Company NameBathgate Bowling Club Limited (The)
Company StatusActive
Company NumberSC008838
CategoryPrivate Limited Company
Incorporation Date31 October 1913(110 years, 6 months ago)

Business Activity

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

Directors

Director NameEdward Barratt Boyle
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2005(91 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19
Balbardie Road
Bathgate
West Lothian
EH48 1AP
Scotland
Director NameDorothy Kidd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2006(92 years, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19
Balbardie Road
Bathgate
West Lothian
EH48 1AP
Scotland
Director NameMr David McCormick
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2009(95 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19
Balbardie Road
Bathgate
West Lothian
EH48 1AP
Scotland
Director NameStuart Robert Charles Johnston
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2016(102 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleQuality Engineer
Country of ResidenceScotland
Correspondence Address19
Balbardie Road
Bathgate
West Lothian
EH48 1AP
Scotland
Director NameMr Allan James Blyth
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2019(105 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleBus Driver
Country of ResidenceScotland
Correspondence Address19
Balbardie Road
Bathgate
West Lothian
EH48 1AP
Scotland
Director NameMr Neil Archibald Robertson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2020(106 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address19
Balbardie Road
Bathgate
West Lothian
EH48 1AP
Scotland
Director NameMr William Robert Muir
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2020(106 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address19
Balbardie Road
Bathgate
West Lothian
EH48 1AP
Scotland
Director NameMr Gerald Borge
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2022(108 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address19
Balbardie Road
Bathgate
West Lothian
EH48 1AP
Scotland
Director NameAlan Rutherford
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2022(108 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleEngineer
Country of ResidenceScotland
Correspondence Address19
Balbardie Road
Bathgate
West Lothian
EH48 1AP
Scotland
Director NameJean McConnell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2022(108 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address19
Balbardie Road
Bathgate
West Lothian
EH48 1AP
Scotland
Director NameJohn Lynas
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2022(108 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address19
Balbardie Road
Bathgate
West Lothian
EH48 1AP
Scotland
Director NameDavid Craig Main
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2022(108 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleEngineer
Country of ResidenceScotland
Correspondence Address19
Balbardie Road
Bathgate
West Lothian
EH48 1AP
Scotland
Secretary NameMr Alan Rutherford
StatusCurrent
Appointed15 March 2023(109 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address19
Balbardie Road
Bathgate
West Lothian
EH48 1AP
Scotland
Director NameMrs Lesley Margo Patterson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2024(110 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address19
Balbardie Road
Bathgate
West Lothian
EH48 1AP
Scotland
Director NameMrs Linda Beatrice Muir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2024(110 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address19
Balbardie Road
Bathgate
West Lothian
EH48 1AP
Scotland
Director NameMr Ian Fleming
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2024(110 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address19
Balbardie Road
Bathgate
West Lothian
EH48 1AP
Scotland
Director NameMr Alexander Fleming
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2024(110 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address19
Balbardie Road
Bathgate
West Lothian
EH48 1AP
Scotland
Secretary NameSydney Wishart Fraser
NationalityBritish
StatusResigned
Appointed05 April 1989(75 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 March 1990)
RoleCompany Director
Correspondence Address2 Canmore Street
Dunfermline
Fife
KY12 7NT
Scotland
Director NameLawrence Clarkson
NationalityBritish
StatusResigned
Appointed28 March 1990(76 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1992)
RoleClerk
Correspondence Address8 Carlyle Terrace
Bathgate
West Lothian
EH48 1BX
Scotland
Secretary NameRobert Heggie
NationalityBritish
StatusResigned
Appointed28 March 1990(76 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address127 South Mid Street
Bathgate
West Lothian
EH48 1DY
Scotland
Secretary NameIan Fairley
NationalityBritish
StatusResigned
Appointed01 February 1995(81 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 February 1997)
