Bridge Of Allan
Stirling
FK9 4HA
Scotland
Director Name | Mr James William Gauld |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(80 years, 6 months after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O 88 Henderson Street Bridge Of Allan Stirling FK9 4HA Scotland |
Director Name | Mr John Nicol Jarvie |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(80 years, 6 months after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O 88 Henderson Street Bridge Of Allan Stirling FK9 4HA Scotland |
Director Name | Mr Donald McCallum |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(80 years, 6 months after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Metal Merchant |
Country of Residence | Scotland |
Correspondence Address | C/O 88 Henderson Street Bridge Of Allan Stirling FK9 4HA Scotland |
Director Name | Mr Alexander Sandy Nicol |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(80 years, 6 months after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O 88 Henderson Street Bridge Of Allan Stirling FK9 4HA Scotland |
Director Name | Mr Alexander Osborne McGregor Laird |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1997(88 years, 10 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Computer Consultant |
Country of Residence | Scotland |
Correspondence Address | C/O 88 Henderson Street Bridge Of Allan Stirling FK9 4HA Scotland |
Director Name | Mr Andrew Bruce Gauld |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2003(95 years after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | C/O 88 Henderson Street Bridge Of Allan Stirling FK9 4HA Scotland |
Director Name | Mr James John Gauld |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2003(95 years after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Freelance Researcher |
Country of Residence | Scotland |
Correspondence Address | C/O 88 Henderson Street Bridge Of Allan Stirling FK9 4HA Scotland |
Director Name | Mr Peter Richard McConnell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2003(95 years after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Assistant Manager |
Country of Residence | Scotland |
Correspondence Address | C/O 88 Henderson Street Bridge Of Allan Stirling FK9 4HA Scotland |
Director Name | Mr Andrew Alexander Cameron Gardner |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2003(95 years after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Plant Manager |
Country of Residence | Scotland |
Correspondence Address | C/O 88 Henderson Street Bridge Of Allan Stirling FK9 4HA Scotland |
Director Name | Mr Greg Simon Hall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2008(99 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | C/O 88 Henderson Street Bridge Of Allan Stirling FK9 4HA Scotland |
Secretary Name | Mr Sandy Nicol |
---|---|
Status | Current |
Appointed | 27 April 2009(100 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Retired |
Correspondence Address | C/O 88 Henderson Street Bridge Of Allan Stirling FK9 4HA Scotland |
Director Name | Mr Robert Milne |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(103 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | C/O 88 Henderson Street Bridge Of Allan Stirling FK9 4HA Scotland |
Director Name | Mr Marshall Ross Muirhead |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2017(109 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | C/O 88 Henderson Street Bridge Of Allan Stirling FK9 4HA Scotland |
Director Name | Mr Andrew Ian Malcolm |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(110 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Police Officer |
Country of Residence | Scotland |
Correspondence Address | C/O 88 Henderson Street Bridge Of Allan Stirling FK9 4HA Scotland |
Director Name | Mr Douglas H S Turnbull |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(80 years, 6 months after company formation) |
Appointment Duration | 32 years (resigned 13 January 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Linn Mill Cottages Alloa Clackmannanshire FK10 3PY Scotland |
Director Name | Mr James Lindsay |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(80 years, 6 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 04 June 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 9 Muirpark Gardens Glenochil Village Alloa FK10 3AJ Scotland |
Director Name | Mr Alan Hamilton Muirhead |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(80 years, 6 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 28 June 2017) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Meadowlands Farm Bridge Of Allan Stirlingshire FK9 4NE Scotland |
Director Name | Mr Gordon Macleod Sinclair |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(80 years, 6 months after company formation) |
Appointment Duration | 23 years (resigned 23 January 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 27 Parkdyke Stirling Stirlingshire FK7 9LR Scotland |
Director Name | Lionel Young McArthur Robertson |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(80 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 1994) |
Role | Electrical Contractor |
Correspondence Address | Orchard House Upper Glen Road Bridge Of Allan |
Director Name | Mr James Richardson |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(80 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 April 1994) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 36 Ladysneuk Road Stirling Stirlingshire FK9 5NF Scotland |
Director Name | John Morgan |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(80 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 April 1994) |
Role | Advertising Executive |
Correspondence Address | Prospect Place Bridge Of Allan |
Director Name | Robert Thomson Allan |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(80 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1991) |
Role | Retired |
Correspondence Address | Linfield Bridge Of Allan |
Secretary Name | Mr Alexander Sandy Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(80 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 1997) |
