Company NameCrieff Golf Club, Limited
Company StatusActive
Company NumberSC008664
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 May 1913(111 years ago)

Business Activity

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

Directors

Secretary NameMrs Anna Jane McLean
StatusCurrent
Appointed01 July 2017(104 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressGolf Club House
Perth Road
Crieff
PH7 3LR
Scotland
Director NameMr William Lawson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(106 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired Chemical Engineer
Country of ResidenceScotland
Correspondence AddressGolf Club House
Perth Road
Crieff
PH7 3LR
Scotland
Director NameMr John Jarvis Roseweir
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(106 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGolf Club House
Perth Road
Crieff
PH7 3LR
Scotland
Director NameMrs Claire Hepburn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(107 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressGolf Club House
Perth Road
Crieff
PH7 3LR
Scotland
Director NameMr David Lynde
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(108 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressGolf Club House
Perth Road
Crieff
PH7 3LR
Scotland
Director NameMr Andrew McIntosh
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(108 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressGolf Club House
Perth Road
Crieff
PH7 3LR
Scotland
Director NameMr Neil Fenwick McDougall
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2023(109 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleJoiner
Country of ResidenceScotland
Correspondence AddressGolf Club House
Perth Road
Crieff
PH7 3LR
Scotland
Director NameMrs Barbara Ann Lynde
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2023(109 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleDirector Of Dbhc Ltd
Country of ResidenceScotland
Correspondence AddressGolf Club House
Perth Road
Crieff
PH7 3LR
Scotland
Director NameMr Michael George Morrison
Date of BirthApril 1976 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed15 February 2024(110 years, 10 months after company formation)
Appointment Duration2 months, 1 week
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence AddressGolf Club House
Perth Road
Crieff
PH7 3LR
Scotland
Director NameMr George Robertson Carmichael
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1989(75 years, 9 months after company formation)
Appointment Duration12 months (resigned 01 February 1990)
RoleRetired
Correspondence AddressNairne 1 Rectory Close
Crieff
Perthshire
PH7 3EA
Scotland
Secretary NameMr Leslie John Rundle
NationalityBritish
StatusResigned
Appointed04 February 1989(75 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 October 1994)
RoleCompany Director
Correspondence AddressThe Coach House
Crieff
Perthshire
PH7 3DJ
Scotland
Director NameWilliam Anderson
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1990(76 years, 9 months after company formation)
Appointment Duration3 years (resigned 04 February 1993)
RoleRetired
Correspondence Address6 North Bridge Street
Crieff
Perthshire
PH7 3HJ
Scotland
Director NameWilliam Stuart Black
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(78 years, 9 months after company formation)
Appointment Duration6 years (resigned 05 February 1998)
RoleSales Rep
Correspondence Address25 Clark Terrace
Crieff
Perthshire
PH7 3QE
Scotland
Director NamePamela Anderson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(79 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 February 1995)
RoleRetired
Correspondence AddressBraes Of Newbigging
Fowlis Wester
Crieff
Perthshire
PH7 3NW
Scotland
Secretary NameEric Alexander Starritt
NationalityBritish
StatusResigned
Appointed24 October 1994(81 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 January 1995)
RoleRetired
Correspondence AddressBarnhawk
Heathcote Road
Crieff
Perthshire
PH7 4BE
Scotland
Secretary NameRonald Anthony Frank Dawson
NationalityBritish
StatusResigned
Appointed12 January 1995(81 years, 8 months after company formation)
Appointment Duration11 months (resigned 11 December 1995)
RoleConsultant
Correspondence AddressWindcrest Baird Terrace
Crieff
Perthshire
PH7 3LT
Scotland
Secretary NameJames Scott Miller
NationalityBritish
StatusResigned
Appointed11 December 1995(82 years, 7 months after company formation)
Appointment Duration14 years (resigned 31 December 2009)
RoleManaging Secretary
Correspondence AddressBaltray,44 Abbot Street
Perth
Perthshire
PH2 0EE
Scotland
Director NameThomas Adams (Snr)
