Glasgow
G12 9XP
Scotland
Secretary Name | Miss Christine Anne MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1993(71 years, 3 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | School Teacher |
Country of Residence | Scotland |
Correspondence Address | 32 Hughenden Road Glasgow G12 9XP Scotland |
Director Name | Mr Gary Kitchener |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2009(87 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 32 Hughenden Road Glasgow G12 9XP Scotland |
Director Name | Mr Richard Sean Bond |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2010(88 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 32 Hughenden Road Glasgow G12 9XP Scotland |
Director Name | Mrs Shona Anne Ross |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(98 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Tennis Coach And Tutor |
Country of Residence | Scotland |
Correspondence Address | 32 Hughenden Road Glasgow G12 9XP Scotland |
Director Name | Mr Alan Matthew Wilson |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 November 2021(99 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Hughenden Road Glasgow G12 9XP Scotland |
Director Name | Mr Keith Fowler |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(99 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 32 Hughenden Road Glasgow G12 9XP Scotland |
Director Name | Mr David James Byrne |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2023(101 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Small Business Owner |
Country of Residence | Scotland |
Correspondence Address | 32 Hughenden Road Glasgow G12 9XP Scotland |
Director Name | Mr Gordon Hunter Buchan |
---|---|
Date of Birth | January 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2023(101 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Revenue Scotland Adviser |
Country of Residence | Scotland |
Correspondence Address | 32 Hughenden Road Glasgow G12 9XP Scotland |
Director Name | Mr Felix Paul Hodson |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(101 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 32 Hughenden Road Glasgow G12 9XP Scotland |
Director Name | George Campbell Blackie |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 June 1991) |
Role | Dental Surgeon |
Correspondence Address | 42 Whittingehame Drive Glasgow G12 0YQ Scotland |
Director Name | James Givan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1990(68 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 1993) |
Role | Medical Scientist |
Correspondence Address | Saorsa Holding No.9 Barraston Torrance G64 4DW Scotland |
Director Name | James Malcolm Douglas |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1990(68 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 1993) |
Role | Consultant |
Correspondence Address | 60 Barlae Avenue Waterfoot Eaglesham G76 0DB Scotland |
Director Name | James Robert Andrews |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1990(68 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 1994) |
Role | Development Officer |
Correspondence Address | 1 Sackville Avenue Glasgow Lanarkshire G13 1NG Scotland |
Director Name | Mr Jeffery James Cannon Kelly |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1990(68 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 June 1991) |
Role | Senior Scientist |
Correspondence Address | 38 Ormiston Avenue Scotstoun Glasgow G14 9HU Scotland |
Secretary Name | Robert James Barclay Nairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1990(68 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | 293 Southbrae Drive Glasgow Lanarkshire G13 1TR Scotland |
Director Name | Hugh Grahame Tyrrell Locke |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(69 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 November 1997) |
Role | Airline Pilot |
Correspondence Address | 60 Mitre Road Glasgow Lanarkshire G14 9LH Scotland |
Director Name | Samuel Trevor Clarke |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(71 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1995) |
Role | Engineer |
Correspondence Address | 15 Whittingehame Drive Glasgow G12 0XT Scotland |
Director Name | Duncan Neil Brady |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(72 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 November 1997) |
Role | Postal Officer |
Correspondence Address | 7 Crathie Drive 1/2 Glasgow G11 7XD Scotland |
Director Name | Mr David Jordan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 August 1994(72 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Somerford Road Bearsden Glasgow G61 1AS Scotland |
Director Name | Mr Graeme Andrew Davidson |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(72 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 November 2000) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 59 Munro Road Glasgow G13 1SL Scotland |
Director Name | Hamish Fergus Deas |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(73 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 September 1998) |