RoleCustomer Services Manager
Correspondence AddressEaston Road
Bathgate
West Lothian
EH48 2AX
Scotland
Secretary NameMr William McMaster
NationalityBritish
StatusResigned
Appointed19 February 1997(83 years, 4 months after company formation)
Appointment Duration3 years (resigned 23 February 2000)
RoleCompany Director
Correspondence AddressHatfield Villa Hatfield Place
Bathgate
West Lothian
EH48 4HQ
Scotland
Director NameJean Aitchison
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(86 years, 4 months after company formation)
Appointment Duration2 years (resigned 25 February 2002)
RoleRetired
Correspondence Address25 Glenmavis Drive
Bathgate
West Lothian
EH48 4BZ
Scotland
Secretary NameJames Colquhoun Mitchell
NationalityBritish
StatusResigned
Appointed23 February 2000(86 years, 4 months after company formation)
Appointment Duration3 years (resigned 23 February 2003)
RoleBusiness Development Manager
Correspondence Address9 Kirk Road
Bathgate
West Lothian
EH48 1BN
Scotland
Director NameMargaret Brand
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2001(87 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 February 2002)
RoleRetired
Correspondence Address65 Philip Avenue
Bathgate
West Lothian
EH48 1LY
Scotland
Director NameRonald John Brown
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2003(89 years, 4 months after company formation)
Appointment Duration9 years (resigned 26 February 2012)
RoleRetired
Correspondence Address30 Wallace Road
Bathgate
West Lothian
EH48 1DN
Scotland
Director NameGeorge Coutts Bonnar
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2003(89 years, 4 months after company formation)
Appointment Duration7 years (resigned 25 February 2010)
RoleRetired Lecturer
Correspondence AddressTreetops
44a King Street
Bathgate
West Lothian
EH48 1AY
Scotland
Secretary NameWilliam McMaster
NationalityBritish
StatusResigned
Appointed23 February 2003(89 years, 4 months after company formation)
Appointment Duration5 years (resigned 24 February 2008)
RoleRetired
Correspondence Address18 Hill Crescent
Bathgate
West Lothian
EH48 4JW
Scotland
Director NameAlison McLeish Blagg
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2004(90 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 February 2009)
RoleRetired
Correspondence Address55 High Street
Bathgate
West Lothian
EH48 4HN
Scotland
Director NameHugh Brown
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2004(90 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 February 2015)
RoleRetired
Correspondence Address38 Inch Crescent
Bathgate
West Lothian
EH48 1EU
Scotland
Director NameJohn Thomas Sneddon Stuart Adamson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2005(91 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 24 February 2013)
RoleRetired
Correspondence Address25 Starlaw Crescent
Bathgate
West Lothian
EH48 1LH
Scotland
Secretary NameMr James Muir Notman
NationalityBritish
StatusResigned
Appointed24 February 2008(94 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 February 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Church Park
Marjoribanks Street
Bathgate
EH48 1AT
Scotland
Director NameMrs Isabella Stewart Brown
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2010(96 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 January 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address38 38 Inch Crescent
Bathgate
West Lothian
Scotland
Secretary NameMr Edward Boyle
StatusResigned
Appointed28 February 2010(96 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 February 2015)
RoleCompany Director
Correspondence Address19
Balbardie Road
Bathgate
West Lothian
EH48 1AP
Scotland
Director NameMr Ronald George Buchanan
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2011(97 years, 4 months after company formation)
Appointment Duration10 years, 12 months (resigned 20 February 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address14 Hope Park Gardens
Bathgate
West Lothian
Scotland
Director NameSandra Buchanan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2012(98 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 20 February 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address14 Hope Park Gateway
Bathgate
West Lothian
Eh48
Secretary NameRonald George Buchanan
StatusResigned
Appointed15 February 2015(101 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressBowling Green House Balbardie Road
Bathgate
West Lothian
EH48 1AP
Scotland
Secretary NameMr Grant David Taylor
StatusResigned
Appointed31 March 2021(107 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 2023)
RoleCompany Director
Correspondence Address8 Academy Place
Bathgate
West Lothian
EH48 1AS
Scotland
Secretary NameMr Stephen Lawson
StatusResigned
Appointed26 February 2023(109 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 14 March 2023)
RoleCompany Director
Correspondence Address13 Curling Pond Lane
Longridge
Bathgate
EH47 8FD
Scotland

