Edzell Woods
Brechin
DD9 7XG
Scotland
Director Name | Mr John Douglas Crawford |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1994(70 years, 7 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Architectural Services |
Country of Residence | Scotland |
Correspondence Address | 16 Whinfield Road Montrose Angus DD10 8SL Scotland |
Director Name | Mr John Finette Paton |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1998(74 years, 12 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mount Lodge 1a Dorward Place Montrose Angus DD10 8RU Scotland |
Director Name | Andrew Graham Stephen |
---|---|
Date of Birth | May 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2007(83 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 4 California Street Montrose Angus DD10 8DW Scotland |
Director Name | Mr Thomas Herbert James Murray |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2010(87 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Murray Lane Montrose Angus DD10 8LF Scotland |
Director Name | Mr David Braid Laing |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2011(87 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Links Park Stadium Wellington Street Montrose Angus DD10 8QD Scotland |
Secretary Name | Kenneth Bruce |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2011(87 years, 8 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Correspondence Address | Five Furlongs Main Road, Hillside Montrose Angus DD10 9HH Scotland |
Director Name | Mr Brian James Petrie |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2011(87 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Communications Manager |
Country of Residence | Scotland |
Correspondence Address | Links Park Stadium Wellington Street Montrose Angus DD10 8QD Scotland |
Director Name | Miss Tracy Ann Marie Park |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2014(90 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Hotel Manager |
Country of Residence | Scotland |
Correspondence Address | 20 Mill Lane Montrose Angus DD10 8BX Scotland |
Director Name | Barry John O'Neill |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2014(91 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | Inverkeilor House Inverkeilor Arbroath Angus DD11 5SA Scotland |
Director Name | Mr Peter John Stuart |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2015(91 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rosehill Road Montrose Angus DD10 8ST Scotland |
Director Name | Alan Stewart Kenny |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2015(91 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Links Park Stadium Wellington Street Montrose Angus DD10 8QD Scotland |
Director Name | Mr Peter Forbes Davidson |
---|---|
Date of Birth | March 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2016(93 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Manager Of Community Trust |
Country of Residence | Scotland |
Correspondence Address | 25 Houghton Drive, Hillside Montrose Angus DD10 9FD Scotland |
Director Name | Mr Michael Fotheringham |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2019(95 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laes Steading Arbuthnott Aberdeen Aberdeenshire AB30 1LS Scotland |
Director Name | William Henderson |
---|---|
Date of Birth | October 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1988(65 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 12 October 1991) |
Role | Retired Factory Manager |
Correspondence Address | 6 Mall Park Road Montrose Angus DD10 8NS Scotland |
Director Name | Forbes William Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1988(65 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 12 October 1991) |
Role | Trainee Solicitor |
Correspondence Address | 34 India Street Montrose Angus DD10 8PG Scotland |
Director Name | Alan Lumsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1988(65 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 1989) |
Role | Retired Bank Manager |
Correspondence Address | Ridgelands Montrose Dd10 8 |
Director Name | Archibald Glenn Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1988(65 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 12 October 1991) |
Role | Regional Sales Manager |
Correspondence Address | 30 Renny Crescent Montrose Angus DD10 9BW Scotland |
Director Name | John Finette Paton |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1988(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 1990) |
Role | Assistant General Manager-Banking |
Correspondence Address | 3 Lochbroom Drive Newton Mearns Glasgow Strathclyde G77 5DY Scotland |
Secretary Name | Forbes William Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1988(65 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 12 October 1991) |
Role | Company Director |
Correspondence Address | 34 India Street Montrose Angus DD10 8PG Scotland |
Director Name | Gordon Alexander Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1990(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 1991) |
Role | Managing Director |
