Glasgow
G2 2QZ
Scotland
Director Name | Mr David John Oliver Dickson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1997(74 years, 3 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Andrew Logan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2006(83 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Accountant |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | James Douglas Anderson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2007(84 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Alistair Lindsay Doig |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2011(88 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Graeme Anderson Kidd |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2012(89 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr James Alister Aitkenhead |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2013(90 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Iris Crosbie Gibson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2015(92 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Paul Blaney Carnan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2015(92 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Ruth Elizabeth Maltman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(96 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Dr Alistair Dorward Mb Chb Frcp |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(96 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired Consultant Physician |
Country of Residence | Scotland |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Alexander Leonard Aitkenhead |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1988(65 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 09 January 2004) |
Role | Solicitor |
Correspondence Address | Flat 1b,2 Hutchison Court Berryhill Road,Giffnock Glasgow Lanarkshire G46 7NN Scotland |
Director Name | Mr James Alister Aitkenhead |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1988(65 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 09 January 2004) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Whitehill Road Bearsden Glasgow Lanarkshire G61 4PW Scotland |
Director Name | Norman Hunter Campbell |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1988(65 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 23 April 1997) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | 31 Montgomery Street Eaglesham G76 0AS Scotland |
Director Name | David Lang Nairn |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1988(65 years, 3 months after company formation) |
Appointment Duration | 21 years (resigned 28 April 2009) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | 10 Park Terrace Stirling Stirlingshire FK8 2JT Scotland |
Director Name | David Bain Dickson |
---|---|
Date of Birth | April 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1988(65 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 October 1992) |
Role | Retired Actuary |
Correspondence Address | Laigh Park Johnstone PA5 8LR Scotland |
Director Name | Philip John Seaton Dry |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1988(65 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 03 December 2009) |
Role | Solicitor |
Correspondence Address | 107 Octavia Terrace Greenock Renfrewshire PA16 7PY Scotland |
Director Name | Alexander Campbell Fyfe |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1988(65 years, 3 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 20 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | John Wallace Forrester |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1988(65 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 February 1993) |
Role | Retired Director |
Correspondence Address | Avenel Kilmacolm Renfrewshire PA13 4JS Scotland |
Director Name | David King Hamilton |
---|---|
Date of Birth | April 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1988(65 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 July 1990) |
Role | Retired Engineer |
Correspondence Address | Elphinstone Kilmacolm PA13 4NT Scotland |
Director Name | William Hill Hunter |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1988(65 years, 3 months after company formation) |
Appointment Duration | 21 years (resigned 28 April 2009) |
Role | Chartered Accountant |
Correspondence Address | Armitage, West Glen Road Kilmacolm Renfrewshire PA13 4PH Scotland |
Secretary Name | Robert Christie Liddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1988(65 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 03 May 2000) |
Role | Company Director |
Correspondence Address | 5 Oswald Street Glasgow Lanarkshire G1 4QR Scotland |
Director Name | Mr David John Carmichael Macrobert |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1990(67 years, 2 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 10 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old House 14 Main Road Castlehead Renfrewshire PA2 6AJ Scotland |
Director Name | Maurice Crichton |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1990(67 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 23 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 26 Newtyle Road Ralston Paisley Renfrewshire PA1 3JX Scotland |
Director Name | Alma Mary Davies |
---|---|
Date of Birth | March 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(69 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 03 May 2002) |
Role | Retired |
Correspondence Address | Camphill Cottage Paisley PA1 2HJ Scotland |
