Company NameMurrayfield Golf Club. Limited
Company StatusActive
Company NumberSC008287
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 June 1912(111 years, 4 months ago)

Business Activity

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

Directors

Director NameDebbie Hay-Smith
Date of BirthNovember 1968 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(107 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMurrayfield Golf Club House
43 Murrayfield Road
Edinburgh
EH12 6EU
Scotland
Director NameMr Mark Fergie
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed14 April 2021(108 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleProperty Maintance
Country of ResidenceUnited Kingdom
Correspondence AddressMurrayfield Golf Club House 43 Murrayfield Road
Edinburgh
EH12 6EU
Scotland
Director NameMr Ross William Young
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(108 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurrayfield Golf Club House 43 Murrayfield Road
Edinburgh
EH12 6EU
Scotland
Director NameMr Nigel Robert Watt
Date of BirthDecember 1965 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(108 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleData Protection Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMurrayfield Golf Club House 43 Murrayfield Road
Edinburgh
EH12 6EU
Scotland
Director NameMrs Hazel Gilchrist Peplinski
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(108 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMurrayfield Golf Club House 43 Murrayfield Road
Edinburgh
EH12 6EU
Scotland
Director NameMr Russell Stewart Hills
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(108 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMurrayfield Golf Club House 43 Murrayfield Road
Edinburgh
EH12 6EU
Scotland
Director NameMrs Jacqueline Sansbury
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(109 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Murrayfield Road
Edinburgh
EH12 6EU
Scotland
Director NameMrs Louise Duff
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(109 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Murrayfield Road
Edinburgh
EH12 6EU
Scotland
Director NameHarry Cole
Date of BirthFebruary 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1990(77 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 March 1993)
RoleGroup Payroll Officer
Correspondence Address12 Belford Gardens
Edinburgh
Midlothian
EH4 3EW
Scotland
Secretary NameJames Philip Bullen
NationalityBritish
StatusResigned
Appointed26 April 1990(77 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address88 Meadowhouse Road
Edinburgh
Midlothian
EH12 7HS
Scotland
Director NameThomas Carlin
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(78 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 March 1993)
RoleComputer Manager
Correspondence Address9 Western Terrace
Edinburgh
Midlothian
EH12 5QF
Scotland
Director NameGraeme Campbell Baillie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(78 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 March 1994)
RoleAdvertising Executive
Correspondence Address43 Murrayfield Road
Edinburgh
EH12 6EU
Scotland
Director NameDavid Peter Aitken
Date of BirthMarch 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(79 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 March 1995)
RoleEngineer
Correspondence Address116r Queensferry Road
Edinburgh
EH4 2BG
Scotland
Director NameJoy Alison Balfour
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(80 years, 10 months after company formation)
Appointment Duration3 years (resigned 27 March 1996)
RoleHousewife
Correspondence AddressEildon 10 Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Director NameBryan Oag Hunter Brown
Date of BirthFebruary 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(80 years, 10 months after company formation)
Appointment Duration3 years (resigned 27 March 1996)
RoleRetired Sea Captain
Correspondence Address9 Hillpark Way
Edinburgh
Midlothian
EH4 7ST
Scotland
Secretary NameMrs Marjorie Kathrine Thomson
NationalityBritish
StatusResigned
Appointed01 October 1993(81 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 29 March 2010)
RoleClub Manager
Correspondence Address6/6 Brighouse Park Crescent
Edinburgh
Midlothian
EH4 3RG
Scotland
Director NameDavid Boyle
Date of BirthNovember 1936 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(81 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 March 1997)
RoleArchitect
Correspondence Address47 Colinton Road
Edinburgh
EH10 5EN
Scotland
Director NameElizabeth William Bowden
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(82 years, 10 months after company formation)
Appointment Duration3 years (resigned 25 March 1998)
RoleRetired Assistant Rector
Correspondence Address9 Ravelston Rise
Edinburgh
EH4 3LH
Scotland
Director NameMr Thomas Borthwick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(82 years, 10 months after company formation)
Appointment Duration3 years (resigned 25 March 1998)
RoleBank Executive
