Company NameQueen Of The South Football Club, Limited
Company StatusActive
Company NumberSC012085
CategoryPrivate Limited Company
Incorporation Date6 March 1922(102 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameCraig Paterson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1999(77 years, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNile Bank 1 The Lane
Craigs Road
Dumfries
DG2 7SA
Scotland
Director NameMr William James Hewitson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2003(81 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Peatford
Lockerbie
DG11 1BJ
Scotland
Secretary NameCraig Paterson
NationalityBritish
StatusCurrent
Appointed16 May 2005(83 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNile Bank 1 The Lane
Craigs Road
Dumfries
DG2 7SA
Scotland
Director NameMr Mark Andrew Blount
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2013(91 years after company formation)
Appointment Duration11 years
RolePharmacist
Country of ResidenceScotland
Correspondence AddressPalmerston Park Terregles Street
Dumfries
DG2 9BA
Scotland
Director NameLewis Russell
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1988(66 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 December 1989)
RoleAccountant Retired
Correspondence AddressWilderbank
Dumfries
DG2 7PQ
Scotland
Director NameWilliam Robert Kennedy Jardine
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1988(66 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 March 1994)
RoleRetired
Correspondence Address14 Gloucester Avenue
Dumfries
Dumfriesshire
DG2 9HT
Scotland
Director NameSamuel Creasey Harkness
NationalityBritish
StatusResigned
Appointed22 December 1988(66 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 1991)
RoleMonumental Sculptor
Correspondence AddressParkhead Drive
Dumfries
DG1 3BY
Scotland
Director NameWilliam Jardine Harkness
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1988(66 years, 10 months after company formation)
Appointment Duration6 years (resigned 14 January 1995)
RoleRetired
Correspondence Address2 Monro Court
Dumfries
Dumfriesshire
DG1 4YL
Scotland
Director NameWilliam Houliston
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1988(66 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 March 1994)
RoleHotelier (Retired)
Correspondence AddressMain Road,Glencaple
Invernith
Dumfries
Secretary NameDoreen Alcorn
NationalityBritish
StatusResigned
Appointed22 December 1988(66 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 April 1996)
RoleCompany Director
Correspondence AddressCornaldeen 21 Maxwellton Drive
Dumfries
Dumfriesshire
DG2 9JH
Scotland
Director NameWilliam Murray
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1989(67 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 March 1994)
RoleMilk Retailer
Correspondence AddressElimar 37 Dunmuir Road
Castle Douglas
Kirkcudbrightshire
DG7 1LQ
Scotland
Director NameThomas Geddes Harkness
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(72 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 14 May 2012)
RoleAccountant
Correspondence Address12 Craigs Drive
Dumfries
DG1 4LS
Scotland
Director NameMr Gordon Robertson McKerrow
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(72 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 1996)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address17 Victoria Road
Dumfries
DG2 7NU
Scotland
Director NameKeith Maxwell Houliston
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(72 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 10 October 2008)
RoleFrozen Foods Wholesaler
Correspondence AddressNithview
Glencaple
Dumfries
DG1 4RD
Scotland
Director NameMr Norman George Blount
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(72 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 30 October 1999)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressBencroft Bankend Road
Dumfries
Dumfriesshire
DG1 4AL
Scotland
Secretary NameRichard William Shaw
NationalityBritish
StatusResigned
Appointed01 May 1996(74 years, 2 months after company formation)
Appointment Duration9 years (resigned 03 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Kirkland Road
Heathhall
Dumfries
DG1 3RN
Scotland
Director NameRonald John Bradford
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityScottish
StatusResigned
Appointed11 December 1996(74 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 June 2003)
RoleGarage Proprietor
Correspondence AddressMagnolia 15 Corberry Park
Dumfries
Dumfriesshire
DG2 7NG
Scotland
Director NameDavid Rae
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(79 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 May 2012)
RoleRetired Farmer
Correspondence AddressBorder View
Hightae
Lockerbie
Dumfriesshire
DG11 1JY
Scotland
Director NameShirley Hall Bradford
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(79 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 June 2003)
RoleMotor Dealer
Correspondence AddressMagnolia
15 Corberry Park
Dumfries & Galloway
DG2 7NG
Scotland
Director NameMr Colin Neil Rutherford
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(85 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 03 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Antonine Road
Dullatur
Lanarkshire
G68 0FE
Scotland
Director NameMr Mark Robertson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(89 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadypark View Ladypark Farm
Lockerbie Road
Dumfries
DG1 3PF
Scotland

Contact

Websitewww.qosfc.com
Telephone07 825741259
Telephone regionMobile

Location

Registered AddressPalmerston Park
Terregles Street
Dumfries
DG2 9BA
Scotland
ConstituencyDumfries and Galloway
WardNorth West Dumfries
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£663,162
Cash£177,779
Current Liabilities£160,789

Accounts

Latest Accounts31 May 2023 (9 months, 3 weeks ago)
Next Accounts Due28 February 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return1 November 2023 (4 months, 2 weeks ago)
Next Return Due15 November 2024 (8 months from now)

Charges

17 February 2014Delivered on: 28 February 2014
Persons entitled:
Louisa Jencks as a Trustee of the Holywood Trust
Benjamin Joseph Keswick Weatherall as a Trustee of the Holywood Trust
Charles Alexander Jencks as a Trustee of the Holywood Trust
Clara Mary Weatherall as a Trustee of the Holywood Trust

Classification: A registered charge
Particulars: Subjects on the east side of lochfield road dumfries.