Director Name | Sandra Elspeth Cochrane |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(72 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 23 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Russell Alexander John Fleming |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(72 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 March 2003) |
Role | Retired |
Correspondence Address | Glencairn Lawmarnock Crescent Bridge Of Weir Renfrewshire PA11 3AS Scotland |
Director Name | Anne Carolyn Fleming |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(72 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 03 December 2009) |
Role | Stockbroker |
Correspondence Address | Marypark Marypark Road Langbank Port Glasgow Renfrewshire PA14 6UT Scotland |
Director Name | William Elder Aiton |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(75 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 16 August 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Briar Gardens Glasgow G43 2TF Scotland |
Director Name | Marilyn Parker |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(77 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 29 April 2008) |
Role | Ret Stockbroker |
Correspondence Address | Heathhouse Rowantreehill Road Kilmacolm Renfrewshire PA13 4PE Scotland |
Director Name | Robert Christie Liddle |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(77 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 29 April 2008) |
Role | Company Director |
Correspondence Address | 8 Abernethy Place Newton Mearns Glasgow Lanarkshire G77 5UD Scotland |
Secretary Name | Gordon Cameron McAllister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(77 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2006) |
Role | Chartered Accountant |
Correspondence Address | 5 Oswald Street Glasgow G1 4QR Scotland |
Director Name | Jennifer Durward |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(80 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 April 2006) |
Role | Charity Worker |
Correspondence Address | Holywell House Prieston Road Bridge Of Weir Renfrewshire PA11 3AN Scotland |
Director Name | Cameron Holdsworth Parker |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(87 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Heath House Rowantreehill Road Kilmacolm Renfrewshire PA13 4PE Scotland |
Director Name | Norman Hamilton |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(87 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Registered Address | ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £15,435 |
Net Worth | £391,453 |
Cash | £13,567 |
Current Liabilities | £7,926 |
Latest Accounts | 30 November 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 August 2024 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 24 April 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 8 May 2024 (5 months from now) |
7 December 2020 | Termination of appointment of Sandra Elspeth Cochrane as a director on 23 June 2020 (1 page) |
---|---|
7 September 2020 | Total exemption full accounts made up to 30 November 2019 (15 pages) |
30 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
9 August 2019 | Appointment of Ruth Elizabeth Maltman as a director on 2 May 2019 (2 pages) |
21 June 2019 | Total exemption full accounts made up to 30 November 2018 (15 pages) |
10 June 2019 | Appointment of Dr Alistair Dorward Mb Chb Frcp as a director on 2 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
14 May 2019 | Termination of appointment of James Arneil Wardrop as a director on 27 March 2019 (1 page) |
3 August 2018 | Total exemption full accounts made up to 30 November 2017 (17 pages) |
1 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 30 November 2016 (13 pages) |
22 August 2017 | Total exemption full accounts made up to 30 November 2016 (13 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
25 April 2017 | Termination of appointment of Alexander Campbell Fyfe as a director on 20 March 2017 (1 page) |
25 April 2017 | Termination of appointment of Alexander Campbell Fyfe as a director on 20 March 2017 (1 page) |
15 December 2016 | Termination of appointment of Norman Hamilton as a director on 15 November 2016 (1 page) |
15 December 2016 | Termination of appointment of Norman Hamilton as a director on 15 November 2016 (1 page) |
14 July 2016 | Total exemption full accounts made up to 30 November 2015 (12 pages) |
14 July 2016 | Total exemption full accounts made up to 30 November 2015 (12 pages) |
3 May 2016 | Director's details changed for Norman Hamilton on 23 April 2016 (2 pages) |
3 May 2016 | Director's details changed for James Alister Aitkenhead on 23 April 2016 (2 pages) |
3 May 2016 | Director's details changed for James Arneil Wardrop on 23 April 2016 (2 pages) |
3 May 2016 | Secretary's details changed for Andrew Logan on 23 April 2016 (1 page) |
3 May 2016 | Director's details changed for Sandra Elspeth Cochrane on 23 April 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Norman Alexander Fyfe on 23 April 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr David John Oliver Dickson on 23 April 2016 (2 pages) |
3 May 2016 | Director's details changed for Alexander Campbell Fyfe on 23 April 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr David John Oliver Dickson on 23 April 2016 (2 pages) |
3 May 2016 | Director's details changed for Sandra Elspeth Cochrane on 23 April 2016 (2 pages) |
3 May 2016 | Director's details changed for Alistair Lindsay Doig on 23 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 25 April 2016 no member list (8 pages) |
3 May 2016 | Director's details changed for Mr Norman Alexander Fyfe on 23 April 2016 (2 pages) |
