Company NameDunfermline Athletic Football Club Limited
Company StatusActive
Company NumberSC011580
CategoryPrivate Limited Company
Incorporation Date15 January 1921(103 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Ian Hunter
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(92 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKdm Group East End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NameMr William Alexander Braisby
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(93 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKdm Group East End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NameMr Andrew Main
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(96 years after company formation)
Appointment Duration7 years, 3 months
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence AddressKdm Group East End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NameMr Nicholas Roy Richard Teller
Date of BirthJune 1959 (Born 64 years ago)
NationalityGerman,British
StatusCurrent
Appointed01 September 2020(99 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleBank Director
Country of ResidenceGermany
Correspondence AddressKdm Group East End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NameMr Thomas Walter Meggle
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2020(99 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleSelf Employed
Country of ResidenceGermany
Correspondence AddressKdm Group East End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NameMr David Cook
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(101 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressKdm Group East End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NameMr Ian Ross Laing
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(103 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLombardi Associates 8 Albany Street
Hudson House
Edinburgh
EH1 3QB
Scotland
Director NameWilliam Henry Braisby
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(68 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 1990)
RoleBuilder
Correspondence Address109a Main Street
Cairneyhill
Dunfermline
Fife
KY12 8QU
Scotland
Secretary NameJames McConville
NationalityBritish
StatusResigned
Appointed29 December 1988(68 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 1990)
RoleCompany Director
Correspondence Address9 Lawrence Street
Kelty
Fife
KY4 0AB
Scotland
Secretary NameHenry Williamson Melrose
NationalityBritish
StatusResigned
Appointed26 June 1990(69 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 1993)
RoleCompany Director
Correspondence Address11 Murray Walk
Dunfermline
Fife
KY11 4XQ
Scotland
Director NameMr Gavin George Masterton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1990(69 years, 9 months after company formation)
Appointment Duration22 years, 11 months (resigned 24 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Coldingham Place
Garvock Hill
Dunfermline
Fife
KY12 7XS
Scotland
Director NameJoseph Blair Malcolm
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(70 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 March 1998)
RoleChartered Engineer
Correspondence AddressClinton Cottage 140 Whitehouse Loan
Edinburgh
Midlothian
EH9 2AN
Scotland
Director NameJames Swanson Harrison
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(70 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 1994)
RoleChartered Surveyor
Correspondence Address12 Transy Place
Dunfermline
Fife
KY12 7QN
Scotland
Secretary NamePaul Albert D'Mello
NationalityBritish
StatusResigned
Appointed01 August 1993(72 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address53 Kinnis Court
Dunfermline
Fife
KY11 4XH
Scotland
Director NameAndrew Thom Gillies
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(73 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 November 2003)
RoleCompany Director
Correspondence AddressElgin Cottage
Dunfermline
KY12 9NU
Scotland
Director NameDavid Alastair George Grant
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(74 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 October 1997)
RoleChartered Accountant
Correspondence AddressCarse Grange, The Grange
Perth
Errol
PH2 7TB
Scotland
Director NameFrancis Matthew McConnell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(78 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 25 June 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Laverockbank Terrace
Edinburgh
Midlothian
EH5 3BJ
Scotland
Secretary NameElaine Jane Cromwell
NationalityBritish
StatusResigned
Appointed01 July 2001(80 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 2003)
RoleCompany Director
Correspondence Address20 Ladysmill Court
Dunfermline
Fife
KY12 7YD
Scotland
Secretary NameMr James Donnelly Johnston
NationalityBritish
StatusResigned
Appointed08 September 2003(82 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 February 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Glebe Crescent
Stirling
FK8 2JB
Scotland
Secretary NameMr Murray Angus Falconer
NationalityBritish
StatusResigned
Appointed24 February 2005(84 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 2005)
RoleCompany Director
Correspondence Address53 Glenalla Crescent
Ayr
Ayrshire
KA7 4DA
Scotland
Secretary NameMr William Richard Hodgins
NationalityBritish
StatusResigned
Appointed01 November 2005(84 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairview
3 Hazelwood Court
Hawick
Roxburghshire
TD9 7QF
Scotland
Director NameMr William Richard Hodgins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(85 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairview
3 Hazelwood Court
Hawick
Roxburghshire
TD9 7QF
Scotland
Director NameProf Peter William McIntosh
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(87 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2010)
RoleCollege Principal
Country of ResidenceScotland
Correspondence AddressMorangie 1 Somerville Avenue
Pittencrieff Glen
Dunfermline
Fife
KY12 8DB
Scotland
Director NameMs Karen Elizabeth Masterton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(87 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 2013)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressCity Point, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Iain Jones
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(87 years, 9 months after company formation)
Appointment Duration4 years (resigned 24 October 2012)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address104 Queen Margaret Fauld
Dunfermline
Fife
KY12 0RL
Scotland
Director NameStephen Leslie Curtis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(87 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thistle Court
Inverkeithing Road
Crossgates
Fife
KY4 8AF
Scotland
Director NameGordon McDougall
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(87 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 July 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Parkgrove Road
Edinburgh
Midlothian
EH4 7NH
Scotland
Director NameMr Christopher McBay
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed10 May 2010(89 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast End Park
Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NameDr Keith Douglas Love
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(90 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 2012)
RoleDentist
Country of ResidenceScotland
Correspondence AddressEast End Park
Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NameMrs Tracey Susan Martin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(91 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 2013)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Point, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Robert Milligan Garmory
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(92 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKdm Group East End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NameChristopher McBay
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(92 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NameMr James Leishman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(92 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NameMr Ross Iain McArthur
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(93 years, 4 months after company formation)
Appointment Duration8 years (resigned 09 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NameMr Damir Keretic
Date of BirthMarch 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2020(99 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2022)
RoleMarketing Manager
Country of ResidenceGermany
Correspondence AddressEast End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland

