Company NameSt Johnstone Football Club Limited (The)
Company StatusActive
Company NumberSC007629
CategoryPrivate Limited Company
Incorporation Date9 August 1910(113 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Albert James Ramsay
StatusCurrent
Appointed24 August 2018(108 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressMcDiarmid Park Crieff Road
Perth
PH1 2SJ
Scotland
Director NameMr Roderick John Grant
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2021(111 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Ross Avenue
Perth
PH1 1GZ
Scotland
Director NameMr Stanley Yorston Harris
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(112 years, 10 months after company formation)
Appointment Duration11 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressMcDiarmid Park
Crieff Road
Perth
PH1 2SJ
Scotland
Director NameMr Alan George Wannan Storrar
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(112 years, 10 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcDiarmid Park
Crieff Road
Perth
PH1 2SJ
Scotland
Director NameMr Douglas Balfour McIntyre
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1989(79 years, 2 months after company formation)
Appointment Duration20 years, 10 months (resigned 18 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Buchan Drive
Perth
Perthshire
PH1 1NQ
Scotland
Director NameDavid Fraser Sidey
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1989(79 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1 Westerhill
Perth
Perthshire
PH1 1DH
Scotland
Director NameHenry Scott Ritchie
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1989(79 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address10 Hatton View
Perth
Perthshire
PH2 7DA
Scotland
Director NameAlan William Campbell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1989(79 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 October 1991)
RoleCompany Director
Correspondence Address13 Elm Gardens
Perth
Perthshire
PH1 1ES
Scotland
Director NameGeoffrey Stewart Brown
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1989(79 years, 2 months after company formation)
Appointment Duration22 years (resigned 03 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUpper Pitfour
Glencarse
Perthshire
PH2 7NJ
Scotland
Secretary NameMr Andrew Stewart Menzies Duff
NationalityBritish
StatusResigned
Appointed15 October 1989(79 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Hermitage Drive
Perth
Perthshire
PH1 2SY
Scotland
Director NameMr Andrew Stewart Menzies Duff
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1990(80 years after company formation)
Appointment Duration19 years, 10 months (resigned 31 May 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Hermitage Drive
Perth
Perthshire
PH1 2SY
Scotland
Secretary NameJohn Litster
NationalityBritish
StatusResigned
Appointed23 July 1990(80 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address14 Raith Crescent
Kirkcaldy
Fife
KY2 5NN
Scotland
Secretary NameMr Andrew Stewart Menzies Duff
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(83 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Hermitage Drive
Perth
Perthshire
PH1 2SY
Scotland
Director NameAlexander Hay
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(83 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1996)
RoleRetired Bank Official
Correspondence AddressMorven
9 Muirton Bank
Perth
PH1 5DN
Scotland
Director NameHenry Gordon Stewart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(85 years after company formation)
Appointment Duration4 years, 11 months (resigned 05 July 2000)
RoleChartered Surveyor
Correspondence Address11a Kings Gate
Aberdeen
AB2 6BL
Scotland
Director NameRobert Reid
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(89 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2004)
RoleChartered Quantity Surveyor
Correspondence Address2 Kinnoull Hill Place
Perth
PH2 7DD
Scotland
Director NameDr Alistair John McCracken
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(90 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2004)
RoleGeneral Practitioner
Correspondence Address31 Croft Wynd
Milnathort
Kinross
KY13 9GH
Scotland
Director NameMr James Donnachie
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(90 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2004)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address6 Buchan Drive
Perth
Perthshire
PH1 1NQ
Scotland
Director NameIan McGregor Dewar
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(91 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2004)
RoleChartered Accountant
Correspondence Address12 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Director NameCharles Martin Gallacher
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(93 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2005)
RoleDental Lab Owner
Correspondence AddressCraigie View
21 Fairmount Terrace, Barnhill
Perth
Tayside
PH2 7AS
Scotland
Director NameMr Steven Russell Park
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(93 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 August 2011)
RolePlumbing Controller
Correspondence Address3 Mathieson Drive
Perth
Perthshire
PH1 6QG
Scotland
Director NameSteven Brown
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(93 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 May 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockhaven
St Madoes
Glencarse
Perthshire
PH2 7NX
Scotland
Director NameAlbert James Ramsay
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(94 years, 1 month after company formation)
Appointment Duration7 years (resigned 09 September 2011)
RoleDevelopment Consultant
Correspondence Address6 Lammermuir Gardens
Perth
Perthshire
PH1 1TA
Scotland
Director NameMr Stanley Yorston Harris
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(95 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 13 August 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFrotoft
12 The Holdings
Kinfauns
Perth
PH2 7JX
Scotland
Secretary NameAlbert James Ramsay
NationalityBritish
StatusResigned
Appointed01 June 2010(99 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 May 2016)
RoleCompany Director
Correspondence Address6 Lammermuir Gardens
Perth
Perthshire
PH1 1TA
Scotland
Director NameMr Charles William Simpson Fraser
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(101 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 May 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Melrose Crescent
Perth
Perthshire
PH1 1SD
Scotland
Director NameJohn McDougall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(104 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address26 Moncrieffe Terrace
Perth
PH2 0DB
Scotland

