Balbardie Road
Bathgate
West Lothian
EH48 1AP
Scotland
Director Name | Dorothy Kidd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2006(92 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Balbardie Road Bathgate West Lothian EH48 1AP Scotland |
Director Name | Mr David McCormick |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2009(95 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Balbardie Road Bathgate West Lothian EH48 1AP Scotland |
Director Name | Stuart Robert Charles Johnston |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2016(102 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Quality Engineer |
Country of Residence | Scotland |
Correspondence Address | 19 Balbardie Road Bathgate West Lothian EH48 1AP Scotland |
Director Name | Mr Allan James Blyth |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2019(105 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Bus Driver |
Country of Residence | Scotland |
Correspondence Address | 19 Balbardie Road Bathgate West Lothian EH48 1AP Scotland |
Director Name | Mr Neil Archibald Robertson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2020(106 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 19 Balbardie Road Bathgate West Lothian EH48 1AP Scotland |
Director Name | Mr William Robert Muir |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2020(106 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 19 Balbardie Road Bathgate West Lothian EH48 1AP Scotland |
Director Name | Mr Gerald Borge |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2022(108 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 19 Balbardie Road Bathgate West Lothian EH48 1AP Scotland |
Director Name | Alan Rutherford |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2022(108 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 19 Balbardie Road Bathgate West Lothian EH48 1AP Scotland |
Director Name | Jean McConnell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2022(108 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 19 Balbardie Road Bathgate West Lothian EH48 1AP Scotland |
Director Name | John Lynas |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2022(108 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 19 Balbardie Road Bathgate West Lothian EH48 1AP Scotland |
Director Name | David Craig Main |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2022(108 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 19 Balbardie Road Bathgate West Lothian EH48 1AP Scotland |
Secretary Name | Mr Alan Rutherford |
---|---|
Status | Current |
Appointed | 15 March 2023(109 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 19 Balbardie Road Bathgate West Lothian EH48 1AP Scotland |
Director Name | Mrs Lesley Margo Patterson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2024(110 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 19 Balbardie Road Bathgate West Lothian EH48 1AP Scotland |
Director Name | Mrs Linda Beatrice Muir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2024(110 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 19 Balbardie Road Bathgate West Lothian EH48 1AP Scotland |
Director Name | Mr Ian Fleming |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2024(110 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 19 Balbardie Road Bathgate West Lothian EH48 1AP Scotland |
Director Name | Mr Alexander Fleming |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2024(110 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 19 Balbardie Road Bathgate West Lothian EH48 1AP Scotland |
Secretary Name | Sydney Wishart Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(75 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 March 1990) |
Role | Company Director |
Correspondence Address | 2 Canmore Street Dunfermline Fife KY12 7NT Scotland |
Director Name | Lawrence Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1990(76 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1992) |
Role | Clerk |
Correspondence Address | 8 Carlyle Terrace Bathgate West Lothian EH48 1BX Scotland |
Secretary Name | Robert Heggie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1990(76 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 127 South Mid Street Bathgate West Lothian EH48 1DY Scotland |
Secretary Name | Ian Fairley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(81 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 19 February 1997) |
Role | Customer Services Manager |
Correspondence Address | Easton Road Bathgate West Lothian EH48 2AX Scotland |
Secretary Name | Mr William McMaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(83 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 23 February 2000) |
Role | Company Director |
Correspondence Address | Hatfield Villa Hatfield Place Bathgate West Lothian EH48 4HQ Scotland |
Director Name | Jean Aitchison |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(86 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 25 February 2002) |
Role | Retired |
