Company NameEast Fife Football Club, Limited
Company StatusActive
Company NumberSC007902
CategoryPrivate Limited Company
Incorporation Date29 May 1911(112 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr James Mearns Stevenson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2007(96 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleMedically Retired
Country of ResidenceScotland
Correspondence Address26 West Wynd
Buckhaven
Leven
Fife
KY8 1AS
Scotland
Director NameMr John Donaldson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2014(102 years, 11 months after company formation)
Appointment Duration10 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressBayview Stadium
Harbour View
Methil
Fife
KY8 3RW
Scotland
Secretary NameMr Douglas Briggs
StatusCurrent
Appointed05 January 2015(103 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address62 Wellesley Road
Methil
Leven
Fife
KY8 3AF
Scotland
Director NameMr Robert Cargill
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed20 September 2021(110 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBayview Stadium
Harbour View
Methil
Fife
KY8 3RW
Scotland
Director NameMr Douglas Briggs
Date of BirthDecember 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed20 September 2021(110 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressBayview Stadium
Harbour View
Methil
Fife
KY8 3RW
Scotland
Director NameMr William Gerard Anderson
Date of BirthMay 1960 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed21 September 2021(110 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleArchitectural Technologist
Country of ResidenceScotland
Correspondence AddressBayview Stadium
Harbour View
Methil
Fife
KY8 3RW
Scotland
Director NameMr Thomas Anderson Brown
Date of BirthAugust 1957 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed18 December 2023(112 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleRetired
Country of ResidenceScotland
Correspondence AddressBayview Stadium
Harbour View
Methil
Fife
KY8 3RW
Scotland
Director NameMr Stephen Mill
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed20 January 2024(112 years, 8 months after company formation)
Appointment Duration3 months, 1 week
RoleAssessor In Health & Social Care
Country of ResidenceScotland
Correspondence AddressBayview Stadium
Harbour View
Methil
Fife
KY8 3RW
Scotland
Director NameJohn Fleming
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1989(78 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 1999)
RoleContractor
Correspondence Address13 Waid Terrace
Anstruther
Fife
KY10 3EZ
Scotland
Director NameGrant Dishington
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1989(78 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 1991)
RolePublican
Correspondence Address24 High Street
Pittenweem
Anstruther
Fife
KY10 2LA
Scotland
Director NameStephen Baxter
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1989(78 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 December 1996)
RoleInsurance & Financial Consulta
Correspondence Address263 Methilhaven Road
Methil
Leven
Fife
KY8 3HP
Scotland
Director NameJames Wallace Baxter
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1989(78 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 December 1996)
RoleConsultant
Correspondence Address41 Bow Street
Buckhaven
Fife
KY8 1JD
Scotland
Secretary NameMrs Isabella McCammon
NationalityBritish
StatusResigned
Appointed21 December 1989(78 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 1990)
RoleCompany Director
Correspondence Address37 Dewar Drive
Leven
Fife
KY8 4DJ
Scotland
Secretary NameWilliam McPhee
NationalityBritish
StatusResigned
Appointed01 July 1990(79 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 19 September 1994)
RoleSecretary
Correspondence Address75 Methil Brae
Methil
Leven
Fife
KY8 3LS
Scotland
Director NameMr Julian Struthers Danskin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(83 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 03 December 2001)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBraemar
Largo Road
Leven
Fife
KY8 4TB
Scotland
Secretary NameLeona Rachelle Walker
NationalityBritish
StatusResigned
Appointed19 September 1994(83 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1996)
RoleCompany Director
Correspondence Address24 Stark Street
Buckhaven
Leven
Fife
KY8 1DE
Scotland
Secretary NameJames Blythe Stewart
NationalityBritish
StatusResigned
Appointed06 August 1996(85 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 1998)
RoleUniversity Lecturer
Correspondence Address3 Comely Bank Terrace
Edinburgh
EH4 1AT
Scotland
Director NameMr John Derrick Brown
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(86 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 July 1999)
RoleSolicitors Office Manager
Correspondence AddressLyncol Largo Road
Leven
Fife
KY8 4TB
Scotland
Director NameMr Gordon Dow
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(86 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 April 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaiplie
Kirkton Of Mailer Road, Craigend
Perth
PH2 0SS
Scotland
Secretary NameMr John Derrick Brown
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1998(87 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 April 1999)
RoleSolicitors Office Manager
Correspondence AddressLyncol Largo Road
Leven
Fife
KY8 4TB
Scotland
Secretary NameKenneth Robert Mackay
NationalityBritish
StatusResigned
Appointed19 April 1999(87 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2002)
RoleCompany Director
Correspondence Address7 Station Court
Pittenweem
Fife
KY10 2QY
Scotland
Director NameWilliam Bruce Black
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(89 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 December 2003)
RoleCompany Manager
Correspondence Address24 Planefield Road
Inverness
Inverness Shire
IV3 5DL
Scotland
Director NameMr John Barclay
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(91 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2004)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRowan Bank
New Road, Kennoway
Leven
KY8 5JP
Scotland
Secretary NameMr Michael Crawford Flett
NationalityBritish
StatusResigned
Appointed30 December 2003(92 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Massereene Road
Kirkcaldy
Fife
KY2 5RX
Scotland
Secretary NameMr John Derrick Brown
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(93 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 September 2006)
RolePay Assistant
Correspondence AddressLyncol Largo Road
Leven
Fife
KY8 4TB
Scotland
Secretary NameMr John Derrick Brown
NationalityBritish
StatusResigned
Appointed30 November 2004(93 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 September 2006)
RolePay Assistant
Correspondence AddressLyncol Largo Road
Leven
Fife
KY8 4TB
Scotland
Director NameElizabeth Brown Brown
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(93 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 December 2006)
RoleSecretary
Correspondence AddressLyncol
Largo Road
Leven
Fife
KY8 4TB
Scotland
Director NameWilliam Gray
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(94 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 April 2009)
RoleScrap Merchant
Correspondence Address7 Dean Park Gardens
Chapel
Kirkcaldy
Fife
KY2 6XX
Scotland
Director NameSidney Stewart Collumbine
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(95 years, 2 months after company formation)
Appointment Duration7 years (resigned 22 July 2013)
RoleFuneral Consultant
Country of ResidenceScotland
Correspondence Address42 North Main Street
Carronshore
Falkirk
Stirlingshire
FK2 8HL
Scotland
Secretary NameWilliam Bruce Black
NationalityBritish
StatusResigned
Appointed26 September 2006(95 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 October 2007)
RoleCompany Director
Correspondence Address24 Planefield Road
Inverness
Inverness Shire
IV3 5DL
Scotland
Secretary NameMr John Gracie Sharp
NationalityBritish
StatusResigned
Appointed22 October 2007(96 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 April 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address26 Ashley Road
Polmont
Falkirk
Stirlingshire
FK2 0QG
Scotland
Director NameCllr Eugene McDonald Clarke
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(99 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 July 2014)
RoleBusiness Communication Consultant
Country of ResidenceScotland
Correspondence AddressBayview Stadium
Harbour View
Methil
Fife
KY8 3RW
Scotland
Secretary NameMr James Mearns Stevenson
StatusResigned
Appointed11 April 2011(99 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 January 2015)
RoleCompany Director
Correspondence Address26 West Wynd
Buckhaven
Leven
Fife
KY8 1AS
Scotland
Director NameMr John Donaldson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(101 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 September 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSandicroft Links Road
Leven
Fife
KY8 4HS
Scotland

