Company NameHillhead High School War Memorial Trust Limited
Company StatusActive
Company NumberSC012130
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 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
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMiss Christine Anne MacDonald
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1990(68 years, 3 months after company formation)
Appointment Duration33 years, 10 months
RoleRetired Schoolteacher
Country of ResidenceScotland
Correspondence Address32 Hughenden Road
Glasgow
G12 9XP
Scotland
Secretary NameMiss Christine Anne MacDonald
NationalityBritish
StatusCurrent
Appointed16 June 1993(71 years, 3 months after company formation)
Appointment Duration30 years, 10 months
RoleSchool Teacher
Country of ResidenceScotland
Correspondence Address32 Hughenden Road
Glasgow
G12 9XP
Scotland
Director NameMr Gary Kitchener
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2009(87 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address32 Hughenden Road
Glasgow
G12 9XP
Scotland
Director NameMr Richard Sean Bond
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2010(88 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address32 Hughenden Road
Glasgow
G12 9XP
Scotland
Director NameMrs Shona Anne Ross
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(98 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleTennis Coach And Tutor
Country of ResidenceScotland
Correspondence Address32 Hughenden Road
Glasgow
G12 9XP
Scotland
Director NameMr Alan Matthew Wilson
Date of BirthMay 1961 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed16 November 2021(99 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Hughenden Road
Glasgow
G12 9XP
Scotland
Director NameMr Keith Fowler
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(99 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address32 Hughenden Road
Glasgow
G12 9XP
Scotland
Director NameMr David James Byrne
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(101 years, 2 months after company formation)
Appointment Duration11 months, 1 week
RoleSmall Business Owner
Country of ResidenceScotland
Correspondence Address32 Hughenden Road
Glasgow
G12 9XP
Scotland
Director NameMr Gordon Hunter Buchan
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(101 years, 2 months after company formation)
Appointment Duration11 months, 1 week
RoleRevenue Scotland Adviser
Country of ResidenceScotland
Correspondence Address32 Hughenden Road
Glasgow
G12 9XP
Scotland
Director NameMr Felix Paul Hodson
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(101 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleConsultant
Country of ResidenceScotland
Correspondence Address32 Hughenden Road
Glasgow
G12 9XP
Scotland
Director NameGeorge Campbell Blackie
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1989(67 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 1991)
RoleDental Surgeon
Correspondence Address42 Whittingehame Drive
Glasgow
G12 0YQ
Scotland
Director NameJames Givan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1990(68 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 1993)
RoleMedical Scientist
Correspondence AddressSaorsa
Holding No.9 Barraston
Torrance
G64 4DW
Scotland
Director NameJames Malcolm Douglas
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1990(68 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 1993)
RoleConsultant
Correspondence Address60 Barlae Avenue
Waterfoot
Eaglesham
G76 0DB
Scotland
Director NameJames Robert Andrews
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1990(68 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1994)
RoleDevelopment Officer
Correspondence Address1 Sackville Avenue
Glasgow
Lanarkshire
G13 1NG
Scotland
Director NameMr Jeffery James Cannon Kelly
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1990(68 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 June 1991)
RoleSenior Scientist
Correspondence Address38 Ormiston Avenue
Scotstoun
Glasgow
G14 9HU
Scotland
Secretary NameRobert James Barclay Nairn
NationalityBritish
StatusResigned
Appointed11 July 1990(68 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 1993)
RoleCompany Director
Correspondence Address293 Southbrae Drive
Glasgow
Lanarkshire
G13 1TR
Scotland
Director NameHugh Grahame Tyrrell Locke
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(69 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 November 1997)
RoleAirline Pilot
Correspondence Address60 Mitre Road
Glasgow
Lanarkshire
G14 9LH
Scotland
Director NameSamuel Trevor Clarke
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(71 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1995)
RoleEngineer
Correspondence Address15 Whittingehame Drive
Glasgow
G12 0XT
Scotland
Director NameDuncan Neil Brady
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(72 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 1997)
RolePostal Officer
Correspondence Address7 Crathie Drive 1/2
Glasgow
G11 7XD
Scotland