Correspondence Address | 25 Glenmavis Drive Bathgate West Lothian EH48 4BZ Scotland |
Secretary Name | James Colquhoun Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(86 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 23 February 2003) |
Role | Business Development Manager |
Correspondence Address | 9 Kirk Road Bathgate West Lothian EH48 1BN Scotland |
Director Name | Margaret Brand |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2001(87 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 2002) |
Role | Retired |
Correspondence Address | 65 Philip Avenue Bathgate West Lothian EH48 1LY Scotland |
Director Name | Ronald John Brown |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2003(89 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 26 February 2012) |
Role | Retired |
Correspondence Address | 30 Wallace Road Bathgate West Lothian EH48 1DN Scotland |
Director Name | George Coutts Bonnar |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2003(89 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 25 February 2010) |
Role | Retired Lecturer |
Correspondence Address | Treetops 44a King Street Bathgate West Lothian EH48 1AY Scotland |
Secretary Name | William McMaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2003(89 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 24 February 2008) |
Role | Retired |
Correspondence Address | 18 Hill Crescent Bathgate West Lothian EH48 4JW Scotland |
Director Name | Alison McLeish Blagg |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2004(90 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 February 2009) |
Role | Retired |
Correspondence Address | 55 High Street Bathgate West Lothian EH48 4HN Scotland |
Director Name | Hugh Brown |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2004(90 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 February 2015) |
Role | Retired |
Correspondence Address | 38 Inch Crescent Bathgate West Lothian EH48 1EU Scotland |
Director Name | John Thomas Sneddon Stuart Adamson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2005(91 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 24 February 2013) |
Role | Retired |
Correspondence Address | 25 Starlaw Crescent Bathgate West Lothian EH48 1LH Scotland |
Secretary Name | Mr James Muir Notman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2008(94 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Church Park Marjoribanks Street Bathgate EH48 1AT Scotland |
Director Name | Mrs Isabella Stewart Brown |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2010(96 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 January 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 38 38 Inch Crescent Bathgate West Lothian Scotland |
Secretary Name | Mr Edward Boyle |
---|---|
Status | Resigned |
Appointed | 28 February 2010(96 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 February 2015) |
Role | Company Director |
Correspondence Address | 19 Balbardie Road Bathgate West Lothian EH48 1AP Scotland |
Director Name | Mr Ronald George Buchanan |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2011(97 years, 4 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 20 February 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 14 Hope Park Gardens Bathgate West Lothian Scotland |
Director Name | Sandra Buchanan |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2012(98 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 20 February 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 14 Hope Park Gateway Bathgate West Lothian Eh48 |
Secretary Name | Ronald George Buchanan |
---|---|
Status | Resigned |
Appointed | 15 February 2015(101 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Bowling Green House Balbardie Road Bathgate West Lothian EH48 1AP Scotland |
Secretary Name | Mr Grant David Taylor |
---|---|
Status | Resigned |
Appointed | 31 March 2021(107 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 February 2023) |
Role | Company Director |
Correspondence Address | 8 Academy Place Bathgate West Lothian EH48 1AS Scotland |
Secretary Name | Mr Stephen Lawson |
---|---|
Status | Resigned |
Appointed | 26 February 2023(109 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 14 March 2023) |
Role | Company Director |
Correspondence Address | 13 Curling Pond Lane Longridge Bathgate EH47 8FD Scotland |
Website | belhaven.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01368 869200 |
Telephone region | Dunbar |
Registered Address | 19 Balbardie Road Bathgate West Lothian EH48 1AP Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
- | OTHER 81.31% - |
---|---|
1 at £1 | A. Aitchison 0.93% Ordinary |
1 at £1 | A. Dalziel 0.93% Ordinary |
1 at £1 | B. Cooper 0.93% Ordinary |
1 at £1 | E. Boyle 0.93% Ordinary |
1 at £1 | G. Bonnar 0.93% Ordinary |
1 at £1 | G. Campbell 0.93% Ordinary |
1 at £1 | H. Brown 0.93% Ordinary |
1 at £1 | J. Arthur 0.93% Ordinary |
1 at £1 | J. Dixon 0.93% Ordinary |
1 at £1 | Mrs A. Blagg 0.93% Ordinary |
1 at £1 | Mrs D. Brown 0.93% Ordinary |
1 at £1 | Mrs I. Brown 0.93% Ordinary |