Outstanding
23 January 1973Delivered on: 31 January 1973
Satisfied on: 24 April 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Palmerston park and car park, terregles street, dumfries.
Fully Satisfied
6 December 1962Delivered on: 11 December 1962
Satisfied on: 24 April 1995
Persons entitled: National Commercial Bank of Scotland Limited

Classification: Bond of cash credit and disposition in security
Secured details: All sums due or to become due.
Particulars: Palmerston park and car park, terregles street, dumfries.
Fully Satisfied
7 February 1995Delivered on: 22 February 1995
Satisfied on: 5 December 2000
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

21 February 2023Accounts for a small company made up to 31 May 2022 (12 pages)
1 November 2022Confirmation statement made on 1 November 2022 with updates (68 pages)
15 February 2022Accounts for a small company made up to 31 May 2021 (11 pages)
1 November 2021Confirmation statement made on 1 November 2021 with updates (70 pages)
26 February 2021Accounts for a small company made up to 31 May 2020 (12 pages)
1 November 2020Confirmation statement made on 1 November 2020 with updates (69 pages)
28 February 2020Accounts for a small company made up to 31 May 2019 (12 pages)
1 November 2019Confirmation statement made on 1 November 2019 with updates (70 pages)
26 February 2019Accounts for a small company made up to 31 May 2018 (12 pages)
30 January 2019Registered office address changed from Palmerston Park Terregles Street Maxwelltown Dumfries to Palmerston Park Terregles Street Dumfries Scotland DG2 9BA on 30 January 2019 (1 page)
2 November 2018Confirmation statement made on 1 November 2018 with updates (70 pages)
27 February 2018Accounts for a small company made up to 31 May 2017 (12 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (69 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (69 pages)
24 February 2017Accounts for a small company made up to 31 May 2016 (11 pages)
24 February 2017Accounts for a small company made up to 31 May 2016 (11 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (71 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (71 pages)
16 February 2016Accounts for a small company made up to 31 May 2015 (8 pages)
16 February 2016Accounts for a small company made up to 31 May 2015 (8 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 7,500
(72 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 7,500
(72 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 7,500
(72 pages)
13 February 2015Accounts for a small company made up to 31 May 2014 (9 pages)
13 February 2015Accounts for a small company made up to 31 May 2014 (9 pages)
2 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 7,500
(73 pages)
2 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 7,500
(73 pages)
2 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 7,500
(73 pages)
28 February 2014Registration of charge 0120850004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
28 February 2014Registration of charge 0120850004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
23 December 2013Accounts for a small company made up to 31 May 2013 (8 pages)
23 December 2013Accounts for a small company made up to 31 May 2013 (8 pages)
4 December 2013Director's details changed for Craig Paterson on 1 November 2013 (2 pages)
4 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 7,500
(72 pages)
4 December 2013Director's details changed for Craig Paterson on 1 November 2013 (2 pages)
4 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 7,500
(72 pages)
4 December 2013Director's details changed for Craig Paterson on 1 November 2013 (2 pages)
4 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 7,500
(72 pages)
7 May 2013Termination of appointment of Mark Robertson as a director (1 page)
7 May 2013Termination of appointment of Mark Robertson as a director (1 page)
11 March 2013Appointment of Mr Mark Andrew Blount as a director (2 pages)
11 March 2013Appointment of Mr Mark Andrew Blount as a director (2 pages)
5 December 2012Accounts for a small company made up to 31 May 2012 (9 pages)
5 December 2012Accounts for a small company made up to 31 May 2012 (9 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (35 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (35 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (35 pages)
14 May 2012Termination of appointment of David Rae as a director (1 page)
14 May 2012Termination of appointment of Thomas Harkness as a director (1 page)
14 May 2012Termination of appointment of Thomas Harkness as a director (1 page)
14 May 2012Termination of appointment of David Rae as a director (1 page)
29 December 2011Accounts for a small company made up to 31 May 2011 (10 pages)
29 December 2011Accounts for a small company made up to 31 May 2011 (10 pages)
