Company NameMontrose Football Club Limited
Company StatusActive
Company NumberSC012795
CategoryPrivate Limited Company
Incorporation Date30 July 1923(100 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMalcolm John Watters
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1989(66 years, 3 months after company formation)
Appointment Duration34 years, 5 months
RoleInsurance Consultant
Correspondence Address55 Forrestal Street
Edzell Woods
Brechin
DD9 7XG
Scotland
Director NameMr John Douglas Crawford
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1994(70 years, 7 months after company formation)
Appointment Duration30 years, 1 month
RoleArchitectural Services
Country of ResidenceScotland
Correspondence Address16 Whinfield Road
Montrose
Angus
DD10 8SL
Scotland
Director NameAndrew Graham Stephen
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2007(83 years, 7 months after company formation)
Appointment Duration17 years, 1 month
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address4 California Street
Montrose
Angus
DD10 8DW
Scotland
Secretary NameKenneth Bruce
NationalityBritish
StatusCurrent
Appointed31 March 2011(87 years, 8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressFive Furlongs Main Road, Hillside
Montrose
Angus
DD10 9HH
Scotland
Director NameMr Brian James Petrie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2011(87 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleCommunications Manager
Country of ResidenceScotland
Correspondence AddressLinks Park Stadium Wellington Street
Montrose
Angus
DD10 8QD
Scotland
Director NameBarry John O'Neill
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(91 years after company formation)
Appointment Duration9 years, 8 months
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressInverkeilor House Inverkeilor
Arbroath
Angus
DD11 5SA
Scotland
Director NameMr Peter John Stuart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(91 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Rosehill Road
Montrose
Angus
DD10 8ST
Scotland
Director NameMr Peter Forbes Davidson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(93 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleManager Of Community Trust
Country of ResidenceScotland
Correspondence Address25 Houghton Drive, Hillside
Montrose
Angus
DD10 9FD
Scotland
Director NameMr Michael Fotheringham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(95 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Laes Steading Arbuthnott
Aberdeen
Aberdeenshire
AB30 1LS
Scotland
Director NameMr Iain Bridges
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(99 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock Lamondfauld Road
Hillside
Montrose
Angus
DD10 9HY
Scotland
Director NameAndrew James Stirling
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(100 years, 1 month after company formation)
Appointment Duration7 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Dysart
By Montrose
Angus
DD10 9TQ
Scotland
Director NameJohn Finette Paton
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1988(65 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 1990)
RoleAssistant General Manager-Banking
Correspondence Address3 Lochbroom Drive
Newton Mearns
Glasgow
Strathclyde
G77 5DY
Scotland
Director NameArchibald Glenn Millar
NationalityBritish
StatusResigned
Appointed10 October 1988(65 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 October 1991)
RoleRegional Sales Manager
Correspondence Address30 Renny Crescent
Montrose
Angus
DD10 9BW
Scotland
Director NameAlan Lumsden
NationalityBritish
StatusResigned
Appointed10 October 1988(65 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 October 1989)
RoleRetired Bank Manager
Correspondence AddressRidgelands
Montrose
Dd10 8
Director NameWilliam Henderson
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1988(65 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 October 1991)
RoleRetired Factory Manager
Correspondence Address6 Mall Park Road
Montrose
Angus
DD10 8NS
Scotland
Secretary NameForbes William Inglis
NationalityBritish
StatusResigned
Appointed10 October 1988(65 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 October 1991)
RoleCompany Director
Correspondence Address34 India Street
Montrose
Angus
DD10 8PG
Scotland
Director NameBryan Douglas Keith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1990(66 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 February 1996)
RoleManaging Director
Correspondence Address7 Rubislaw Den North
Aberdeen
Aberdeenshire
AB2 4AL
Scotland
Director NameGordon Alexander Campbell
NationalityBritish
StatusResigned
