Company NameThe Hamilton Bridge Club, Limited
Company StatusActive
Company NumberSC007482
CategoryPrivate Limited Company
Incorporation Date24 March 1910(114 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn Kelly
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2001(91 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RoleRetired
Correspondence Address65 Calder Court
Coatbridge
Lanarkshire
ML5 4EU
Scotland
Director NameAnn Macgregor
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2010(100 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Sycamore Drive
Hamilton
ML3 7HF
Scotland
Director NameMrs Kathleen Fallon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(102 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitegates Glasgow Road
Coatbridge
ML5 1EL
Scotland
Director NameMrs Jean Fleming Robertson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityScottish
StatusCurrent
Appointed02 June 2015(105 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address"Alstonville"
121 Cadzow Street
Hamilton
ML3 6JA
Scotland
Director NameMrs Johanna Nolan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(106 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address"Alstonville"
121 Cadzow Street
Hamilton
ML3 6JA
Scotland
Director NameMr Iain Sleigh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2017(107 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Maclean Place
East Kilbride
Glasgow
G74 4TQ
Scotland
Director NameMr Kenneth Blake
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2019(109 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address"Alstonville"
121 Cadzow Street
Hamilton
ML3 6JA
Scotland
Secretary NameMrs Jean Robertson
StatusCurrent
Appointed07 January 2020(109 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address"Alstonville"
121 Cadzow Street
Hamilton
ML3 6JA
Scotland
Director NameMrs Margaret Rice
Date of BirthAugust 1946 (Born 77 years ago)
NationalityScottish
StatusCurrent
Appointed25 August 2020(110 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address"Alstonville"
121 Cadzow Street
Hamilton
ML3 6JA
Scotland
Director NameMr Larry McClement
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityScottish
StatusCurrent
Appointed25 August 2020(110 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address"Alstonville"
121 Cadzow Street
Hamilton
ML3 6JA
Scotland
Director NameMrs Joan Lees
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(112 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAlstonville Cadzow Street
Hamilton
ML3 6JA
Scotland
Director NameGeorge Bryson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(78 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 15 July 2004)
RoleRetired
Correspondence Address91 Lanark Road
Crossford
Carluke
Lanarkshire
ML8 5RA
Scotland
Director NameWilhelmina Daly
NationalityBritish
StatusResigned
Appointed21 November 1988(78 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 1990)
RoleHousewife
Correspondence Address5 Edgemont Park
Hamilton
Lanarkshire
ML3 8ER
Scotland
Director NameAlan Dunsire
NationalityBritish
StatusResigned
Appointed21 November 1988(78 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 1990)
RoleTeacher
Correspondence Address5 Tinto View Road
Ashgill
Larkhall
ML9 3AY
Scotland
Director NameIsobel Fraser
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(78 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 08 May 2002)
RoleHousewife
Correspondence Address23 Maple Drive
Larkhall
Lanarkshire
ML9 2AR
Scotland
Secretary NameFrederick Macfarlane
NationalityBritish
StatusResigned
Appointed21 November 1988(78 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 1992)
RoleCompany Director
Correspondence Address26 Iona Ridge
Hamilton
Lanarkshire
ML3 8PY
Scotland
Director NameJames Harold
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1990(80 years, 7 months after company formation)
Appointment Duration2 years (resigned 26 October 1992)
RoleRetired
Correspondence Address21 Glen Lethnot
East Kilbride
Glasgow
Lanarkshire
G74 3UZ
Scotland
Director NameKenneth Crooks
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(82 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 10 October 2005)
RoleRetired
Correspondence Address6 Heathfield Drive
Kirkmuirhill
Lanark
Lanarkshire
ML11 9SR
Scotland
Secretary NameDavid Lindsay
NationalityBritish
StatusResigned
Appointed12 November 1992(82 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 03 October 2011)
RoleRetired
Correspondence Address10 John Murray Court
Motherwell
Lanarkshire
ML1 2QW
Scotland
Director NameMr Shirish Chotai
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(85 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Lochbroom Drive
Newton Mearns
Glasgow
G77 5PF
Scotland
Director NameJoan Elizabeth Frances Fulton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(88 years, 7 months after company formation)
Appointment Duration12 years (resigned 31 October 2010)
RoleTeacher
Correspondence Address43 Lockhart Place
Wishaw