9 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (38 pages)
9 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (38 pages)
9 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (38 pages)
6 December 2011Termination of appointment of Colin Rutherford as a director (1 page)
6 December 2011Termination of appointment of Colin Rutherford as a director (1 page)
16 June 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 7,500
(3 pages)
16 June 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 7,500
(3 pages)
15 June 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 7,334.45
(3 pages)
15 June 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 7,334.45
(3 pages)
13 June 2011Appointment of Mr Mark Robertson as a director (2 pages)
13 June 2011Appointment of Mr Mark Robertson as a director (2 pages)
10 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 7,333.7
(3 pages)
10 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 7,333.7
(3 pages)
9 April 2011Statement of capital following an allotment of shares on 9 April 2011
  • GBP 7,319.2
(3 pages)
9 April 2011Statement of capital following an allotment of shares on 9 April 2011
  • GBP 7,319.2
(3 pages)
9 April 2011Statement of capital following an allotment of shares on 9 April 2011
  • GBP 7,319.2
(3 pages)
4 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 7,318.7
(3 pages)
4 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 7,318.7
(3 pages)
4 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 7,318.7
(3 pages)
3 April 2011Statement of capital following an allotment of shares on 3 April 2011
  • GBP 7,318.2
(3 pages)
3 April 2011Statement of capital following an allotment of shares on 3 April 2011
  • GBP 7,318.2
(3 pages)
3 April 2011Statement of capital following an allotment of shares on 3 April 2011
  • GBP 7,318.2
(3 pages)
25 March 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 7,317.7
(3 pages)
25 March 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 7,317.7
(3 pages)
15 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 7,317.2
(3 pages)
15 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 7,317.2
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 7,297.2
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 7,296.2
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 7,296.2
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 7,297.2
(3 pages)
9 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 7,295.7
(3 pages)
9 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 7,295.7
(3 pages)
9 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 7,295.7
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 7,295.2
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 7,295.2
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 7,295.2
(3 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (9 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (9 pages)
25 February 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 7,294.7
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 7,294.7
(3 pages)
21 February 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 7,293.7
(3 pages)
21 February 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 7,293.7
(3 pages)
15 February 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 7,293.2
(3 pages)
15 February 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 7,293.2
(3 pages)
14 February 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 7,292.7
(3 pages)
14 February 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 7,292.7
(3 pages)
9 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 7,291.7
(3 pages)
9 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 7,291.7
(3 pages)
9 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 7,291.7
(3 pages)
4 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 7,291.2
(3 pages)
4 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 7,289.7
(3 pages)
4 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 7,289.7
(3 pages)
4 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 7,291.2
(3 pages)
4 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 7,290.7
(3 pages)
4 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 7,290.7
(3 pages)
4 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 7,289.7
(3 pages)
4 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 7,291.2
(3 pages)
4 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 7,290.7
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 7,289.2
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 7,286.7
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 7,286.7
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 7,289.2
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 7,286.7