Contact

Websitebelhaven.co.uk
Email address[email protected]
Telephone01368 869200
Telephone regionDunbar

Location

Registered Address19
Balbardie Road
Bathgate
West Lothian
EH48 1AP
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

-OTHER
81.31%
-
1 at £1A. Aitchison
0.93%
Ordinary
1 at £1A. Dalziel
0.93%
Ordinary
1 at £1B. Cooper
0.93%
Ordinary
1 at £1E. Boyle
0.93%
Ordinary
1 at £1G. Bonnar
0.93%
Ordinary
1 at £1G. Campbell
0.93%
Ordinary
1 at £1H. Brown
0.93%
Ordinary
1 at £1J. Arthur
0.93%
Ordinary
1 at £1J. Dixon
0.93%
Ordinary
1 at £1Mrs A. Blagg
0.93%
Ordinary
1 at £1Mrs D. Brown
0.93%
Ordinary
1 at £1Mrs I. Brown
0.93%
Ordinary
1 at £1Mrs J. Aitchison
0.93%
Ordinary
1 at £1Mrs S. Buchanan
0.93%
Ordinary
1 at £1Mrs V. Anderson
0.93%
Ordinary
1 at £1R. Brown
0.93%
Ordinary
1 at £1R. Buchanan
0.93%
Ordinary
1 at £1T. Brown
0.93%
Ordinary
1 at £1T. Bryce
0.93%
Ordinary
1 at £1W. Arnott
0.93%
Ordinary

Financials

Year2014
Net Worth£66,711
Current Liabilities£1,502

Accounts

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

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (overdue)