Lanarkshire
ML2 8PP
Scotland
Director NameGavin Ritchie Griffin
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(90 years, 3 months after company formation)
Appointment Duration3 years (resigned 10 June 2003)
RoleCompany Director
Correspondence Address19 Auchingramont Court
64 Union Street
Hamilton
Lanarkshire
ML3 6NB
Scotland
Director NameCatherine Ferguson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(93 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2012)
RoleAccountant
Correspondence Address11 Cedar Road
Killearn
Glasgow
Lanarkshire
G63 9RU
Scotland
Director NameRobin Gardner Donald
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(95 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 2012)
RoleChartered Accountant
Correspondence Address6b Grahamshill Street
Airdrie
ML6 7EN
Scotland
Director NameWilliam Norman Dines
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(95 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 October 2010)
RoleRetired
Correspondence Address92 Coatbridge Road
Glenmavis
Airdrie
Lanarkshire
ML6 0NJ
Scotland
Director NameNorman Hunter Campbell
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2010(100 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Montgomery Street
Eaglesham
G76 0AS
Scotland
Secretary NameAlison Margaret Robertson
NationalityBritish
StatusResigned
Appointed03 October 2011(101 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 June 2014)
RoleCompany Director
Correspondence Address10 Old Mill Road
Bothwell
G71 8AY
Scotland
Director NameJack Lees
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(102 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Lockhart Place
Wishaw
ML2 8PP
Scotland
Director NameMr Thomas Cameron Aitchison
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(104 years, 3 months after company formation)
Appointment Duration5 years (resigned 19 June 2019)
RoleRetired Lecturer
Country of ResidenceScotland
Correspondence Address14 Alder Avenue
Hamilton
Lanarkshire
Scotland
Director NameMr Wiliam Ballantyne
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(104 years, 3 months after company formation)
Appointment Duration7 years (resigned 28 June 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address38 Croft Wynd Croft Wynd
Uddingston
Glasgow
G71 7BJ
Scotland
Director NameMrs Joanna Elizabeth Harvie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(104 years, 3 months after company formation)
Appointment Duration3 years (resigned 06 June 2017)
RoleRetired Journalist
Country of ResidenceScotland
Correspondence Address32 Douglas Gardens
Uddingston
Glasgow
G71 7HB
Scotland
Secretary NameMrs Kathleen Fallon
StatusResigned
Appointed02 June 2014(104 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 June 2016)
RoleCompany Director
Correspondence Address"Alstonville"
121 Cadzow Street
Hamilton
ML3 6JA
Scotland
Secretary NameMrs Mary Leggate Baird Thompson
StatusResigned
Appointed07 June 2016(106 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 January 2020)
RoleCompany Director
Correspondence Address"Alstonville"
121 Cadzow Street
Hamilton
ML3 6JA
Scotland
Director NameMr Davie Eadie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2019(109 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 January 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address"Alstonville"
121 Cadzow Street
Hamilton
ML3 6JA
Scotland
Director NameMr John Di Mambro
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2022(112 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 2024)
RoleRetired
Country of ResidenceScotland
Correspondence Address"Alstonville"
121 Cadzow Street
Hamilton
ML3 6JA
Scotland

Contact

Telephone01698 286105
Telephone regionMotherwell

Location

Registered Address"Alstonville"
121 Cadzow Street
Hamilton
ML3 6JA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

2 at £1Margaret Mcgowan
0.78%
Ordinary
1 at £1Alan Scott
0.39%
Ordinary
1 at £1Alex Marshall
0.39%
Ordinary
1 at £1Alison Robertson
0.39%
Ordinary
1 at £1Alistair Crawford
0.39%
Ordinary
1 at £1Alistair Ross
0.39%
Ordinary
1 at £1Allison Brownlie
0.39%
Ordinary
1 at £1Andrew Mcgowan
0.39%
Ordinary
1 at £1Andrew Mercer
0.39%
Ordinary
1 at £1Andy Nisbet
0.39%
Ordinary
1 at £1Anita Robinson
0.39%
Ordinary
1 at £1Ann Messer
0.39%
Ordinary
1 at £1Anne Hood
0.39%
Ordinary
1 at £1Anne Kegg
0.39%
Ordinary
1 at £1Anne Kyle
0.39%
Ordinary
1 at £1Anne Macgregor
0.39%
Ordinary
1 at £1Anne Wright
0.39%
Ordinary
1 at £1Arwyn Birchall
0.39%
Ordinary
1 at £1Barry Murphy
0.39%
Ordinary
1 at £1Belle Clark
0.39%
Ordinary
1 at £1Betty Borland
0.39%
Ordinary
1 at £1Betty Gibson
0.39%
Ordinary
1 at £1Betty Morris
0.39%
Ordinary
1 at £1Bill Benham
0.39%
Ordinary
1 at £1Bill Bow
0.39%
Ordinary
1 at £1Bill West
0.39%
Ordinary
1 at £1Billy Ballantyne
0.39%
Ordinary
1 at £1Billy Mason
0.39%
Ordinary
1 at £1Bob Wilson
0.39%
Ordinary
1 at £1Bruce Williamson
0.39%
Ordinary
1 at £1Caroline Mccrear
0.39%
Ordinary
1 at £1Cath Benham
0.39%
Ordinary
1 at £1Cathie Burns
0.39%
Ordinary
