Company NameKelvinside Academy War Memorial Trust.
Company StatusActive
Company NumberSC011734
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 May 1921(102 years, 12 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Secretary NameDavid Pocock
NationalityBritish
StatusCurrent
Appointed01 September 2007(86 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleBursar
Country of ResidenceUnited Kingdom
Correspondence AddressTullycross Croftamie
Glasgow
G63 0HG
Scotland
Director NameMr Colin James Mackenzie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(89 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address33 Kirklee Road
Glasgow
G12 0SW
Scotland
Director NameProf William Cushley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(92 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address33 Kirklee Road
Glasgow
G12 0SW
Scotland
Director NameMr Douglas Scott Morwood
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(94 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address33 Kirklee Road
Glasgow
G12 0SW
Scotland
Director NameMr Melville Blair Scott
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2017(96 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Kirklee Road
Glasgow
G12 0SW
Scotland
Director NameMrs Nataliia Hinde
Date of BirthApril 1982 (Born 42 years ago)
NationalityUkrainian
StatusCurrent
Appointed18 September 2018(97 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleInternational Business Consultant
Country of ResidenceScotland
Correspondence Address33 Kirklee Road
Glasgow
G12 0SW
Scotland
Director NameMr Alastair Wilson Tear
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(98 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Shipbroker
Country of ResidenceScotland
Correspondence Address33 Kirklee Road
Glasgow
G12 0SW
Scotland
Director NameMr Allan Timothy McKendrick
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(99 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address33 Kirklee Road
Glasgow
G12 0SW
Scotland
Director NameMiss Marianne Carey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(100 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RolePartner
Country of ResidenceScotland
Correspondence Address33 Kirklee Road
Glasgow
G12 0SW
Scotland
Director NameMiss Laura Baxendale
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(100 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address33 Kirklee Road
Glasgow
G12 0SW
Scotland
Director NameMr Graham Ferguson Bisset
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(101 years after company formation)
Appointment Duration1 year, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address33 Kirklee Road
Glasgow
G12 0SW
Scotland
Director NameMrs Laura Faulkner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(101 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleSenior Purchasing Professional
Country of ResidenceScotland
Correspondence Address33 Kirklee Road
Glasgow
G12 0SW
Scotland
Director NameMrs Yvonne McKenzie Craig
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(101 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Kirklee Road
Glasgow
G12 0SW
Scotland
Director NameDr Peter Spencer Davies
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(67 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 March 1994)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address15 Lochend Road
Bearsden
Glasgow
G61 1DX
Scotland
Director NameDavid James Banks
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(67 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 March 1995)
RoleCivil Engineer
Correspondence Address69 Partickhill Road
Glasgow
Strathclyde
G11 5AD
Scotland
Director NameHon Calum Ruairi Mundell Bannerman
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(67 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 06 March 1997)
RoleFarmer
Correspondence AddressProvanston
Fintry
Stirlingshire
G63 Olr
Scotland
Director NameMr John Bennet Halley
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(67 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 06 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 West Chapelton Crescent
Bearsden
Glasgow
Dunbartonshire
G61 2DE
Scotland
Secretary NameJohn Swinburne Ure
NationalityBritish
StatusResigned
Appointed10 March 1989(67 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 January 1990)
RoleCompany Director
Correspondence Address24 George Square
Glasgow
Lanarkshire
G2 1EG
Scotland
Secretary NameMatthew Allan Heath
NationalityBritish
StatusResigned
Appointed01 January 1990(68 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressCoille Bheag
Armadale Road
Rhu
Dunbartonshire
G84 8LG