Appointed19 May 1990(66 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 1991)
RoleManaging Director
Correspondence Address"Beaulieu"
Philipston, Oldmeldrum
Ny Inverurie
AB51 0BJ
Scotland
Secretary NameMalcolm John Watters
NationalityBritish
StatusResigned
Appointed19 May 1991(67 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 July 1995)
RoleInsurance Consultant
Correspondence AddressGarden Cottage
Dubton
Hillside, By Montrose
Angus
DD10 9EF
Scotland
Director NameRonald Clark
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(69 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 1995)
RoleShop Prop
Correspondence AddressKeith Park
Don Street
Aberdeen
Grampian
AB2 1XR
Scotland
Director NameMr John Archbold
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1994(70 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVilla Cervaro
Renny Crescent
Montrose
Angus
DD10 9BW
Scotland
Secretary NameMichael George Craig
NationalityBritish
StatusResigned
Appointed24 July 1995(72 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 July 1998)
RoleCompany Director
Correspondence Address5 Beech Hill Gardens
Aberdeen
AB1 7QD
Scotland
Director NameMr John Finette Paton
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(74 years, 12 months after company formation)
Appointment Duration24 years, 11 months (resigned 05 June 2023)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMount Lodge
1a Dorward Place
Montrose
Angus
DD10 8RU
Scotland
Secretary NameMr John Finette Paton
NationalityBritish
StatusResigned
Appointed07 July 1998(74 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 February 2007)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMount Lodge
1a Dorward Place
Montrose
Angus
DD10 8RU
Scotland
Director NameMichael Fotheringham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(76 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 October 2000)
RoleRetail
Correspondence Address14 Craigview
High Street, Inverbervie
Angus
DD10 0QA
Scotland
Director NameMr Kenneth Black
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2006(82 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address232 North Deeside Road
Milltimber
Aberdeenshire
AB13 0DQ
Scotland
Director NameJames Newbould Kennedy Pratt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(83 years after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2008)
RoleTransport
Correspondence Address11 Littlewood Gardens
Montrose
Angus
DD10 9LX
Scotland
Director NameMrs Cynthia Dianne Triplett Black
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2007(83 years, 7 months after company formation)
Appointment Duration3 years (resigned 09 February 2010)
RoleNursery Proprietor
Country of ResidenceScotland
Correspondence Address232 North Deeside Road
Milltimber
Aberdeenshire
AB13 0DQ
Scotland
Director NameJohn Ednie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(83 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 January 2008)
RoleRetired Policeman
Correspondence Address12 Lochside Crescent
Montrose
Angus
DD10 9BF
Scotland
Director NameMr Thomas Herbert James Murray
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(87 years, 3 months after company formation)
Appointment Duration12 years (resigned 11 October 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Murray Lane
Montrose
Angus
DD10 8LF
Scotland
Director NameMr Christopher Andrew Doan
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2010(87 years, 4 months after company formation)
Appointment Duration4 years (resigned 18 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Murray Lane
Montrose
Angus
DD10 8LF
Scotland
Director NameMr David Braid Laing
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(87 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinks Park Stadium Wellington Street
Montrose
Angus
DD10 8QD
Scotland
Director NameMiss Tracy Ann Marie Park
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(90 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 June 2023)
RoleHotel Manager
Country of ResidenceScotland
Correspondence Address20 Mill Lane
Montrose
Angus
DD10 8BX
Scotland
Director NameAlan Stewart Kenny
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2015(91 years, 10 months after company formation)
Appointment Duration8 years (resigned 05 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinks Park Stadium Wellington Street
Montrose
Angus
DD10 8QD
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed24 February 2007(83 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 March 2011)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websitemontrosefc.co.uk
Email address[email protected]
Telephone01674 673200
Telephone regionMontrose