1 at £1 | Mrs J. Aitchison 0.93% Ordinary |
1 at £1 | Mrs S. Buchanan 0.93% Ordinary |
1 at £1 | Mrs V. Anderson 0.93% Ordinary |
1 at £1 | R. Brown 0.93% Ordinary |
1 at £1 | R. Buchanan 0.93% Ordinary |
1 at £1 | T. Brown 0.93% Ordinary |
1 at £1 | T. Bryce 0.93% Ordinary |
1 at £1 | W. Arnott 0.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,711 |
Current Liabilities | £1,502 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
5 December 2023 | Director's details changed for Alan Rutherford on 5 December 2023 (2 pages) |
---|---|
5 December 2023 | Director's details changed for David Craig Main on 5 December 2023 (2 pages) |
5 December 2023 | Director's details changed for Jean Mcconnell on 5 December 2023 (2 pages) |
5 December 2023 | Director's details changed for Mr Neil Archibald Robertson on 5 December 2023 (2 pages) |
5 December 2023 | Director's details changed for Dorothy Kidd on 5 December 2023 (2 pages) |
5 December 2023 | Director's details changed for Mr Allan James Blyth on 5 December 2023 (2 pages) |
5 December 2023 | Director's details changed for Edward Barratt Boyle on 5 December 2023 (2 pages) |
5 December 2023 | Director's details changed for John Lynas on 5 December 2023 (2 pages) |
5 December 2023 | Director's details changed for Stuart Robert Charles Johnston on 5 December 2023 (2 pages) |
5 December 2023 | Director's details changed for Mr David Mccormick on 5 December 2023 (2 pages) |
5 December 2023 | Director's details changed for Mr William Robert Muir on 5 December 2023 (2 pages) |
26 October 2023 | Director's details changed for Mr Gerald Borge on 26 October 2023 (2 pages) |
12 July 2023 | Micro company accounts made up to 31 October 2022 (7 pages) |
19 May 2023 | Confirmation statement made on 24 March 2023 with updates (13 pages) |
18 March 2023 | Termination of appointment of Stephen Lawson as a secretary on 14 March 2023 (1 page) |
18 March 2023 | Appointment of Mr Alan Rutherford as a secretary on 15 March 2023 (2 pages) |
27 February 2023 | Appointment of Mr Stephen Lawson as a secretary on 26 February 2023 (2 pages) |
27 February 2023 | Termination of appointment of Grant David Taylor as a secretary on 26 February 2023 (1 page) |
26 February 2023 | Termination of appointment of Grant David Taylor as a director on 26 February 2023 (1 page) |
26 February 2023 | Termination of appointment of Bryan Thomas Cooper as a director on 26 February 2023 (1 page) |
7 February 2023 | Appointment of Mr Gerald Borge as a director on 6 February 2022 (2 pages) |
15 July 2022 | Appointment of David Craig Main as a director on 20 February 2022 (2 pages) |
15 July 2022 | Appointment of John Lynas as a director on 20 February 2022 (2 pages) |
15 July 2022 | Appointment of Alan Rutherford as a director on 20 February 2022 (2 pages) |
15 July 2022 | Appointment of Jean Mcconnell as a director on 20 February 2022 (2 pages) |
26 May 2022 | Termination of appointment of Ian Fairley as a director on 20 February 2022 (1 page) |
26 May 2022 | Termination of appointment of Elma Macleod as a director on 20 February 2022 (1 page) |
26 May 2022 | Termination of appointment of Sandra Buchanan as a director on 20 February 2022 (1 page) |
26 May 2022 | Termination of appointment of Kenneth Mckenzie as a director on 20 February 2022 (1 page) |
26 May 2022 | Termination of appointment of Matthew James Thomson as a director on 20 February 2022 (1 page) |
26 May 2022 | Confirmation statement made on 24 March 2022 with updates (5 pages) |
26 May 2022 | Termination of appointment of Ronald George Buchanan as a director on 20 February 2022 (1 page) |
14 March 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
16 June 2021 | Confirmation statement made on 24 March 2021 with updates (7 pages) |
11 May 2021 | Termination of appointment of Ronald George Buchanan as a secretary on 31 March 2021 (1 page) |
11 May 2021 | Appointment of Mr Grant David Taylor as a secretary on 31 March 2021 (2 pages) |
30 April 2021 | Appointment of Mr Grant David Taylor as a director on 28 February 2021 (2 pages) |
23 March 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
20 October 2020 | Termination of appointment of David Kidd as a director on 14 September 2020 (1 page) |
14 May 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
7 May 2020 | Confirmation statement made on 24 March 2020 with updates (8 pages) |
7 May 2020 | Appointment of Mr William Robert Muir as a director on 23 February 2020 (2 pages) |
27 April 2020 | Appointment of Mr Neil Archibald Robertson as a director on 23 February 2020 (2 pages) |
27 April 2020 | Appointment of Mr Bryan Thomas Cooper as a director on 23 February 2020 (2 pages) |
16 January 2020 | Termination of appointment of Brian Saunders as a director on 16 December 2019 (1 page) |
1 October 2019 | Appointment of Mr Brian Saunders as a director on 8 April 2019 (2 pages) |
17 September 2019 | Termination of appointment of John Francis Dixon as a director on 28 August 2019 (1 page) |
13 September 2019 | Termination of appointment of Jim Saunders as a director on 19 June 2019 (1 page) |