Scotland
Director NameMr Thomas Lawrence Craig
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(70 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLangton House
Stewarton Road, Newton Mearns
Glasgow
G77 6PU
Scotland
Secretary NameWilliam Macarthur Adamson
NationalityBritish
StatusResigned
Appointed22 October 1992(71 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 May 1999)
RoleChartered Accountant
Correspondence Address34 Campbell Drive
Bearsden
Glasgow
Lanarkshire
G61 4NE
Scotland
Director NameMr Charles Andrew Berry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(72 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 1995)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address5 Grange Road
Bearsden
Glasgow
Lanarkshire
G61 3PL
Scotland
Director NameMrs Myra Wells Eadie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1994(72 years, 12 months after company formation)
Appointment Duration17 years, 1 month (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdoch 88b Drymen Road
Bearsden
Glasgow
Lanarkshire
G61 2SY
Scotland
Director NameWilliam Frame
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(73 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 26 June 2012)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address19 Winton Drive
Glasgow
Lanarkshire
G12 0PZ
Scotland
Director NameJames Gordon Breckenridge
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(75 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 February 2005)
RoleAdvertising Agency
Correspondence AddressSt Ives 25 Park Road
Milngavie
Glasgow
G62 6PJ
Scotland
Director NameMarjorie Ann Falconer
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(75 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 May 2003)
RoleTeacher
Correspondence Address60 Henderland Road
Bearsden
Glasgow
Lanarkshire
G61 1JG
Scotland
Director NameMr Iain Campbell Douglas
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(75 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 September 2000)
RoleChart Architect
Country of ResidenceUnited Kingdom
Correspondence Address12 Russell Drive
Bearsden
Lanarkshire
G61 3BD
Scotland
Director NameGillian Margaret Wright Buchanan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(77 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 22 June 2011)
RoleOrthoptist
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Flat
Peel Street
Glasgow
G11 5LR
Scotland
Secretary NameRobin Chester Vaughan Hunt
NationalityBritish
StatusResigned
Appointed01 May 1999(77 years, 12 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2007)
RoleCompany Director
Correspondence AddressKeirhill Farm
Balfron
Stirlingshire
G63 0LG
Scotland
Director NameMr Kenneth Cairnduff
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(86 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 May 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Cleveden Drive
Glasgow
G12 0RY
Scotland
Director NameMr Norman Alexander Fyfe
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed25 August 2008(87 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 August 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address13 Kingsborough Gardens
Glasgow
G12 9NH
Scotland
Director NameMr Richard Blair Eadie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(88 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 June 2013)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address33 Kirklee Road
Glasgow
G12 0SW
Scotland
Director NameMr William Alexander Dalziel
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(89 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Kirklee Road
Glasgow
G12 0SW
Scotland
Director NameMrs Eileen Mary Davis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(89 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kirklee Road
Glasgow
G12 0SW
Scotland

Contact

Websitewww.kelvinsideacademy.org.uk/
Telephone0141 3573376
Telephone regionGlasgow

Location

Registered Address33 Kirklee Road
Glasgow
G12 0SW
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,446,481
Net Worth£7,379,832
Cash£750,470
Current Liabilities£390,203

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

3 July 2019Delivered on: 8 July 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Kelvinside academy, kirklee road, glasgow being the subjects more particularly described in the instrument annexed.
Outstanding
5 February 2010Delivered on: 12 February 2010
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kelvinside academy situated on the corner of bellshaugh and kirklee roads glasgow.
Outstanding
5 January 1999Delivered on: 14 January 1999
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.