3 May 2016 | Director's details changed for Alistair Lindsay Doig on 23 April 2016 (2 pages) |
3 May 2016 | Director's details changed for James Arneil Wardrop on 23 April 2016 (2 pages) |
3 May 2016 | Director's details changed for James Douglas Anderson on 23 April 2016 (2 pages) |
3 May 2016 | Director's details changed for James Douglas Anderson on 23 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 25 April 2016 no member list (8 pages) |
3 May 2016 | Director's details changed for James Alister Aitkenhead on 23 April 2016 (2 pages) |
3 May 2016 | Secretary's details changed for Andrew Logan on 23 April 2016 (1 page) |
3 May 2016 | Director's details changed for Norman Hamilton on 23 April 2016 (2 pages) |
3 May 2016 | Director's details changed for Alexander Campbell Fyfe on 23 April 2016 (2 pages) |
29 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
8 January 2016 | Termination of appointment of William Elder Aiton as a director on 16 August 2015 (1 page) |
8 January 2016 | Termination of appointment of William Elder Aiton as a director on 16 August 2015 (1 page) |
22 July 2015 | Appointment of Paul Blaney Carnan as a director on 23 April 2015 (3 pages) |
22 July 2015 | Appointment of Paul Blaney Carnan as a director on 23 April 2015 (3 pages) |
10 July 2015 | Appointment of Iris Crosbie Gibson as a director on 23 April 2015 (3 pages) |
10 July 2015 | Appointment of Iris Crosbie Gibson as a director on 23 April 2015 (3 pages) |
20 May 2015 | Termination of appointment of David John Carmichael Macrobert as a director on 10 March 2015 (1 page) |
20 May 2015 | Annual return made up to 25 April 2015 no member list (13 pages) |
20 May 2015 | Termination of appointment of David John Carmichael Macrobert as a director on 10 March 2015 (1 page) |
20 May 2015 | Annual return made up to 25 April 2015 no member list (13 pages) |
7 May 2015 | Total exemption full accounts made up to 30 November 2014 (14 pages) |
7 May 2015 | Total exemption full accounts made up to 30 November 2014 (14 pages) |
7 August 2014 | Total exemption full accounts made up to 30 November 2013 (14 pages) |
7 August 2014 | Total exemption full accounts made up to 30 November 2013 (14 pages) |
2 June 2014 | Annual return made up to 25 April 2014 no member list (14 pages) |
2 June 2014 | Annual return made up to 25 April 2014 no member list (14 pages) |
16 May 2013 | Annual return made up to 25 April 2013 no member list (14 pages) |
16 May 2013 | Annual return made up to 25 April 2013 no member list (14 pages) |
14 May 2013 | Appointment of Mr James Alister Aitkenhead as a director (3 pages) |
14 May 2013 | Appointment of Mr James Alister Aitkenhead as a director (3 pages) |
15 April 2013 | Termination of appointment of Cameron Parker as a director (1 page) |
15 April 2013 | Termination of appointment of Cameron Parker as a director (1 page) |
3 April 2013 | Total exemption full accounts made up to 30 November 2012 (15 pages) |
3 April 2013 | Total exemption full accounts made up to 30 November 2012 (15 pages) |
9 July 2012 | Annual return made up to 25 April 2012 no member list (14 pages) |
9 July 2012 | Annual return made up to 25 April 2012 no member list (14 pages) |
3 July 2012 | Appointment of Mr Graeme Anderson Kidd as a director (3 pages) |
3 July 2012 | Appointment of Mr Graeme Anderson Kidd as a director (3 pages) |
10 May 2012 | Registered office address changed from 2Nd Floor 5 Oswald Street Glasgow G1 4QR on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 2Nd Floor 5 Oswald Street Glasgow G1 4QR on 10 May 2012 (1 page) |
13 April 2012 | Total exemption full accounts made up to 30 November 2011 (15 pages) |
13 April 2012 | Total exemption full accounts made up to 30 November 2011 (15 pages) |
1 July 2011 | Annual return made up to 25 April 2011 no member list (13 pages) |
1 July 2011 | Annual return made up to 25 April 2011 no member list (13 pages) |
11 May 2011 | Appointment of Alistair Lindsay Doig as a director (3 pages) |
11 May 2011 | Appointment of Alistair Lindsay Doig as a director (3 pages) |
19 April 2011 | Total exemption full accounts made up to 30 November 2010 (14 pages) |
19 April 2011 | Total exemption full accounts made up to 30 November 2010 (14 pages) |
9 July 2010 | Appointment of Cameron Holdsworth Parker as a director (4 pages) |
9 July 2010 | Appointment of Norman Hamilton as a director (3 pages) |
9 July 2010 | Appointment of Norman Hamilton as a director (3 pages) |
9 July 2010 | Appointment of Cameron Holdsworth Parker as a director (4 pages) |
21 May 2010 | Director's details changed for Alexander Campbell Fyfe on 25 April 2010 (2 pages) |
21 May 2010 | Termination of appointment of Philip Dry as a director (1 page) |
21 May 2010 | Director's details changed for Alexander Campbell Fyfe on 25 April 2010 (2 pages) |
21 May 2010 | Termination of appointment of Anne Fleming as a director (1 page) |
21 May 2010 | Annual return made up to 25 April 2010 no member list (6 pages) |
21 May 2010 | Director's details changed for David John Oliver Dickson on 25 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Sandra Elspeth Cochrane on 25 April 2010 (2 pages) |
21 May 2010 | Director's details changed for James Douglas Anderson on 25 April 2010 (2 pages) |
21 May 2010 | Termination of appointment of Philip Dry as a director (1 page) |
21 May 2010 | Director's details changed for James Arneil Wardrop on 25 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 25 April 2010 no member list (6 pages) |