Correspondence Address26 Barnton Park Avenue
Edinburgh
Midlothian
EH4 6ES
Scotland
Director NameIan Davie Peddie Brockie
Date of BirthJanuary 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(83 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 March 1999)
RoleCompany Registrar
Correspondence Address74 Craigbrook Road
Edinburgh
Lothian
EH4 3PN
Scotland
Director NameWilliam Scott Anderson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(84 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 March 2000)
RoleChartered Accountant
Correspondence Address34 Carfrae Gardens
Edinburgh
EH4 3SS
Scotland
Director NameRobert Bullivant
Date of BirthApril 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(85 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 March 2000)
RoleBank Official
Correspondence AddressFlat 2
Kinellan Road
Edinburgh
EH12 6ES
Scotland
Director NameMartin Alexander Bryden
Date of BirthNovember 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(85 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 March 2001)
RoleTeacher
Country of ResidenceScotland
Correspondence Address57 Hillview Road
Edinburgh
EH12 8QH
Scotland
Director NameSylvia Christine Forbes Boyd
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(86 years, 10 months after company formation)
Appointment Duration7 years (resigned 29 March 2006)
RoleHousewife
Correspondence AddressHarmony
53 Barnton Avenue
Edinburgh
Midlothian
EH4 6JJ
Scotland
Director NameStewart William Clark
Date of BirthJanuary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(88 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 March 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Pentland Avenue
Edinburgh
Midlothian
EH13 0HZ
Scotland
Director NameMr Graham Meikle Brock
Date of BirthDecember 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(91 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23a Campbell Road
Edinburgh
EH12 6DT
Scotland
Director NameRobert Woodrow Barclay
Date of BirthDecember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(94 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 March 2010)
RoleChartered Accountant
Correspondence Address79 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HA
Scotland
Director NameMr David Baillie
Date of BirthApril 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(98 years, 10 months after company formation)
Appointment Duration4 years (resigned 24 March 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMurrayfield Golf Club House
43 Murrayfield Road
Edinburgh
EH12 6EU
Scotland
Director NameMr Graham Meikle Brock
Date of BirthDecember 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(98 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMurrayfield Golf Club House
43 Murrayfield Road
Edinburgh
EH12 6EU
Scotland
Director NameMr Bert Barclay
Date of BirthDecember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(98 years, 10 months after company formation)
Appointment Duration3 years (resigned 25 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMurrayfield Golf Club House
43 Murrayfield Road
Edinburgh
EH12 6EU
Scotland
Director NameMr Alex Campbell
Date of BirthJanuary 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(99 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2013)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressMurrayfield Golf Club House
43 Murrayfield Road
Edinburgh
EH12 6EU
Scotland
Director NameMrs Jean Bryden
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(101 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 March 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMurrayfield Golf Club House
43 Murrayfield Road
Edinburgh
EH12 6EU
Scotland
Secretary NameMr Ian Weir Gordon
StatusResigned
Appointed07 April 2014(101 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2016)
RoleCompany Director
Correspondence AddressMurrayfield Golf Club House
43 Murrayfield Road
Edinburgh
EH12 6EU
Scotland
Director NameMr Douglas John Paton Brown
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(103 years, 10 months after company formation)
Appointment Duration3 years (resigned 26 March 2019)
RoleUnknown
Country of ResidenceScotland
Correspondence AddressMurrayfield Golf Club House
43 Murrayfield Road
Edinburgh
EH12 6EU
Scotland
Director NameLouise Campbell
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2020(107 years, 10 months after company formation)
Appointment Duration2 years (resigned 05 April 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMurrayfield Golf Club House
43 Murrayfield Road
Edinburgh
EH12 6EU
Scotland

Contact

Websitewww.murrayfieldgolfclub.co.uk/
Telephone07 783157721
Telephone regionMobile

Location

Registered AddressMurrayfield Golf Club House
43 Murrayfield Road
Edinburgh
EH12 6EU
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Financials

Year2014
Turnover£870,327
Gross Profit£460,864
Net Worth£1,551,251
Cash£797,074
Current Liabilities£106,393

Accounts

Latest Accounts31 December 2021 (1 year, 8 months ago)
