Company NameStrathallan Meeting, Limited
Company StatusActive
Company NumberSC006865
CategoryPrivate Limited Company
Incorporation Date10 July 1908(115 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr John Stewart Forsyth
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(80 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O 88 Henderson Street
Bridge Of Allan
Stirling
FK9 4HA
Scotland
Director NameMr James William Gauld
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(80 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O 88 Henderson Street
Bridge Of Allan
Stirling
FK9 4HA
Scotland
Director NameMr John Nicol Jarvie
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(80 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O 88 Henderson Street
Bridge Of Allan
Stirling
FK9 4HA
Scotland
Director NameMr Donald McCallum
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(80 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleMetal Merchant
Country of ResidenceScotland
Correspondence AddressC/O 88 Henderson Street
Bridge Of Allan
Stirling
FK9 4HA
Scotland
Director NameMr Alexander Sandy Nicol
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(80 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O 88 Henderson Street
Bridge Of Allan
Stirling
FK9 4HA
Scotland
Director NameMr Alexander Osborne McGregor Laird
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(88 years, 10 months after company formation)
Appointment Duration26 years, 12 months
RoleComputer Consultant
Country of ResidenceScotland
Correspondence AddressC/O 88 Henderson Street
Bridge Of Allan
Stirling
FK9 4HA
Scotland
Director NameMr Andrew Bruce Gauld
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2003(95 years after company formation)
Appointment Duration20 years, 10 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressC/O 88 Henderson Street
Bridge Of Allan
Stirling
FK9 4HA
Scotland
Director NameMr James John Gauld
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2003(95 years after company formation)
Appointment Duration20 years, 10 months
RoleFreelance Researcher
Country of ResidenceScotland
Correspondence AddressC/O 88 Henderson Street
Bridge Of Allan
Stirling
FK9 4HA
Scotland
Director NameMr Peter Richard McConnell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2003(95 years after company formation)
Appointment Duration20 years, 10 months
RoleAssistant Manager
Country of ResidenceScotland
Correspondence AddressC/O 88 Henderson Street
Bridge Of Allan
Stirling
FK9 4HA
Scotland
Director NameMr Andrew Alexander Cameron Gardner
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2003(95 years after company formation)
Appointment Duration20 years, 10 months
RolePlant Manager
Country of ResidenceScotland
Correspondence AddressC/O 88 Henderson Street
Bridge Of Allan
Stirling
FK9 4HA
Scotland
Director NameMr Greg Simon Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2008(99 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressC/O 88 Henderson Street
Bridge Of Allan
Stirling
FK9 4HA
Scotland
Secretary NameMr Sandy Nicol
StatusCurrent
Appointed27 April 2009(100 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleRetired
Correspondence AddressC/O 88 Henderson Street
Bridge Of Allan
Stirling
FK9 4HA
Scotland
Director NameMr Robert Milne
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(103 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressC/O 88 Henderson Street
Bridge Of Allan
Stirling
FK9 4HA
Scotland
Director NameMr Marshall Ross Muirhead
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2017(109 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressC/O 88 Henderson Street
Bridge Of Allan
Stirling
FK9 4HA
Scotland
Director NameMr Andrew Ian Malcolm
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(110 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RolePolice Officer
Country of ResidenceScotland
Correspondence AddressC/O 88 Henderson Street
Bridge Of Allan
Stirling
FK9 4HA
Scotland
Director NameMr Douglas H S Turnbull
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(80 years, 6 months after company formation)
Appointment Duration32 years (resigned 13 January 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Linn Mill Cottages
Alloa
Clackmannanshire
FK10 3PY
Scotland
Director NameMr James Lindsay
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(80 years, 6 months after company formation)
Appointment Duration24 years, 5 months (resigned 04 June 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address9 Muirpark Gardens
Glenochil Village
Alloa
FK10 3AJ
Scotland
Director NameMr Alan Hamilton Muirhead
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(80 years, 6 months after company formation)
Appointment Duration28 years, 6 months (resigned 28 June 2017)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMeadowlands Farm
Bridge Of Allan
Stirlingshire
FK9 4NE
Scotland
Director NameMr Gordon Macleod Sinclair
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(80 years, 6 months after company formation)
Appointment Duration23 years (resigned 23 January 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address27 Parkdyke
Stirling
Stirlingshire
FK7 9LR
Scotland
Director NameLionel Young McArthur Robertson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(80 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 1994)
RoleElectrical Contractor
Correspondence AddressOrchard House
Upper Glen Road
Bridge Of Allan
Director NameMr James Richardson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(80 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 April 1994)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address36 Ladysneuk Road