Contact

Websitewww.perthstjohnstonefc.co.uk
Telephone01738 459090
Telephone regionPerth

Location

Registered AddressMcDiarmid Park
Crieff Road
Perth
PH1 2SJ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,551,722
Cash£1,304,100
Current Liabilities£1,100,310

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Charges

30 May 1985Delivered on: 14 June 1985
Satisfied on: 23 March 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Muirton park dunkeld road, perth with exceptions.
Fully Satisfied
4 June 1985Delivered on: 7 June 1985
Satisfied on: 24 January 1989
Persons entitled: Dryborough & Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3064 sq ft north east of dunkeld road perth.
Fully Satisfied
4 June 1985Delivered on: 7 June 1985
Satisfied on: 24 January 1989
Persons entitled: Dryborough & Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground west of church st crieff.
Fully Satisfied
31 October 1984Delivered on: 8 November 1984
Satisfied on: 15 September 1989
Persons entitled: Tennent Caledonian Breweries Limited

Classification: With consent of the trustees of st johnstone fc centenary club standard security
Secured details: All sums due or to become due.
Particulars: St johnstone fc centenary club to jeanfield road perth.
Fully Satisfied
30 September 1982Delivered on: 5 October 1982
Satisfied on: 27 March 1990
Persons entitled: Drybrough & Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Licensed club premises in church street crieff perthshire.
Fully Satisfied
22 August 1989Delivered on: 31 August 1989
Satisfied on: 13 January 2006
Persons entitled: Alloa Brewery Company LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The st. Johnstone football supporters club, church street, crieff.
Fully Satisfied
22 August 1989Delivered on: 31 August 1989
Satisfied on: 13 January 2006
Persons entitled: Alloa Brewery Co. LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The centenary club jeanfield road perth including contents.
Fully Satisfied
14 August 1989Delivered on: 21 August 1989
Satisfied on: 22 March 2006
Persons entitled: Alloa Brewery Co. LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The centenary club, jeanfield road, perth.
Fully Satisfied
14 August 1989Delivered on: 21 August 1989
Satisfied on: 23 November 2005
Persons entitled: Alloa Brewery Co. LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The st. Johnstone football supporters club, church street, crieff.
Fully Satisfied
19 January 1989Delivered on: 22 February 1989
Satisfied on: 16 December 2005
Persons entitled: Mclagan Investments Limited

Classification: Standard security
Secured details: See paper apart.
Particulars: Area of land adjoining crieff road, perth extending 17.47 acres.
Fully Satisfied
24 January 1980Delivered on: 12 February 1980
Satisfied on: 19 February 1990
Persons entitled: Drybrough & Company Limited

Classification: Standard security
Secured details: £30,000 and all further moneys due, or to become due from the company to the chargee.
Particulars: Heritable premises at muirton park, perth.
Fully Satisfied

