Company NameKirriemuir Golf Club Limited (The)
Company StatusActive
Company NumberSC006873
CategoryPrivate Limited Company
Incorporation Date28 July 1908(115 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Alan William Tucker
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2010(102 years, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Rowan Avenue
Northmuir
Kirriemuir
Angus
DD8 4TD
Scotland
Secretary NameMr Alan William Tucker
StatusCurrent
Appointed12 April 2011(102 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressThe Clubhouse Shielhill Road
Northmuir
Kirriemuir
Angus
DD8 4LN
Scotland
Director NameMr Malcolm John Taylor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(108 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressThe Clubhouse Shielhill Road
Northmuir
Kirriemuir
Angus
DD8 4LN
Scotland
Director NameMr Robin Christie
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2018(110 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressThe Clubhouse Shielhill Road
Northmuir
Kirriemuir
Angus
DD8 4LN
Scotland
Director NameMr Scott Yule
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(110 years, 9 months after company formation)
Appointment Duration5 years
RolePlumber
Country of ResidenceScotland
Correspondence AddressThe Clubhouse Shielhill Road
Northmuir
Kirriemuir
Angus
DD8 4LN
Scotland
Director NameMr Ross Millar
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(113 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleJoiner
Country of ResidenceScotland
Correspondence AddressThe Clubhouse Shielhill Road
Northmuir
Kirriemuir
Angus
DD8 4LN
Scotland
Director NameMr Brian Laing
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(113 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Clubhouse Shielhill Road
Northmuir
Kirriemuir
Angus
DD8 4LN
Scotland
Director NameMr Grant Farquharson
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(113 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleSales Representative
Country of ResidenceScotland
Correspondence AddressThe Clubhouse Shielhill Road
Northmuir
Kirriemuir
Angus
DD8 4LN
Scotland
Director NameMs Lisa Barclay
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(113 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Clubhouse Shielhill Road
Northmuir
Kirriemuir
Angus
DD8 4LN
Scotland
Director NameMr Matthew Kerr
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(115 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Clubhouse Shielhill Road
Northmuir
Kirriemuir
Angus
DD8 4LN
Scotland
Director NameMr Ewan Campbell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed07 November 2023(115 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressThe Clubhouse Shielhill Road
Northmuir
Kirriemuir
Angus
DD8 4LN
Scotland
Director NameFrances M Havenga
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(81 years after company formation)
Appointment Duration23 years, 3 months (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBank House
Kirriemuir
DD8 4BE
Scotland
Director NameJames Bruce Lowson
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(81 years after company formation)
Appointment Duration10 years, 1 month (resigned 19 August 1999)
RoleRetired
Correspondence Address2 Elm Street
Kirriemuir
Angus
DD8 4DF
Scotland
Director NameWilliam Dandie
NationalityBritish
StatusResigned
Appointed13 July 1989(81 years after company formation)
Appointment Duration1 year (resigned 01 August 1990)
RolePotato Marketing
Correspondence Address85 Glengate
Kirriemuir
Angus
DD8 4JG
Scotland
Director NameJohn Alexander
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(81 years after company formation)
Appointment Duration13 years, 1 month (resigned 21 August 2002)
RoleRetired
Correspondence Address22 Sunnyside
Kirriemuir
Angus
DD8 5DR
Scotland
Director NameWilliam McKenzie Irvine
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1990(82 years after company formation)
Appointment Duration12 years, 2 months (resigned 01 October 2002)
RoleCa
Correspondence AddressDalshian
Northmuir
Kirriemuir
DD8 4PN
Scotland
Director NameArthur Dryden
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1990(82 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 November 1991)
RoleRoadworks Manager
Country of ResidenceScotland
Correspondence Address16 North Loch Road
Forfar
Angus
DD8 3LS
Scotland
Director NameWilliam Grant
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1990(82 years after company formation)
Appointment Duration20 years, 7 months (resigned 17 March 2011)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFasnakyle
Northmuir
Kirriemuir
DD8 4PN
Scotland
Director NameAndrew Dall
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(85 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 December 2000)
RoleRetired Company Director
Correspondence AddressStrathairlie
Douglas Street
Kirriemuir
Angus
DD8 4HY
Scotland
Director NameMr James Muir
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(87 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 November 1998)
RoleRetired
Correspondence Address11 Parkhill Place
Northmuir
Kirriemuir
Angus
DD8 4TH
Scotland
Director NameNorman James George Dyce
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(91 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 23 September 2009)
RolePrison Officer
Correspondence Address15 Grampian Drive
Northmuir
Kirriemuir
Angus
DD8 4TN
Scotland
Director NameGordon Clark
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(92 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 October 2012)
RoleManager
Country of ResidenceScotland
Correspondence Address30 Woodend Drive
Kirriemuir
Angus
DD8 4TF
Scotland
Director NameJoan Knight
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(93 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 January 2012)
RoleTechnologist
Country of ResidenceScotland
Correspondence Address10 Strathmore Avenue
Kirriemuir
Angus
DD8 4DJ
Scotland
Director NameRev Harry Mowbray
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(94 years, 3 months after company formation)
Appointment Duration14 years (resigned 03 November 2016)
RoleChurch Of Scotland Minister
Country of ResidenceScotland