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(86 years, 9 months after company formation)
Appointment Duration3 years (resigned 06 February 2003)
RoleMaster Baker
Correspondence AddressEltomar Sauchie Road
Crieff
Perthshire
PH7 4EL
Scotland
Director NameRobert Watson Baldie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(86 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 February 2007)
RoleSenior Risk Surveyor
Correspondence Address10 James Street
Stanley
Perth
Perthshire
PH1 4NY
Scotland
Director NameRonald Bashford
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(88 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 February 2008)
RoleProject Manager
Correspondence AddressEderline
Millar Street
Crieff
Perthshire
PH7 3AH
Scotland
Director NameThomas Adams
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(91 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 February 2007)
RoleBus Driver
Correspondence Address28 High Street
Crieff
Fife
KY13 8AN
Scotland
Director NamePat Barron
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(92 years, 9 months after company formation)
Appointment Duration2 years (resigned 07 February 2008)
RoleRetired
Correspondence AddressBellcairn
8 Carrington Terrace
Crieff
Perth & Kinross
PH7 4DY
Scotland
Director NameSheelagh Helen Black
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(93 years, 9 months after company formation)
Appointment Duration2 years (resigned 05 February 2009)
RoleRetired
Correspondence Address6 Laurel Avenue
Crieff
Perth & Kinross
PH7 3EN
Scotland
Director NameMargaret Berrisford Birch
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(94 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 February 2010)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSiwerdale Dollerie Terrace
Crieff
Perth & Kinross
PH7 3QQ
Scotland
Director NameAlexander Ross Barron
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(94 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 February 2011)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBellcairn 8 Carrington Terrace
Crieff
Perth & Kinross
PH7 4DY
Scotland
Director NameEileen Helen Callander
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(95 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 February 2011)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressWestfield 12 Laggan Road
Crieff
Perthshire
PH7 4LQ
Scotland
Secretary NameMr David Shanks Ramsay
StatusResigned
Appointed31 December 2009(96 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2011)
RoleCompany Director
Correspondence AddressGolf Club House
Perth Road
Crieff
PH7 3LR
Scotland
Secretary NameMr Andrew Roy Hunter
StatusResigned
Appointed01 December 2011(98 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressGolf Club House
Perth Road
Crieff
PH7 3LR
Scotland
Director NameMiss Fiona Anderson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(98 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 February 2014)
RoleVetinarian
Country of ResidenceScotland
Correspondence AddressGolf Club House
Perth Road
Crieff
PH7 3LR
Scotland
Director NameMr Ian Alexander George Bilsland
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(99 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 February 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGolf Club House
Perth Road
Crieff
PH7 3LR
Scotland
Secretary NameMs Lesley Elizabeth Mackenzie
StatusResigned
Appointed31 May 2013(100 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 May 2014)
RoleCompany Director
Correspondence AddressGolf Club House
Perth Road
Crieff
PH7 3LR
Scotland
Secretary NameMr John James Evans Simpson
StatusResigned
Appointed14 July 2014(101 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressGolf Club House
Perth Road
Crieff
PH7 3LR
Scotland
Director NameMr Stephen Bull
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(103 years, 9 months after company formation)
Appointment Duration3 years (resigned 06 February 2020)
RoleRetired Business Director
Country of ResidenceScotland
Correspondence AddressGolf Club House
Perth Road
Crieff
PH7 3LR
Scotland
Director NameMrs Maureen Catherine Beaumont
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(103 years, 9 months after company formation)
Appointment Duration3 years (resigned 04 February 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGolf Club House
Perth Road
Crieff
PH7 3LR
Scotland
Director NameMr Hugh Caldwell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed07 February 2019(105 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 February 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGolf Club House
Perth Road
Crieff
PH7 3LR
Scotland

