Company NameKingsknowe Golf Club, Limited
Company StatusActive
Company NumberSC006728
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 January 1908(116 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Marc Cairnie
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(104 years, 3 months after company formation)
Appointment Duration12 years
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clubhouse
326 Lanark Rd
Edinburgh
EH14 2JD
Scotland
Director NameMrs Gillian Petrie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(109 years, 3 months after company formation)
Appointment Duration7 years
RoleAdmin Assistant
Country of ResidenceScotland
Correspondence Address46 Kingsknowe Road South
Edinburgh
EH14 2JW
Scotland
Director NameMs Monica Margaret Boyle
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(111 years, 3 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Clubhouse
326 Lanark Rd
Edinburgh
EH14 2JD
Scotland
Director NameMs Fiona Maree Jackson-Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(113 years, 3 months after company formation)
Appointment Duration3 years
RolePartnership Manager
Country of ResidenceScotland
Correspondence AddressThe Clubhouse
326 Lanark Rd
Edinburgh
EH14 2JD
Scotland
Director NameMr Grant Alexander Dobie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(113 years, 3 months after company formation)
Appointment Duration3 years
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressThe Clubhouse
326 Lanark Rd
Edinburgh
EH14 2JD
Scotland
Director NameMr Maurice McCann Jnr
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(113 years, 3 months after company formation)
Appointment Duration3 years
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressThe Clubhouse
326 Lanark Rd
Edinburgh
EH14 2JD
Scotland
Director NameMr Steve John McCulloch
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(113 years, 3 months after company formation)
Appointment Duration3 years
RoleChange Consultant
Country of ResidenceScotland
Correspondence AddressThe Clubhouse
326 Lanark Rd
Edinburgh
EH14 2JD
Scotland
Director NameMr Andy Fraser Rowe
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(113 years, 3 months after company formation)
Appointment Duration3 years
RoleOffshore Engineer
Country of ResidenceScotland
Correspondence AddressThe Clubhouse
326 Lanark Rd
Edinburgh
EH14 2JD
Scotland
Director NameMr William Steven
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(113 years, 3 months after company formation)
Appointment Duration3 years
RoleManufacturing Manager
Country of ResidenceScotland
Correspondence AddressThe Clubhouse
326 Lanark Rd
Edinburgh
EH14 2JD
Scotland
Director NameMr Murray James Strachan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(113 years, 3 months after company formation)
Appointment Duration3 years
RoleIt Audit Specialist
Country of ResidenceScotland
Correspondence AddressThe Clubhouse
326 Lanark Rd
Edinburgh
EH14 2JD
Scotland
Director NameMr Thomas Robertson Dow
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1990(82 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 17 February 1996)
RoleB.Telecoms Manager
Country of ResidenceScotland
Correspondence Address386 Lanark Road
Edinburgh
Midlothian
EH13 0LX
Scotland
Director NameMatthew Anderson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1990(82 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 1994)
RoleRetired
Correspondence Address18 Meggetland Terrace
Edinburgh
Midlothian
EH14 1AR
Scotland
Secretary NameStanley McMichael
NationalityBritish
StatusResigned
Appointed15 March 1990(82 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1991)
RoleCompany Director
Correspondence Address7 Hailes Terrace
Edinburgh
Midlothian
EH13 0NB
Scotland
Director NameMargaret Clark
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(83 years, 1 month after company formation)
Appointment Duration3 years (resigned 26 February 1994)
RoleComputer Lecturer
Correspondence Address228 Lanark Road
Edinburgh
Midlothian
EH14 2LE
Scotland
Director NameDavid Smith Brydon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(83 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 February 1992)
RoleSurveyor
Correspondence Address12 Burnside
Eddleston
Peebles
EH45 8QP
Scotland
Secretary NameRobert Wallace
NationalityBritish
StatusResigned
Appointed01 September 1991(83 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address25 Allan Park Road
Edinburgh
EH14 1LH
Scotland
Director NameWilliam Clark Brian
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1995(87 years, 1 month after company formation)
Appointment Duration4 years (resigned 27 February 1999)
RoleSalesman
Correspondence Address25 Baberton Mains Loan
Edinburgh
EH14 3ED
Scotland
Director NameBrian Robertson Doogan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1996(88 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2002)
RoleRetired
Correspondence Address8 Swanston Green
Edinburgh
EH10 7EW
Scotland
Director NameRobin Scott Crearie