Next Accounts Due30 September 2023 (3 days from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 April 2023 (5 months ago)
Next Return Due8 May 2024 (7 months, 2 weeks from now)

Filing History

31 December 2020Accounts for a small company made up to 31 December 2019 (17 pages)
2 November 2020Memorandum and Articles of Association (30 pages)
7 May 2020Appointment of Debbie Hay-Smith as a director on 24 March 2020 (2 pages)
7 May 2020Appointment of Louise Campbell as a director on 24 March 2020 (2 pages)
7 May 2020Appointment of Andy Thomson as a director on 24 March 2020 (2 pages)
7 May 2020Termination of appointment of Stuart Longair as a director on 24 March 2020 (1 page)
7 May 2020Termination of appointment of Stephen Stuart as a director on 1 February 2020 (1 page)
7 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
7 May 2020Termination of appointment of Elizabeth Eileen Mendl as a director on 24 March 2020 (1 page)
3 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
8 May 2019Appointment of Mr Stephen Stuart as a director on 26 March 2019 (2 pages)
8 May 2019Termination of appointment of Douglas John Paton Brown as a director on 26 March 2019 (1 page)
8 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
8 May 2019Appointment of Mr Nick Hudson as a director on 26 March 2019 (2 pages)
8 May 2019Appointment of Mr Jonathan Malcolm Law as a director on 26 March 2019 (2 pages)
8 May 2019Termination of appointment of Edith Fiona Ford as a director on 26 March 2019 (1 page)
8 May 2019Termination of appointment of John Duncan Duthie as a director on 26 March 2019 (1 page)
30 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
30 May 2018Appointment of Valerie Mackenzie as a director on 20 March 2018 (2 pages)
11 May 2018Termination of appointment of Graeme Scott Douglas as a director on 29 July 2016 (1 page)
11 May 2018Termination of appointment of George Scott Pringle as a director on 21 March 2017 (1 page)
8 May 2018Termination of appointment of Stephen Liston Lindsay Paterson as a director on 21 March 2018 (1 page)
8 May 2018Termination of appointment of Jane Elizabeth Neville as a director on 21 March 2018 (1 page)
13 April 2018Accounts for a small company made up to 31 December 2017 (16 pages)
3 July 2017Termination of appointment of David Allan Metcalfe as a director on 22 March 2017 (1 page)
3 July 2017Termination of appointment of David Allan Metcalfe as a director on 22 March 2017 (1 page)
16 June 2017Appointment of Stuart Longair as a director on 21 March 2017 (2 pages)
16 June 2017Termination of appointment of Stephen Stuart as a director on 21 March 2017 (1 page)
16 June 2017Termination of appointment of Stephen Stuart as a director on 21 March 2017 (1 page)
16 June 2017Termination of appointment of Jean Bryden as a director on 21 March 2017 (1 page)
16 June 2017Termination of appointment of Jean Bryden as a director on 21 March 2017 (1 page)
16 June 2017Appointment of Stuart Longair as a director on 21 March 2017 (2 pages)
16 June 2017Appointment of Mrs Margaret Murray Fergusson as a director on 21 March 2017 (2 pages)
16 June 2017Appointment of Mrs Margaret Murray Fergusson as a director on 21 March 2017 (2 pages)
13 June 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
10 April 2017Full accounts made up to 31 December 2016 (17 pages)
10 April 2017Full accounts made up to 31 December 2016 (17 pages)
8 July 2016Appointment of Mr Douglas John Paton Brown as a director on 22 March 2016 (2 pages)
8 July 2016Appointment of Mrs Elizabeth Eileen Mendl as a director on 22 March 2016 (2 pages)
8 July 2016Appointment of Dr Edith Fiona Ford as a director on 22 March 2016 (2 pages)
8 July 2016Appointment of Mr Douglas John Paton Brown as a director on 22 March 2016 (2 pages)
8 July 2016Appointment of Mrs Elizabeth Eileen Mendl as a director on 22 March 2016 (2 pages)
8 July 2016Appointment of Dr Edith Fiona Ford as a director on 22 March 2016 (2 pages)
4 July 2016Annual return made up to 24 April 2016 no member list (7 pages)
4 July 2016Annual return made up to 24 April 2016 no member list (7 pages)
14 June 2016Termination of appointment of Ian Weir Gordon as a secretary on 22 March 2016 (1 page)
14 June 2016Termination of appointment of Margaret Murray Fergusson as a director on 22 March 2016 (1 page)
14 June 2016Termination of appointment of Sheila Hunter as a director on 22 March 2016 (2 pages)
14 June 2016Termination of appointment of Alan Mckilligan as a director on 22 March 2016 (1 page)
14 June 2016Termination of appointment of Jean Bryden as a director on 22 March 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director's termination of appointment have been removed as this was invalid or ineffective.
(1 page)
14 June 2016Termination of appointment of Michael Nelson as a director on 22 March 2016 (1 page)
14 June 2016Termination of appointment of Jean Bryden as a director on 22 March 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director's termination of appointment have been removed as this was invalid or ineffective.
