Company NameDunblane New Golf Club Ltd. (The)
Company StatusActive
Company NumberSC012508
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 January 1923(101 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMrs Lesley Blair
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(92 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleBusiness Woman
Country of ResidenceScotland
Correspondence AddressClub House
Perth Road
Dunblane
FK15 0LJ
Scotland
Director NameMrs Hazel Ritchie
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(97 years, 12 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressClub House
Perth Road
Dunblane
FK15 0LJ
Scotland
Director NameMr Andrew William Rettie
Date of BirthApril 1952 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed09 December 2021(98 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressClub House
Perth Road
Dunblane
FK15 0LJ
Scotland
Director NameMrs Janice Anne Macnaughton Stewart
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(99 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressClub House
Perth Road
Dunblane
FK15 0LJ
Scotland
Director NameMr Alex Sneddon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed08 December 2022(99 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressClub House
Perth Road
Dunblane
FK15 0LJ
Scotland
Director NameMr Fraser Hill
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(99 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleInsurance Underwriter
Country of ResidenceScotland
Correspondence AddressClub House
Perth Road
Dunblane
FK15 0LJ
Scotland
Director NameMr Philip Castle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(99 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressClub House
Perth Road
Dunblane
FK15 0LJ
Scotland
Secretary NameMr Richard John McLuckie
StatusCurrent
Appointed01 April 2023(100 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressClub House
Perth Road
Dunblane
FK15 0LJ
Scotland
Director NameMr Colin Thomson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed10 October 2023(100 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressClub House
Perth Road
Dunblane
FK15 0LJ
Scotland
Director NameMr Eddie Russell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(100 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks
RoleOptician
Country of ResidenceScotland
Correspondence AddressClub House
Perth Road
Dunblane
FK15 0LJ
Scotland
Director NameMr Duncan Morrison
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(100 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressClub House
Perth Road
Dunblane
FK15 0LJ
Scotland
Director NameMr Paul Fallen
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(100 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressClub House
Perth Road
Dunblane
FK15 0LJ
Scotland
Secretary NameRobert Steven Macrae
NationalityBritish
StatusResigned
Appointed08 February 1989(66 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 29 December 1994)
RoleCompany Director
Correspondence AddressNorth Bank Chambers 36 Newmarket Street
Falkirk
Stirlingshire
FK1 1JQ
Scotland
Director NameDavid Clements
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(70 years after company formation)
Appointment Duration1 year (resigned 30 December 1993)
RoleQuantity Surveyor (Retired)
Correspondence AddressCastlehill
Main Street
Kippen
FK8 3DN
Scotland
Director NameJohn C Bovill
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(70 years after company formation)
Appointment Duration5 years, 11 months (resigned 17 December 1998)
RoleCompany Director
Correspondence Address6 The Steadings
Easter Ross Farm
Stirling
Director NameJohn Barr
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(71 years after company formation)
Appointment Duration1 year, 12 months (resigned 28 December 1995)
RoleTeacher
Correspondence Address13 Birch Avenue
Stirling
FK8 2PL
Scotland
Director NameGarry Robertson Aitken
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(72 years after company formation)
Appointment Duration5 years, 11 months (resigned 14 December 2000)
RoleCredit Control Consultant
Correspondence Address78 Braemar Avenue
Dunblane
Perthshire
FK15 9EB
Scotland
Director NameJohn Francis Connolly
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(72 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 December 1996)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Argyle Terrace
Dunblane
Perthshire
FK15 9DW
Scotland
Secretary NameJohn Hannaway Dunsmore
NationalityBritish
StatusResigned
Appointed29 December 1994(72 years after company formation)
Appointment Duration9 years, 12 months (resigned 24 December 2004)
RoleCompany Director
Correspondence Address17 Lilac Court
Abronhill
Cumbernauld
G67 3QB
Scotland
Director NameDerek Colin Blues
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(77 years, 12 months after company formation)
Appointment Duration3 years (resigned 18 December 2003)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address7 Glaive Avenue
Wallace Park
Stirling
Stirlingshire
FK7 7XF
Scotland
