Company NameTurnhouse Golf Club Limited (The)
Company StatusActive
Company NumberSC007098
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 April 1909(115 years ago)

Business Activity

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

Directors

Director NameMr Oliver James McCrone
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(105 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence Address154 Turnhouse Road
Edinburgh
EH12 0AD
Scotland
Director NameMrs Eileen Stevenson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2018(108 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleIt Test Manager
Country of ResidenceScotland
Correspondence Address154 Turnhouse Rd
Edinburgh
EH12 0AD
Scotland
Director NameMr Graeme Stuart Wallace
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(109 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address154 Turnhouse Rd
Edinburgh
EH12 0AD
Scotland
Director NameMr Allan William Lamb
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(110 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleSelf Employed Stonemason
Country of ResidenceScotland
Correspondence Address154 Turnhouse Rd
Edinburgh
EH12 0AD
Scotland
Director NameMr Colin James Davidson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(110 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address154 Turnhouse Rd
Edinburgh
EH12 0AD
Scotland
Director NameMr Nadir Khan-Juhoor
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(112 years after company formation)
Appointment Duration3 years
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address154 Turnhouse Rd
Edinburgh
EH12 0AD
Scotland
Director NameAlan Marshall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(113 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address154 Turnhouse Rd
Edinburgh
EH12 0AD
Scotland
Director NameJan Thomson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(113 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address154 Turnhouse Rd
Edinburgh
EH12 0AD
Scotland
Director NameIan Souza
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(113 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address154 Turnhouse Rd
Edinburgh
EH12 0AD
Scotland
Secretary NameMr Andrew Edward Travers
StatusCurrent
Appointed21 May 2023(114 years, 1 month after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence Address154 Turnhouse Rd
Edinburgh
EH12 0AD
Scotland
Director NameFiona Henderson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(114 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address154 Turnhouse Rd
Edinburgh
EH12 0AD
Scotland
Director NameMr Robert Caven
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1989(79 years, 10 months after company formation)
Appointment Duration13 years, 12 months (resigned 29 January 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address38 Corstorphine Bank Drive
Edinburgh
Midlothian
EH12 8RN
Scotland
Director NameDouglas Alan Cleeton
NationalityBritish
StatusResigned
Appointed05 February 1989(79 years, 10 months after company formation)
Appointment Duration3 years (resigned 08 February 1992)
RolePolice Constable
Correspondence Address48 Carrick Knowe Drive
Edinburgh
Midlothian
EH12 7EF
Scotland
Director NameRobert Brown
NationalityBritish
StatusResigned
Appointed05 February 1989(79 years, 10 months after company formation)
Appointment Duration3 years (resigned 08 February 1992)
RoleProduction Eng
Correspondence Address51 Comely Bank Road
Edinburgh
Midlothian
EH4 1EJ
Scotland
Secretary NameArchibald Brown Hay
NationalityBritish
StatusResigned
Appointed05 February 1989(79 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address64 North Gyle Terrace
Edinburgh
Midlothian
EH12 8JY
Scotland
Director NameGeorge Bell
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(82 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 1994)
RoleFraud Investigator
Correspondence Address16 Drum Brae Walk
Edinburgh
EH4 8DG
Scotland
Director NameGarry William Cameron
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(83 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 January 1996)
RoleAccountant
Correspondence Address28 Craigmount Hill
Edinburgh
Lothian
EH4 8DL
Scotland
Director NameMr Neil James Anderson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(86 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 January 1999)
RoleCivil Servant
Correspondence Address299 South Gyle Road
Edinburgh
EH12 8EE
Scotland
Director NameMr David Alexander McKenzie Black
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(87 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 January 2000)