Outstanding

Filing History

12 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
21 September 2023Appointment of Professor Moyra Katherine Boland as a director on 19 September 2023 (2 pages)
8 September 2023Appointment of Mr Simon Peter Johnson as a director on 5 September 2023 (2 pages)
6 July 2023Termination of appointment of William Cushley as a director on 23 June 2023 (1 page)
12 May 2023Termination of appointment of Douglas Scott Morwood as a director on 5 May 2023 (1 page)
3 May 2023Full accounts made up to 31 July 2022 (50 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
3 October 2022Appointment of Mrs Yvonne Mckenzie Craig as a director on 20 September 2022 (2 pages)
1 September 2022Appointment of Mrs Laura Faulkner as a director on 1 September 2022 (2 pages)
27 June 2022Termination of appointment of June Frances Macgeachy as a director on 24 June 2022 (1 page)
27 June 2022Termination of appointment of Alan Charles Palmer as a director on 24 June 2022 (1 page)
27 June 2022Termination of appointment of James Donald Gilmour Wilson as a director on 24 June 2022 (1 page)
27 June 2022Termination of appointment of Sandra Jane Taylor as a director on 24 June 2022 (1 page)
20 May 2022Appointment of Mr Graham Ferguson Bisset as a director on 17 May 2022 (2 pages)
29 April 2022Group of companies' accounts made up to 31 July 2021 (56 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
29 October 2021Appointment of Miss Marianne Carey as a director on 22 September 2021 (2 pages)
29 October 2021Appointment of Miss Laura Baxendale as a director on 22 September 2021 (2 pages)
15 July 2021Group of companies' accounts made up to 31 July 2020 (56 pages)
25 June 2021Termination of appointment of Jillian Rowand as a director on 17 June 2021 (1 page)
14 December 2020Appointment of Mr Allan Timothy Mckendrick as a director on 10 December 2020 (2 pages)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
4 August 2020Group of companies' accounts made up to 31 July 2019 (53 pages)
13 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
2 October 2019Appointment of Mr Alastair Wilson Tear as a director on 19 September 2019 (2 pages)
8 July 2019Registration of charge SC0117340004, created on 3 July 2019 (7 pages)
22 May 2019Termination of appointment of Andrew Douglas Martin as a director on 15 May 2019 (1 page)
22 May 2019Termination of appointment of Andrina Mcdowall as a director on 15 May 2019 (1 page)
4 April 2019Full accounts made up to 31 July 2018 (39 pages)
17 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
12 December 2018Termination of appointment of Hugh Anfield Ouston as a director on 11 December 2018 (1 page)
27 September 2018Appointment of Mrs Nataliia Hinde as a director on 18 September 2018 (2 pages)
27 September 2018Appointment of Mr Andrew Douglas Martin as a director on 18 September 2018 (2 pages)
28 June 2018Termination of appointment of David Rowand as a director on 22 June 2018 (1 page)
12 April 2018Full accounts made up to 31 July 2017 (39 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
4 December 2017Termination of appointment of Kenneth Cairnduff as a director on 18 May 2017 (1 page)
4 December 2017Termination of appointment of Kenneth Cairnduff as a director on 18 May 2017 (1 page)
4 December 2017Appointment of Mr Melville Blair Scott as a director on 19 September 2017 (2 pages)
4 December 2017Appointment of Mr Melville Blair Scott as a director on 19 September 2017 (2 pages)
6 May 2017Full accounts made up to 31 July 2016 (35 pages)
6 May 2017Full accounts made up to 31 July 2016 (35 pages)
25 January 2017Confirmation statement made on 11 December 2016 with updates (4 pages)
25 January 2017Confirmation statement made on 11 December 2016 with updates (4 pages)
19 December 2016Appointment of Mr David Rowand as a director on 17 May 2016 (2 pages)
19 December 2016Appointment of Mr David Rowand as a director on 17 May 2016 (2 pages)
13 December 2016Termination of appointment of Samuel Macdonald Mackenzie as a director on 20 September 2016 (1 page)
13 December 2016Termination of appointment of Samuel Macdonald Mackenzie as a director on 20 September 2016 (1 page)
14 September 2016Termination of appointment of Norman Alexander Fyfe as a director on 1 September 2016 (1 page)
14 September 2016Termination of appointment of Norman Alexander Fyfe as a director on 1 September 2016 (1 page)