21 May 2010 | Director's details changed for David John Oliver Dickson on 25 April 2010 (2 pages) |
21 May 2010 | Director's details changed for James Arneil Wardrop on 25 April 2010 (2 pages) |
21 May 2010 | Termination of appointment of Anne Fleming as a director (1 page) |
21 May 2010 | Director's details changed for Sandra Elspeth Cochrane on 25 April 2010 (2 pages) |
21 May 2010 | Termination of appointment of Anne Fleming as a director (1 page) |
21 May 2010 | Director's details changed for James Douglas Anderson on 25 April 2010 (2 pages) |
21 May 2010 | Termination of appointment of Anne Fleming as a director (1 page) |
5 May 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
5 May 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
13 July 2009 | Partial exemption accounts made up to 30 November 2008 (14 pages) |
13 July 2009 | Partial exemption accounts made up to 30 November 2008 (14 pages) |
2 June 2009 | Annual return made up to 25/04/09 (6 pages) |
2 June 2009 | Annual return made up to 25/04/09 (6 pages) |
28 May 2009 | Appointment terminated director david nairn (1 page) |
28 May 2009 | Appointment terminated director david nairn (1 page) |
28 May 2009 | Appointment terminated director william hunter (1 page) |
28 May 2009 | Appointment terminated director william hunter (1 page) |
25 July 2008 | Partial exemption accounts made up to 30 November 2007 (14 pages) |
25 July 2008 | Partial exemption accounts made up to 30 November 2007 (14 pages) |
24 June 2008 | Appointment terminated director robert liddle (1 page) |
24 June 2008 | Appointment terminated director marilyn parker (1 page) |
24 June 2008 | Appointment terminated director robert liddle (1 page) |
24 June 2008 | Appointment terminated director marilyn parker (1 page) |
18 June 2008 | Annual return made up to 25/04/08 (6 pages) |
18 June 2008 | Annual return made up to 25/04/08 (6 pages) |
28 August 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
28 August 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New secretary appointed (2 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New secretary appointed (1 page) |
19 July 2007 | Annual return made up to 25/04/07 (3 pages) |
19 July 2007 | New secretary appointed (1 page) |
19 July 2007 | Annual return made up to 25/04/07 (3 pages) |
1 August 2006 | Total exemption full accounts made up to 30 November 2005 (4 pages) |
1 August 2006 | Total exemption full accounts made up to 30 November 2005 (4 pages) |
14 June 2006 | Annual return made up to 25/04/06
|
14 June 2006 | Annual return made up to 25/04/06
|
24 May 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
27 April 2005 | Annual return made up to 25/04/05 (4 pages) |
27 April 2005 | Annual return made up to 25/04/05 (4 pages) |
26 May 2004 | Total exemption full accounts made up to 30 November 2003 (4 pages) |
26 May 2004 | Total exemption full accounts made up to 30 November 2003 (4 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Annual return made up to 25/04/04
|
29 April 2004 | Annual return made up to 25/04/04
|
29 April 2004 | Director resigned (1 page) |
11 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
11 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
30 May 2003 | Annual return made up to 25/04/03 (12 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Annual return made up to 25/04/03 (12 pages) |
30 May 2003 | Director resigned (1 page) |
22 May 2002 | Full accounts made up to 30 November 2001 (4 pages) |
22 May 2002 | Full accounts made up to 30 November 2001 (4 pages) |
30 April 2002 | Annual return made up to 25/04/02
|
30 April 2002 | Annual return made up to 25/04/02
|
22 May 2001 | Full accounts made up to 30 November 2000 (5 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Annual return made up to 25/04/01 (9 pages) |
22 May 2001 | Annual return made up to 25/04/01 (9 pages) |
22 May 2001 | Full accounts made up to 30 November 2000 (5 pages) |
18 August 2000 | Full accounts made up to 30 November 1999 (5 pages) |
18 August 2000 | Full accounts made up to 30 November 1999 (5 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Annual return made up to 25/04/00
|
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Annual return made up to 25/04/00
|
5 June 1999 | Full accounts made up to 30 November 1998 (4 pages) |
5 June 1999 | Full accounts made up to 30 November 1998 (4 pages) |
22 May 1999 | Annual return made up to 25/04/99
|
22 May 1999 | Annual return made up to 25/04/99
|
26 May 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
26 May 1998 | Annual return made up to 25/04/98
|
26 May 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Annual return made up to 25/04/98
|
26 May 1998 | Director resigned (1 page) |
23 May 1997 | Full accounts made up to 30 November 1996 (4 pages) |
23 May 1997 | Full accounts made up to 30 November 1996 (4 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Annual return made up to 25/04/97
|
22 May 1997 | Annual return made up to 25/04/97
|
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | Full accounts made up to 30 November 1995 (2 pages) |
30 May 1996 | Annual return made up to 25/04/96
|
30 May 1996 | Annual return made up to 25/04/96
|
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | Full accounts made up to 30 November 1995 (2 pages) |
26 May 1995 | Full accounts made up to 30 November 1994 (2 pages) |
26 May 1995 | Annual return made up to 25/04/95
|
26 May 1995 | Annual return made up to 25/04/95
|
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | Full accounts made up to 30 November 1994 (2 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |