22 pages)
17 March 2003Group of companies' accounts made up to 31 May 2002 (19 pages)
17 March 2003Group of companies' accounts made up to 31 May 2002 (19 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
14 February 2003Return made up to 31/12/02; full list of members (36 pages)
14 February 2003Return made up to 31/12/02; full list of members (36 pages)
7 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2003Nc inc already adjusted 22/01/03 (1 page)
7 February 2003Nc inc already adjusted 22/01/03 (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(35 pages)
22 January 2002Ad 31/10/01-31/12/01 £ si 250@1=250 £ ic 2907793/2908043 (2 pages)
22 January 2002Ad 31/10/01-31/12/01 £ si 250@1=250 £ ic 2907793/2908043 (2 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(35 pages)
3 December 2001Full accounts made up to 31 May 2001 (20 pages)
3 December 2001Full accounts made up to 31 May 2001 (20 pages)
2 November 2001Ad 17/11/00-31/10/01 £ si 4253@1 (2 pages)
2 November 2001Ad 17/11/00-31/10/01 £ si 4253@1 (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
20 July 2001Partic of mort/charge * (6 pages)
20 July 2001Partic of mort/charge * (5 pages)
20 July 2001Partic of mort/charge * (5 pages)
20 July 2001Partic of mort/charge * (6 pages)
19 July 2001Alterations to a floating charge (10 pages)
19 July 2001Alterations to a floating charge (10 pages)
13 July 2001Partic of mort/charge * (5 pages)
13 July 2001Partic of mort/charge * (5 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
25 June 2001Partic of mort/charge * (6 pages)
25 June 2001Partic of mort/charge * (6 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
26 January 2001Return made up to 31/12/00; change of members (15 pages)
26 January 2001Full accounts made up to 31 May 2000 (22 pages)
26 January 2001Full accounts made up to 31 May 2000 (22 pages)
26 January 2001Return made up to 31/12/00; change of members (15 pages)
18 December 2000Ad 01/06/00-16/11/00 £ si 10250@1=10250 £ ic 2897744/2907994 (2 pages)
18 December 2000Ad 01/06/00-16/11/00 £ si 10250@1=10250 £ ic 2897744/2907994 (2 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
8 December 1999Memorandum and Articles of Association (8 pages)
8 December 1999Memorandum and Articles of Association (8 pages)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 November 1999Full accounts made up to 31 May 1999 (23 pages)
16 November 1999Full accounts made up to 31 May 1999 (23 pages)
12 November 1999Ad 01/09/98-27/10/99 £ si 902101@1 (2 pages)
12 November 1999Ad 01/09/98-27/10/99 £ si 902101@1 (2 pages)
5 October 1999Partic of mort/charge * (5 pages)
5 October 1999Partic of mort/charge * (5 pages)
8 September 1999Partic of mort/charge * (5 pages)
8 September 1999Partic of mort/charge * (5 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
20 January 1999Return made up to 31/12/98; full list of members (35 pages)
20 January 1999Return made up to 31/12/98; full list of members (35 pages)
20 January 1999Ad 31/08/98--------- £ si 700@1=700 £ ic 2156194/2156894 (2 pages)
20 January 1999Ad 31/08/98--------- £ si 700@1=700 £ ic 2156194/2156894 (2 pages)
26 November 1998Full accounts made up to 31 May 1998 (19 pages)
26 November 1998Full accounts made up to 31 May 1998 (19 pages)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
27 January 1998Ad 01/04/97-24/12/97 £ si 748332@1=748332 £ ic 1407862/2156194 (2 pages)
27 January 1998Return made up to 31/12/97; bulk list available separately (30 pages)
27 January 1998Full accounts made up to 31 May 1997 (15 pages)
27 January 1998Ad 01/04/97-24/12/97 £ si 748332@1=748332 £ ic 1407862/2156194 (2 pages)
27 January 1998Return made up to 31/12/97; bulk list available separately (30 pages)
27 January 1998Full accounts made up to 31 May 1997 (15 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
14 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
14 October 1997Memorandum and Articles of Association (9 pages)
14 October 1997Conve 30/09/97 (1 page)
14 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1997Nc inc already adjusted 30/09/97 (1 page)
14 October 1997Conve 30/09/97 (1 page)
14 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 October 1997Memorandum and Articles of Association (9 pages)
14 October 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(5 pages)
14 October 1997Nc inc already adjusted 30/09/97 (1 page)
14 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(14 pages)
14 October 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(5 pages)
14 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(14 pages)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
14 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