Director NameMr David Jordan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed31 August 1994(72 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Somerford Road
Bearsden
Glasgow
G61 1AS
Scotland
Director NameMr Graeme Andrew Davidson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(72 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2000)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address59 Munro Road
Glasgow
G13 1SL
Scotland
Director NameHamish Fergus Deas
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(73 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 September 1998)
RoleBank Clerk
Correspondence Address34 Bradfield Avenue
Glasgow
G12 0QH
Scotland
Director NameMr John Geoffrey Duke
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(77 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 15 December 2010)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address50 Southampton Drive
Glasgow
Lanarkshire
G12 0LN
Scotland
Director NameMr Roderick Crawford Hunter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(78 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 August 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Manor Road
Glasgow
G14 9LG
Scotland
Director NameVincent Joseph Forrester
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(78 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 August 2001)
RoleSolicitor
Correspondence Address23 Lubnaig Road
Newlands
Glasgow
Lanarkshire
G43 2RY
Scotland
Director NameMr Gary James Graham Allan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(78 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 12 March 2012)
RoleAdvocate
Country of ResidenceUnited Kingdom
Correspondence AddressThe West Wing
Houston House
Houston
Renfrewshire
PA6 7AR
Scotland
Director NameMr Charles Christian McLean Bell
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(80 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 09 August 2012)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address41a Athole Gardens
Glasgow
Starthclyde
G12 9BQ
Scotland
Director NameMr Anthony Frederick Green
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(83 years after company formation)
Appointment Duration6 years, 11 months (resigned 12 March 2012)
RoleLocal Authority Employee
Country of ResidenceScotland
Correspondence AddressFlat 3/2 45 Grandtully Drive
Glasgow
G12 0DS
Scotland
Director NameIan Thomas Ferguson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(84 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 November 2007)
RoleBusiness Development Manager
Correspondence Address1 Dumbrock Road
Strathblane
Lanarkshire
G63 9EG
Scotland
Director NameSarah Grace Letson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(85 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 May 2008)
RoleParalegal
Correspondence Address28 Earlbank Avenue
Glasgow
Lanarkshire
G14 9HL
Scotland
Director NameMr Robin Peter Gillies
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(86 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Cleveden Road
Glasgow
Lanarkshire
G12 0PQ
Scotland
Director NameMr Keith Fowler
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(88 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 April 2018)
RoleBuilder
Country of ResidenceScotland
Correspondence Address157 Cleveden Road
Glasgow
G12 0JY
Scotland
Director NameMr Hunter Denbeigh Kirkpatrick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(90 years, 6 months after company formation)
Appointment Duration9 years (resigned 15 September 2021)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address32 Hughenden Road
Glasgow
G12 9XP
Scotland
Director NameMs Jillian Matheson Blair
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2020(98 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 2022)
RoleUniversity Manager
Country of ResidenceScotland
Correspondence Address32 Hughenden Road
Glasgow
G12 9XP
Scotland

Contact

Websitehillheadsportsclub.co.uk

Location

Registered Address32 Hughenden Road
Glasgow
G12 9XP
Scotland
ConstituencyGlasgow North West
WardHillhead
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£353,755
Gross Profit£345,569
Net Worth£1,448,357
Cash£9,206
Current Liabilities£69,533

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

19 April 2012Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1984Delivered 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 1984Delivered 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 1987Delivered 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 1987Delivered 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

Filing History

5 October 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
28 July 2020Termination of appointment of Gordon Mckay Taylor as a director on 22 July 2020 (1 page)
28 July 2020Appointment of Mrs Shona Anne Ross as a director on 22 July 2020 (2 pages)
28 July 2020Appointment of Ms Jillian Matheson Blair as a director on 22 July 2020 (2 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
