Coatbridge
Lanarkshire
ML5 4EU
Scotland
Director Name | Ann Macgregor |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2010(100 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Sycamore Drive Hamilton ML3 7HF Scotland |
Director Name | Mrs Kathleen Fallon |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(102 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitegates Glasgow Road Coatbridge ML5 1EL Scotland |
Director Name | Mrs Jean Fleming Robertson |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 June 2015(105 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | "Alstonville" 121 Cadzow Street Hamilton ML3 6JA Scotland |
Director Name | Mrs Johanna Nolan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2016(106 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | "Alstonville" 121 Cadzow Street Hamilton ML3 6JA Scotland |
Director Name | Mr Iain Sleigh |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2017(107 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4 Maclean Place East Kilbride Glasgow G74 4TQ Scotland |
Director Name | Mr Kenneth Blake |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2019(109 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | "Alstonville" 121 Cadzow Street Hamilton ML3 6JA Scotland |
Secretary Name | Mrs Jean Robertson |
---|---|
Status | Current |
Appointed | 07 January 2020(109 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | "Alstonville" 121 Cadzow Street Hamilton ML3 6JA Scotland |
Director Name | Mrs Margaret Rice |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 August 2020(110 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | "Alstonville" 121 Cadzow Street Hamilton ML3 6JA Scotland |
Director Name | Mr Larry McClement |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 August 2020(110 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | "Alstonville" 121 Cadzow Street Hamilton ML3 6JA Scotland |
Director Name | Mrs Joan Lees |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(112 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Alstonville Cadzow Street Hamilton ML3 6JA Scotland |
Director Name | Mr John Di Mambro |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(112 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | "Alstonville" 121 Cadzow Street Hamilton ML3 6JA Scotland |
Director Name | Alan Dunsire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(78 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 1990) |
Role | Teacher |
Correspondence Address | 5 Tinto View Road Ashgill Larkhall ML9 3AY Scotland |
Director Name | Isobel Fraser |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(78 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 08 May 2002) |
Role | Housewife |
Correspondence Address | 23 Maple Drive Larkhall Lanarkshire ML9 2AR Scotland |
Director Name | George Bryson |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(78 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 15 July 2004) |
Role | Retired |
Correspondence Address | 91 Lanark Road Crossford Carluke Lanarkshire ML8 5RA Scotland |
Director Name | Wilhelmina Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(78 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 1990) |
Role | Housewife |
Correspondence Address | 5 Edgemont Park Hamilton Lanarkshire ML3 8ER Scotland |
Secretary Name | Frederick Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(78 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 26 Iona Ridge Hamilton Lanarkshire ML3 8PY Scotland |
Director Name | James Harold |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1990(80 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 26 October 1992) |
Role | Retired |
Correspondence Address | 21 Glen Lethnot East Kilbride Glasgow Lanarkshire G74 3UZ Scotland |
Director Name | Kenneth Crooks |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(82 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 October 2005) |
Role | Retired |
Correspondence Address | 6 Heathfield Drive Kirkmuirhill Lanark Lanarkshire ML11 9SR Scotland |
Secretary Name | David Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(82 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 03 October 2011) |
Role | Retired |
Correspondence Address | 10 John Murray Court Motherwell Lanarkshire ML1 2QW Scotland |
Director Name | Mr Shirish Chotai |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(85 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Lochbroom Drive Newton Mearns Glasgow G77 5PF Scotland |
Director Name | Joan Elizabeth Frances Fulton |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(88 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 31 October 2010) |
Role | Teacher |
Correspondence Address | 43 Lockhart Place Wishaw Lanarkshire ML2 8PP Scotland |
Director Name | Gavin Ritchie Griffin |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(90 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 10 June 2003) |
Role | Company Director |