2 June 2016Termination of appointment of Colin Neill as a director on 22 March 2016 (1 page)
2 June 2016Appointment of Mrs June Frances Macgeachy as a director on 17 May 2016 (2 pages)
2 June 2016Appointment of Mrs June Frances Macgeachy as a director on 17 May 2016 (2 pages)
2 June 2016Termination of appointment of Colin Neill as a director on 22 March 2016 (1 page)
16 May 2016Appointment of Mr Douglas Scott Morwood as a director on 22 March 2016 (2 pages)
16 May 2016Appointment of Mr Douglas Scott Morwood as a director on 22 March 2016 (2 pages)
21 April 2016Appointment of Mrs Sandra Jane Taylor as a director on 22 March 2016 (2 pages)
21 April 2016Appointment of Mrs Sandra Jane Taylor as a director on 22 March 2016 (2 pages)
21 April 2016Full accounts made up to 31 July 2015 (36 pages)
21 April 2016Full accounts made up to 31 July 2015 (36 pages)
11 December 2015Termination of appointment of Eileen Mary Davis as a director on 1 December 2015 (1 page)
11 December 2015Annual return made up to 11 December 2015 no member list (8 pages)
11 December 2015Termination of appointment of Eileen Mary Davis as a director on 1 December 2015 (1 page)
11 December 2015Annual return made up to 11 December 2015 no member list (8 pages)
11 December 2015Termination of appointment of Eileen Mary Davis as a director on 1 December 2015 (1 page)
27 October 2015Termination of appointment of Neil John Mcneill as a director on 24 March 2015 (1 page)
27 October 2015Termination of appointment of Colin Rutherford as a director on 24 March 2015 (1 page)
27 October 2015Termination of appointment of Neil John Mcneill as a director on 24 March 2015 (1 page)
27 October 2015Termination of appointment of Colin Rutherford as a director on 24 March 2015 (1 page)
27 October 2015Appointment of Mr Samuel Macdonald Mackenzie as a director on 24 March 2015 (2 pages)
27 October 2015Appointment of Mr Samuel Macdonald Mackenzie as a director on 24 March 2015 (2 pages)
23 March 2015Full accounts made up to 31 July 2014 (39 pages)
23 March 2015Full accounts made up to 31 July 2014 (39 pages)
18 February 2015Appointment of Mr Hugh Anfield Ouston as a director on 29 January 2015 (2 pages)
18 February 2015Appointment of Mr Hugh Anfield Ouston as a director on 29 January 2015 (2 pages)
15 December 2014Annual return made up to 15 December 2014 no member list (11 pages)
15 December 2014Appointment of Mr Alan Charles Palmer as a director on 2 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Alan Charles Palmer on 15 December 2014 (2 pages)
15 December 2014Annual return made up to 15 December 2014 no member list (11 pages)
15 December 2014Appointment of Mr Alan Charles Palmer as a director on 2 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Alan Charles Palmer on 15 December 2014 (2 pages)
15 December 2014Appointment of Mr Alan Charles Palmer as a director on 2 December 2014 (2 pages)
11 December 2014Termination of appointment of William Alexander Dalziel as a director on 15 May 2014 (1 page)
11 December 2014Termination of appointment of William Alexander Dalziel as a director on 15 May 2014 (1 page)
14 May 2014Appointment of Mr James Donald Gilmour Wilson as a director (2 pages)
14 May 2014Appointment of Mr James Donald Gilmour Wilson as a director (2 pages)
10 April 2014Full accounts made up to 31 July 2013 (35 pages)
10 April 2014Full accounts made up to 31 July 2013 (35 pages)
14 March 2014Appointment of Professor William Cushley as a director (2 pages)
14 March 2014Appointment of Professor William Cushley as a director (2 pages)
7 January 2014Annual return made up to 10 December 2013 no member list (9 pages)
7 January 2014Annual return made up to 10 December 2013 no member list (9 pages)
20 December 2013Appointment of Mr Colin Neill as a director (2 pages)
20 December 2013Termination of appointment of Richard Eadie as a director (1 page)
20 December 2013Termination of appointment of Richard Eadie as a director (1 page)
20 December 2013Termination of appointment of Ian Strathdee as a director (1 page)
20 December 2013Termination of appointment of Colin Kerr as a director (1 page)
20 December 2013Termination of appointment of Donald Mcgillivray as a director (1 page)
20 December 2013Termination of appointment of Donald Mcgillivray as a director (1 page)