Correspondence Address | "Beaulieu" Philipston, Oldmeldrum Ny Inverurie AB51 0BJ Scotland |
Director Name | Bryan Douglas Keith |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1990(66 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 February 1996) |
Role | Managing Director |
Correspondence Address | 7 Rubislaw Den North Aberdeen Aberdeenshire AB2 4AL Scotland |
Secretary Name | Malcolm John Watters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(67 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 July 1995) |
Role | Insurance Consultant |
Correspondence Address | Garden Cottage Dubton Hillside, By Montrose Angus DD10 9EF Scotland |
Director Name | Ronald Clark |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(69 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 1995) |
Role | Shop Prop |
Correspondence Address | Keith Park Don Street Aberdeen Grampian AB2 1XR Scotland |
Director Name | Mr John Archbold |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1994(70 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Villa Cervaro Renny Crescent Montrose Angus DD10 9BW Scotland |
Secretary Name | Michael George Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(72 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | 5 Beech Hill Gardens Aberdeen AB1 7QD Scotland |
Secretary Name | Mr John Finette Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(74 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 February 2007) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mount Lodge 1a Dorward Place Montrose Angus DD10 8RU Scotland |
Director Name | Michael Fotheringham |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(76 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 October 2000) |
Role | Retail |
Correspondence Address | 14 Craigview High Street, Inverbervie Angus DD10 0QA Scotland |
Director Name | John Ednie |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2003(80 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 2005) |
Role | Manager |
Correspondence Address | 12 Lochside Crescent Montrose Angus DD10 9BF Scotland |
Director Name | Mr Kenneth Black |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2006(82 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 February 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 232 North Deeside Road Milltimber Aberdeenshire AB13 0DQ Scotland |
Director Name | James Newbould Kennedy Pratt |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(83 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2008) |
Role | Transport |
Correspondence Address | 11 Littlewood Gardens Montrose Angus DD10 9LX Scotland |
Director Name | Mrs Cynthia Dianne Triplett Black |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2007(83 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 09 February 2010) |
Role | Nursery Proprietor |
Country of Residence | Scotland |
Correspondence Address | 232 North Deeside Road Milltimber Aberdeenshire AB13 0DQ Scotland |
Director Name | John Ednie |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(83 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 January 2008) |
Role | Retired Policeman |
Correspondence Address | 12 Lochside Crescent Montrose Angus DD10 9BF Scotland |
Director Name | Mr Thomas Herbert James Murray |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(87 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 11 October 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Murray Lane Montrose Angus DD10 8LF Scotland |
Director Name | Mr Christopher Andrew Doan |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2010(87 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 18 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Murray Lane Montrose Angus DD10 8LF Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2007(83 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 March 2011) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | montrosefc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01674 673200 |
Telephone region | Montrose |
Registered Address | Links Park Stadium Wellington Street Montrose Angus DD10 8QD Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | 2 other UK companies use this postal address |
4k at £0.5 | John Wood 8.07% Ordinary |
---|---|
2.3k at £0.5 | Bryan Keith 4.66% Ordinary |
2k at £0.5 | Links Park Community Trust 4.10% Ordinary |
2k at £0.5 | William Bruce 4.02% Ordinary |
13.3k at £0.5 | C & K Black LTD 26.78% Ordinary |
1.4k at £0.5 | Montrose Fc Supporters Club 2.73% Ordinary |
1.1k at £0.5 | Robert Mcbay Ritchie 2.15% Ordinary |
9k at £0.5 | Celurca Investments LTD 18.07% Ordinary |
7.5k at £0.5 | John Paton 15.04% Ordinary |
- | OTHER 10.95% - |
877 at £0.5 | James N.k Pratt 1.76% Ordinary |
675 at £0.5 | John Crawford 1.36% Ordinary |
130 at £0.5 | Johnathan F. Inglis 0.26% Ordinary |
20 at £0.5 | Forbes W. Inglis 0.04% Ordinary |
10 at £0.5 | Stuart W. Butchart 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,423 |
Cash | £8,003 |
Current Liabilities | £105,705 |
Latest Accounts | 31 May 2021 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 May 2023 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 12 October 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2023 (7 months from now) |
