Company NameRavelston Golf Club Limited
Company StatusActive
Company NumberSC008405
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 October 1912(111 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Secretary NameMr Stephen Alexander Russell
StatusCurrent
Appointed03 March 2014(101 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address24 Ravelston Dykes Road
Blackhall
Edinburgh
EH4 3NZ
Scotland
Director NameMr Christopher James Fraser
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(104 years, 7 months after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address66 Ravelston Dykes
Edinburgh
EH12 6HF
Scotland
Director NameMr John Robertson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(107 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address24 Ravelston Dykes Road
Blackhall
Edinburgh
EH4 3NZ
Scotland
Director NameMr Peter Scott Moir
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(109 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address24 Ravelston Dykes Road
Blackhall
Edinburgh
EH4 3NZ
Scotland
Director NameMs Moira Innes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(109 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address24 Ravelston Dykes Road
Blackhall
Edinburgh
EH4 3NZ
Scotland
Director NameMr Anthony Martin Lewis
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2023(110 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleBanker
Country of ResidenceScotland
Correspondence Address24 Ravelston Dykes Road
Blackhall
Edinburgh
EH4 3NZ
Scotland
Director NameMrs Pamela Jane Irvine Barr
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(111 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleLandlord
Country of ResidenceScotland
Correspondence Address24 Ravelston Dykes Road
Blackhall
Edinburgh
EH4 3NZ
Scotland
Director NameMr Allan Robert Darling
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(111 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address24 Ravelston Dykes Road
Blackhall
Edinburgh
EH4 3NZ
Scotland
Director NameMr David Sadleir Land
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(111 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address24 Ravelston Dykes Road
Blackhall
Edinburgh
EH4 3NZ
Scotland
Director NameMrs Frances Mary Douglas
NationalityBritish
StatusResigned
Appointed01 October 1988(76 years after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 1991)
RolePartner In Packaging Firm
Correspondence Address4 Queens Avenue South
Edinburgh
Midlothian
EH4 2BU
Scotland
Secretary NameFrank Philip
NationalityBritish
StatusResigned
Appointed01 October 1988(76 years after company formation)
Appointment Duration7 years, 6 months (resigned 25 April 1996)
RoleCompany Director
Correspondence Address4 Cramond Vale
Edinburgh
Midlothian
EH4 6RB
Scotland
Director NameMrs Helen Fergusson
NationalityBritish
StatusResigned
Appointed27 April 1989(76 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 April 1991)
RoleCompany Director
Correspondence Address54 Craigleith View
Edinburgh
Midlothian
EH4 3JY
Scotland
Director NameWilliam Deas
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1989(76 years, 7 months after company formation)
Appointment Duration6 years (resigned 27 April 1995)
RoleCivil Servant
Correspondence Address20 Silverknowes Court
Edinburgh
Midlothian
EH4 5NR
Scotland
Director NameLaurie J Dyce
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(76 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 April 1995)
RoleCompany Director
Correspondence Address29 Columba Road
Edinburgh
Midlothian
EH4 3RA
Scotland
Director NameMartha Holmes Beatson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(78 years, 7 months after company formation)
Appointment Duration6 years (resigned 24 April 1997)
RoleRetired/Company Director
Correspondence Address39 Glasgow Road
Edinburgh
Midlothian
EH12 8HW
Scotland
Director NameJohn Alexander Gordon Curlett
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(79 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1995)
RoleSales Manager For Smt
Correspondence Address15 Pitt Street
Edinburgh
Midlothian
EH6 4BX
Scotland
Director NameMaude Bernadette Elliott
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(80 years, 7 months after company formation)
Appointment Duration8 years (resigned 26 April 2001)
RoleHousewife
Correspondence Address5 Garden Terrace
Edinburgh
EH4 6JR
Scotland
Director NameArchibald McIntyre Blair
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(82 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 November 1995)
RoleRetired
Correspondence Address13 Lennel Avenue
Edinburgh
EH4 6DW
Scotland