Director NameJack Blair
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(79 years, 12 months after company formation)
Appointment Duration3 years (resigned 15 December 2005)
RoleCompany Director
Correspondence AddressThe Steadings
Netherton Farm
Bridge Of Allan
FK9 4NE
Scotland
Director NameJack Aitken
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(81 years after company formation)
Appointment Duration6 years (resigned 17 December 2009)
RoleArchitect
Correspondence AddressDuck Cottage
Tamano
Feddal Road
Braco
FK15 9LP
Scotland
Director NameJohn C Bovill
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(81 years after company formation)
Appointment Duration12 months (resigned 16 December 2004)
RoleSemi Retired
Correspondence AddressTigh Na Seileach
Main Street
Gargunnock
FK8 3BP
Scotland
Director NameBrian William Christie
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(82 years after company formation)
Appointment Duration12 months (resigned 15 December 2005)
RoleRetired
Correspondence Address3 Fishers Green
Bridge Of Allan
Stirling
Stirlingshire
FK9 4PU
Scotland
Secretary NameMr Ruairidh Dingwall Morrison
NationalityBritish
StatusResigned
Appointed24 December 2004(82 years after company formation)
Appointment Duration6 years, 8 months (resigned 04 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address84 Newton Crescent
Dunblane
Perthshire
FK15 0DZ
Scotland
Director NameMr Wallace Clarke
Date of BirthOctober 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed14 December 2006(83 years, 12 months after company formation)
Appointment Duration8 years (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Dargai Terrace
Dunblane
Perthshire
FK15 0AU
Scotland
Secretary NameMr Richard John McLuckie
StatusResigned
Appointed05 September 2011(88 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 August 2014)
RoleCompany Director
Correspondence AddressClub House
Perth Road
Dunblane
FK15 0LJ
Scotland
Director NameMrs Vera Calderwood
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(88 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClub House
Perth Road
Dunblane
FK15 0LJ
Scotland
Director NameMiss Lorna Jean Brown
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(89 years after company formation)
Appointment Duration8 years (resigned 31 December 2019)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressClub House
Perth Road
Dunblane
FK15 0LJ
Scotland
Director NameMr Colin Beattie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(91 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDunblane New Golf Club Perth Road
Dunblane
Perthshire
FK15 0LJ
Scotland
Director NameMr Jack Blair
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(92 years, 12 months after company formation)
Appointment Duration1 year (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines Ladysneuk Road
Cambuskenneth
Stirling
FK9 5NP
Scotland
Secretary NameMr Richard John McLuckie
StatusResigned
Appointed02 August 2016(93 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 January 2020)
RoleCompany Director
Correspondence AddressClub House
Perth Road
Dunblane
FK15 0LJ
Scotland
Director NameMrs Caroline Audrey Bell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(97 years after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressClub House
Perth Road
Dunblane
FK15 0LJ
Scotland
Secretary NameMr Christopher John Spencer
StatusResigned
Appointed27 January 2020(97 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 December 2020)
RoleCompany Director
Correspondence AddressClub House
Perth Road
Dunblane
FK15 0LJ
Scotland
Secretary NameMr Jonny Chaisty
StatusResigned
Appointed12 April 2021(98 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2023)
RoleCompany Director
Correspondence AddressClub House
Perth Road
Dunblane
FK15 0LJ
Scotland
Director NameMr Alan Crockett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2021(98 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressClub House
Perth Road
Dunblane
FK15 0LJ
Scotland

Contact

Websitewww.dngc.co.uk
Telephone01786 821527
Telephone regionStirling

Location

Registered AddressClub House
Perth Road
Dunblane
FK15 0LJ
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Financials

Year2014
Turnover£682,821
Gross Profit£230,608
Net Worth£409,087
Cash£113,268
Current Liabilities£77,476

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

19 June 2013Delivered on: 2 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 4 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The new golf course at dunblane. Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 4 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The clubhouse perth road, dunblane. Notification of addition to or amendment of charge.
Outstanding
1 June 1993Delivered on: 16 June 1993
Satisfied on: 11 September 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dunblane new golf course.
Fully Satisfied
5 May 1993Delivered on: 18 May 1993
Satisfied on: 11 September 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dunblane golf club house, perth road, dunblane.