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 7,289.2
(3 pages)
2 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 7,286.2
(3 pages)
2 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 7,286.2
(3 pages)
2 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 7,286.2
(3 pages)
1 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 7,282.2
(3 pages)
1 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 7,283.2
(3 pages)
1 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 7,283.2
(3 pages)
1 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 7,283.2
(3 pages)
1 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 7,285.2
(3 pages)
1 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 7,285.2
(3 pages)
1 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 7,281.7
(3 pages)
1 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 7,281.7
(3 pages)
1 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 7,285.2
(3 pages)
1 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 7,282.2
(3 pages)
31 January 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 7,278.7
(3 pages)
31 January 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 7,279.2
(3 pages)
31 January 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 7,278.7
(3 pages)
31 January 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 7,279.2
(3 pages)
28 January 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 7,274.2
(3 pages)
28 January 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 7,272.7
(3 pages)
28 January 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 7,270.2
(3 pages)
28 January 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 7,274.7
(3 pages)
28 January 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 7,272.2
(3 pages)
28 January 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 7,274.7
(3 pages)
28 January 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 7,274.2
(3 pages)
28 January 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 7,272.7
(3 pages)
28 January 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 7,270.7
(3 pages)
28 January 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 7,270.7
(3 pages)
28 January 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 7,270.2
(3 pages)
28 January 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 7,272.2
(3 pages)
27 January 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 7,269.2
(3 pages)
27 January 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 7,269.7
(3 pages)
27 January 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 7,269.7
(3 pages)
27 January 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 7,269.2
(3 pages)
26 January 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 7,268.7
(3 pages)
26 January 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 7,268.7
(3 pages)
25 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (35 pages)
25 January 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 7,268.2
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 7,268.2
(3 pages)
25 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (35 pages)
25 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (35 pages)
17 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 7,267.2
(3 pages)
17 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 7,267.2
(3 pages)
11 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 7,266.7
(3 pages)
11 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 7,266.7
(3 pages)
10 December 2010Statement of capital following an allotment of shares on 10 December 2010
  • GBP 7,257.75
(3 pages)
10 December 2010Statement of capital following an allotment of shares on 10 December 2010
  • GBP 7,257.75
(3 pages)
3 December 2010Statement of capital following an allotment of shares on 3 December 2010
  • GBP 7,256.8
(3 pages)
3 December 2010Statement of capital following an allotment of shares on 3 December 2010
  • GBP 7,256.8
(3 pages)
3 December 2010Statement of capital following an allotment of shares on 3 December 2010
  • GBP 7,256.8
(3 pages)
27 October 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 7,256.3
(3 pages)
27 October 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 7,256.3
(3 pages)
7 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 7,255.3
(3 pages)
7 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 7,255.3
(3 pages)
7 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 7,255.3
(3 pages)
26 August 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 7,252.3
(3 pages)
26 August 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 7,251.8
(3 pages)
26 August 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 7,252.8
(3 pages)
26 August 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 7,251.8