RolePolice Officer
Correspondence Address13 Corstorphine Hill Avenue
Edinburgh
Lothian
EH12 6LF
Scotland
Director NameJohn Muir Anderson
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(88 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 January 2001)
RoleRetired
Correspondence Address45 Glasgow Road
Edinburgh
Midlothian
EH12 8LL
Scotland
Director NameWilliam Christie
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(90 years, 9 months after company formation)
Appointment Duration3 years (resigned 29 January 2003)
RoleQuantity Surveyor
Correspondence Address9 Scotstoun Park
South Queensferry
West Lothian
EH30 9PQ
Scotland
Director NameMr Walter Buchanan Campbell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(91 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 January 2005)
RoleConsultant
Correspondence Address31 Cammo Grove
Edinburgh
Midlothian
EH4 8EX
Scotland
Secretary NameDavid John Cullum
NationalityBritish
StatusResigned
Appointed01 June 2003(94 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address14 Bonaly Rise
Edinburgh
EH13 0QX
Scotland
Secretary NameDouglas Allan Cleeton
NationalityBritish
StatusResigned
Appointed01 November 2006(97 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 March 2010)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCordon Cottage Station Road
Abernethy
Perth
Perthshire
PH2 9JS
Scotland
Director NameRoss Hunter Armstrong
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(97 years, 10 months after company formation)
Appointment Duration5 years (resigned 10 February 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address78 Turnhouse Road
Edinburgh
Midlothian
EH12 8ND
Scotland
Director NameThomas Crosbie Cadger
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(97 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 January 2010)
RoleMarketing Consulant
Country of ResidenceScotland
Correspondence Address14 Muirhouses Crescent
Boness
West Lothian
EH51 9DH
Scotland
Director NameDonald Clarkson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(98 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 May 2008)
RoleManaging Director
Correspondence Address24/3 Rothesay Terrace
Edinburgh
Midlothian
EH3 7RY
Scotland
Director NameColin Ballantyne
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(98 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Carrick Knowe Avenue
Edinburgh
Midlothian
EH12 7DJ
Scotland
Director NameIan Roberts Bell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(99 years, 10 months after company formation)
Appointment Duration5 years (resigned 29 January 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Corstorphine Hill Gardens
Edinburgh
EH12 6LA
Scotland
Director NameMiss Lindsey May Beattie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(99 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 January 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Magdala Crescent
Edinburgh
EH12 5BE
Scotland
Secretary NameLindsay Alan Gordon
NationalityBritish
StatusResigned
Appointed13 March 2010(100 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2015)
RoleCompany Director
Correspondence AddressTurnhouse Golf Club 154 Turnhouse Road
Edinburgh
EH12 8PS
Scotland
Director NameSteven Walter Armstrong
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(102 years, 9 months after company formation)
Appointment Duration5 years (resigned 26 January 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address6 Almond Green
Edinburgh
Lothian
EH12 8UA
Scotland
Director NameMrs Patricia Clark
Date of BirthNovember 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed30 January 2013(103 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 January 2016)
RoleGolf Club Administrator
Country of ResidenceScotland
Correspondence Address6 North Bughtlin Neuk
Edinburgh
EH12 8XG
Scotland
Director NameMr Neil James Anderson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(105 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 January 2017)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address154 Turnhouse Road
Edinburgh
EH12 0AD
Scotland
Secretary NameMr Steven Armstrong
StatusResigned
Appointed01 February 2015(105 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 January 2017)
RoleCompany Director
Correspondence Address154 Turnhouse Road
Edinburgh
EH12 0AD
Scotland
Secretary NameMr David Gemmell
StatusResigned
Appointed26 January 2017(107 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 May 2023)
RoleCompany Director
Correspondence Address154 Turnhouse Rd
Edinburgh
EH12 0AD
Scotland