1 at £1Catriona Hamilton
0.39%
Ordinary
1 at £1Charles Mcclymont
0.39%
Ordinary
1 at £1Christine Deanie
0.39%
Ordinary
1 at £1Christine Jack
0.39%
Ordinary
1 at £1Colin Weir
0.39%
Ordinary
1 at £1Crawford Russell
0.39%
Ordinary
1 at £1Dan Mcphee
0.39%
Ordinary
1 at £1Dave Eadie
0.39%
Ordinary
1 at £1David Carse
0.39%
Ordinary
1 at £1David Gillespie
0.39%
Ordinary
1 at £1David Lindsay
0.39%
Ordinary
1 at £1David Pirrett
0.39%
Ordinary
1 at £1David Stewart
0.39%
Ordinary
1 at £1Derek Pendrey
0.39%
Ordinary
1 at £1Didi Johnstone
0.39%
Ordinary
1 at £1Dolores Mcinnes
0.39%
Ordinary
1 at £1Dorothy Arthur
0.39%
Ordinary
1 at £1Dorothy Keith
0.39%
Ordinary
1 at £1Douglas Buchanan
0.39%
Ordinary
1 at £1Douglas Mchenry
0.39%
Ordinary
1 at £1Douglas Weir
0.39%
Ordinary
1 at £1Douglas Wylie
0.39%
Ordinary
1 at £1Dougle Bennett
0.39%
Ordinary
1 at £1Eddie Young
0.39%
Ordinary
1 at £1Elaine Morris
0.39%
Ordinary
1 at £1Eleanor Logan
0.39%
Ordinary
1 at £1Eleanor Wailes
0.39%
Ordinary
1 at £1Eliot Soutter
0.39%
Ordinary
1 at £1Elizabeth Brownlie
0.39%
Ordinary
1 at £1Elizabeth Campbell
0.39%
Ordinary
1 at £1Elizabeth Dunn
0.39%
Ordinary
1 at £1Elizabeth Kerr
0.39%
Ordinary
1 at £1Elizabeth Muir
0.39%
Ordinary
1 at £1Ellen Fotheringham
0.39%
Ordinary
1 at £1Ellen Scott
0.39%
Ordinary
1 at £1Elsa Kinnear
0.39%
Ordinary
1 at £1Elsie Forrest
0.39%
Ordinary
1 at £1Evelyn Hinson
0.39%
Ordinary
1 at £1Ewing Mcgillivray
0.39%
Ordinary
1 at £1Fiona Beveridge
0.39%
Ordinary
1 at £1Fiona Williamson
0.39%
Ordinary
1 at £1Florence Mchenry
0.39%
Ordinary
1 at £1Frank Degnan
0.39%
Ordinary
1 at £1Fraser Deanie
0.39%
Ordinary
1 at £1Fred Macfarlane
0.39%
Ordinary
1 at £1Genevra Ritch
0.39%
Ordinary
1 at £1George Bryson
0.39%
Ordinary
1 at £1George Knox
0.39%
Ordinary
1 at £1George Rusk
0.39%
Ordinary
1 at £1Gerry Sweeney
0.39%
Ordinary
1 at £1Graham Jackson
0.39%
Ordinary
1 at £1Gwen Mclauchlan
0.39%
Ordinary
1 at £1Hamish Watson
0.39%
Ordinary
1 at £1Harry Menzies
0.39%
Ordinary
1 at £1Hazel Gibson
0.39%
Ordinary
1 at £1Helen Barrie
0.39%
Ordinary
1 at £1Helen Brown
0.39%
Ordinary
1 at £1Helen Downie
0.39%
Ordinary
1 at £1Helen Dunn
0.39%
Ordinary
1 at £1Helen Rowe
0.39%
Ordinary
1 at £1Helen Simpson
0.39%
Ordinary
1 at £1Helen Strand
0.39%
Ordinary
1 at £1Helen Whiteford
0.39%
Ordinary
1 at £1Helen Wilson
0.39%
Ordinary
1 at £1Hugh Connor
0.39%
Ordinary
1 at £1Hugh Morgan
0.39%
Ordinary
1 at £1Iain Park
0.39%
Ordinary
1 at £1Iain Sleigh
0.39%
Ordinary
1 at £1Ian Harris
0.39%
Ordinary
1 at £1Ian Harvie
0.39%
Ordinary
1 at £1Ian Macgregor
0.39%
Ordinary
1 at £1Ian Mitchell
0.39%
Ordinary
1 at £1Irene Adamson
0.39%
Ordinary
1 at £1Irene Hunter
0.39%
Ordinary
1 at £1Irene Wilson
0.39%
Ordinary
1 at £1Isabel Beveridge
0.39%
Ordinary
1 at £1Isabella Craig
0.39%
Ordinary
1 at £1Ishbel Anderson
0.39%
Ordinary
1 at £1Isobel Ballantyne
0.39%
Ordinary
1 at £1Isobel Calderhead
0.39%
Ordinary
1 at £1Isobel Craig
0.39%
Ordinary
1 at £1Isobel Davidson
0.39%
Ordinary
1 at £1Isobel Ritchie
0.39%
Ordinary
1 at £1Isobel Waddell
0.39%
Ordinary
1 at £1Jack Lees
0.39%
Ordinary
1 at £1Jack Munro
0.39%
Ordinary
1 at £1James Mullen
0.39%
Ordinary
1 at £1Jan Dalziel
0.39%
Ordinary
1 at £1Jane Wardrop
0.39%
Ordinary
1 at £1Jane Wickes
0.39%
Ordinary
1 at £1Janellen Young
0.39%
Ordinary
1 at £1Janet Keay
0.39%
Ordinary
1 at £1Janet Love
0.39%
Ordinary
1 at £1Janet Murray
0.39%
Ordinary
1 at £1Janette Cowle
0.39%
Ordinary
1 at £1Janette Henderson
0.39%
Ordinary
1 at £1Janette Stark
0.39%
Ordinary
1 at £1Janette Towers
0.39%
Ordinary
1 at £1Jean Birrell
0.39%
Ordinary
1 at £1Jean Graham
0.39%
Ordinary
1 at £1Jean Robertson
0.39%
Ordinary
1 at £1Jean Wylie
0.39%
Ordinary
1 at £1Jeanette Wilson
0.39%
Ordinary
1 at £1Jim Lyon
0.39%
Ordinary
1 at £1Jim Mccartney
0.39%
Ordinary
1 at £1Jim Robertson
0.39%
Ordinary
1 at £1Joan Lees
0.39%
Ordinary
1 at £1Joan Sim
0.39%
Ordinary
1 at £1Joanna Harvie
0.39%
Ordinary
1 at £1Joe Duffy
0.39%
Ordinary
1 at £1Johanna Nolan
0.39%
Ordinary
1 at £1John Blakeley
0.39%
Ordinary
1 at £1John Gregory
0.39%
Ordinary
1 at £1John Hart
0.39%
Ordinary
1 at £1John Kelly
0.39%
Ordinary
1 at £1John Mccrear
0.39%
Ordinary
1 at £1John Wilson
0.39%
Ordinary
1 at £1Joseph Nolan
0.39%
Ordinary
1 at £1Joyce Cowie
0.39%
Ordinary
1 at £1June Fearns
0.39%
Ordinary
1 at £1Kate Pirrett
0.39%
Ordinary
1 at £1Kath Russell
0.39%
Ordinary
1 at £1Kathleen Fallon
0.39%
Ordinary
1 at £1Kathleen Lyons
0.39%
Ordinary
1 at £1Ken Blake
0.39%
Ordinary
1 at £1Ken Crooks
0.39%
Ordinary
1 at £1Larry Mcclemont
0.39%
Ordinary
1 at £1Laurie Mcintosh
0.39%
Ordinary
1 at £1Lena Anderson
0.39%
Ordinary
1 at £1Lesley Eadie
0.39%
Ordinary
1 at £1Lil Macintyre
0.39%
Ordinary
1 at £1Linda Rusk
0.39%
Ordinary
1 at £1Linda Watson
0.39%
Ordinary
1 at £1Liz Batters
0.39%
Ordinary
1 at £1Liz Craig
0.39%
Ordinary
1 at £1Liz Donald
0.39%
Ordinary
1 at £1Liz Hamilton
0.39%
Ordinary
1 at £1Liz Macbride
0.39%
Ordinary
1 at £1Lorna Dyett
0.39%
Ordinary
1 at £1Lorna Greenslade
0.39%
Ordinary
1 at £1Louise Morrison
0.39%
