Milnathort
Kinross
Perthshire & Kinross
KY13 0SD
Scotland
Director Name | Iain Shaw Forbes Brown |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(72 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 05 September 2002) |
Role | Newspaper Editor |
Correspondence Address | Doonhill House Newton Stewart DG8 6JD Scotland |
Director Name | Charles Macgregor |
---|---|
Date of Birth | July 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(72 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2000) |
Role | Retired |
Correspondence Address | 1 Charteris Court Longniddry East Lothian EH32 0NU Scotland |
Director Name | Andrew McCormick McAllister |
---|---|
Date of Birth | May 1907 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(72 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 February 1995) |
Role | Retired Reporter |
Correspondence Address | 17 Arthur Street Newton Stewart Wigtownshire DG8 6DE Scotland |
Director Name | Andrew S Murray |
---|---|
Date of Birth | July 1909 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(72 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 06 June 1996) |
Role | Retired Printer |
Correspondence Address | 14 St John Street Creetown Newton Stewart Wigtownshire DG8 7JF Scotland |
Director Name | Elizabeth M Smith |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(72 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 February 2001) |
Role | Retired Cashier |
Correspondence Address | Golval Newton Stewart |
Secretary Name | Elizabeth M Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(72 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 July 1992) |
Role | Company Director |
Correspondence Address | Golval Newton Stewart |
Director Name | William Rae |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1990(73 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 07 June 1991) |
Role | Solicitor |
Correspondence Address | Sherbrooke Stranraer DG9 0HY Scotland |
Secretary Name | Gary Bilbrough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(75 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | Englecot Larg Avenue Stranraer Wigtownshire DG9 0JP Scotland |
Director Name | Ms Susan Christine Laverick |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(84 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage Park Lane, Emley Huddersfield West Yorkshire HD8 9SS |
Director Name | Christopher John Oakley |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(84 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | Random Wood Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | Mr Ernest Ross Petrie |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(84 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Barn Mop Meadow Lane Lowsonford Solihull West Midlands B95 5HJ |
Secretary Name | Ann Milnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(84 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 12 April 2002) |
Role | Secretary |
Correspondence Address | 5 Dawsons Meadow Farsley Pudsey West Yorkshire LS28 5TU |
Director Name | Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(84 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | 62 Northumberland Street Edinburgh EH3 6JE Scotland |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(84 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 September 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Secretary Name | Mr Philip Richard Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(84 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | 14 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Mr Richard Findlay |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(85 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodville 20 Laverockbank Road Edinburgh Midlothian EH5 3DE Scotland |
Director Name | Mr Alan Raeburn Wilson |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(85 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 August 2005) |
Role | Accountant |
Correspondence Address | 11 Inchcolm Terrace South Queensferry West Lothian EH30 9NA Scotland |
Secretary Name | Jane Elizabeth Anne Tames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(85 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 August 2005) |
Role | Company Director |
Correspondence Address | 5 Hatfield Drive Kelvinside Glasgow G12 0XZ Scotland |
Director Name | Mr Michael Keggans |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(86 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 December 2005) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Queensberry Park Hospital Road Thornhill Dumfriesshire DG3 5AA Scotland |
Director Name | David Graham Goode |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(87 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 August 2005) |
Role | Company Director |
Correspondence Address | Westbank Duchal Road Kilmacolm Renfrewshire PA13 4AY Scotland |
Director Name | Mr Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(88 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2-11 St Vincent Place Edinburgh EH3 5BQ Scotland |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(88 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 March 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Secretary Name | Mr Philip Richard Cooper |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(88 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 November 2009) |
Role | Company Director |
Correspondence Address | 14 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(91 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Old Rectory Church Hill Saxlingham Nethergate Norfolk NR15 1TD |
Secretary Name | Mr Peter McCall |
---|---|
Status | Resigned |
Appointed | 02 November 2009(92 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Danny Cammiade |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(93 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2013) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(94 years after company formation) |
Appointment Duration | 2 years (resigned 15 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(94 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 June 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(96 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Alan Stephen Plews |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(98 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Website | gallowaygazette.com |
---|---|
Telephone | 01494 000239 |
Telephone region | High Wycombe |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