Contact

Websiteturnhousegolfclub.com
Telephone0131 3391014
Telephone regionEdinburgh

Location

Registered Address154 Turnhouse Rd
Edinburgh
EH12 0AD
Scotland
ConstituencyEdinburgh West
WardAlmond

Financials

Year2014
Turnover£604,161
Net Worth£135,840
Cash£57,208
Current Liabilities£173,547

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

20 July 2009Delivered on: 28 July 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.991 acres being part of the lands of craigiehall-see form for further details.
Outstanding

Filing History

17 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
17 March 2020Termination of appointment of Sheila Rosemary Stuart as a director on 22 January 2020 (1 page)
17 March 2020Appointment of Mr Colin James Davidson as a director on 22 January 2020 (2 pages)
17 March 2020Termination of appointment of Moray Strathie Hanson as a director on 22 January 2020 (1 page)
17 March 2020Appointment of Mr Allan William Lamb as a director on 22 January 2020 (2 pages)
24 February 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
7 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
7 October 2019Termination of appointment of Andrew James Wright as a director on 1 October 2019 (1 page)
29 March 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
4 February 2019Appointment of Mr Graeme Stuart Wallace as a director on 23 January 2019 (2 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
9 January 2019Director's details changed for Mrs Eileen Stevenson Downie on 29 December 2018 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
25 January 2018Appointment of Mr Andrew James Wright as a director on 24 January 2018 (2 pages)
25 January 2018Termination of appointment of Ross Phillips Mckay as a director on 24 January 2018 (1 page)
25 January 2018Appointment of Mrs Eileen Stevenson Downie as a director on 24 January 2018 (2 pages)
25 January 2018Termination of appointment of David Cowan as a director on 24 January 2018 (1 page)
25 January 2018Termination of appointment of Ross Phillips Mckay as a director on 24 January 2018 (1 page)
25 January 2018Appointment of Mr Andrew James Wright as a director on 24 January 2018 (2 pages)
25 January 2018Termination of appointment of David Cowan as a director on 24 January 2018 (1 page)
25 January 2018Appointment of Mrs Eileen Stevenson Downie as a director on 24 January 2018 (2 pages)
24 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
1 February 2017Termination of appointment of Grant Alexander Knight as a director on 26 January 2017 (1 page)
1 February 2017Termination of appointment of Steven Walter Armstrong as a director on 26 January 2017 (1 page)
1 February 2017Termination of appointment of Grant Alexander Knight as a director on 26 January 2017 (1 page)
1 February 2017Termination of appointment of Kathleen Moir as a director on 26 January 2017 (1 page)
1 February 2017Termination of appointment of Kathleen Moir as a director on 26 January 2017 (1 page)
1 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
1 February 2017Termination of appointment of Neil James Anderson as a director on 26 January 2017 (1 page)
1 February 2017Termination of appointment of Thomas William Skene as a director on 26 January 2017 (1 page)
1 February 2017Appointment of Mr David Gemmell as a secretary on 26 January 2017 (2 pages)
1 February 2017Termination of appointment of Thomas William Skene as a director on 26 January 2017 (1 page)
1 February 2017Termination of appointment of Neil James Anderson as a director on 26 January 2017 (1 page)
1 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
1 February 2017Appointment of Mr David Gemmell as a secretary on 26 January 2017 (2 pages)
1 February 2017Termination of appointment of Steven Armstrong as a secretary on 26 January 2017 (1 page)
1 February 2017Termination of appointment of Steven Walter Armstrong as a director on 26 January 2017 (1 page)
1 February 2017Termination of appointment of Steven Armstrong as a secretary on 26 January 2017 (1 page)
25 November 2016Resolutions
  • RES13 ‐ Requirment for audit dispensed with 16/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
25 November 2016Resolutions
  • RES13 ‐ Requirment for audit dispensed with 16/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 November 2016Termination of appointment of Scott Johnston as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Ian Scott as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Ian Scott as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Scott Johnston as a director on 18 November 2016 (1 page)