Filing History

5 December 2023Director's details changed for Alan Rutherford on 5 December 2023 (2 pages)
5 December 2023Director's details changed for David Craig Main on 5 December 2023 (2 pages)
5 December 2023Director's details changed for Jean Mcconnell on 5 December 2023 (2 pages)
5 December 2023Director's details changed for Mr Neil Archibald Robertson on 5 December 2023 (2 pages)
5 December 2023Director's details changed for Dorothy Kidd on 5 December 2023 (2 pages)
5 December 2023Director's details changed for Mr Allan James Blyth on 5 December 2023 (2 pages)
5 December 2023Director's details changed for Edward Barratt Boyle on 5 December 2023 (2 pages)
5 December 2023Director's details changed for John Lynas on 5 December 2023 (2 pages)
5 December 2023Director's details changed for Stuart Robert Charles Johnston on 5 December 2023 (2 pages)
5 December 2023Director's details changed for Mr David Mccormick on 5 December 2023 (2 pages)
5 December 2023Director's details changed for Mr William Robert Muir on 5 December 2023 (2 pages)
26 October 2023Director's details changed for Mr Gerald Borge on 26 October 2023 (2 pages)
12 July 2023Micro company accounts made up to 31 October 2022 (7 pages)
19 May 2023Confirmation statement made on 24 March 2023 with updates (13 pages)
18 March 2023Termination of appointment of Stephen Lawson as a secretary on 14 March 2023 (1 page)
18 March 2023Appointment of Mr Alan Rutherford as a secretary on 15 March 2023 (2 pages)
27 February 2023Appointment of Mr Stephen Lawson as a secretary on 26 February 2023 (2 pages)
27 February 2023Termination of appointment of Grant David Taylor as a secretary on 26 February 2023 (1 page)
26 February 2023Termination of appointment of Grant David Taylor as a director on 26 February 2023 (1 page)
26 February 2023Termination of appointment of Bryan Thomas Cooper as a director on 26 February 2023 (1 page)
7 February 2023Appointment of Mr Gerald Borge as a director on 6 February 2022 (2 pages)
15 July 2022Appointment of David Craig Main as a director on 20 February 2022 (2 pages)
15 July 2022Appointment of John Lynas as a director on 20 February 2022 (2 pages)
15 July 2022Appointment of Alan Rutherford as a director on 20 February 2022 (2 pages)
15 July 2022Appointment of Jean Mcconnell as a director on 20 February 2022 (2 pages)
26 May 2022Termination of appointment of Ian Fairley as a director on 20 February 2022 (1 page)
26 May 2022Termination of appointment of Elma Macleod as a director on 20 February 2022 (1 page)
26 May 2022Termination of appointment of Sandra Buchanan as a director on 20 February 2022 (1 page)
26 May 2022Termination of appointment of Kenneth Mckenzie as a director on 20 February 2022 (1 page)
26 May 2022Termination of appointment of Matthew James Thomson as a director on 20 February 2022 (1 page)
26 May 2022Confirmation statement made on 24 March 2022 with updates (5 pages)
26 May 2022Termination of appointment of Ronald George Buchanan as a director on 20 February 2022 (1 page)
14 March 2022Micro company accounts made up to 31 October 2021 (6 pages)
16 June 2021Confirmation statement made on 24 March 2021 with updates (7 pages)
11 May 2021Termination of appointment of Ronald George Buchanan as a secretary on 31 March 2021 (1 page)
11 May 2021Appointment of Mr Grant David Taylor as a secretary on 31 March 2021 (2 pages)
30 April 2021Appointment of Mr Grant David Taylor as a director on 28 February 2021 (2 pages)
23 March 2021Micro company accounts made up to 31 October 2020 (6 pages)
20 October 2020Termination of appointment of David Kidd as a director on 14 September 2020 (1 page)
14 May 2020Micro company accounts made up to 31 October 2019 (5 pages)
7 May 2020Confirmation statement made on 24 March 2020 with updates (8 pages)
7 May 2020Appointment of Mr William Robert Muir as a director on 23 February 2020 (2 pages)
27 April 2020Appointment of Mr Neil Archibald Robertson as a director on 23 February 2020 (2 pages)
27 April 2020Appointment of Mr Bryan Thomas Cooper as a director on 23 February 2020 (2 pages)
16 January 2020Termination of appointment of Brian Saunders as a director on 16 December 2019 (1 page)
1 October 2019Appointment of Mr Brian Saunders as a director on 8 April 2019 (2 pages)
17 September 2019Termination of appointment of John Francis Dixon as a director on 28 August 2019 (1 page)
13 September 2019Termination of appointment of Jim Saunders as a director on 19 June 2019 (1 page)
13 September 2019Termination of appointment of Alex Fleming as a director on 16 June 2019 (1 page)
29 May 2019Appointment of Mr John Francis Dixon as a director on 24 February 2019 (2 pages)
29 May 2019Appointment of Mr Allan James Blyth as a director on 24 February 2019 (2 pages)
30 April 2019Confirmation statement made on 24 March 2019 with updates (8 pages)
16 April 2019Micro company accounts made up to 31 October 2018 (5 pages)