Ordinary
1 at £1Lyle Barbour
0.39%
Ordinary
1 at £1Lyn Wilson
0.39%
Ordinary
1 at £1Lynda Mclean
0.39%
Ordinary
1 at £1Marbeth Boyle
0.39%
Ordinary
1 at £1Margaret Aitken
0.39%
Ordinary
1 at £1Margaret Buttle
0.39%
Ordinary
1 at £1Margaret Getty
0.39%
Ordinary
1 at £1Margaret Leggate
0.39%
Ordinary
1 at £1Margaret Maclean
0.39%
Ordinary
1 at £1Margaret Rice
0.39%
Ordinary
1 at £1Margery Menzies
0.39%
Ordinary
1 at £1Margot Mclaughlin
0.39%
Ordinary
1 at £1Marion Hill
0.39%
Ordinary
1 at £1Marlyn Stewart
0.39%
Ordinary
1 at £1Martin Smith
0.39%
Ordinary
1 at £1Mary Mackenzie
0.39%
Ordinary
1 at £1Mary Mason
0.39%
Ordinary
1 at £1Mary Pollock
0.39%
Ordinary
1 at £1Mary Soutter
0.39%
Ordinary
1 at £1Mary Thompson
0.39%
Ordinary
1 at £1Mary Weir
0.39%
Ordinary
1 at £1Matt Howatson
0.39%
Ordinary
1 at £1Maureen Burnett
0.39%
Ordinary
1 at £1Maureen Macfarlane
0.39%
Ordinary
1 at £1Maureen Mcintosh
0.39%
Ordinary
1 at £1May Gow
0.39%
Ordinary
1 at £1Meg Barclay
0.39%
Ordinary
1 at £1Moira Kaczan
0.39%
Ordinary
1 at £1Moira Mcilwain
0.39%
Ordinary
1 at £1Moira Papworth
0.39%
Ordinary
1 at £1Moira Stobo
0.39%
Ordinary
1 at £1Morag Hamilton
0.39%
Ordinary
1 at £1Morag Welsh
0.39%
Ordinary
1 at £1Morveen Urquhart
0.39%
Ordinary
1 at £1Myra Henry
0.39%
Ordinary
1 at £1Myra Plenderleith
0.39%
Ordinary
1 at £1Nan Smith
0.39%
Ordinary
1 at £1Nancy Mair
0.39%
Ordinary
1 at £1Nancy Struthers
0.39%
Ordinary
1 at £1Nelson Bull
0.39%
Ordinary
1 at £1Nora Sweeney
0.39%
Ordinary
-OTHER
0.39%
-
1 at £1Pamela Stewart
0.39%
Ordinary
1 at £1Pauline Warlow
0.39%
Ordinary
1 at £1Peter Kerr
0.39%
Ordinary
1 at £1Peter Lavery
0.39%
Ordinary
1 at £1Philippa Brown
0.39%
Ordinary
1 at £1Raena Williamson
0.39%
Ordinary
1 at £1Ria Hetherington
0.39%
Ordinary
1 at £1Rita Liddell
0.39%
Ordinary
1 at £1Rita Stuart
0.39%
Ordinary
1 at £1Robert Sim
0.39%
Ordinary
1 at £1Robert Stobo
0.39%
Ordinary
1 at £1Roisin Sharp
0.39%
Ordinary
1 at £1Sandra Gellatly
0.39%
Ordinary
1 at £1Sandra Gray
0.39%
Ordinary
1 at £1Sandra Raeburn
0.39%
Ordinary
1 at £1Sheila Bell
0.39%
Ordinary
1 at £1Sheila Mccallum
0.39%
Ordinary
1 at £1Sheila Wylie
0.39%
Ordinary
1 at £1Shirley Yuill
0.39%
Ordinary
1 at £1Stephen Reilly
0.39%
Ordinary
1 at £1Stewart Wood
0.39%
Ordinary
1 at £1Stuart Brownlie
0.39%
Ordinary
1 at £1Susan Aitchison
0.39%
Ordinary
1 at £1Susan Russell
0.39%
Ordinary
1 at £1Syd Devine
0.39%
Ordinary
1 at £1Sylvia Mcguire
0.39%
Ordinary
1 at £1Ted Black
0.39%
Ordinary
1 at £1Tom Aitchison
0.39%
Ordinary
1 at £1Tom Bradburn
0.39%
Ordinary
1 at £1Tom Connor
0.39%
Ordinary
1 at £1Tom Smith
0.39%
Ordinary
1 at £1Tom Tait
0.39%
Ordinary
1 at £1Tom Welsh
0.39%
Ordinary
1 at £1Vince Elliott
0.39%
Ordinary
1 at £1Viv Nisbet
0.39%
Ordinary
1 at £1Walter Gray
0.39%
Ordinary
1 at £1Willie Paterson
0.39%
Ordinary
1 at £1Wilma Gilmour
0.39%
Ordinary

Financials

Year2014
Net Worth£219,691
Cash£51,356
Current Liabilities£12,757

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

20 October 2023Confirmation statement made on 8 October 2023 with updates (19 pages)
22 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
23 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
22 August 2022Termination of appointment of Mary Burt Mason as a director on 8 August 2022 (1 page)
2 July 2022Appointment of Mrs Joan Lees as a director on 21 June 2022 (2 pages)
26 June 2022Appointment of Mrs Mary Burt Mason as a director on 21 June 2022 (2 pages)
26 June 2022Appointment of Mr John Di Mambro as a director on 21 June 2022 (2 pages)
26 June 2022Termination of appointment of Mary Papworth as a director on 21 June 2022 (1 page)
22 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 May 2022Termination of appointment of John Mccrear as a director on 31 March 2022 (1 page)
27 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 June 2021Termination of appointment of Michael Smyth as a director on 28 June 2021 (1 page)
30 June 2021Termination of appointment of Mary Leggate Baird Thompson as a director on 28 June 2021 (1 page)
30 June 2021Termination of appointment of Wiliam Ballantyne as a director on 28 June 2021 (1 page)
30 June 2021Termination of appointment of Eleanor Hunter Logan as a director on 28 June 2021 (1 page)
24 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
14 September 2020Appointment of Mr Michael Smyth as a director on 25 August 2020 (2 pages)
12 September 2020Appointment of Mrs Margaret Rice as a director on 25 August 2020 (2 pages)
12 September 2020Appointment of Mr Larry Mcclement as a director on 25 August 2020 (2 pages)
7 January 2020Termination of appointment of Mary Leggate Baird Thompson as a secretary on 7 January 2020 (1 page)
7 January 2020Appointment of Mrs Jean Robertson as a secretary on 7 January 2020 (2 pages)
7 January 2020Termination of appointment of Davie Eadie as a director on 7 January 2020 (1 page)
16 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 July 2019Appointment of Mr Davie Eadie as a director on 4 June 2019 (2 pages)