Director NameJames Milne Thomson Cheyne
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(83 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 September 1999)
RoleRetd Agric Consultant
Correspondence Address40 Murrayfield Gardens
Edinburgh
EH12 6DF
Scotland
Secretary NameHenry Stuart Houston
NationalityBritish
StatusResigned
Appointed25 April 1996(83 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2000)
RoleClub Secy
Correspondence Address103 Charterhall Grove
Edinburgh
EH9 3HT
Scotland
Director NameFrances Mary Douglas
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(84 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 March 2006)
RoleBank Officer
Correspondence Address5a Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Director NameGillian Anderson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(84 years, 7 months after company formation)
Appointment Duration4 years (resigned 26 April 2001)
RoleHousewife
Correspondence Address36 Primrose Bank Road
Edinburgh
EH5 3JF
Scotland
Director NameMary Elizabeth Aitken
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(86 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 2002)
RoleHousewife
Correspondence Address17 Craigleith View
Edinburgh
Midlothian
EH4 3JZ
Scotland
Director NameRonald Iain Cameron
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2000(87 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2001)
RoleArea Catering Manager
Correspondence Address12/9 South Maybury
Edinburgh
Midlothian
EH12 8NX
Scotland
Secretary NameJames Lowrie
NationalityBritish
StatusResigned
Appointed31 May 2000(87 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 21 February 2014)
RoleSecretary
Correspondence Address21 Telford Road
Edinburgh
Midlothian
EH4 2AY
Scotland
Director NameDonald Macangus Findlay
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(88 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 March 2005)
RoleTeacher
Correspondence Address4 Drylaw Crescent
Edinburgh
EH4 2AU
Scotland
Director NameDavid Ernest Doig
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(88 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 2004)
RoleAdministrator
Correspondence Address8 New Cut Rigg
Edinburgh
EH6 4QR
Scotland
Director NameMr Gerald Edward Boobis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(93 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Orchard Drive
Edinburgh
Midlothian
EH4 2DY
Scotland
Director NameJennifer Lindsay Crosbie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2006(93 years, 5 months after company formation)
Appointment Duration3 years (resigned 07 March 2009)
RoleRetired
Correspondence Address19 Clerwood Way
Edinburgh
Midlothian
EH12 8QA
Scotland
Director NameAlistair Bell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(94 years after company formation)
Appointment Duration6 years, 5 months (resigned 09 March 2013)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address2 Keith Crescent
Edinburgh
Midlothian
EH4 3NH
Scotland
Director NameMrs Maureen Borthwick
Date of BirthDecember 1950 (Born 73 years ago)
StatusResigned
Appointed27 April 2009(96 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 March 2010)
RoleLunchtime Supervisor
Correspondence Address2/12 Craufurdland
Edinburgh
Midlothian
EH4 6DL
Scotland
Director NameMrs Barbara Duguid
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2010(97 years, 5 months after company formation)
Appointment Duration5 years (resigned 07 March 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address24 Ravelston Dykes Road
Blackhall
Edinburgh
EH4 3NZ
Scotland
Director NameMr David Abernethy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2012(99 years, 5 months after company formation)
Appointment Duration3 years (resigned 07 March 2015)
RoleRetired Accountant
Country of ResidenceScotland
Correspondence Address24 Ravelston Dykes Road
Blackhall
Edinburgh
EH4 3NZ
Scotland
Director NameMr Alistair Blyth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(99 years, 6 months after company formation)
Appointment Duration8 months (resigned 27 November 2012)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address24 Ravelston Dykes Road
Blackhall
Edinburgh
EH4 3NZ
Scotland
Director NameMr Keith Ryan Doig
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2013(100 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2014)
RoleProgramme Manager
Country of ResidenceScotland
Correspondence Address24 Ravelston Dykes Road
Edinburgh
EH4 3NZ
Scotland
Director NameMrs Anne Boobis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2013(100 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 April 2017)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence Address24 Ravelston Dykes Road