17 May 2018Confirmation statement made on 24 March 2018 with updates (8 pages)
5 March 2018Micro company accounts made up to 31 October 2017 (5 pages)
16 February 2018Notification of a person with significant control statement (2 pages)
10 August 2017Confirmation statement made on 24 March 2017 with updates (8 pages)
10 August 2017Confirmation statement made on 24 March 2017 with updates (8 pages)
19 May 2017Appointment of Jim Saunders as a director on 26 February 2017 (2 pages)
19 May 2017Appointment of Jim Saunders as a director on 26 February 2017 (2 pages)
8 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
3 February 2017Appointment of Stuart Robert Charles Johnston as a director on 29 May 2016 (2 pages)
3 February 2017Appointment of Stuart Robert Charles Johnston as a director on 29 May 2016 (2 pages)
2 February 2017Termination of appointment of Isabella Stewart Brown as a director on 9 January 2017 (1 page)
2 February 2017Termination of appointment of Isabella Stewart Brown as a director on 9 January 2017 (1 page)
4 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 102
(21 pages)
4 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 102
(21 pages)
28 April 2016Appointment of Mrs Elma Macleod as a director on 28 February 2016 (2 pages)
28 April 2016Termination of appointment of Ian Fleming as a director on 28 February 2016 (1 page)
28 April 2016Termination of appointment of Ian Fleming as a director on 28 February 2016 (1 page)
28 April 2016Appointment of Mrs Elma Macleod as a director on 28 February 2016 (2 pages)
1 March 2016Termination of appointment of Robert Majoribanks Adamson Prentice as a director on 26 December 2015 (1 page)
1 March 2016Termination of appointment of Robert Majoribanks Adamson Prentice as a director on 26 December 2015 (1 page)
22 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 August 2015Director's details changed for Ian Fairley on 24 March 2015 (2 pages)
20 August 2015Director's details changed for Ian Fairley on 24 March 2015 (2 pages)
17 August 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 107
(27 pages)
17 August 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 107
(27 pages)
23 June 2015Termination of appointment of Edward Boyle as a secretary on 15 February 2015 (1 page)
23 June 2015Appointment of Ronald George Buchanan as a secretary on 15 February 2015 (2 pages)
23 June 2015Termination of appointment of Hugh Brown as a director on 15 February 2015 (1 page)
23 June 2015Termination of appointment of Edward Boyle as a secretary on 15 February 2015 (1 page)
23 June 2015Appointment of Ronald George Buchanan as a secretary on 15 February 2015 (2 pages)
23 June 2015Termination of appointment of Hugh Brown as a director on 15 February 2015 (1 page)
6 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 May 2014Termination of appointment of Stephen Murphy as a director (1 page)
27 May 2014Director's details changed for Ian Fairley on 28 November 2013 (2 pages)
27 May 2014Termination of appointment of Elma Macleod as a director (1 page)
27 May 2014Termination of appointment of Elma Macleod as a director (1 page)
27 May 2014Director's details changed for Ian Fairley on 28 November 2013 (2 pages)
27 May 2014Termination of appointment of Andrew Moyes as a director (1 page)
27 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 116
(28 pages)
27 May 2014Termination of appointment of Stephen Murphy as a director (1 page)
27 May 2014Termination of appointment of Andrew Moyes as a director (1 page)
27 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 116
(28 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (32 pages)
24 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (32 pages)
10 June 2013Termination of appointment of Alec Gilfether as a director (2 pages)
10 June 2013Termination of appointment of Alec Gilfether as a director (2 pages)
10 June 2013Termination of appointment of John Adamson as a director (1 page)
10 June 2013Appointment of Ian Fleming as a director (2 pages)
10 June 2013Appointment of Alex Fleming as a director (2 pages)
10 June 2013Appointment of Ian Fleming as a director (2 pages)
10 June 2013Termination of appointment of John Turner as a director (1 page)
10 June 2013Termination of appointment of John Adamson as a director (1 page)
10 June 2013Appointment of Alex Fleming as a director (2 pages)
10 June 2013Termination of appointment of John Turner as a director (1 page)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 August 2012Termination of appointment of Ronald Brown as a director (2 pages)
1 August 2012Termination of appointment of Ronald Brown as a director (2 pages)
1 August 2012Appointment of Ian Fairley as a director (3 pages)
1 August 2012Termination of appointment of James Kelly as a director (2 pages)
1 August 2012Termination of appointment of James Kelly as a director (2 pages)
1 August 2012Appointment of Sandra Buchanan as a director (3 pages)