Contact

Websitedunfermlineartclub.co.uk

Location

Registered AddressKdm Group East End Park
Halbeath Road
Dunfermline
KY12 7RB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches2 other UK companies use this postal address

Shareholders

664.7k at £1Pars United LTD
93.58%
Ordinary
23.3k at £1Graham Thomson
3.28%
Ordinary
4k at £1Francis Matthew Mcconnell
0.56%
Ordinary
4k at £1William Brian Robertson
0.56%
Ordinary
3.3k at £1Ed Smyth
0.47%
Ordinary
3.2k at £1John Meiklem
0.45%
Ordinary
2k at £1Flora Rennie
0.29%
Ordinary
-OTHER
0.27%
-
769 at £1Kdm Shopfitting & Joinery LTD
0.11%
Ordinary
700 at £1Pars Supporters Trust
0.10%
Ordinary
692 at £1Rodney Shearer
0.10%
Ordinary
516 at £1Jim Watters
0.07%
Ordinary
446 at £1Mark Watters
0.06%
Ordinary
150 at £1Raffaele D'inverno
0.02%
Ordinary
50 at £1Alexander Butchart
0.01%
Ordinary
75 at £1Andrew Gillies
0.01%
Ordinary
75 at £1Iain Clark
0.01%
Ordinary
90 at £1John Grieve
0.01%
Ordinary
70 at £1Keith Brown
0.01%
Ordinary
54 at £1Michael Hodgson
0.01%
Ordinary
88 at £1William Braisby
0.01%
Ordinary

Financials

Year2014
Turnover£1,369,802
Gross Profit-£297,557
Net Worth£957,116
Cash£151,245
Current Liabilities£817,307

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return26 December 2023 (4 months ago)
Next Return Due9 January 2025 (8 months, 2 weeks from now)

Charges

26 May 1999Delivered on: 11 June 1999
Persons entitled: The Scottish Sports Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold interest in east end park, halbeath road, dunfermline.
Outstanding
26 May 1999Delivered on: 11 June 1999
Persons entitled: Thomas Pendry of the House of Commons

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold interest in east end football park, halbeath road, dunfermline.
Outstanding
10 May 1999Delivered on: 18 May 1999
Persons entitled: The Scottish Sports Council

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
10 May 1999Delivered on: 18 May 1999
Persons entitled: The Football Trust

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
22 December 2011Delivered on: 10 January 2012
Persons entitled: Gavin George Masterton and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenant's interest in the property known as and forming pitreavie playing fields, queensferry road, dunfermline, title number FFE62098.
Outstanding
17 October 1991Delivered on: 17 October 1991
Satisfied on: 9 January 2008
Persons entitled: Tulloch Homes (Fife) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 acres at muircockhall, dunfermline.
Fully Satisfied
29 June 1990Delivered on: 13 July 1990
Satisfied on: 29 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
31 March 2008Delivered on: 4 April 2008
Satisfied on: 3 July 2014
Persons entitled: East End Park Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold interest in subjects at east end park, halbeath road, dunfermline FFE33278.
Fully Satisfied
12 March 2008Delivered on: 28 March 2008
Satisfied on: 3 July 2014
Persons entitled: East End Park Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
13 May 2004Delivered on: 28 May 2004
Satisfied on: 29 February 2008
Persons entitled: Sdg Caledonia Holdings Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 May 2002Delivered on: 12 June 2002
Satisfied on: 29 February 2008
Persons entitled: Wood Investments (Scotland) Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 October 1989Delivered on: 12 October 1989
Satisfied on: 9 August 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (In the first place) all and whole that piece of ground forming part of what was formerly known as the wood and wards of garvock lying within the burgh and parish of dunfermline and county of fife being the subjects more particularly described in and disponed by the fraternity of the guildry of dunfermline in favour of us the said dunfermline athletic football club limited recorded in the division of the general register of sasines for the county of fife on the twelfth day of february nineteen hundred and twenty one and (in the second place) all and whole that field known as east end park, dunfermline in the said parish and county being the subjects more particularly described in and disponed by the disposition by lieutenant colonel robert leny macalpine in favour of us the said dunfermline athletic football club limited recorded in the said division of the general register of sasines on the twenty fifth day of february nineteen hundred and twenty one; but excepting therefrom (first) all and whole that piece of ground extending to nine hundred and eighty seven decimal or one thousandth parts of an acre imperial measure or thereby lying on the north side of the public road leading from dunfermline to halbeath in the said parish and county being the subjects more particularly described in and disponed by the disposition by john summerville in favou r of henry kinnimont brown recorded in the said division of the general register of sasines on eighth september nineteen hundred and forty seven; and (second) all and whole that area of ground shown and delineated in pink and named "area 1" on the plan annexed and executed as relative to the disposition by us the said dunfermline athletic football club limited in favour of james A. laidlaw (dunfermline) limited recorded in the said division of the general register of sasines on the ninth day of november nineteen hundred and seventy two.
Fully Satisfied