Fully Satisfied
26 March 1993Delivered on: 2 April 1993
Satisfied on: 25 July 2013
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

8 March 2021Appointment of Mr Joe Patton as a director on 14 January 2021 (2 pages)
8 March 2021Appointment of Mr Wallace Clarke as a director on 14 January 2021 (2 pages)
19 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
9 February 2021Termination of appointment of Christopher John Spencer as a secretary on 18 December 2020 (1 page)
14 December 2020Appointment of Mrs Hazel Ritchie as a director on 10 December 2020 (2 pages)
14 December 2020Termination of appointment of Ruairidh Dingwall Morrison as a director on 10 December 2020 (1 page)
14 December 2020Appointment of Mr Kenneth Wilkie as a director on 10 December 2020 (2 pages)
14 December 2020Appointment of Mr Keith Low as a director on 10 December 2020 (2 pages)
14 December 2020Termination of appointment of Joe Holden as a director on 10 December 2020 (1 page)
26 November 2020Total exemption full accounts made up to 30 September 2020 (10 pages)
5 June 2020Termination of appointment of Halbert Mills as a director on 28 May 2020 (1 page)
26 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
6 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
4 February 2020Appointment of Mr Christopher John Spencer as a secretary on 27 January 2020 (2 pages)
3 February 2020Termination of appointment of Richard John Mcluckie as a secretary on 27 January 2020 (1 page)
6 January 2020Appointment of Mrs Caroline Bell as a director on 1 January 2020 (2 pages)
6 January 2020Appointment of Mr Neil Rankin as a director on 1 January 2020 (2 pages)
6 January 2020Termination of appointment of Lorna Jean Brown as a director on 31 December 2019 (1 page)
11 October 2019Termination of appointment of Colin Beattie as a director on 1 October 2019 (1 page)
24 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Eddie Mckinley as a director on 31 December 2018 (1 page)
7 January 2019Appointment of Mr Derek Cullen as a director on 1 January 2019 (2 pages)
7 January 2019Termination of appointment of Jane Maclennan as a director on 31 December 2018 (1 page)
7 January 2019Appointment of Mr Colin Graham as a director on 1 January 2019 (2 pages)
7 January 2019Appointment of Mr Joe Holden as a director on 1 January 2019 (2 pages)
7 January 2019Termination of appointment of Michael Thomas Regan as a director on 31 December 2018 (1 page)
27 November 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
24 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
15 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 December 2017Appointment of Mrs Jane Maclennan as a director on 14 December 2017 (2 pages)
19 December 2017Termination of appointment of Ian Kenny as a director on 14 December 2017 (1 page)
19 December 2017Appointment of Mr Michael Thomas Regan as a director on 14 December 2017 (2 pages)
19 December 2017Termination of appointment of Janice Anne Macnaughton Stewart as a director on 14 December 2017 (1 page)
14 December 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
14 December 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
2 August 2017Termination of appointment of Neil Panton as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Neil Panton as a director on 1 August 2017 (1 page)
23 January 2017Appointment of Mr Neil Panton as a director on 17 January 2017 (2 pages)
23 January 2017Appointment of Mr Neil Panton as a director on 17 January 2017 (2 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
3 January 2017Accounts for a small company made up to 30 September 2016 (7 pages)
3 January 2017Accounts for a small company made up to 30 September 2016 (7 pages)
16 December 2016Appointment of Mrs Janice Anne Macnaughton Stewart as a director on 8 December 2016 (2 pages)
16 December 2016Appointment of Mrs Janice Anne Macnaughton Stewart as a director on 8 December 2016 (2 pages)
12 December 2016Appointment of Mr Halbert Mills as a director on 9 December 2016 (2 pages)
12 December 2016Termination of appointment of Sheila Hartley as a director on 9 December 2016 (1 page)
12 December 2016Termination of appointment of Jack Blair as a director on 9 December 2016 (1 page)
12 December 2016Termination of appointment of John Currie as a director on 9 December 2016 (1 page)
12 December 2016Appointment of Mr Halbert Mills as a director on 9 December 2016 (2 pages)
12 December 2016Termination of appointment of John Currie as a director on 9 December 2016 (1 page)
12 December 2016Termination of appointment of Sheila Hartley as a director on 9 December 2016 (1 page)
12 December 2016Termination of appointment of Jack Blair as a director on 9 December 2016 (1 page)
3 August 2016Appointment of Mr Richard John Mcluckie as a secretary on 2 August 2016 (2 pages)