13 September 2019 | Termination of appointment of Alex Fleming as a director on 16 June 2019 (1 page) |
29 May 2019 | Appointment of Mr John Francis Dixon as a director on 24 February 2019 (2 pages) |
29 May 2019 | Appointment of Mr Allan James Blyth as a director on 24 February 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 24 March 2019 with updates (8 pages) |
16 April 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
17 May 2018 | Confirmation statement made on 24 March 2018 with updates (8 pages) |
5 March 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
16 February 2018 | Notification of a person with significant control statement (2 pages) |
10 August 2017 | Confirmation statement made on 24 March 2017 with updates (8 pages) |
10 August 2017 | Confirmation statement made on 24 March 2017 with updates (8 pages) |
19 May 2017 | Appointment of Jim Saunders as a director on 26 February 2017 (2 pages) |
19 May 2017 | Appointment of Jim Saunders as a director on 26 February 2017 (2 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
3 February 2017 | Appointment of Stuart Robert Charles Johnston as a director on 29 May 2016 (2 pages) |
3 February 2017 | Appointment of Stuart Robert Charles Johnston as a director on 29 May 2016 (2 pages) |
2 February 2017 | Termination of appointment of Isabella Stewart Brown as a director on 9 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Isabella Stewart Brown as a director on 9 January 2017 (1 page) |
4 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
28 April 2016 | Appointment of Mrs Elma Macleod as a director on 28 February 2016 (2 pages) |
28 April 2016 | Termination of appointment of Ian Fleming as a director on 28 February 2016 (1 page) |
28 April 2016 | Termination of appointment of Ian Fleming as a director on 28 February 2016 (1 page) |
28 April 2016 | Appointment of Mrs Elma Macleod as a director on 28 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Robert Majoribanks Adamson Prentice as a director on 26 December 2015 (1 page) |
1 March 2016 | Termination of appointment of Robert Majoribanks Adamson Prentice as a director on 26 December 2015 (1 page) |
22 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 August 2015 | Director's details changed for Ian Fairley on 24 March 2015 (2 pages) |
20 August 2015 | Director's details changed for Ian Fairley on 24 March 2015 (2 pages) |
17 August 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
23 June 2015 | Termination of appointment of Edward Boyle as a secretary on 15 February 2015 (1 page) |
23 June 2015 | Appointment of Ronald George Buchanan as a secretary on 15 February 2015 (2 pages) |
23 June 2015 | Termination of appointment of Hugh Brown as a director on 15 February 2015 (1 page) |
23 June 2015 | Termination of appointment of Edward Boyle as a secretary on 15 February 2015 (1 page) |
23 June 2015 | Appointment of Ronald George Buchanan as a secretary on 15 February 2015 (2 pages) |
23 June 2015 | Termination of appointment of Hugh Brown as a director on 15 February 2015 (1 page) |
6 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 May 2014 | Termination of appointment of Stephen Murphy as a director (1 page) |
27 May 2014 | Director's details changed for Ian Fairley on 28 November 2013 (2 pages) |
27 May 2014 | Termination of appointment of Elma Macleod as a director (1 page) |
27 May 2014 | Termination of appointment of Elma Macleod as a director (1 page) |
27 May 2014 | Director's details changed for Ian Fairley on 28 November 2013 (2 pages) |
27 May 2014 | Termination of appointment of Andrew Moyes as a director (1 page) |
27 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Termination of appointment of Stephen Murphy as a director (1 page) |
27 May 2014 | Termination of appointment of Andrew Moyes as a director (1 page) |
27 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (32 pages) |
24 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (32 pages) |
10 June 2013 | Termination of appointment of Alec Gilfether as a director (2 pages) |
10 June 2013 | Termination of appointment of Alec Gilfether as a director (2 pages) |
10 June 2013 | Termination of appointment of John Adamson as a director (1 page) |
10 June 2013 | Appointment of Ian Fleming as a director (2 pages) |
10 June 2013 | Appointment of Alex Fleming as a director (2 pages) |
10 June 2013 | Appointment of Ian Fleming as a director (2 pages) |
10 June 2013 | Termination of appointment of John Turner as a director (1 page) |
10 June 2013 | Termination of appointment of John Adamson as a director (1 page) |
10 June 2013 | Appointment of Alex Fleming as a director (2 pages) |
10 June 2013 | Termination of appointment of John Turner as a director (1 page) |
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 August 2012 | Termination of appointment of Ronald Brown as a director (2 pages) |
1 August 2012 | Termination of appointment of Ronald Brown as a director (2 pages) |