5 July 2019Appointment of Mr Kenneth Blake as a director on 4 June 2019 (2 pages)
27 June 2019Termination of appointment of Thomas Cameron Aitchison as a director on 19 June 2019 (1 page)
27 June 2019Termination of appointment of Gerald Sweeney Obe as a director on 19 June 2019 (1 page)
8 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
19 June 2018Termination of appointment of Joan Lees as a director on 5 June 2018 (1 page)
19 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 June 2018Termination of appointment of Anne Wright as a director on 6 June 2018 (1 page)
19 June 2018Appointment of Mr John Mccrear as a director on 5 June 2018 (2 pages)
22 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 June 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 258
(3 pages)
9 June 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 258
(3 pages)
7 June 2017Termination of appointment of Joanna Elizabeth Harvie as a director on 6 June 2017 (1 page)
7 June 2017Termination of appointment of Crawford George Russell as a director on 6 June 2017 (1 page)
7 June 2017Termination of appointment of Joanna Elizabeth Harvie as a director on 6 June 2017 (1 page)
7 June 2017Appointment of Mr Iain Sleigh as a director on 6 June 2017 (2 pages)
7 June 2017Appointment of Mr Iain Sleigh as a director on 6 June 2017 (2 pages)
7 June 2017Termination of appointment of Crawford George Russell as a director on 6 June 2017 (1 page)
28 October 2016Confirmation statement made on 22 October 2016 with updates (22 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (22 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Appointment of Mrs Mary Leggate Baird Thompson as a secretary on 7 June 2016 (2 pages)
7 June 2016Termination of appointment of Robert Ballantyne Sim as a director on 7 June 2016 (1 page)
7 June 2016Termination of appointment of Robert Ballantyne Sim as a director on 7 June 2016 (1 page)
7 June 2016Termination of appointment of Kathleen Fallon as a secretary on 7 June 2016 (1 page)
7 June 2016Termination of appointment of Kathleen Fallon as a secretary on 7 June 2016 (1 page)
7 June 2016Appointment of Mrs Johanna Nolan as a director on 7 June 2016 (2 pages)
7 June 2016Appointment of Mrs Johanna Nolan as a director on 7 June 2016 (2 pages)
7 June 2016Appointment of Mr Crawford George Russell as a director on 7 June 2016 (2 pages)
7 June 2016Appointment of Mrs Mary Leggate Baird Thompson as a secretary on 7 June 2016 (2 pages)
7 June 2016Appointment of Mr Crawford George Russell as a director on 7 June 2016 (2 pages)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 255
(35 pages)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 255
(35 pages)
26 September 2015Termination of appointment of Douglas Weir as a director on 10 August 2015 (1 page)
26 September 2015Termination of appointment of Douglas Weir as a director on 10 August 2015 (1 page)
10 July 2015Appointment of Mrs Anne Wright as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mrs Anne Wright as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mrs Anne Wright as a director on 1 July 2015 (2 pages)
15 June 2015Appointment of Mrs Mary Thompson as a director on 2 June 2015 (2 pages)
15 June 2015Appointment of Mrs Mary Thompson as a director on 2 June 2015 (2 pages)
15 June 2015Appointment of Mrs Mary Thompson as a director on 2 June 2015 (2 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 June 2015Appointment of Mrs Jean Fleming Robertson as a director on 2 June 2015 (2 pages)
14 June 2015Appointment of Mrs Mary Papworth as a director on 2 June 2015 (2 pages)
14 June 2015Appointment of Mrs Jean Fleming Robertson as a director on 2 June 2015 (2 pages)
14 June 2015Appointment of Mrs Mary Papworth as a director on 2 June 2015 (2 pages)
14 June 2015Appointment of Mr Douglas Weir as a director on 2 June 2015 (2 pages)
14 June 2015Appointment of Mrs Jean Fleming Robertson as a director on 2 June 2015 (2 pages)
14 June 2015Appointment of Mr Douglas Weir as a director on 2 June 2015 (2 pages)
14 June 2015Appointment of Mr Douglas Weir as a director on 2 June 2015 (2 pages)
14 June 2015Appointment of Mrs Mary Papworth as a director on 2 June 2015 (2 pages)
9 June 2015Termination of appointment of Dolores Mcinnes as a director on 2 June 2015 (1 page)
9 June 2015Termination of appointment of Jack Lees as a director on 4 June 2015 (1 page)
9 June 2015Termination of appointment of Dolores Mcinnes as a director on 2 June 2015 (1 page)
9 June 2015Termination of appointment of Maureen Mcintosh as a director on 2 June 2015 (1 page)
9 June 2015Termination of appointment of Jack Lees as a director on 4 June 2015 (1 page)
9 June 2015Termination of appointment of Dolores Mcinnes as a director on 2 June 2015 (1 page)
9 June 2015Termination of appointment of Maureen Mcintosh as a director on 2 June 2015 (1 page)
9 June 2015Termination of appointment of Jack Lees as a director on 4 June 2015 (1 page)
9 June 2015Termination of appointment of Maureen Mcintosh as a director on 2 June 2015 (1 page)