3 August 2016Appointment of Mr Richard John Mcluckie as a secretary on 2 August 2016 (2 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 February 2016Termination of appointment of Joy Gordon as a director on 5 November 2015 (1 page)
25 February 2016Termination of appointment of Russell Stewart as a director on 10 December 2015 (1 page)
25 February 2016Termination of appointment of Joy Gordon as a director on 5 November 2015 (1 page)
25 February 2016Termination of appointment of Russell Stewart as a director on 10 December 2015 (1 page)
25 February 2016Termination of appointment of Simon Oldham as a director on 10 December 2015 (1 page)
25 February 2016Termination of appointment of Simon Oldham as a director on 10 December 2015 (1 page)
18 February 2016Appointment of Mr John Currie as a director on 10 December 2015 (2 pages)
18 February 2016Termination of appointment of Geoffrey Seaman as a director on 5 January 2016 (1 page)
18 February 2016Appointment of Mr Jack Blair as a director on 10 December 2015 (2 pages)
18 February 2016Annual return made up to 22 January 2016 no member list (9 pages)
18 February 2016Appointment of Mr John Currie as a director on 10 December 2015 (2 pages)
18 February 2016Appointment of Mr Jack Blair as a director on 10 December 2015 (2 pages)
18 February 2016Annual return made up to 22 January 2016 no member list (9 pages)
18 February 2016Termination of appointment of Geoffrey Seaman as a director on 5 January 2016 (1 page)
17 November 2015Appointment of Mrs Lesley Blair as a director on 5 November 2015 (2 pages)
17 November 2015Termination of appointment of Robert James Montgomery as a director on 13 August 2015 (1 page)
17 November 2015Appointment of Mrs Lesley Blair as a director on 5 November 2015 (2 pages)
17 November 2015Termination of appointment of a secretary (1 page)
17 November 2015Termination of appointment of Richard John Mcluckie as a secretary on 13 August 2014 (1 page)
17 November 2015Termination of appointment of Robert James Montgomery as a director on 13 August 2015 (1 page)
17 November 2015Termination of appointment of Richard John Mcluckie as a secretary on 13 August 2014 (1 page)
17 November 2015Termination of appointment of a secretary (1 page)
17 November 2015Appointment of Mrs Lesley Blair as a director on 5 November 2015 (2 pages)
23 January 2015Annual return made up to 22 January 2015 no member list (8 pages)
23 January 2015Annual return made up to 22 January 2015 no member list (8 pages)
18 December 2014Termination of appointment of Wallace Clarke as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Wallace Clarke as a director on 18 December 2014 (1 page)
17 December 2014Full accounts made up to 30 September 2014 (19 pages)
17 December 2014Full accounts made up to 30 September 2014 (19 pages)
15 December 2014Termination of appointment of Joe Patton as a director on 11 December 2014 (1 page)
15 December 2014Termination of appointment of Joe Patton as a director on 11 December 2014 (1 page)
15 December 2014Appointment of Mr Russell Stewart as a director on 11 December 2014 (2 pages)
15 December 2014Appointment of Mr Russell Stewart as a director on 11 December 2014 (2 pages)
15 December 2014Appointment of Mr Geoffrey Seaman as a director on 11 December 2014 (2 pages)
15 December 2014Termination of appointment of Sheila Durward as a director on 11 December 2014 (1 page)
15 December 2014Termination of appointment of Sheila Durward as a director on 11 December 2014 (1 page)
15 December 2014Termination of appointment of Hunter Thomas Mckay as a director on 11 December 2014 (1 page)
15 December 2014Appointment of Mrs Joy Gordon as a director on 11 December 2014 (2 pages)
15 December 2014Appointment of Mr Geoffrey Seaman as a director on 11 December 2014 (2 pages)
15 December 2014Appointment of Mrs Joy Gordon as a director on 11 December 2014 (2 pages)
15 December 2014Termination of appointment of Hunter Thomas Mckay as a director on 11 December 2014 (1 page)
20 August 2014Appointment of Mr Colin Beattie as a director on 14 August 2014 (2 pages)
20 August 2014Appointment of Mr Colin Beattie as a director on 14 August 2014 (2 pages)
14 August 2014Termination of appointment of Stuart Rennie as a director on 14 August 2014 (1 page)
14 August 2014Termination of appointment of Stuart Rennie as a director on 14 August 2014 (1 page)
2 June 2014Full accounts made up to 30 September 2013 (16 pages)
2 June 2014Full accounts made up to 30 September 2013 (16 pages)
23 January 2014Annual return made up to 22 January 2014 no member list (9 pages)
23 January 2014Annual return made up to 22 January 2014 no member list (9 pages)
15 January 2014Appointment of Dr Sheila Hartley as a director (2 pages)
15 January 2014Termination of appointment of Dougal Thornton as a director (1 page)
15 January 2014Appointment of Mr Eddie Mckinley as a director (2 pages)