90.8k at £1 | Score Press LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £169,000 |
Net Worth | £617,000 |
Latest Accounts | 30 December 2017 (5 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 June 2014 | Delivered on: 4 July 2014 Persons entitled: Deutsche Bank Ag Classification: A registered charge Particulars: All material real property owned by the chargor on the date of the security agreement see form for further details. Outstanding |
---|---|
16 June 2014 | Delivered on: 24 June 2014 Persons entitled: Deutsche Bank Ag, London Branch for Itself and as Security Agent Classification: A registered charge Outstanding |
25 September 2009 | Delivered on: 6 October 2009 Satisfied on: 24 November 2014 Persons entitled: Barclays Bank PLC Classification: Deed of accession Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
9 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2020 | Move from Administration to Dissolution (33 pages) |
16 December 2019 | Administrator's progress report (34 pages) |
7 November 2019 | Notice of extension of period of Administration (5 pages) |
10 June 2019 | Administrator's progress report (35 pages) |
21 May 2019 | Termination of appointment of Peter Mccall as a secretary on 17 May 2019 (1 page) |
21 May 2019 | Termination of appointment of David John King as a director on 17 May 2019 (1 page) |
8 January 2019 | Statement of administrator's deemed proposal (1 page) |
6 December 2018 | Registered office address changed from 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS to 272 Bath Street Glasgow G2 4JR on 6 December 2018 (2 pages) |
27 November 2018 | Statement of administrator's proposal (111 pages) |
27 November 2018 | Statement of affairs with form 2.13B(Scot) (4 pages) |
27 November 2018 | Appointment of an administrator (2 pages) |
27 September 2018 | Full accounts made up to 30 December 2017 (23 pages) |
19 June 2018 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
18 October 2017 | Amended full accounts made up to 31 December 2016 (21 pages) |
18 October 2017 | Amended full accounts made up to 31 December 2016 (21 pages) |
18 October 2017 | Amended full accounts made up to 31 December 2016 (21 pages) |
18 October 2017 | Amended full accounts made up to 31 December 2016 (21 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
22 July 2016 | Full accounts made up to 2 January 2016 (19 pages) |
22 July 2016 | Full accounts made up to 2 January 2016 (19 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
12 January 2016 | Termination of appointment of Alan Stephen Plews as a director on 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Alan Stephen Plews as a director on 31 December 2015 (1 page) |
5 August 2015 | Appointment of Mr Alan Stephen Plews as a director on 1 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr Alan Stephen Plews as a director on 1 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr Alan Stephen Plews as a director on 1 August 2015 (2 pages) |
6 July 2015 | Full accounts made up to 3 January 2015 (16 pages) |
6 July 2015 | Full accounts made up to 3 January 2015 (16 pages) |
6 July 2015 | Full accounts made up to 3 January 2015 (16 pages) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
24 November 2014 | Satisfaction of charge 1 in full (4 pages) |
24 November 2014 | Satisfaction of charge 1 in full (4 pages) |
3 October 2014 | Full accounts made up to 28 December 2013 (16 pages) |
3 October 2014 | Full accounts made up to 28 December 2013 (16 pages) |
1 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
1 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
1 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
1 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
1 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
1 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
4 July 2014 | Registration of charge 0098550003 (88 pages) |
4 July 2014 | Alterations to a floating charge (171 pages) |
4 July 2014 | Alterations to a floating charge (174 pages) |
4 July 2014 | Registration of charge 0098550003 (88 pages) |
4 July 2014 | Alterations to a floating charge (171 pages) |
4 July 2014 | Alterations to a floating charge (174 pages) |
1 July 2014 | Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS on 1 July 2014 (1 page) |
24 June 2014 | Registration of charge 0098550002 (25 pages) |
24 June 2014 | Registration of charge 0098550002 (25 pages) |
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
26 September 2013 | Full accounts made up to 29 December 2012 (14 pages) |
26 September 2013 | Full accounts made up to 29 December 2012 (14 pages) |
13 June 2013 | Appointment of Mr David John King as a director (2 pages) |
13 June 2013 | Appointment of Mr David John King as a director (2 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
13 April 2013 | Termination of appointment of Daniel Cammiade as a director (1 page) |
13 April 2013 | Termination of appointment of Daniel Cammiade as a director (1 page) |
5 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Alterations to floating charge 1 (8 pages) |
10 May 2012 | Alterations to floating charge 1 (8 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Resolutions
|
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
28 June 2011 | Full accounts made up to 1 January 2011 (13 pages) |
28 June 2011 | Full accounts made up to 1 January 2011 (13 pages) |
28 June 2011 | Full accounts made up to 1 January 2011 (13 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
24 March 2011 | Appointment of Mr Daniel Cammiade as a director (2 pages) |
24 March 2011 | Appointment of Mr Daniel Cammiade as a director (2 pages) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
28 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
28 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
6 November 2009 | Appointment of Mr Peter Mccall as a secretary (1 page) |
6 November 2009 | Termination of appointment of Philip Cooper as a secretary (1 page) |
6 November 2009 | Appointment of Mr Peter Mccall as a secretary (1 page) |
6 November 2009 | Termination of appointment of Philip Cooper as a secretary (1 page) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
25 September 2009 | Resolutions
|
25 September 2009 | Resolutions
|
24 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from 53 manor place edinburgh EH3 7EG (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 53 manor place edinburgh EH3 7EG (1 page) |
25 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
25 June 2009 | Location of register of members (1 page) |