(1 page)
14 June 2016Termination of appointment of Michael Nelson as a director on 22 March 2016 (1 page)
14 June 2016Termination of appointment of Margaret Murray Fergusson as a director on 22 March 2016 (1 page)
14 June 2016Termination of appointment of Sheila Hunter as a director on 22 March 2016 (2 pages)
14 June 2016Termination of appointment of Ian Weir Gordon as a secretary on 22 March 2016 (1 page)
14 June 2016Termination of appointment of Margaret Fletcher as a director on 22 March 2016 (1 page)
14 June 2016Termination of appointment of Margaret Fletcher as a director on 22 March 2016 (1 page)
14 June 2016Termination of appointment of Alan Mckilligan as a director on 22 March 2016 (1 page)
30 March 2016Full accounts made up to 31 December 2015 (14 pages)
30 March 2016Full accounts made up to 31 December 2015 (14 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
2 June 2015Memorandum and Articles of Association (23 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
2 June 2015Memorandum and Articles of Association (23 pages)
27 April 2015Annual return made up to 24 April 2015 no member list (10 pages)
27 April 2015Annual return made up to 24 April 2015 no member list (10 pages)
30 March 2015Full accounts made up to 31 December 2014 (14 pages)
30 March 2015Full accounts made up to 31 December 2014 (14 pages)
30 March 2015Appointment of Mr Simon Francey as a director on 24 March 2015 (2 pages)
30 March 2015Appointment of Mr Simon Francey as a director on 24 March 2015 (2 pages)
27 March 2015Appointment of Mr Stephen Liston Lindsay Paterson as a director on 24 March 2015 (2 pages)
27 March 2015Appointment of Mr John Duncan Duthie as a director on 24 March 2015 (2 pages)
27 March 2015Appointment of Mr John Duncan Duthie as a director on 24 March 2015 (2 pages)
27 March 2015Appointment of Mr Stephen Liston Lindsay Paterson as a director on 24 March 2015 (2 pages)
26 March 2015Appointment of Mr David Allan Metcalfe as a director on 24 March 2015 (2 pages)
26 March 2015Appointment of Mr David Allan Metcalfe as a director on 24 March 2015 (2 pages)
24 March 2015Termination of appointment of David Baillie as a director on 24 March 2015 (1 page)
24 March 2015Termination of appointment of George Shaw as a director on 24 March 2015 (1 page)
24 March 2015Termination of appointment of George Shaw as a director on 24 March 2015 (1 page)
24 March 2015Termination of appointment of Andy Mcleod as a director on 24 March 2015 (1 page)
24 March 2015Secretary's details changed for Mr Ian Gordon on 10 April 2014 (1 page)
24 March 2015Termination of appointment of Andy Mcleod as a director on 24 March 2015 (1 page)
24 March 2015Secretary's details changed for Mr Ian Gordon on 10 April 2014 (1 page)
24 March 2015Termination of appointment of David Baillie as a director on 24 March 2015 (1 page)
20 January 2015Termination of appointment of Tony Donnelly as a director on 22 October 2014 (1 page)
20 January 2015Termination of appointment of Tony Donnelly as a director on 22 October 2014 (1 page)
20 January 2015Appointment of Mr Tony Donnelly as a director on 25 March 2014 (2 pages)
20 January 2015Appointment of Mr Tony Donnelly as a director on 25 March 2014 (2 pages)
3 June 2014Annual return made up to 24 April 2014 no member list (9 pages)
3 June 2014Annual return made up to 24 April 2014 no member list (9 pages)
7 April 2014Appointment of Mr Ian Gordon as a secretary (2 pages)
7 April 2014Appointment of Mr Ian Gordon as a secretary (2 pages)
7 April 2014Termination of appointment of Helen Holton as a director (1 page)
7 April 2014Termination of appointment of Helen Holton as a director (1 page)
4 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 April 2014Appointment of Mrs Jane Elizabeth Neville as a director (2 pages)
3 April 2014Appointment of Mr Stephen Stuart as a director (2 pages)
3 April 2014Appointment of Mr Graeme Scott Douglas as a director (2 pages)
3 April 2014Appointment of Mrs Jean Bryden as a director (2 pages)
3 April 2014Termination of appointment of Marjorie Townsend as a director (1 page)
3 April 2014Termination of appointment of Bert Barclay as a director (1 page)
3 April 2014Termination of appointment of Lindsay Grant as a director (1 page)
3 April 2014Appointment of Mrs Jane Elizabeth Neville as a director (2 pages)
3 April 2014Appointment of Mrs Jean Bryden as a director (2 pages)
3 April 2014Termination of appointment of Bert Barclay as a director (1 page)
3 April 2014Appointment of Mr Stephen Stuart as a director (2 pages)
3 April 2014Termination of appointment of Marjorie Townsend as a director (1 page)