15 January 2014Appointment of Mr Hunter Thomas Mckay as a director (2 pages)
15 January 2014Termination of appointment of Andrew Rettie as a director (1 page)
15 January 2014Termination of appointment of John Rankin as a director (1 page)
15 January 2014Termination of appointment of Grace Paterson as a director (1 page)
15 January 2014Termination of appointment of Eileen Harrild as a director (1 page)
15 January 2014Appointment of Mr Simon Oldham as a director (2 pages)
15 January 2014Appointment of Mr Simon Oldham as a director (2 pages)
15 January 2014Appointment of Mrs Sheila Durward as a director (2 pages)
15 January 2014Termination of appointment of Grace Paterson as a director (1 page)
15 January 2014Appointment of Mr Stuart Rennie as a director (2 pages)
15 January 2014Termination of appointment of Andrew Rettie as a director (1 page)
15 January 2014Appointment of Mr Eddie Mckinley as a director (2 pages)
15 January 2014Appointment of Mr Stuart Rennie as a director (2 pages)
15 January 2014Appointment of Mr Hunter Thomas Mckay as a director (2 pages)
15 January 2014Appointment of Dr Sheila Hartley as a director (2 pages)
15 January 2014Appointment of Mr Ruairidh Dingwall Morrison as a director (2 pages)
15 January 2014Termination of appointment of John O'donnell as a director (1 page)
15 January 2014Termination of appointment of John O'donnell as a director (1 page)
15 January 2014Appointment of Mrs Sheila Durward as a director (2 pages)
15 January 2014Termination of appointment of Dougal Thornton as a director (1 page)
15 January 2014Termination of appointment of Eileen Harrild as a director (1 page)
15 January 2014Termination of appointment of John Rankin as a director (1 page)
15 January 2014Appointment of Mr Ruairidh Dingwall Morrison as a director (2 pages)
11 September 2013Satisfaction of charge 3 in full (4 pages)
11 September 2013Satisfaction of charge 5 in full (4 pages)
11 September 2013Satisfaction of charge 5 in full (4 pages)
11 September 2013Satisfaction of charge 3 in full (4 pages)
25 July 2013Satisfaction of charge 1 in full (4 pages)
25 July 2013Satisfaction of charge 1 in full (4 pages)
4 July 2013Registration of charge 0125080006 (10 pages)
4 July 2013Registration of charge 0125080007 (9 pages)
4 July 2013Registration of charge 0125080007 (9 pages)
4 July 2013Registration of charge 0125080006 (10 pages)
2 July 2013Registration of charge 0125080008 (17 pages)
2 July 2013Registration of charge 0125080008 (17 pages)
24 January 2013Appointment of Mr Ian Kenny as a director (2 pages)
24 January 2013Appointment of Mr Dougal Thornton as a director (2 pages)
24 January 2013Appointment of Mr Ian Kenny as a director (2 pages)
24 January 2013Appointment of Mr Joe Patton as a director (2 pages)
24 January 2013Annual return made up to 22 January 2013 no member list (8 pages)
24 January 2013Appointment of Mr Joe Patton as a director (2 pages)
24 January 2013Annual return made up to 22 January 2013 no member list (8 pages)
24 January 2013Appointment of Mr Dougal Thornton as a director (2 pages)
20 December 2012Full accounts made up to 30 September 2012 (14 pages)
20 December 2012Full accounts made up to 30 September 2012 (14 pages)
10 December 2012Appointment of Mrs Eileen Harrild as a director (2 pages)
10 December 2012Appointment of Mrs Eileen Harrild as a director (2 pages)
6 December 2012Termination of appointment of Christopher Dodd as a director (1 page)
6 December 2012Termination of appointment of Hunter Mckay as a director (1 page)
6 December 2012Termination of appointment of Vera Calderwood as a director (1 page)
6 December 2012Termination of appointment of Vera Calderwood as a director (1 page)
6 December 2012Termination of appointment of Christopher Dodd as a director (1 page)
6 December 2012Termination of appointment of Joseph Holden as a director (1 page)
6 December 2012Termination of appointment of Joseph Holden as a director (1 page)
6 December 2012Termination of appointment of Alan Crockett as a director (1 page)
6 December 2012Termination of appointment of Alan Crockett as a director (1 page)
6 December 2012Termination of appointment of Hunter Mckay as a director (1 page)
20 August 2012Appointment of Mr Alan Crockett as a director (2 pages)
20 August 2012Appointment of Mrs Grace Paterson as a director (2 pages)
20 August 2012Appointment of Mrs Grace Paterson as a director (2 pages)
20 August 2012Appointment of Mr Alan Crockett as a director (2 pages)
6 April 2012Appointment of Miss Lorna Brown as a director (2 pages)
6 April 2012Appointment of Miss Lorna Brown as a director (2 pages)
3 February 2012Full accounts made up to 30 September 2011 (14 pages)
3 February 2012Full accounts made up to 30 September 2011 (14 pages)
27 January 2012Annual return made up to 22 January 2012 no member list (9 pages)