Edinburgh
EH4 3NZ
Scotland
Director NameMrs Jane Crispin
Date of BirthJune 1944 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed09 March 2013(100 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2017)
RoleRetired Medical Practioner
Country of ResidenceScotland
Correspondence Address5 Lennel Avenue
Edinburgh
EH12 6DW
Scotland
Director NameMr Allan Robert Darling
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(106 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 March 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address24 Ravelston Dykes Road
Blackhall
Edinburgh
EH4 3NZ
Scotland

Contact

Websiteravelstongolfclub.co.uk
Telephone07 783157721
Telephone regionMobile

Location

Registered Address24 Ravelston Dykes Road
Blackhall
Edinburgh
EH4 3NZ
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Financials

Year2014
Net Worth£218,739
Cash£86,061
Current Liabilities£12,020

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

22 January 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
27 November 2020Appointment of Mr John Robertson as a director on 17 March 2020 (2 pages)
8 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
8 April 2020Termination of appointment of Allan Robert Darling as a director on 7 March 2020 (1 page)
29 January 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
3 April 2019Termination of appointment of Simon Statham as a director on 2 April 2019 (1 page)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
3 April 2019Appointment of Mr Allan Robert Darling as a director on 3 April 2019 (2 pages)
28 January 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
6 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
18 April 2017Appointment of Mr Christopher James Fraser as a director on 18 April 2017 (2 pages)
18 April 2017Appointment of Mr Christopher James Fraser as a director on 18 April 2017 (2 pages)
7 April 2017Termination of appointment of Anne Boobis as a director on 1 April 2017 (1 page)
7 April 2017Appointment of Mr Simon Statham as a director on 1 April 2017 (2 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
7 April 2017Termination of appointment of John Steyn as a director on 1 April 2017 (1 page)
7 April 2017Termination of appointment of John Steyn as a director on 1 April 2017 (1 page)
7 April 2017Appointment of Mr Simon Statham as a director on 1 April 2017 (2 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
7 April 2017Termination of appointment of Anne Boobis as a director on 1 April 2017 (1 page)
13 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 January 2017Termination of appointment of Jane Crispin as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Jane Crispin as a director on 31 January 2017 (1 page)
15 April 2016Termination of appointment of Raymond Pittendreigh as a director on 2 April 2016 (1 page)
15 April 2016Annual return made up to 3 April 2016 no member list (5 pages)
15 April 2016Termination of appointment of Raymond Pittendreigh as a director on 2 April 2016 (1 page)
15 April 2016Annual return made up to 3 April 2016 no member list (5 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 April 2015Annual return made up to 3 April 2015 no member list (6 pages)
17 April 2015Annual return made up to 3 April 2015 no member list (6 pages)
17 April 2015Annual return made up to 3 April 2015 no member list (6 pages)
7 April 2015Termination of appointment of David Abernethy as a director on 7 March 2015 (1 page)
7 April 2015Termination of appointment of Winnie Wilson as a director on 31 January 2015 (1 page)
7 April 2015Termination of appointment of Barbara Duguid as a director on 7 March 2015 (1 page)
7 April 2015Termination of appointment of Barbara Duguid as a director on 7 March 2015 (1 page)
7 April 2015Termination of appointment of David Abernethy as a director on 7 March 2015 (1 page)
7 April 2015Termination of appointment of Barbara Duguid as a director on 7 March 2015 (1 page)
7 April 2015Termination of appointment of David Abernethy as a director on 7 March 2015 (1 page)
7 April 2015Termination of appointment of Winnie Wilson as a director on 31 January 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 November 2014Termination of appointment of Keith Ryan Doig as a director on 20 November 2014 (1 page)
20 November 2014Termination of appointment of Keith Ryan Doig as a director on 20 November 2014 (1 page)
15 May 2014Appointment of Mr Andrew Iain Macdonald as a director (2 pages)
15 May 2014Appointment of Mr Andrew Iain Macdonald as a director (2 pages)