Correspondence AddressBlairgowrie Manse David Street
Blairgowrie
Perthshire
PH10 6HB
Scotland
Director NameNeil Moncur Ferguson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(96 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 October 2010)
RoleManager
Country of ResidenceScotland
Correspondence Address4b Beechwood Place
Kirriemuir
Angus
DD8 5DZ
Scotland
Director NameGeorge Morgan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(98 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 December 2008)
RoleAdministrator
Correspondence Address61 Rowan Avenue
Kirriemuir
Angus
DD8 4TB
Scotland
Director NameMrs Audrey Catherine Murray
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(100 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 2013)
RoleTeacher
Country of ResidenceScotland
Correspondence Address12 Sycamore Place
Northmuir
Kirriemuir
Angus
DD8 4TH
Scotland
Director NameMrs Elizabeth Ann Adamson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(101 years, 4 months after company formation)
Appointment Duration7 years (resigned 03 November 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Clubhouse Shielhill Road
Northmuir
Kirriemuir
Angus
DD8 4LN
Scotland
Director NameMr Russell Brand Hamilton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(102 years, 3 months after company formation)
Appointment Duration6 years (resigned 03 November 2016)
RoleHead Of Group Finance
Country of ResidenceScotland
Correspondence Address21 Parkhill Place
Northmuir
Kirriemuir
Angus
DD8 4TA
Scotland
Director NameMr Alan Smith Davie
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(104 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 2013)
RoleReitred Police Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Rowan Avenue
Kirriemuir
Angus
DD8 4TD
Scotland
Director NameMr Ewen George Matthew
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(108 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Clubhouse Shielhill Road
Northmuir
Kirriemuir
Angus
DD8 4LN
Scotland
Director NameMr Keith Hopkins
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(108 years, 4 months after company formation)
Appointment Duration2 years (resigned 17 November 2018)
RoleRetired Accountant
Country of ResidenceScotland
Correspondence AddressThe Clubhouse Shielhill Road
Northmuir
Kirriemuir
Angus
DD8 4LN
Scotland
Director NameMr Gordon Elliott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(110 years, 3 months after company formation)
Appointment Duration3 years (resigned 02 November 2021)
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Clubhouse Shielhill Road
Northmuir
Kirriemuir
Angus
DD8 4LN
Scotland
Director NameMrs Sheila Bradley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(110 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 November 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Clubhouse Shielhill Road
Northmuir
Kirriemuir
Angus
DD8 4LN
Scotland
Director NameMrs Carole Cruickshank
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2021(113 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 November 2022)
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Clubhouse Shielhill Road
Northmuir
Kirriemuir
Angus
DD8 4LN
Scotland
Secretary NameIrvine Adamson & Company (Corporation)
StatusResigned
Appointed13 July 1989(81 years after company formation)
Appointment Duration21 years, 9 months (resigned 12 April 2011)
Correspondence Address23 Bank Street
Kirriemuir
Angus
DD8 4BE
Scotland

Contact

Websitekirriemuirgolfclub.co.uk
Telephone01575 573317
Telephone regionKirriemuir

Location

Registered AddressThe Clubhouse Shielhill Road
Northmuir
Kirriemuir
Angus
DD8 4LN
Scotland
ConstituencyAngus
WardKirriemuir and Dean

Shareholders

200 at £0.5Dr A. Weatherhead
5.56%
Ordinary
160 at £0.5Mr David Wilkie
4.44%
Ordinary
155 at £0.5Kirriemuir Players Golf Club
4.31%
Ordinary
1.1k at £0.5Trustees Of The Kirrimuir Players Golf Club
31.11%
Ordinary A
105 at £0.5Mrs Frances M. Havenga
2.92%
Ordinary
100 at £0.5Mr Charles J.m Wilkie
2.78%
Ordinary
70 at £0.5Mr Andrew G.m Irvine
1.94%
Ordinary
60 at £0.5Mr James Wilkie
1.67%
Ordinary
60 at £0.5Mrs Jean Stewart Wilkie
1.67%
Ordinary
50 at £0.5Executors Of J. Barrie
1.39%
Ordinary
45 at £0.5Mr Neil Moncur Ferguson
1.25%
Ordinary
40 at £0.5Mr Norman James George Dyce
1.11%
Ordinary
40 at £0.5Rev Harry Mowbray
1.11%
Ordinary
25 at £0.5Mr Wlliam Grant
0.69%
Ordinary
22 at £0.5Mr Alexander Low
0.61%
Ordinary
20 at £0.5Mr Alexander Moncur
0.56%
Ordinary
20 at £0.5Mr Arthur Dryden
0.56%
Ordinary
20 at £0.5Mr David Gordon
0.56%
Ordinary
20 at £0.5Mr Gordon Clark
0.56%
Ordinary
20 at £0.5Mr John Alexander
0.56%
Ordinary
20 at £0.5Mr John H. Sim
0.56%
Ordinary
20 at £0.5Mr John S. Dow
0.56%
Ordinary
20 at £0.5Mr Robert M. Mitchell
0.56%
Ordinary
20 at £0.5Mr Stewart Forman Mcnicoll
0.56%
Ordinary
20 at £0.5Mr William Grant & Frances M. Havenga
0.56%
Ordinary
20 at £0.5Mrs Audrey Murray
0.56%
Ordinary
20 at £0.5Mrs Elizabeth A. Adamson
0.56%
Ordinary
20 at £0.5Mrs Joan Knight
0.56%
Ordinary
20 at £0.5Peter Cameron
0.56%
Ordinary
20 at £0.5William H. Brown
0.56%
Ordinary
15 at £0.5Mr John Mck Scott
0.42%
Ordinary
13 at £0.5Trustee Of Gordon Clark
0.36%
Ordinary
10 at £0.5Brothers Patterson
0.28%
Ordinary
10 at £0.5Executors Of Brown
0.28%
Ordinary
10 at £0.5Mr Alexander Barrie
0.28%
Ordinary
10 at £0.5Mr Charles Lowden
0.28%
Ordinary
10 at £0.5Mr David Ogilvie
0.28%
Ordinary
10 at £0.5Mr David Peters
0.28%
Ordinary
10 at £0.5Mr James L. Adamson
0.28%
Ordinary
10 at £0.5Mr James Mcg Nicoll
0.28%
Ordinary
10 at £0.5Mr John Milne
0.28%
Ordinary
10 at £0.5Mr Kenneth G. Lowson
0.28%
Ordinary
10 at £0.5Mr William Lowden
0.28%
Ordinary
10 at £0.5Sir David P.d Wilkie
0.28%
Ordinary
5 at £0.5Miss Elizabeth Wilkie Mill
0.14%
Ordinary
5 at £0.5Miss Jane Ann Low
0.14%
Ordinary
5 at £0.5Miss Mary Low
0.14%
Ordinary
5 at £0.5Mr Charles Robbie
0.14%
Ordinary
5 at £0.5Mr George S. Cargill
0.14%
Ordinary
5 at £0.5Mr James H. Norrie
0.14%
Ordinary
5 at £0.5Mr W.n. Watson
0.14%
Ordinary
5 at £0.5Mr William Patterson
0.14%
Ordinary
2 at £1Mr Alan Taylor
0.11%
Redeemable
2 at £1Mr David Brown
0.11%
Redeemable
2 at £1Mr Jim Johnston
0.11%
Redeemable
2 at £1Mr John Duncan
0.11%
Redeemable
1 at £1Doreen Cameron