20 December 2013Appointment of Mr Colin Neill as a director (2 pages)
20 December 2013Termination of appointment of Ian Strathdee as a director (1 page)
20 December 2013Termination of appointment of Colin Kerr as a director (1 page)
26 February 2013Full accounts made up to 31 July 2012 (35 pages)
26 February 2013Full accounts made up to 31 July 2012 (35 pages)
10 December 2012Annual return made up to 10 December 2012 no member list (12 pages)
10 December 2012Annual return made up to 10 December 2012 no member list (12 pages)
30 November 2012Appointment of Mr Norman Alexander Fyfe as a director (3 pages)
30 November 2012Appointment of Mr Norman Alexander Fyfe as a director (3 pages)
19 September 2012Termination of appointment of Norman Fyfe as a director (1 page)
19 September 2012Termination of appointment of William Frame as a director (1 page)
19 September 2012Termination of appointment of William Frame as a director (1 page)
19 September 2012Termination of appointment of Norman Fyfe as a director (1 page)
14 March 2012Full accounts made up to 31 July 2011 (33 pages)
14 March 2012Full accounts made up to 31 July 2011 (33 pages)
13 January 2012Annual return made up to 9 December 2011 no member list (14 pages)
13 January 2012Annual return made up to 9 December 2011 no member list (14 pages)
13 January 2012Annual return made up to 9 December 2011 no member list (14 pages)
15 December 2011Appointment of Mrs Jillian Rowand as a director (2 pages)
15 December 2011Appointment of Mrs Andrina Mcdowall as a director (2 pages)
15 December 2011Appointment of Mrs Jillian Rowand as a director (2 pages)
15 December 2011Appointment of Mrs Andrina Mcdowall as a director (2 pages)
23 August 2011Appointment of Mr Ian Strathdee as a director (2 pages)
23 August 2011Director's details changed for Colin Rutherford on 23 August 2011 (2 pages)
23 August 2011Termination of appointment of Gillian Buchanan as a director (1 page)
23 August 2011Termination of appointment of Myra Eadie as a director (1 page)
23 August 2011Secretary's details changed for David Pocock on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Colin Rutherford on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for David Pocock on 23 August 2011 (2 pages)
23 August 2011Termination of appointment of Myra Eadie as a director (1 page)
23 August 2011Termination of appointment of Gillian Buchanan as a director (1 page)
23 August 2011Appointment of Mr Ian Strathdee as a director (2 pages)
3 March 2011Full accounts made up to 31 July 2010 (28 pages)
3 March 2011Full accounts made up to 31 July 2010 (28 pages)
22 December 2010Annual return made up to 9 December 2010 no member list (14 pages)
22 December 2010Annual return made up to 9 December 2010 no member list (14 pages)
22 December 2010Annual return made up to 9 December 2010 no member list (14 pages)
1 December 2010Appointment of Mr Richard Eadie as a director (2 pages)
1 December 2010Director's details changed for Colin Rutherford on 1 December 2010 (2 pages)
1 December 2010Termination of appointment of James Turnbull as a director (1 page)
1 December 2010Appointment of Mr Colin James Mackenzie as a director (2 pages)
1 December 2010Appointment of Mrs Eileen Mary Davis as a director (2 pages)
1 December 2010Termination of appointment of Donald Stewart as a director (1 page)
1 December 2010Director's details changed for Colin Rutherford on 1 December 2010 (2 pages)
1 December 2010Appointment of Mr Colin James Mackenzie as a director (2 pages)
1 December 2010Appointment of Mr Richard Eadie as a director (2 pages)
1 December 2010Appointment of Mrs Eileen Mary Davis as a director (2 pages)
1 December 2010Appointment of Mr William Alexander Dalziel as a director (2 pages)
1 December 2010Termination of appointment of Donald Stewart as a director (1 page)
1 December 2010Termination of appointment of James Turnbull as a director (1 page)
1 December 2010Appointment of Mr William Alexander Dalziel as a director (2 pages)
1 December 2010Director's details changed for Colin Rutherford on 1 December 2010 (2 pages)
15 March 2010Group of companies' accounts made up to 31 July 2009 (31 pages)
15 March 2010Group of companies' accounts made up to 31 July 2009 (31 pages)
15 February 2010Annual return made up to 9 December 2009 no member list (8 pages)
15 February 2010Annual return made up to 9 December 2009 no member list (8 pages)