Stirling
Stirlingshire
FK9 5NF
Scotland
Director NameJohn Morgan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(80 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 April 1994)
RoleAdvertising Executive
Correspondence AddressProspect Place
Bridge Of Allan
Director NameRobert Thomson Allan
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(80 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1991)
RoleRetired
Correspondence AddressLinfield
Bridge Of Allan
Secretary NameMr Alexander Sandy Nicol
NationalityBritish
StatusResigned
Appointed31 December 1988(80 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 1997)
RolePersonnel Manager
Country of ResidenceScotland
Correspondence Address44 Forth Park
Bridge Of Allan
Stirling
FK9 5NT
Scotland
Director NameMr Marshall Ross Muirhead
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(84 years, 10 months after company formation)
Appointment Duration24 years, 2 months (resigned 28 June 2017)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGreenocks Farm Cottages
Bridge Of Allan
Stirling
Stirlingshire
FK9 4NE
Scotland
Director NameMr Graham Alexander Robertson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(86 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 11 August 2011)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence Address15 Fishers Green
Bridge Of Allan
Stirling
Stirlingshire
FK9 4PU
Scotland
Director NameMr Archibald Kelso McNicol Logan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(88 years, 10 months after company formation)
Appointment Duration13 years (resigned 10 May 2010)
RoleAgricultural Engineer
Country of ResidenceScotland
Correspondence AddressGreenhead Farm
Alva
Clackmannanshire
FK12 5BQ
Scotland
Secretary NameRichard West McMahon
NationalityBritish
StatusResigned
Appointed01 September 1997(89 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address35 Roman Way
Dunblane
Perthshire
FK15 9DJ
Scotland
Director NameMr Moray Lionel Robertson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed26 July 1999(91 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 03 June 2005)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence Address21 John Cowan Row
Bridge Of Allan
Stirling
Stirlingshire
FK9 5GD
Scotland
Director NameRichard West McMahon
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(94 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2009)
RoleChartered Accountant
Correspondence Address35 Roman Way
Dunblane
Perthshire
FK15 9DJ
Scotland
Director NameMr John Hamilton Reid
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(99 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 October 2010)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address2 Doig Park
Thornhill
Stirling
Stirlingshire
FK8 3PG
Scotland
Director NameMr Alan Lindsay
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(99 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2012)
RoleJoiner
Country of ResidenceScotland
Correspondence Address21 Benview Terrace
Fishcross
Alloa
Clackmannanshire
FK10 3AR
Scotland
Director NameMr Scott Jarvie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(103 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 January 2022)
RolePolice Constable
Country of ResidenceScotland
Correspondence AddressC/O 88 Henderson Street
Bridge Of Allan
Stirling
FK9 4HA
Scotland

Contact

Websitebofagames.com
Email address[email protected]
Telephone07 437329827
Telephone regionMobile

Location

Registered AddressC/O 88 Henderson Street
Bridge Of Allan
Stirling
FK9 4HA
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Shareholders

23 at £1James William Kirk Gauld
7.67%
Ordinary
22 at £1Robert Flockhart
7.33%
Ordinary
15 at £1Archibald Jamieson Gourlay
5.00%
Ordinary
15 at £1George Scobbie
5.00%
Ordinary
12 at £1Robert Turnbull
4.00%
Ordinary
-OTHER
37.67%
-
10 at £1Douglas Hugh Turnbull
3.33%
Ordinary
10 at £1Marshall Ross Muirhead
3.33%
Ordinary
8 at £1Frank George Henderson
2.67%
Ordinary
8 at £1Graham Alexander Robertson
2.67%
Ordinary
7 at £1John Mann Henderson
2.33%
Ordinary
7 at £1Moray Lionel Robertson
2.33%
Ordinary
7 at £1Robert Hewat Flockhart
2.33%
Ordinary
6 at £1Andrew Bruce Gauld
2.00%
Ordinary
6 at £1James Bowden
2.00%
Ordinary
6 at £1James John Gauld
2.00%
Ordinary
5 at £1Alan Hamilton Muirhead
1.67%
Ordinary
5 at £1Donald Graham
1.67%
Ordinary
5 at £1George T. Smith
1.67%
Ordinary
5 at £1Harold Hastie
1.67%
Ordinary
5 at £1John Demptser
1.67%
Ordinary

Financials

Year2014
Net Worth£69,435
Cash£70,111
Current Liabilities£35

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 week, 5 days from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
26 September 2023Termination of appointment of James William Gauld as a director on 2 August 2023 (1 page)
29 August 2023Second filing of Confirmation Statement dated 15 April 2023 (9 pages)
9 August 2023Second filing of Confirmation Statement dated 15 April 2023 (5 pages)
14 May 2023Confirmation statement made on 15 April 2023 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been amended by a second filing on 09/08/2023
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 29/08/2023
(3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 April 2022Confirmation statement made on 15 April 2022 with updates (8 pages)
23 January 2022Director's details changed for Mr Andrew Bruce Gauld on 23 January 2022 (2 pages)
23 January 2022Director's details changed for Mr James John Gauld on 23 January 2022 (2 pages)
23 January 2022Director's details changed for Mr Robert Milne on 23 January 2022 (2 pages)