27 January 2012Annual return made up to 22 January 2012 no member list (9 pages)
13 January 2012Appointment of Dr. John Nestor Edgar Rankin as a director (2 pages)
13 January 2012Termination of appointment of John Currie as a director (1 page)
13 January 2012Appointment of Dr. John Nestor Edgar Rankin as a director (2 pages)
13 January 2012Termination of appointment of Geoffrey Seaman as a director (1 page)
13 January 2012Termination of appointment of John Currie as a director (1 page)
13 January 2012Termination of appointment of Geoffrey Seaman as a director (1 page)
13 January 2012Termination of appointment of William Thomson as a director (1 page)
13 January 2012Termination of appointment of William Thomson as a director (1 page)
30 November 2011Termination of appointment of Margaret Davidson as a director (1 page)
30 November 2011Termination of appointment of Ruairidh Morrison as a secretary (1 page)
30 November 2011Termination of appointment of Myra Maclean as a director (1 page)
30 November 2011Appointment of Mrs Vera Calderwood as a director (2 pages)
30 November 2011Termination of appointment of Myra Maclean as a director (1 page)
30 November 2011Termination of appointment of Margaret Davidson as a director (1 page)
30 November 2011Appointment of Mr Richard John Mcluckie as a secretary (1 page)
30 November 2011Termination of appointment of Ruairidh Morrison as a secretary (1 page)
30 November 2011Appointment of Mr Richard John Mcluckie as a secretary (1 page)
30 November 2011Appointment of Mr Christopher Dodd as a director (2 pages)
30 November 2011Appointment of Mrs Vera Calderwood as a director (2 pages)
30 November 2011Appointment of Mr Christopher Dodd as a director (2 pages)
21 June 2011Full accounts made up to 30 September 2010 (15 pages)
21 June 2011Full accounts made up to 30 September 2010 (15 pages)
18 February 2011Appointment of Mr John O'donnell as a director (2 pages)
18 February 2011Annual return made up to 22 January 2011 no member list (12 pages)
18 February 2011Annual return made up to 22 January 2011 no member list (12 pages)
18 February 2011Appointment of Mr John O'donnell as a director (2 pages)
18 February 2011Appointment of Mr Andrew William Rettie as a director (2 pages)
18 February 2011Appointment of Mrs Myra Maclean as a director (2 pages)
18 February 2011Appointment of Mr Andrew William Rettie as a director (2 pages)
18 February 2011Appointment of Mrs Myra Maclean as a director (2 pages)
17 February 2011Appointment of Mrs Margaret Davidson as a director (2 pages)
17 February 2011Appointment of Mrs Margaret Davidson as a director (2 pages)
14 February 2011Termination of appointment of Robert Weir as a director (1 page)
14 February 2011Termination of appointment of Elizabeth Miskimmin as a director (1 page)
14 February 2011Termination of appointment of Elizabeth Miskimmin as a director (1 page)
14 February 2011Termination of appointment of Grace Paterson as a director (1 page)
14 February 2011Termination of appointment of Grace Paterson as a director (1 page)
14 February 2011Termination of appointment of George Scott as a director (1 page)
14 February 2011Termination of appointment of Robert Weir as a director (1 page)
14 February 2011Termination of appointment of George Scott as a director (1 page)
8 June 2010Full accounts made up to 30 September 2009 (14 pages)
8 June 2010Full accounts made up to 30 September 2009 (14 pages)
16 February 2010Director's details changed for Hunter Thomas Mckay on 16 February 2010 (2 pages)
16 February 2010Appointment of Mr Geoffrey Seaman as a director (2 pages)
16 February 2010Director's details changed for Robert James Montgomery on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Elizabeth Neish Miskimmin on 16 February 2010 (2 pages)
16 February 2010Director's details changed for William Young Thomson on 16 February 2010 (2 pages)
16 February 2010Appointment of Mrs Grace Paterson as a director (2 pages)
16 February 2010Annual return made up to 22 January 2010 no member list (7 pages)
16 February 2010Appointment of Mr George Scott as a director (2 pages)
16 February 2010Director's details changed for Robert James Montgomery on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Joseph Holden on 16 February 2010 (2 pages)
16 February 2010Appointment of Mr John Currie as a director (2 pages)
16 February 2010Appointment of Mrs Grace Paterson as a director (2 pages)
16 February 2010Appointment of Mr Geoffrey Seaman as a director (2 pages)
16 February 2010Director's details changed for Wallace Clarke on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Elizabeth Neish Miskimmin on 16 February 2010 (2 pages)
16 February 2010Appointment of Mr John Currie as a director (2 pages)
16 February 2010Annual return made up to 22 January 2010 no member list (7 pages)