Contact

Websitecrieffgolf.co.uk
Telephone01764 652397
Telephone regionCrieff

Location

Registered AddressGolf Club House
Perth Road
Crieff
PH7 3LR
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn

Financials

Year2014
Net Worth£641,598
Cash£161,003
Current Liabilities£92,507

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

22 August 1991Delivered on: 2 September 1991
Persons entitled: Perth and Kinross Recreational Facilities Limited

Classification: Standard security
Secured details: £50,000.
Particulars: Crieff golf club house being the area or ground of 3 roods, 35 poles & 21 sq yds in lands of ferntower.
Outstanding
16 April 1991Delivered on: 23 April 1991
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Club house, crieff golf club, crieff.
Outstanding
20 March 1991Delivered on: 9 April 1991
Persons entitled: James Stewart Lawson and Others as Trustees

Classification: Standard security
Secured details: £64,000.00.
Particulars: Crieff golf clubhouse and ground attached crieff, perth.
Outstanding
4 March 1991Delivered on: 20 March 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Crieff golf club house, crieff golf club, crieff.
Outstanding

Filing History

18 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
18 February 2021Appointment of Mrs Claire Hepburn as a director on 4 February 2021 (2 pages)
18 February 2021Termination of appointment of Donald Gordon Mccartney as a director on 4 February 2021 (1 page)
18 February 2021Termination of appointment of Maureen Catherine Beaumont as a director on 4 February 2020 (1 page)
20 October 2020Appointment of Mrs Elizabeth Croll as a director on 7 February 2020 (2 pages)
20 October 2020Appointment of Mr John Jarvis Roseweir as a director on 7 February 2020 (2 pages)
18 February 2020Appointment of Mr William Lawson as a director on 6 February 2020 (2 pages)
18 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
18 February 2020Appointment of Mr Nicholas Kourie as a director on 6 February 2020 (2 pages)
12 February 2020Termination of appointment of Stephen Bull as a director on 6 February 2020 (1 page)
12 February 2020Termination of appointment of Alistair Eccles as a director on 6 February 2020 (1 page)
12 February 2020Termination of appointment of Anthony Colin Sweeney as a director on 6 February 2020 (1 page)
6 January 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
4 July 2019Appointment of Mr Anthony Colin Sweeney as a director on 1 June 2019 (2 pages)
4 July 2019Termination of appointment of Fiona Lambie as a director on 1 June 2019 (1 page)
21 February 2019Termination of appointment of Ingrid Joan Clayden as a director on 7 February 2019 (1 page)
21 February 2019Termination of appointment of David Stuart Mclaren as a director on 7 February 2019 (1 page)
21 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
21 February 2019Termination of appointment of Mark Anthony Cumming as a director on 7 February 2019 (1 page)
21 February 2019Appointment of Mr Hugh Caldwell as a director on 7 February 2019 (2 pages)
21 February 2019Appointment of Mrs Fiona Lambie as a director on 7 February 2019 (2 pages)
4 February 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
1 February 2018Appointment of Mrs Maureen Catherine Beaumont as a director on 2 February 2017 (2 pages)
22 January 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
12 December 2017Appointment of Mrs Anna Jane Mclean as a secretary on 1 July 2017 (2 pages)
12 December 2017Termination of appointment of John James Evans Simpson as a secretary on 30 June 2017 (1 page)
12 December 2017Termination of appointment of John James Evans Simpson as a secretary on 30 June 2017 (1 page)
12 December 2017Appointment of Mrs Anna Jane Mclean as a secretary on 1 July 2017 (2 pages)
13 February 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
13 February 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
10 February 2017Appointment of Mr Alistair Eccles as a director on 2 February 2017 (2 pages)
10 February 2017Appointment of Mr Alistair Eccles as a director on 2 February 2017 (2 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
10 February 2017Termination of appointment of William Reginald Logan Donaldson as a director on 2 February 2017 (1 page)
10 February 2017Appointment of Mr Stephen Bull as a director on 2 February 2017 (2 pages)
10 February 2017Termination of appointment of William Reginald Logan Donaldson as a director on 2 February 2017 (1 page)
10 February 2017Termination of appointment of Elaine Carol Davidson as a director on 2 February 2017 (1 page)
10 February 2017Termination of appointment of Elaine Carol Davidson as a director on 2 February 2017 (1 page)
10 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
10 February 2017Appointment of Mr Stephen Bull as a director on 2 February 2017 (2 pages)
10 February 2017Termination of appointment of Craig William Copland as a director on 2 February 2017 (1 page)
10 February 2017Termination of appointment of Craig William Copland as a director on 2 February 2017 (1 page)
21 March 2016Annual return made up to 1 February 2016 no member list (8 pages)