Filing History

29 January 2021Confirmation statement made on 26 December 2020 with updates (18 pages)
24 November 2020Accounts for a small company made up to 31 May 2020 (15 pages)
30 September 2020Statement of capital following an allotment of shares on 1 September 2020
  • GBP 1,834,486
(3 pages)
23 September 2020Memorandum and Articles of Association (29 pages)
23 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 September 2020Appointment of Mr Nicholas Roy Richard Teller as a director on 1 September 2020 (2 pages)
2 September 2020Appointment of Mr Damir Keretic as a director on 1 September 2020 (2 pages)
2 September 2020Appointment of Mr Thomas Walter Meggle as a director on 1 September 2020 (2 pages)
28 February 2020Accounts for a small company made up to 31 May 2019 (16 pages)
8 January 2020Confirmation statement made on 26 December 2019 with no updates (3 pages)
29 June 2019Satisfaction of charge 6 in full (2 pages)
29 June 2019Satisfaction of charge 8 in full (3 pages)
16 January 2019Confirmation statement made on 26 December 2018 with no updates (3 pages)
12 January 2019Satisfaction of charge 7 in full (4 pages)
12 January 2019Satisfaction of charge 9 in full (4 pages)
28 September 2018Accounts for a small company made up to 31 May 2018 (15 pages)
25 January 2018Director's details changed for Mr William Alexander Braisby on 25 January 2018 (2 pages)
10 January 2018Confirmation statement made on 26 December 2017 with updates (18 pages)
20 November 2017Accounts for a small company made up to 31 May 2017 (15 pages)
20 November 2017Accounts for a small company made up to 31 May 2017 (15 pages)
1 June 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 1,260,292
(3 pages)
1 June 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 1,260,292
(3 pages)
31 January 2017Appointment of Mr Andrew Main as a director on 16 January 2017 (2 pages)
31 January 2017Appointment of Mr Andrew Main as a director on 16 January 2017 (2 pages)
6 January 2017Confirmation statement made on 26 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 26 December 2016 with updates (5 pages)
28 December 2016Termination of appointment of Elizabeth Margaret Ross as a director on 15 December 2016 (1 page)
28 December 2016Termination of appointment of Elizabeth Margaret Ross as a director on 15 December 2016 (1 page)
18 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 November 2016Memorandum and Articles of Association (25 pages)
18 November 2016Memorandum and Articles of Association (25 pages)
1 November 2016Accounts for a small company made up to 31 May 2016 (7 pages)
1 November 2016Accounts for a small company made up to 31 May 2016 (7 pages)
7 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 710,292
(21 pages)
7 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 710,292
(21 pages)
25 September 2015Full accounts made up to 31 May 2015 (18 pages)
25 September 2015Full accounts made up to 31 May 2015 (18 pages)
9 January 2015Director's details changed for Ms Elizabeth Margaret Ross on 20 December 2014 (2 pages)
9 January 2015Director's details changed for Christopher Mcbay on 20 December 2014 (2 pages)
9 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 710,292
(21 pages)
9 January 2015Director's details changed for Ms Elizabeth Margaret Ross on 20 December 2014 (2 pages)
9 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 710,292
(21 pages)
9 January 2015Director's details changed for Christopher Mcbay on 20 December 2014 (2 pages)
9 January 2015Director's details changed for Ian Hunter on 20 December 2014 (2 pages)
9 January 2015Director's details changed for Ian Hunter on 20 December 2014 (2 pages)
25 November 2014Notice of completion of voluntary arrangement (4 pages)
25 November 2014Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2014 (2 pages)
25 November 2014Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2014 (2 pages)
25 November 2014Notice of completion of voluntary arrangement (4 pages)
1 October 2014Notice of voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2014 (9 pages)
1 October 2014Notice of voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2014 (9 pages)
19 September 2014Full accounts made up to 31 May 2014 (18 pages)
19 September 2014Full accounts made up to 31 May 2014 (18 pages)
23 July 2014Appointment of Mr William Alexander Braisby as a director on 14 July 2014 (2 pages)
23 July 2014Appointment of Mr William Alexander Braisby as a director on 14 July 2014 (2 pages)
3 July 2014Satisfaction of charge 12 in full (4 pages)
3 July 2014Satisfaction of charge 13 in full (4 pages)
3 July 2014Satisfaction of charge 12 in full (4 pages)
3 July 2014Satisfaction of charge 13 in full (4 pages)
26 May 2014Termination of appointment of Peter Mcwhirter as a director (1 page)
26 May 2014Termination of appointment of Peter Mcwhirter as a director (1 page)
8 May 2014Appointment of Mr Ross Iain Mcarthur as a director (2 pages)
8 May 2014Appointment of Mr Ross Iain Mcarthur as a director (2 pages)
3 March 2014Full accounts made up to 31 May 2013 (16 pages)
