Company NameScots Guards Association Club, Limited
Company StatusActive
Company NumberSC013223
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 June 1924(99 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMaj Iain Erling Dalzel Job
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2004(80 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressCastlanhill House
Rosyth
Fife
KY11 2UZ
Scotland
Director NameJames Banks
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2004(80 years, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleMusician
Country of ResidenceScotland
Correspondence Address19 Mount Frost Gardens
Markinch
Fife
KY7 6JL
Scotland
Director NameMr Douglas Gerald Campbell Watson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(99 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Clifton Terrace
Edinburgh
EH12 5DR
Scotland
Director NameMr John Donald Rae
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(99 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Clifton Terrace
Edinburgh
EH12 5DR
Scotland
Director NameMr Peter Andrew Harvey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(99 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressScots Guards Club 2 Clifton Terrace
Edinburgh
EH12 5DR
Scotland
Director NameErnest Andrews
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(65 years after company formation)
Appointment Duration3 years, 2 months (resigned 28 August 1992)
RoleRetired
Correspondence Address87 Longstone Street
Edinburgh
Midlothian
EH14 2BS
Scotland
Director NameJohn Bonnyman
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(65 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 August 1992)
RoleRetired
Correspondence Address4 Millar Place
Edinburgh
Midlothian
EH10 5HJ
Scotland
Director NameBernard Donlevy
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(65 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 June 1990)
RoleBuilder
Correspondence Address20 Oxgangs Green
Edinburgh
EH13 9JC
Scotland
Secretary NameCapt Ernest Hadley Marchant
NationalityBritish
StatusResigned
Appointed04 August 1989(65 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 August 1992)
RoleCompany Director
Correspondence Address101 Buckstone Road
Edinburgh
Midlothian
EH10 6UX
Scotland
Director NameAlexander Stirling Hamilton
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(67 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 August 1992)
RoleRetired
Correspondence Address15 Westbank Place
Portobello
Edinburgh
Midlothian
EH15 1UD
Scotland
Director NameMaj Campbell Graham
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(67 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 August 1992)
RoleManager Poppy Factory
Correspondence Address12 Grierson Square
Edinburgh
Midlothian
EH5 2AR
Scotland
Secretary NameJohn Norrie
NationalityBritish
StatusResigned
Appointed11 December 1991(67 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 August 1992)
RoleRetired
Correspondence Address22 Moredun Park Green
Edinburgh
Midlothian
EH17 7LS
Scotland
Secretary NameJames Anderson Penman
NationalityBritish
StatusResigned
Appointed11 December 1991(67 years, 6 months after company formation)
Appointment Duration1 month (resigned 15 January 1992)
RoleCompany Director
Correspondence Address18 Saughtonhall Grove
Edinburgh
Midlothian
EH12 5RQ
Scotland
Secretary NameMaj Campbell Graham
NationalityBritish
StatusResigned
Appointed29 July 1992(68 years, 1 month after company formation)
Appointment Duration1 month (resigned 28 August 1992)
RoleCompany Director
Correspondence Address12 Grierson Square
Edinburgh
Midlothian
EH5 2AR
Scotland
Director NameRobert Delworth
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(68 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 February 2003)
RolePublican
Correspondence Address22 Allan Park Drive
Edinburgh
EH14 1LP
Scotland
Director NameJohn McKenzie
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(68 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 April 2003)
RoleOffice Clerk
Correspondence Address101 Wester Drylaw Place
Edinburgh
EH4 2TQ
Scotland
Director NameAlexander Martin
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(68 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 July 1993)
RoleSecurity Officer
Correspondence Address14-16 Firrhill Drive
Edinburgh
Midlothian
EH13 9ET
Scotland
Director NameNorman Hughes
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(68 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 July 1993)
RolePublican
Correspondence AddressRockville House Hotel
Seaview Terrace
Edinburgh
Lothian
EH15 2HF
Scotland
Director NameDavid Fairgrieve
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(68 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 August 1998)
RoleCompany Director
Correspondence Address9 Saughton Grove
Edinburgh
EH12 5SN
Scotland
Director NameBernard Donlevy
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(68 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 July 1993)
RoleBuilder
Correspondence Address2 Oxgangs Green
Edinburgh
Midlothian
EH13 9JE
Scotland
Director NameJohn Cuthbert
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(68 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 04 August 1992)
RolePark Patrol Officer
Correspondence Address3 Mayfield Place
Musselburgh
Midlothian
EH21 6HS
Scotland
Director NameWilliam Currie
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(68 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 January 2003)
RoleTransport Officer
Correspondence Address15 Bright Terrace
Edinburgh
EH11 2BL
Scotland
Secretary NameThomas Winters
NationalityBritish
StatusResigned
Appointed28 August 1992(68 years, 2 months after company formation)
Appointment Duration12 years (resigned 09 September 2004)
RolePsv Driver
Correspondence Address3/ Wellflats Road
Kirkliston
West Lothian
EH29 9AZ
Scotland
Director NameDuncan Robertson Macrae
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(80 years after company formation)
Appointment Duration3 months (resigned 29 September 2004)
RoleSecretary
Correspondence Address27 Wallace Crescent
Roslin
Midlothian
EH25 9LL
Scotland
Secretary NameDuncan Robertson Macrae
NationalityBritish
StatusResigned
Appointed28 June 2004(80 years after company formation)
Appointment Duration3 months (resigned 29 September 2004)
RoleSecretary
Correspondence Address27 Wallace Crescent
Roslin
Midlothian
EH25 9LL
Scotland
Director NameMr Mark McKay
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(80 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 November 2004)
RoleChauffeur
Country of ResidenceScotland
Correspondence Address64 South Gyle Wynd
Edinburgh
Midlothian
EH12 9HJ
Scotland
Director NameStephen David McKechnie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(80 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 2006)
RoleUnemployed
Correspondence AddressWhiteford House
53 Canongate
Edinburgh
Midlothian
EH8 8BS
Scotland
Secretary NameNorma Ann Crighton Donlevy
NationalityBritish
StatusResigned
Appointed29 September 2004(80 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 November 2004)
RoleCompany Director
Correspondence Address16-1 West Pilton Avenue
Edinburgh
Midlothian
EH4 4DW
Scotland
Secretary NameIain Dunbar Lowther
NationalityBritish
StatusResigned
Appointed25 November 2004(80 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2006)
RoleHM Forces
Correspondence Address92 Dreghorn Drive
Edinburgh
Midlothian
EH13 9PF
Scotland
Director NameJohn MacDiarmid Campbell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(81 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2012)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address1 Churchill Way
Kirknewton
Midlothian
EH27 8AE
Scotland
Secretary NameStuart George Rowe
NationalityBritish
StatusResigned
Appointed08 February 2006(81 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 July 2009)
RoleMod
Correspondence Address70 Redhall Drive
Edinburgh
Midlothian
EH14 2HG
Scotland
Director NameMr John Nicol Borthwick
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(82 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 June 2009)
RoleAccountant
Correspondence Address537 Lanark Road
Juniper Green
Edinburgh
Midlothian
EH14 4DE
Scotland
Secretary NameIain Dunbar Lowther
NationalityBritish
StatusResigned
Appointed23 July 2009(85 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 August 2011)
RoleHM Forces
Correspondence Address16 Balgreggie Park
Cardenden
Fife
KY5 0NQ
Scotland
Secretary NameCapt John Bull
NationalityBritish
StatusResigned
Appointed26 August 2011(87 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 2013)
RoleCompany Director
Correspondence AddressArt 26 Redford Cavalry Barracks
Edinburgh
Lothian
EH13 0PP
Scotland
Secretary NameJohn Ferns
NationalityBritish
StatusResigned
Appointed06 May 2013(88 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2019)
RoleCompany Director
Correspondence Address6/14 Smithfield Street
Edinburgh
EH11 2PJ
Scotland