21 March 2016Termination of appointment of a director (1 page)
21 March 2016Termination of appointment of a director (1 page)
21 March 2016Annual return made up to 1 February 2016 no member list (8 pages)
12 February 2016Appointment of Mr David Stuart Mclaren as a director on 5 February 2015 (2 pages)
12 February 2016Appointment of Dr Ingrid Joan Clayden as a director on 4 February 2016 (2 pages)
12 February 2016Appointment of Mr David Stuart Mclaren as a director on 5 February 2015 (2 pages)
12 February 2016Appointment of Dr Ingrid Joan Clayden as a director on 4 February 2016 (2 pages)
12 February 2016Appointment of Mr Mark Anthony Cumming as a director on 4 February 2016 (2 pages)
12 February 2016Appointment of Mr Mark Anthony Cumming as a director on 4 February 2016 (2 pages)
11 February 2016Termination of appointment of Eric Starritt as a director on 4 February 2016 (1 page)
11 February 2016Termination of appointment of Eric Starritt as a director on 4 February 2016 (1 page)
11 February 2016Appointment of Mr John James Evans Simpson as a secretary on 14 July 2014 (2 pages)
11 February 2016Appointment of Mr John James Evans Simpson as a secretary on 14 July 2014 (2 pages)
10 February 2016Termination of appointment of Tony Reely as a director on 31 October 2015 (1 page)
10 February 2016Termination of appointment of Tony Reely as a director on 31 October 2015 (1 page)
19 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 October 2015Director's details changed for Mr William Reginald Logan Donaldson on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mr William Reginald Logan Donaldson on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Ian Alexander George Bilsland on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Ian Alexander George Bilsland on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr William Reginald Logan Donaldson on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Ian Alexander George Bilsland on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Ian Alexander George Bilsland on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr William Reginald Logan Donaldson on 15 October 2015 (2 pages)
12 February 2015Annual return made up to 1 February 2015 no member list (8 pages)
12 February 2015Annual return made up to 1 February 2015 no member list (8 pages)
12 February 2015Annual return made up to 1 February 2015 no member list (8 pages)
11 February 2015Appointment of Mr Tony Reely as a director on 1 February 2015 (2 pages)
11 February 2015Termination of appointment of Graham Thom as a director on 1 February 2015 (1 page)
11 February 2015Termination of appointment of Graham Thom as a director on 1 February 2015 (1 page)
11 February 2015Termination of appointment of Samuel Kennedy as a director on 1 February 2015 (1 page)
11 February 2015Appointment of Mr Tony Reely as a director on 1 February 2015 (2 pages)
11 February 2015Appointment of Mr Eric Starritt as a director on 1 February 2015 (2 pages)
11 February 2015Appointment of Mr Eric Starritt as a director on 1 February 2015 (2 pages)
11 February 2015Termination of appointment of Graham Thom as a director on 1 February 2015 (1 page)
11 February 2015Termination of appointment of Dorothy Doris as a director on 1 February 2015 (1 page)
11 February 2015Termination of appointment of Dorothy Doris as a director on 1 February 2015 (1 page)
11 February 2015Termination of appointment of Dorothy Doris as a director on 1 February 2015 (1 page)
11 February 2015Termination of appointment of Samuel Kennedy as a director on 1 February 2015 (1 page)
11 February 2015Termination of appointment of Samuel Kennedy as a director on 1 February 2015 (1 page)
11 February 2015Appointment of Mr Tony Reely as a director on 1 February 2015 (2 pages)
11 February 2015Appointment of Mr Eric Starritt as a director on 1 February 2015 (2 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 May 2014Termination of appointment of Lesley Mackenzie as a secretary (1 page)
23 May 2014Termination of appointment of Lesley Mackenzie as a secretary (1 page)
18 February 2014Annual return made up to 1 February 2014 no member list (8 pages)
18 February 2014Annual return made up to 1 February 2014 no member list (8 pages)
18 February 2014Annual return made up to 1 February 2014 no member list (8 pages)
17 February 2014Termination of appointment of Fiona Anderson as a director (1 page)
17 February 2014Appointment of Mr Donald Gordon Mccartney as a director (2 pages)
17 February 2014Appointment of Mr Donald Gordon Mccartney as a director (2 pages)
17 February 2014Termination of appointment of Fiona Anderson as a director (1 page)
17 February 2014Termination of appointment of John Freeman as a director (1 page)
17 February 2014Termination of appointment of Francis Strang as a director (1 page)
17 February 2014Appointment of Mr Craig William Copland as a director (2 pages)
17 February 2014Appointment of Mrs Elaine Carol Davidson as a director (2 pages)
17 February 2014Termination of appointment of John Freeman as a director (1 page)
17 February 2014Appointment of Mrs Elaine Carol Davidson as a director (2 pages)