Correspondence Address | 19 Auchingramont Court 64 Union Street Hamilton Lanarkshire ML3 6NB Scotland |
Director Name | Catherine Ferguson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(93 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 October 2012) |
Role | Accountant |
Correspondence Address | 11 Cedar Road Killearn Glasgow Lanarkshire G63 9RU Scotland |
Director Name | William Norman Dines |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(95 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2010) |
Role | Retired |
Correspondence Address | 92 Coatbridge Road Glenmavis Airdrie Lanarkshire ML6 0NJ Scotland |
Director Name | Robin Gardner Donald |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(95 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 October 2012) |
Role | Chartered Accountant |
Correspondence Address | 6b Grahamshill Street Airdrie ML6 7EN Scotland |
Director Name | Norman Hunter Campbell |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2010(100 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Montgomery Street Eaglesham G76 0AS Scotland |
Secretary Name | Alison Margaret Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(101 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 June 2014) |
Role | Company Director |
Correspondence Address | 10 Old Mill Road Bothwell G71 8AY Scotland |
Director Name | Jack Lees |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(102 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Lockhart Place Wishaw ML2 8PP Scotland |
Director Name | Mr Thomas Cameron Aitchison |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(104 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 19 June 2019) |
Role | Retired Lecturer |
Country of Residence | Scotland |
Correspondence Address | 14 Alder Avenue Hamilton Lanarkshire Scotland |
Director Name | Mr Wiliam Ballantyne |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(104 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 28 June 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 38 Croft Wynd Croft Wynd Uddingston Glasgow G71 7BJ Scotland |
Director Name | Mrs Joanna Elizabeth Harvie |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(104 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 06 June 2017) |
Role | Retired Journalist |
Country of Residence | Scotland |
Correspondence Address | 32 Douglas Gardens Uddingston Glasgow G71 7HB Scotland |
Secretary Name | Mrs Kathleen Fallon |
---|---|
Status | Resigned |
Appointed | 02 June 2014(104 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 2016) |
Role | Company Director |
Correspondence Address | "Alstonville" 121 Cadzow Street Hamilton ML3 6JA Scotland |
Secretary Name | Mrs Mary Leggate Baird Thompson |
---|---|
Status | Resigned |
Appointed | 07 June 2016(106 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 January 2020) |
Role | Company Director |
Correspondence Address | "Alstonville" 121 Cadzow Street Hamilton ML3 6JA Scotland |
Director Name | Mr Davie Eadie |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2019(109 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 January 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | "Alstonville" 121 Cadzow Street Hamilton ML3 6JA Scotland |
Telephone | 01698 286105 |
---|---|
Telephone region | Motherwell |
Registered Address | "Alstonville" 121 Cadzow Street Hamilton ML3 6JA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
2 at £1 | Margaret Mcgowan 0.78% Ordinary |
---|---|
1 at £1 | Alan Scott 0.39% Ordinary |
1 at £1 | Alex Marshall 0.39% Ordinary |
1 at £1 | Alison Robertson 0.39% Ordinary |
1 at £1 | Alistair Crawford 0.39% Ordinary |
1 at £1 | Alistair Ross 0.39% Ordinary |
1 at £1 | Allison Brownlie 0.39% Ordinary |
1 at £1 | Andrew Mcgowan 0.39% Ordinary |
1 at £1 | Andrew Mercer 0.39% Ordinary |
1 at £1 | Andy Nisbet 0.39% Ordinary |
1 at £1 | Anita Robinson 0.39% Ordinary |
1 at £1 | Ann Messer 0.39% Ordinary |
1 at £1 | Anne Hood 0.39% Ordinary |
1 at £1 | Anne Kegg 0.39% Ordinary |
1 at £1 | Anne Kyle 0.39% Ordinary |
1 at £1 | Anne Macgregor 0.39% Ordinary |
1 at £1 | Anne Wright 0.39% Ordinary |
1 at £1 | Arwyn Birchall 0.39% Ordinary |
1 at £1 | Barry Murphy 0.39% Ordinary |
1 at £1 | Belle Clark 0.39% Ordinary |
1 at £1 | Betty Borland 0.39% Ordinary |
1 at £1 | Betty Gibson 0.39% Ordinary |
1 at £1 | Betty Morris 0.39% Ordinary |
1 at £1 | Bill Benham 0.39% Ordinary |
1 at £1 | Bill Bow 0.39% Ordinary |
1 at £1 | Bill West 0.39% Ordinary |
1 at £1 | Billy Ballantyne 0.39% Ordinary |
1 at £1 | Billy Mason 0.39% Ordinary |
1 at £1 | Bob Wilson 0.39% Ordinary |
1 at £1 | Bruce Williamson 0.39% Ordinary |
1 at £1 | Caroline Mccrear 0.39% Ordinary |
1 at £1 | Cath Benham 0.39% Ordinary |
1 at £1 | Cathie Burns 0.39% Ordinary |
1 at £1 | Catriona Hamilton 0.39% Ordinary |
1 at £1 | Charles Mcclymont 0.39% Ordinary |
1 at £1 | Christine Deanie 0.39% Ordinary |
1 at £1 | Christine Jack 0.39% Ordinary |