Role | Bank Clerk |
Correspondence Address | 34 Bradfield Avenue Glasgow G12 0QH Scotland |
Director Name | Mr John Geoffrey Duke |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(77 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 December 2010) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 50 Southampton Drive Glasgow Lanarkshire G12 0LN Scotland |
Director Name | Mr Roderick Crawford Hunter |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(78 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 August 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Manor Road Glasgow G14 9LG Scotland |
Director Name | Vincent Joseph Forrester |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(78 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 August 2001) |
Role | Solicitor |
Correspondence Address | 23 Lubnaig Road Newlands Glasgow Lanarkshire G43 2RY Scotland |
Director Name | Mr Gary James Graham Allan |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(78 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 March 2012) |
Role | Advocate |
Country of Residence | United Kingdom |
Correspondence Address | The West Wing Houston House Houston Renfrewshire PA6 7AR Scotland |
Director Name | Mr Charles Christian McLean Bell |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(80 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 09 August 2012) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 41a Athole Gardens Glasgow Starthclyde G12 9BQ Scotland |
Director Name | Mr Anthony Frederick Green |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(83 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 March 2012) |
Role | Local Authority Employee |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 45 Grandtully Drive Glasgow G12 0DS Scotland |
Director Name | Ian Thomas Ferguson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(84 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 November 2007) |
Role | Business Development Manager |
Correspondence Address | 1 Dumbrock Road Strathblane Lanarkshire G63 9EG Scotland |
Director Name | Sarah Grace Letson |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(85 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 2008) |
Role | Paralegal |
Correspondence Address | 28 Earlbank Avenue Glasgow Lanarkshire G14 9HL Scotland |
Director Name | Mr Robin Peter Gillies |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(86 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Cleveden Road Glasgow Lanarkshire G12 0PQ Scotland |
Director Name | Mr Keith Fowler |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(88 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 April 2018) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 157 Cleveden Road Glasgow G12 0JY Scotland |
Director Name | Mr Hunter Denbeigh Kirkpatrick |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(90 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 15 September 2021) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 32 Hughenden Road Glasgow G12 9XP Scotland |
Director Name | Ms Jillian Matheson Blair |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2020(98 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 May 2022) |
Role | University Manager |
Country of Residence | Scotland |
Correspondence Address | 32 Hughenden Road Glasgow G12 9XP Scotland |
Website | hillheadsportsclub.co.uk |
---|
Registered Address | 32 Hughenden Road Glasgow G12 9XP Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Hillhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £353,755 |
Gross Profit | £345,569 |
Net Worth | £1,448,357 |
Cash | £9,206 |
Current Liabilities | £69,533 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (5 months ago) |
---|---|
Next Return Due | 20 July 2024 (7 months, 2 weeks from now) |
19 April 2012 | Delivered on: 25 April 2012 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Land and buildings known as and forming 32 hughenden road glasgow. Outstanding |
---|---|
13 June 1997 | Delivered on: 1 July 1997 Satisfied on: 6 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Playing fields and clubhouse at 32 hughenden road,glasgow. Fully Satisfied |
13 June 1997 | Delivered on: 1 July 1997 Satisfied on: 6 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Groundsmans cottage at 32 hughenden road,glasgow. Fully Satisfied |
13 June 1997 | Delivered on: 30 June 1997 Satisfied on: 15 February 2011 Persons entitled: Lta Nominees Limited as Trustees for the Lawn Tennis Association Classification: Standard security Secured details: The advances made in terms of a minute of agreement. Particulars: Ground at hughenden drive,glasgow. Fully Satisfied |
21 March 1984 | Delivered on: 28 March 1984 Satisfied on: 23 April 1997 Persons entitled: Whitbread & Company PLC Classification: Standard security Secured details: £20,000 and all further sums due or to become due. Particulars: Ground at hughenden drive. Fully Satisfied |