3 April 2014Appointment of Mr Graeme Scott Douglas as a director (2 pages)
3 April 2014Termination of appointment of Lindsay Grant as a director (1 page)
18 March 2014Full accounts made up to 31 December 2013 (12 pages)
18 March 2014Full accounts made up to 31 December 2013 (12 pages)
26 February 2014Auditor's resignation (1 page)
26 February 2014Auditor's resignation (1 page)
24 February 2014Auditor's resignation (1 page)
24 February 2014Auditor's resignation (1 page)
24 October 2013Appointment of Mr George Scott Pringle as a director (2 pages)
24 October 2013Appointment of Mr George Scott Pringle as a director (2 pages)
11 October 2013Termination of appointment of Graham Brock as a director (1 page)
11 October 2013Termination of appointment of Graham Brock as a director (1 page)
11 October 2013Termination of appointment of Alex Campbell as a director (1 page)
11 October 2013Termination of appointment of Alex Campbell as a director (1 page)
4 July 2013Full accounts made up to 31 December 2012 (14 pages)
4 July 2013Full accounts made up to 31 December 2012 (14 pages)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 April 2013Annual return made up to 24 April 2013 no member list (8 pages)
29 April 2013Annual return made up to 24 April 2013 no member list (8 pages)
22 April 2013Memorandum and Articles of Association (22 pages)
22 April 2013Memorandum and Articles of Association (22 pages)
1 April 2013Appointment of Mr Alan Mckilligan as a director (2 pages)
1 April 2013Appointment of Mr Alan Mckilligan as a director (2 pages)
28 March 2013Appointment of Dr Margaret Fletcher as a director (2 pages)
28 March 2013Appointment of Mrs Margaret Murray Fergusson as a director (2 pages)
28 March 2013Appointment of Mrs Margaret Murray Fergusson as a director (2 pages)
28 March 2013Appointment of Dr Margaret Fletcher as a director (2 pages)
28 March 2013Appointment of Mr Michael Nelson as a director (2 pages)
28 March 2013Appointment of Mr Michael Nelson as a director (2 pages)
27 March 2013Termination of appointment of Liz Mendl Cooper as a director (1 page)
27 March 2013Termination of appointment of John Paterson as a director (1 page)
27 March 2013Termination of appointment of John Paterson as a director (1 page)
27 March 2013Termination of appointment of Ross Mcintosh as a director (1 page)
27 March 2013Termination of appointment of Liz Mendl Cooper as a director (1 page)
27 March 2013Termination of appointment of Ross Mcintosh as a director (1 page)
10 May 2012Annual return made up to 24 April 2012 no member list (9 pages)
10 May 2012Annual return made up to 24 April 2012 no member list (9 pages)
28 March 2012Appointment of Mrs Sheila Hunter as a director (2 pages)
28 March 2012Appointment of Mrs Sheila Hunter as a director (2 pages)
28 March 2012Appointment of Mr Andy Mcleod as a director (2 pages)
28 March 2012Termination of appointment of Brian Grainge as a director (1 page)
28 March 2012Director's details changed for Mr Andy Mcleod on 28 March 2012 (2 pages)
28 March 2012Appointment of Mr Alex Campbell as a director (2 pages)
28 March 2012Appointment of Mr Andy Mcleod as a director (2 pages)
28 March 2012Termination of appointment of Mary Lynch as a director (1 page)
28 March 2012Termination of appointment of David Hourston as a director (1 page)
28 March 2012Termination of appointment of Brian Grainge as a director (1 page)
28 March 2012Termination of appointment of David Hourston as a director (1 page)
28 March 2012Director's details changed for Mr Andy Mcleod on 28 March 2012 (2 pages)
28 March 2012Appointment of Mr Alex Campbell as a director (2 pages)
28 March 2012Termination of appointment of Mary Lynch as a director (1 page)
9 March 2012Full accounts made up to 31 December 2011 (14 pages)
9 March 2012Full accounts made up to 31 December 2011 (14 pages)
3 November 2011Appointment of Mr George Shaw as a director (2 pages)
3 November 2011Appointment of Mr George Shaw as a director (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (12 pages)
6 October 2011Full accounts made up to 31 December 2010 (12 pages)
12 July 2011Annual return made up to 24 April 2011 no member list (11 pages)
12 July 2011Annual return made up to 24 April 2011 no member list (11 pages)
11 July 2011Termination of appointment of David Hourston as a director (1 page)
11 July 2011Termination of appointment of David Hourston as a director (1 page)
18 May 2011Appointment of Mr Ross Mcintosh as a director (2 pages)
18 May 2011Appointment of Mrs Liz Mendl Cooper as a director (2 pages)
18 May 2011Appointment of Mrs Helen Holton as a director (2 pages)
18 May 2011Appointment of Mr David Baillie as a director (2 pages)