30 April 2014Annual return made up to 3 April 2014 no member list (9 pages)
30 April 2014Appointment of Mr Stephen Alexander Russell as a secretary (2 pages)
30 April 2014Annual return made up to 3 April 2014 no member list (9 pages)
30 April 2014Annual return made up to 3 April 2014 no member list (9 pages)
30 April 2014Appointment of Mr Stephen Alexander Russell as a secretary (2 pages)
29 April 2014Termination of appointment of James Lowrie as a secretary (1 page)
29 April 2014Termination of appointment of Stephen Russell as a director (1 page)
29 April 2014Termination of appointment of James Lowrie as a secretary (1 page)
29 April 2014Termination of appointment of Stephen Russell as a director (1 page)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 April 2013Termination of appointment of Roy Marsland as a director (1 page)
16 April 2013Appointment of Mr Raymond Pittendreigh as a director (2 pages)
16 April 2013Appointment of Mr Raymond Pittendreigh as a director (2 pages)
16 April 2013Termination of appointment of Roy Marsland as a director (1 page)
9 April 2013Annual return made up to 3 April 2013 no member list (10 pages)
9 April 2013Annual return made up to 3 April 2013 no member list (10 pages)
9 April 2013Annual return made up to 3 April 2013 no member list (10 pages)
7 April 2013Appointment of Mr Keith Ryan Doig as a director (2 pages)
7 April 2013Appointment of Mr Keith Ryan Doig as a director (2 pages)
4 April 2013Appointment of Mrs Anne Boobis as a director (2 pages)
4 April 2013Termination of appointment of Stuart Sinclair as a director (1 page)
4 April 2013Termination of appointment of Patricia Horn as a director (1 page)
4 April 2013Termination of appointment of Ann Hunter as a director (1 page)
4 April 2013Termination of appointment of Patricia Horn as a director (1 page)
4 April 2013Termination of appointment of Stuart Sinclair as a director (1 page)
4 April 2013Appointment of Mrs Anne Boobis as a director (2 pages)
4 April 2013Termination of appointment of Ann Hunter as a director (1 page)
3 April 2013Termination of appointment of Ian Forrest as a director (1 page)
3 April 2013Termination of appointment of Alistair Bell as a director (1 page)
3 April 2013Termination of appointment of Ian Forrest as a director (1 page)
3 April 2013Termination of appointment of Alistair Bell as a director (1 page)
3 April 2013Appointment of Mrs Jane Crispin as a director (2 pages)
3 April 2013Appointment of Mrs Jane Crispin as a director (2 pages)
18 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 January 2013Appointment of Dr John Steyn as a director (2 pages)
8 January 2013Appointment of Dr John Steyn as a director (2 pages)
28 November 2012Termination of appointment of Alistair Blyth as a director (1 page)
28 November 2012Termination of appointment of Alistair Blyth as a director (1 page)
24 April 2012Annual return made up to 3 April 2012 no member list (12 pages)
24 April 2012Annual return made up to 3 April 2012 no member list (12 pages)
24 April 2012Appointment of Mr David Abernethy as a director (2 pages)
24 April 2012Appointment of Mr Alistair Blyth as a director (2 pages)
24 April 2012Termination of appointment of Alexander Rycroft as a director (1 page)
24 April 2012Termination of appointment of Alexander Rycroft as a director (1 page)
24 April 2012Appointment of Mr David Abernethy as a director (2 pages)
24 April 2012Appointment of Mr Alistair Blyth as a director (2 pages)
24 April 2012Annual return made up to 3 April 2012 no member list (12 pages)
31 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 May 2011Appointment of Mrs Winnie Wilson as a director (2 pages)
16 May 2011Appointment of Mrs Winnie Wilson as a director (2 pages)
11 April 2011Annual return made up to 3 April 2011 no member list (11 pages)
11 April 2011Annual return made up to 3 April 2011 no member list (11 pages)
11 April 2011Annual return made up to 3 April 2011 no member list (11 pages)
8 April 2011Termination of appointment of Peter Struthers as a director (1 page)
8 April 2011Termination of appointment of Peter Struthers as a director (1 page)
8 April 2011Termination of appointment of Gerald Boobis as a director (1 page)
8 April 2011Termination of appointment of Elsie Kelly as a director (1 page)
8 April 2011Termination of appointment of Gerald Boobis as a director (1 page)
8 April 2011Termination of appointment of Elsie Kelly as a director (1 page)
23 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 May 2010Appointment of Mr Alexander Stuart Rycroft as a director (2 pages)
4 May 2010Appointment of Mr Alexander Stuart Rycroft as a director (2 pages)