18 June 2019Accounts for a small company made up to 31 December 2018 (17 pages)
26 February 2019Director's details changed for Mr Richard Sean Bond on 18 February 2019 (2 pages)
26 February 2019Director's details changed for Miss Christine Anne Macdonald on 18 February 2019 (2 pages)
26 February 2019Director's details changed for Mr Gordon Mckay Taylor on 18 February 2019 (2 pages)
26 February 2019Secretary's details changed for Miss Christine Anne Macdonald on 18 February 2019 (1 page)
26 February 2019Director's details changed for Mr Hunter Denbeigh Kirkpatrick on 18 February 2019 (2 pages)
26 February 2019Director's details changed for Mr Gary Kitchener on 18 February 2019 (2 pages)
22 August 2018Termination of appointment of Andrew Ramsay Ferrier Scott as a director on 20 August 2018 (1 page)
19 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
18 July 2018Appointment of Mr Ramzan Mohammed as a director on 23 April 2018 (2 pages)
4 July 2018Termination of appointment of Keith Fowler as a director on 23 April 2018 (1 page)
22 June 2018Accounts for a small company made up to 31 December 2017 (17 pages)
13 December 2017Memorandum and Articles of Association (19 pages)
13 December 2017Memorandum and Articles of Association (19 pages)
13 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 July 2017Full accounts made up to 31 December 2016 (15 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 July 2017Full accounts made up to 31 December 2016 (15 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
22 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
13 June 2016Full accounts made up to 31 December 2015 (15 pages)
13 June 2016Full accounts made up to 31 December 2015 (15 pages)
25 May 2016Termination of appointment of Bruce Bernard Mitchell as a director on 18 May 2016 (1 page)
25 May 2016Termination of appointment of Bruce Bernard Mitchell as a director on 18 May 2016 (1 page)
19 July 2015Annual return made up to 6 July 2015 no member list (10 pages)
19 July 2015Director's details changed for Mr Keith Fowler on 22 April 2015 (2 pages)
19 July 2015Annual return made up to 6 July 2015 no member list (10 pages)
19 July 2015Director's details changed for Mr Richard Sean Bond on 22 April 2015 (2 pages)
19 July 2015Director's details changed for Mr Richard Sean Bond on 22 April 2015 (2 pages)
19 July 2015Director's details changed for Mr Keith Fowler on 22 April 2015 (2 pages)
19 July 2015Annual return made up to 6 July 2015 no member list (10 pages)
10 June 2015Full accounts made up to 31 December 2014 (13 pages)
10 June 2015Full accounts made up to 31 December 2014 (13 pages)
3 August 2014Annual return made up to 6 July 2014 no member list (9 pages)
3 August 2014Annual return made up to 6 July 2014 no member list (9 pages)
3 August 2014Annual return made up to 6 July 2014 no member list (9 pages)
24 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
24 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 July 2013Annual return made up to 6 July 2013 no member list (9 pages)
8 July 2013Annual return made up to 6 July 2013 no member list (9 pages)
8 July 2013Annual return made up to 6 July 2013 no member list (9 pages)
10 April 2013Appointment of Mr Andrew Ramsay Ferrier Scott as a director (2 pages)
10 April 2013Appointment of Mr Hunter Denbeigh Kirkpatrick as a director (2 pages)
10 April 2013Termination of appointment of Charles Bell as a director (1 page)
10 April 2013Appointment of Mr Andrew Ramsay Ferrier Scott as a director (2 pages)
10 April 2013Appointment of Mr Hunter Denbeigh Kirkpatrick as a director (2 pages)
10 April 2013Termination of appointment of Charles Bell as a director (1 page)
20 September 2012Full accounts made up to 31 December 2011 (18 pages)
20 September 2012Full accounts made up to 31 December 2011 (18 pages)
4 August 2012Annual return made up to 6 July 2012 no member list (8 pages)
4 August 2012Termination of appointment of Anthony Green as a director (1 page)
4 August 2012Termination of appointment of Gary Allan as a director (1 page)
4 August 2012Annual return made up to 6 July 2012 no member list (8 pages)
4 August 2012Annual return made up to 6 July 2012 no member list (8 pages)
4 August 2012Termination of appointment of Gary Allan as a director (1 page)
4 August 2012Termination of appointment of Anthony Green as a director (1 page)
25 April 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
16 September 2011Full accounts made up to 31 December 2010 (18 pages)
16 September 2011Full accounts made up to 31 December 2010 (18 pages)
6 July 2011Annual return made up to 6 July 2011 no member list (10 pages)
6 July 2011Annual return made up to 6 July 2011 no member list (10 pages)
6 July 2011Annual return made up to 6 July 2011 no member list (10 pages)
2 July 2011Termination of appointment of Stuart Monro as a director (1 page)
2 July 2011Termination of appointment of Stuart Monro as a director (1 page)
17 March 2011Appointment of Mr Keith Fowler as a director (2 pages)
17 March 2011Appointment of Mr Keith Fowler as a director (2 pages)