20 April 2016Full accounts made up to 31 October 2015 (11 pages)
20 April 2016Full accounts made up to 31 October 2015 (11 pages)
3 February 2016Annual return made up to 31 January 2016 no member list (14 pages)
3 February 2016Termination of appointment of Douglas James Sime as a director on 27 January 2016 (1 page)
3 February 2016Annual return made up to 31 January 2016 no member list (14 pages)
3 February 2016Termination of appointment of Douglas James Sime as a director on 27 January 2016 (1 page)
28 January 2016Appointment of Mr David Cowan as a director on 27 January 2016 (2 pages)
28 January 2016Termination of appointment of Adrian Thomas Davison as a director on 27 January 2016 (1 page)
28 January 2016Termination of appointment of Patricia Clark as a director on 27 January 2016 (1 page)
28 January 2016Termination of appointment of Adrian Thomas Davison as a director on 27 January 2016 (1 page)
28 January 2016Termination of appointment of Ian Giles Paterson as a director on 27 January 2016 (1 page)
28 January 2016Termination of appointment of Patricia Clark as a director on 27 January 2016 (1 page)
28 January 2016Appointment of Mr Grant Alexander Knight as a director on 27 January 2016 (2 pages)
28 January 2016Termination of appointment of Ian Giles Paterson as a director on 27 January 2016 (1 page)
28 January 2016Termination of appointment of Adrian Thomas Davison as a director on 27 January 2016 (1 page)
28 January 2016Termination of appointment of Adrian Thomas Davison as a director on 27 January 2016 (1 page)
28 January 2016Appointment of Mr Grant Alexander Knight as a director on 27 January 2016 (2 pages)
28 January 2016Appointment of Mr David Cowan as a director on 27 January 2016 (2 pages)
11 May 2015Full accounts made up to 31 October 2014 (13 pages)
11 May 2015Full accounts made up to 31 October 2014 (13 pages)
18 February 2015Appointment of Mr Steven Armstrong as a secretary on 1 February 2015 (2 pages)
18 February 2015Appointment of Mr Steven Armstrong as a secretary on 1 February 2015 (2 pages)
18 February 2015Appointment of Mr Steven Armstrong as a secretary on 1 February 2015 (2 pages)
17 February 2015Appointment of Mr Neil James Anderson as a director on 28 January 2015 (2 pages)
17 February 2015Appointment of Mr Oliver James Mccrone as a director on 28 January 2015 (2 pages)
17 February 2015Termination of appointment of Thomas Crosbie Cadger as a director on 28 January 2015 (1 page)
17 February 2015Termination of appointment of Daniel Mcguigan Gordon as a director on 28 January 2015 (1 page)
17 February 2015Appointment of Mr Oliver James Mccrone as a director on 28 January 2015 (2 pages)
17 February 2015Annual return made up to 31 January 2015 no member list (15 pages)
17 February 2015Appointment of Mr Moray Strathie Hanson as a director on 28 January 2015 (2 pages)
17 February 2015Annual return made up to 31 January 2015 no member list (15 pages)
17 February 2015Termination of appointment of Thomas Crosbie Cadger as a director on 28 January 2015 (1 page)
17 February 2015Appointment of Mr Neil James Anderson as a director on 28 January 2015 (2 pages)
17 February 2015Appointment of Mr Moray Strathie Hanson as a director on 28 January 2015 (2 pages)
17 February 2015Termination of appointment of Daniel Mcguigan Gordon as a director on 28 January 2015 (1 page)
17 February 2015Termination of appointment of Lindsay Alan Gordon as a secretary on 31 January 2015 (1 page)
17 February 2015Termination of appointment of Lindsay Alan Gordon as a secretary on 31 January 2015 (1 page)
17 February 2015Appointment of Mrs Kathleen Moir as a director on 28 January 2015 (2 pages)
17 February 2015Appointment of Mrs Kathleen Moir as a director on 28 January 2015 (2 pages)
16 April 2014Full accounts made up to 31 October 2013 (13 pages)
16 April 2014Full accounts made up to 31 October 2013 (13 pages)
19 February 2014Director's details changed for Thomas Crosbie Cadeer on 31 January 2014 (2 pages)
19 February 2014Annual return made up to 31 January 2014 no member list (14 pages)
19 February 2014Director's details changed for Thomas Crosbie Cadeer on 31 January 2014 (2 pages)
19 February 2014Annual return made up to 31 January 2014 no member list (14 pages)
3 February 2014Termination of appointment of Ian Bell as a director (2 pages)
3 February 2014Termination of appointment of Douglas Imrie as a director (2 pages)
3 February 2014Termination of appointment of Douglas Imrie as a director (2 pages)
3 February 2014Appointment of Thomas William Skene as a director (3 pages)
3 February 2014Appointment of Thomas William Skene as a director (3 pages)