Filing History

22 February 2024Full accounts made up to 31 May 2023 (32 pages)
11 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
25 August 2023Notification of Geoffrey Stewart Brown as a person with significant control on 1 July 2023 (2 pages)
18 August 2023Cessation of Steven Brown as a person with significant control on 31 May 2023 (1 page)
8 June 2023Termination of appointment of Steven Brown as a director on 31 May 2023 (1 page)
8 June 2023Appointment of Mr Alan George Wannan Storrar as a director on 1 June 2023 (2 pages)
8 June 2023Appointment of Mr Stanley Yorston Harris as a director on 1 June 2023 (2 pages)
8 June 2023Termination of appointment of Charles William Simpson Fraser as a director on 31 May 2023 (1 page)
28 February 2023Accounts for a small company made up to 31 May 2022 (16 pages)
22 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
25 January 2022Accounts for a small company made up to 31 May 2021 (14 pages)
20 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
26 August 2021Termination of appointment of Stanley Yorston Harris as a director on 13 August 2021 (1 page)
26 August 2021Appointment of Mr Roderick John Grant as a director on 22 August 2021 (2 pages)
24 February 2021Accounts for a small company made up to 31 May 2020 (11 pages)
28 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
28 November 2019Accounts for a small company made up to 31 May 2019 (11 pages)
19 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
14 January 2019Accounts for a small company made up to 31 May 2018 (10 pages)
17 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
10 September 2018Appointment of Mr Albert James Ramsay as a secretary on 24 August 2018 (3 pages)
28 December 2017AA03 notice of resolution removing auditors from office (2 pages)
28 December 2017AA03 notice of resolution removing auditors from office (2 pages)
28 November 2017Accounts for a small company made up to 31 May 2017 (19 pages)
28 November 2017Accounts for a small company made up to 31 May 2017 (19 pages)
15 November 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
14 February 2017Accounts for a small company made up to 31 May 2016 (15 pages)
14 February 2017Accounts for a small company made up to 31 May 2016 (15 pages)
13 February 2017Termination of appointment of John Mcdougall as a director on 31 January 2017 (1 page)
13 February 2017Termination of appointment of John Mcdougall as a director on 31 January 2017 (1 page)
20 September 2016Termination of appointment of Albert James Ramsay as a secretary on 16 May 2016 (1 page)
20 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
20 September 2016Termination of appointment of Albert James Ramsay as a secretary on 16 May 2016 (1 page)
20 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
14 October 2015Full accounts made up to 31 May 2015 (20 pages)
14 October 2015Full accounts made up to 31 May 2015 (20 pages)
9 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 157,500
(26 pages)
9 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 157,500
(26 pages)
6 October 2015Director's details changed for Mr Charles William Simpson Fraser on 31 January 2015 (13 pages)
6 October 2015Director's details changed for Mr Charles William Simpson Fraser on 31 January 2015 (13 pages)
16 October 2014Accounts for a small company made up to 31 May 2014 (7 pages)
16 October 2014Accounts for a small company made up to 31 May 2014 (7 pages)
25 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 157,500
(25 pages)
25 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 157,500
(25 pages)
25 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 157,500
(25 pages)
18 August 2014Appointment of John Mcdougall as a director on 31 July 2014 (3 pages)
18 August 2014Appointment of John Mcdougall as a director on 31 July 2014 (3 pages)
19 November 2013Accounts for a small company made up to 31 May 2013 (7 pages)
19 November 2013Accounts for a small company made up to 31 May 2013 (7 pages)
27 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 157,500
(24 pages)
27 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 157,500
(24 pages)
27 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 157,500
(24 pages)
16 October 2012Accounts for a small company made up to 31 May 2012 (7 pages)
16 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (25 pages)
16 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (25 pages)
16 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (25 pages)
16 October 2012Accounts for a small company made up to 31 May 2012 (7 pages)
27 January 2012Annual return made up to 9 September 2011 with a full list of shareholders (24 pages)
27 January 2012Annual return made up to 9 September 2011 with a full list of shareholders (24 pages)
27 January 2012Annual return made up to 9 September 2011 with a full list of shareholders (24 pages)
11 January 2012Appointment of Charles William Simpson Fraser as a director (2 pages)
11 January 2012Appointment of Charles William Simpson Fraser as a director (2 pages)
14 November 2011Termination of appointment of Geoffrey Brown as a director (1 page)
14 November 2011Termination of appointment of Geoffrey Brown as a director (1 page)
7 October 2011Termination of appointment of Albert Ramsay as a director (2 pages)
7 October 2011Termination of appointment of Albert Ramsay as a director (2 pages)
6 October 2011Accounts for a small company made up to 31 May 2011 (7 pages)
6 October 2011Accounts for a small company made up to 31 May 2011 (7 pages)
7 September 2011Termination of appointment of Steven Park as a director (1 page)
7 September 2011Termination of appointment of Steven Park as a director (1 page)
7 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (39 pages)
7 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (39 pages)
17 September 2010Accounts for a small company made up to 31 May 2010 (7 pages)
17 September 2010Accounts for a small company made up to 31 May 2010 (7 pages)
3 September 2010Termination of appointment of Douglas Mcintyre as a director (2 pages)
3 September 2010Termination of appointment of Douglas Mcintyre as a director (2 pages)
11 August 2010Termination of appointment of Andrew Duff as a director (2 pages)
11 August 2010Termination of appointment of Andrew Duff as a director (2 pages)
23 June 2010Termination of appointment of Andrew Duff as a secretary (2 pages)
23 June 2010Appointment of Albert James Ramsay as a secretary (2 pages)