3 March 2014Full accounts made up to 31 May 2013 (16 pages)
29 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 710,292
(24 pages)
29 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 710,292
(24 pages)
30 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
30 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 December 2013Notice of court order ending Administration (2 pages)
19 December 2013Administrator's progress report (18 pages)
19 December 2013Notice of court order ending Administration (2 pages)
19 December 2013Administrator's progress report (18 pages)
17 December 2013Appointment of Mr James Leishman as a director (2 pages)
17 December 2013Appointment of Mr James Leishman as a director (2 pages)
9 December 2013Administrator's progress report (19 pages)
9 December 2013Administrator's progress report (19 pages)
25 October 2013Appointment of Christopher Mcbay as a director (3 pages)
25 October 2013Appointment of Ian Hunter as a director (3 pages)
25 October 2013Appointment of Christopher Mcbay as a director (3 pages)
25 October 2013Appointment of Mr Peter Craig Mcwhirter as a director (3 pages)
25 October 2013Appointment of Mr Peter Craig Mcwhirter as a director (3 pages)
25 October 2013Appointment of Ian Hunter as a director (3 pages)
23 October 2013Registered office address changed from City Point, 65 Haymarket Terrace Edinburgh EH12 5HD on 23 October 2013 (2 pages)
23 October 2013Appointment of Ms Elizabeth Margaret Ross as a director (3 pages)
23 October 2013Appointment of Ms Elizabeth Margaret Ross as a director (3 pages)
23 October 2013Registered office address changed from City Point, 65 Haymarket Terrace Edinburgh EH12 5HD on 23 October 2013 (2 pages)
22 October 2013Full accounts made up to 31 May 2012 (16 pages)
22 October 2013Full accounts made up to 31 May 2012 (16 pages)
26 September 2013Termination of appointment of John Yorkston as a director (2 pages)
26 September 2013Termination of appointment of John Yorkston as a director (2 pages)
26 September 2013Termination of appointment of Karen Masterton as a director (2 pages)
26 September 2013Termination of appointment of Tracey Martin as a director (2 pages)
26 September 2013Termination of appointment of Gavin Masterton as a director (2 pages)
26 September 2013Termination of appointment of Gavin Masterton as a director (2 pages)
26 September 2013Termination of appointment of Tracey Martin as a director (2 pages)
26 September 2013Termination of appointment of Karen Masterton as a director (2 pages)
20 September 2013Appointment of Mr Robert Milligan Garmory as a director (3 pages)
20 September 2013Appointment of Mr Robert Milligan Garmory as a director (3 pages)
1 August 2013Notice of report of meeting approving voluntary arrangement (6 pages)
1 August 2013Notice of report of meeting approving voluntary arrangement (6 pages)
2 July 2013Notice of result of meeting creditors (1 page)
2 July 2013Notice of result of meeting creditors (1 page)
7 June 2013Statement of administrator's proposal (37 pages)
7 June 2013Statement of administrator's proposal (37 pages)
17 April 2013Registered office address changed from East End Park Halbeath Road Dunfermline KY12 7RB on 17 April 2013 (2 pages)
17 April 2013Registered office address changed from East End Park Halbeath Road Dunfermline KY12 7RB on 17 April 2013 (2 pages)
15 April 2013Appointment of an administrator (2 pages)
15 April 2013Appointment of an administrator (2 pages)
22 January 2013Director's details changed for Ms Karen Elizabeth Masterton on 26 December 2012 (2 pages)
22 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (21 pages)
22 January 2013Director's details changed for Mrs Tracey Susan Martin on 26 December 2012 (2 pages)
22 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (21 pages)
22 January 2013Director's details changed for Ms Karen Elizabeth Masterton on 26 December 2012 (2 pages)
22 January 2013Director's details changed for Mrs Tracey Susan Martin on 26 December 2012 (2 pages)
24 October 2012Termination of appointment of James Leishman as a director (1 page)
24 October 2012Termination of appointment of Stephen Curtis as a director (1 page)
24 October 2012Termination of appointment of Iain Jones as a director (1 page)
24 October 2012Termination of appointment of Rodney Shearer as a director (1 page)
24 October 2012Termination of appointment of Peter Mcwhirter as a director (1 page)
24 October 2012Termination of appointment of Christopher Mcbay as a director (1 page)
24 October 2012Termination of appointment of Peter Mcwhirter as a director (1 page)
24 October 2012Termination of appointment of Rodney Shearer as a director (1 page)
24 October 2012Termination of appointment of Christopher Mcbay as a director (1 page)
24 October 2012Termination of appointment of James Leishman as a director (1 page)
24 October 2012Termination of appointment of Stephen Curtis as a director (1 page)
24 October 2012Termination of appointment of Iain Jones as a director (1 page)
22 October 2012Termination of appointment of William Hodgins as a director (1 page)