0.06%
Redeemable
1 at £1Dr Alan Weir
0.06%
Redeemable
1 at £1Dr Donald Pennie
0.06%
Redeemable
2 at £0.5Executors Of Jam Edwards
0.06%
Ordinary
1 at £1Gordon Menmuir
0.06%
Redeemable
1 at £1Kim Morrison
0.06%
Redeemable
1 at £1Miss Ann Ramsay
0.06%
Redeemable
1 at £1Miss Bessie Henderson
0.06%
Redeemable
1 at £1Miss Joanne Donnelly
0.06%
Redeemable
1 at £1Miss Lesley Mitchell
0.06%
Redeemable
1 at £1Miss Margaret Milne
0.06%
Redeemable
1 at £1Miss Susan Belton
0.06%
Redeemable
1 at £1Miss Tracy Inglis
0.06%
Redeemable
1 at £1Mr A. Urquhart
0.06%
Redeemable
1 at £1Mr A.j. Taylor
0.06%
Redeemable
1 at £1Mr Aaron McDonald
0.06%
Redeemable
1 at £1Mr Adam Smith
0.06%
Redeemable
1 at £1Mr Alan Bell
0.06%
Redeemable
1 at £1Mr Alan Cameron
0.06%
Redeemable
1 at £1Mr Alan Davie
0.06%
Redeemable
1 at £1Mr Alan Gibb
0.06%
Redeemable
1 at £1Mr Alan Tucker
0.06%
Redeemable
1 at £1Mr Alastair Young
0.06%
Redeemable
1 at £1Mr Albert Ramsay
0.06%
Redeemable
1 at £1Mr Albert Reid
0.06%
Redeemable
1 at £1Mr Alex Rae
0.06%
Redeemable
1 at £1Mr Alexander Bell
0.06%
Redeemable
1 at £1Mr Alexander Mitchell
0.06%
Redeemable
2 at £0.5Mr Alexander Robb
0.06%
Ordinary
1 at £1Mr Alexander Smith
0.06%
Redeemable
1 at £1Mr Alexander Young
0.06%
Redeemable
1 at £1Mr Alistair Brown
0.06%
Redeemable
1 at £1Mr Alistair Leiper
0.06%
Redeemable
1 at £1Mr Alistair Rae
0.06%
Redeemable
1 at £1Mr Alister Taylor
0.06%
Redeemable
1 at £1Mr Allan Carnegie
0.06%
Redeemable
1 at £1Mr Allan Forsyth
0.06%
Redeemable
1 at £1Mr Allan Nicoll
0.06%
Redeemable
2 at £0.5Mr Andrew Fairlie
0.06%
Ordinary
1 at £1Mr Andrew Menmuir
0.06%
Redeemable
1 at £1Mr Andrew Monteith
0.06%
Redeemable
1 at £1Mr Andy Park
0.06%
Redeemable
1 at £1Mr Angus Beedie
0.06%
Redeemable
1 at £1Mr Angus Bravington
0.06%
Redeemable
1 at £1Mr Angus Mcmurtrie
0.06%
Redeemable
1 at £1Mr Angus Strachan
0.06%
Redeemable
1 at £1Mr Anthony Douglas
0.06%
Redeemable
1 at £1Mr Arthur Dryden
0.06%
Redeemable
1 at £1Mr Athole Mollison
0.06%
Redeemable
1 at £1Mr Barrie Lumb
0.06%
Redeemable
1 at £1Mr Barrie Taylor
0.06%
Redeemable
1 at £1Mr Bert Miller
0.06%
Redeemable
1 at £1Mr Bill Kerr
0.06%
Redeemable
1 at £1Mr Brian Anderson
0.06%
Redeemable
1 at £1Mr Brian F. Mclean
0.06%
Redeemable
1 at £1Mr Brian Lilley
0.06%
Redeemable
1 at £1Mr Brian Scally
0.06%
Redeemable
1 at £1Mr Brian Sutherland
0.06%
Redeemable
1 at £1Mr Brian Watts
0.06%
Redeemable
1 at £1Mr Brian Yule
0.06%
Redeemable
1 at £1Mr Bruce Farquharson
0.06%
Redeemable
1 at £1Mr Bruce Gibb
0.06%
Redeemable
1 at £1Mr Bruce Mitchell
0.06%
Redeemable
1 at £1Mr Bryan Donald
0.06%
Redeemable
1 at £1Mr Brydon Greenhill
0.06%
Redeemable
1 at £1Mr C. Smith
0.06%
Redeemable
1 at £1Mr Cameron Mckiddie
0.06%
Redeemable
1 at £1Mr Charles Farquharson
0.06%
Redeemable
1 at £1Mr Charles Gibson
0.06%
Redeemable
1 at £1Mr Charles Jolly
0.06%
Redeemable
1 at £1Mr Charles Knight
0.06%
Redeemable
1 at £1Mr Charles Speed
0.06%
Redeemable
1 at £1Mr Chris Thompson
0.06%
Redeemable
1 at £1Mr Chris Ward
0.06%
Redeemable
1 at £1Mr Christopher Coles
0.06%
Redeemable
1 at £1Mr Christopher Upton
0.06%
Redeemable
1 at £1Mr Clifford Bertram
0.06%
Redeemable
1 at £1Mr Colin Donaldson
0.06%
Redeemable
1 at £1Mr Colin Mcintosh
0.06%
Redeemable
1 at £1Mr Colin Ogilvie
0.06%
Redeemable
1 at £1Mr Craig Millar
0.06%
Redeemable
1 at £1Mr Craig Mills
0.06%
Redeemable
1 at £1Mr Craig Thomson
0.06%
Redeemable
1 at £1Mr D. Shephard
0.06%
Redeemable
1 at £1Mr D.b. Urquhart
0.06%
Redeemable
1 at £1Mr Daniel Naismith
0.06%
Redeemable
1 at £1Mr David Bremner
0.06%
Redeemable
1 at £1Mr David Cattanach Snr
0.06%
Redeemable
1 at £1Mr David Clark
0.06%
Redeemable
1 at £1Mr David Craik
0.06%
Redeemable
1 at £1Mr David Downie
0.06%
Redeemable
1 at £1Mr David Elder
0.06%
Redeemable
1 at £1Mr David Gibb
0.06%
Redeemable
1 at £1Mr David Gourlay
0.06%
Redeemable
1 at £1Mr David Gray
0.06%
Redeemable
1 at £1Mr David Hill
0.06%
Redeemable
1 at £1Mr David Lamont
0.06%
Redeemable
1 at £1Mr David Lang
0.06%
Redeemable
1 at £1Mr David Lyall
0.06%
Redeemable
1 at £1Mr David Orr
0.06%
Redeemable
1 at £1Mr David Petrie
0.06%
Redeemable
1 at £1Mr David Reid
0.06%
Redeemable
1 at £1Mr David Urquhart
0.06%
Redeemable
1 at £1Mr David Wallace
0.06%
Redeemable
1 at £1Mr David Waughman
0.06%
Redeemable
1 at £1Mr David Winter
0.06%
Redeemable
1 at £1Mr Derek Johnston
0.06%
Redeemable
1 at £1Mr Derek Ramsay
0.06%
Redeemable
1 at £1Mr Derek York
0.06%
Redeemable
1 at £1Mr Donald Hardie
0.06%
Redeemable
1 at £1Mr Donald Smith
0.06%
Redeemable
1 at £1Mr Douglas Mcinstosh
0.06%
Redeemable
1 at £1Mr Douglas Mcvicar
0.06%
Redeemable
1 at £1Mr Douglas Middleton
0.06%
Redeemable
1 at £1Mr Drew Mcintyre
0.06%
Redeemable
1 at £1Mr Duncan Cunningham
0.06%
Redeemable
1 at £1Mr Duncan Kerr
0.06%
Redeemable
1 at £1Mr Duncan Reid
0.06%
Redeemable
1 at £1Mr Duncan Smith
0.06%
Redeemable
1 at £1Mr Duncan Taylor
0.06%
Redeemable
1 at £1Mr Edward Short
0.06%
Redeemable
1 at £1Mr Ernie Patullo
0.06%
Redeemable
1 at £1Mr Errol Mann
0.06%
Redeemable
1 at £1Mr Evan Simpson
0.06%
Redeemable
1 at £1Mr Ewan Campbell
0.06%
Redeemable
1 at £1Mr Ewart Hendry
0.06%
Redeemable
1 at £1Mr Ewen Matthew
0.06%
Redeemable
1 at £1Mr Ewen West
0.06%
Redeemable
1 at £1Mr Fergus Clark
0.06%
Redeemable
1 at £1Mr Findlay Mckenzie
0.06%
Redeemable
1 at £1Mr Finlay Doig
0.06%
Redeemable
1 at £1Mr Frank Docherty
0.06%
Redeemable
1 at £1Mr Frank Johnston
0.06%
Redeemable
1 at £1Mr Fraser Patullo
0.06%
Redeemable
1 at £1Mr Frederick Kydd
0.06%
Redeemable
1 at £1Mr Gavin Cruickshanks
0.06%
Redeemable
1 at £1Mr Gavin Innes
0.06%
Redeemable
1 at £1Mr George Brodie
0.06%
Redeemable
1 at £1Mr George Carney
0.06%
Redeemable
1 at £1Mr George Cattanach
0.06%
Redeemable
1 at £1Mr George Herd
0.06%
Redeemable
1 at £1Mr George Ironside
0.06%
Redeemable
1 at £1Mr George Morgan
0.06%
Redeemable
1 at £1Mr George Myles
0.06%
Redeemable
1 at £1Mr George Small
0.06%
Redeemable
1 at £1Mr George Taylor
0.06%
Redeemable
1 at £1Mr Gerald Kilcoyne
0.06%
Redeemable
1 at £1Mr Gilbert Neave
0.06%
Redeemable
1 at £1Mr Gordon Burke
0.06%
Redeemable
1 at £1Mr Gordon Cameron
0.06%
Redeemable
1 at £1Mr Gordon Clark
0.06%
Redeemable
1 at £1Mr Gordon D. Main
0.06%
Redeemable
1 at £1Mr Gordon Dobbie