22 April 2010Termination of appointment of Ian Forrset as a director (1 page)
22 April 2010Director's details changed for Elsie Margaret Kelly on 7 March 2010 (2 pages)
22 April 2010Director's details changed for Alistair Bell on 6 March 2010 (2 pages)
22 April 2010Termination of appointment of Ian Forrset as a director (1 page)
22 April 2010Director's details changed for Mr Roy Marsland on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Stephen Alexander Russell on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Peter Matthew Struthers on 7 March 2010 (2 pages)
22 April 2010Director's details changed for Peter Matthew Struthers on 7 March 2010 (2 pages)
22 April 2010Annual return made up to 3 April 2010 no member list (8 pages)
22 April 2010Director's details changed for Elsie Margaret Kelly on 7 March 2010 (2 pages)
22 April 2010Director's details changed for Mrs Patricia Horn on 6 March 2010 (2 pages)
22 April 2010Annual return made up to 3 April 2010 no member list (8 pages)
22 April 2010Director's details changed for Mrs Patricia Horn on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Alistair Bell on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Roy Marsland on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Stephen Alexander Russell on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Elsie Margaret Kelly on 7 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Stephen Alexander Russell on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Roy Marsland on 6 March 2010 (2 pages)
22 April 2010Annual return made up to 3 April 2010 no member list (8 pages)
22 April 2010Director's details changed for Peter Matthew Struthers on 7 March 2010 (2 pages)
22 April 2010Director's details changed for Mrs Patricia Horn on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Alistair Bell on 6 March 2010 (2 pages)
21 April 2010Appointment of Miss Ann Hunter as a director (2 pages)
21 April 2010Appointment of Miss Ann Hunter as a director (2 pages)
20 April 2010Appointment of Mr Ian Forrset as a director (2 pages)
20 April 2010Termination of appointment of Maureen Borthwick as a director (1 page)
20 April 2010Termination of appointment of Maureen Borthwick as a director (1 page)
20 April 2010Appointment of Mr Stuart Sinclair as a director (2 pages)
20 April 2010Termination of appointment of Eleanor Huett as a director (1 page)
20 April 2010Appointment of Mr Ian Robert Forrest as a director (2 pages)
20 April 2010Appointment of Mrs Barbara Duguid as a director (2 pages)
20 April 2010Termination of appointment of Eleanor Huett as a director (1 page)
20 April 2010Appointment of Mr Ian Robert Forrest as a director (2 pages)
20 April 2010Appointment of Mr Ian Forrset as a director (2 pages)
20 April 2010Appointment of Mr Stuart Sinclair as a director (2 pages)
20 April 2010Appointment of Mrs Barbara Duguid as a director (2 pages)
10 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 April 2009Director appointed mrs maureen borthwick (1 page)
27 April 2009Director appointed mrs maureen borthwick (1 page)
14 April 2009Director appointed mr roy marsland (1 page)
14 April 2009Director appointed mr roy marsland (1 page)
14 April 2009Director appointed mrs patricia horn (1 page)
14 April 2009Annual return made up to 03/04/09 (3 pages)
14 April 2009Director appointed mrs patricia horn (1 page)
14 April 2009Annual return made up to 03/04/09 (3 pages)
10 April 2009Appointment terminated director ian forrest (1 page)
10 April 2009Appointment terminated director gillian anderson (1 page)
10 April 2009Appointment terminated director barbara duguid (1 page)
10 April 2009Appointment terminated director maxwell robertson (1 page)
10 April 2009Appointment terminated director jennifer crosbie (1 page)
10 April 2009Director appointed mrs eleanor huett (1 page)
10 April 2009Director appointed mrs eleanor huett (1 page)
10 April 2009Appointment terminated director gillian anderson (1 page)
10 April 2009Appointment terminated director barbara duguid (1 page)
10 April 2009Appointment terminated director maxwell robertson (1 page)
10 April 2009Appointment terminated director jennifer crosbie (1 page)
10 April 2009Appointment terminated director ian forrest (1 page)
16 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 April 2008Annual return made up to 03/04/08 (5 pages)
21 April 2008Annual return made up to 03/04/08 (5 pages)
17 April 2008Director appointed mr stephen alexander russell (1 page)
17 April 2008Director appointed mr stephen alexander russell (1 page)
17 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Annual return made up to 03/04/07 (3 pages)