Contact

Websitewww.eastfifefc.info
Email address[email protected]
Telephone01333 426323
Telephone regionAnstruther

Location

Registered AddressBayview Stadium
Harbour View
Methil
Fife
KY8 3RW
Scotland
ConstituencyGlenrothes
WardBuckhaven, Methil and Wemyss Villages

Shareholders

102.7k at £0.2Bayview Fife LTD
51.39%
Ordinary
8.3k at £0.2J. Rodger
4.15%
Ordinary
6.2k at £0.2East Fife Supporters Trust
3.12%
Ordinary
6k at £0.2D.m. Stevenson
2.99%
Ordinary
22.2k at £0.2A. Rodger
11.08%
Ordinary
3.7k at £0.2J. Brown
1.87%
Ordinary
3.5k at £0.2J. Donaldson
1.73%
Ordinary
3.1k at £0.2A. Lindsay
1.53%
Ordinary
2.6k at £0.2R. Moreland
1.31%
Ordinary
2.6k at £0.2L. Murray
1.30%
Ordinary
2.5k at £0.2J.b. Stewart
1.24%
Ordinary
2k at £0.2A. Hain
1.00%
Ordinary
2k at £0.2D. Hamilton
1.00%
Ordinary
2k at £0.2K. Mackay
1.00%
Ordinary
1.8k at £0.2J. Stevenson
0.90%
Ordinary
1.7k at £0.2J. Barclay
0.85%
Ordinary
1.5k at £0.2J. Taylor
0.75%
Ordinary
1.2k at £0.2S. Hogg
0.58%
Ordinary
1.1k at £0.2B. Mcneill
0.54%
Ordinary
1k at £0.2R. Marr
0.52%
Ordinary
1000 at £0.2June Mcmillan
0.50%
Ordinary
1000 at £0.2Robert Robertson
0.50%
Ordinary
1000 at £0.2William Young
0.50%
Ordinary
750 at £0.2G. Love
0.38%
Ordinary
737 at £0.2H. Cameron
0.37%
Ordinary
736 at £0.2J. Fleming
0.37%
Ordinary
662 at £0.2J. Anderson
0.33%
Ordinary
600 at £0.2S. Kay
0.30%
Ordinary
500 at £0.2A.f.l. Mathieson
0.25%
Ordinary
500 at £0.2H. Mathieson
0.25%
Ordinary
500 at £0.2I. Anderson
0.25%
Ordinary
400 at £0.2D. Monaghan
0.20%
Ordinary
400 at £0.2G. Mccrossan
0.20%
Ordinary
400 at £0.2J.m. Black
0.20%
Ordinary
388 at £0.2K.a. Mckinnie
0.19%
Ordinary
389 at £0.2M.l. Dawson
0.19%
Ordinary
380 at £0.2N. Carstairs
0.19%
Ordinary
389 at £0.2R.c. Livingstone
0.19%
Ordinary
366 at £0.2B.j. Muir
0.18%
Ordinary
367 at £0.2G.p. Muir
0.18%
Ordinary
367 at £0.2K.j. Muir
0.18%
Ordinary
300 at £0.2H. Haldane
0.15%
Ordinary
300 at £0.2I. Lowson
0.15%
Ordinary
300 at £0.2Ian J. Mcnaught
0.15%
Ordinary
275 at £0.2T. Anderson
0.14%
Ordinary
250 at £0.2J. Logie
0.13%
Ordinary
250 at £0.2Lesley Mcneill
0.13%
Ordinary
222 at £0.2E. Clarke
0.11%
Ordinary
222 at £0.2F. Hain
0.11%
Ordinary
222 at £0.2J.p. Marr
0.11%
Ordinary
211 at £0.2P.w. Wright
0.11%
Ordinary
222 at £0.2Thomas Brown
0.11%
Ordinary
200 at £0.2C. Kennedy
0.10%
Ordinary
200 at £0.2D. Craig
0.10%
Ordinary
200 at £0.2E. Brown
0.10%
Ordinary
200 at £0.2J. Harris
0.10%
Ordinary
200 at £0.2J. Smart
0.10%
Ordinary
200 at £0.2T. Clark
0.10%
Ordinary
200 at £0.2T. Smart
0.10%
Ordinary
150 at £0.2J. Mitchell
0.08%
Ordinary
145 at £0.2R. Mitchell
0.07%
Ordinary
135 at £0.2W.l. Weir
0.07%
Ordinary
125 at £0.2A. Henderson
0.06%
Ordinary
125 at £0.2E. Hamilton
0.06%
Ordinary