1 February 1984 | Delivered on: 20 February 1984 Satisfied on: 23 April 1997 Persons entitled: James Norrie Shaw and Others as Trustees Classification: Standard security Secured details: £15,000. Particulars: Ground at lanark. Fully Satisfied |
14 August 1987 | Delivered on: 3 September 1987 Satisfied on: 23 April 1997 Persons entitled: Tennent Caledonian Breweries LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground lying within lanark constituting feu no 324 of the lands and estate of kelvinside. Fully Satisfied |
13 August 1987 | Delivered on: 3 September 1987 Satisfied on: 9 October 1995 Persons entitled: Tennent Caladonian Breweries LTD 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 |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
---|---|
28 July 2020 | Termination of appointment of Gordon Mckay Taylor as a director on 22 July 2020 (1 page) |
28 July 2020 | Appointment of Mrs Shona Anne Ross as a director on 22 July 2020 (2 pages) |
28 July 2020 | Appointment of Ms Jillian Matheson Blair as a director on 22 July 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
18 June 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
26 February 2019 | Director's details changed for Mr Richard Sean Bond on 18 February 2019 (2 pages) |
26 February 2019 | Director's details changed for Miss Christine Anne Macdonald on 18 February 2019 (2 pages) |
26 February 2019 | Director's details changed for Mr Gordon Mckay Taylor on 18 February 2019 (2 pages) |
26 February 2019 | Secretary's details changed for Miss Christine Anne Macdonald on 18 February 2019 (1 page) |
26 February 2019 | Director's details changed for Mr Hunter Denbeigh Kirkpatrick on 18 February 2019 (2 pages) |
26 February 2019 | Director's details changed for Mr Gary Kitchener on 18 February 2019 (2 pages) |
22 August 2018 | Termination of appointment of Andrew Ramsay Ferrier Scott as a director on 20 August 2018 (1 page) |
19 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
18 July 2018 | Appointment of Mr Ramzan Mohammed as a director on 23 April 2018 (2 pages) |
4 July 2018 | Termination of appointment of Keith Fowler as a director on 23 April 2018 (1 page) |
22 June 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
13 December 2017 | Memorandum and Articles of Association (19 pages) |
13 December 2017 | Memorandum and Articles of Association (19 pages) |
13 December 2017 | Resolutions
|
10 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
22 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
22 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
13 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
25 May 2016 | Termination of appointment of Bruce Bernard Mitchell as a director on 18 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Bruce Bernard Mitchell as a director on 18 May 2016 (1 page) |
19 July 2015 | Annual return made up to 6 July 2015 no member list (10 pages) |
19 July 2015 | Director's details changed for Mr Keith Fowler on 22 April 2015 (2 pages) |
19 July 2015 | Annual return made up to 6 July 2015 no member list (10 pages) |
19 July 2015 | Director's details changed for Mr Richard Sean Bond on 22 April 2015 (2 pages) |
19 July 2015 | Director's details changed for Mr Richard Sean Bond on 22 April 2015 (2 pages) |
19 July 2015 | Director's details changed for Mr Keith Fowler on 22 April 2015 (2 pages) |
19 July 2015 | Annual return made up to 6 July 2015 no member list (10 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 August 2014 | Annual return made up to 6 July 2014 no member list (9 pages) |
3 August 2014 | Annual return made up to 6 July 2014 no member list (9 pages) |
3 August 2014 | Annual return made up to 6 July 2014 no member list (9 pages) |
24 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
24 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 July 2013 | Annual return made up to 6 July 2013 no member list (9 pages) |
8 July 2013 | Annual return made up to 6 July 2013 no member list (9 pages) |
8 July 2013 | Annual return made up to 6 July 2013 no member list (9 pages) |
10 April 2013 | Appointment of Mr Andrew Ramsay Ferrier Scott as a director (2 pages) |
10 April 2013 | Appointment of Mr Hunter Denbeigh Kirkpatrick as a director (2 pages) |
10 April 2013 | Termination of appointment of Charles Bell as a director (1 page) |
10 April 2013 | Appointment of Mr Andrew Ramsay Ferrier Scott as a director (2 pages) |
10 April 2013 | Appointment of Mr Hunter Denbeigh Kirkpatrick as a director (2 pages) |
10 April 2013 | Termination of appointment of Charles Bell as a director (1 page) |
20 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 August 2012 | Annual return made up to 6 July 2012 no member list (8 pages) |
4 August 2012 | Termination of appointment of Anthony Green as a director (1 page) |
4 August 2012 | Termination of appointment of Gary Allan as a director (1 page) |
4 August 2012 | Annual return made up to 6 July 2012 no member list (8 pages) |
4 August 2012 | Annual return made up to 6 July 2012 no member list (8 pages) |
4 August 2012 | Termination of appointment of Gary Allan as a director (1 page) |