23 February 2021 | Delivered 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 2016 | Delivered on: 7 April 2016 Persons entitled: Bon Accord Estates Limited Classification: A registered charge Particulars: Links park stadium, wellington stret, montorse. Outstanding |
19 February 2016 | Delivered on: 2 March 2016 Persons entitled: Bon Accord Estates Limited Classification: A registered charge Particulars: Links park stadium, wellington street, montrose. Outstanding |
10 April 1997 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 |
1 November 2021 | Confirmation statement made on 12 October 2021 with updates (10 pages) |
---|---|
28 April 2021 | Accounts for a small company made up to 31 May 2020 (11 pages) |
4 March 2021 | Registration of charge SC0127950008, created on 23 February 2021 (5 pages) |
26 October 2020 | Confirmation statement made on 12 October 2020 with updates (5 pages) |
10 July 2020 | Statement of capital following an allotment of shares on 5 April 2020
|
28 February 2020 | Accounts for a small company made up to 31 May 2019 (11 pages) |
14 November 2019 | Confirmation statement made on 12 October 2019 with updates (6 pages) |
14 November 2019 | Director's details changed for Mr Peter Forbes Davidson on 16 August 2019 (2 pages) |
7 November 2019 | Secretary's details changed for Kenneth Bruce on 1 May 2019 (3 pages) |
2 May 2019 | Appointment of Mr Michael Fotheringham as a director on 8 January 2019 (2 pages) |
28 February 2019 | Accounts for a small company made up to 31 May 2018 (10 pages) |
19 November 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
12 November 2018 | Confirmation statement made on 12 October 2018 with updates (13 pages) |
22 August 2018 | Statement of capital following an allotment of shares on 22 January 2018
|
28 February 2018 | Full accounts made up to 31 May 2017 (16 pages) |
16 November 2017 | Notification of Celurca Investments Limited as a person with significant control on 9 February 2017 (4 pages) |
16 November 2017 | Notification of Celurca Investments Limited as a person with significant control on 9 February 2017 (4 pages) |
9 November 2017 | Confirmation statement made on 12 October 2017 with updates (19 pages) |
9 November 2017 | Withdrawal of a person with significant control statement on 9 November 2017 (3 pages) |
9 November 2017 | Confirmation statement made on 12 October 2017 with updates (19 pages) |
9 November 2017 | Withdrawal of a person with significant control statement on 9 November 2017 (3 pages) |
22 August 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
22 August 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 February 2017 | Appointment of Mr Peter Forbes Davidson as a director on 25 November 2016 (3 pages) |
15 February 2017 | Appointment of Mr Peter Forbes Davidson as a director on 25 November 2016 (3 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (10 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (10 pages) |
19 August 2016 | Termination of appointment of Derek Mcintosh Sim as a director on 1 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Derek Mcintosh Sim as a director on 1 August 2016 (2 pages) |
11 May 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
7 April 2016 | Registration of charge SC0127950007, created on 4 April 2016 (10 pages) |
7 April 2016 | Registration of charge SC0127950007, created on 4 April 2016 (10 pages) |
7 March 2016 | Director's details changed for John Douglas Crawford on 3 March 2016 (3 pages) |
7 March 2016 | Director's details changed for John Douglas Crawford on 3 March 2016 (3 pages) |
2 March 2016 | Registration of charge SC0127950006, created on 19 February 2016 (8 pages) |
2 March 2016 | Registration of charge SC0127950006, created on 19 February 2016 (8 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 February 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 12 October 2015. List of shareholders has changed Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 12 October 2015. List of shareholders has changed Statement of capital on 2015-11-26
|
9 September 2015 | Appointment of Alan Stewart Kenny as a director on 30 May 2015 (3 pages) |
9 September 2015 | Appointment of Alan Stewart Kenny as a director on 30 May 2015 (3 pages) |
19 August 2015 | Appointment of Brian James Petrie as a director on 30 May 2011 (3 pages) |
19 August 2015 | Appointment of Mr Peter John Stuart as a director on 26 February 2015 (3 pages) |
19 August 2015 | Appointment of Brian James Petrie as a director on 30 May 2011 (3 pages) |
19 August 2015 | Appointment of Mr Peter John Stuart as a director on 26 February 2015 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 December 2014 | Termination of appointment of Christopher Andrew Doan as a director on 18 December 2014 (2 pages) |
30 December 2014 | Termination of appointment of Christopher Andrew Doan as a director on 18 December 2014 (2 pages) |
24 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Appointment of Tracy Ann Marie Park as a director on 17 April 2014 (3 pages) |