125 at £0.2G. Henderson
0.06%
Ordinary
125 at £0.2M.p. Thomson
0.06%
Ordinary
125 at £0.2S. Anderson
0.06%
Ordinary
125 at £0.2T.l. Pollock
0.06%
Ordinary
100 at £0.2A. Shearer
0.05%
Ordinary
100 at £0.2A.j. Robertson
0.05%
Ordinary
100 at £0.2D. Currie
0.05%
Ordinary
100 at £0.2D. Valente
0.05%
Ordinary
100 at £0.2D.j. Mcgilvary
0.05%
Ordinary
100 at £0.2D.r. Stewart
0.05%
Ordinary
100 at £0.2E. Walker
0.05%
Ordinary
100 at £0.2East Fife Supporters Club
0.05%
Ordinary
100 at £0.2Executors Of A. Doig
0.05%
Ordinary
100 at £0.2F. Fleming
0.05%
Ordinary
100 at £0.2G. Baxter
0.05%
Ordinary
100 at £0.2G. Hastie
0.05%
Ordinary
100 at £0.2G. Kinnear
0.05%
Ordinary
100 at £0.2I. Lindsay
0.05%
Ordinary
100 at £0.2J. Band
0.05%
Ordinary
100 at £0.2J. Gilmour
0.05%
Ordinary
100 at £0.2J. Sharp
0.05%
Ordinary
100 at £0.2J.c. Smart
0.05%
Ordinary
100 at £0.2J.j. Mowatt
0.05%
Ordinary
100 at £0.2J.w. Petrie
0.05%
Ordinary
100 at £0.2L. Meeks
0.05%
Ordinary
100 at £0.2Lewis Brown
0.05%
Ordinary
100 at £0.2M. Hunter
0.05%
Ordinary
100 at £0.2Mrs M. Carmichael
0.05%
Ordinary
100 at £0.2P.k. Munro
0.05%
Ordinary
100 at £0.2R.w. Eadie
0.05%
Ordinary
100 at £0.2Robert Cargill
0.05%
Ordinary
100 at £0.2S. Collumbine
0.05%
Ordinary
100 at £0.2S. Connaughton
0.05%
Ordinary
100 at £0.2S. Llewellyn
0.05%
Ordinary
84 at £0.2A.m. Thomson
0.04%
Ordinary
70 at £0.2D.a. Mclean
0.04%
Ordinary
80 at £0.2G. Fisher
0.04%
Ordinary
50 at £0.2A. Douglas
0.03%
Ordinary
50 at £0.2A. Melville
0.03%
Ordinary
60 at £0.2D.f. Mclean
0.03%
Ordinary
50 at £0.2Executors Of E. Gibson
0.03%
Ordinary
50 at £0.2G. Black
0.03%
Ordinary
50 at £0.2G. Mackay
0.03%
Ordinary
50 at £0.2H. Bonthrone
0.03%
Ordinary
50 at £0.2J. Dishiington
0.03%
Ordinary
53 at £0.2J. Mcinnes
0.03%
Ordinary
50 at £0.2K. Dow
0.03%
Ordinary
50 at £0.2M. Mcgann
0.03%
Ordinary
50 at £0.2R. Douglas
0.03%
Ordinary
50 at £0.2R. Mccammon
0.03%
Ordinary
67 at £0.2R.c. Sinagoca
0.03%
Ordinary
60 at £0.2R.f. Mclean
0.03%
Ordinary
50 at £0.2S.l. Mccallum
0.03%
Ordinary
31 at £0.2A.a. Robertson
0.02%
Ordinary
36 at £0.2C. Fisher
0.02%
Ordinary
30 at £0.2J. Black
0.02%
Ordinary
40 at £0.2J. Wilson
0.02%
Ordinary
30 at £0.2J.e. Pirie
0.02%
Ordinary
15 at £0.2A. Grosset
0.01%
Ordinary
20 at £0.2A. Munro
0.01%
Ordinary
13 at £0.2D. Donaldson
0.01%
Ordinary
18 at £0.2D. Marshall
0.01%
Ordinary
20 at £0.2D. Munro
0.01%
Ordinary
20 at £0.2D. Nicol
0.01%
Ordinary
10 at £0.2D. Peebles
0.01%
Ordinary
20 at £0.2D.m. Montador
0.01%
Ordinary
10 at £0.2D.w. Matthew
0.01%
Ordinary
10 at £0.2E.p. Urquhart
0.01%
Ordinary
10 at £0.2Executors Of W. Scott
0.01%
Ordinary
10 at £0.2G. Horne
0.01%
Ordinary
18 at £0.2G. Imrie
0.01%
Ordinary
20 at £0.2G. Paterson
0.01%
Ordinary