0.06%
Redeemable
1 at £1Mr Gordon Elliot
0.06%
Redeemable
1 at £1Mr Gordon Massie
0.06%
Redeemable
1 at £1Mr Gordon Miller
0.06%
Redeemable
1 at £1Mr Gordon Milne
0.06%
Redeemable
1 at £1Mr Graeme Douglas
0.06%
Redeemable
1 at £1Mr Graeme Mclean
0.06%
Redeemable
1 at £1Mr Graham Davidson
0.06%
Redeemable
1 at £1Mr Graham Smith
0.06%
Redeemable
1 at £1Mr Grant Farquharson
0.06%
Redeemable
1 at £1Mr H. Patullo
0.06%
Redeemable
1 at £1Mr Hamish Lauder
0.06%
Redeemable
1 at £1Mr Hamish Soutar
0.06%
Redeemable
1 at £1Mr Harry Bremner
0.06%
Redeemable
1 at £1Mr Harry Mowbray
0.06%
Redeemable
1 at £1Mr Harry Steel
0.06%
Redeemable
1 at £1Mr Heath Bradford
0.06%
Redeemable
1 at £1Mr Henry Craddock
0.06%
Redeemable
1 at £1Mr Iain Christie
0.06%
Redeemable
1 at £1Mr Iain Coupar
0.06%
Redeemable
1 at £1Mr Iain Melrose
0.06%
Redeemable
1 at £1Mr Iain Orr
0.06%
Redeemable
1 at £1Mr Iain Ross
0.06%
Redeemable
1 at £1Mr Ian Black
0.06%
Redeemable
1 at £1Mr Ian Brown
0.06%
Redeemable
1 at £1Mr Ian Dryden
0.06%
Redeemable
1 at £1Mr Ian Duncan
0.06%
Redeemable
1 at £1Mr Ian Macdiarmid
0.06%
Redeemable
1 at £1Mr Ian Mcgibbon
0.06%
Redeemable
1 at £1Mr Ian Morton
0.06%
Redeemable
1 at £1Mr Ian Tasker
0.06%
Redeemable
1 at £1Mr Ian Wishart
0.06%
Redeemable
1 at £1Mr J. Buttar
0.06%
Redeemable
1 at £1Mr J. Moore
0.06%
Redeemable
1 at £1Mr J.bruce Lowson
0.06%
Redeemable
1 at £1Mr J.l. Adamson
0.06%
Redeemable
1 at £1Mr Jack Patullo
0.06%
Redeemable
1 at £1Mr James Ahern
0.06%
Redeemable
1 at £1Mr James Collins
0.06%
Redeemable
1 at £1Mr James Coull
0.06%
Redeemable
1 at £1Mr James Gibb
0.06%
Redeemable
1 at £1Mr James Haldane
0.06%
Redeemable
1 at £1Mr James M. Batchelor
0.06%
Redeemable
1 at £1Mr James Mccombie
0.06%
Redeemable
1 at £1Mr James Milne
0.06%
Redeemable
1 at £1Mr James Murray
0.06%
Redeemable
2 at £0.5Mr James S. Bruce
0.06%
Ordinary
1 at £1Mr James Smith
0.06%
Redeemable
1 at £1Mr James Taylor
0.06%
Redeemable
1 at £1Mr James Towns
0.06%
Redeemable
1 at £1Mr James Warrender
0.06%
Redeemable
1 at £1Mr James Wingfield
0.06%
Redeemable
1 at £1Mr Jamie Stevenson
0.06%
Redeemable
1 at £1Mr Jim Estill
0.06%
Redeemable
1 at £1Mr Jim Grant
0.06%
Redeemable
1 at £1Mr Jo Rodgers
0.06%
Redeemable
1 at £1Mr John Barclay
0.06%
Redeemable
1 at £1Mr John Carlin
0.06%
Redeemable
1 at £1Mr John Coulson
0.06%
Redeemable
1 at £1Mr John Gardiner
0.06%
Redeemable
1 at £1Mr John Gilmour
0.06%
Redeemable
1 at £1Mr John Hamilton
0.06%
Redeemable
1 at £1Mr John Huggan
0.06%
Redeemable
1 at £1Mr John Massie
0.06%
Redeemable
1 at £1Mr John Mckenzie
0.06%
Redeemable
1 at £1Mr John Middleton
0.06%
Redeemable
1 at £1Mr John Mountford
0.06%
Redeemable
1 at £1Mr John Murphy
0.06%
Redeemable
1 at £1Mr John Nolan
0.06%
Redeemable
1 at £1Mr John Park
0.06%
Redeemable
1 at £1Mr John Reid
0.06%
Redeemable
1 at £1Mr K. Hopkins
0.06%
Redeemable
1 at £1Mr Kenneth Mckay
0.06%
Redeemable
1 at £1Mr Kenneth Waters
0.06%
Redeemable
1 at £1Mr Kevin Read
0.06%
Redeemable
1 at £1Mr Kris Edward
0.06%
Redeemable
1 at £1Mr Laurence Falconer
0.06%
Redeemable
1 at £1Mr Leslie Gibson
0.06%
Redeemable
1 at £1Mr Leslie Robertson
0.06%
Redeemable
1 at £1Mr Lindsay Taylor
0.06%
Redeemable
1 at £1Mr M. Lawman
0.06%
Redeemable
1 at £1Mr Malcolm Black
0.06%
Redeemable
1 at £1Mr Malcolm Mcbeath
0.06%
Redeemable
1 at £1Mr Malcolm Taylor
0.06%
Redeemable
1 at £1Mr Mark Reid
0.06%
Redeemable
1 at £1Mr Martin Barrie
0.06%
Redeemable
1 at £1Mr Martin Burke
0.06%
Redeemable
1 at £1Mr Michael Cochrane
0.06%
Redeemable
1 at £1Mr Michael Devine
0.06%
Redeemable
1 at £1Mr Michael Herd
0.06%
Redeemable
1 at £1Mr Michael Kiely
0.06%
Redeemable
1 at £1Mr Michael Marr
0.06%
Redeemable
1 at £1Mr Michael Mcguigan
0.06%
Redeemable
1 at £1Mr Michael Mcmillan
0.06%
Redeemable
1 at £1Mr Michael Mcvittie
0.06%
Redeemable
1 at £1Mr Michael Murray
0.06%
Redeemable
1 at £1Mr Neil Douglas
0.06%
Redeemable
1 at £1Mr Neil Robertson
0.06%
Redeemable
1 at £1Mr Norman Archibald
0.06%
Redeemable
1 at £1Mr P. Hunter
0.06%
Redeemable
1 at £1Mr Paul Hayward
0.06%
Redeemable
1 at £1Mr Paul Howard
0.06%
Redeemable
1 at £1Mr Paul Mckenna
0.06%
Redeemable
1 at £1Mr Peter Giles
0.06%
Redeemable
1 at £1Mr Peter Mowbray
0.06%
Redeemable
1 at £1Mr Phil Collins
0.06%
Redeemable
1 at £1Mr Philip Aiken
0.06%
Redeemable
1 at £1Mr Philip Tasker
0.06%
Redeemable
1 at £1Mr R. Mitchell
0.06%
Redeemable
1 at £1Mr Robbie Raeburn
0.06%
Redeemable
1 at £1Mr Robert Donnelly
0.06%
Redeemable
1 at £1Mr Robert Hardman
0.06%
Redeemable
1 at £1Mr Robert Mclaren
0.06%
Redeemable
1 at £1Mr Robert Miller
0.06%
Redeemable
1 at £1Mr Robert Ogilvy
0.06%
Redeemable
1 at £1Mr Robert Park
0.06%
Redeemable
1 at £1Mr Robert Raeburn
0.06%
Redeemable
1 at £1Mr Robert Rennie
0.06%
Redeemable
1 at £1Mr Robert Spalding
0.06%
Redeemable
1 at £1Mr Robert Tough
0.06%
Redeemable
1 at £1Mr Robin Christie
0.06%
Redeemable
1 at £1Mr Robin Keay
0.06%
Redeemable
1 at £1Mr Roderick Steele
0.06%
Redeemable
1 at £1Mr Rodger Salmond
0.06%
Redeemable
1 at £1Mr Ronald Gibb
0.06%
Redeemable
1 at £1Mr Ronnie Simpson
0.06%
Redeemable
1 at £1Mr Rory Andrews
0.06%
Redeemable
1 at £1Mr Ross Caldwell
0.06%
Redeemable
1 at £1Mr Ross Millar
0.06%
Redeemable
1 at £1Mr Russell Hamilton
0.06%
Redeemable
1 at £1Mr Russell Yeates
0.06%
Redeemable
1 at £1Mr Ryan Pattullo
0.06%
Redeemable
1 at £1Mr Sam Mansley
0.06%
Redeemable
1 at £1Mr Sandy Coutts
0.06%
Redeemable
1 at £1Mr Scott Buchan
0.06%
Redeemable
1 at £1Mr Scott Kopel
0.06%
Redeemable
1 at £1Mr Scott Peters
0.06%
Redeemable
1 at £1Mr Scott Yule
0.06%
Redeemable
1 at £1Mr Sean Lyall
0.06%
Redeemable
1 at £1Mr Sean Medhurst-feeney
0.06%
Redeemable
1 at £1Mr Stan Simpson
0.06%
Redeemable
1 at £1Mr Stephen Reid
0.06%
Redeemable
1 at £1Mr Stephen Walker
0.06%
Redeemable
1 at £1Mr Steven Ree
0.06%
Redeemable
1 at £1Mr Stewart Pole
0.06%
Redeemable
1 at £1Mr Stuart Inglis
0.06%
Redeemable
1 at £1Mr Stuart Morrison
0.06%
Redeemable
1 at £1Mr Stuart Reid
0.06%
Redeemable
1 at £1Mr Terry Allison
0.06%
Redeemable
1 at £1Mr Thomas Andrew
0.06%
Redeemable
1 at £1Mr Thomas Mawhirt
0.06%
Redeemable
1 at £1Mr Tom Brown
0.06%
Redeemable
1 at £1Mr Tom Reid
0.06%
Redeemable
1 at £1Mr W. Howie
0.06%
Redeemable
1 at £1Mr W. Stevens
0.06%