1 at £1 | Colin Weir 0.39% Ordinary |
1 at £1 | Crawford Russell 0.39% Ordinary |
1 at £1 | Dan Mcphee 0.39% Ordinary |
1 at £1 | Dave Eadie 0.39% Ordinary |
1 at £1 | David Carse 0.39% Ordinary |
1 at £1 | David Gillespie 0.39% Ordinary |
1 at £1 | David Lindsay 0.39% Ordinary |
1 at £1 | David Pirrett 0.39% Ordinary |
1 at £1 | David Stewart 0.39% Ordinary |
1 at £1 | Derek Pendrey 0.39% Ordinary |
1 at £1 | Didi Johnstone 0.39% Ordinary |
1 at £1 | Dolores Mcinnes 0.39% Ordinary |
1 at £1 | Dorothy Arthur 0.39% Ordinary |
1 at £1 | Dorothy Keith 0.39% Ordinary |
1 at £1 | Douglas Buchanan 0.39% Ordinary |
1 at £1 | Douglas Mchenry 0.39% Ordinary |
1 at £1 | Douglas Weir 0.39% Ordinary |
1 at £1 | Douglas Wylie 0.39% Ordinary |
1 at £1 | Dougle Bennett 0.39% Ordinary |
1 at £1 | Eddie Young 0.39% Ordinary |
1 at £1 | Elaine Morris 0.39% Ordinary |
1 at £1 | Eleanor Logan 0.39% Ordinary |
1 at £1 | Eleanor Wailes 0.39% Ordinary |
1 at £1 | Eliot Soutter 0.39% Ordinary |
1 at £1 | Elizabeth Brownlie 0.39% Ordinary |
1 at £1 | Elizabeth Campbell 0.39% Ordinary |
1 at £1 | Elizabeth Dunn 0.39% Ordinary |
1 at £1 | Elizabeth Kerr 0.39% Ordinary |
1 at £1 | Elizabeth Muir 0.39% Ordinary |
1 at £1 | Ellen Fotheringham 0.39% Ordinary |
1 at £1 | Ellen Scott 0.39% Ordinary |
1 at £1 | Elsa Kinnear 0.39% Ordinary |
1 at £1 | Elsie Forrest 0.39% Ordinary |
1 at £1 | Evelyn Hinson 0.39% Ordinary |
1 at £1 | Ewing Mcgillivray 0.39% Ordinary |
1 at £1 | Fiona Beveridge 0.39% Ordinary |
1 at £1 | Fiona Williamson 0.39% Ordinary |
1 at £1 | Florence Mchenry 0.39% Ordinary |
1 at £1 | Frank Degnan 0.39% Ordinary |
1 at £1 | Fraser Deanie 0.39% Ordinary |
1 at £1 | Fred Macfarlane 0.39% Ordinary |
1 at £1 | Genevra Ritch 0.39% Ordinary |
1 at £1 | George Bryson 0.39% Ordinary |
1 at £1 | George Knox 0.39% Ordinary |
1 at £1 | George Rusk 0.39% Ordinary |
1 at £1 | Gerry Sweeney 0.39% Ordinary |
1 at £1 | Graham Jackson 0.39% Ordinary |
1 at £1 | Gwen Mclauchlan 0.39% Ordinary |
1 at £1 | Hamish Watson 0.39% Ordinary |
1 at £1 | Harry Menzies 0.39% Ordinary |
1 at £1 | Hazel Gibson 0.39% Ordinary |
1 at £1 | Helen Barrie 0.39% Ordinary |
1 at £1 | Helen Brown 0.39% Ordinary |
1 at £1 | Helen Downie 0.39% Ordinary |
1 at £1 | Helen Dunn 0.39% Ordinary |
1 at £1 | Helen Rowe 0.39% Ordinary |
1 at £1 | Helen Simpson 0.39% Ordinary |
1 at £1 | Helen Strand 0.39% Ordinary |
1 at £1 | Helen Whiteford 0.39% Ordinary |
1 at £1 | Helen Wilson 0.39% Ordinary |
1 at £1 | Hugh Connor 0.39% Ordinary |
1 at £1 | Hugh Morgan 0.39% Ordinary |
1 at £1 | Iain Park 0.39% Ordinary |
1 at £1 | Iain Sleigh 0.39% Ordinary |
1 at £1 | Ian Harris 0.39% Ordinary |
1 at £1 | Ian Harvie 0.39% Ordinary |
1 at £1 | Ian Macgregor 0.39% Ordinary |
1 at £1 | Ian Mitchell 0.39% Ordinary |
1 at £1 | Irene Adamson 0.39% Ordinary |
1 at £1 | Irene Hunter 0.39% Ordinary |
1 at £1 | Irene Wilson 0.39% Ordinary |
1 at £1 | Isabel Beveridge 0.39% Ordinary |
1 at £1 | Isabella Craig 0.39% Ordinary |
1 at £1 | Ishbel Anderson 0.39% Ordinary |
1 at £1 | Isobel Ballantyne 0.39% Ordinary |
1 at £1 | Isobel Calderhead 0.39% Ordinary |
1 at £1 | Isobel Craig 0.39% Ordinary |
1 at £1 | Isobel Davidson 0.39% Ordinary |
1 at £1 | Isobel Ritchie 0.39% Ordinary |
1 at £1 | Isobel Waddell 0.39% Ordinary |
1 at £1 | Jack Lees 0.39% Ordinary |
1 at £1 | Jack Munro 0.39% Ordinary |
1 at £1 | James Mullen 0.39% Ordinary |
1 at £1 | Jan Dalziel 0.39% Ordinary |
1 at £1 | Jane Wardrop 0.39% Ordinary |
1 at £1 | Jane Wickes 0.39% Ordinary |
1 at £1 | Janellen Young 0.39% Ordinary |
1 at £1 | Janet Keay 0.39% Ordinary |
1 at £1 | Janet Love 0.39% Ordinary |
1 at £1 | Janet Murray 0.39% Ordinary |
1 at £1 | Janette Cowle 0.39% Ordinary |
1 at £1 | Janette Henderson 0.39% Ordinary |
1 at £1 | Janette Stark 0.39% Ordinary |
1 at £1 | Janette Towers 0.39% Ordinary |
1 at £1 | Jean Birrell 0.39% Ordinary |
1 at £1 | Jean Graham 0.39% Ordinary |
1 at £1 | Jean Robertson 0.39% Ordinary |
1 at £1 | Jean Wylie 0.39% Ordinary |
1 at £1 | Jeanette Wilson 0.39% Ordinary |
1 at £1 | Jim Lyon 0.39% Ordinary |
1 at £1 | Jim Mccartney 0.39% Ordinary |
1 at £1 | Jim Robertson 0.39% Ordinary |
1 at £1 | Joan Lees 0.39% Ordinary |
1 at £1 | Joan Sim 0.39% Ordinary |
1 at £1 | Joanna Harvie 0.39% Ordinary |
1 at £1 | Joe Duffy 0.39% Ordinary |
1 at £1 | Johanna Nolan 0.39% Ordinary |
1 at £1 | John Blakeley 0.39% Ordinary |
1 at £1 | John Gregory 0.39% Ordinary |
1 at £1 | John Hart 0.39% Ordinary |
1 at £1 | John Kelly 0.39% Ordinary |
1 at £1 | John Mccrear 0.39% Ordinary |
1 at £1 | John Wilson 0.39% Ordinary |
1 at £1 | Joseph Nolan 0.39% Ordinary |
1 at £1 | Joyce Cowie 0.39% Ordinary |
1 at £1 | June Fearns 0.39% Ordinary |
1 at £1 | Kate Pirrett 0.39% Ordinary |
1 at £1 | Kath Russell 0.39% Ordinary |
1 at £1 | Kathleen Fallon 0.39% Ordinary |
1 at £1 | Kathleen Lyons 0.39% Ordinary |
1 at £1 | Ken Blake 0.39% Ordinary |
1 at £1 | Ken Crooks 0.39% Ordinary |
1 at £1 | Larry Mcclemont 0.39% Ordinary |