18 May 2011Appointment of Mr Bert Barclay as a director (2 pages)
18 May 2011Appointment of Mr Bert Barclay as a director (2 pages)
18 May 2011Appointment of Mr Graham Meikle Brock as a director (2 pages)
18 May 2011Appointment of Mr Graham Meikle Brock as a director (2 pages)
18 May 2011Appointment of Mrs Helen Holton as a director (2 pages)
18 May 2011Appointment of Mrs Liz Mendl Cooper as a director (2 pages)
18 May 2011Appointment of Mr David Baillie as a director (2 pages)
18 May 2011Appointment of Mr Ross Mcintosh as a director (2 pages)
12 May 2011Termination of appointment of David Finnie as a director (1 page)
12 May 2011Termination of appointment of Jane Neville as a director (1 page)
12 May 2011Termination of appointment of Jane Neville as a director (1 page)
12 May 2011Termination of appointment of William Souness as a director (1 page)
12 May 2011Termination of appointment of William Souness as a director (1 page)
12 May 2011Termination of appointment of David Fell as a director (1 page)
12 May 2011Termination of appointment of David Finnie as a director (1 page)
12 May 2011Termination of appointment of Ian Wales as a director (1 page)
12 May 2011Termination of appointment of Anthony Kelly as a director (1 page)
12 May 2011Termination of appointment of Anthony Kelly as a director (1 page)
12 May 2011Termination of appointment of Keith Millar as a director (1 page)
12 May 2011Termination of appointment of David Fell as a director (1 page)
12 May 2011Termination of appointment of Ian Wales as a director (1 page)
12 May 2011Termination of appointment of Keith Millar as a director (1 page)
6 October 2010Full accounts made up to 31 December 2009 (11 pages)
6 October 2010Full accounts made up to 31 December 2009 (11 pages)
23 June 2010Termination of appointment of Marjorie Thomson as a secretary (1 page)
23 June 2010Appointment of Mrs Marjorie Townsend as a director (2 pages)
23 June 2010Termination of appointment of David Marshall as a director (1 page)
23 June 2010Appointment of Mr David Finnie as a director (2 pages)
23 June 2010Termination of appointment of Norma Richmond as a director (1 page)
23 June 2010Director's details changed for Mr Ian Hamilton Wales on 24 April 2010 (2 pages)
23 June 2010Termination of appointment of David Marshall as a director (1 page)
23 June 2010Director's details changed for Mr Ian Hamilton Wales on 24 April 2010 (2 pages)
23 June 2010Director's details changed for Mr John Lamb Paterson on 24 April 2010 (2 pages)
23 June 2010Director's details changed for Anthony James Kelly on 24 April 2010 (2 pages)
23 June 2010Termination of appointment of Robert Barclay as a director (1 page)
23 June 2010Appointment of Mr Lindsay Grant as a director (2 pages)
23 June 2010Annual return made up to 24 April 2010 no member list (9 pages)
23 June 2010Director's details changed for Mr David James Hourston on 24 April 2010 (2 pages)
23 June 2010Appointment of Mr David Finnie as a director (2 pages)
23 June 2010Director's details changed for Mr William Souness on 24 April 2010 (2 pages)
23 June 2010Termination of appointment of Robert Barclay as a director (1 page)
23 June 2010Director's details changed for Mr David James Hourston on 24 April 2010 (2 pages)
23 June 2010Director's details changed for Mr David Graeme Fell on 24 April 2010 (2 pages)
23 June 2010Director's details changed for Mrs Mary Patricia Lynch on 20 April 2010 (2 pages)
23 June 2010Annual return made up to 24 April 2010 no member list (9 pages)
23 June 2010Appointment of Mr David Hourston as a director (2 pages)
23 June 2010Appointment of Mr David Hourston as a director (2 pages)
23 June 2010Termination of appointment of John Duthie as a director (1 page)
23 June 2010Director's details changed for Anthony James Kelly on 24 April 2010 (2 pages)
23 June 2010Termination of appointment of John Duthie as a director (1 page)
23 June 2010Director's details changed for Mr William Souness on 24 April 2010 (2 pages)
23 June 2010Termination of appointment of Marjorie Thomson as a secretary (1 page)
23 June 2010Director's details changed for Mr John Lamb Paterson on 24 April 2010 (2 pages)
23 June 2010Appointment of Mr Lindsay Grant as a director (2 pages)
23 June 2010Appointment of Mrs Marjorie Townsend as a director (2 pages)
23 June 2010Termination of appointment of Norma Richmond as a director (1 page)
23 June 2010Director's details changed for Mrs Mary Patricia Lynch on 20 April 2010 (2 pages)
23 June 2010Director's details changed for Mr David Graeme Fell on 24 April 2010 (2 pages)
9 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2009Memorandum and Articles of Association (21 pages)