Redeemable
1 at £1Mr W.d. Frew
0.06%
Redeemable
1 at £1Mr W.j. McDonald
0.06%
Redeemable
1 at £1Mr Walter Aitchison
0.06%
Redeemable
1 at £1Mr Walter Lee
0.06%
Redeemable
1 at £1Mr William Bonnar
0.06%
Redeemable
1 at £1Mr William Ferrier
0.06%
Redeemable
1 at £1Mr William Howard
0.06%
Redeemable
1 at £1Mr William Hutchison
0.06%
Redeemable
1 at £1Mr William J. Taylor
0.06%
Redeemable
1 at £1Mr William Keillor
0.06%
Redeemable
1 at £1Mr William Martin
0.06%
Redeemable
1 at £1Mr William Mcpherson
0.06%
Redeemable
1 at £1Mr William Milne
0.06%
Redeemable
1 at £1Mr William Mitchell
0.06%
Redeemable
1 at £1Mr William Pitt
0.06%
Redeemable
1 at £1Mr William Roberton
0.06%
Redeemable
1 at £1Mr William Shepherd
0.06%
Redeemable
1 at £1Mr William Watson
0.06%
Redeemable
1 at £1Mr William Welsh
0.06%
Redeemable
1 at £1Mr William Young
0.06%
Redeemable
1 at £1Mrs Ann Herd
0.06%
Redeemable
1 at £1Mrs Ann Nolan
0.06%
Redeemable
1 at £1Mrs Ann Ramsay
0.06%
Redeemable
1 at £1Mrs Anne Gibb
0.06%
Redeemable
1 at £1Mrs Audrey Aiken
0.06%
Redeemable
1 at £1Mrs Audrey Ferguson
0.06%
Redeemable
1 at £1Mrs Audrey Murray
0.06%
Redeemable
1 at £1Mrs Avril M. Falconer
0.06%
Redeemable
1 at £1Mrs Barbara Maxwell
0.06%
Redeemable
1 at £1Mrs Berthy Verhage
0.06%
Redeemable
1 at £1Mrs Brenda Davie
0.06%
Redeemable
1 at £1Mrs Brenda Ross
0.06%
Redeemable
1 at £1Mrs Carol Cruickshank
0.06%
Redeemable
1 at £1Mrs Caroline Lang
0.06%
Redeemable
1 at £1Mrs Caroline Steel
0.06%
Redeemable
1 at £1Mrs Christine Rooney
0.06%
Redeemable
1 at £1Mrs Diane Hamilton
0.06%
Redeemable
1 at £1Mrs Doreen Lauder
0.06%
Redeemable
1 at £1Mrs Eileen Mckenzie
0.06%
Redeemable
1 at £1Mrs Elaine Greenhill
0.06%
Redeemable
1 at £1Mrs Eleanor Mcleod
0.06%
Redeemable
1 at £1Mrs Eleanor Tulewicz
0.06%
Redeemable
1 at £1Mrs Eleanor Yule
0.06%
Redeemable
1 at £1Mrs Elizabeth Adamson
0.06%
Redeemable
1 at £1Mrs Elizabeth Hamilton
0.06%
Redeemable
1 at £1Mrs Evelyn Speed
0.06%
Redeemable
1 at £1Mrs Evelyn Walker
0.06%
Redeemable
1 at £1Mrs Fiona Prentice
0.06%
Redeemable
1 at £1Mrs Frances Havenga
0.06%
Redeemable
1 at £1Mrs Frances Martin
0.06%
Redeemable
1 at £1Mrs Gail Cable
0.06%
Redeemable
1 at £1Mrs Gladys Giles
0.06%
Redeemable
1 at £1Mrs Gloria Mitchell
0.06%
Redeemable
1 at £1Mrs H. Holland
0.06%
Redeemable
1 at £1Mrs Hazel Craddock
0.06%
Redeemable
1 at £1Mrs Hazel Taylor
0.06%
Redeemable
1 at £1Mrs Helen Murray
0.06%
Redeemable
1 at £1Mrs Irene Park
0.06%
Redeemable
1 at £1Mrs Janet Coull
0.06%
Redeemable
1 at £1Mrs Jenny Christie
0.06%
Redeemable
1 at £1Mrs Jenny Kennedy
0.06%
Redeemable
1 at £1Mrs Joan Craik
0.06%
Redeemable
1 at £1Mrs Joan Knight
0.06%
Redeemable
1 at £1Mrs Joyce Kerr
0.06%
Redeemable
1 at £1Mrs Julie Taylor
0.06%
Redeemable
1 at £1Mrs June Gray
0.06%
Redeemable
1 at £1Mrs June Rae
0.06%
Redeemable
1 at £1Mrs June Raeburn
0.06%
Redeemable
1 at £1Mrs Karen Boath
0.06%
Redeemable
1 at £1Mrs Karen Matthew
0.06%
Redeemable
1 at £1Mrs Kathleen Rae
0.06%
Redeemable
1 at £1Mrs Kathleen Smith
0.06%
Redeemable
1 at £1Mrs Kathy Robertson
0.06%
Redeemable
1 at £1Mrs Lesley Farquharson
0.06%
Redeemable
1 at £1Mrs Linda Ogilvy
0.06%
Redeemable
1 at £1Mrs Linda Taylor
0.06%
Redeemable
1 at £1Mrs Linda Tough
0.06%
Redeemable
1 at £1Mrs Lisa Barclay
0.06%
Redeemable
1 at £1Mrs Lorna Allison
0.06%
Redeemable
1 at £1Mrs Louise E. Mcbeath
0.06%
Redeemable
1 at £1Mrs Lynn Coulson
0.06%
Redeemable
1 at £1Mrs Lynne Tasker
0.06%
Redeemable
1 at £1Mrs M. Collins
0.06%
Redeemable
1 at £1Mrs Mabel Murdoch
0.06%
Redeemable
1 at £1Mrs Margaret Orr
0.06%
Redeemable
1 at £1Mrs Marion Cooper
0.06%
Redeemable
1 at £1Mrs Mary Donnelly
0.06%
Redeemable
1 at £1Mrs Mary Hollywood
0.06%
Redeemable
1 at £1Mrs Mary Hopkins
0.06%
Redeemable
1 at £1Mrs Maureen Mansley
0.06%
Redeemable
1 at £1Mrs Maureen Powell
0.06%
Redeemable
1 at £1Mrs Melanie Giles
0.06%
Redeemable
1 at £1Mrs Moira Estill
0.06%
Redeemable
1 at £1Mrs Morag Mitchell
0.06%
Redeemable
1 at £1Mrs Muriel Clapp
0.06%
Redeemable
1 at £1Mrs Nancy Jack
0.06%
Redeemable
1 at £1Mrs Nicola Cattanach
0.06%
Redeemable
1 at £1Mrs Patricia Milne
0.06%
Redeemable
1 at £1Mrs Pauline Crozier
0.06%
Redeemable
1 at £1Mrs Pauline Waddell
0.06%
Redeemable
1 at £1Mrs Sandra Strachan
0.06%
Redeemable
1 at £1Mrs Sheila Bradley
0.06%
Redeemable
1 at £1Mrs Sheila Donald
0.06%
Redeemable
1 at £1Mrs Susan Carney
0.06%
Redeemable
1 at £1Mrs Tracy Mcnally
0.06%
Redeemable
1 at £1Mrs Wilma Mcgibbon
0.06%
Redeemable
1 at £1Ms Dawn Darling
0.06%
Redeemable
1 at £1Ms Margaret Roberston
0.06%
Redeemable
-OTHER
0.06%
-
1 at £1Rev Alastair Morrice
0.06%
Redeemable
2 at £0.5Rev George Robb
0.06%
Ordinary
2 at £0.5Rev William Kirkpatrick
0.06%
Ordinary
1 at £1Roderick Fraser
0.06%
Redeemable
1 at £1Ryan Reid
0.06%
Redeemable
1 at £0.5Mr David Mann
0.03%
Ordinary
1 at £0.5Rev Brodie S. Gilfillian
0.03%
Ordinary

Financials

Year2014
Net Worth£128,921
Cash£176,238
Current Liabilities£181,517

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Charges

15 July 1983Delivered on: 2 August 1983
Persons entitled: The Tayside Regional Council

Classification: Standard security
Secured details: £5,000 due by the trustees of kirriemuir players golf club.
Particulars: Ground lying on the northwest side of shielhill road, northmuir kirriemuir.
Outstanding
15 July 1983Delivered on: 22 July 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Clubhouse at northmuir, kirriemuir.
Outstanding
22 September 1969Delivered on: 22 September 1969
Persons entitled: The Halifax Building Society

Classification: Disposition & minute of agreement
Secured details: £5,500.
Particulars: 18.67SQ poles of ground at kirriemuir golf course northmuir, kirriemuir & dwellinghouse treated thereon.
Outstanding

Filing History

13 December 2023Confirmation statement made on 17 October 2023 with updates (6 pages)
23 November 2023Appointment of Mr Matthew Kerr as a director on 7 November 2023 (2 pages)
19 November 2023Termination of appointment of Malcolm John Taylor as a director on 7 November 2023 (1 page)
19 November 2023Appointment of Mr Ewan Campbell as a director on 7 November 2023 (2 pages)
27 September 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