1 at £1 | Laurie Mcintosh 0.39% Ordinary |
1 at £1 | Lena Anderson 0.39% Ordinary |
1 at £1 | Lesley Eadie 0.39% Ordinary |
1 at £1 | Lil Macintyre 0.39% Ordinary |
1 at £1 | Linda Rusk 0.39% Ordinary |
1 at £1 | Linda Watson 0.39% Ordinary |
1 at £1 | Liz Batters 0.39% Ordinary |
1 at £1 | Liz Craig 0.39% Ordinary |
1 at £1 | Liz Donald 0.39% Ordinary |
1 at £1 | Liz Hamilton 0.39% Ordinary |
1 at £1 | Liz Macbride 0.39% Ordinary |
1 at £1 | Lorna Dyett 0.39% Ordinary |
1 at £1 | Lorna Greenslade 0.39% Ordinary |
1 at £1 | Louise Morrison 0.39% Ordinary |
1 at £1 | Lyle Barbour 0.39% Ordinary |
1 at £1 | Lyn Wilson 0.39% Ordinary |
1 at £1 | Lynda Mclean 0.39% Ordinary |
1 at £1 | Marbeth Boyle 0.39% Ordinary |
1 at £1 | Margaret Aitken 0.39% Ordinary |
1 at £1 | Margaret Buttle 0.39% Ordinary |
1 at £1 | Margaret Getty 0.39% Ordinary |
1 at £1 | Margaret Leggate 0.39% Ordinary |
1 at £1 | Margaret Maclean 0.39% Ordinary |
1 at £1 | Margaret Rice 0.39% Ordinary |
1 at £1 | Margery Menzies 0.39% Ordinary |
1 at £1 | Margot Mclaughlin 0.39% Ordinary |
1 at £1 | Marion Hill 0.39% Ordinary |
1 at £1 | Marlyn Stewart 0.39% Ordinary |
1 at £1 | Martin Smith 0.39% Ordinary |
1 at £1 | Mary Mackenzie 0.39% Ordinary |
1 at £1 | Mary Mason 0.39% Ordinary |
1 at £1 | Mary Pollock 0.39% Ordinary |
1 at £1 | Mary Soutter 0.39% Ordinary |
1 at £1 | Mary Thompson 0.39% Ordinary |
1 at £1 | Mary Weir 0.39% Ordinary |
1 at £1 | Matt Howatson 0.39% Ordinary |
1 at £1 | Maureen Burnett 0.39% Ordinary |
1 at £1 | Maureen Macfarlane 0.39% Ordinary |
1 at £1 | Maureen Mcintosh 0.39% Ordinary |
1 at £1 | May Gow 0.39% Ordinary |
1 at £1 | Meg Barclay 0.39% Ordinary |
1 at £1 | Moira Kaczan 0.39% Ordinary |
1 at £1 | Moira Mcilwain 0.39% Ordinary |
1 at £1 | Moira Papworth 0.39% Ordinary |
1 at £1 | Moira Stobo 0.39% Ordinary |
1 at £1 | Morag Hamilton 0.39% Ordinary |
1 at £1 | Morag Welsh 0.39% Ordinary |
1 at £1 | Morveen Urquhart 0.39% Ordinary |
1 at £1 | Myra Henry 0.39% Ordinary |
1 at £1 | Myra Plenderleith 0.39% Ordinary |
1 at £1 | Nan Smith 0.39% Ordinary |
1 at £1 | Nancy Mair 0.39% Ordinary |
1 at £1 | Nancy Struthers 0.39% Ordinary |
1 at £1 | Nelson Bull 0.39% Ordinary |
1 at £1 | Nora Sweeney 0.39% Ordinary |
- | OTHER 0.39% - |
1 at £1 | Pamela Stewart 0.39% Ordinary |
1 at £1 | Pauline Warlow 0.39% Ordinary |
1 at £1 | Peter Kerr 0.39% Ordinary |
1 at £1 | Peter Lavery 0.39% Ordinary |
1 at £1 | Philippa Brown 0.39% Ordinary |
1 at £1 | Raena Williamson 0.39% Ordinary |
1 at £1 | Ria Hetherington 0.39% Ordinary |
1 at £1 | Rita Liddell 0.39% Ordinary |
1 at £1 | Rita Stuart 0.39% Ordinary |
1 at £1 | Robert Sim 0.39% Ordinary |
1 at £1 | Robert Stobo 0.39% Ordinary |
1 at £1 | Roisin Sharp 0.39% Ordinary |
1 at £1 | Sandra Gellatly 0.39% Ordinary |
1 at £1 | Sandra Gray 0.39% Ordinary |
1 at £1 | Sandra Raeburn 0.39% Ordinary |
1 at £1 | Sheila Bell 0.39% Ordinary |
1 at £1 | Sheila Mccallum 0.39% Ordinary |
1 at £1 | Sheila Wylie 0.39% Ordinary |
1 at £1 | Shirley Yuill 0.39% Ordinary |
1 at £1 | Stephen Reilly 0.39% Ordinary |
1 at £1 | Stewart Wood 0.39% Ordinary |
1 at £1 | Stuart Brownlie 0.39% Ordinary |
1 at £1 | Susan Aitchison 0.39% Ordinary |
1 at £1 | Susan Russell 0.39% Ordinary |
1 at £1 | Syd Devine 0.39% Ordinary |
1 at £1 | Sylvia Mcguire 0.39% Ordinary |
1 at £1 | Ted Black 0.39% Ordinary |
1 at £1 | Tom Aitchison 0.39% Ordinary |
1 at £1 | Tom Bradburn 0.39% Ordinary |
1 at £1 | Tom Connor 0.39% Ordinary |
1 at £1 | Tom Smith 0.39% Ordinary |
1 at £1 | Tom Tait 0.39% Ordinary |
1 at £1 | Tom Welsh 0.39% Ordinary |
1 at £1 | Vince Elliott 0.39% Ordinary |
1 at £1 | Viv Nisbet 0.39% Ordinary |
1 at £1 | Walter Gray 0.39% Ordinary |
1 at £1 | Willie Paterson 0.39% Ordinary |
1 at £1 | Wilma Gilmour 0.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £219,691 |
Cash | £51,356 |
Current Liabilities | £12,757 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (10 months, 3 weeks from now) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
23 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
14 September 2020 | Appointment of Mr Michael Smyth as a director on 25 August 2020 (2 pages) |
12 September 2020 | Appointment of Mrs Margaret Rice as a director on 25 August 2020 (2 pages) |
12 September 2020 | Appointment of Mr Larry Mcclement as a director on 25 August 2020 (2 pages) |
7 January 2020 | Termination of appointment of Mary Leggate Baird Thompson as a secretary on 7 January 2020 (1 page) |
7 January 2020 | Appointment of Mrs Jean Robertson as a secretary on 7 January 2020 (2 pages) |
7 January 2020 | Termination of appointment of Davie Eadie as a director on 7 January 2020 (1 page) |
16 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 July 2019 | Appointment of Mr Davie Eadie as a director on 4 June 2019 (2 pages) |
5 July 2019 | Appointment of Mr Kenneth Blake as a director on 4 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Thomas Cameron Aitchison as a director on 19 June 2019 (1 page) |