28 April 2015Termination of appointment of Henry Michael Murphy as a director on 15 April 2015 (1 page)
28 April 2015Termination of appointment of Henry Michael Murphy as a director on 15 April 2015 (1 page)
23 February 2015Memorandum and Articles of Association (8 pages)
23 February 2015Memorandum and Articles of Association (8 pages)
23 February 2015Statement of company's objects (2 pages)
23 February 2015Statement of company's objects (2 pages)
13 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 255
(32 pages)
2 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 255
(32 pages)
27 November 2014Director's details changed for Mr Thomas Cameron Aitchison on 1 July 2014 (2 pages)
27 November 2014Director's details changed for Mr Thomas Cameron Aitchison on 1 July 2014 (2 pages)
27 November 2014Director's details changed for Mr Thomas Cameron Aitchison on 1 July 2014 (2 pages)
26 November 2014Director's details changed for Mr Henry Michael Murphy on 1 July 2014 (2 pages)
26 November 2014Director's details changed for Mr Thomas Cameron Aitchison on 1 August 2014 (2 pages)
26 November 2014Director's details changed for Mr Henry Michael Murphy on 1 July 2014 (2 pages)
26 November 2014Director's details changed for Mr Henry Michael Murphy on 1 July 2014 (2 pages)
26 November 2014Director's details changed for Mr Thomas Cameron Aitchison on 1 August 2014 (2 pages)
26 November 2014Director's details changed for Mr Thomas Cameron Aitchison on 1 August 2014 (2 pages)
4 November 2014Director's details changed for Mrs Doloras Mcinnes on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Mrs Doloras Mcinnes on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Mrs Doloras Mcinnes on 4 November 2014 (2 pages)
17 June 2014Appointment of Mrs Joanna Elizabeth Harvie as a director (2 pages)
17 June 2014Appointment of Mrs Joanna Elizabeth Harvie as a director (2 pages)
15 June 2014Appointment of Mr Gerald Sweeney Obe as a director (2 pages)
15 June 2014Appointment of Mr Henry Michael Murphy as a director (2 pages)
15 June 2014Appointment of Mrs Doloras Mcinnes as a director (2 pages)
15 June 2014Appointment of Mr Thomas Cameron Aitchison as a director (2 pages)
15 June 2014Appointment of Mr Robert Ballantyne Sim as a director (2 pages)
15 June 2014Appointment of Mr Robert Ballantyne Sim as a director (2 pages)
15 June 2014Appointment of Mr Henry Michael Murphy as a director (2 pages)
15 June 2014Appointment of Mr Thomas Cameron Aitchison as a director (2 pages)
15 June 2014Appointment of Mr Gerald Sweeney Obe as a director (2 pages)
15 June 2014Appointment of Mrs Doloras Mcinnes as a director (2 pages)
11 June 2014Termination of appointment of Linda Watson as a director (1 page)
11 June 2014Termination of appointment of Alison Robertson as a secretary (1 page)
11 June 2014Termination of appointment of Linda Watson as a director (1 page)
11 June 2014Termination of appointment of Andrew Mchenry as a director (1 page)
11 June 2014Termination of appointment of Fiona Williamson as a director (1 page)
11 June 2014Termination of appointment of Shirish Chotai as a director (1 page)
11 June 2014Appointment of Mr Wiliam Ballantyne as a director (2 pages)
11 June 2014Termination of appointment of William Mason as a director (1 page)
11 June 2014Termination of appointment of Fiona Williamson as a director (1 page)
11 June 2014Termination of appointment of William Mason as a director (1 page)
11 June 2014Termination of appointment of James Robertson as a director (1 page)
11 June 2014Appointment of Mrs Eleanor Hunter Logan as a director (2 pages)
11 June 2014Appointment of Mrs Kathleen Fallon as a secretary (2 pages)
11 June 2014Appointment of Mr Wiliam Ballantyne as a director (2 pages)
11 June 2014Termination of appointment of Alison Robertson as a director (1 page)
11 June 2014Appointment of Mrs Eleanor Hunter Logan as a director (2 pages)
11 June 2014Termination of appointment of Hamish Watson as a director (1 page)
11 June 2014Termination of appointment of James Robertson as a director (1 page)
11 June 2014Termination of appointment of Shirish Chotai as a director (1 page)
11 June 2014Termination of appointment of Hamish Watson as a director (1 page)
11 June 2014Termination of appointment of Andrew Mchenry as a director (1 page)
11 June 2014Termination of appointment of Alison Robertson as a secretary (1 page)
11 June 2014Termination of appointment of Alison Robertson as a director (1 page)
11 June 2014Appointment of Mrs Kathleen Fallon as a secretary (2 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2013Second filing of AR01 previously delivered to Companies House made up to 22 October 2013 (33 pages)
23 December 2013Second filing of AR01 previously delivered to Companies House made up to 22 October 2013 (33 pages)
11 December 2013Appointment of Joan Lees as a director (3 pages)
11 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 246
  • ANNOTATION A second filed AR01 was registered on 23/12/2013.
(31 pages)
11 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 246