16 March 2011Appointment of Mr Richard Sean Bond as a director (2 pages)
16 March 2011Appointment of Mr Richard Sean Bond as a director (2 pages)
14 March 2011Termination of appointment of John Duke as a director (1 page)
14 March 2011Termination of appointment of Ronald Meikle as a director (1 page)
14 March 2011Termination of appointment of John Duke as a director (1 page)
14 March 2011Termination of appointment of Ronald Meikle as a director (1 page)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (5 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (5 pages)
6 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (5 pages)
6 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (5 pages)
6 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (5 pages)
6 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (5 pages)
1 October 2010Full accounts made up to 31 December 2009 (20 pages)
1 October 2010Full accounts made up to 31 December 2009 (20 pages)
6 August 2010Director's details changed for Bruce Bernard Mitchell on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Stuart Douglas Monro on 6 July 2010 (2 pages)
6 August 2010Annual return made up to 6 July 2010 no member list (12 pages)
6 August 2010Director's details changed for Gordon Mckay Taylor on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Gary Kitchener on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Charles Christian Mclean Bel on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Ronald Watson George Meikle on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Anthony Frekerick Green on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Ronald Watson George Meikle on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Charles Christian Mclean Bel on 6 July 2010 (2 pages)
6 August 2010Director's details changed for John Geoffrey Duke on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Gary James Graham Allan on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Bruce Bernard Mitchell on 6 July 2010 (2 pages)
6 August 2010Termination of appointment of Les Melville as a director (1 page)
6 August 2010Director's details changed for Mr Stuart Douglas Monro on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Ronald Watson George Meikle on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Gary Kitchener on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Stuart Douglas Monro on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Christine Anne Macdonald on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Gary James Graham Allan on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Gordon Mckay Taylor on 6 July 2010 (2 pages)
6 August 2010Director's details changed for John Geoffrey Duke on 6 July 2010 (2 pages)
6 August 2010Director's details changed for John Geoffrey Duke on 6 July 2010 (2 pages)
6 August 2010Termination of appointment of Les Melville as a director (1 page)
6 August 2010Director's details changed for Bruce Bernard Mitchell on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Charles Christian Mclean Bel on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Christine Anne Macdonald on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Gary Kitchener on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Anthony Frekerick Green on 6 July 2010 (2 pages)
6 August 2010Annual return made up to 6 July 2010 no member list (12 pages)
6 August 2010Director's details changed for Gordon Mckay Taylor on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Christine Anne Macdonald on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Anthony Frekerick Green on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Gary James Graham Allan on 6 July 2010 (2 pages)
6 August 2010Annual return made up to 6 July 2010 no member list (12 pages)
11 June 2010Application 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 2010Application 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 2009Full accounts made up to 31 December 2008 (21 pages)
6 November 2009Full accounts made up to 31 December 2008 (21 pages)
24 September 2009Appointment terminated director malcolm mclean (1 page)
24 September 2009Annual return made up to 06/07/09 (9 pages)
24 September 2009Director appointed stuart douglas monro (2 pages)
24 September 2009Appointment terminated director george blackie (1 page)
24 September 2009Appointment terminated director malcolm mclean (1 page)
24 September 2009Director appointed gary kitchener (2 pages)
24 September 2009Director appointed gary kitchener (2 pages)
24 September 2009Director appointed stuart douglas monro (2 pages)
24 September 2009Appointment terminated director george blackie (1 page)
24 September 2009Annual return made up to 06/07/09 (9 pages)
24 September 2009Appointment terminated director simon shillington (1 page)
24 September 2009Appointment terminated director robin gillies (1 page)
24 September 2009Appointment terminated director robin gillies (1 page)
24 September 2009Appointment terminated director simon shillington (1 page)