3 February 2014Appointment of Scott Johnston as a director (3 pages)
3 February 2014Termination of appointment of Ian Bell as a director (2 pages)
3 February 2014Termination of appointment of Isla Mccrone as a director (2 pages)
3 February 2014Appointment of Ian Scott as a director (3 pages)
3 February 2014Appointment of Scott Johnston as a director (3 pages)
3 February 2014Termination of appointment of Isla Mccrone as a director (2 pages)
3 February 2014Appointment of Ian Scott as a director (3 pages)
5 August 2013Full accounts made up to 31 October 2012 (13 pages)
5 August 2013Full accounts made up to 31 October 2012 (13 pages)
1 March 2013Termination of appointment of Oliver Mccrone as a director (2 pages)
1 March 2013Appointment of Mrs Patricia Clark as a director (3 pages)
1 March 2013Appointment of Mrs Patricia Clark as a director (3 pages)
1 March 2013Appointment of Mr Thomas Crosbie Cadeer as a director (4 pages)
1 March 2013Termination of appointment of Neil Anderson as a director (2 pages)
1 March 2013Termination of appointment of Neil Anderson as a director (2 pages)
1 March 2013Appointment of Mr Thomas Crosbie Cadeer as a director (4 pages)
1 March 2013Termination of appointment of Oliver Mccrone as a director (2 pages)
6 February 2013Annual return made up to 31 January 2013 no member list (14 pages)
6 February 2013Annual return made up to 31 January 2013 no member list (14 pages)
11 June 2012Full accounts made up to 31 October 2011 (13 pages)
11 June 2012Full accounts made up to 31 October 2011 (13 pages)
20 March 2012Termination of appointment of Ross Armstrong as a director (2 pages)
20 March 2012Termination of appointment of Ross Armstrong as a director (2 pages)
22 February 2012Appointment of Daniel Mcguigan Gordon as a director (3 pages)
22 February 2012Appointment of Daniel Mcguigan Gordon as a director (3 pages)
10 February 2012Termination of appointment of Peter Cullum as a director (2 pages)
10 February 2012Appointment of Steven Walter Armstrong as a director (4 pages)
10 February 2012Appointment of Sheila Rosemary Stuart as a director (3 pages)
10 February 2012Termination of appointment of Peter Cullum as a director (2 pages)
10 February 2012Appointment of Steven Walter Armstrong as a director (4 pages)
10 February 2012Appointment of Sheila Rosemary Stuart as a director (3 pages)
1 February 2012Annual return made up to 31 January 2012 no member list (13 pages)
1 February 2012Annual return made up to 31 January 2012 no member list (13 pages)
31 March 2011Full accounts made up to 31 October 2010 (15 pages)
31 March 2011Full accounts made up to 31 October 2010 (15 pages)
18 February 2011Appointment of Isla Mary Mccrone as a director (6 pages)
18 February 2011Appointment of Isla Mary Mccrone as a director (6 pages)
9 February 2011Director's details changed for Peter Callum on 31 January 2011 (2 pages)
9 February 2011Director's details changed for Peter Callum on 31 January 2011 (2 pages)
9 February 2011Annual return made up to 31 January 2011 no member list (12 pages)
9 February 2011Termination of appointment of Douglas Cleeton as a director (1 page)
9 February 2011Termination of appointment of Douglas Cleeton as a director (1 page)
9 February 2011Annual return made up to 31 January 2011 no member list (12 pages)
31 January 2011Termination of appointment of Lindsey Beattie as a director (2 pages)
31 January 2011Appointment of Douglas James Sime as a director (3 pages)
31 January 2011Appointment of Adrian Thomas Davison as a director (3 pages)
31 January 2011Termination of appointment of Colin Ballantyne as a director (2 pages)
31 January 2011Termination of appointment of Lindsey Beattie as a director (2 pages)
31 January 2011Termination of appointment of Colin Ballantyne as a director (2 pages)
31 January 2011Termination of appointment of Iain Holt as a director (2 pages)
31 January 2011Appointment of Adrian Thomas Davison as a director (3 pages)
31 January 2011Appointment of Douglas James Sime as a director (3 pages)
31 January 2011Termination of appointment of Iain Holt as a director (2 pages)
21 December 2010Annual return made up to 31 January 2010 no member list (14 pages)
21 December 2010Director's details changed for Douglas Imrie on 31 January 2010 (2 pages)
21 December 2010Director's details changed for Iain Holt on 31 January 2010 (2 pages)
21 December 2010Annual return made up to 31 January 2010 no member list (14 pages)
21 December 2010Director's details changed for Douglas Imrie on 31 January 2010 (2 pages)
21 December 2010Director's details changed for Iain Holt on 31 January 2010 (2 pages)
10 August 2010Appointment of Lindsay Alan Gordon as a secretary (3 pages)