27 June 2019 | Termination of appointment of Gerald Sweeney Obe as a director on 19 June 2019 (1 page) |
8 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
19 June 2018 | Termination of appointment of Joan Lees as a director on 5 June 2018 (1 page) |
19 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 June 2018 | Termination of appointment of Anne Wright as a director on 6 June 2018 (1 page) |
19 June 2018 | Appointment of Mr John Mccrear as a director on 5 June 2018 (2 pages) |
22 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
22 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 June 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
9 June 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
7 June 2017 | Termination of appointment of Joanna Elizabeth Harvie as a director on 6 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Crawford George Russell as a director on 6 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Joanna Elizabeth Harvie as a director on 6 June 2017 (1 page) |
7 June 2017 | Appointment of Mr Iain Sleigh as a director on 6 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Iain Sleigh as a director on 6 June 2017 (2 pages) |
7 June 2017 | Termination of appointment of Crawford George Russell as a director on 6 June 2017 (1 page) |
28 October 2016 | Confirmation statement made on 22 October 2016 with updates (22 pages) |
28 October 2016 | Confirmation statement made on 22 October 2016 with updates (22 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 June 2016 | Appointment of Mrs Mary Leggate Baird Thompson as a secretary on 7 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Robert Ballantyne Sim as a director on 7 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Robert Ballantyne Sim as a director on 7 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Kathleen Fallon as a secretary on 7 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Kathleen Fallon as a secretary on 7 June 2016 (1 page) |
7 June 2016 | Appointment of Mrs Johanna Nolan as a director on 7 June 2016 (2 pages) |
7 June 2016 | Appointment of Mrs Johanna Nolan as a director on 7 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Crawford George Russell as a director on 7 June 2016 (2 pages) |
7 June 2016 | Appointment of Mrs Mary Leggate Baird Thompson as a secretary on 7 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Crawford George Russell as a director on 7 June 2016 (2 pages) |
18 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
26 September 2015 | Termination of appointment of Douglas Weir as a director on 10 August 2015 (1 page) |
26 September 2015 | Termination of appointment of Douglas Weir as a director on 10 August 2015 (1 page) |
10 July 2015 | Appointment of Mrs Anne Wright as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Mrs Anne Wright as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Mrs Anne Wright as a director on 1 July 2015 (2 pages) |
15 June 2015 | Appointment of Mrs Mary Thompson as a director on 2 June 2015 (2 pages) |
15 June 2015 | Appointment of Mrs Mary Thompson as a director on 2 June 2015 (2 pages) |
15 June 2015 | Appointment of Mrs Mary Thompson as a director on 2 June 2015 (2 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 June 2015 | Appointment of Mrs Jean Fleming Robertson as a director on 2 June 2015 (2 pages) |
14 June 2015 | Appointment of Mrs Mary Papworth as a director on 2 June 2015 (2 pages) |
14 June 2015 | Appointment of Mrs Jean Fleming Robertson as a director on 2 June 2015 (2 pages) |
14 June 2015 | Appointment of Mrs Mary Papworth as a director on 2 June 2015 (2 pages) |
14 June 2015 | Appointment of Mr Douglas Weir as a director on 2 June 2015 (2 pages) |
14 June 2015 | Appointment of Mrs Jean Fleming Robertson as a director on 2 June 2015 (2 pages) |
14 June 2015 | Appointment of Mr Douglas Weir as a director on 2 June 2015 (2 pages) |
14 June 2015 | Appointment of Mr Douglas Weir as a director on 2 June 2015 (2 pages) |
14 June 2015 | Appointment of Mrs Mary Papworth as a director on 2 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Dolores Mcinnes as a director on 2 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Jack Lees as a director on 4 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Dolores Mcinnes as a director on 2 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Maureen Mcintosh as a director on 2 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Jack Lees as a director on 4 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Dolores Mcinnes as a director on 2 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Maureen Mcintosh as a director on 2 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Jack Lees as a director on 4 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Maureen Mcintosh as a director on 2 June 2015 (1 page) |
28 April 2015 | Termination of appointment of Henry Michael Murphy as a director on 15 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Henry Michael Murphy as a director on 15 April 2015 (1 page) |