23 January 2022Director's details changed for Mr James William Gauld on 23 January 2022 (2 pages)
23 January 2022Director's details changed for Mr Andrew Alexander Cameron Gardner on 23 January 2022 (2 pages)
23 January 2022Director's details changed for Mr Andrew Ian Malcolm on 23 January 2022 (2 pages)
23 January 2022Director's details changed for Mr Alexander Osborne Mcgregor Laird on 23 January 2022 (2 pages)
23 January 2022Director's details changed for Mr Marshall Ross Muirhead on 23 January 2022 (2 pages)
23 January 2022Termination of appointment of Scott Jarvie as a director on 21 January 2022 (1 page)
23 January 2022Director's details changed for Mr Donald Mccallum on 23 January 2022 (2 pages)
23 January 2022Director's details changed for Mr John Stewart Forsyth on 23 January 2022 (2 pages)
23 January 2022Director's details changed for Mr Scott Jarvie on 23 January 2022 (2 pages)
23 January 2022Director's details changed for Mr John Nicol Jarvie on 23 January 2022 (2 pages)
23 January 2022Director's details changed for Mr Greg Simon Hall on 23 January 2022 (2 pages)
23 January 2022Director's details changed for Mr Alexander Sandy Nicol on 23 January 2022 (2 pages)
23 January 2022Director's details changed for Mr Peter Richard Mcconnell on 23 January 2022 (2 pages)
23 January 2022Secretary's details changed for Mr Sandy Nicol on 23 January 2022 (1 page)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 June 2021Termination of appointment of Douglas H S Turnbull as a director on 13 January 2021 (1 page)
18 May 2021Confirmation statement made on 8 May 2021 with updates (8 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 July 2020Registered 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 2020Registered 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 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 May 2019Director's details changed for Mr Andrew Alexander Cameron Gardner on 10 May 2019 (2 pages)
19 May 2019Director's details changed for Mr Andrew Alexander Cameron Gardner on 10 May 2019 (2 pages)
19 May 2019Confirmation statement made on 8 May 2019 with updates (8 pages)
3 January 2019Second filing for the appointment of Mr Andrew Malcolm as a director (6 pages)
5 December 2018Appointment of Mr Andrew Malcolm as a director on 23 November 2018 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
21 May 2018Termination of appointment of Alan Hamilton Muirhead as a director on 28 June 2017 (1 page)
8 May 2018Appointment of Details Removed Under Section 1095 as a director on 22 November 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
8 May 2018Termination of appointment of Marshall Ross Muirhead as a director on 28 June 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 300
(24 pages)
27 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 300
(24 pages)
27 May 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 300
(23 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 300
(23 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 300
(23 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 300
(24 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 300
(24 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 300
(24 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
25 September 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 June 2013Termination of appointment of James Lindsay as a director (1 page)
29 June 2013Termination of appointment of James Lindsay as a director (1 page)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (25 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (25 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (25 pages)
12 February 2013Appointment of Mr Scott Jarvie as a director (2 pages)
12 February 2013Termination of appointment of Alan Lindsay as a director (1 page)
12 February 2013Appointment of Mr Scott Jarvie as a director (2 pages)
12 February 2013Termination of appointment of Alan Lindsay as a director (1 page)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 July 2012Appointment of Mr Robert Milne as a director (2 pages)
26 July 2012Appointment of Mr Robert Milne as a director (2 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (24 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (24 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (24 pages)
24 May 2012Termination of appointment of Gordon Sinclair as a director (1 page)
24 May 2012Termination of appointment of Gordon Sinclair as a director (1 page)
22 January 2012Total exemption full accounts made up to 30 April 2011 (17 pages)
22 January 2012Total exemption full accounts made up to 30 April 2011 (17 pages)
27 October 2011Termination of appointment of Graham Robertson as a director (1 page)
27 October 2011Termination of appointment of Graham Robertson as a director (1 page)
4 August 2011Second filing of AR01 previously delivered to Companies House made up to 8 May 2011 (36 pages)
4 August 2011Second filing of AR01 previously delivered to Companies House made up to 8 May 2011 (36 pages)
4 August 2011Second filing of AR01 previously delivered to Companies House made up to 8 May 2011 (36 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/08/2011
(27 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/08/2011
(27 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/08/2011
(27 pages)
7 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
7 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
14 October 2010Termination of appointment of John Reid as a director (1 page)
14 October 2010Termination of appointment of Archibald Logan as a director (1 page)
14 October 2010Termination of appointment of John Reid as a director (1 page)