24 November 2014 | Appointment of Barry John O'neill as a director on 24 July 2014 (3 pages) |
24 November 2014 | Director's details changed (3 pages) |
24 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Appointment of Tracy Ann Marie Park as a director on 17 April 2014 (3 pages) |
24 November 2014 | Appointment of Barry John O'neill as a director on 24 July 2014 (3 pages) |
24 November 2014 | Director's details changed (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
16 November 2012 | Annual return made up to 12 October 2012. List of shareholders has changed (21 pages) |
16 November 2012 | Annual return made up to 12 October 2012. List of shareholders has changed (21 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 January 2012 | Annual return made up to 12 October 2011. List of shareholders has changed (20 pages) |
20 January 2012 | Annual return made up to 12 October 2011. List of shareholders has changed (20 pages) |
12 August 2011 | Appointment of Kenneth Bruce as a secretary (3 pages) |
12 August 2011 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (2 pages) |
12 August 2011 | Appointment of Kenneth Bruce as a secretary (3 pages) |
12 August 2011 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (2 pages) |
15 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
15 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
15 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
14 February 2011 | Appointment of David Braid Laing as a director (3 pages) |
14 February 2011 | Appointment of David Braid Laing as a director (3 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
6 December 2010 | Appointment of Mr Christopher Andrew Doan as a director (3 pages) |
6 December 2010 | Appointment of Mr Christopher Andrew Doan as a director (3 pages) |
2 December 2010 | Appointment of Thomas Herbert James Murray as a director (3 pages) |
2 December 2010 | Appointment of Thomas Herbert James Murray as a director (3 pages) |
12 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (23 pages) |
12 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (23 pages) |
26 October 2010 | Appointment of Mr Derek Mcintosh Sim as a director (4 pages) |
26 October 2010 | Appointment of Mr Derek Mcintosh Sim as a director (4 pages) |
20 May 2010 | Termination of appointment of Brian Winton as a director (2 pages) |
20 May 2010 | Termination of appointment of Brian Winton as a director (2 pages) |
3 March 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
3 March 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
11 February 2010 | Termination of appointment of Cynthia Black as a director (2 pages) |
11 February 2010 | Termination of appointment of Kenneth Black as a director (2 pages) |
11 February 2010 | Termination of appointment of Cynthia Black as a director (2 pages) |
11 February 2010 | Termination of appointment of Kenneth Black as a director (2 pages) |
13 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (25 pages) |
13 November 2009 | Termination of appointment of David Tait as a director (1 page) |
13 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (25 pages) |
13 November 2009 | Termination of appointment of David Tait as a director (1 page) |
5 May 2009 | Full accounts made up to 31 May 2008 (13 pages) |
5 May 2009 | Full accounts made up to 31 May 2008 (13 pages) |
18 March 2009 | Return made up to 12/10/08; full list of members (15 pages) |
18 March 2009 | Location of debenture register (1 page) |
18 March 2009 | Return made up to 12/10/08; full list of members (15 pages) |
18 March 2009 | Location of debenture register (1 page) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Location of register of members (1 page) |
15 January 2009 | Particulars of contract relating to shares (2 pages) |
15 January 2009 | Ad 18/12/08\gbp si [email protected]=6\gbp ic 20000/20006\ (2 pages) |
15 January 2009 | Particulars of contract relating to shares (2 pages) |
15 January 2009 | Ad 18/12/08\gbp si [email protected]=6\gbp ic 20000/20006\ (2 pages) |
27 June 2008 | Particulars of contract relating to shares (2 pages) |
27 June 2008 | Ad 17/05/08\gbp si [email protected]=1677\gbp ic 18323/20000\ (2 pages) |
27 June 2008 | Resolutions
|
27 June 2008 | Gbp nc 20000/30000\24/06/08 (1 page) |
27 June 2008 | Particulars of contract relating to shares (2 pages) |
27 June 2008 | Ad 17/05/08\gbp si [email protected]=1677\gbp ic 18323/20000\ (2 pages) |
27 June 2008 | Resolutions
|
27 June 2008 | Gbp nc 20000/30000\24/06/08 (1 page) |
1 April 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
1 April 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
18 March 2008 | Appointment terminated director john ednie (1 page) |
18 March 2008 | Appointment terminated director james pratt (1 page) |
18 March 2008 | Appointment terminated director john ednie (1 page) |
18 March 2008 | Appointment terminated director james pratt (1 page) |
5 February 2008 | Return made up to 12/10/07; full list of members (16 pages) |
5 February 2008 | Return made up to 12/10/07; full list of members (16 pages) |