4 August 2012 | Termination of appointment of Anthony Green as a director (1 page) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 July 2011 | Annual return made up to 6 July 2011 no member list (10 pages) |
6 July 2011 | Annual return made up to 6 July 2011 no member list (10 pages) |
6 July 2011 | Annual return made up to 6 July 2011 no member list (10 pages) |
2 July 2011 | Termination of appointment of Stuart Monro as a director (1 page) |
2 July 2011 | Termination of appointment of Stuart Monro as a director (1 page) |
17 March 2011 | Appointment of Mr Keith Fowler as a director (2 pages) |
17 March 2011 | Appointment of Mr Keith Fowler as a director (2 pages) |
16 March 2011 | Appointment of Mr Richard Sean Bond as a director (2 pages) |
16 March 2011 | Appointment of Mr Richard Sean Bond as a director (2 pages) |
14 March 2011 | Termination of appointment of John Duke as a director (1 page) |
14 March 2011 | Termination of appointment of Ronald Meikle as a director (1 page) |
14 March 2011 | Termination of appointment of John Duke as a director (1 page) |
14 March 2011 | Termination of appointment of Ronald Meikle as a director (1 page) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (5 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (5 pages) |
6 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (5 pages) |
6 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (5 pages) |
6 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (5 pages) |
6 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (5 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
6 August 2010 | Director's details changed for Bruce Bernard Mitchell on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stuart Douglas Monro on 6 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 6 July 2010 no member list (12 pages) |
6 August 2010 | Director's details changed for Gordon Mckay Taylor on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Gary Kitchener on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Charles Christian Mclean Bel on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Ronald Watson George Meikle on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Anthony Frekerick Green on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Ronald Watson George Meikle on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Charles Christian Mclean Bel on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for John Geoffrey Duke on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Gary James Graham Allan on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Bruce Bernard Mitchell on 6 July 2010 (2 pages) |
6 August 2010 | Termination of appointment of Les Melville as a director (1 page) |
6 August 2010 | Director's details changed for Mr Stuart Douglas Monro on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Ronald Watson George Meikle on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Gary Kitchener on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stuart Douglas Monro on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Christine Anne Macdonald on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Gary James Graham Allan on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Gordon Mckay Taylor on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for John Geoffrey Duke on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for John Geoffrey Duke on 6 July 2010 (2 pages) |
6 August 2010 | Termination of appointment of Les Melville as a director (1 page) |
6 August 2010 | Director's details changed for Bruce Bernard Mitchell on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Charles Christian Mclean Bel on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Christine Anne Macdonald on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Gary Kitchener on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Anthony Frekerick Green on 6 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 6 July 2010 no member list (12 pages) |
6 August 2010 | Director's details changed for Gordon Mckay Taylor on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Christine Anne Macdonald on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Anthony Frekerick Green on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Gary James Graham Allan on 6 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 6 July 2010 no member list (12 pages) |
11 June 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 5 (7 pages) |
11 June 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 5 (7 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
24 September 2009 | Appointment terminated director malcolm mclean (1 page) |
24 September 2009 | Annual return made up to 06/07/09 (9 pages) |
24 September 2009 | Director appointed stuart douglas monro (2 pages) |
24 September 2009 | Appointment terminated director george blackie (1 page) |
24 September 2009 | Appointment terminated director malcolm mclean (1 page) |
24 September 2009 | Director appointed gary kitchener (2 pages) |
24 September 2009 | Director appointed gary kitchener (2 pages) |