1 August 2012 | Appointment of Ian Fairley as a director (3 pages) |
1 August 2012 | Termination of appointment of James Kelly as a director (2 pages) |
1 August 2012 | Termination of appointment of James Kelly as a director (2 pages) |
1 August 2012 | Appointment of Sandra Buchanan as a director (3 pages) |
1 August 2012 | Termination of appointment of James Mcconnachie as a director (2 pages) |
1 August 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (34 pages) |
1 August 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (34 pages) |
1 August 2012 | Appointment of Ian Fairley as a director (3 pages) |
1 August 2012 | Termination of appointment of James Mcconnachie as a director (2 pages) |
1 August 2012 | Appointment of Sandra Buchanan as a director (3 pages) |
11 May 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
11 May 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
2 September 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (35 pages) |
2 September 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (35 pages) |
30 June 2011 | Appointment of Mr Stephen Murphy as a director (2 pages) |
30 June 2011 | Appointment of Mr Stephen Murphy as a director (2 pages) |
30 June 2011 | Appointment of Mr Andrew Philip Moyes as a director (2 pages) |
30 June 2011 | Appointment of Mr Ronald George Buchanan as a director (2 pages) |
30 June 2011 | Termination of appointment of John Fleming as a director (1 page) |
30 June 2011 | Appointment of Mr Ronald George Buchanan as a director (2 pages) |
30 June 2011 | Termination of appointment of John Fleming as a director (1 page) |
30 June 2011 | Appointment of Mr Andrew Philip Moyes as a director (2 pages) |
29 June 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
29 June 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
21 February 2011 | Annual return made up to 24 March 2010 with a full list of shareholders (34 pages) |
21 February 2011 | Annual return made up to 24 March 2010 with a full list of shareholders (34 pages) |
20 January 2011 | Termination of appointment of George Bonnar as a director (1 page) |
20 January 2011 | Termination of appointment of George Bonnar as a director (1 page) |
7 October 2010 | Termination of appointment of Ian Fairley as a director (1 page) |
7 October 2010 | Termination of appointment of John Dixon as a director (1 page) |
7 October 2010 | Termination of appointment of John Gillogley as a director (1 page) |
7 October 2010 | Termination of appointment of John Dixon as a director (1 page) |
7 October 2010 | Termination of appointment of Ian Fairley as a director (1 page) |
7 October 2010 | Termination of appointment of John Gillogley as a director (1 page) |
2 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
2 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
6 April 2010 | Appointment of Mrs Isabella Stewart Brown as a director (2 pages) |
6 April 2010 | Appointment of Mrs Isabella Stewart Brown as a director (2 pages) |
6 April 2010 | Appointment of Mr James Kelly as a director (2 pages) |
6 April 2010 | Appointment of Mr James Kelly as a director (2 pages) |
5 April 2010 | Termination of appointment of James Notman as a director (1 page) |
5 April 2010 | Termination of appointment of James Notman as a secretary (1 page) |
5 April 2010 | Appointment of Mr Edward Boyle as a secretary (1 page) |
5 April 2010 | Termination of appointment of James Notman as a director (1 page) |
5 April 2010 | Termination of appointment of James Notman as a secretary (1 page) |
5 April 2010 | Appointment of Mr Edward Boyle as a secretary (1 page) |
17 December 2009 | Annual return made up to 24 March 2009 (8 pages) |
17 December 2009 | Annual return made up to 24 March 2009 (8 pages) |
30 September 2009 | Appointment terminated director martin pennycook (1 page) |
30 September 2009 | Director appointed mr david kidd (1 page) |
30 September 2009 | Director appointed mr david mccormick (1 page) |
30 September 2009 | Appointment terminated director martin pennycook (1 page) |
30 September 2009 | Director appointed mr john gillogley (1 page) |
30 September 2009 | Director appointed mr david mccormick (1 page) |
30 September 2009 | Appointment terminated director alison blagg (1 page) |
30 September 2009 | Director appointed mr david kidd (1 page) |
30 September 2009 | Appointment terminated director grant taylor (1 page) |
30 September 2009 | Director appointed mrs elma macleod (1 page) |
30 September 2009 | Appointment terminated director grant taylor (1 page) |
30 September 2009 | Director appointed mr john gillogley (1 page) |
30 September 2009 | Director appointed mrs elma macleod (1 page) |
30 September 2009 | Appointment terminated director alison blagg (1 page) |
30 July 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
30 July 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
19 May 2009 | Return made up to 24/03/08; full list of members (18 pages) |
19 May 2009 | Return made up to 24/03/08; full list of members (18 pages) |
26 January 2009 | Director appointed mr john fleming (1 page) |