22 October 2012Termination of appointment of William Hodgins as a director (1 page)
22 October 2012Termination of appointment of William Hodgins as a secretary (1 page)
22 October 2012Termination of appointment of William Hodgins as a secretary (1 page)
27 July 2012Termination of appointment of Francis Mcconnell as a director (1 page)
27 July 2012Appointment of Mrs Tracey Susan Martin as a director (2 pages)
27 July 2012Appointment of Mrs Tracey Susan Martin as a director (2 pages)
27 July 2012Termination of appointment of Francis Mcconnell as a director (1 page)
21 May 2012Termination of appointment of Keith Love as a director (1 page)
21 May 2012Termination of appointment of Keith Love as a director (1 page)
5 March 2012Full accounts made up to 31 May 2011 (18 pages)
5 March 2012Full accounts made up to 31 May 2011 (18 pages)
23 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (31 pages)
23 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (31 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 14 (7 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 14 (7 pages)
6 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 710,241
(3 pages)
6 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 710,241
(3 pages)
6 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 710,241
(3 pages)
13 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 710,241
(3 pages)
13 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 710,241
(3 pages)
1 April 2011Appointment of Dr Keith Douglas Love as a director (2 pages)
1 April 2011Appointment of Dr Keith Douglas Love as a director (2 pages)
22 February 2011Full accounts made up to 31 May 2010 (17 pages)
22 February 2011Full accounts made up to 31 May 2010 (17 pages)
20 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (30 pages)
20 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (30 pages)
12 January 2011Statement of capital following an allotment of shares on 23 August 2010
  • GBP 410,100
(3 pages)
12 January 2011Statement of capital following an allotment of shares on 23 August 2010
  • GBP 410,100
(3 pages)
1 October 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 410,000
(3 pages)
1 October 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 410,000
(3 pages)
1 October 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 410,000
(3 pages)
16 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 410,000
(3 pages)
16 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 410,000
(3 pages)
10 September 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 410,000
(3 pages)
10 September 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 410,000
(3 pages)
10 September 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 410,000
(3 pages)
10 September 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 410,000
(3 pages)
13 July 2010Termination of appointment of Ronald Weymes as a director (1 page)
13 July 2010Termination of appointment of Ronald Weymes as a director (1 page)
5 July 2010Resolutions
  • RES13 ‐ Increase auth.cap. From £500,000 to £1,000,000 12/05/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2010Resolutions
  • RES13 ‐ Increase auth.cap. From £500,000 to £1,000,000 12/05/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 410,000
(2 pages)
9 June 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 410,000
(2 pages)
18 May 2010Termination of appointment of Peter Mcintosh as a director (1 page)
18 May 2010Appointment of Mr Christopher Mcbay as a director (2 pages)
18 May 2010Termination of appointment of Peter Mcintosh as a director (1 page)
18 May 2010Appointment of Mr Christopher Mcbay as a director (2 pages)
18 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 410,000
(2 pages)
18 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 410,000
(2 pages)
26 February 2010Full accounts made up to 31 May 2009 (17 pages)
26 February 2010Full accounts made up to 31 May 2009 (17 pages)
27 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (85 pages)
27 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (85 pages)
20 January 2010Director's details changed for Ms Karen Elizabeth Masterton on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Ronald Andrew Weymes on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Gavin George Masterton on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Ms Karen Elizabeth Masterton on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Gavin George Masterton on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Ronald Andrew Weymes on 19 January 2010 (2 pages)
12 November 2009Statement of capital following an allotment of shares on 3 September 2009
  • GBP 310,142
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 3 September 2009
  • GBP 310,142
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 3 September 2009
  • GBP 310,142
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 30 April 2009
  • GBP 310,042
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 30 April 2009
  • GBP 310,042
(2 pages)
5 August 2009Appointment terminated director gordon mcdougall (1 page)