(3 pages)
26 August 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 7,252.3
(3 pages)
26 August 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 7,252.8
(3 pages)
14 July 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 7,245.8
(2 pages)
14 July 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 7,245.8
(2 pages)
5 July 2010Statement of capital following an allotment of shares on 4 July 2010
  • GBP 7,244.3
(2 pages)
5 July 2010Statement of capital following an allotment of shares on 4 July 2010
  • GBP 7,244.3
(2 pages)
5 July 2010Statement of capital following an allotment of shares on 4 July 2010
  • GBP 7,244.3
(2 pages)
3 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 7,241.8
(2 pages)
3 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 7,241.8
(2 pages)
3 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 7,241.8
(2 pages)
25 May 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 7,241.3
(2 pages)
25 May 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 7,241.3
(2 pages)
19 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 7,240.8
(2 pages)
19 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 7,240.8
(2 pages)
8 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 7,233.8
(2 pages)
8 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 7,233.8
(2 pages)
8 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 7,233.8
(2 pages)
27 February 2010Statement of capital following an allotment of shares on 27 February 2010
  • GBP 7,232.3
(2 pages)
27 February 2010Statement of capital following an allotment of shares on 27 February 2010
  • GBP 7,232.3
(2 pages)
24 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
24 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
11 February 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 7,231.3
(2 pages)
11 February 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 7,231.3
(2 pages)
8 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 7,230.8
(2 pages)
8 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 7,230.8
(2 pages)
8 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 7,230.8
(2 pages)
21 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (32 pages)
21 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (32 pages)
21 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (32 pages)
30 July 2009Ad 01/07/09-27/07/09\gbp si [email protected]=10\gbp ic 7208.35/7218.35\ (4 pages)
30 July 2009Ad 01/07/09-27/07/09\gbp si [email protected]=10\gbp ic 7208.35/7218.35\ (4 pages)
10 July 2009Ad 10/12/08-30/06/09\gbp si [email protected]=2.5\gbp ic 7205.85/7208.35\ (2 pages)
10 July 2009Ad 10/12/08-30/06/09\gbp si [email protected]=2.5\gbp ic 7205.85/7208.35\ (2 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 December 2008Return made up to 01/11/08; full list of members (25 pages)
11 December 2008Capitals not rolled up (10 pages)
11 December 2008Return made up to 01/11/08; full list of members (25 pages)
11 December 2008Capitals not rolled up (10 pages)
7 November 2008Appointment terminated director keith houliston (1 page)
7 November 2008Appointment terminated director keith houliston (1 page)
30 May 2008Ad 18/12/07-26/05/08\gbp si [email protected]=151.85\gbp ic 6919/7070.85\ (14 pages)
30 May 2008Ad 18/12/07-26/05/08\gbp si [email protected]=151.85\gbp ic 6919/7070.85\ (14 pages)
27 February 2008Accounts for a small company made up to 31 May 2007 (7 pages)
27 February 2008Accounts for a small company made up to 31 May 2007 (7 pages)
14 December 2007Ad 01/06/07-05/12/07 £ si [email protected] (4 pages)
14 December 2007Ad 01/06/07-05/12/07 £ si [email protected] (4 pages)
20 November 2007Return made up to 01/11/07; full list of members (35 pages)
20 November 2007Return made up to 01/11/07; full list of members (35 pages)
11 July 2007Ad 26/01/07-31/05/07 £ si [email protected]=157 £ ic 6505/6662 (4 pages)
11 July 2007Ad 26/01/07-31/05/07 £ si [email protected]=157 £ ic 6505/6662 (4 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
13 February 2007Accounts for a small company made up to 31 May 2006 (7 pages)
13 February 2007Accounts for a small company made up to 31 May 2006 (7 pages)
25 January 2007Ad 01/07/06-20/01/07 £ si [email protected] (4 pages)
25 January 2007Ad 01/07/06-20/01/07 £ si [email protected] (4 pages)
13 November 2006Return made up to 01/11/06; full list of members (32 pages)
13 November 2006Return made up to 01/11/06; full list of members (32 pages)
10 July 2006Ad 02/03/06-31/05/06 £ si [email protected]=455 £ ic 5626/6081 (3 pages)
10 July 2006Ad 02/03/06-31/05/06 £ si [email protected]=455 £ ic 5626/6081 (3 pages)
28 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
28 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
9 November 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(31 pages)