16 February 2010Director's details changed for Mr Robert Weir on 16 February 2010 (2 pages)
16 February 2010Appointment of Mr George Scott as a director (2 pages)
16 February 2010Director's details changed for Mr Robert Weir on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Hunter Thomas Mckay on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Joseph Holden on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Wallace Clarke on 16 February 2010 (2 pages)
16 February 2010Director's details changed for William Young Thomson on 16 February 2010 (2 pages)
15 February 2010Termination of appointment of Andrew Rettie as a director (1 page)
15 February 2010Termination of appointment of Alan Wilkie as a director (1 page)
15 February 2010Termination of appointment of Andrew Rettie as a director (1 page)
15 February 2010Termination of appointment of Peter Doherty as a director (1 page)
15 February 2010Termination of appointment of Jack Aitken as a director (1 page)
15 February 2010Termination of appointment of Alan Wilkie as a director (1 page)
15 February 2010Termination of appointment of Peter Doherty as a director (1 page)
15 February 2010Termination of appointment of Jack Aitken as a director (1 page)
20 February 2009Director appointed mr alan gregor wilkie (1 page)
20 February 2009Director appointed mr alan gregor wilkie (1 page)
18 February 2009Director appointed mr andrew william rettie (1 page)
18 February 2009Director appointed mr andrew william rettie (1 page)
17 February 2009Appointment terminated director margaret gardner (1 page)
17 February 2009Director appointed mr robert weir (1 page)
17 February 2009Appointment terminated director john currie (1 page)
17 February 2009Appointment terminated director allan crockett (1 page)
17 February 2009Director appointed mr joseph holden (1 page)
17 February 2009Appointment terminated director margaret gardner (1 page)
17 February 2009Appointment terminated director margaret davidson (1 page)
17 February 2009Director appointed mr robert weir (1 page)
17 February 2009Director appointed mr joseph holden (1 page)
17 February 2009Appointment terminated director john currie (1 page)
17 February 2009Annual return made up to 22/01/09 (4 pages)
17 February 2009Director appointed mr elizabeth neish miskimmin (1 page)
17 February 2009Appointment terminated director allan crockett (1 page)
17 February 2009Director appointed mr elizabeth neish miskimmin (1 page)
17 February 2009Annual return made up to 22/01/09 (4 pages)
17 February 2009Appointment terminated director margaret davidson (1 page)
13 January 2009Full accounts made up to 30 September 2008 (14 pages)
13 January 2009Full accounts made up to 30 September 2008 (14 pages)
24 November 2008Appointment terminated director gary wilson (1 page)
24 November 2008Appointment terminated director gary wilson (1 page)
27 August 2008Full accounts made up to 30 September 2007 (14 pages)
27 August 2008Full accounts made up to 30 September 2007 (14 pages)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
12 February 2008Annual return made up to 22/01/08 (3 pages)
12 February 2008Annual return made up to 22/01/08 (3 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
27 September 2007Full accounts made up to 30 September 2006 (14 pages)
27 September 2007Full accounts made up to 30 September 2006 (14 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
8 February 2007Annual return made up to 22/01/07
  • 363(288) ‐ Director resigned
(8 pages)
8 February 2007New director appointed (2 pages)
8 February 2007Annual return made up to 22/01/07
  • 363(288) ‐ Director resigned
(8 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006Annual return made up to 22/01/06
  • 363(288) ‐ Director resigned
(9 pages)
26 January 2006Annual return made up to 22/01/06
  • 363(288) ‐ Director resigned
(9 pages)
26 January 2006New director appointed (2 pages)
28 December 2005Full accounts made up to 30 September 2005 (14 pages)
28 December 2005Full accounts made up to 30 September 2005 (14 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005Annual return made up to 22/01/05
  • 363(287) ‐ Registered office changed on 16/02/05
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(9 pages)
16 February 2005Annual return made up to 22/01/05
  • 363(287) ‐ Registered office changed on 16/02/05
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(9 pages)
16 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
18 November 2004Full accounts made up to 30 September 2004 (14 pages)
18 November 2004Full accounts made up to 30 September 2004 (14 pages)
23 January 2004Full accounts made up to 30 September 2003 (24 pages)
23 January 2004Full accounts made up to 30 September 2003 (24 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Annual return made up to 22/01/04
  • 363(288) ‐ Director resigned