9 June 2009Memorandum and Articles of Association (21 pages)
9 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2009Director appointed mr david james hourston (1 page)
20 May 2009Director's change of particulars / robert barclay / 25/03/2009 (1 page)
20 May 2009Annual return made up to 24/04/09 (5 pages)
20 May 2009Director appointed mr john lamb paterson (1 page)
20 May 2009Director appointed mr david graeme fell (1 page)
20 May 2009Director appointed mr david graeme fell (1 page)
20 May 2009Annual return made up to 24/04/09 (5 pages)
20 May 2009Director appointed mr david james hourston (1 page)
20 May 2009Director appointed mr brian robert grainge (2 pages)
20 May 2009Director appointed mrs mary patricia lynch (1 page)
20 May 2009Director's change of particulars / robert barclay / 25/03/2009 (1 page)
20 May 2009Director appointed mr brian robert grainge (2 pages)
20 May 2009Director appointed mr john lamb paterson (1 page)
20 May 2009Director appointed mrs mary patricia lynch (1 page)
23 April 2009Appointment terminated director alexander smith (1 page)
23 April 2009Appointment terminated director david mackie (1 page)
23 April 2009Appointment terminated director derek miller (1 page)
23 April 2009Appointment terminated director florence warrack (1 page)
23 April 2009Appointment terminated director derek miller (1 page)
23 April 2009Appointment terminated director iain hanlin (1 page)
23 April 2009Appointment terminated director iain hanlin (1 page)
23 April 2009Appointment terminated director david mackie (1 page)
23 April 2009Appointment terminated director florence warrack (1 page)
23 April 2009Appointment terminated director alexander smith (1 page)
14 April 2009Full accounts made up to 31 December 2008 (11 pages)
14 April 2009Full accounts made up to 31 December 2008 (11 pages)
9 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2008Memorandum and Articles of Association (21 pages)
9 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2008Memorandum and Articles of Association (21 pages)
27 May 2008Director appointed mrs florence mary warrack (1 page)
27 May 2008Director appointed mr william souness (1 page)
27 May 2008Director appointed mrs jane elizabeth neville (1 page)
27 May 2008Director appointed mr keith thomas lees millar (1 page)
27 May 2008Director appointed mr keith thomas lees millar (1 page)
27 May 2008Director appointed mr ian hamilton wales (1 page)
27 May 2008Director appointed mr william souness (1 page)
27 May 2008Director appointed mrs jane elizabeth neville (1 page)
27 May 2008Director appointed mr ian hamilton wales (1 page)
27 May 2008Director appointed mrs florence mary warrack (1 page)
20 May 2008Full accounts made up to 31 December 2007 (10 pages)
20 May 2008Full accounts made up to 31 December 2007 (10 pages)
13 May 2008Appointment terminated director charles hunter (1 page)
13 May 2008Appointment terminated director mhairi stephen (1 page)
13 May 2008Secretary's change of particulars / marjorie thomson / 31/05/2007 (2 pages)
13 May 2008Appointment terminated director carol foggo (1 page)
13 May 2008Appointment terminated director michael marwick (1 page)
13 May 2008Secretary's change of particulars / marjorie thomson / 31/05/2007 (2 pages)
13 May 2008Appointment terminated director mary lynch (1 page)
13 May 2008Appointment terminated director charles hunter (1 page)
13 May 2008Appointment terminated director mhairi stephen (1 page)
13 May 2008Appointment terminated director david curle (1 page)
13 May 2008Appointment terminated director michael marwick (1 page)
13 May 2008Appointment terminated director mary lynch (1 page)
13 May 2008Annual return made up to 24/04/08 (5 pages)
13 May 2008Appointment terminated director carol foggo (1 page)
13 May 2008Appointment terminated director david curle (1 page)
13 May 2008Annual return made up to 24/04/08 (5 pages)
19 October 2007Full accounts made up to 31 December 2006 (15 pages)
19 October 2007Full accounts made up to 31 December 2006 (15 pages)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007Annual return made up to 24/04/07
  • 363(288) ‐ Director resigned
(10 pages)
16 May 2007New director appointed (1 page)
16 May 2007Annual return made up to 24/04/07
  • 363(288) ‐ Director resigned
(10 pages)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 April 2007Memorandum and Articles of Association (21 pages)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 April 2007Memorandum and Articles of Association (21 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Annual return made up to 24/04/06