10 at £0.2H. Cormie
0.01%
Ordinary
10 at £0.2H. Hester
0.01%
Ordinary
20 at £0.2H. Landels
0.01%
Ordinary
20 at £0.2H. Paterson
0.01%
Ordinary
10 at £0.2H.b. Mcleish
0.01%
Ordinary
25 at £0.2H.n. Pollock
0.01%
Ordinary
20 at £0.2I.c. Paterson
0.01%
Ordinary
20 at £0.2J. Connell
0.01%
Ordinary
12 at £0.2J. Douglas
0.01%
Ordinary
10 at £0.2J. Farmer
0.01%
Ordinary
25 at £0.2J. Grant
0.01%
Ordinary
10 at £0.2J. Mccallum
0.01%
Ordinary
20 at £0.2J. Morris
0.01%
Ordinary
20 at £0.2J. Philp
0.01%
Ordinary
10 at £0.2J. Ross
0.01%
Ordinary
20 at £0.2J. Snaddon
0.01%
Ordinary
10 at £0.2J. Watters
0.01%
Ordinary
25 at £0.2J.a. Robertson
0.01%
Ordinary
16 at £0.2J.b. Moncrieff
0.01%
Ordinary
10 at £0.2J.r. Hazelton
0.01%
Ordinary
12 at £0.2M. Mackenzie
0.01%
Ordinary
10 at £0.2M. Watters
0.01%
Ordinary
10 at £0.2M.j. Rolland
0.01%
Ordinary
10 at £0.2P. Leitch
0.01%
Ordinary
10 at £0.2P. Whyte
0.01%
Ordinary
16 at £0.2R.c. Stout
0.01%
Ordinary
20 at £0.2T. Reilly
0.01%
Ordinary
25 at £0.2T.f. Robertson
0.01%
Ordinary
20 at £0.2W. Burt
0.01%
Ordinary
20 at £0.2W. Marshall
0.01%
Ordinary
10 at £0.2W. Telfer
0.01%
Ordinary
10 at £0.2W.w. Somerville
0.01%
Ordinary
2 at £0.2A. Channia
0.00%
Ordinary
8 at £0.2A. Downie
0.00%
Ordinary
4 at £0.2A. Hogg
0.00%
Ordinary
4 at £0.2A. Jannetta
0.00%
Ordinary
4 at £0.2A. Sinclair
0.00%
Ordinary
2 at £0.2A. Wallace
0.00%
Ordinary
2 at £0.2B. Duffy
0.00%
Ordinary
1 at £0.2C. Dorn
0.00%
Ordinary
4 at £0.2C. Gibson
0.00%
Ordinary
4 at £0.2D. Reid
0.00%
Ordinary
6 at £0.2E. Masson
0.00%
Ordinary
5 at £0.2E. Mcclafferty
0.00%
Ordinary
4 at £0.2Executors Of D. Duncan
0.00%
Ordinary
9 at £0.2Executors Of F. Grant
0.00%
Ordinary
2 at £0.2Executors Of R. Durie
0.00%
Ordinary
4 at £0.2G. Brown
0.00%
Ordinary
2 at £0.2G. Thomson
0.00%
Ordinary
2 at £0.2G.a. Robertson
0.00%
Ordinary
2 at £0.2H. Fisher
0.00%
Ordinary
4 at £0.2H. Nightingale
0.00%
Ordinary
4 at £0.2I. Hester
0.00%
Ordinary
2 at £0.2J. Caproni
0.00%
Ordinary
2 at £0.2J. Handie
0.00%
Ordinary
1 at £0.2J. Jarvie
0.00%
Ordinary
1 at £0.2J. King
0.00%
Ordinary
4 at £0.2J. Millar
0.00%
Ordinary
2 at £0.2J. Robertson
0.00%
Ordinary
4 at £0.2J. Waddell
0.00%
Ordinary
6 at £0.2L. Barker
0.00%
Ordinary
5 at £0.2M. Dow
0.00%
Ordinary
5 at £0.2M. Rose
0.00%
Ordinary
2 at £0.2P. Cumming
0.00%
Ordinary
5 at £0.2P. Fotheringham
0.00%
Ordinary
1 at £0.2R. Plenderleith
0.00%
Ordinary
5 at £0.2R. Vettraino
0.00%
Ordinary
5 at £0.2S. Finlay
0.00%
Ordinary
2 at £0.2S.a. Robertson
0.00%
Ordinary
2 at £0.2T. Neil
0.00%
Ordinary
4 at £0.2W. Mathieson
0.00%
Ordinary
4 at £0.2W. Myles
0.00%
Ordinary
4 at £0.2W. Paterson
0.00%
Ordinary
5 at £0.2W. Robertson
0.00%
Ordinary
1 at £0.2W. Sutherland
0.00%
Ordinary