26 November 2008Director appointed gordon mckay taylor (2 pages)
26 November 2008Director appointed gordon mckay taylor (2 pages)
7 October 2008Annual return made up to 06/07/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 October 2008Annual return made up to 06/07/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 October 2008Full accounts made up to 31 December 2007 (18 pages)
3 October 2008Full accounts made up to 31 December 2007 (18 pages)
17 June 2008Director appointed robin peter gillies (2 pages)
17 June 2008Director appointed simon john graham shillington (2 pages)
17 June 2008Director appointed simon john graham shillington (2 pages)
17 June 2008Director appointed robin peter gillies (2 pages)
4 October 2007Full accounts made up to 31 December 2006 (22 pages)
4 October 2007Full accounts made up to 31 December 2006 (22 pages)
23 July 2007Annual return made up to 06/07/07 (10 pages)
23 July 2007Annual return made up to 06/07/07 (10 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
20 October 2006Full accounts made up to 31 December 2005 (22 pages)
20 October 2006Full accounts made up to 31 December 2005 (22 pages)
9 August 2006Annual return made up to 06/07/06 (8 pages)
9 August 2006Annual return made up to 06/07/06 (8 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
7 July 2005Annual return made up to 06/07/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2005Annual return made up to 06/07/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2005New director appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
23 March 2005Full accounts made up to 31 December 2004 (18 pages)
23 March 2005Full accounts made up to 31 December 2004 (18 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
12 July 2004Annual return made up to 06/07/04 (10 pages)
12 July 2004New director appointed (1 page)
12 July 2004New director appointed (1 page)
12 July 2004Annual return made up to 06/07/04 (10 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 June 2004Director resigned (1 page)
12 June 2004New director appointed (2 pages)
12 June 2004New director appointed (2 pages)
12 June 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
11 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 July 2003Annual return made up to 06/07/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 July 2003Annual return made up to 06/07/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
15 July 2002Annual return made up to 06/07/02 (9 pages)
15 July 2002Annual return made up to 06/07/02 (9 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
18 December 2001Director's particulars changed (1 page)
18 December 2001Director's particulars changed (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 July 2001Annual return made up to 06/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2001Annual return made up to 06/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
8 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
8 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
13 July 2000Annual return made up to 06/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2000Annual return made up to 06/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999New director appointed (4 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999New director appointed (4 pages)
6 October 1999New director appointed (2 pages)
12 July 1999Annual return made up to 06/07/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 July 1999Annual return made up to 06/07/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 July 1998Annual return made up to 06/07/98 (8 pages)
13 July 1998Annual return made up to 06/07/98 (8 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
6 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 July 1997Annual return made up to 11/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 July 1997Annual return made up to 11/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
1 July 1997Partic of mort/charge * (7 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (7 pages)
1 July 1997Partic of mort/charge * (3 pages)
30 June 1997Partic of mort/charge * (7 pages)
30 June 1997Partic of mort/charge * (7 pages)
23 April 1997Dec mort/charge * (9 pages)
23 April 1997Dec mort/charge * (9 pages)
23 April 1997Dec mort/charge * (3 pages)
23 April 1997Dec mort/charge * (3 pages)
23 April 1997Dec mort/charge * (3 pages)
23 April 1997Dec mort/charge * (3 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 July 1996Annual return made up to 11/07/96 (8 pages)
9 July 1996Annual return made up to 11/07/96 (8 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995New director appointed (2 pages)
9 October 1995Dec mort/charge * (5 pages)
9 October 1995Dec mort/charge * (5 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
29 April 1985Accounts made up to 31 December 1982 (5 pages)
29 April 1985Accounts made up to 31 December 1982 (5 pages)
13 March 1922Certificate of incorporation (1 page)
13 March 1922Certificate of incorporation (1 page)