23 February 2015 | Memorandum and Articles of Association (8 pages) |
23 February 2015 | Memorandum and Articles of Association (8 pages) |
23 February 2015 | Statement of company's objects (2 pages) |
23 February 2015 | Statement of company's objects (2 pages) |
13 February 2015 | Resolutions
|
13 February 2015 | Resolutions
|
2 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
27 November 2014 | Director's details changed for Mr Thomas Cameron Aitchison on 1 July 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Thomas Cameron Aitchison on 1 July 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Thomas Cameron Aitchison on 1 July 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Henry Michael Murphy on 1 July 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Thomas Cameron Aitchison on 1 August 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Henry Michael Murphy on 1 July 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Henry Michael Murphy on 1 July 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Thomas Cameron Aitchison on 1 August 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Thomas Cameron Aitchison on 1 August 2014 (2 pages) |
4 November 2014 | Director's details changed for Mrs Doloras Mcinnes on 4 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Mrs Doloras Mcinnes on 4 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Mrs Doloras Mcinnes on 4 November 2014 (2 pages) |
17 June 2014 | Appointment of Mrs Joanna Elizabeth Harvie as a director (2 pages) |
17 June 2014 | Appointment of Mrs Joanna Elizabeth Harvie as a director (2 pages) |
15 June 2014 | Appointment of Mr Gerald Sweeney Obe as a director (2 pages) |
15 June 2014 | Appointment of Mr Henry Michael Murphy as a director (2 pages) |
15 June 2014 | Appointment of Mrs Doloras Mcinnes as a director (2 pages) |
15 June 2014 | Appointment of Mr Thomas Cameron Aitchison as a director (2 pages) |
15 June 2014 | Appointment of Mr Robert Ballantyne Sim as a director (2 pages) |
15 June 2014 | Appointment of Mr Robert Ballantyne Sim as a director (2 pages) |
15 June 2014 | Appointment of Mr Henry Michael Murphy as a director (2 pages) |
15 June 2014 | Appointment of Mr Thomas Cameron Aitchison as a director (2 pages) |
15 June 2014 | Appointment of Mr Gerald Sweeney Obe as a director (2 pages) |
15 June 2014 | Appointment of Mrs Doloras Mcinnes as a director (2 pages) |
11 June 2014 | Termination of appointment of Linda Watson as a director (1 page) |
11 June 2014 | Termination of appointment of Alison Robertson as a secretary (1 page) |
11 June 2014 | Termination of appointment of Linda Watson as a director (1 page) |
11 June 2014 | Termination of appointment of Andrew Mchenry as a director (1 page) |
11 June 2014 | Termination of appointment of Fiona Williamson as a director (1 page) |
11 June 2014 | Termination of appointment of Shirish Chotai as a director (1 page) |
11 June 2014 | Appointment of Mr Wiliam Ballantyne as a director (2 pages) |
11 June 2014 | Termination of appointment of William Mason as a director (1 page) |
11 June 2014 | Termination of appointment of Fiona Williamson as a director (1 page) |
11 June 2014 | Termination of appointment of William Mason as a director (1 page) |
11 June 2014 | Termination of appointment of James Robertson as a director (1 page) |
11 June 2014 | Appointment of Mrs Eleanor Hunter Logan as a director (2 pages) |
11 June 2014 | Appointment of Mrs Kathleen Fallon as a secretary (2 pages) |
11 June 2014 | Appointment of Mr Wiliam Ballantyne as a director (2 pages) |
11 June 2014 | Termination of appointment of Alison Robertson as a director (1 page) |
11 June 2014 | Appointment of Mrs Eleanor Hunter Logan as a director (2 pages) |
11 June 2014 | Termination of appointment of Hamish Watson as a director (1 page) |
11 June 2014 | Termination of appointment of James Robertson as a director (1 page) |
11 June 2014 | Termination of appointment of Shirish Chotai as a director (1 page) |
11 June 2014 | Termination of appointment of Hamish Watson as a director (1 page) |
11 June 2014 | Termination of appointment of Andrew Mchenry as a director (1 page) |
11 June 2014 | Termination of appointment of Alison Robertson as a secretary (1 page) |
11 June 2014 | Termination of appointment of Alison Robertson as a director (1 page) |
11 June 2014 | Appointment of Mrs Kathleen Fallon as a secretary (2 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 October 2013 (33 pages) |
23 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 October 2013 (33 pages) |
11 December 2013 | Appointment of Joan Lees as a director (3 pages) |
11 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Appointment of Hamish Archibald Watson as a director (3 pages) |
11 December 2013 | Appointment of Joan Lees as a director (3 pages) |
11 December 2013 | Appointment of Hamish Archibald Watson as a director (3 pages) |