Location

Registered AddressLinks Park Stadium
Wellington Street
Montrose
Angus
DD10 8QD
Scotland
ConstituencyAngus
WardMontrose and District
Address Matches2 other UK companies use this postal address

Shareholders

4k at £0.5John Wood
8.07%
Ordinary
2.3k at £0.5Bryan Keith
4.66%
Ordinary
2k at £0.5Links Park Community Trust
4.10%
Ordinary
2k at £0.5William Bruce
4.02%
Ordinary
13.3k at £0.5C & K Black LTD
26.78%
Ordinary
1.4k at £0.5Montrose Fc Supporters Club
2.73%
Ordinary
1.1k at £0.5Robert Mcbay Ritchie
2.15%
Ordinary
9k at £0.5Celurca Investments LTD
18.07%
Ordinary
7.5k at £0.5John Paton
15.04%
Ordinary
-OTHER
10.95%
-
877 at £0.5James N.k Pratt
1.76%
Ordinary
675 at £0.5John Crawford
1.36%
Ordinary
130 at £0.5Johnathan F. Inglis
0.26%
Ordinary
20 at £0.5Forbes W. Inglis
0.04%
Ordinary
10 at £0.5Stuart W. Butchart
0.02%
Ordinary

Financials

Year2014
Net Worth£16,423
Cash£8,003
Current Liabilities£105,705

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

23 February 2021Delivered on: 4 March 2021
Persons entitled: Celurca Investments Limited

Classification: A registered charge
Particulars: Link park stadium, wellington steet, montrose registered in land register of scotland under title no ANG69014.
Outstanding
4 April 2016Delivered on: 7 April 2016
Persons entitled: Bon Accord Estates Limited

Classification: A registered charge
Particulars: Links park stadium, wellington stret, montorse.
Outstanding
19 February 2016Delivered on: 2 March 2016
Persons entitled: Bon Accord Estates Limited

Classification: A registered charge
Particulars: Links park stadium, wellington street, montrose.
Outstanding
10 April 1997Delivered on: 25 April 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming the former montrose football club social club premises at 39 queen street,montrose,angus.
Outstanding
8 November 1995Delivered on: 17 November 1995
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.
Outstanding
11 August 1993Delivered on: 23 August 1993
Satisfied on: 24 November 1995
Persons entitled: Bon-Accord Glass Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Links park stadium, montrose, angus.
Fully Satisfied
17 September 1992Delivered on: 5 October 1992
Satisfied on: 24 November 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Links park stadium, montrose.
Fully Satisfied