19 November 2022Termination of appointment of Carole Cruickshank as a director on 2 November 2022 (1 page)
14 October 2022Confirmation statement made on 3 October 2022 with updates (7 pages)
23 August 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
25 November 2021Appointment of Ms Lisa Barclay as a director on 2 November 2021 (2 pages)
25 November 2021Termination of appointment of June Raeburn as a director on 2 November 2021 (1 page)
25 November 2021Termination of appointment of Barrie Taylor as a director on 2 November 2021 (1 page)
25 November 2021Termination of appointment of Sheila Bradley as a director on 2 November 2021 (1 page)
25 November 2021Appointment of Mrs Carole Cruickshank as a director on 2 November 2021 (2 pages)
25 November 2021Appointment of Mr Ross Millar as a director on 2 November 2021 (2 pages)
25 November 2021Appointment of Mr Brian Laing as a director on 2 November 2021 (2 pages)
25 November 2021Termination of appointment of Gordon Elliott as a director on 2 November 2021 (1 page)
25 November 2021Termination of appointment of Lindsay John Taylor as a director on 2 November 2021 (1 page)
25 November 2021Appointment of Mr Grant Farquharson as a director on 2 November 2021 (2 pages)
24 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 November 2021Memorandum and Articles of Association (17 pages)
23 November 2021Particulars of variation of rights attached to shares (2 pages)
16 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
1 November 2021Confirmation statement made on 20 September 2021 with updates (6 pages)
17 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
17 September 2020Confirmation statement made on 10 September 2020 with updates (12 pages)
18 January 2020Appointment of Mr Barrie Taylor as a director on 16 November 2019 (2 pages)
9 October 2019Confirmation statement made on 31 August 2019 with updates (13 pages)
27 May 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
21 May 2019Appointment of Mr Scott Yule as a director on 1 April 2019 (2 pages)
17 January 2019Appointment of Mrs Sheila Bradley as a director on 15 November 2018 (2 pages)
17 January 2019Appointment of Mrs June Raeburn as a director on 15 November 2018 (2 pages)
1 January 2019Termination of appointment of Keith Hopkins as a director on 17 November 2018 (1 page)
1 January 2019Appointment of Mr Robin Christie as a director on 17 November 2018 (2 pages)
1 January 2019Termination of appointment of Julie Taylor as a director on 17 November 2018 (1 page)
19 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
22 October 2018Appointment of Mr Gordon Elliott as a director on 9 October 2018 (2 pages)
11 September 2018Confirmation statement made on 20 August 2018 with updates (11 pages)
22 May 2018Termination of appointment of Alan David Taylor as a director on 31 December 2017 (1 page)
22 May 2018Termination of appointment of Ewen George Matthew as a director on 8 January 2018 (1 page)
23 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
2 October 2017Appointment of Mr Lindsay John Taylor as a director on 1 August 2017 (2 pages)
2 October 2017Appointment of Mr Lindsay John Taylor as a director on 1 August 2017 (2 pages)
2 September 2017Confirmation statement made on 11 August 2017 with updates (18 pages)
2 September 2017Confirmation statement made on 11 August 2017 with updates (18 pages)
6 December 2016Appointment of Mr Alan David Taylor as a director on 3 November 2016 (2 pages)
6 December 2016Appointment of Mr Alan David Taylor as a director on 3 November 2016 (2 pages)
1 December 2016Appointment of Mr Ewen George Matthew as a director on 3 November 2016 (2 pages)
1 December 2016Appointment of Mr Ewen George Matthew as a director on 3 November 2016 (2 pages)
1 December 2016Appointment of Mr Keith Hopkins as a director on 3 November 2016 (2 pages)
1 December 2016Appointment of Mr Keith Hopkins as a director on 3 November 2016 (2 pages)
28 November 2016Appointment of Mrs Julie Taylor as a director on 3 November 2016 (2 pages)
28 November 2016Appointment of Mrs Julie Taylor as a director on 3 November 2016 (2 pages)
16 November 2016Termination of appointment of Stephen Harding Joseph Walker as a director on 15 October 2016 (1 page)
16 November 2016Termination of appointment of Harry Mowbray as a director on 3 November 2016 (1 page)
16 November 2016Termination of appointment of Harry Mowbray as a director on 3 November 2016 (1 page)
16 November 2016Termination of appointment of Ernest William Patullo as a director on 3 November 2016 (1 page)
16 November 2016Termination of appointment of Elizabeth Ann Adamson as a director on 3 November 2016 (1 page)
16 November 2016Appointment of Mr Malcolm John Taylor as a director on 3 November 2016 (2 pages)
16 November 2016Termination of appointment of Elizabeth Ann Adamson as a director on 3 November 2016 (1 page)
16 November 2016Termination of appointment of Russell Brand Hamilton as a director on 3 November 2016 (1 page)
16 November 2016Termination of appointment of Stephen Harding Joseph Walker as a director on 15 October 2016 (1 page)
16 November 2016Appointment of Mr Malcolm John Taylor as a director on 3 November 2016 (2 pages)
16 November 2016Termination of appointment of Russell Brand Hamilton as a director on 3 November 2016 (1 page)
16 November 2016Termination of appointment of Ernest William Patullo as a director on 3 November 2016 (1 page)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
13 October 2016Satisfaction of charge 1 in full (4 pages)
13 October 2016Satisfaction of charge 2 in full (4 pages)
13 October 2016Satisfaction of charge 3 in full (4 pages)
13 October 2016Satisfaction of charge 2 in full (4 pages)
13 October 2016Satisfaction of charge 3 in full (4 pages)
13 October 2016Satisfaction of charge 1 in full (4 pages)
18 August 2016Confirmation statement made on 11 August 2016 with updates (18 pages)
18 August 2016Confirmation statement made on 11 August 2016 with updates (18 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 October 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,800
(27 pages)
23 October 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,800
(27 pages)
5 June 2015Appointment of Stephen Walker as a director on 30 November 2014 (4 pages)