14 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 April 1997Ad 01/04/97--------- £ si [email protected]=692500 £ ic 715362/1407862 (2 pages)
7 April 1997Ad 02/04/97--------- £ si [email protected]=69999 £ ic 645363/715362 (2 pages)
7 April 1997Ad 02/04/97--------- £ si [email protected]=69999 £ ic 645363/715362 (2 pages)
7 April 1997Ad 01/04/97--------- £ si [email protected]=692500 £ ic 715362/1407862 (2 pages)
12 March 1997Alterations to a floating charge (8 pages)
12 March 1997Alterations to a floating charge (8 pages)
19 February 1997Full accounts made up to 31 May 1996 (21 pages)
19 February 1997Full accounts made up to 31 May 1996 (21 pages)
28 January 1997Return made up to 31/12/96; bulk list available separately (9 pages)
28 January 1997Return made up to 31/12/96; bulk list available separately (9 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
24 May 1996New director appointed (3 pages)
24 May 1996New director appointed (3 pages)
25 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 April 1996Ad 01/01/93-31/12/93 £ si 142891@1 (4 pages)
15 April 1996Director resigned (2 pages)
15 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1996Ad 01/01/91-31/12/91 £ si 2920@1 (2 pages)
15 April 1996New director appointed (1 page)
15 April 1996Ad 01/01/92-31/12/92 £ si 4550@1 (2 pages)
15 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1996Nc inc already adjusted 14/03/96 (1 page)
15 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
15 April 1996Ad 01/01/95-31/12/95 £ si 94366@1 (2 pages)
15 April 1996Ad 01/01/90-31/12/90 £ si 320000@1 (2 pages)
15 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
15 April 1996Ad 01/01/91-31/12/91 £ si 2920@1 (2 pages)
15 April 1996New director appointed (1 page)
15 April 1996New director appointed (3 pages)
15 April 1996New director appointed (1 page)
15 April 1996Ad 01/01/94-31/12/94 £ si 686@1 (2 pages)
15 April 1996Director resigned (2 pages)
15 April 1996New director appointed (1 page)
15 April 1996New director appointed (3 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996Ad 01/01/95-31/12/95 £ si 94366@1 (2 pages)
15 April 1996Ad 01/01/92-31/12/92 £ si 4550@1 (2 pages)
15 April 1996Ad 01/01/93-31/12/93 £ si 142891@1 (4 pages)
15 April 1996Ad 01/01/94-31/12/94 £ si 686@1 (2 pages)
15 April 1996Nc inc already adjusted 14/03/96 (1 page)
15 April 1996Director resigned (2 pages)
15 April 1996Ad 01/01/90-31/12/90 £ si 320000@1 (2 pages)
15 April 1996Director resigned (2 pages)
15 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1996Full accounts made up to 31 May 1995 (22 pages)
25 March 1996Full accounts made up to 31 May 1995 (22 pages)
30 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 March 1995Alterations to a floating charge (7 pages)
20 March 1995Alterations to a floating charge (7 pages)
10 February 1995Partic of mort/charge * (3 pages)
10 February 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (119 pages)
13 September 1993New director appointed (2 pages)
13 September 1993New director appointed (2 pages)
16 November 1992Partic of mort/charge * (3 pages)
16 November 1992Partic of mort/charge * (3 pages)
16 December 1991New secretary appointed (2 pages)
16 December 1991New secretary appointed (2 pages)
9 December 1991Director resigned (6 pages)
9 December 1991Director resigned (6 pages)
17 March 1991Memorandum and Articles of Association (21 pages)
17 March 1991Memorandum and Articles of Association (21 pages)
25 February 1991Memorandum and Articles of Association (12 pages)
25 February 1991Memorandum and Articles of Association (12 pages)
29 January 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
29 January 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
2 November 1990Director resigned;new director appointed (6 pages)
2 November 1990Director resigned;new director appointed (6 pages)
30 October 1990Memorandum and Articles of Association (10 pages)
30 October 1990Memorandum and Articles of Association (10 pages)
30 October 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
30 October 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
26 October 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 October 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 August 1989Director resigned (2 pages)
30 August 1989Director resigned (2 pages)
11 January 1989Director resigned (2 pages)
11 January 1989Director resigned (2 pages)
15 July 1987Full accounts made up to 31 July 1986 (11 pages)
15 July 1987Full accounts made up to 31 July 1986 (11 pages)
29 December 1986New director appointed (2 pages)
29 December 1986New director appointed (2 pages)
20 June 1906Incorporation (17 pages)
20 June 1906Incorporation (17 pages)