1 August 2012Termination of appointment of James Mcconnachie as a director (2 pages)
1 August 2012Annual return made up to 24 March 2012 with a full list of shareholders (34 pages)
1 August 2012Annual return made up to 24 March 2012 with a full list of shareholders (34 pages)
1 August 2012Appointment of Ian Fairley as a director (3 pages)
1 August 2012Termination of appointment of James Mcconnachie as a director (2 pages)
1 August 2012Appointment of Sandra Buchanan as a director (3 pages)
11 May 2012Accounts for a small company made up to 31 October 2011 (6 pages)
11 May 2012Accounts for a small company made up to 31 October 2011 (6 pages)
2 September 2011Annual return made up to 24 March 2011 with a full list of shareholders (35 pages)
2 September 2011Annual return made up to 24 March 2011 with a full list of shareholders (35 pages)
30 June 2011Appointment of Mr Stephen Murphy as a director (2 pages)
30 June 2011Appointment of Mr Stephen Murphy as a director (2 pages)
30 June 2011Appointment of Mr Andrew Philip Moyes as a director (2 pages)
30 June 2011Appointment of Mr Ronald George Buchanan as a director (2 pages)
30 June 2011Termination of appointment of John Fleming as a director (1 page)
30 June 2011Appointment of Mr Ronald George Buchanan as a director (2 pages)
30 June 2011Termination of appointment of John Fleming as a director (1 page)
30 June 2011Appointment of Mr Andrew Philip Moyes as a director (2 pages)
29 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
29 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
21 February 2011Annual return made up to 24 March 2010 with a full list of shareholders (34 pages)
21 February 2011Annual return made up to 24 March 2010 with a full list of shareholders (34 pages)
20 January 2011Termination of appointment of George Bonnar as a director (1 page)
20 January 2011Termination of appointment of George Bonnar as a director (1 page)
7 October 2010Termination of appointment of Ian Fairley as a director (1 page)
7 October 2010Termination of appointment of John Dixon as a director (1 page)
7 October 2010Termination of appointment of John Gillogley as a director (1 page)
7 October 2010Termination of appointment of John Dixon as a director (1 page)
7 October 2010Termination of appointment of Ian Fairley as a director (1 page)
7 October 2010Termination of appointment of John Gillogley as a director (1 page)
2 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
2 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
6 April 2010Appointment of Mrs Isabella Stewart Brown as a director (2 pages)
6 April 2010Appointment of Mrs Isabella Stewart Brown as a director (2 pages)
6 April 2010Appointment of Mr James Kelly as a director (2 pages)
6 April 2010Appointment of Mr James Kelly as a director (2 pages)
5 April 2010Termination of appointment of James Notman as a director (1 page)
5 April 2010Termination of appointment of James Notman as a secretary (1 page)
5 April 2010Appointment of Mr Edward Boyle as a secretary (1 page)
5 April 2010Termination of appointment of James Notman as a director (1 page)
5 April 2010Termination of appointment of James Notman as a secretary (1 page)
5 April 2010Appointment of Mr Edward Boyle as a secretary (1 page)
17 December 2009Annual return made up to 24 March 2009 (8 pages)
17 December 2009Annual return made up to 24 March 2009 (8 pages)
30 September 2009Appointment terminated director martin pennycook (1 page)
30 September 2009Director appointed mr david kidd (1 page)
30 September 2009Director appointed mr david mccormick (1 page)
30 September 2009Appointment terminated director martin pennycook (1 page)
30 September 2009Director appointed mr john gillogley (1 page)
30 September 2009Director appointed mr david mccormick (1 page)
30 September 2009Appointment terminated director alison blagg (1 page)
30 September 2009Director appointed mr david kidd (1 page)
30 September 2009Appointment terminated director grant taylor (1 page)
30 September 2009Director appointed mrs elma macleod (1 page)
30 September 2009Appointment terminated director grant taylor (1 page)
30 September 2009Director appointed mr john gillogley (1 page)
30 September 2009Director appointed mrs elma macleod (1 page)
30 September 2009Appointment terminated director alison blagg (1 page)
30 July 2009Accounts for a small company made up to 31 October 2008 (5 pages)
30 July 2009Accounts for a small company made up to 31 October 2008 (5 pages)
19 May 2009Return made up to 24/03/08; full list of members (18 pages)
19 May 2009Return made up to 24/03/08; full list of members (18 pages)
26 January 2009Director appointed mr john fleming (1 page)
26 January 2009Director appointed mr john fleming (1 page)
26 January 2009Appointment terminated director stewart stephen (1 page)
26 January 2009Director appointed mr grant taylor (1 page)
26 January 2009Director appointed mr grant taylor (1 page)