Role | Personnel Manager |
Country of Residence | Scotland |
Correspondence Address | 44 Forth Park Bridge Of Allan Stirling FK9 5NT Scotland |
Director Name | Mr Marshall Ross Muirhead |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(84 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 28 June 2017) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Greenocks Farm Cottages Bridge Of Allan Stirling Stirlingshire FK9 4NE Scotland |
Director Name | Mr Graham Alexander Robertson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(86 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 11 August 2011) |
Role | Electrical Contractor |
Country of Residence | Scotland |
Correspondence Address | 15 Fishers Green Bridge Of Allan Stirling Stirlingshire FK9 4PU Scotland |
Director Name | Mr Archibald Kelso McNicol Logan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(88 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 10 May 2010) |
Role | Agricultural Engineer |
Country of Residence | Scotland |
Correspondence Address | Greenhead Farm Alva Clackmannanshire FK12 5BQ Scotland |
Secretary Name | Richard West McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(89 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 35 Roman Way Dunblane Perthshire FK15 9DJ Scotland |
Director Name | Mr Moray Lionel Robertson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 July 1999(91 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 June 2005) |
Role | Electrical Contractor |
Country of Residence | Scotland |
Correspondence Address | 21 John Cowan Row Bridge Of Allan Stirling Stirlingshire FK9 5GD Scotland |
Director Name | Richard West McMahon |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(94 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2009) |
Role | Chartered Accountant |
Correspondence Address | 35 Roman Way Dunblane Perthshire FK15 9DJ Scotland |
Director Name | Mr John Hamilton Reid |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(99 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 October 2010) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Doig Park Thornhill Stirling Stirlingshire FK8 3PG Scotland |
Director Name | Mr Alan Lindsay |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(99 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2012) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 21 Benview Terrace Fishcross Alloa Clackmannanshire FK10 3AR Scotland |
Director Name | Mr Scott Jarvie |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(103 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 January 2022) |
Role | Police Constable |
Country of Residence | Scotland |
Correspondence Address | C/O 88 Henderson Street Bridge Of Allan Stirling FK9 4HA Scotland |
Website | bofagames.com |
---|---|
Email address | [email protected] |
Telephone | 07 437329827 |
Telephone region | Mobile |
Registered Address | C/O 88 Henderson Street Bridge Of Allan Stirling FK9 4HA Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
23 at £1 | James William Kirk Gauld 7.67% Ordinary |
---|---|
22 at £1 | Robert Flockhart 7.33% Ordinary |
15 at £1 | Archibald Jamieson Gourlay 5.00% Ordinary |
15 at £1 | George Scobbie 5.00% Ordinary |
12 at £1 | Robert Turnbull 4.00% Ordinary |
- | OTHER 37.67% - |
10 at £1 | Douglas Hugh Turnbull 3.33% Ordinary |
10 at £1 | Marshall Ross Muirhead 3.33% Ordinary |
8 at £1 | Frank George Henderson 2.67% Ordinary |
8 at £1 | Graham Alexander Robertson 2.67% Ordinary |
7 at £1 | John Mann Henderson 2.33% Ordinary |
7 at £1 | Moray Lionel Robertson 2.33% Ordinary |
7 at £1 | Robert Hewat Flockhart 2.33% Ordinary |
6 at £1 | Andrew Bruce Gauld 2.00% Ordinary |
6 at £1 | James Bowden 2.00% Ordinary |
6 at £1 | James John Gauld 2.00% Ordinary |
5 at £1 | Alan Hamilton Muirhead 1.67% Ordinary |
5 at £1 | Donald Graham 1.67% Ordinary |
5 at £1 | George T. Smith 1.67% Ordinary |
5 at £1 | Harold Hastie 1.67% Ordinary |
5 at £1 | John Demptser 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,435 |
Cash | £70,111 |
Current Liabilities | £35 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (4 months, 3 weeks from now) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
3 July 2020 | Registered office address changed from C/O 46 Keir Street Bridge of Allan Stirling FK9 4QP Scotland to 46 Keir Street Keir Street Bridge of Allan Stirling FK9 4QP on 3 July 2020 (1 page) |
3 July 2020 | Registered office address changed from 46 Keir Street Keir Street Bridge of Allan Stirling FK9 4QP Scotland to PO Box C/O C/O 88 Henderson Street Bridge of Allan Stirling FK9 4HA on 3 July 2020 (1 page) |
19 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 May 2019 | Director's details changed for Mr Andrew Alexander Cameron Gardner on 10 May 2019 (2 pages) |
19 May 2019 | Director's details changed for Mr Andrew Alexander Cameron Gardner on 10 May 2019 (2 pages) |
19 May 2019 | Confirmation statement made on 8 May 2019 with updates (8 pages) |
3 January 2019 | Second filing for the appointment of Mr Andrew Malcolm as a director (6 pages) |
5 December 2018 | Appointment of Mr Andrew Malcolm as a director on 23 November 2018 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
21 May 2018 | Termination of appointment of Alan Hamilton Muirhead as a director on 28 June 2017 (1 page) |
8 May 2018 | Appointment of Details Removed Under Section 1095 as a director on 22 November 2017
|
8 May 2018 | Termination of appointment of Marshall Ross Muirhead as a director on 28 June 2017
|
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Registered office address changed from 46 Keir Street Bridge of Allan FK9 4QP to C/O 46 Keir Street Bridge of Allan Stirling FK9 4QP on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from 46 Keir Street Bridge of Allan FK9 4QP to C/O 46 Keir Street Bridge of Allan Stirling FK9 4QP on 27 May 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
25 September 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 June 2013 | Termination of appointment of James Lindsay as a director (1 page) |