9 November 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(31 pages)
11 October 2005Ad 01/06/05-30/09/05 £ si [email protected]=19 £ ic 5596/5615 (4 pages)
11 October 2005Ad 01/06/05-30/09/05 £ si [email protected]=19 £ ic 5596/5615 (4 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Secretary resigned (1 page)
3 May 2005Ad 01/01/05-26/04/05 £ si [email protected]=22 £ ic 5574/5596 (2 pages)
3 May 2005Ad 01/01/05-26/04/05 £ si [email protected]=22 £ ic 5574/5596 (2 pages)
18 January 2005Ad 01/10/04-31/12/04 £ si [email protected] (4 pages)
18 January 2005Ad 01/10/04-31/12/04 £ si [email protected] (4 pages)
6 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 November 2004Return made up to 01/11/04; full list of members (21 pages)
16 November 2004Return made up to 01/11/04; full list of members (21 pages)
28 September 2004Ad 01/06/04-22/09/04 £ si [email protected]=66 £ ic 5500/5566 (4 pages)
28 September 2004Ad 01/06/04-22/09/04 £ si [email protected]=66 £ ic 5500/5566 (4 pages)
6 July 2004Ad 23/01/04-31/05/04 £ si [email protected]=61 £ ic 5439/5500 (4 pages)
6 July 2004Ad 23/01/04-31/05/04 £ si [email protected]=61 £ ic 5439/5500 (4 pages)
20 January 2004Ad 14/11/03-31/12/03 £ si [email protected]=72 £ ic 5367/5439 (8 pages)
20 January 2004Ad 14/11/03-31/12/03 £ si [email protected]=72 £ ic 5367/5439 (8 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
22 December 2003Accounts for a small company made up to 31 May 2003 (8 pages)
22 December 2003Accounts for a small company made up to 31 May 2003 (8 pages)
4 December 2003Return made up to 01/11/03; full list of members (21 pages)
4 December 2003Return made up to 01/11/03; full list of members (21 pages)
19 November 2003Ad 19/06/03-10/11/03 £ si [email protected]=7 £ ic 5360/5367 (6 pages)
19 November 2003Ad 19/06/03-10/11/03 £ si [email protected]=7 £ ic 5360/5367 (6 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
18 June 2003Ad 01/05/03-02/06/03 £ si [email protected]=51 £ ic 5309/5360 (3 pages)
18 June 2003Ad 01/05/03-02/06/03 £ si [email protected]=51 £ ic 5309/5360 (3 pages)
23 April 2003Ad 22/01/03-03/04/03 £ si [email protected]=2 £ ic 5307/5309 (6 pages)
23 April 2003Ad 22/01/03-03/04/03 £ si [email protected]=2 £ ic 5307/5309 (6 pages)
24 January 2003Ad 17/12/02-20/01/03 £ si [email protected]=7 £ ic 5300/5307 (6 pages)
24 January 2003Ad 17/12/02-20/01/03 £ si [email protected]=7 £ ic 5300/5307 (6 pages)
30 December 2002Ad 06/11/02-17/12/02 £ si [email protected]=4 £ ic 5296/5300 (6 pages)
30 December 2002Ad 06/11/02-17/12/02 £ si [email protected]=4 £ ic 5296/5300 (6 pages)
5 December 2002Return made up to 01/11/02; full list of members (21 pages)
5 December 2002Return made up to 01/11/02; full list of members (21 pages)
18 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
18 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
14 November 2002Ad 22/08/02-05/11/02 £ si [email protected]=9 £ ic 5287/5296 (8 pages)
14 November 2002Ad 22/08/02-05/11/02 £ si [email protected]=9 £ ic 5287/5296 (8 pages)
20 August 2002Ad 05/06/02-31/07/02 £ si [email protected]=8 £ ic 5279/5287 (6 pages)
20 August 2002Ad 05/06/02-31/07/02 £ si [email protected]=8 £ ic 5279/5287 (6 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
20 June 2002Ad 31/05/02--------- £ si [email protected]=7 £ ic 5272/5279 (7 pages)
20 June 2002Ad 31/05/02--------- £ si [email protected]=7 £ ic 5272/5279 (7 pages)
25 May 2002Ad 08/01/02-14/05/02 £ si [email protected]=61 £ ic 5211/5272 (11 pages)
25 May 2002Ad 08/01/02-14/05/02 £ si [email protected]=61 £ ic 5211/5272 (11 pages)
21 January 2002Ad 16/11/01-31/12/01 £ si [email protected]=16 £ ic 5195/5211 (12 pages)
21 January 2002Ad 16/11/01-31/12/01 £ si [email protected]=16 £ ic 5195/5211 (12 pages)
22 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
22 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
21 November 2001Ad 01/09/01-15/11/01 £ si [email protected] (4 pages)
21 November 2001Ad 01/09/01-15/11/01 £ si [email protected] (4 pages)
15 November 2001Return made up to 01/11/01; change of members (19 pages)
15 November 2001Return made up to 01/11/01; change of members (19 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
28 September 2001Ad 01/06/01-31/08/01 £ si [email protected]=358 £ ic 4830/5188 (16 pages)
28 September 2001Ad 01/06/01-31/08/01 £ si [email protected]=358 £ ic 4830/5188 (16 pages)
18 June 2001Ad 09/05/01--------- £ si [email protected]=1 £ ic 4829/4830 (2 pages)
18 June 2001Ad 09/05/01--------- £ si [email protected]=1 £ ic 4829/4830 (2 pages)
22 February 2001Ad 31/10/00-01/02/01 £ si [email protected] (2 pages)
22 February 2001Ad 31/10/00-01/02/01 £ si [email protected] (2 pages)
19 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 February 2001Nc inc already adjusted 22/11/00 (1 page)