20 April 2007Annual return made up to 03/04/07 (3 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2007Memorandum and Articles of Association (15 pages)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2007Memorandum and Articles of Association (15 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Annual return made up to 03/04/06 (2 pages)
3 April 2006Annual return made up to 03/04/06 (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
7 March 2006Accounts for a small company made up to 31 October 2005 (6 pages)
7 March 2006Accounts for a small company made up to 31 October 2005 (6 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005Annual return made up to 08/04/05 (8 pages)
31 March 2005Annual return made up to 08/04/05 (8 pages)
31 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
22 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
22 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
26 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
26 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
19 April 2004Annual return made up to 08/04/04
  • 363(288) ‐ Director resigned
(8 pages)
19 April 2004Annual return made up to 08/04/04
  • 363(288) ‐ Director resigned
(8 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
26 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
26 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003Annual return made up to 08/04/03
  • 363(288) ‐ Director resigned
(8 pages)
11 April 2003Annual return made up to 08/04/03
  • 363(288) ‐ Director resigned
(8 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
18 April 2002Annual return made up to 22/04/02
  • 363(288) ‐ Director resigned
(10 pages)
18 April 2002Annual return made up to 22/04/02
  • 363(288) ‐ Director resigned
(10 pages)
20 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
20 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2001Memorandum and Articles of Association (15 pages)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2001Memorandum and Articles of Association (15 pages)
11 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
11 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001Annual return made up to 22/04/01
  • 363(287) ‐ Registered office changed on 17/05/01
  • 363(288) ‐ Director resigned
(8 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Annual return made up to 22/04/01
  • 363(287) ‐ Registered office changed on 17/05/01
  • 363(288) ‐ Director resigned
(8 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
30 May 2000Annual return made up to 22/04/00
  • 363(288) ‐ Director resigned
(7 pages)
30 May 2000Annual return made up to 22/04/00
  • 363(288) ‐ Director resigned
(7 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Secretary resigned (1 page)
22 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
6 May 1999Annual return made up to 22/04/99
  • 363(288) ‐ Director resigned
(8 pages)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999New director appointed (2 pages)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999New director appointed (2 pages)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999Annual return made up to 22/04/99
  • 363(288) ‐ Director resigned
(8 pages)
28 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
28 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998Annual return made up to 23/04/98
  • 363(288) ‐ Director resigned
(8 pages)
8 May 1998New director appointed (2 pages)
8 May 1998Annual return made up to 23/04/98
  • 363(288) ‐ Director resigned
(8 pages)
8 May 1998New director appointed (2 pages)
27 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
30 June 1997Full accounts made up to 31 October 1996 (7 pages)
30 June 1997Full accounts made up to 31 October 1996 (7 pages)
2 May 1997Annual return made up to 24/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 02/05/97
(8 pages)
2 May 1997Annual return made up to 24/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 02/05/97
(8 pages)
20 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
20 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
17 May 1996Secretary resigned (2 pages)
17 May 1996New secretary appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996Secretary resigned (2 pages)
17 May 1996New secretary appointed (2 pages)
16 May 1996Annual return made up to 26/04/96
  • 363(288) ‐ Director resigned
(8 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (1 page)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Annual return made up to 26/04/96
  • 363(288) ‐ Director resigned
(8 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (1 page)
16 May 1996New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)