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(90 years, 1 month after company formation)
Appointment Duration12 months (resigned 27 February 1999)
RoleRetired
Correspondence Address39 Woodhall Bank
Edinburgh
EH13 0HL
Scotland
Director NameRobert Bambery
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(90 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 29 March 2003)
RoleFacilities Manager
Correspondence AddressLinden Cottage 1 Old Liston Road
Newbridge
Midlothian
EH28 8SJ
Scotland
Secretary NamePeter Long
NationalityBritish
StatusResigned
Appointed01 February 2000(92 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 September 2000)
RoleCompany Director
Correspondence Address47 West Park
Carnock
Dunfermline
Fife
KY12 9JU
Scotland
Secretary NameLouis Fairlie
NationalityBritish
StatusResigned
Appointed04 January 2001(93 years after company formation)
Appointment Duration9 years, 4 months (resigned 01 June 2010)
RoleCompany Director
Correspondence Address12 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland
Director NameFrank Flannigan
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(93 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 March 2004)
RoleMaintenance Manager
Correspondence Address24 Redhall Drive
Edinburgh
Midlothian
EH14 2HG
Scotland
Director NameSteven Brockie
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2005(97 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 2007)
RoleFund Administrator
Correspondence Address51/6 Sighthill Drive
Edinburgh
Midlothian
EH11 4QL
Scotland
Director NameAlan Campbell Day
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(99 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 March 2013)
RolePuchasing Manager
Country of ResidenceScotland
Correspondence Address57 Currievale Park
Edinburgh
Midlothian
EH14 5TL
Scotland
Director NameMr William Taylor Buchan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(99 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 March 2013)
RoleBusiness Planner
Country of ResidenceUnited Kingdom
Correspondence Address16 Winton Gardens
Edinburgh
Midlothian
EH10 7ET
Scotland
Director NameMr Kenneth James Donald
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(101 years, 3 months after company formation)
Appointment Duration6 years (resigned 28 March 2015)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address49 Kingsknowe Road South
Edinburgh
Midlothian
EH14 2JP
Scotland
Secretary NameMr Richard John McLuckie
StatusResigned
Appointed01 June 2010(102 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2011)
RoleCompany Director
Correspondence AddressThe Clubhouse
326 Lanark Rd
Edinburgh
EH14 2JD
Scotland
Secretary NameMr Colin Pearson
StatusResigned
Appointed16 January 2012(104 years after company formation)
Appointment Duration4 years, 2 months (resigned 23 March 2016)
RoleCompany Director
Correspondence AddressThe Clubhouse
326 Lanark Rd
Edinburgh
EH14 2JD
Scotland
Director NameLouise Fraser
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(104 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 March 2017)
RoleFirefighter
Country of ResidenceScotland
Correspondence AddressThe Clubhouse
326 Lanark Rd
Edinburgh
EH14 2JD
Scotland
Director NameAnne Donoghue
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(104 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 March 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThe Clubhouse
326 Lanark Rd
Edinburgh
EH14 2JD
Scotland
Director NameMr Thomas Robertson Dow
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2013(105 years, 3 months after company formation)
Appointment Duration12 months (resigned 29 March 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address326 Lanark Road
Edinburgh
EH14 2JD
Scotland
Director NameMr Graeme William Fraser
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(105 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 2013)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address326 Lanark Road
Edinburgh
EH14 2JD
Scotland
Director NameMr Allyn Dick
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(105 years, 3 months after company formation)
Appointment Duration6 months (resigned 07 October 2013)
RoleHospital Administrator
Country of ResidenceScotland
Correspondence Address326 Lanark Road
Edinburgh
EH14 2JD
Scotland
Director NameMr Eldred Cubitt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(108 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 November 2016)
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressThe Clubhouse
326 Lanark Rd
Edinburgh
EH14 2JD
Scotland
Director NameMr John Frederick Barnes Coleman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(109 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 April 2018)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address388 Lanark Road
Edinburgh
EH13 0LX
Scotland
Director NameMr David McPherson Clemenson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(111 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Clubhouse
326 Lanark Rd
Edinburgh
EH14 2JD
Scotland