6 December 2013 | Termination of appointment of Isabel Ritchie as a director (1 page) |
6 December 2013 | Termination of appointment of Norman Campbell as a director (1 page) |
6 December 2013 | Termination of appointment of Isabel Ritchie as a director (1 page) |
6 December 2013 | Termination of appointment of Norman Campbell as a director (1 page) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (2 pages) |
15 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (2 pages) |
5 December 2012 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
5 December 2012 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
4 December 2012 | Termination of appointment of John Munro as a director (1 page) |
4 December 2012 | Appointment of Maureen Mcintosh as a director (2 pages) |
4 December 2012 | Appointment of Jack Lees as a director (2 pages) |
4 December 2012 | Appointment of Linda Watson as a director (2 pages) |
4 December 2012 | Termination of appointment of Catherine Ferguson as a director (1 page) |
4 December 2012 | Termination of appointment of Catherine Ferguson as a director (1 page) |
4 December 2012 | Termination of appointment of Dolores Mcinnes as a director (1 page) |
4 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (29 pages) |
4 December 2012 | Appointment of Maureen Mcintosh as a director (2 pages) |
4 December 2012 | Termination of appointment of John Munro as a director (1 page) |
4 December 2012 | Termination of appointment of Robin Donald as a director (1 page) |
4 December 2012 | Termination of appointment of Robin Donald as a director (1 page) |
4 December 2012 | Appointment of Kathleen Fallon as a director (2 pages) |
4 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (29 pages) |
4 December 2012 | Appointment of Linda Watson as a director (2 pages) |
4 December 2012 | Termination of appointment of Dolores Mcinnes as a director (1 page) |
4 December 2012 | Appointment of Kathleen Fallon as a director (2 pages) |
4 December 2012 | Appointment of Jack Lees as a director (2 pages) |
16 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (28 pages) |
16 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (28 pages) |
16 January 2012 | Appointment of Norman Hunter Campbell as a director (2 pages) |
16 January 2012 | Appointment of Norman Hunter Campbell as a director (2 pages) |
16 January 2012 | Appointment of Andrew Douglas Mchenry as a director (4 pages) |
16 January 2012 | Appointment of Andrew Douglas Mchenry as a director (4 pages) |
10 January 2012 | Termination of appointment of Margaret Maccallum as a director (1 page) |
10 January 2012 | Termination of appointment of Joan Fulton as a director (1 page) |
10 January 2012 | Termination of appointment of Stephen Reilly as a director (1 page) |
10 January 2012 | Appointment of John Crawford Munro as a director (2 pages) |
10 January 2012 | Termination of appointment of Patrick Soutter as a director (1 page) |
10 January 2012 | Appointment of Alison Margaret Robertson as a secretary (2 pages) |
10 January 2012 | Appointment of John Crawford Munro as a director (2 pages) |
10 January 2012 | Termination of appointment of Richard Williamson as a director (1 page) |
10 January 2012 | Termination of appointment of Richard Williamson as a director (1 page) |
10 January 2012 | Appointment of Ann Macgregor as a director (2 pages) |
10 January 2012 | Appointment of Dolores Mcinnes as a director (2 pages) |
10 January 2012 | Appointment of Isabel Coutts Ritchie as a director (3 pages) |
10 January 2012 | Termination of appointment of David Lindsay as a secretary (1 page) |
10 January 2012 | Termination of appointment of David Lindsay as a secretary (1 page) |
10 January 2012 | Appointment of James Robertson as a director (4 pages) |
10 January 2012 | Termination of appointment of Joan Fulton as a director (1 page) |
10 January 2012 | Appointment of Alison Margaret Robertson as a secretary (2 pages) |
10 January 2012 | Appointment of Ann Macgregor as a director (2 pages) |
10 January 2012 | Termination of appointment of William Dines as a director (1 page) |
10 January 2012 | Termination of appointment of Patrick Soutter as a director (1 page) |
10 January 2012 | Appointment of James Robertson as a director (4 pages) |
10 January 2012 | Appointment of Isabel Coutts Ritchie as a director (3 pages) |
10 January 2012 | Termination of appointment of William Dines as a director (1 page) |
10 January 2012 | Termination of appointment of Margaret Maccallum as a director (1 page) |
10 January 2012 | Termination of appointment of Hamish Watson as a director (1 page) |
10 January 2012 | Termination of appointment of Stephen Reilly as a director (1 page) |
10 January 2012 | Termination of appointment of Hamish Watson as a director (1 page) |
10 January 2012 | Appointment of Dolores Mcinnes as a director (2 pages) |
17 October 2011 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
17 October 2011 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