17 February 2014Appointment of Mr Craig William Copland as a director (2 pages)
17 February 2014Termination of appointment of Francis Strang as a director (1 page)
13 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
13 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 May 2013Appointment of Ms Lesley Elizabeth Mackenzie as a secretary (1 page)
31 May 2013Appointment of Ms Lesley Elizabeth Mackenzie as a secretary (1 page)
31 May 2013Termination of appointment of Andrew Hunter as a secretary (1 page)
31 May 2013Termination of appointment of Andrew Hunter as a secretary (1 page)
2 April 2013Appointment of Mr Ian Bilsland as a director (2 pages)
2 April 2013Appointment of Mr Ian Bilsland as a director (2 pages)
12 February 2013Annual return made up to 1 February 2013 no member list (8 pages)
12 February 2013Annual return made up to 1 February 2013 no member list (8 pages)
12 February 2013Termination of appointment of James Harley as a director (1 page)
12 February 2013Annual return made up to 1 February 2013 no member list (8 pages)
12 February 2013Termination of appointment of James Harley as a director (1 page)
16 January 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
16 January 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
7 January 2013Appointment of Mr William Reginald Logan Donaldson as a director (2 pages)
7 January 2013Appointment of Mr William Reginald Logan Donaldson as a director (2 pages)
28 September 2012Termination of appointment of David Mcgoldrick as a director (1 page)
28 September 2012Termination of appointment of David Mcgoldrick as a director (1 page)
13 February 2012Appointment of Mr Samuel Kennedy as a director (2 pages)
13 February 2012Appointment of Mr Samuel Kennedy as a director (2 pages)
9 February 2012Appointment of Miss Fiona Anderson as a director (2 pages)
9 February 2012Appointment of Miss Fiona Anderson as a director (2 pages)
9 February 2012Annual return made up to 1 February 2012 no member list (6 pages)
9 February 2012Annual return made up to 1 February 2012 no member list (6 pages)
9 February 2012Accounts for a small company made up to 31 October 2011 (6 pages)
9 February 2012Accounts for a small company made up to 31 October 2011 (6 pages)
9 February 2012Annual return made up to 1 February 2012 no member list (6 pages)
15 December 2011Appointment of Mr Andrew Roy Hunter as a secretary (1 page)
15 December 2011Termination of appointment of David Ramsay as a secretary (1 page)
15 December 2011Termination of appointment of Iain Mackenzie as a director (1 page)
15 December 2011Termination of appointment of David Ramsay as a secretary (1 page)
15 December 2011Appointment of Mr Andrew Roy Hunter as a secretary (1 page)
15 December 2011Termination of appointment of Iain Mackenzie as a director (1 page)
8 November 2011Termination of appointment of Graham Green as a director (1 page)
8 November 2011Termination of appointment of Graham Green as a director (1 page)
23 March 2011Appointment of Mr David Mcgoldrick as a director (2 pages)
23 March 2011Appointment of Mr David Mcgoldrick as a director (2 pages)
25 February 2011Full accounts made up to 31 October 2010 (15 pages)
25 February 2011Full accounts made up to 31 October 2010 (15 pages)
24 February 2011Annual return made up to 1 February 2011 no member list (8 pages)
24 February 2011Annual return made up to 1 February 2011 no member list (8 pages)
24 February 2011Annual return made up to 1 February 2011 no member list (8 pages)
7 February 2011Termination of appointment of Alexander Barron as a director (1 page)
7 February 2011Appointment of Mr Iain Mackenzie as a director (2 pages)
7 February 2011Termination of appointment of Peter Shaw as a director (1 page)
7 February 2011Appointment of Mr Graham Thom as a director (2 pages)
7 February 2011Appointment of Mr Iain Mackenzie as a director (2 pages)
7 February 2011Termination of appointment of Eileen Callander as a director (1 page)
7 February 2011Termination of appointment of Peter Shaw as a director (1 page)
7 February 2011Termination of appointment of Alexander Barron as a director (1 page)
7 February 2011Appointment of Mr Graham Thom as a director (2 pages)
7 February 2011Termination of appointment of Eileen Callander as a director (1 page)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 March 2010Full accounts made up to 31 October 2009 (18 pages)
4 March 2010Full accounts made up to 31 October 2009 (18 pages)
3 March 2010Annual return made up to 1 February 2010 no member list (6 pages)
3 March 2010Annual return made up to 1 February 2010 no member list (6 pages)
3 March 2010Annual return made up to 1 February 2010 no member list (6 pages)
1 March 2010Director's details changed for James William George Penny on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Alexander Ross Barron on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Francis George Strang on 1 February 2010 (2 pages)
1 March 2010Director's details changed for James Archibald Harley on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Alexander Ross Barron on 1 February 2010 (2 pages)