Contact

Websitewww.kingsknowe.com/
Telephone0131 4411145
Telephone regionEdinburgh

Location

Registered AddressThe Clubhouse
326 Lanark Rd
Edinburgh
EH14 2JD
Scotland
ConstituencyEdinburgh South West
WardPentland Hills

Financials

Year2014
Net Worth£364,128
Cash£20,267
Current Liabilities£73,358

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Charges

11 October 2005Delivered on: 28 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 326 lanark road, edinburgh.
Outstanding

Filing History

23 October 2017Termination of appointment of Paul Scott as a director on 23 October 2017 (1 page)
8 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
7 April 2017Termination of appointment of Letty Ruth Mackinnon as a director on 29 March 2017 (1 page)
7 April 2017Termination of appointment of Anne Donoghue as a director on 29 March 2017 (1 page)
7 April 2017Appointment of Mr Paul Scott as a director on 29 March 2017 (2 pages)
7 April 2017Appointment of Mrs Gillian Petrie as a director on 29 March 2017 (2 pages)
7 April 2017Appointment of Mr Alexander Robert Groom as a director on 29 March 2017 (2 pages)
7 April 2017Appointment of Mr John Frederick Barnes Coleman as a director on 29 March 2017 (2 pages)
7 April 2017Termination of appointment of Louise Fraser as a director on 29 March 2017 (1 page)
7 April 2017Confirmation statement made on 7 April 2017 with no updates (3 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
11 November 2016Termination of appointment of Eldred Cubitt as a director on 9 November 2016 (1 page)
8 August 2016Termination of appointment of Simon Laird as a director on 30 June 2016 (1 page)
14 June 2016Director's details changed for Mr Neil Sutherland on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Edward Cubitt on 13 June 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 March 2016Annual return made up to 15 March 2016 no member list (9 pages)
25 March 2016Appointment of Mr Simon Laird as a director on 23 March 2016 (2 pages)
25 March 2016Appointment of Mr Edward Cubitt as a director on 23 March 2016 (2 pages)
25 March 2016Termination of appointment of Colin Pearson as a secretary on 23 March 2016 (1 page)
25 March 2016Termination of appointment of Thomas Page as a director on 23 March 2016 (1 page)
25 March 2016Termination of appointment of Stewart Macdonald as a director on 23 March 2016 (1 page)
25 March 2016Appointment of Mr Stuart Hutchings as a director on 23 March 2016 (2 pages)
22 February 2016Appointment of Mr William Steven as a director on 28 March 2015 (2 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 April 2015Appointment of Mr Neil Sutherland as a director on 28 March 2015 (2 pages)
2 April 2015Appointment of Mr Graham Muir as a director on 28 March 2015 (2 pages)
2 April 2015Annual return made up to 15 March 2015 no member list (8 pages)
30 March 2015Termination of appointment of Kenneth James Donald as a director on 28 March 2015 (1 page)
30 March 2015Termination of appointment of Steve Mcculloch as a director on 28 March 2015 (1 page)
10 February 2015Appointment of Mr Thomas Page as a director on 29 March 2014 (2 pages)
10 February 2015Appointment of Mr Steve Mcculloch as a director on 29 March 2014 (2 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 April 2014Annual return made up to 15 March 2014 no member list (9 pages)
7 April 2014Termination of appointment of Graeme Fraser as a director (1 page)
7 April 2014Termination of appointment of Stephen Mcnaughton as a director (1 page)
7 April 2014Termination of appointment of Thomas Dow as a director (1 page)
18 December 2013Termination of appointment of Allyn Dick as a director (1 page)
28 April 2013Appointment of Mr Thomas Robertson Dow as a director (2 pages)
28 April 2013Appointment of Mr Stephen Mcnaughton as a director (2 pages)
28 April 2013Appointment of Miss Letty Mackinnon as a director (2 pages)
28 April 2013Appointment of Mr Graeme Fraser as a director (2 pages)
28 April 2013Appointment of Mr Allyn Dick as a director (2 pages)
11 April 2013Termination of appointment of Alan Day as a director (1 page)
11 April 2013Annual return made up to 15 March 2013 no member list (9 pages)
11 April 2013Termination of appointment of James Pearson as a director (1 page)
11 April 2013Termination of appointment of William Buchan as a director (1 page)
10 April 2013Termination of appointment of James Pearson as a director (1 page)
10 April 2013Termination of appointment of Alan Day as a director (1 page)
10 April 2013Termination of appointment of William Buchan as a director (1 page)
10 April 2013Termination of appointment of Kathryn Rorke as a director (1 page)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 November 2012Appointment of Louise Fraser as a director (2 pages)
19 November 2012Appointment of Anne Donoghue as a director (2 pages)
19 November 2012Appointment of Mr Marc Cairnie as a director (2 pages)
19 November 2012Appointment of Steven David Patrick Mcmahon as a director (2 pages)
11 June 2012Termination of appointment of William Kerr as a director (1 page)
11 June 2012Termination of appointment of Charles Kivlin as a director (1 page)
11 June 2012Termination of appointment of David Weir as a director (1 page)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 April 2012Annual return made up to 15 March 2012 no member list (9 pages)