Filing History

15 December 2023Confirmation statement made on 12 October 2023 with updates (6 pages)
1 November 2023Appointment of Andrew James Stirling as a director on 1 September 2023 (2 pages)
5 July 2023Termination of appointment of Malcolm John Watters as a director on 5 June 2023 (1 page)
5 July 2023Termination of appointment of Andrew Graham Stephen as a director on 5 June 2023 (1 page)
5 July 2023Termination of appointment of David Braid Laing as a director on 21 April 2023 (1 page)
5 July 2023Termination of appointment of Alan Stewart Kenny as a director on 5 June 2023 (1 page)
5 July 2023Termination of appointment of John Finette Paton as a director on 5 June 2023 (1 page)
5 July 2023Termination of appointment of Tracy Ann Marie Park as a director on 5 June 2023 (1 page)
31 May 2023Accounts for a small company made up to 31 May 2022 (10 pages)
22 March 2023Appointment of Iain Bridges as a director on 16 February 2023 (2 pages)
21 November 2022Confirmation statement made on 12 October 2022 with updates (11 pages)
28 October 2022Termination of appointment of Thomas Herbert James Murray as a director on 11 October 2022 (1 page)
28 October 2022Satisfaction of charge SC0127950006 in full (4 pages)
28 October 2022Satisfaction of charge 5 in full (4 pages)
28 October 2022Satisfaction of charge SC0127950007 in full (4 pages)
31 May 2022Accounts for a small company made up to 31 May 2021 (10 pages)
1 November 2021Confirmation statement made on 12 October 2021 with updates (10 pages)
28 April 2021Accounts for a small company made up to 31 May 2020 (11 pages)
4 March 2021Registration of charge SC0127950008, created on 23 February 2021 (5 pages)
26 October 2020Confirmation statement made on 12 October 2020 with updates (5 pages)
10 July 2020Statement of capital following an allotment of shares on 5 April 2020
  • GBP 32,431
(5 pages)
28 February 2020Accounts for a small company made up to 31 May 2019 (11 pages)
14 November 2019Director's details changed for Mr Peter Forbes Davidson on 16 August 2019 (2 pages)
14 November 2019Confirmation statement made on 12 October 2019 with updates (6 pages)
7 November 2019Secretary's details changed for Kenneth Bruce on 1 May 2019 (3 pages)
2 May 2019Appointment of Mr Michael Fotheringham as a director on 8 January 2019 (2 pages)
28 February 2019Accounts for a small company made up to 31 May 2018 (10 pages)
19 November 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 29,783.0
(8 pages)
12 November 2018Confirmation statement made on 12 October 2018 with updates (13 pages)
22 August 2018Statement of capital following an allotment of shares on 22 January 2018
  • GBP 28,015
(8 pages)
28 February 2018Full accounts made up to 31 May 2017 (16 pages)
16 November 2017Notification of Celurca Investments Limited as a person with significant control on 9 February 2017 (4 pages)
16 November 2017Notification of Celurca Investments Limited as a person with significant control on 9 February 2017 (4 pages)
9 November 2017Confirmation statement made on 12 October 2017 with updates (19 pages)
9 November 2017Confirmation statement made on 12 October 2017 with updates (19 pages)
9 November 2017Withdrawal of a person with significant control statement on 9 November 2017 (3 pages)
9 November 2017Withdrawal of a person with significant control statement on 9 November 2017 (3 pages)
22 August 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 27,840.00
(8 pages)
22 August 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 27,840.00
(8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 February 2017Appointment of Mr Peter Forbes Davidson as a director on 25 November 2016 (3 pages)
15 February 2017Appointment of Mr Peter Forbes Davidson as a director on 25 November 2016 (3 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (10 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (10 pages)
19 August 2016Termination of appointment of Derek Mcintosh Sim as a director on 1 August 2016 (2 pages)
19 August 2016Termination of appointment of Derek Mcintosh Sim as a director on 1 August 2016 (2 pages)
11 May 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 26,715
(4 pages)
11 May 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 26,715
(4 pages)
7 April 2016Registration of charge SC0127950007, created on 4 April 2016 (10 pages)
7 April 2016Registration of charge SC0127950007, created on 4 April 2016 (10 pages)
7 March 2016Director's details changed for John Douglas Crawford on 3 March 2016 (3 pages)
7 March 2016Director's details changed for John Douglas Crawford on 3 March 2016 (3 pages)
2 March 2016Registration of charge SC0127950006, created on 19 February 2016 (8 pages)
2 March 2016Registration of charge SC0127950006, created on 19 February 2016 (8 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 February 2016Registered office address changed from 18 Wellington Street Montrose DD10 8QD to Links Park Stadium Wellington Street Montrose Angus DD10 8QD on 10 February 2016 (2 pages)
10 February 2016Registered office address changed from 18 Wellington Street Montrose DD10 8QD to Links Park Stadium Wellington Street Montrose Angus DD10 8QD on 10 February 2016 (2 pages)
26 November 2015Annual return made up to 12 October 2015. List of shareholders has changed
Statement of capital on 2015-11-26
  • GBP 24,901
(25 pages)
26 November 2015Annual return made up to 12 October 2015. List of shareholders has changed
Statement of capital on 2015-11-26
  • GBP 24,901
(25 pages)
9 September 2015Appointment of Alan Stewart Kenny as a director on 30 May 2015 (3 pages)
9 September 2015Appointment of Alan Stewart Kenny as a director on 30 May 2015 (3 pages)