  • ANNOTATION A second filed AR01 was registered on 23/12/2013.
(31 pages)
11 December 2013Appointment of Hamish Archibald Watson as a director (3 pages)
11 December 2013Appointment of Joan Lees as a director (3 pages)
11 December 2013Appointment of Hamish Archibald Watson as a director (3 pages)
6 December 2013Termination of appointment of Isabel Ritchie as a director (1 page)
6 December 2013Termination of appointment of Norman Campbell as a director (1 page)
6 December 2013Termination of appointment of Isabel Ritchie as a director (1 page)
6 December 2013Termination of appointment of Norman Campbell as a director (1 page)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (2 pages)
15 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (2 pages)
5 December 2012Total exemption full accounts made up to 31 May 2012 (13 pages)
5 December 2012Total exemption full accounts made up to 31 May 2012 (13 pages)
4 December 2012Termination of appointment of John Munro as a director (1 page)
4 December 2012Appointment of Maureen Mcintosh as a director (2 pages)
4 December 2012Appointment of Jack Lees as a director (2 pages)
4 December 2012Appointment of Linda Watson as a director (2 pages)
4 December 2012Termination of appointment of Catherine Ferguson as a director (1 page)
4 December 2012Termination of appointment of Catherine Ferguson as a director (1 page)
4 December 2012Termination of appointment of Dolores Mcinnes as a director (1 page)
4 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (29 pages)
4 December 2012Appointment of Maureen Mcintosh as a director (2 pages)
4 December 2012Termination of appointment of John Munro as a director (1 page)
4 December 2012Termination of appointment of Robin Donald as a director (1 page)
4 December 2012Termination of appointment of Robin Donald as a director (1 page)
4 December 2012Appointment of Kathleen Fallon as a director (2 pages)
4 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (29 pages)
4 December 2012Appointment of Linda Watson as a director (2 pages)
4 December 2012Termination of appointment of Dolores Mcinnes as a director (1 page)
4 December 2012Appointment of Kathleen Fallon as a director (2 pages)
4 December 2012Appointment of Jack Lees as a director (2 pages)
16 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (28 pages)
16 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (28 pages)
16 January 2012Appointment of Norman Hunter Campbell as a director (2 pages)
16 January 2012Appointment of Norman Hunter Campbell as a director (2 pages)
16 January 2012Appointment of Andrew Douglas Mchenry as a director (4 pages)
16 January 2012Appointment of Andrew Douglas Mchenry as a director (4 pages)
10 January 2012Termination of appointment of Margaret Maccallum as a director (1 page)
10 January 2012Termination of appointment of Joan Fulton as a director (1 page)
10 January 2012Termination of appointment of Stephen Reilly as a director (1 page)
10 January 2012Appointment of John Crawford Munro as a director (2 pages)
10 January 2012Termination of appointment of Patrick Soutter as a director (1 page)
10 January 2012Appointment of Alison Margaret Robertson as a secretary (2 pages)
10 January 2012Appointment of John Crawford Munro as a director (2 pages)
10 January 2012Termination of appointment of Richard Williamson as a director (1 page)
10 January 2012Termination of appointment of Richard Williamson as a director (1 page)
10 January 2012Appointment of Ann Macgregor as a director (2 pages)
10 January 2012Appointment of Dolores Mcinnes as a director (2 pages)
10 January 2012Appointment of Isabel Coutts Ritchie as a director (3 pages)
10 January 2012Termination of appointment of David Lindsay as a secretary (1 page)
10 January 2012Termination of appointment of David Lindsay as a secretary (1 page)
10 January 2012Appointment of James Robertson as a director (4 pages)
10 January 2012Termination of appointment of Joan Fulton as a director (1 page)
10 January 2012Appointment of Alison Margaret Robertson as a secretary (2 pages)
10 January 2012Appointment of Ann Macgregor as a director (2 pages)
10 January 2012Termination of appointment of William Dines as a director (1 page)
10 January 2012Termination of appointment of Patrick Soutter as a director (1 page)
10 January 2012Appointment of James Robertson as a director (4 pages)
10 January 2012Appointment of Isabel Coutts Ritchie as a director (3 pages)
10 January 2012Termination of appointment of William Dines as a director (1 page)
10 January 2012Termination of appointment of Margaret Maccallum as a director (1 page)
10 January 2012Termination of appointment of Hamish Watson as a director (1 page)
10 January 2012Termination of appointment of Stephen Reilly as a director (1 page)
10 January 2012Termination of appointment of Hamish Watson as a director (1 page)
10 January 2012Appointment of Dolores Mcinnes as a director (2 pages)
17 October 2011Total exemption full accounts made up to 31 May 2011 (13 pages)
17 October 2011Total exemption full accounts made up to 31 May 2011 (13 pages)