25 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
25 June 2009 | Location of register of members (1 page) |
2 April 2009 | Director appointed mr john anthony fry (1 page) |
2 April 2009 | Director appointed mr john anthony fry (1 page) |
4 March 2009 | Appointment terminated director timothy bowdler (1 page) |
4 March 2009 | Appointment terminated director timothy bowdler (1 page) |
26 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
26 June 2007 | Director's particulars changed (1 page) |
5 January 2007 | Return made up to 07/06/06; full list of members (2 pages) |
5 January 2007 | Return made up to 07/06/06; full list of members (2 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: victoria lane newton stewart wigtownshire DG8 6DA (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: victoria lane newton stewart wigtownshire DG8 6DA (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
23 January 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
23 January 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
11 January 2006 | Declaration of assistance for shares acquisition (5 pages) |
11 January 2006 | Declaration of assistance for shares acquisition (5 pages) |
11 January 2006 | Declaration of assistance for shares acquisition (5 pages) |
11 January 2006 | Declaration of assistance for shares acquisition (5 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New director appointed (4 pages) |
6 December 2005 | New director appointed (4 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New director appointed (4 pages) |
6 December 2005 | New director appointed (4 pages) |
6 December 2005 | New secretary appointed (2 pages) |
21 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
21 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
22 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
22 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
9 October 2004 | New director appointed (3 pages) |
9 October 2004 | Director resigned (1 page) |
9 October 2004 | Return made up to 07/06/04; full list of members (7 pages) |
9 October 2004 | New director appointed (3 pages) |
9 October 2004 | Director resigned (1 page) |
9 October 2004 | Return made up to 07/06/04; full list of members (7 pages) |
27 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
27 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
22 March 2004 | Full accounts made up to 31 March 2003 (12 pages) |
22 March 2004 | Full accounts made up to 31 March 2003 (12 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
30 July 2003 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
30 July 2003 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
24 July 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
24 July 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
10 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
10 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Resolutions
|
18 September 2002 | Resolutions
|
16 September 2002 | Registered office changed on 16/09/02 from: 53 manor place edinburgh EH3 7EG (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 53 manor place edinburgh EH3 7EG (1 page) |
13 September 2002 | New director appointed (3 pages) |
13 September 2002 | New director appointed (3 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (3 pages) |
13 September 2002 | New director appointed (3 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 August 2002 | Auditor's resignation (1 page) |
13 August 2002 | Auditor's resignation (1 page) |
5 July 2002 | Return made up to 07/06/02; full list of members
|
5 July 2002 | Return made up to 07/06/02; full list of members
|
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
12 April 2002 | Auditor's resignation (1 page) |
12 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
12 April 2002 | Auditor's resignation (1 page) |
12 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 July 2001 | New director appointed (4 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | New director appointed (3 pages) |
4 July 2001 | New director appointed (3 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: victoria lane newton stewart DG8 6DA (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (3 pages) |
4 July 2001 | New director appointed (4 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | New director appointed (3 pages) |
4 July 2001 | New director appointed (3 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: victoria lane newton stewart DG8 6DA (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (3 pages) |
27 June 2001 | Memorandum and Articles of Association (18 pages) |
27 June 2001 | Resolutions
|
27 June 2001 | Memorandum and Articles of Association (18 pages) |
27 June 2001 | Resolutions
|
19 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
19 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
5 September 2000 | £ ic 115500/90800 02/08/00 £ sr [email protected]=24700 (1 page) |
5 September 2000 | Resolutions
|
5 September 2000 | £ ic 115500/90800 02/08/00 £ sr [email protected]=24700 (1 page) |
5 September 2000 | Resolutions
|
26 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
26 June 2000 | Return made up to 07/06/00; full list of members (8 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
26 June 2000 | Return made up to 07/06/00; full list of members (8 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
24 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
24 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
1 July 1998 | Return made up to 07/06/98; full list of members (6 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
1 July 1998 | Return made up to 07/06/98; full list of members (6 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
11 June 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
11 June 1996 | Return made up to 07/06/96; no change of members (8 pages) |
11 June 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
11 June 1996 | Return made up to 07/06/96; no change of members (8 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
5 July 1995 | Return made up to 07/06/95; full list of members (8 pages) |
5 July 1995 | Return made up to 07/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 May 1992 | £ ic 154000/115500 04/04/92 £ sr [email protected]=38500 (1 page) |
1 May 1992 | £ ic 154000/115500 04/04/92 £ sr [email protected]=38500 (1 page) |
19 February 1988 | G122 notice of conversion (1 page) |
19 February 1988 | G122 notice of conversion (1 page) |
9 May 1917 | Certificate of incorporation (1 page) |
9 May 1917 | Certificate of incorporation (1 page) |