1 March 2010Director's details changed for James William George Penny on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Francis George Strang on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Margaret Berrisford Birch on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Peter Shaw on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Eileen Helen Callander on 1 February 2010 (2 pages)
1 March 2010Director's details changed for James Archibald Harley on 1 February 2010 (2 pages)
1 March 2010Director's details changed for James Archibald Harley on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Alexander Ross Barron on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Francis George Strang on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Eileen Helen Callander on 1 February 2010 (2 pages)
1 March 2010Director's details changed for James William George Penny on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Margaret Berrisford Birch on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Peter Shaw on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Peter Shaw on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Margaret Berrisford Birch on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Eileen Helen Callander on 1 February 2010 (2 pages)
25 February 2010Appointment of Mr Graham Green as a director (2 pages)
25 February 2010Appointment of Mr Graham Green as a director (2 pages)
17 February 2010Appointment of Mrs Dorothy Doris as a director (2 pages)
17 February 2010Appointment of Mr John Freeman as a director (2 pages)
17 February 2010Appointment of Mrs Dorothy Doris as a director (2 pages)
17 February 2010Appointment of Mr John Freeman as a director (2 pages)
15 February 2010Termination of appointment of James Penny as a director (1 page)
15 February 2010Termination of appointment of Margaret Birch as a director (1 page)
15 February 2010Appointment of Mr David Shanks Ramsay as a secretary (1 page)
15 February 2010Termination of appointment of James Miller as a secretary (1 page)
15 February 2010Termination of appointment of James Miller as a secretary (1 page)
15 February 2010Appointment of Mr David Shanks Ramsay as a secretary (1 page)
15 February 2010Termination of appointment of James Penny as a director (1 page)
15 February 2010Termination of appointment of Margaret Birch as a director (1 page)
16 April 2009Director appointed peter shaw (2 pages)
16 April 2009Appointment terminated director peter pulfrey (1 page)
16 April 2009Director appointed peter shaw (2 pages)
16 April 2009Appointment terminated director peter harrison (1 page)
16 April 2009Appointment terminated director sheelagh black (1 page)
16 April 2009Director appointed eileen helen callander (2 pages)
16 April 2009Director appointed francis george strang (2 pages)
16 April 2009Full accounts made up to 31 October 2008 (15 pages)
16 April 2009Appointment terminated director peter pulfrey (1 page)
16 April 2009Full accounts made up to 31 October 2008 (15 pages)
16 April 2009Appointment terminated director peter harrison (1 page)
16 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2009Director appointed eileen helen callander (2 pages)
16 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2009Director appointed francis george strang (2 pages)
16 April 2009Appointment terminated director sheelagh black (1 page)
26 March 2009Annual return made up to 01/02/09 (4 pages)
26 March 2009Annual return made up to 01/02/09 (4 pages)
24 November 2008Appointment terminated director pat barron (1 page)
24 November 2008Appointment terminated director david myles (1 page)
24 November 2008Appointment terminated director david myles (1 page)
24 November 2008Appointment terminated director neil mcdougall (1 page)
24 November 2008Appointment terminated director pat barron (1 page)
24 November 2008Appointment terminated director neil mcdougall (1 page)
11 November 2008Annual return made up to 01/02/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(7 pages)
11 November 2008Annual return made up to 01/02/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(7 pages)
23 May 2008Director appointed james archibald harley (2 pages)
23 May 2008Director appointed james archibald harley (2 pages)
23 May 2008Director appointed alexander ross barron (2 pages)
23 May 2008Director appointed james william george penny (2 pages)
23 May 2008Full accounts made up to 31 October 2007 (16 pages)
23 May 2008Director appointed margaret berrisford birch (2 pages)
23 May 2008Director appointed margaret berrisford birch (2 pages)
23 May 2008Director appointed james william george penny (2 pages)
23 May 2008Director appointed alexander ross barron (2 pages)
23 May 2008Full accounts made up to 31 October 2007 (16 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Full accounts made up to 31 October 2006 (16 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Annual return made up to 01/02/07
  • 363(288) ‐ Director resigned
(7 pages)
21 February 2007Full accounts made up to 31 October 2006 (16 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Annual return made up to 01/02/07