9 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (25 pages)
9 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (25 pages)
3 November 2010Total exemption full accounts made up to 31 May 2010 (13 pages)
3 November 2010Total exemption full accounts made up to 31 May 2010 (13 pages)
8 December 2009Total exemption full accounts made up to 31 May 2009 (13 pages)
8 December 2009Director's details changed for Robin Gardner Donald on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (26 pages)
8 December 2009Director's details changed for Shirish Chotai on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (26 pages)
8 December 2009Total exemption full accounts made up to 31 May 2009 (13 pages)
8 December 2009Director's details changed for Robin Gardner Donald on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Robin Gardner Donald on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Shirish Chotai on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Shirish Chotai on 1 October 2009 (2 pages)
2 December 2008Return made up to 22/10/08; full list of members (15 pages)
2 December 2008Return made up to 22/10/08; full list of members (15 pages)
10 November 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
10 November 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
26 November 2007Return made up to 22/10/07; full list of members (16 pages)
26 November 2007Return made up to 22/10/07; full list of members (16 pages)
25 October 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
25 October 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
17 November 2006Return made up to 22/10/06; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
17 November 2006Return made up to 22/10/06; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
17 November 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
11 November 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
11 November 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
7 November 2005New director appointed (2 pages)
7 November 2005Total exemption full accounts made up to 31 May 2005 (13 pages)
7 November 2005Total exemption full accounts made up to 31 May 2005 (13 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
26 November 2004Total exemption full accounts made up to 31 May 2004 (13 pages)
26 November 2004Total exemption full accounts made up to 31 May 2004 (13 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
4 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
4 November 2004New director appointed (2 pages)
4 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
4 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
4 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
4 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
18 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
18 November 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
18 November 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
18 December 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 December 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
12 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
5 March 2001Return made up to 22/10/00; full list of members (14 pages)
5 March 2001Return made up to 22/10/00; full list of members (14 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
27 October 2000Full accounts made up to 31 May 2000 (13 pages)
27 October 2000Full accounts made up to 31 May 2000 (13 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Return made up to 22/10/99; change of members
  • 363(288) ‐ Director resigned
(12 pages)
22 December 1999Return made up to 22/10/99; change of members
  • 363(288) ‐ Director resigned
(12 pages)
22 December 1999New director appointed (2 pages)
23 October 1999Full accounts made up to 31 May 1999 (13 pages)
23 October 1999Full accounts made up to 31 May 1999 (13 pages)
26 November 1998Return made up to 22/10/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 November 1998Return made up to 22/10/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
23 September 1998Full accounts made up to 31 May 1998 (14 pages)
23 September 1998Full accounts made up to 31 May 1998 (14 pages)
2 December 1997Full accounts made up to 31 May 1997 (13 pages)
2 December 1997Full accounts made up to 31 May 1997 (13 pages)
1 December 1997Return made up to 22/10/97; change of members
  • 363(288) ‐ Director resigned
(10 pages)
1 December 1997Return made up to 22/10/97; change of members
  • 363(288) ‐ Director resigned
(10 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
4 December 1996Full accounts made up to 31 May 1996 (13 pages)
4 December 1996Full accounts made up to 31 May 1996 (13 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
14 November 1995Full accounts made up to 31 May 1995 (12 pages)
14 November 1995Full accounts made up to 31 May 1995 (12 pages)
14 November 1995Return made up to 22/10/95; change of members (8 pages)
14 November 1995Return made up to 22/10/95; change of members (8 pages)