26 January 2009 | Director appointed mr john fleming (1 page) |
26 January 2009 | Appointment terminated director stewart stephen (1 page) |
26 January 2009 | Director appointed mr grant taylor (1 page) |
26 January 2009 | Director appointed mr grant taylor (1 page) |
26 January 2009 | Appointment terminated director william mcmaster (1 page) |
26 January 2009 | Appointment terminated secretary william mcmaster (1 page) |
26 January 2009 | Appointment terminated director william mcmaster (1 page) |
26 January 2009 | Appointment terminated secretary william mcmaster (1 page) |
26 January 2009 | Secretary appointed mr james muir notman (1 page) |
26 January 2009 | Secretary appointed mr james muir notman (1 page) |
26 January 2009 | Appointment terminated director stewart stephen (1 page) |
11 June 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
11 June 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
26 July 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
26 July 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
13 April 2007 | Return made up to 24/03/07; full list of members
|
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | Return made up to 24/03/07; full list of members
|
13 April 2007 | New director appointed (2 pages) |
25 July 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
25 July 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
21 April 2006 | Return made up to 24/03/06; full list of members
|
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Return made up to 24/03/06; full list of members
|
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
4 August 2005 | Accounts for a small company made up to 31 October 2004 (9 pages) |
4 August 2005 | Accounts for a small company made up to 31 October 2004 (9 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
20 April 2005 | Return made up to 24/03/05; full list of members
|
20 April 2005 | Return made up to 24/03/05; full list of members
|
26 April 2004 | Return made up to 24/03/04; no change of members
|
26 April 2004 | Return made up to 24/03/04; no change of members
|
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Accounts for a small company made up to 31 October 2003 (10 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Accounts for a small company made up to 31 October 2003 (10 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
23 April 2003 | Return made up to 24/03/03; full list of members
|
23 April 2003 | Return made up to 24/03/03; full list of members
|
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New secretary appointed;new director appointed (2 pages) |
17 April 2003 | New secretary appointed;new director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
4 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
4 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Return made up to 24/03/02; no change of members (13 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Return made up to 24/03/02; no change of members (13 pages) |
26 April 2002 | Director resigned (1 page) |
21 March 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
21 March 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
11 October 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
11 October 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Return made up to 24/03/01; full list of members
|
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Return made up to 24/03/01; full list of members
|
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
11 July 2000 | Return made up to 24/03/00; full list of members
|
11 July 2000 | Return made up to 24/03/00; full list of members
|
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
26 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
26 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
2 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
2 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
24 April 1999 | Return made up to 24/03/99; change of members (9 pages) |
24 April 1999 | Return made up to 24/03/99; change of members (9 pages) |
28 July 1998 | Full accounts made up to 31 October 1997 (6 pages) |
28 July 1998 | Full accounts made up to 31 October 1997 (6 pages) |
21 April 1998 | Return made up to 24/03/98; no change of members (8 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Return made up to 24/03/98; no change of members (8 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
16 April 1997 | Full accounts made up to 31 October 1996 (7 pages) |
16 April 1997 | Full accounts made up to 31 October 1996 (7 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Return made up to 24/03/97; full list of members
|
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Return made up to 24/03/97; full list of members
|
15 April 1997 | New director appointed (2 pages) |
19 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
19 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
2 May 1996 | Return made up to 24/03/96; no change of members
|
2 May 1996 | Return made up to 24/03/96; no change of members
|