19 August 2015Appointment of Mr Peter John Stuart as a director on 26 February 2015 (3 pages)
19 August 2015Appointment of Mr Peter John Stuart as a director on 26 February 2015 (3 pages)
19 August 2015Appointment of Brian James Petrie as a director on 30 May 2011 (3 pages)
19 August 2015Appointment of Brian James Petrie as a director on 30 May 2011 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 December 2014Termination of appointment of Christopher Andrew Doan as a director on 18 December 2014 (2 pages)
30 December 2014Termination of appointment of Christopher Andrew Doan as a director on 18 December 2014 (2 pages)
24 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 20,401
(22 pages)
24 November 2014Appointment of Barry John O'neill as a director on 24 July 2014 (3 pages)
24 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 20,401
(22 pages)
24 November 2014Appointment of Tracy Ann Marie Park as a director on 17 April 2014 (3 pages)
24 November 2014Appointment of Barry John O'neill as a director on 24 July 2014 (3 pages)
24 November 2014Director's details changed (3 pages)
24 November 2014Director's details changed (3 pages)
24 November 2014Appointment of Tracy Ann Marie Park as a director on 17 April 2014 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 20,401
(32 pages)
4 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 20,401
(32 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
16 November 2012Annual return made up to 12 October 2012. List of shareholders has changed (21 pages)
16 November 2012Annual return made up to 12 October 2012. List of shareholders has changed (21 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 January 2012Annual return made up to 12 October 2011. List of shareholders has changed (20 pages)
20 January 2012Annual return made up to 12 October 2011. List of shareholders has changed (20 pages)
12 August 2011Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (2 pages)
12 August 2011Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (2 pages)
12 August 2011Appointment of Kenneth Bruce as a secretary (3 pages)
12 August 2011Appointment of Kenneth Bruce as a secretary (3 pages)
15 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 20,276
(4 pages)
15 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 20,276
(4 pages)
15 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 20,276
(4 pages)
14 February 2011Appointment of David Braid Laing as a director (3 pages)
14 February 2011Appointment of David Braid Laing as a director (3 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
6 December 2010Appointment of Mr Christopher Andrew Doan as a director (3 pages)
6 December 2010Appointment of Mr Christopher Andrew Doan as a director (3 pages)
2 December 2010Appointment of Thomas Herbert James Murray as a director (3 pages)
2 December 2010Appointment of Thomas Herbert James Murray as a director (3 pages)
12 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (23 pages)
12 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (23 pages)
26 October 2010Appointment of Mr Derek Mcintosh Sim as a director (4 pages)
26 October 2010Appointment of Mr Derek Mcintosh Sim as a director (4 pages)
20 May 2010Termination of appointment of Brian Winton as a director (2 pages)
20 May 2010Termination of appointment of Brian Winton as a director (2 pages)
3 March 2010Accounts for a small company made up to 31 May 2009 (8 pages)
3 March 2010Accounts for a small company made up to 31 May 2009 (8 pages)
11 February 2010Termination of appointment of Kenneth Black as a director (2 pages)
11 February 2010Termination of appointment of Kenneth Black as a director (2 pages)
11 February 2010Termination of appointment of Cynthia Black as a director (2 pages)
11 February 2010Termination of appointment of Cynthia Black as a director (2 pages)
13 November 2009Termination of appointment of David Tait as a director (1 page)
13 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (25 pages)
13 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (25 pages)
13 November 2009Termination of appointment of David Tait as a director (1 page)
5 May 2009Full accounts made up to 31 May 2008 (13 pages)
5 May 2009Full accounts made up to 31 May 2008 (13 pages)
18 March 2009Return made up to 12/10/08; full list of members (15 pages)
18 March 2009Location of debenture register (1 page)
18 March 2009Location of debenture register (1 page)
18 March 2009Return made up to 12/10/08; full list of members (15 pages)
26 February 2009Location of register of members (1 page)
26 February 2009Location of register of members (1 page)
15 January 2009Ad 18/12/08\gbp si [email protected]=6\gbp ic 20000/20006\ (2 pages)
15 January 2009Particulars of contract relating to shares (2 pages)
15 January 2009Particulars of contract relating to shares (2 pages)
15 January 2009Ad 18/12/08\gbp si [email protected]=6\gbp ic 20000/20006\ (2 pages)
27 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(38 pages)
27 June 2008Gbp nc 20000/30000\24/06/08 (1 page)
27 June 2008Particulars of contract relating to shares (2 pages)
27 June 2008Gbp nc 20000/30000\24/06/08 (1 page)
27 June 2008Ad 17/05/08\gbp si [email protected]=1677\gbp ic 18323/20000\ (2 pages)
27 June 2008Particulars of contract relating to shares (2 pages)
27 June 2008Ad 17/05/08\gbp si [email protected]=1677\gbp ic 18323/20000\ (2 pages)
27 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(38 pages)
1 April 2008Accounts for a small company made up to 31 May 2007 (8 pages)
1 April 2008Accounts for a small company made up to 31 May 2007 (8 pages)
18 March 2008Appointment terminated director john ednie (1 page)
18 March 2008Appointment terminated director john ednie (1 page)