14 October 2010Termination of appointment of Archibald Logan as a director (1 page)
7 June 2010Director's details changed for Mr Alexander Sandy Nicol on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Gordon Macleod Sinclair on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Peter Richard Mcconnell on 8 May 2010 (2 pages)
7 June 2010Director's details changed for James William Gauld on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Alexander Osborne Mcgregor Laird on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Archibald Kelso Mcnicol Logan on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Douglas H S Turnbull on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Gordon Macleod Sinclair on 8 May 2010 (2 pages)
7 June 2010Director's details changed for John Reid on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Andrew Alexander Cameron Gardner on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Greg Simon Hall on 8 May 2010 (2 pages)
7 June 2010Director's details changed for James John Gauld on 8 May 2010 (2 pages)
7 June 2010Director's details changed for James Lindsay on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Archibald Kelso Mcnicol Logan on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Alexander Sandy Nicol on 8 May 2010 (2 pages)
7 June 2010Director's details changed for James William Gauld on 8 May 2010 (2 pages)
7 June 2010Director's details changed for John Stewart Forsyth on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Archibald Kelso Mcnicol Logan on 8 May 2010 (2 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (35 pages)
7 June 2010Director's details changed for Greg Simon Hall on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Alexander Osborne Mcgregor Laird on 8 May 2010 (2 pages)
7 June 2010Director's details changed for James William Gauld on 8 May 2010 (2 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (35 pages)
7 June 2010Director's details changed for Donald Mccallum on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Andrew Alexander Cameron Gardner on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Donald Mccallum on 8 May 2010 (2 pages)
7 June 2010Director's details changed for John Reid on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Douglas H S Turnbull on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Marshall Ross Muirhead on 8 May 2010 (2 pages)
7 June 2010Director's details changed for James John Gauld on 8 May 2010 (2 pages)
7 June 2010Director's details changed for John Nicol Jarvie on 8 May 2010 (2 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (35 pages)
7 June 2010Director's details changed for Mr Andrew Alexander Cameron Gardner on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Alexander Sandy Nicol on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Alan Lindsay on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Andrew Bruce Gauld on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Alan Hamilton Muirhead on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Greg Simon Hall on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Peter Richard Mcconnell on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Douglas H S Turnbull on 8 May 2010 (2 pages)
7 June 2010Director's details changed for John Nicol Jarvie on 8 May 2010 (2 pages)
7 June 2010Director's details changed for James Lindsay on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Donald Mccallum on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Andrew Bruce Gauld on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Alan Lindsay on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Marshall Ross Muirhead on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Andrew Bruce Gauld on 8 May 2010 (2 pages)
7 June 2010Director's details changed for John Reid on 8 May 2010 (2 pages)
7 June 2010Director's details changed for John Stewart Forsyth on 8 May 2010 (2 pages)
7 June 2010Director's details changed for John Nicol Jarvie on 8 May 2010 (2 pages)
7 June 2010Director's details changed for James John Gauld on 8 May 2010 (2 pages)
7 June 2010Director's details changed for John Stewart Forsyth on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Gordon Macleod Sinclair on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Alan Hamilton Muirhead on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Marshall Ross Muirhead on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Alan Hamilton Muirhead on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Alan Lindsay on 8 May 2010 (2 pages)
7 June 2010Director's details changed for James Lindsay on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Peter Richard Mcconnell on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Alexander Osborne Mcgregor Laird on 8 May 2010 (2 pages)
15 December 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
15 December 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
4 June 2009Director's change of particulars / alexander nicol / 27/04/2009 (1 page)
4 June 2009Director's change of particulars / alexander nicol / 27/04/2009 (1 page)
4 June 2009Return made up to 08/05/09; full list of members (29 pages)
4 June 2009Secretary appointed mr sandy nicol (1 page)
4 June 2009Secretary appointed mr sandy nicol (1 page)
4 June 2009Return made up to 08/05/09; full list of members (29 pages)
1 May 2009Appointment terminated secretary richard mcmahon (1 page)
1 May 2009Appointment terminated director richard mcmahon (1 page)
1 May 2009Appointment terminated director richard mcmahon (1 page)