5 August 2009Appointment terminated director gordon mcdougall (1 page)
2 April 2009Full accounts made up to 31 May 2008 (18 pages)
2 April 2009Full accounts made up to 31 May 2008 (18 pages)
25 February 2009Appointment terminated director edward smyth (1 page)
25 February 2009Appointment terminated director edward smyth (1 page)
25 January 2009Return made up to 26/12/08; full list of members (22 pages)
25 January 2009Return made up to 26/12/08; full list of members (22 pages)
23 December 2008Director appointed gordon mcdougall (1 page)
23 December 2008Director appointed stephen leslie curtis (2 pages)
23 December 2008Director appointed gordon mcdougall (1 page)
23 December 2008Director appointed stephen leslie curtis (2 pages)
24 November 2008Director appointed iain jones (2 pages)
24 November 2008Director appointed peter craig mcwhirter (2 pages)
24 November 2008Director appointed iain jones (2 pages)
24 November 2008Director appointed peter craig mcwhirter (2 pages)
19 November 2008Director appointed ms karen elizabeth masterton (1 page)
19 November 2008Director appointed ms karen elizabeth masterton (1 page)
29 August 2008Director appointed professor peter william mcintosh (2 pages)
29 August 2008Director appointed professor peter william mcintosh (2 pages)
5 June 2008Ad 23/05/08-23/05/08\gbp si 11580@1=11580\gbp ic 329033/340613\ (2 pages)
5 June 2008Ad 23/05/08-23/05/08\gbp si 11580@1=11580\gbp ic 329033/340613\ (2 pages)
3 June 2008Ad 07/05/08\gbp si 50@1=50\gbp ic 323130/323180\ (2 pages)
3 June 2008Ad 23/05/08\gbp si 5853@1=5853\gbp ic 323180/329033\ (2 pages)
3 June 2008Ad 19/05/08\gbp si 6500@1=6500\gbp ic 316630/323130\ (2 pages)
3 June 2008Ad 23/05/08\gbp si 5853@1=5853\gbp ic 323180/329033\ (2 pages)
3 June 2008Ad 07/05/08\gbp si 50@1=50\gbp ic 323130/323180\ (2 pages)
3 June 2008Ad 19/05/08\gbp si 6500@1=6500\gbp ic 316630/323130\ (2 pages)
1 May 2008Ad 31/03/08\gbp si 5727@1=5727\gbp ic 310903/316630\ (2 pages)
1 May 2008Ad 31/03/08\gbp si 5727@1=5727\gbp ic 310903/316630\ (2 pages)
8 April 2008Alterations to floating charge 12 (9 pages)
8 April 2008Alterations to floating charge 12 (9 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
3 April 2008Alterations to floating charge 6 (8 pages)
3 April 2008Alterations to floating charge 7 (8 pages)
3 April 2008Alterations to floating charge 6 (8 pages)
3 April 2008Alterations to floating charge 7 (8 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 March 2008Alterations to floating charge 7 (11 pages)
28 March 2008Alterations to floating charge 6 (11 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 12 (6 pages)
28 March 2008Alterations to floating charge 12 (11 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 12 (6 pages)
28 March 2008Alterations to floating charge 7 (11 pages)
28 March 2008Alterations to floating charge 6 (11 pages)
28 March 2008Alterations to floating charge 12 (11 pages)
26 March 2008Ad 17/03/08\gbp si 164@1=164\gbp ic 310739/310903\ (2 pages)
26 March 2008Ad 17/03/08\gbp si 164@1=164\gbp ic 310739/310903\ (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
22 January 2008Return made up to 26/12/07; full list of members (18 pages)
22 January 2008Return made up to 26/12/07; full list of members (18 pages)
21 January 2008Full accounts made up to 31 May 2007 (21 pages)
21 January 2008Full accounts made up to 31 May 2007 (21 pages)
9 January 2008Dec mort/charge * (2 pages)
9 January 2008Dec mort/charge * (2 pages)
30 August 2007Ad 20/08/07--------- £ si 10@1=10 £ ic 310729/310739 (2 pages)
30 August 2007Ad 20/08/07--------- £ si 10@1=10 £ ic 310729/310739 (2 pages)
1 August 2007Ad 26/07/07--------- £ si 100@1=100 £ ic 310629/310729 (2 pages)
1 August 2007Ad 26/07/07--------- £ si 100@1=100 £ ic 310629/310729 (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
5 February 2007Ad 18/12/06--------- £ si 10@1 (2 pages)
5 February 2007Ad 18/12/06--------- £ si 10@1 (2 pages)
12 January 2007Return made up to 26/12/06; full list of members (18 pages)
12 January 2007Return made up to 26/12/06; full list of members (18 pages)
14 December 2006Full accounts made up to 31 May 2006 (20 pages)
14 December 2006Full accounts made up to 31 May 2006 (20 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
27 June 2006Full accounts made up to 31 August 2005 (21 pages)
27 June 2006Full accounts made up to 31 August 2005 (21 pages)
27 March 2006Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
27 March 2006Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
8 February 2006Return made up to 26/12/05; full list of members (18 pages)
8 February 2006Return made up to 26/12/05; full list of members (18 pages)
9 January 2006Ad 06/01/06--------- £ si 77999@1=77999 £ ic 23700/101699 (2 pages)
9 January 2006Ad 06/01/06--------- £ si 77999@1=77999 £ ic 23700/101699 (2 pages)
28 December 2005Ad 14/12/05--------- £ si 10@1=10 £ ic 23690/23700 (2 pages)
28 December 2005Ad 14/12/05--------- £ si 10@1=10 £ ic 23690/23700 (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed (1 page)
5 December 2005Ad 29/11/05--------- £ si 40@1=40 £ ic 23650/23690 (2 pages)