15 February 2010Annual return made up to 9 December 2009 no member list (8 pages)
12 February 2010Director's details changed for William Frame on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Myra Wells Eadie on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Neil John Mcneill on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Myra Wells Eadie on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Ken Cairnduff on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Colin Rutherford on 12 February 2010 (2 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 February 2010Director's details changed for Ken Cairnduff on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Gillian Margaret Wright Buchanan on 12 February 2010 (2 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 February 2010Director's details changed for Neil John Mcneill on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Gillian Margaret Wright Buchanan on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Colin Rutherford on 12 February 2010 (2 pages)
12 February 2010Director's details changed for William Frame on 12 February 2010 (2 pages)
10 February 2010Termination of appointment of James Martin as a director (1 page)
10 February 2010Director's details changed for James Douglas Turnbull on 10 February 2010 (2 pages)
10 February 2010Director's details changed for James Douglas Turnbull on 10 February 2010 (2 pages)
10 February 2010Termination of appointment of James Martin as a director (1 page)
8 February 2010Director's details changed for Ken Cairnduff on 1 July 2009 (1 page)
8 February 2010Director's details changed for Colin Rutherford on 1 July 2009 (1 page)
8 February 2010Director's details changed for Ken Cairnduff on 1 July 2009 (1 page)
8 February 2010Director's details changed for Colin Rutherford on 1 July 2009 (1 page)
8 February 2010Director's details changed for Ken Cairnduff on 1 July 2009 (1 page)
8 February 2010Director's details changed for Colin Rutherford on 1 July 2009 (1 page)
5 February 2010Alterations to floating charge 2 (5 pages)
5 February 2010Alterations to floating charge 2 (5 pages)
31 December 2009Appointment of Ken Cairnduff as a director (2 pages)
31 December 2009Appointment of Ken Cairnduff as a director (2 pages)
17 December 2009Appointment of Donald Mcgillivray as a director (2 pages)
17 December 2009Appointment of Norman Alexander Fyfe as a director (2 pages)
17 December 2009Appointment of Donald Mcgillivray as a director (2 pages)
17 December 2009Appointment of Colin Campbell Kerr as a director (2 pages)
17 December 2009Appointment of Norman Alexander Fyfe as a director (2 pages)
17 December 2009Appointment of Colin Campbell Kerr as a director (2 pages)
3 April 2009Group of companies' accounts made up to 31 July 2008 (31 pages)
3 April 2009Group of companies' accounts made up to 31 July 2008 (31 pages)
4 March 2009Annual return made up to 09/12/08 (8 pages)
4 March 2009Annual return made up to 09/12/08 (8 pages)
11 February 2009Director appointed james gillespie martin (2 pages)
11 February 2009Director appointed james gillespie martin (2 pages)
5 February 2009Appointment terminated director ann rushforth (1 page)
5 February 2009Appointment terminated director alexander macleod (1 page)
5 February 2009Appointment terminated director ann rushforth (1 page)
5 February 2009Appointment terminated director alexander macleod (1 page)
20 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(58 pages)
20 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(58 pages)
17 March 2008Full accounts made up to 31 July 2007 (29 pages)
17 March 2008Full accounts made up to 31 July 2007 (29 pages)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Annual return made up to 09/12/07 (3 pages)
11 January 2008Director resigned (1 page)
11 January 2008Annual return made up to 09/12/07 (3 pages)
11 January 2008New director appointed (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned (1 page)
13 April 2007Full accounts made up to 31 July 2006 (27 pages)
13 April 2007Full accounts made up to 31 July 2006 (27 pages)
11 December 2006Annual return made up to 09/12/06 (3 pages)
11 December 2006Director resigned (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Annual return made up to 09/12/06 (3 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