  • 363(288) ‐ Director resigned
(7 pages)
23 February 2006Annual return made up to 03/02/06
  • 363(288) ‐ Director resigned
(8 pages)
23 February 2006Memorandum and Articles of Association (18 pages)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2006Memorandum and Articles of Association (18 pages)
23 February 2006New director appointed (2 pages)
23 February 2006Annual return made up to 03/02/06
  • 363(288) ‐ Director resigned
(8 pages)
23 February 2006New director appointed (2 pages)
20 February 2006Full accounts made up to 31 October 2005 (14 pages)
20 February 2006Full accounts made up to 31 October 2005 (14 pages)
24 February 2005Annual return made up to 03/02/05
  • 363(288) ‐ Director resigned
(7 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Full accounts made up to 31 October 2004 (15 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Annual return made up to 03/02/05
  • 363(288) ‐ Director resigned
(7 pages)
24 February 2005Full accounts made up to 31 October 2004 (15 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
18 March 2004Annual return made up to 05/02/04 (7 pages)
18 March 2004Full accounts made up to 31 October 2003 (16 pages)
18 March 2004Full accounts made up to 31 October 2003 (16 pages)
18 March 2004Annual return made up to 05/02/04 (7 pages)
19 March 2003Annual return made up to 05/02/03
  • 363(288) ‐ Director resigned
(7 pages)
19 March 2003Annual return made up to 05/02/03
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Full accounts made up to 31 October 2002 (16 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Full accounts made up to 31 October 2002 (16 pages)
15 April 2002Annual return made up to 05/02/02 (5 pages)
15 April 2002Annual return made up to 05/02/02 (5 pages)
8 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Full accounts made up to 31 October 2001 (16 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Full accounts made up to 31 October 2001 (16 pages)
8 April 2002New director appointed (2 pages)
15 March 2001Full accounts made up to 31 October 2000 (16 pages)
15 March 2001Full accounts made up to 31 October 2000 (16 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Annual return made up to 01/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
9 March 2001Annual return made up to 01/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
9 March 2001New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Full accounts made up to 31 October 1999 (19 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Full accounts made up to 31 October 1999 (19 pages)
12 April 2000New director appointed (2 pages)
7 April 2000Annual return made up to 05/02/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
7 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 April 2000Annual return made up to 05/02/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
25 March 1999Memorandum and Articles of Association (9 pages)
25 March 1999Annual return made up to 05/02/99
  • 363(288) ‐ Director resigned
(6 pages)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1999Annual return made up to 05/02/99
  • 363(288) ‐ Director resigned
(6 pages)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1999Memorandum and Articles of Association (9 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Full accounts made up to 31 October 1998 (17 pages)
9 March 1999Full accounts made up to 31 October 1998 (17 pages)
9 March 1999New director appointed (2 pages)
26 March 1998Memorandum and Articles of Association (11 pages)
26 March 1998Full accounts made up to 31 October 1997 (17 pages)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 March 1998Memorandum and Articles of Association (11 pages)
26 March 1998Full accounts made up to 31 October 1997 (17 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Annual return made up to 05/02/98
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Annual return made up to 05/02/98
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Full accounts made up to 31 October 1996 (17 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Annual return made up to 08/02/97
  • 363(288) ‐ Director resigned
(6 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Full accounts made up to 31 October 1996 (17 pages)
19 March 1997Annual return made up to 08/02/97
  • 363(288) ‐ Director resigned
(6 pages)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
6 March 1996New director appointed (2 pages)
6 March 1996Annual return made up to 06/02/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 March 1996New director appointed (2 pages)
6 March 1996Annual return made up to 06/02/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 February 1996Full accounts made up to 31 October 1995 (17 pages)
23 February 1996New director appointed (2 pages)
23 February 1996Full accounts made up to 31 October 1995 (17 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
14 December 1995New secretary appointed (2 pages)
14 December 1995New secretary appointed (2 pages)
15 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
15 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)