27 February 2012Termination of appointment of Richard Mcluckie as a secretary (1 page)
27 February 2012Appointment of Mr Colin Pearson as a secretary (1 page)
3 May 2011Appointment of Mr Charles Kivlin as a director (2 pages)
3 May 2011Annual return made up to 15 March 2011 no member list (11 pages)
3 May 2011Appointment of Mr Stewart Macdonald as a director (2 pages)
3 May 2011Appointment of Mr David Weir as a director (2 pages)
13 April 2011Termination of appointment of Graham Tait as a director (1 page)
13 April 2011Termination of appointment of Louis Fairlie as a secretary (1 page)
13 April 2011Appointment of Mr Richard John Mcluckie as a secretary (1 page)
13 April 2011Termination of appointment of Ian Mcdonald as a director (1 page)
13 April 2011Termination of appointment of David Halliday as a director (1 page)
13 April 2011Termination of appointment of Louise Raeburn as a director (1 page)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 November 2010Appointment of Mr James Pearson as a director (2 pages)
9 April 2010Termination of appointment of David Hamilton as a director (1 page)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 March 2010Annual return made up to 15 March 2010 no member list (7 pages)
17 March 2010Director's details changed for Kathryn Henderson Rorke on 17 March 2010 (2 pages)
17 March 2010Director's details changed for William Buchan on 17 March 2010 (2 pages)
17 March 2010Director's details changed for David Hamilton on 17 March 2010 (2 pages)
17 March 2010Director's details changed for William Kerr on 15 March 2010 (2 pages)
17 March 2010Director's details changed for Louise Raeburn on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Graham Mackenzie Tait on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Alan Campbell Day on 17 March 2010 (2 pages)
15 March 2010Termination of appointment of Ian Printy as a director (1 page)
10 August 2009Director appointed kenneth james donald (2 pages)
20 March 2009Annual return made up to 15/03/09 (5 pages)
17 March 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
14 February 2009Appointment terminated director george mccran (1 page)
14 February 2009Director appointed graham mckenzie tait (2 pages)
22 September 2008Full accounts made up to 31 December 2007 (14 pages)
22 April 2008Appointment terminated director david innes (1 page)
22 April 2008Annual return made up to 15/03/08 (5 pages)
22 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
16 April 2007Full accounts made up to 31 December 2006 (13 pages)
4 April 2007Annual return made up to 15/03/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2007Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
10 April 2006Full accounts made up to 31 December 2005 (13 pages)
8 March 2006Annual return made up to 15/03/06 (8 pages)
28 October 2005Partic of mort/charge * (3 pages)
28 September 2005Full accounts made up to 31 December 2004 (12 pages)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
30 April 2005Annual return made up to 15/03/05 (8 pages)
14 December 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 May 2004Memorandum and Articles of Association (24 pages)
8 April 2004Full accounts made up to 31 December 2003 (13 pages)
17 March 2004Annual return made up to 15/03/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2003Full accounts made up to 31 December 2002 (12 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
24 April 2003Annual return made up to 15/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
19 April 2002Full accounts made up to 31 December 2001 (12 pages)
19 April 2002Director resigned (1 page)
19 April 2002Annual return made up to 15/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2001Full accounts made up to 31 December 2000 (12 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
1 October 2001New director appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
30 May 2001Annual return made up to 15/03/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
11 September 2000Full accounts made up to 31 December 1999 (12 pages)
25 April 2000Annual return made up to 15/03/00 (6 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
19 April 1999Annual return made up to 15/03/99 (8 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Full accounts made up to 31 December 1998 (11 pages)
23 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Annual return made up to 15/03/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
17 April 1998Full accounts made up to 31 December 1997 (11 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
16 April 1997New director appointed (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997Full accounts made up to 31 December 1996 (11 pages)
10 April 1997New director appointed (2 pages)
10 April 1997Annual return made up to 15/03/97
  • 363(288) ‐ Director resigned
(8 pages)
10 April 1997Director resigned (1 page)
7 May 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996Full accounts made up to 31 December 1995 (11 pages)
27 March 1996Annual return made up to 15/03/96
  • 363(288) ‐ Director resigned
(8 pages)
26 September 1995Full accounts made up to 31 December 1994 (11 pages)
23 January 1908Incorporation (24 pages)