23 June 2010Termination of appointment of Andrew Duff as a secretary (2 pages)
23 June 2010Appointment of Albert James Ramsay as a secretary (2 pages)
20 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (35 pages)
20 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (35 pages)
11 November 2009Director's details changed for Mr Steven Russell Park on 14 February 2009 (2 pages)
11 November 2009Director's details changed for Mr Steven Russell Park on 14 February 2009 (2 pages)
24 September 2009Accounts for a small company made up to 31 May 2009 (8 pages)
24 September 2009Accounts for a small company made up to 31 May 2009 (8 pages)
15 October 2008Return made up to 09/09/08; full list of members (31 pages)
15 October 2008Return made up to 09/09/08; full list of members (31 pages)
17 September 2008Accounts for a small company made up to 31 May 2008 (7 pages)
17 September 2008Accounts for a small company made up to 31 May 2008 (7 pages)
18 September 2007Return made up to 09/09/07; full list of members (31 pages)
18 September 2007Return made up to 09/09/07; full list of members (31 pages)
12 September 2007Accounts for a small company made up to 31 May 2007 (7 pages)
12 September 2007Accounts for a small company made up to 31 May 2007 (7 pages)
21 September 2006Return made up to 09/09/06; full list of members (30 pages)
21 September 2006Return made up to 09/09/06; full list of members (30 pages)
19 September 2006Accounts for a small company made up to 31 May 2006 (7 pages)
19 September 2006Accounts for a small company made up to 31 May 2006 (7 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
22 March 2006Dec mort/charge * (2 pages)
22 March 2006Dec mort/charge * (2 pages)
13 January 2006Dec mort/charge * (2 pages)
13 January 2006Dec mort/charge * (2 pages)
13 January 2006Dec mort/charge * (2 pages)
13 January 2006Dec mort/charge * (2 pages)
16 December 2005Dec mort/charge * (2 pages)
16 December 2005Dec mort/charge * (2 pages)
23 November 2005Dec mort/charge * (2 pages)
23 November 2005Dec mort/charge * (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
13 September 2005Return made up to 09/09/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 September 2005Return made up to 09/09/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 September 2005Accounts for a small company made up to 31 May 2005 (7 pages)
8 September 2005Accounts for a small company made up to 31 May 2005 (7 pages)
6 September 2004Accounts for a small company made up to 31 May 2004 (7 pages)
6 September 2004Accounts for a small company made up to 31 May 2004 (7 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
1 September 2004Return made up to 09/09/04; full list of members (28 pages)
1 September 2004Return made up to 09/09/04; full list of members (28 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
9 September 2003Full accounts made up to 31 May 2003 (21 pages)
9 September 2003Full accounts made up to 31 May 2003 (21 pages)
8 September 2003Return made up to 09/09/03; bulk list available separately (10 pages)
8 September 2003Return made up to 09/09/03; bulk list available separately (10 pages)
24 September 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 September 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 September 2002Full accounts made up to 31 May 2002 (21 pages)
17 September 2002Full accounts made up to 31 May 2002 (21 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Full accounts made up to 31 May 2001 (20 pages)
26 September 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2001Full accounts made up to 31 May 2001 (20 pages)
19 September 2001Auditor's resignation (1 page)
19 September 2001Auditor's resignation (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Return made up to 09/09/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2000Accounts for a medium company made up to 31 May 2000 (15 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Return made up to 09/09/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2000Accounts for a medium company made up to 31 May 2000 (15 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
26 September 1999Return made up to 09/09/99; bulk list available separately (44 pages)
26 September 1999Return made up to 09/09/99; bulk list available separately (44 pages)
24 September 1999Accounts for a medium company made up to 31 May 1999 (14 pages)
24 September 1999Accounts for a medium company made up to 31 May 1999 (14 pages)
18 September 1998Return made up to 09/09/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(27 pages)
18 September 1998Full accounts made up to 31 May 1998 (18 pages)
18 September 1998Return made up to 09/09/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(27 pages)
18 September 1998Full accounts made up to 31 May 1998 (18 pages)
29 October 1997Accounts for a medium company made up to 31 May 1997 (15 pages)
29 October 1997Accounts for a medium company made up to 31 May 1997 (15 pages)
11 September 1997Return made up to 09/09/97; bulk list available separately (7 pages)
11 September 1997Return made up to 09/09/97; bulk list available separately (7 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
1 October 1996Accounts for a medium company made up to 31 May 1996 (18 pages)
1 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 October 1996Return made up to 09/09/96; bearer shares (9 pages)
1 October 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 October 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 October 1996Accounts for a medium company made up to 31 May 1996 (18 pages)
1 October 1996Return made up to 09/09/96; bearer shares (9 pages)
1 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
27 September 1995Full accounts made up to 31 May 1995 (18 pages)
27 September 1995Return made up to 09/09/95; full list of members (10 pages)
27 September 1995Return made up to 09/09/95; full list of members (10 pages)
27 September 1995Full accounts made up to 31 May 1995 (18 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (66 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 January 1958Resolution passed on (1 page)
28 January 1958Resolution passed on (1 page)
4 December 1951Resolution passed on (2 pages)
4 December 1951Resolution passed on (2 pages)
19 July 1930Resolution passed on (1 page)
19 July 1930Resolution passed on (1 page)
9 August 1910Incorporation (13 pages)
9 August 1910Articles of association (3 pages)
9 August 1910Articles of association (3 pages)
9 August 1910Incorporation (13 pages)