(9 pages)
22 January 2004Annual return made up to 22/01/04
  • 363(288) ‐ Director resigned
(9 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
17 February 2003Full accounts made up to 30 September 2002 (12 pages)
17 February 2003Full accounts made up to 30 September 2002 (12 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Annual return made up to 22/01/03
  • 363(288) ‐ Director resigned
(9 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Annual return made up to 22/01/03
  • 363(288) ‐ Director resigned
(9 pages)
7 February 2003New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Annual return made up to 22/01/02
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 05/02/02
(7 pages)
5 February 2002Annual return made up to 22/01/02
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 05/02/02
(7 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
27 November 2001Full accounts made up to 30 September 2001 (12 pages)
27 November 2001Full accounts made up to 30 September 2001 (12 pages)
16 February 2001New director appointed (1 page)
16 February 2001Full accounts made up to 30 September 2000 (12 pages)
16 February 2001Annual return made up to 22/01/01
  • 363(288) ‐ Director resigned
(7 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001Annual return made up to 22/01/01
  • 363(288) ‐ Director resigned
(7 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Full accounts made up to 30 September 2000 (12 pages)
16 February 2001New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000Full accounts made up to 30 September 1999 (10 pages)
3 February 2000Full accounts made up to 30 September 1999 (10 pages)
3 February 2000Memorandum and Articles of Association (28 pages)
3 February 2000Memorandum and Articles of Association (28 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000Annual return made up to 22/01/00
  • 363(287) ‐ Registered office changed on 03/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 February 2000Annual return made up to 22/01/00
  • 363(287) ‐ Registered office changed on 03/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 February 2000New director appointed (2 pages)
3 March 1999Full accounts made up to 30 September 1998 (12 pages)
3 March 1999Full accounts made up to 30 September 1998 (12 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Annual return made up to 22/01/99
  • 363(288) ‐ Director resigned
(8 pages)
22 February 1999Annual return made up to 22/01/99
  • 363(288) ‐ Director resigned
(8 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
17 March 1998Accounts for a small company made up to 31 October 1997 (16 pages)
17 March 1998Accounts for a small company made up to 31 October 1997 (16 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (2 pages)
16 February 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (2 pages)
16 February 1998Annual return made up to 22/01/98
  • 363(288) ‐ Director resigned
(8 pages)
16 February 1998Annual return made up to 22/01/98
  • 363(288) ‐ Director resigned
(8 pages)
3 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1997Full accounts made up to 31 October 1996 (16 pages)
3 July 1997Full accounts made up to 31 October 1996 (16 pages)
3 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1997Annual return made up to 22/01/97
  • 363(288) ‐ Director resigned
(8 pages)
27 February 1997Annual return made up to 22/01/97
  • 363(288) ‐ Director resigned
(8 pages)
20 February 1997New director appointed (1 page)
20 February 1997New director appointed (1 page)
20 February 1997New director appointed (1 page)
20 February 1997New director appointed (1 page)
20 February 1997New director appointed (1 page)
20 February 1997New director appointed (1 page)
20 February 1997New director appointed (1 page)
20 February 1997New director appointed (1 page)
20 February 1997New director appointed (1 page)
20 February 1997New director appointed (1 page)
20 February 1997New director appointed (1 page)
20 February 1997New director appointed (1 page)
20 February 1997New director appointed (1 page)
20 February 1997New director appointed (1 page)
12 July 1996Memorandum and Articles of Association (23 pages)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1996Memorandum and Articles of Association (23 pages)
3 July 1996Full accounts made up to 31 October 1995 (15 pages)
3 July 1996Full accounts made up to 31 October 1995 (15 pages)
5 February 1996New director appointed (2 pages)
5 February 1996Annual return made up to 22/01/96
  • 363(288) ‐ Director resigned
(8 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996Annual return made up to 22/01/96
  • 363(288) ‐ Director resigned
(8 pages)
27 July 1995Full accounts made up to 31 October 1994 (12 pages)
27 July 1995Full accounts made up to 31 October 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)