9 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (25 pages) |
9 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (25 pages) |
3 November 2010 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
3 November 2010 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
8 December 2009 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
8 December 2009 | Director's details changed for Robin Gardner Donald on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (26 pages) |
8 December 2009 | Director's details changed for Shirish Chotai on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (26 pages) |
8 December 2009 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
8 December 2009 | Director's details changed for Robin Gardner Donald on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Robin Gardner Donald on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Shirish Chotai on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Shirish Chotai on 1 October 2009 (2 pages) |
2 December 2008 | Return made up to 22/10/08; full list of members (15 pages) |
2 December 2008 | Return made up to 22/10/08; full list of members (15 pages) |
10 November 2008 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
10 November 2008 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
26 November 2007 | Return made up to 22/10/07; full list of members (16 pages) |
26 November 2007 | Return made up to 22/10/07; full list of members (16 pages) |
25 October 2007 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
25 October 2007 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
17 November 2006 | Return made up to 22/10/06; full list of members
|
17 November 2006 | Return made up to 22/10/06; full list of members
|
17 November 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
11 November 2005 | Return made up to 22/10/05; full list of members
|
11 November 2005 | Return made up to 22/10/05; full list of members
|
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
7 November 2005 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
26 November 2004 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
26 November 2004 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Return made up to 22/10/04; full list of members
|
4 November 2004 | Return made up to 22/10/04; full list of members
|
4 November 2004 | New director appointed (2 pages) |
4 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
4 November 2003 | Return made up to 22/10/03; full list of members
|
4 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
4 November 2003 | Return made up to 22/10/03; full list of members
|
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
18 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
18 November 2002 | Return made up to 22/10/02; full list of members
|
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
18 November 2002 | Return made up to 22/10/02; full list of members
|
18 December 2001 | Return made up to 22/10/01; full list of members
|
18 December 2001 | Return made up to 22/10/01; full list of members
|
12 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
12 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
5 March 2001 | Return made up to 22/10/00; full list of members (14 pages) |
5 March 2001 | Return made up to 22/10/00; full list of members (14 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
27 October 2000 | Full accounts made up to 31 May 2000 (13 pages) |
27 October 2000 | Full accounts made up to 31 May 2000 (13 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Return made up to 22/10/99; change of members
|
22 December 1999 | Return made up to 22/10/99; change of members
|
22 December 1999 | New director appointed (2 pages) |
23 October 1999 | Full accounts made up to 31 May 1999 (13 pages) |
23 October 1999 | Full accounts made up to 31 May 1999 (13 pages) |
26 November 1998 | Return made up to 22/10/98; full list of members
|
26 November 1998 | Return made up to 22/10/98; full list of members
|
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
23 September 1998 | Full accounts made up to 31 May 1998 (14 pages) |
23 September 1998 | Full accounts made up to 31 May 1998 (14 pages) |
2 December 1997 | Full accounts made up to 31 May 1997 (13 pages) |
2 December 1997 | Full accounts made up to 31 May 1997 (13 pages) |
1 December 1997 | Return made up to 22/10/97; change of members
|
1 December 1997 | Return made up to 22/10/97; change of members
|
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
4 December 1996 | Full accounts made up to 31 May 1996 (13 pages) |
4 December 1996 | Full accounts made up to 31 May 1996 (13 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
14 November 1995 | Full accounts made up to 31 May 1995 (12 pages) |
14 November 1995 | Full accounts made up to 31 May 1995 (12 pages) |
14 November 1995 | Return made up to 22/10/95; change of members (8 pages) |
14 November 1995 | Return made up to 22/10/95; change of members (8 pages) |