29 June 2013 | Termination of appointment of James Lindsay as a director (1 page) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (25 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (25 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (25 pages) |
12 February 2013 | Appointment of Mr Scott Jarvie as a director (2 pages) |
12 February 2013 | Termination of appointment of Alan Lindsay as a director (1 page) |
12 February 2013 | Appointment of Mr Scott Jarvie as a director (2 pages) |
12 February 2013 | Termination of appointment of Alan Lindsay as a director (1 page) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 July 2012 | Appointment of Mr Robert Milne as a director (2 pages) |
26 July 2012 | Appointment of Mr Robert Milne as a director (2 pages) |
29 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (24 pages) |
29 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (24 pages) |
29 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (24 pages) |
24 May 2012 | Termination of appointment of Gordon Sinclair as a director (1 page) |
24 May 2012 | Termination of appointment of Gordon Sinclair as a director (1 page) |
22 January 2012 | Total exemption full accounts made up to 30 April 2011 (17 pages) |
22 January 2012 | Total exemption full accounts made up to 30 April 2011 (17 pages) |
27 October 2011 | Termination of appointment of Graham Robertson as a director (1 page) |
27 October 2011 | Termination of appointment of Graham Robertson as a director (1 page) |
4 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2011 (36 pages) |
4 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2011 (36 pages) |
4 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2011 (36 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders
|
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders
|
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders
|
7 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
7 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
14 October 2010 | Termination of appointment of John Reid as a director (1 page) |
14 October 2010 | Termination of appointment of Archibald Logan as a director (1 page) |
14 October 2010 | Termination of appointment of John Reid as a director (1 page) |
14 October 2010 | Termination of appointment of Archibald Logan as a director (1 page) |
7 June 2010 | Director's details changed for Mr Alexander Sandy Nicol on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Gordon Macleod Sinclair on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Peter Richard Mcconnell on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for James William Gauld on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Alexander Osborne Mcgregor Laird on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Archibald Kelso Mcnicol Logan on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Douglas H S Turnbull on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Gordon Macleod Sinclair on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for John Reid on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Andrew Alexander Cameron Gardner on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Greg Simon Hall on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for James John Gauld on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for James Lindsay on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Archibald Kelso Mcnicol Logan on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Alexander Sandy Nicol on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for James William Gauld on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for John Stewart Forsyth on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Archibald Kelso Mcnicol Logan on 8 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (35 pages) |
7 June 2010 | Director's details changed for Greg Simon Hall on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Alexander Osborne Mcgregor Laird on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for James William Gauld on 8 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (35 pages) |
7 June 2010 | Director's details changed for Donald Mccallum on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Andrew Alexander Cameron Gardner on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Donald Mccallum on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for John Reid on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Douglas H S Turnbull on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Marshall Ross Muirhead on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for James John Gauld on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for John Nicol Jarvie on 8 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (35 pages) |
7 June 2010 | Director's details changed for Mr Andrew Alexander Cameron Gardner on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Alexander Sandy Nicol on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Alan Lindsay on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Andrew Bruce Gauld on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Alan Hamilton Muirhead on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Greg Simon Hall on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Peter Richard Mcconnell on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Douglas H S Turnbull on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for John Nicol Jarvie on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for James Lindsay on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Donald Mccallum on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Andrew Bruce Gauld on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Alan Lindsay on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Marshall Ross Muirhead on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Andrew Bruce Gauld on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for John Reid on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for John Stewart Forsyth on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for John Nicol Jarvie on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for James John Gauld on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for John Stewart Forsyth on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Gordon Macleod Sinclair on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Alan Hamilton Muirhead on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Marshall Ross Muirhead on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Alan Hamilton Muirhead on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Alan Lindsay on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for James Lindsay on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Peter Richard Mcconnell on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Alexander Osborne Mcgregor Laird on 8 May 2010 (2 pages) |