  • 363(288) ‐ Director resigned
(10 pages)
2 May 2006Annual return made up to 24/04/06
  • 363(288) ‐ Director resigned
(10 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
17 March 2006Full accounts made up to 31 December 2005 (12 pages)
17 March 2006Full accounts made up to 31 December 2005 (12 pages)
29 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 May 2005New director appointed (2 pages)
19 May 2005Annual return made up to 24/04/05
  • 363(288) ‐ Director resigned
(10 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005Annual return made up to 24/04/05
  • 363(288) ‐ Director resigned
(10 pages)
19 May 2005New director appointed (2 pages)
10 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
10 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
4 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2004New director appointed (2 pages)
4 May 2004Annual return made up to 24/04/04
  • 363(288) ‐ Director resigned
(10 pages)
4 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2004Memorandum and Articles of Association (18 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Memorandum and Articles of Association (18 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Annual return made up to 24/04/04
  • 363(288) ‐ Director resigned
(10 pages)
20 May 2003Annual return made up to 24/04/03
  • 363(288) ‐ Director resigned
(11 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Annual return made up to 24/04/03
  • 363(288) ‐ Director resigned
(11 pages)
20 May 2003New director appointed (2 pages)
21 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
21 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002Annual return made up to 24/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
10 May 2002Annual return made up to 24/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
29 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
29 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Annual return made up to 24/04/01
  • 363(288) ‐ Director resigned
(7 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Annual return made up to 24/04/01
  • 363(288) ‐ Director resigned
(7 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Annual return made up to 24/04/00
  • 363(288) ‐ Director resigned
(7 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Annual return made up to 24/04/00
  • 363(288) ‐ Director resigned
(7 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 May 1999Secretary's particulars changed (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Annual return made up to 24/04/99
  • 363(288) ‐ Director resigned
(8 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Secretary's particulars changed (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999Annual return made up to 24/04/99
  • 363(288) ‐ Director resigned
(8 pages)
12 May 1999New director appointed (2 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 April 1998Annual return made up to 24/04/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
24 April 1998Annual return made up to 24/04/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
29 April 1997Annual return made up to 24/04/97
  • 363(288) ‐ Director resigned
(9 pages)
29 April 1997Annual return made up to 24/04/97
  • 363(288) ‐ Director resigned
(9 pages)
15 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 May 1996Full accounts made up to 31 December 1995 (6 pages)
23 May 1996Full accounts made up to 31 December 1995 (6 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
23 April 1996Annual return made up to 24/04/96 (9 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Annual return made up to 24/04/96 (9 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
18 May 1995Full accounts made up to 31 December 1994 (13 pages)
18 May 1995Full accounts made up to 31 December 1994 (13 pages)
7 May 1995Annual return made up to 24/04/95 (8 pages)
7 May 1995New director appointed (2 pages)
7 May 1995New director appointed (2 pages)
7 May 1995New director appointed (2 pages)
7 May 1995New director appointed (4 pages)
7 May 1995New director appointed (2 pages)
7 May 1995New director appointed (2 pages)
7 May 1995New director appointed (4 pages)
7 May 1995New director appointed (2 pages)
7 May 1995Annual return made up to 24/04/95 (8 pages)
7 May 1995New director appointed (2 pages)
7 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
25 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 August 1987Memorandum and Articles of Association (15 pages)
26 August 1987Memorandum and Articles of Association (15 pages)
5 June 1912Incorporation (43 pages)
5 June 1912Incorporation (43 pages)