5 June 2015Appointment of Stephen Walker as a director on 30 November 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 October 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,795
(27 pages)
10 October 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,795
(27 pages)
29 September 2014Termination of appointment of Audrey Catherine Murray as a director on 1 November 2013 (1 page)
29 September 2014Termination of appointment of Audrey Catherine Murray as a director on 1 November 2013 (1 page)
29 September 2014Termination of appointment of Audrey Catherine Murray as a director on 1 November 2013 (1 page)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
10 September 2013Annual return made up to 13 July 2013. List of shareholders has changed
Statement of capital on 2013-09-10
  • GBP 1,836
(26 pages)
10 September 2013Annual return made up to 13 July 2013. List of shareholders has changed
Statement of capital on 2013-09-10
  • GBP 1,836
(26 pages)
6 September 2013Termination of appointment of James Murray as a director (1 page)
6 September 2013Termination of appointment of Alan Davie as a director (1 page)
6 September 2013Termination of appointment of Alan Davie as a director (1 page)
6 September 2013Termination of appointment of John Nolan as a director (1 page)
6 September 2013Termination of appointment of John Nolan as a director (1 page)
6 September 2013Termination of appointment of James Murray as a director (1 page)
16 May 2013Appointment of Mr Alan Smith Davie as a director (3 pages)
16 May 2013Appointment of Mr Alan Smith Davie as a director (3 pages)
10 December 2012Appointment of Mr James Fraser Murray as a director (6 pages)
10 December 2012Appointment of Mr James Fraser Murray as a director (6 pages)
30 November 2012Termination of appointment of Frances Havenga as a director (2 pages)
30 November 2012Termination of appointment of Frances Havenga as a director (2 pages)
30 November 2012Termination of appointment of Gordon Clark as a director (2 pages)
30 November 2012Termination of appointment of Gordon Clark as a director (2 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
17 August 2012Annual return made up to 13 July 2012. List of shareholders has changed (21 pages)
17 August 2012Annual return made up to 13 July 2012. List of shareholders has changed (21 pages)
3 February 2012Termination of appointment of Arthur Dryden as a director (1 page)
3 February 2012Termination of appointment of Joan Knight as a director (1 page)
3 February 2012Termination of appointment of Arthur Dryden as a director (1 page)
3 February 2012Termination of appointment of Joan Knight as a director (1 page)
28 November 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
18 November 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 1,867.0
(4 pages)
18 November 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 1,867.0
(4 pages)
1 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (29 pages)
1 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (29 pages)
11 August 2011Appointment of Mr John Nolan as a director (2 pages)
11 August 2011Appointment of Mr John Nolan as a director (2 pages)
2 June 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 1,377.00
(5 pages)
2 June 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 1,377.00
(5 pages)
2 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 April 2011Registered office address changed from , 23 Bank Street, Kirriemuir, DD8 4BE on 12 April 2011 (1 page)
12 April 2011Appointment of Mr Alan William Tucker as a secretary (1 page)
12 April 2011Termination of appointment of Irvine Adamson & Company as a secretary (1 page)
12 April 2011Termination of appointment of William Grant as a director (1 page)
12 April 2011Registered office address changed from 23 Bank Street Kirriemuir DD8 4BE on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 23 Bank Street Kirriemuir DD8 4BE on 12 April 2011 (1 page)
12 April 2011Termination of appointment of William Grant as a director (1 page)
12 April 2011Termination of appointment of Irvine Adamson & Company as a secretary (1 page)
12 April 2011Appointment of Mr Alan William Tucker as a secretary (1 page)
7 February 2011Appointment of Mr Ernest William Patullo as a director (2 pages)
7 February 2011Appointment of Mr Ernest William Patullo as a director (2 pages)
17 January 2011Appointment of Mr Russell Brand Hamilton as a director (2 pages)
17 January 2011Appointment of Mr Russell Brand Hamilton as a director (2 pages)
14 January 2011Director's details changed for Rev Harry Mowbray on 12 January 2011 (2 pages)
14 January 2011Director's details changed for Rev Harry Mowbray on 12 January 2011 (2 pages)
14 January 2011Appointment of Mr Alan William Tucker as a director (2 pages)
14 January 2011Appointment of Mr Alan William Tucker as a director (2 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2010Termination of appointment of Neil Ferguson as a director (1 page)
25 November 2010Termination of appointment of Neil Ferguson as a director (1 page)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
31 August 2010Director's details changed for Frances M Havenga on 13 July 2010 (2 pages)
31 August 2010Director's details changed for Frances M Havenga on 13 July 2010 (2 pages)
31 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (15 pages)
31 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (15 pages)
30 August 2010Director's details changed for Arthur Dryden on 13 July 2010 (2 pages)
30 August 2010Director's details changed for Mrs Audrey Catherine Murray on 13 July 2010 (2 pages)
30 August 2010Director's details changed for Harry Mowbray on 13 July 2010 (2 pages)
30 August 2010Director's details changed for Joan Knight on 13 July 2010 (2 pages)
30 August 2010Director's details changed for Harry Mowbray on 13 July 2010 (2 pages)
30 August 2010Director's details changed for Neil Moncur Ferguson on 13 July 2010 (2 pages)
30 August 2010Director's details changed for William Grant on 13 July 2010 (2 pages)
30 August 2010Director's details changed for William Grant on 13 July 2010 (2 pages)
30 August 2010Director's details changed for Gordon Clark on 13 July 2010 (2 pages)
30 August 2010Director's details changed for Joan Knight on 13 July 2010 (2 pages)