10 August 2010Termination of appointment of Douglas Cleeton as a secretary (2 pages)
10 August 2010Termination of appointment of Douglas Cleeton as a secretary (2 pages)
10 August 2010Appointment of Lindsay Alan Gordon as a secretary (3 pages)
2 August 2010Full accounts made up to 31 October 2009 (13 pages)
2 August 2010Full accounts made up to 31 October 2009 (13 pages)
3 March 2010Director's details changed for Colin Ballantyne on 31 January 2010 (2 pages)
3 March 2010Director's details changed for Ross Hunter Armstrong on 31 January 2010 (2 pages)
3 March 2010Director's details changed for Lindsey May Beattie on 31 January 2010 (2 pages)
3 March 2010Director's details changed for Colin Ballantyne on 31 January 2010 (2 pages)
3 March 2010Director's details changed for Ian Giles Paterson on 31 January 2010 (2 pages)
3 March 2010Director's details changed for Douglas Allan Cleeton on 31 January 2010 (2 pages)
3 March 2010Director's details changed for Douglas Allan Cleeton on 31 January 2010 (2 pages)
3 March 2010Director's details changed for Lindsey May Beattie on 31 January 2010 (2 pages)
3 March 2010Director's details changed for Ian Roberts Bell on 31 January 2010 (2 pages)
3 March 2010Director's details changed for Ian Roberts Bell on 31 January 2010 (2 pages)
3 March 2010Director's details changed for Ross Hunter Armstrong on 31 January 2010 (2 pages)
3 March 2010Director's details changed for Ian Giles Paterson on 31 January 2010 (2 pages)
19 February 2010Appointment of Peter Callum as a director (3 pages)
19 February 2010Appointment of Peter Callum as a director (3 pages)
4 February 2010Appointment of Neil Anderson as a director (3 pages)
4 February 2010Appointment of Neil Anderson as a director (3 pages)
4 February 2010Termination of appointment of Thomas Cadger as a director (2 pages)
4 February 2010Termination of appointment of David Edwards as a director (2 pages)
4 February 2010Termination of appointment of Richard Dunn as a director (2 pages)
4 February 2010Termination of appointment of Richard Dunn as a director (2 pages)
4 February 2010Termination of appointment of Thomas Cadger as a director (2 pages)
4 February 2010Termination of appointment of David Edwards as a director (2 pages)
4 February 2010Appointment of Oliver Mccrone as a director (3 pages)
4 February 2010Appointment of Oliver Mccrone as a director (3 pages)
20 December 2009Termination of appointment of Roy Mcinnes as a director (2 pages)
20 December 2009Termination of appointment of Roy Mcinnes as a director (2 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 March 2009Full accounts made up to 31 October 2008 (13 pages)
14 March 2009Full accounts made up to 31 October 2008 (13 pages)
4 March 2009Annual return made up to 31/01/09 (6 pages)
4 March 2009Director and secretary's change of particulars / douglas cleeton / 30/01/2009 (1 page)
4 March 2009Director and secretary's change of particulars / douglas cleeton / 30/01/2009 (1 page)
4 March 2009Annual return made up to 31/01/09 (6 pages)
13 February 2009Director appointed lindsey beattie (2 pages)
13 February 2009Director appointed lindsey beattie (2 pages)
12 February 2009Appointment terminated director mary finnegan (1 page)
12 February 2009Director appointed ian bell (1 page)
12 February 2009Appointment terminated director mary finnegan (1 page)
12 February 2009Director appointed roy mcinnes (1 page)
12 February 2009Director appointed roy mcinnes (1 page)
12 February 2009Director appointed ian bell (1 page)
12 February 2009Director appointed douglas imrie (1 page)
12 February 2009Director appointed douglas imrie (1 page)
12 February 2009Appointment terminated director alexander walker (1 page)
12 February 2009Appointment terminated director alexander walker (1 page)
28 May 2008Appointment terminated director donald clarkson (1 page)
28 May 2008Appointment terminated director donald clarkson (1 page)
27 May 2008Appointment terminated director ian scott (1 page)
27 May 2008Director appointed douglas allan cleeton (2 pages)
27 May 2008Director appointed douglas allan cleeton (2 pages)
27 May 2008Appointment terminated director ian scott (1 page)
13 May 2008Full accounts made up to 31 October 2007 (13 pages)
13 May 2008Full accounts made up to 31 October 2007 (13 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Annual return made up to 31/01/08 (3 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Annual return made up to 31/01/08 (3 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
14 March 2007Annual return made up to 31/01/07 (4 pages)
14 March 2007Annual return made up to 31/01/07 (4 pages)