26 January 2009Appointment terminated director william mcmaster (1 page)
26 January 2009Appointment terminated secretary william mcmaster (1 page)
26 January 2009Appointment terminated director william mcmaster (1 page)
26 January 2009Appointment terminated secretary william mcmaster (1 page)
26 January 2009Secretary appointed mr james muir notman (1 page)
26 January 2009Secretary appointed mr james muir notman (1 page)
26 January 2009Appointment terminated director stewart stephen (1 page)
11 June 2008Accounts for a small company made up to 31 October 2007 (5 pages)
11 June 2008Accounts for a small company made up to 31 October 2007 (5 pages)
26 July 2007Accounts for a small company made up to 31 October 2006 (6 pages)
26 July 2007Accounts for a small company made up to 31 October 2006 (6 pages)
13 April 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
13 April 2007New director appointed (2 pages)
13 April 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
13 April 2007New director appointed (2 pages)
25 July 2006Accounts for a small company made up to 31 October 2005 (7 pages)
25 July 2006Accounts for a small company made up to 31 October 2005 (7 pages)
21 April 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
4 August 2005Accounts for a small company made up to 31 October 2004 (9 pages)
4 August 2005Accounts for a small company made up to 31 October 2004 (9 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
20 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
20 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
26 April 2004Return made up to 24/03/04; no change of members
  • 363(288) ‐ Director resigned
(14 pages)
26 April 2004Return made up to 24/03/04; no change of members
  • 363(288) ‐ Director resigned
(14 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Accounts for a small company made up to 31 October 2003 (10 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Accounts for a small company made up to 31 October 2003 (10 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
23 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(19 pages)
23 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(19 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New secretary appointed;new director appointed (2 pages)
17 April 2003New secretary appointed;new director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
4 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
4 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Return made up to 24/03/02; no change of members (13 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Return made up to 24/03/02; no change of members (13 pages)
26 April 2002Director resigned (1 page)
21 March 2002Accounts for a small company made up to 31 October 2001 (7 pages)
21 March 2002Accounts for a small company made up to 31 October 2001 (7 pages)
11 October 2001Accounts for a small company made up to 31 October 2000 (7 pages)
11 October 2001Accounts for a small company made up to 31 October 2000 (7 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Return made up to 24/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(24 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Return made up to 24/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(24 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
11 July 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(19 pages)
11 July 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(19 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
26 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
26 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
2 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
24 April 1999Return made up to 24/03/99; change of members (9 pages)
24 April 1999Return made up to 24/03/99; change of members (9 pages)
28 July 1998Full accounts made up to 31 October 1997 (6 pages)
28 July 1998Full accounts made up to 31 October 1997 (6 pages)
21 April 1998Return made up to 24/03/98; no change of members (8 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Return made up to 24/03/98; no change of members (8 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
16 April 1997Full accounts made up to 31 October 1996 (7 pages)
16 April 1997Full accounts made up to 31 October 1996 (7 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997New secretary appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Return made up to 24/03/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997Secretary resigned (1 page)
15 April 1997Return made up to 24/03/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 April 1997New director appointed (2 pages)
19 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
19 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
2 May 1996Return made up to 24/03/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 May 1996Return made up to 24/03/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)