Financials

Year2014
Net Worth£382,398
Cash£5,568
Current Liabilities£128,809

Accounts

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

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

11 January 1994Delivered on: 17 January 1994
Satisfied on: 12 January 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 October 1992Delivered on: 22 October 1992
Satisfied on: 30 January 2007
Persons entitled: Alloa Brewery Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground extending to three acres and eight hundred and seventy six decimal thereby situated near aberhill methil now known as bayview park forming part of the wemyss estate wemyss fife.
Fully Satisfied
25 July 1977Delivered on: 8 August 1977
Satisfied on: 30 January 2007
Persons entitled: Lorimers Breweries Limited

Classification: Standard security
Secured details: £9,000.
Particulars: Bayview park, methil, fife.
Fully Satisfied
7 January 1974Delivered on: 15 January 1974
Satisfied on: 20 July 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 December 1971Delivered on: 16 December 1971
Satisfied on: 30 January 2007
Persons entitled: Thomas Usher & Son LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bayview park, methil, fife.
Fully Satisfied
28 May 1963Delivered on: 29 May 1963
Satisfied on: 20 July 1992
Persons entitled: Clydesdale & North of Scotland Bank LTD

Classification: Bond of cash credit and disposition in security
Secured details: All sums due or to become due but not exceeding £6,500 of principal.
Particulars: Subjects bayview park, methil, fife and dwelling house "muirfield" sillerhole road, leven, fife.
Fully Satisfied