30 August 2010Director's details changed for Gordon Clark on 13 July 2010 (2 pages)
30 August 2010Director's details changed for Mrs Audrey Catherine Murray on 13 July 2010 (2 pages)
30 August 2010Director's details changed for Neil Moncur Ferguson on 13 July 2010 (2 pages)
30 August 2010Secretary's details changed for Irvine Adamson & Company on 13 July 2010 (2 pages)
30 August 2010Secretary's details changed for Irvine Adamson & Company on 13 July 2010 (2 pages)
30 August 2010Director's details changed for Arthur Dryden on 13 July 2010 (2 pages)
31 May 2010Appointment of Mrs Elizabeth Ann Adamson as a director (2 pages)
31 May 2010Appointment of Mrs Elizabeth Ann Adamson as a director (2 pages)
21 October 2009Accounts for a small company made up to 28 February 2009 (5 pages)
21 October 2009Accounts for a small company made up to 28 February 2009 (5 pages)
8 October 2009Termination of appointment of Norman Dyce as a director (1 page)
8 October 2009Termination of appointment of Norman Dyce as a director (1 page)
1 September 2009Return made up to 13/07/09; full list of members (25 pages)
1 September 2009Return made up to 13/07/09; full list of members (25 pages)
16 June 2009Director appointed mrs audrey catherine murray (1 page)
16 June 2009Appointment terminated director george morgan (1 page)
16 June 2009Appointment terminated director george morgan (1 page)
16 June 2009Director appointed mrs audrey catherine murray (1 page)
17 October 2008Accounts for a small company made up to 29 February 2008 (5 pages)
17 October 2008Accounts for a small company made up to 29 February 2008 (5 pages)
11 September 2008Location of register of members (1 page)
11 September 2008Return made up to 13/07/08; full list of members (25 pages)
11 September 2008Return made up to 13/07/08; full list of members (25 pages)
11 September 2008Location of register of members (1 page)
26 September 2007Accounts for a small company made up to 28 February 2007 (6 pages)
26 September 2007Accounts for a small company made up to 28 February 2007 (6 pages)
8 September 2007Return made up to 13/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 September 2007Return made up to 13/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
10 August 2006Accounts for a small company made up to 28 February 2006 (6 pages)
10 August 2006Accounts for a small company made up to 28 February 2006 (6 pages)
7 August 2006Return made up to 13/07/06; full list of members (15 pages)
7 August 2006Return made up to 13/07/06; full list of members (15 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
14 November 2005Accounts for a small company made up to 28 February 2005 (6 pages)
14 November 2005Accounts for a small company made up to 28 February 2005 (6 pages)
19 August 2005Return made up to 13/07/05; full list of members (17 pages)
19 August 2005Return made up to 13/07/05; full list of members (17 pages)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
22 September 2004Accounts for a small company made up to 29 February 2004 (5 pages)
22 September 2004Accounts for a small company made up to 29 February 2004 (5 pages)
25 August 2004Return made up to 13/07/02; change of members (11 pages)
25 August 2004Return made up to 13/07/02; change of members (11 pages)
9 August 2004Return made up to 13/07/04; no change of members (11 pages)
9 August 2004Return made up to 13/07/04; no change of members (11 pages)
6 November 2003Accounts for a small company made up to 28 February 2003 (5 pages)
6 November 2003Accounts for a small company made up to 28 February 2003 (5 pages)
22 August 2003Return made up to 13/07/03; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 August 2003Return made up to 13/07/03; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
8 November 2002Accounts for a small company made up to 28 February 2002 (5 pages)
8 November 2002Accounts for a small company made up to 28 February 2002 (5 pages)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
14 November 2001Accounts for a small company made up to 28 February 2001 (5 pages)
14 November 2001Accounts for a small company made up to 28 February 2001 (5 pages)
15 August 2001Return made up to 13/07/01; change of members (8 pages)
15 August 2001Return made up to 13/07/01; change of members (8 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
12 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
27 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
3 October 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
3 October 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
14 September 1999Return made up to 13/07/99; change of members (8 pages)
14 September 1999Return made up to 13/07/99; change of members (8 pages)
26 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
26 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
30 March 1999Director resigned (1 page)
30 March 1999Director resigned (1 page)
13 November 1998Accounts for a small company made up to 28 February 1998 (4 pages)
13 November 1998Accounts for a small company made up to 28 February 1998 (4 pages)
21 July 1998Return made up to 13/07/98; no change of members (6 pages)
21 July 1998Return made up to 13/07/98; no change of members (6 pages)
11 August 1997Return made up to 13/07/97; full list of members (7 pages)
11 August 1997Return made up to 13/07/97; full list of members (7 pages)
8 August 1997Full accounts made up to 28 February 1997 (13 pages)
8 August 1997Full accounts made up to 28 February 1997 (13 pages)
29 July 1996Return made up to 13/07/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 July 1996Return made up to 13/07/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 July 1996Full accounts made up to 28 February 1996 (13 pages)
29 July 1996New director appointed (2 pages)
29 July 1996Full accounts made up to 28 February 1996 (13 pages)
29 July 1996New director appointed (2 pages)
8 August 1995Return made up to 13/07/95; full list of members (8 pages)
8 August 1995New director appointed (2 pages)
8 August 1995Return made up to 13/07/95; full list of members (8 pages)
8 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
28 July 1908Incorporation (28 pages)
28 July 1908Incorporation (28 pages)