5 December 2005Ad 29/11/05--------- £ si 40@1=40 £ ic 23650/23690 (2 pages)
5 December 2005New secretary appointed (1 page)
5 December 2005Secretary resigned (1 page)
21 June 2005Full accounts made up to 31 August 2004 (24 pages)
21 June 2005Full accounts made up to 31 August 2004 (24 pages)
15 June 2005Ad 16/05/05-10/06/05 £ si 110@1=110 £ ic 23540/23650 (2 pages)
15 June 2005Ad 16/05/05-10/06/05 £ si 110@1=110 £ ic 23540/23650 (2 pages)
3 March 2005New secretary appointed (1 page)
3 March 2005New secretary appointed (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005Secretary resigned (1 page)
10 January 2005Ad 17/03/04-19/03/04 £ si 110@1=110 £ ic 232188/232298 (2 pages)
10 January 2005Return made up to 26/12/04; full list of members (33 pages)
10 January 2005Ad 17/12/04--------- £ si 5@1=5 £ ic 232183/232188 (2 pages)
10 January 2005Ad 17/12/04--------- £ si 5@1=5 £ ic 232183/232188 (2 pages)
10 January 2005Ad 17/03/04-19/03/04 £ si 110@1=110 £ ic 232188/232298 (2 pages)
10 January 2005Return made up to 26/12/04; full list of members (33 pages)
17 June 2004Full accounts made up to 31 August 2003 (22 pages)
17 June 2004Full accounts made up to 31 August 2003 (22 pages)
28 May 2004Partic of mort/charge * (5 pages)
28 May 2004Partic of mort/charge * (5 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
25 March 2004Ad 19/03/04--------- £ si 100@1=100 £ ic 232083/232183 (2 pages)
25 March 2004Ad 19/03/04--------- £ si 100@1=100 £ ic 232083/232183 (2 pages)
23 March 2004Ad 16/03/04-17/03/04 £ si 10@1=10 £ ic 232073/232083 (2 pages)
23 March 2004Ad 16/03/04-17/03/04 £ si 10@1=10 £ ic 232073/232083 (2 pages)
12 February 2004Return made up to 26/12/03; full list of members (39 pages)
12 February 2004Return made up to 26/12/03; full list of members (39 pages)
1 February 2004Ad 01/12/03-29/01/04 £ si 4010@1=4010 £ ic 228063/232073 (2 pages)
1 February 2004Ad 01/12/03-29/01/04 £ si 4010@1=4010 £ ic 228063/232073 (2 pages)
7 January 2004New director appointed (1 page)
7 January 2004New director appointed (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
4 December 2003New secretary appointed (1 page)
4 December 2003Director resigned (1 page)
4 December 2003New secretary appointed (1 page)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003Secretary resigned (1 page)
31 October 2003Ad 28/10/03--------- £ si 10@1=10 £ ic 228053/228063 (2 pages)
31 October 2003Ad 28/10/03--------- £ si 10@1=10 £ ic 228053/228063 (2 pages)
21 July 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
21 July 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
10 July 2003Ad 20/06/03--------- £ si 40@1=40 £ ic 228013/228053 (2 pages)
10 July 2003Ad 20/06/03--------- £ si 40@1=40 £ ic 228013/228053 (2 pages)
15 May 2003Amended full accounts made up to 31 May 2002 (21 pages)
15 May 2003Amended full accounts made up to 31 May 2002 (21 pages)
2 April 2003Full accounts made up to 31 May 2002 (21 pages)
2 April 2003Full accounts made up to 31 May 2002 (21 pages)
24 March 2003Return made up to 26/12/02; full list of members (38 pages)
24 March 2003Ad 28/02/03--------- £ si 10@1=10 £ ic 228003/228013 (2 pages)
24 March 2003Return made up to 26/12/02; full list of members (38 pages)
24 March 2003Ad 28/02/03--------- £ si 10@1=10 £ ic 228003/228013 (2 pages)
3 October 2002Alterations to a floating charge (8 pages)
3 October 2002Alterations to a floating charge (8 pages)
25 September 2002Alterations to a floating charge (12 pages)
25 September 2002Alterations to a floating charge (12 pages)
25 September 2002Alterations to a floating charge (12 pages)
25 September 2002Alterations to a floating charge (12 pages)
25 September 2002Alterations to a floating charge (12 pages)
25 September 2002Alterations to a floating charge (12 pages)
25 September 2002Alterations to a floating charge (12 pages)
25 September 2002Alterations to a floating charge (12 pages)
2 August 2002Amending 882R 30/05/02 (2 pages)
2 August 2002Amending 882R 30/05/02 (2 pages)
25 June 2002Ad 30/05/02--------- £ si 142350@1=142350 £ ic 85653/228003 (2 pages)
25 June 2002Ad 30/05/02--------- £ si 142350@1=142350 £ ic 85653/228003 (2 pages)
12 June 2002Partic of mort/charge * (7 pages)
12 June 2002Partic of mort/charge * (7 pages)
1 April 2002Full accounts made up to 31 May 2001 (18 pages)
1 April 2002Full accounts made up to 31 May 2001 (18 pages)
27 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2002Nc inc already adjusted 18/04/01 (1 page)
27 March 2002Nc inc already adjusted 18/04/01 (1 page)
27 March 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 March 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2002Return made up to 26/12/01; full list of members (37 pages)
21 January 2002Return made up to 26/12/01; full list of members (37 pages)
18 December 2001Ad 12/12/01--------- £ si 15@1=15 £ ic 86023/86038 (2 pages)
18 December 2001Ad 12/12/01--------- £ si 15@1=15 £ ic 86023/86038 (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
23 April 2001Return made up to 26/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(38 pages)