Filing History

17 February 2023Accounts for a small company made up to 31 May 2022 (10 pages)
30 January 2023Director's details changed for Mr Liam Gerard Anderson on 30 January 2023 (2 pages)
22 December 2022Confirmation statement made on 21 December 2022 with updates (19 pages)
22 December 2022Termination of appointment of David Marshall as a director on 4 January 2022 (1 page)
26 January 2022Accounts for a small company made up to 31 May 2021 (10 pages)
30 December 2021Confirmation statement made on 21 December 2021 with updates (19 pages)
15 October 2021Appointment of Mr Robert Cargill as a director on 20 September 2021 (2 pages)
15 October 2021Appointment of Mr Douglas Briggs as a director on 20 September 2021 (2 pages)
15 October 2021Appointment of Mr Liam Gerard Anderson as a director on 21 September 2021 (2 pages)
21 September 2021Termination of appointment of Kenneth Robert Coventry Henderson as a director on 21 September 2021 (1 page)
21 September 2021Cessation of Kenneth Robert Coventry Henderson as a person with significant control on 21 September 2021 (1 page)
20 May 2021Accounts for a small company made up to 31 May 2020 (11 pages)
26 December 2020Confirmation statement made on 21 December 2020 with updates (19 pages)
13 January 2020Accounts for a small company made up to 31 May 2019 (9 pages)
30 December 2019Confirmation statement made on 21 December 2019 with updates (19 pages)
8 January 2019Accounts for a small company made up to 31 May 2018 (9 pages)
28 December 2018Confirmation statement made on 21 December 2018 with updates (19 pages)
15 February 2018Accounts for a small company made up to 31 May 2017 (9 pages)
28 December 2017Confirmation statement made on 21 December 2017 with updates (19 pages)
29 December 2016Confirmation statement made on 21 December 2016 with updates (26 pages)
29 December 2016Confirmation statement made on 21 December 2016 with updates (26 pages)
2 November 2016Accounts for a small company made up to 31 May 2016 (7 pages)
2 November 2016Accounts for a small company made up to 31 May 2016 (7 pages)
23 February 2016Accounts for a small company made up to 31 May 2015 (7 pages)
23 February 2016Accounts for a small company made up to 31 May 2015 (7 pages)
12 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 49,979.75
(23 pages)
12 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 49,979.75
(23 pages)
6 August 2015Appointment of Mr Kenneth Robert Coventry Henderson as a director on 3 August 2015 (2 pages)
6 August 2015Appointment of Mr Kenneth Robert Coventry Henderson as a director on 3 August 2015 (2 pages)
6 August 2015Appointment of Mr Kenneth Robert Coventry Henderson as a director on 3 August 2015 (2 pages)
19 January 2015Accounts for a small company made up to 31 May 2014 (7 pages)
19 January 2015Accounts for a small company made up to 31 May 2014 (7 pages)
7 January 2015Termination of appointment of James Mearns Stevenson as a secretary on 5 January 2015 (1 page)
7 January 2015Appointment of Mr Douglas Briggs as a secretary on 5 January 2015 (2 pages)
7 January 2015Termination of appointment of James Mearns Stevenson as a secretary on 5 January 2015 (1 page)
7 January 2015Termination of appointment of James Mearns Stevenson as a secretary on 5 January 2015 (1 page)
7 January 2015Appointment of Mr Douglas Briggs as a secretary on 5 January 2015 (2 pages)
7 January 2015Appointment of Mr Douglas Briggs as a secretary on 5 January 2015 (2 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 49,969.75
(21 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 49,969.75
(21 pages)
23 December 2014Termination of appointment of Lee Murray as a director on 11 August 2014 (1 page)
23 December 2014Termination of appointment of Lee Murray as a director on 11 August 2014 (1 page)
5 November 2014Appointment of Mr David Marshall as a director on 1 October 2009 (2 pages)
5 November 2014Appointment of Mr David Marshall as a director on 1 October 2009 (2 pages)
5 November 2014Appointment of Mr David Marshall as a director on 1 October 2009 (2 pages)
4 November 2014Termination of appointment of David Irvine Couser Hamilton as a director on 25 August 2014 (1 page)
4 November 2014Termination of appointment of David Marshall as a director on 25 August 2014 (1 page)
4 November 2014Termination of appointment of David Irvine Couser Hamilton as a director on 25 August 2014 (1 page)
4 November 2014Termination of appointment of David Marshall as a director on 25 August 2014 (1 page)
15 September 2014Termination of appointment of Eugene Mcdonald Clarke as a director on 7 July 2014 (1 page)
15 September 2014Termination of appointment of Eugene Mcdonald Clarke as a director on 7 July 2014 (1 page)
15 September 2014Termination of appointment of Eugene Mcdonald Clarke as a director on 7 July 2014 (1 page)
2 May 2014Appointment of Mr John Donaldson as a director (2 pages)
2 May 2014Appointment of Mr John Donaldson as a director (2 pages)
30 April 2014Termination of appointment of Brian Mcneill as a director (1 page)
30 April 2014Termination of appointment of Brian Mcneill as a director (1 page)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 49,747.5
(23 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 49,747.5
(23 pages)
14 January 2014Accounts for a small company made up to 31 May 2013 (7 pages)
14 January 2014Accounts for a small company made up to 31 May 2013 (7 pages)
1 October 2013Termination of appointment of John Donaldson as a director (1 page)
1 October 2013Termination of appointment of John Donaldson as a director (1 page)
24 September 2013Termination of appointment of Sidney Collumbine as a director (1 page)
24 September 2013Termination of appointment of Sidney Collumbine as a director (1 page)
7 June 2013Termination of appointment of Ian Henderson as a director (1 page)
7 June 2013Termination of appointment of Ian Henderson as a director (1 page)
7 June 2013Appointment of Mr Brian Stanley Mcneill as a director (2 pages)
7 June 2013Appointment of Mr David Irvine Couser Hamilton as a director (2 pages)
7 June 2013Appointment of Mr Brian Stanley Mcneill as a director (2 pages)
7 June 2013Appointment of Mr Lee Murray as a director (2 pages)
7 June 2013Appointment of Mr David Irvine Couser Hamilton as a director (2 pages)
7 June 2013Appointment of Mr Lee Murray as a director (2 pages)
2 May 2013Appointment of Mr John Donaldson as a director (2 pages)
2 May 2013Appointment of Mr John Donaldson as a director (2 pages)
16 January 2013Accounts for a small company made up to 31 May 2012 (7 pages)
16 January 2013Accounts for a small company made up to 31 May 2012 (7 pages)
15 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (23 pages)
15 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (23 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (24 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (24 pages)
1 December 2011Termination of appointment of Brian Mcneill as a director (1 page)
1 December 2011Termination of appointment of Brian Mcneill as a director (1 page)