18 March 2008Appointment terminated director james pratt (1 page)
18 March 2008Appointment terminated director james pratt (1 page)
5 February 2008Return made up to 12/10/07; full list of members (16 pages)
5 February 2008Return made up to 12/10/07; full list of members (16 pages)
23 November 2007Particulars of contract relating to shares (2 pages)
23 November 2007Ad 23/10/07--------- £ si [email protected]=8323 £ ic 10000/18323 (5 pages)
23 November 2007Particulars of contract relating to shares (2 pages)
23 November 2007Ad 23/10/07--------- £ si [email protected]=8323 £ ic 10000/18323 (5 pages)
18 July 2007Nc inc already adjusted 05/07/07 (1 page)
18 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2007Memorandum and Articles of Association (3 pages)
18 July 2007Nc inc already adjusted 05/07/07 (1 page)
18 July 2007Memorandum and Articles of Association (3 pages)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007Director resigned (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007Secretary resigned (1 page)
5 March 2007Accounts for a small company made up to 31 May 2006 (9 pages)
5 March 2007Accounts for a small company made up to 31 May 2006 (9 pages)
7 November 2006New director appointed (2 pages)
7 November 2006Return made up to 12/10/06; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 November 2006Return made up to 12/10/06; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 November 2006New director appointed (2 pages)
7 September 2006Ad 11/06/01--------- £ si [email protected] (2 pages)
7 September 2006Ad 11/06/01--------- £ si [email protected] (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Nc inc already adjusted 11/05/01 (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Nc inc already adjusted 11/05/01 (2 pages)
24 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2006Accounts for a small company made up to 31 May 2005 (8 pages)
11 April 2006Accounts for a small company made up to 31 May 2005 (8 pages)
8 November 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
8 November 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
26 April 2005Return made up to 12/10/04; change of members (9 pages)
26 April 2005Return made up to 12/10/04; change of members (9 pages)
28 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
28 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
6 December 2004Secretary's particulars changed;director's particulars changed (1 page)
6 December 2004Secretary's particulars changed;director's particulars changed (1 page)
18 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
5 November 2003Return made up to 12/10/03; full list of members (13 pages)
5 November 2003Return made up to 12/10/03; full list of members (13 pages)
20 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 December 2002Return made up to 12/10/02; full list of members (13 pages)
9 December 2002Return made up to 12/10/02; full list of members (13 pages)
30 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 December 2001Return made up to 12/10/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2001Return made up to 12/10/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2001Nc inc already adjusted 11/06/01 (1 page)
4 July 2001Nc inc already adjusted 11/06/01 (1 page)
4 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
15 November 2000Return made up to 12/10/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2000Return made up to 12/10/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
31 July 2000Accounts for a small company made up to 31 May 1999 (5 pages)
31 July 2000Accounts for a small company made up to 31 May 1999 (5 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
22 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
9 November 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 November 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
19 March 1998Full accounts made up to 31 May 1997 (11 pages)
19 March 1998Full accounts made up to 31 May 1997 (11 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
24 November 1997Return made up to 12/10/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 1997Return made up to 12/10/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 1997Partic of mort/charge * (5 pages)
25 April 1997Partic of mort/charge * (5 pages)
1 April 1997Full accounts made up to 31 May 1996 (11 pages)
1 April 1997Full accounts made up to 31 May 1996 (11 pages)
28 November 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1996Director resigned (2 pages)
4 March 1996Director resigned (2 pages)
17 November 1995Partic of mort/charge * (3 pages)
17 November 1995Partic of mort/charge * (3 pages)
14 November 1995Return made up to 12/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(22 pages)
14 November 1995Full accounts made up to 31 May 1995 (12 pages)
14 November 1995Full accounts made up to 31 May 1995 (12 pages)
14 November 1995Return made up to 12/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(22 pages)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 October 1995Memorandum and Articles of Association (54 pages)
30 October 1995Nc inc already adjusted 19/05/90 (1 page)
30 October 1995Nc inc already adjusted 19/05/90 (1 page)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 October 1995Memorandum and Articles of Association (54 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Secretary resigned (2 pages)
17 August 1995New secretary appointed (2 pages)
17 August 1995Secretary resigned (2 pages)
17 August 1995New secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
30 July 1923Incorporation (14 pages)
30 July 1923Incorporation (14 pages)