15 December 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
15 December 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
4 June 2009 | Director's change of particulars / alexander nicol / 27/04/2009 (1 page) |
4 June 2009 | Director's change of particulars / alexander nicol / 27/04/2009 (1 page) |
4 June 2009 | Return made up to 08/05/09; full list of members (29 pages) |
4 June 2009 | Secretary appointed mr sandy nicol (1 page) |
4 June 2009 | Secretary appointed mr sandy nicol (1 page) |
4 June 2009 | Return made up to 08/05/09; full list of members (29 pages) |
1 May 2009 | Appointment terminated secretary richard mcmahon (1 page) |
1 May 2009 | Appointment terminated director richard mcmahon (1 page) |
1 May 2009 | Appointment terminated director richard mcmahon (1 page) |
1 May 2009 | Appointment terminated secretary richard mcmahon (1 page) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 June 2008 | Return made up to 08/05/08; full list of members (30 pages) |
5 June 2008 | Return made up to 08/05/08; full list of members (30 pages) |
30 April 2008 | Director appointed john reid (2 pages) |
30 April 2008 | Director appointed alan lindsay (2 pages) |
30 April 2008 | Director appointed greg simon hall (2 pages) |
30 April 2008 | Director appointed greg simon hall (2 pages) |
30 April 2008 | Director appointed john reid (2 pages) |
30 April 2008 | Director appointed alan lindsay (2 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 June 2007 | Return made up to 08/05/07; no change of members (15 pages) |
8 June 2007 | Return made up to 08/05/07; no change of members (15 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 June 2006 | Return made up to 08/05/06; change of members
|
5 June 2006 | Return made up to 08/05/06; change of members
|
29 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
5 July 2005 | Return made up to 08/05/05; full list of members (19 pages) |
5 July 2005 | Return made up to 08/05/05; full list of members (19 pages) |
15 June 2005 | Return made up to 08/05/05; full list of members (19 pages) |
15 June 2005 | Return made up to 08/05/05; full list of members (19 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 June 2004 | Return made up to 08/05/04; no change of members
|
3 June 2004 | Return made up to 08/05/04; no change of members
|
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 July 2003 | New director appointed (1 page) |
3 July 2003 | New director appointed (1 page) |
3 July 2003 | New director appointed (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (1 page) |
3 July 2003 | New director appointed (1 page) |
3 July 2003 | New director appointed (1 page) |
3 July 2003 | New director appointed (2 pages) |
22 May 2003 | Return made up to 08/05/03; full list of members
|
22 May 2003 | Return made up to 08/05/03; full list of members
|
23 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
23 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
12 June 2002 | Return made up to 08/05/02; change of members
|
12 June 2002 | Return made up to 08/05/02; change of members
|
27 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
27 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
24 May 2001 | Return made up to 08/05/01; no change of members
|
24 May 2001 | Return made up to 08/05/01; no change of members
|
26 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 June 2000 | Memorandum and Articles of Association (1 page) |
27 June 2000 | Memorandum and Articles of Association (1 page) |
27 June 2000 | Resolutions
|
27 June 2000 | Resolutions
|
1 June 2000 | Return made up to 08/05/00; full list of members
|
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Return made up to 08/05/00; full list of members
|
1 June 2000 | New director appointed (2 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
4 June 1999 | Return made up to 08/05/99; full list of members
|
4 June 1999 | Return made up to 08/05/99; full list of members
|
4 June 1999 | Director's particulars changed (1 page) |
4 June 1999 | Director's particulars changed (1 page) |
4 March 1999 | Auditor's resignation (1 page) |
4 March 1999 | Auditor's resignation (1 page) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
27 May 1998 | Return made up to 08/05/98; full list of members (10 pages) |
27 May 1998 | Return made up to 08/05/98; full list of members (10 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | New secretary appointed (2 pages) |
5 June 1997 | Return made up to 08/05/97; full list of members
|
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Return made up to 08/05/97; full list of members
|
5 June 1997 | New director appointed (2 pages) |
31 January 1997 | Full accounts made up to 30 April 1996 (9 pages) |
31 January 1997 | Full accounts made up to 30 April 1996 (9 pages) |
15 July 1996 | Return made up to 08/05/96; no change of members (12 pages) |
15 July 1996 | Return made up to 08/05/96; no change of members (12 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
21 June 1995 | Return made up to 08/05/95; no change of members
|
21 June 1995 | Return made up to 08/05/95; no change of members
|
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
10 July 1908 | Incorporation (14 pages) |
10 July 1908 | Incorporation (14 pages) |