23 April 2001Return made up to 26/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(38 pages)
29 March 2001Full accounts made up to 31 May 2000 (16 pages)
29 March 2001Full accounts made up to 31 May 2000 (16 pages)
27 December 2000Ad 01/03/00--------- £ si 62@1=62 £ ic 85511/85573 (3 pages)
27 December 2000Ad 22/02/00-28/02/00 £ si 175@1=175 £ ic 85336/85511 (4 pages)
27 December 2000Ad 21/03/00--------- £ si 140@1=140 £ ic 85693/85833 (4 pages)
27 December 2000Ad 22/02/00-28/02/00 £ si 175@1=175 £ ic 85336/85511 (4 pages)
27 December 2000Ad 13/04/00-29/05/00 £ si 130@1=130 £ ic 85833/85963 (2 pages)
27 December 2000Ad 20/12/99--------- £ si 25@1 (2 pages)
27 December 2000Ad 06/03/00-09/03/00 £ si 120@1=120 £ ic 85573/85693 (3 pages)
27 December 2000Ad 15/01/00--------- £ si 10@1=10 £ ic 85326/85336 (2 pages)
27 December 2000Ad 31/05/00-31/10/00 £ si 60@1=60 £ ic 85963/86023 (3 pages)
27 December 2000Ad 01/03/00--------- £ si 62@1=62 £ ic 85511/85573 (3 pages)
27 December 2000Ad 13/04/00-29/05/00 £ si 130@1=130 £ ic 85833/85963 (2 pages)
27 December 2000Ad 06/03/00-09/03/00 £ si 120@1=120 £ ic 85573/85693 (3 pages)
27 December 2000Ad 21/03/00--------- £ si 140@1=140 £ ic 85693/85833 (4 pages)
27 December 2000Ad 20/12/99--------- £ si 25@1 (2 pages)
27 December 2000Ad 31/05/00-31/10/00 £ si 60@1=60 £ ic 85963/86023 (3 pages)
27 December 2000Ad 15/01/00--------- £ si 10@1=10 £ ic 85326/85336 (2 pages)
29 March 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(35 pages)
29 March 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(35 pages)
2 February 2000Full accounts made up to 31 May 1999 (17 pages)
2 February 2000Full accounts made up to 31 May 1999 (17 pages)
18 October 1999Alterations to a floating charge (12 pages)
18 October 1999Alterations to a floating charge (12 pages)
18 October 1999Alterations to a floating charge (12 pages)
18 October 1999Alterations to a floating charge (12 pages)
14 September 1999Ad 30/08/99--------- £ si 23333@1=23333 £ ic 45591/68924 (2 pages)
14 September 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 September 1999£ nc 100000/200000 30/08/99 (1 page)
14 September 1999Ad 30/08/99--------- £ si 23333@1=23333 £ ic 45591/68924 (2 pages)
14 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 September 1999Ad 30/08/99--------- £ si 16000@1=16000 £ ic 68924/84924 (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Ad 30/08/99--------- £ si 16000@1=16000 £ ic 68924/84924 (2 pages)
14 September 1999£ nc 100000/200000 30/08/99 (1 page)
14 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
20 July 1999New director appointed (1 page)
20 July 1999New director appointed (1 page)
11 June 1999Partic of mort/charge * (6 pages)
11 June 1999Partic of mort/charge * (6 pages)
11 June 1999Partic of mort/charge * (6 pages)
11 June 1999Partic of mort/charge * (6 pages)
18 May 1999Partic of mort/charge * (5 pages)
18 May 1999Partic of mort/charge * (6 pages)
18 May 1999Partic of mort/charge * (6 pages)
18 May 1999Partic of mort/charge * (5 pages)
22 February 1999Return made up to 26/12/98; bulk list available separately (36 pages)
22 February 1999Return made up to 26/12/98; bulk list available separately (36 pages)
12 February 1999Full accounts made up to 31 May 1998 (18 pages)
12 February 1999Full accounts made up to 31 May 1998 (18 pages)
4 February 1998Return made up to 26/12/97; bulk list available separately (40 pages)
4 February 1998Return made up to 26/12/97; bulk list available separately (40 pages)
29 December 1997Full accounts made up to 31 May 1997 (16 pages)
29 December 1997Full accounts made up to 31 May 1997 (16 pages)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
14 February 1997Return made up to 26/12/96; bulk list available separately (39 pages)
14 February 1997Return made up to 26/12/96; bulk list available separately (39 pages)
21 January 1997Full accounts made up to 31 May 1996 (15 pages)
21 January 1997Full accounts made up to 31 May 1996 (15 pages)
5 February 1996Full accounts made up to 31 May 1995 (15 pages)
5 February 1996Full accounts made up to 31 May 1995 (15 pages)
25 January 1996Return made up to 26/12/95; full list of members (37 pages)
25 January 1996Return made up to 26/12/95; full list of members (37 pages)
26 October 1995New director appointed (2 pages)
26 October 1995Ad 26/09/95--------- £ si 500@1=500 £ ic 78097/78597 (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995Ad 26/09/95--------- £ si 500@1=500 £ ic 78097/78597 (2 pages)
10 August 1995Director's particulars changed (2 pages)
10 August 1995Director's particulars changed (2 pages)
17 October 1991Partic of mort/charge 12294 (4 pages)
17 October 1991Partic of mort/charge 12294 (4 pages)
23 November 1990New director appointed (2 pages)
23 November 1990New director appointed (2 pages)
13 July 1990Partic of mort/charge 7602 (4 pages)
13 July 1990Partic of mort/charge 7602 (4 pages)
6 February 1990Memorandum and Articles of Association (13 pages)
6 February 1990Memorandum and Articles of Association (13 pages)
15 January 1921Incorporation (13 pages)
15 January 1921Incorporation (13 pages)