1 May 2009Appointment terminated secretary richard mcmahon (1 page)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 June 2008Return made up to 08/05/08; full list of members (30 pages)
5 June 2008Return made up to 08/05/08; full list of members (30 pages)
30 April 2008Director appointed john reid (2 pages)
30 April 2008Director appointed alan lindsay (2 pages)
30 April 2008Director appointed greg simon hall (2 pages)
30 April 2008Director appointed greg simon hall (2 pages)
30 April 2008Director appointed john reid (2 pages)
30 April 2008Director appointed alan lindsay (2 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 June 2007Return made up to 08/05/07; no change of members (15 pages)
8 June 2007Return made up to 08/05/07; no change of members (15 pages)
27 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 June 2006Return made up to 08/05/06; change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
5 June 2006Return made up to 08/05/06; change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
29 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
5 July 2005Return made up to 08/05/05; full list of members (19 pages)
5 July 2005Return made up to 08/05/05; full list of members (19 pages)
15 June 2005Return made up to 08/05/05; full list of members (19 pages)
15 June 2005Return made up to 08/05/05; full list of members (19 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 June 2004Return made up to 08/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
3 June 2004Return made up to 08/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 July 2003New director appointed (1 page)
3 July 2003New director appointed (1 page)
3 July 2003New director appointed (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (1 page)
3 July 2003New director appointed (1 page)
3 July 2003New director appointed (1 page)
3 July 2003New director appointed (2 pages)
22 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
23 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
12 June 2002Return made up to 08/05/02; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 June 2002Return made up to 08/05/02; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
24 May 2001Return made up to 08/05/01; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 2001Return made up to 08/05/01; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 June 2000Memorandum and Articles of Association (1 page)
27 June 2000Memorandum and Articles of Association (1 page)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 June 2000New director appointed (2 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
4 June 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 June 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 June 1999Director's particulars changed (1 page)
4 June 1999Director's particulars changed (1 page)
4 March 1999Auditor's resignation (1 page)
4 March 1999Auditor's resignation (1 page)
23 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
27 May 1998Return made up to 08/05/98; full list of members (10 pages)
27 May 1998Return made up to 08/05/98; full list of members (10 pages)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
18 September 1997Secretary resigned (1 page)
18 September 1997Secretary resigned (1 page)
18 September 1997New secretary appointed (2 pages)
18 September 1997New secretary appointed (2 pages)
5 June 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 June 1997New director appointed (2 pages)
31 January 1997Full accounts made up to 30 April 1996 (9 pages)
31 January 1997Full accounts made up to 30 April 1996 (9 pages)
15 July 1996Return made up to 08/05/96; no change of members (12 pages)
15 July 1996Return made up to 08/05/96; no change of members (12 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
21 June 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 June 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
22 February 1995Accounts for a small company made up to 30 April 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
2 June 1994Return made up to 08/05/94; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 April 1994Director resigned (4 pages)
25 February 1994Accounts for a small company made up to 30 April 1993 (4 pages)
27 October 1993New director appointed (2 pages)
18 May 1993Return made up to 08/05/93; no change of members (8 pages)
23 March 1993Registered office changed on 23/03/93 from: old manor hotel, henderson street, bridge of allan, stirlingshire (1 page)
22 January 1993Accounts for a small company made up to 30 April 1992 (4 pages)
2 June 1992Return made up to 08/05/92; no change of members (8 pages)
27 March 1992Accounts for a small company made up to 30 April 1991 (4 pages)
31 July 1991Return made up to 08/05/91; full list of members (12 pages)
16 November 1990Return made up to 03/04/90; full list of members (6 pages)
23 February 1990Return made up to 08/05/89; full list of members (11 pages)
23 February 1990Full accounts made up to 30 April 1989 (11 pages)
3 August 1989Return made up to 31/12/88; full list of members (11 pages)
5 April 1989Full accounts made up to 30 April 1988 (9 pages)
12 August 1988Accounts for a small company made up to 30 April 1987 (4 pages)
20 April 1988Return made up to 28/12/87; no change of members (12 pages)
2 July 1987Director resigned;new director appointed (7 pages)
12 June 1987Return made up to 20/11/86; no change of members (16 pages)
1 October 1986Return made up to 14/04/85; full list of members (18 pages)
16 September 1986Accounts for a small company made up to 30 April 1985 (9 pages)
9 July 1986Return made up to 21/05/84; full list of members (14 pages)
10 July 1908Incorporation (14 pages)
10 July 1908Incorporation (14 pages)