30 March 2006Full accounts made up to 31 July 2005 (24 pages)
30 March 2006Full accounts made up to 31 July 2005 (24 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Annual return made up to 09/12/05 (3 pages)
12 December 2005Director resigned (1 page)
12 December 2005Annual return made up to 09/12/05 (3 pages)
12 December 2005Director's particulars changed (1 page)
31 May 2005Full accounts made up to 31 July 2004 (23 pages)
31 May 2005Full accounts made up to 31 July 2004 (23 pages)
13 December 2004Annual return made up to 09/12/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 December 2004Annual return made up to 09/12/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 May 2004Full accounts made up to 31 July 2003 (22 pages)
5 May 2004Full accounts made up to 31 July 2003 (22 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
19 January 2004Annual return made up to 09/12/03 (9 pages)
19 January 2004Annual return made up to 09/12/03 (9 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
28 May 2003Full accounts made up to 31 July 2002 (20 pages)
28 May 2003Full accounts made up to 31 July 2002 (20 pages)
11 December 2002Annual return made up to 09/12/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 2002Annual return made up to 09/12/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 May 2002Full accounts made up to 31 July 2001 (21 pages)
27 May 2002Full accounts made up to 31 July 2001 (21 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Annual return made up to 19/12/01 (7 pages)
19 February 2002Annual return made up to 19/12/01 (7 pages)
19 February 2002New director appointed (2 pages)
29 May 2001Full accounts made up to 31 July 2000 (19 pages)
29 May 2001Full accounts made up to 31 July 2000 (19 pages)
1 February 2001Annual return made up to 19/12/00
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2001Annual return made up to 19/12/00
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2001New director appointed (1 page)
31 January 2001New director appointed (1 page)
11 May 2000Full accounts made up to 31 July 1999 (21 pages)
11 May 2000Full accounts made up to 31 July 1999 (21 pages)
21 December 1999Annual return made up to 19/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
21 December 1999Annual return made up to 19/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
11 May 1999Secretary resigned (1 page)
11 May 1999Secretary resigned (1 page)
6 May 1999Full accounts made up to 31 July 1998 (17 pages)
6 May 1999Full accounts made up to 31 July 1998 (17 pages)
14 January 1999Partic of mort/charge * (5 pages)
14 January 1999Partic of mort/charge * (5 pages)
12 January 1999New director appointed (1 page)
12 January 1999Annual return made up to 19/12/98 (8 pages)
12 January 1999New director appointed (1 page)
12 January 1999Annual return made up to 19/12/98 (8 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1998Memorandum and Articles of Association (19 pages)
20 July 1998Memorandum and Articles of Association (19 pages)
15 May 1998Full accounts made up to 31 July 1997 (18 pages)
15 May 1998Full accounts made up to 31 July 1997 (18 pages)
7 January 1998Annual return made up to 19/12/97 (8 pages)
7 January 1998Annual return made up to 19/12/97 (8 pages)
4 November 1997Director resigned (1 page)
4 November 1997Director resigned (1 page)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
16 September 1997Director resigned (1 page)
16 September 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
14 February 1997Full accounts made up to 31 July 1996 (17 pages)
14 February 1997Full accounts made up to 31 July 1996 (17 pages)
19 January 1997Annual return made up to 19/12/96
  • 363(288) ‐ Director resigned
(8 pages)
19 January 1997Annual return made up to 19/12/96
  • 363(288) ‐ Director resigned
(8 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 January 1996Full accounts made up to 31 July 1995 (14 pages)
4 January 1996Full accounts made up to 31 July 1995 (14 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Annual return made up to 19/12/95 (8 pages)
12 December 1995Director resigned (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Annual return made up to 19/12/95 (8 pages)
25 May 1921Incorporation (37 pages)
25 May 1921Certificate of incorporation (1 page)
25 May 1921Incorporation (37 pages)
25 May 1921Certificate of incorporation (1 page)