7 March 2007Full accounts made up to 31 October 2006 (13 pages)
7 March 2007Full accounts made up to 31 October 2006 (13 pages)
7 February 2007New director appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007New director appointed (2 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Secretary resigned (1 page)
14 November 2006New secretary appointed (2 pages)
14 November 2006New secretary appointed (2 pages)
7 August 2006Full accounts made up to 31 October 2005 (12 pages)
7 August 2006Full accounts made up to 31 October 2005 (12 pages)
6 April 2006Annual return made up to 31/01/06 (3 pages)
6 April 2006Annual return made up to 31/01/06 (3 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
30 August 2005Full accounts made up to 31 October 2004 (12 pages)
30 August 2005Full accounts made up to 31 October 2004 (12 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Annual return made up to 31/01/05 (9 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005Annual return made up to 31/01/05 (9 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
11 August 2004Full accounts made up to 31 October 2003 (11 pages)
11 August 2004Full accounts made up to 31 October 2003 (11 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Annual return made up to 31/01/04
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Annual return made up to 31/01/04
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
13 June 2003Full accounts made up to 31 October 2002 (9 pages)
13 June 2003Full accounts made up to 31 October 2002 (9 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
14 April 2003Annual return made up to 31/01/03 (9 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Annual return made up to 31/01/03 (9 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002Annual return made up to 31/01/02
  • 363(288) ‐ Director resigned
(7 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Full accounts made up to 31 October 2001 (10 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Full accounts made up to 31 October 2001 (10 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Annual return made up to 31/01/02
  • 363(288) ‐ Director resigned
(7 pages)
13 February 2002New director appointed (2 pages)
27 February 2001Full accounts made up to 31 October 2000 (9 pages)
27 February 2001Full accounts made up to 31 October 2000 (9 pages)
12 February 2001Annual return made up to 31/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001Annual return made up to 31/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 February 2001New director appointed (2 pages)
2 February 2000Annual return made up to 31/01/00
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Full accounts made up to 31 October 1999 (14 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Full accounts made up to 31 October 1999 (14 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Annual return made up to 31/01/00
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Annual return made up to 31/01/99
  • 363(288) ‐ Director resigned
(8 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Annual return made up to 31/01/99
  • 363(288) ‐ Director resigned
(8 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Full accounts made up to 31 October 1998 (13 pages)
11 February 1999Full accounts made up to 31 October 1998 (13 pages)
11 February 1999New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Annual return made up to 31/01/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Full accounts made up to 31 October 1997 (8 pages)
4 February 1998Full accounts made up to 31 October 1997 (8 pages)
4 February 1998Annual return made up to 31/01/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
30 June 1997Full accounts made up to 31 October 1996 (15 pages)
30 June 1997Full accounts made up to 31 October 1996 (15 pages)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1997Annual return made up to 31/01/97
  • 363(288) ‐ Director resigned
(8 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Annual return made up to 31/01/97
  • 363(288) ‐ Director resigned
(8 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Annual return made up to 31/01/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Annual return made up to 31/01/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 March 1996Full accounts made up to 31 October 1995 (12 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Full accounts made up to 31 October 1995 (12 pages)
12 March 1996New director appointed (2 pages)
27 April 1909Incorporation (31 pages)
27 April 1909Incorporation (31 pages)