19 October 2011Accounts for a small company made up to 31 May 2011 (7 pages)
19 October 2011Accounts for a small company made up to 31 May 2011 (7 pages)
9 June 2011Director's details changed for Mr Eugene Mcdonald Clarke on 8 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Ian Henderson on 8 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Eugene Mcdonald Clarke on 8 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Eugene Mcdonald Clarke on 8 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Ian Henderson on 8 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Ian Henderson on 8 June 2011 (2 pages)
18 May 2011Termination of appointment of John Sharp as a director (1 page)
18 May 2011Termination of appointment of John Sharp as a secretary (1 page)
18 May 2011Termination of appointment of John Sharp as a director (1 page)
18 May 2011Appointment of Mr James Mearns Stevenson as a secretary (2 pages)
18 May 2011Termination of appointment of John Sharp as a secretary (1 page)
18 May 2011Appointment of Mr James Mearns Stevenson as a secretary (2 pages)
5 May 2011Appointment of Mr Ian Henderson as a director (2 pages)
5 May 2011Appointment of Mr Ian Henderson as a director (2 pages)
26 January 2011Appointment of Mr Eugene Mcdonald Clarke as a director (2 pages)
26 January 2011Appointment of Mr Eugene Mcdonald Clarke as a director (2 pages)
14 January 2011Director's details changed for James Mearns Stevenson on 1 January 2010 (3 pages)
14 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (24 pages)
14 January 2011Director's details changed for James Mearns Stevenson on 1 January 2010 (3 pages)
14 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (24 pages)
14 January 2011Director's details changed for James Mearns Stevenson on 1 January 2010 (3 pages)
16 December 2010Appointment of Mr Brian Stanley Mcneill as a director (2 pages)
16 December 2010Appointment of Mr Brian Stanley Mcneill as a director (2 pages)
22 October 2010Accounts for a small company made up to 31 May 2010 (7 pages)
22 October 2010Accounts for a small company made up to 31 May 2010 (7 pages)
9 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
9 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
20 January 2010Director's details changed for John Gracie Sharp on 1 December 2009 (2 pages)
20 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (78 pages)
20 January 2010Director's details changed for James Mearns Stevenson on 1 December 2009 (2 pages)
20 January 2010Director's details changed for John Gracie Sharp on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Sidney Stewart Collumbine on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mr John Barclay on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mr John Barclay on 1 December 2009 (2 pages)
20 January 2010Director's details changed for John Gracie Sharp on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mr David Marshall on 1 December 2009 (2 pages)
20 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (78 pages)
20 January 2010Director's details changed for Sidney Stewart Collumbine on 1 December 2009 (2 pages)
20 January 2010Director's details changed for James Mearns Stevenson on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mr David Marshall on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Sidney Stewart Collumbine on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mr John Barclay on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mr David Marshall on 1 December 2009 (2 pages)
20 January 2010Director's details changed for James Mearns Stevenson on 1 December 2009 (2 pages)
2 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
2 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
21 May 2009Director appointed mr david marshall (1 page)
21 May 2009Director appointed mr john barclay (1 page)
21 May 2009Director appointed mr david marshall (1 page)
21 May 2009Director appointed mr john barclay (1 page)
19 May 2009Appointment terminated director andrew hain (1 page)
19 May 2009Appointment terminated director william gray (1 page)
19 May 2009Appointment terminated director william gray (1 page)
19 May 2009Appointment terminated director david hamilton (1 page)
19 May 2009Appointment terminated director david hamilton (1 page)
19 May 2009Appointment terminated director andrew hain (1 page)
11 February 2009Return made up to 21/12/08; full list of members (9 pages)
11 February 2009Return made up to 21/12/08; full list of members (9 pages)
2 February 2009Director's change of particulars / david hamilton / 04/01/2008 (1 page)
2 February 2009Director's change of particulars / david hamilton / 04/01/2008 (1 page)
17 December 2008Accounts for a small company made up to 31 May 2008 (7 pages)
17 December 2008Accounts for a small company made up to 31 May 2008 (7 pages)
6 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 March 2008Return made up to 21/12/07; full list of members
  • 363(287) ‐ Registered office changed on 06/03/08
(15 pages)
6 March 2008Return made up to 21/12/07; full list of members
  • 363(287) ‐ Registered office changed on 06/03/08
(15 pages)
6 March 2008Nc inc already adjusted 21/12/06 (1 page)
6 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 March 2008Nc inc already adjusted 21/12/06 (1 page)
3 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
3 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
9 November 2007New secretary appointed (2 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007New secretary appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
23 May 2007123 inc cap by 40,000 to 80,000 (2 pages)
23 May 2007Res 01/1/68 inc auth cap 40,000 (1 page)
23 May 2007Res 27/06/02 inc auth 160,000 (1 page)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 May 2007Res 01/1/68 inc auth cap 40,000 (1 page)
23 May 2007123 inc cap by 80,000-160,000 (2 pages)
23 May 2007Res 29/06/98 inc auth cap 80,000 (1 page)
23 May 2007Res 27/06/02 inc auth 160,000 (1 page)
23 May 2007123 01/01/68 inc cap by 20,000 (2 pages)
23 May 2007Nc inc already adjusted 21/12/06 (2 pages)
23 May 2007Nc inc already adjusted 21/12/06 (2 pages)
23 May 2007123 01/01/68 inc cap by 20,000 (2 pages)
23 May 2007123 inc cap by 40,000 to 80,000 (2 pages)
23 May 2007123 inc cap by 80,000-160,000 (2 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 May 2007Res 29/06/98 inc auth cap 80,000 (1 page)
16 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
16 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
31 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
31 January 2007Director resigned (1 page)
30 January 2007Dec mort/charge * (2 pages)
30 January 2007Dec mort/charge * (2 pages)
30 January 2007Dec mort/charge * (2 pages)
30 January 2007Dec mort/charge * (2 pages)
30 January 2007Dec mort/charge * (2 pages)
30 January 2007Dec mort/charge * (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
27 September 2006New secretary appointed (2 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006New secretary appointed (2 pages)