19 February 2001Nc inc already adjusted 22/11/00 (1 page)
5 December 2000Dec mort/charge * (4 pages)
5 December 2000Dec mort/charge * (4 pages)
1 December 2000Return made up to 01/11/00; change of members (10 pages)
1 December 2000Return made up to 01/11/00; change of members (10 pages)
16 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
16 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
24 August 2000Ad 01/08/00--------- £ si [email protected]=11 £ ic 4903/4914 (2 pages)
24 August 2000Ad 01/08/00--------- £ si [email protected]=11 £ ic 4903/4914 (2 pages)
19 June 2000Ad 25/05/00--------- £ si [email protected]=33 £ ic 4870/4903 (2 pages)
19 June 2000Particulars of contract relating to shares (4 pages)
19 June 2000Ad 25/05/00--------- £ si [email protected]=33 £ ic 4870/4903 (2 pages)
19 June 2000Particulars of contract relating to shares (4 pages)
15 June 2000Ad 17/04/00-31/05/00 £ si [email protected]=1 £ ic 4869/4870 (2 pages)
15 June 2000Ad 17/04/00-31/05/00 £ si [email protected]=1 £ ic 4869/4870 (2 pages)
23 February 2000Full accounts made up to 31 May 1999 (14 pages)
23 February 2000Full accounts made up to 31 May 1999 (14 pages)
27 January 2000Ad 01/11/99-21/01/00 £ si [email protected] (2 pages)
27 January 2000Ad 01/11/99-21/01/00 £ si [email protected] (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
30 November 1999Return made up to 01/11/99; full list of members (12 pages)
30 November 1999Return made up to 01/11/99; full list of members (12 pages)
8 December 1998Full accounts made up to 31 May 1998 (16 pages)
8 December 1998Full accounts made up to 31 May 1998 (16 pages)
10 November 1998Return made up to 01/11/98; full list of members (17 pages)
10 November 1998Return made up to 01/11/98; full list of members (17 pages)
18 February 1998Full accounts made up to 31 May 1997 (16 pages)
18 February 1998Full accounts made up to 31 May 1997 (16 pages)
4 December 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
4 December 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
20 March 1997Ad 11/02/97-11/03/97 £ si [email protected]=336 £ ic 4440/4776 (2 pages)
20 March 1997Ad 11/02/97-11/03/97 £ si [email protected]=336 £ ic 4440/4776 (2 pages)
6 February 1997Cancellation of 882R (1 page)
6 February 1997Ad 01/10/96-31/10/96 £ si [email protected] (3 pages)
6 February 1997Return made up to 01/11/96; full list of members (13 pages)
6 February 1997Return made up to 01/11/96; full list of members (13 pages)
6 February 1997Cancellation of 882R (1 page)
6 February 1997Ad 01/10/96-31/10/96 £ si [email protected] (3 pages)
16 January 1997Ad 28/11/96-28/12/96 £ si [email protected]=43 £ ic 4418/4461 (3 pages)
16 January 1997Ad 28/11/96-28/12/96 £ si [email protected]=43 £ ic 4418/4461 (3 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
27 November 1996Ad 05/11/96--------- £ si [email protected]=5 £ ic 4413/4418 (2 pages)
27 November 1996Ad 05/11/96--------- £ si [email protected]=5 £ ic 4413/4418 (2 pages)
13 November 1996Ad 01/10/96-31/10/96 £ si [email protected]=51 £ ic 4362/4413 (3 pages)
13 November 1996Full accounts made up to 31 May 1996 (15 pages)
13 November 1996Ad 01/10/96-31/10/96 £ si [email protected]=51 £ ic 4362/4413 (3 pages)
13 November 1996Full accounts made up to 31 May 1996 (15 pages)
10 October 1996Ad 09/09/96--------- £ si [email protected]=132 £ ic 4230/4362 (5 pages)
10 October 1996Ad 09/09/96--------- £ si [email protected]=132 £ ic 4230/4362 (5 pages)
4 September 1996Ad 01/08/96--------- £ si [email protected]=108 £ ic 4122/4230 (2 pages)
4 September 1996Ad 01/08/96--------- £ si [email protected]=108 £ ic 4122/4230 (2 pages)
10 June 1996Memorandum and Articles of Association (3 pages)
10 June 1996Memorandum and Articles of Association (3 pages)
10 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 May 1996Memorandum and Articles of Association (6 pages)
20 May 1996Memorandum and Articles of Association (6 pages)
3 May 1996New secretary appointed (2 pages)
3 May 1996New secretary appointed (2 pages)
3 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 May 1996Secretary resigned (1 page)
3 May 1996S-div 17/04/96 (1 page)
3 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 May 1996S-div 17/04/96 (1 page)
3 May 1996Secretary resigned (1 page)
20 March 1996Full accounts made up to 31 May 1995 (15 pages)
20 March 1996Full accounts made up to 31 May 1995 (15 pages)
15 November 1995Return made up to 01/11/95; full list of members (16 pages)
15 November 1995Return made up to 01/11/95; full list of members (16 pages)
24 April 1995Dec mort/charge * (2 pages)
24 April 1995Dec mort/charge * (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
6 March 1922Incorporation (33 pages)
6 March 1922Incorporation (33 pages)