24 September 2009 | Director appointed stuart douglas monro (2 pages) |
24 September 2009 | Appointment terminated director george blackie (1 page) |
24 September 2009 | Annual return made up to 06/07/09 (9 pages) |
24 September 2009 | Appointment terminated director simon shillington (1 page) |
24 September 2009 | Appointment terminated director robin gillies (1 page) |
24 September 2009 | Appointment terminated director robin gillies (1 page) |
24 September 2009 | Appointment terminated director simon shillington (1 page) |
26 November 2008 | Director appointed gordon mckay taylor (2 pages) |
26 November 2008 | Director appointed gordon mckay taylor (2 pages) |
7 October 2008 | Annual return made up to 06/07/08
|
7 October 2008 | Annual return made up to 06/07/08
|
3 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 June 2008 | Director appointed robin peter gillies (2 pages) |
17 June 2008 | Director appointed simon john graham shillington (2 pages) |
17 June 2008 | Director appointed simon john graham shillington (2 pages) |
17 June 2008 | Director appointed robin peter gillies (2 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
23 July 2007 | Annual return made up to 06/07/07 (10 pages) |
23 July 2007 | Annual return made up to 06/07/07 (10 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
9 August 2006 | Annual return made up to 06/07/06 (8 pages) |
9 August 2006 | Annual return made up to 06/07/06 (8 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
7 July 2005 | Annual return made up to 06/07/05
|
7 July 2005 | Annual return made up to 06/07/05
|
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
23 March 2005 | Full accounts made up to 31 December 2004 (18 pages) |
23 March 2005 | Full accounts made up to 31 December 2004 (18 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
12 July 2004 | Annual return made up to 06/07/04 (10 pages) |
12 July 2004 | New director appointed (1 page) |
12 July 2004 | New director appointed (1 page) |
12 July 2004 | Annual return made up to 06/07/04 (10 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 June 2004 | Director resigned (1 page) |
12 June 2004 | New director appointed (2 pages) |
12 June 2004 | New director appointed (2 pages) |
12 June 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
11 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 July 2003 | Annual return made up to 06/07/03
|
11 July 2003 | Annual return made up to 06/07/03
|
29 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
15 July 2002 | Annual return made up to 06/07/02 (9 pages) |
15 July 2002 | Annual return made up to 06/07/02 (9 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
18 December 2001 | Director's particulars changed (1 page) |
18 December 2001 | Director's particulars changed (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 July 2001 | Annual return made up to 06/07/01
|
12 July 2001 | Annual return made up to 06/07/01
|
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
8 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
13 July 2000 | Annual return made up to 06/07/00
|
13 July 2000 | Annual return made up to 06/07/00
|
11 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | New director appointed (4 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | New director appointed (4 pages) |
6 October 1999 | New director appointed (2 pages) |
12 July 1999 | Annual return made up to 06/07/99
|
12 July 1999 | Annual return made up to 06/07/99
|
10 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 July 1998 | Annual return made up to 06/07/98 (8 pages) |
13 July 1998 | Annual return made up to 06/07/98 (8 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
6 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 July 1997 | Annual return made up to 11/07/97
|
14 July 1997 | Annual return made up to 11/07/97
|
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
1 July 1997 | Partic of mort/charge * (7 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (7 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
30 June 1997 | Partic of mort/charge * (7 pages) |
30 June 1997 | Partic of mort/charge * (7 pages) |
23 April 1997 | Dec mort/charge * (9 pages) |
23 April 1997 | Dec mort/charge * (9 pages) |
23 April 1997 | Dec mort/charge * (3 pages) |
23 April 1997 | Dec mort/charge * (3 pages) |
23 April 1997 | Dec mort/charge * (3 pages) |
23 April 1997 | Dec mort/charge * (3 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 July 1996 | Annual return made up to 11/07/96 (8 pages) |
9 July 1996 | Annual return made up to 11/07/96 (8 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | New director appointed (2 pages) |
9 October 1995 | Dec mort/charge * (5 pages) |
9 October 1995 | Dec mort/charge * (5 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
29 April 1985 | Accounts made up to 31 December 1982 (5 pages) |
29 April 1985 | Accounts made up to 31 December 1982 (5 pages) |
13 March 1922 | Certificate of incorporation (1 page) |
13 March 1922 | Certificate of incorporation (1 page) |