27 September 2006Secretary resigned (1 page)
7 September 2006Ad 30/06/05-21/12/05 £ si [email protected] (3 pages)
7 September 2006Ad 01/02/06-28/02/06 £ si [email protected]=563 £ ic 38061/38624 (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006Ad 01/02/06-28/02/06 £ si [email protected]=563 £ ic 38061/38624 (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006Ad 30/06/05-21/12/05 £ si [email protected] (3 pages)
17 March 2006Return made up to 21/12/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 March 2006Return made up to 21/12/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 March 2006Return made up to 21/12/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/06
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 March 2006Return made up to 21/12/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/06
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director's particulars changed (1 page)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)
9 January 2006Accounts for a small company made up to 31 May 2005 (6 pages)
9 January 2006Accounts for a small company made up to 31 May 2005 (6 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
15 March 2005Nc inc already adjusted 27/06/02 (1 page)
15 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 March 2005Nc inc already adjusted 27/06/02 (1 page)
15 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 March 2005Return made up to 21/12/04; full list of members (13 pages)
1 March 2005Return made up to 21/12/04; full list of members (13 pages)
12 January 2005Dec mort/charge * (1 page)
12 January 2005Dec mort/charge * (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
26 February 2004Return made up to 21/12/03; no change of members (9 pages)
26 February 2004Return made up to 21/12/03; no change of members (9 pages)
13 January 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
13 January 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
10 January 2004New secretary appointed (2 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
10 January 2004New secretary appointed (2 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Secretary resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
20 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(16 pages)
20 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(16 pages)
6 January 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
6 January 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
11 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
9 January 2002New secretary appointed;new director appointed (2 pages)
9 January 2002New secretary appointed;new director appointed (2 pages)
20 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
20 December 2001Director resigned (1 page)
20 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
20 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
23 November 2001New director appointed (1 page)
23 November 2001New director appointed (1 page)
14 November 2001New director appointed (1 page)
14 November 2001New director appointed (1 page)
3 April 2001Full accounts made up to 31 May 2000 (9 pages)
3 April 2001Full accounts made up to 31 May 2000 (9 pages)
31 March 2001New director appointed (2 pages)
31 March 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
11 January 2001Return made up to 21/12/00; full list of members (13 pages)
11 January 2001Return made up to 21/12/00; full list of members (13 pages)
31 March 2000Full accounts made up to 31 May 1999 (14 pages)
31 March 2000Full accounts made up to 31 May 1999 (14 pages)
18 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
18 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
13 July 1999Memorandum and Articles of Association (16 pages)
13 July 1999Memorandum and Articles of Association (16 pages)
29 June 1999Ad 14/06/99--------- £ si [email protected]=1433 £ ic 16704/18137 (2 pages)
29 June 1999Ad 14/06/99--------- £ si [email protected]=1433 £ ic 16704/18137 (2 pages)
24 June 1999New director appointed (1 page)
24 June 1999New director appointed (1 page)
24 June 1999New director appointed (1 page)
24 June 1999New director appointed (1 page)
24 June 1999New director appointed (1 page)
24 June 1999New director appointed (1 page)
18 June 1999Registered office changed on 18/06/99 from: bayview stadium south street methil fife, KY8 3EY (1 page)
18 June 1999Registered office changed on 18/06/99 from: bayview stadium south street methil fife, KY8 3EY (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
30 March 1999Full accounts made up to 31 May 1998 (12 pages)
30 March 1999Full accounts made up to 31 May 1998 (12 pages)
3 February 1999Ad 22/12/98--------- £ si [email protected]=4592 £ ic 12112/16704 (5 pages)
3 February 1999Ad 22/12/98--------- £ si [email protected]=4592 £ ic 12112/16704 (5 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
4 January 1999Return made up to 21/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/99
(14 pages)
4 January 1999Return made up to 21/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/99
(14 pages)
11 December 1998New secretary appointed (2 pages)
11 December 1998New secretary appointed (2 pages)
3 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
14 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 July 1998Memorandum and Articles of Association (18 pages)
14 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 July 1998Memorandum and Articles of Association (18 pages)
14 July 1998Nc inc already adjusted 29/06/98 (1 page)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 July 1998Nc inc already adjusted 29/06/98 (1 page)
16 March 1998Full accounts made up to 31 May 1997 (8 pages)
16 March 1998Full accounts made up to 31 May 1997 (8 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Return made up to 21/12/97; full list of members (11 pages)
14 January 1998Return made up to 21/12/97; full list of members (11 pages)
14 January 1998New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
20 January 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
20 January 1997New director appointed (2 pages)
31 December 1996Accounting reference date extended from 31/03/96 to 31/05/96 (1 page)
31 December 1996Full accounts made up to 31 May 1996 (9 pages)
31 December 1996Full accounts made up to 31 May 1996 (9 pages)
31 December 1996Accounting reference date extended from 31/03/96 to 31/05/96 (1 page)
29 October 1996New secretary appointed;new director appointed (2 pages)
29 October 1996New secretary appointed;new director appointed (2 pages)
12 January 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
12 January 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
23 October 1995Full accounts made up to 31 March 1995 (8 pages)
23 October 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
22 October 1992Partic of mort/charge * (4 pages)
22 October 1992Partic of mort/charge * (4 pages)
29 May 1911Certificate of incorporation (1 page)
29 May 1911Certificate of incorporation (1 page)