23 November 2007 | Particulars of contract relating to shares (2 pages) |
23 November 2007 | Ad 23/10/07--------- £ si [email protected]=8323 £ ic 10000/18323 (5 pages) |
23 November 2007 | Particulars of contract relating to shares (2 pages) |
23 November 2007 | Ad 23/10/07--------- £ si [email protected]=8323 £ ic 10000/18323 (5 pages) |
18 July 2007 | Memorandum and Articles of Association (3 pages) |
18 July 2007 | Nc inc already adjusted 05/07/07 (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | Memorandum and Articles of Association (3 pages) |
18 July 2007 | Nc inc already adjusted 05/07/07 (1 page) |
18 July 2007 | Resolutions
|
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
5 March 2007 | Accounts for a small company made up to 31 May 2006 (9 pages) |
5 March 2007 | Accounts for a small company made up to 31 May 2006 (9 pages) |
7 November 2006 | Return made up to 12/10/06; change of members
|
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | Return made up to 12/10/06; change of members
|
7 November 2006 | New director appointed (2 pages) |
7 September 2006 | Ad 11/06/01--------- £ si [email protected] (2 pages) |
7 September 2006 | Ad 11/06/01--------- £ si [email protected] (2 pages) |
24 May 2006 | Nc inc already adjusted 11/05/01 (2 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Nc inc already adjusted 11/05/01 (2 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | New director appointed (2 pages) |
11 April 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
11 April 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
8 November 2005 | Return made up to 12/10/05; full list of members
|
8 November 2005 | Return made up to 12/10/05; full list of members
|
26 April 2005 | Return made up to 12/10/04; change of members (9 pages) |
26 April 2005 | Return made up to 12/10/04; change of members (9 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
6 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
5 November 2003 | Return made up to 12/10/03; full list of members (13 pages) |
5 November 2003 | Return made up to 12/10/03; full list of members (13 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
9 December 2002 | Return made up to 12/10/02; full list of members (13 pages) |
9 December 2002 | Return made up to 12/10/02; full list of members (13 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
3 December 2001 | Return made up to 12/10/01; change of members
|
3 December 2001 | Return made up to 12/10/01; change of members
|
4 July 2001 | Nc inc already adjusted 11/06/01 (1 page) |
4 July 2001 | Resolutions
|
4 July 2001 | Nc inc already adjusted 11/06/01 (1 page) |
4 July 2001 | Resolutions
|
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
15 November 2000 | Return made up to 12/10/00; change of members
|
15 November 2000 | Return made up to 12/10/00; change of members
|
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
31 July 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
31 July 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
22 November 1999 | Return made up to 12/10/99; full list of members
|
22 November 1999 | Return made up to 12/10/99; full list of members
|
29 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
9 November 1998 | Return made up to 12/10/98; no change of members
|
9 November 1998 | Return made up to 12/10/98; no change of members
|
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
19 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
19 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
24 November 1997 | Return made up to 12/10/97; change of members
|
24 November 1997 | Return made up to 12/10/97; change of members
|
25 April 1997 | Partic of mort/charge * (5 pages) |
25 April 1997 | Partic of mort/charge * (5 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
28 November 1996 | Return made up to 12/10/96; full list of members
|
28 November 1996 | Return made up to 12/10/96; full list of members
|
4 March 1996 | Director resigned (2 pages) |
4 March 1996 | Director resigned (2 pages) |
17 November 1995 | Partic of mort/charge * (3 pages) |
17 November 1995 | Partic of mort/charge * (3 pages) |
14 November 1995 | Full accounts made up to 31 May 1995 (12 pages) |
14 November 1995 | Return made up to 12/10/95; full list of members
|
14 November 1995 | Full accounts made up to 31 May 1995 (12 pages) |
14 November 1995 | Return made up to 12/10/95; full list of members
|
30 October 1995 | Memorandum and Articles of Association (54 pages) |
30 October 1995 | Resolutions
|
30 October 1995 | Nc inc already adjusted 19/05/90 (1 page) |
30 October 1995 | Memorandum and Articles of Association (54 pages) |
30 October 1995 | Resolutions
|
30 October 1995 | Nc inc already adjusted 19/05/90 (1 page) |
17 August 1995 | Director resigned (2 pages) |
17 August 1995 | Secretary resigned (2 pages) |
17 August 1995 | New secretary appointed (2 pages) |
17 August 1995 | Director resigned (2 pages) |
17 August 1995 | Secretary resigned (2 pages) |
17 August 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
30 July 1923 | Incorporation (14 pages) |
30 July 1923 | Incorporation (14 pages) |