Contact

Websitescotsguards.co.uk
Telephone07 401931762
Telephone regionMobile

Location

Registered Address2 Clifton Terrace
Edinburgh
EH12 5DR
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2014
Net Worth£299,936
Cash£12,509
Current Liabilities£108,238

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

4 November 2004Delivered on: 17 November 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 clifton terrace, edinburgh.
Outstanding
22 August 2004Delivered on: 27 August 2004
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

Filing History

7 October 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
15 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
7 October 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
18 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 September 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
23 September 2019Termination of appointment of John Ferns as a secretary on 1 April 2019 (1 page)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 October 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (6 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (6 pages)
18 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
1 September 2015Annual return made up to 4 August 2015 no member list (4 pages)
1 September 2015Annual return made up to 4 August 2015 no member list (4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 September 2014Annual return made up to 4 August 2014 no member list (4 pages)
1 September 2014Annual return made up to 4 August 2014 no member list (4 pages)
1 September 2014Annual return made up to 4 August 2014 no member list (4 pages)
29 August 2013Annual return made up to 4 August 2013 no member list (4 pages)
29 August 2013Annual return made up to 4 August 2013 no member list (4 pages)
29 August 2013Annual return made up to 4 August 2013 no member list (4 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 July 2013Termination of appointment of John Bull as a secretary (2 pages)
4 July 2013Termination of appointment of John Campbell as a director (2 pages)
4 July 2013Termination of appointment of John Bull as a secretary (2 pages)
4 July 2013Appointment of John Ferns as a secretary (3 pages)
4 July 2013Appointment of John Ferns as a secretary (3 pages)
4 July 2013Termination of appointment of John Campbell as a director (2 pages)
30 August 2012Annual return made up to 4 August 2012 no member list (5 pages)
30 August 2012Annual return made up to 4 August 2012 no member list (5 pages)
30 August 2012Annual return made up to 4 August 2012 no member list (5 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 September 2011Termination of appointment of Iain Lowther as a secretary (1 page)
5 September 2011Termination of appointment of Iain Lowther as a secretary (1 page)
5 September 2011Appointment of Capt John Bull as a secretary (2 pages)
5 September 2011Appointment of Capt John Bull as a secretary (2 pages)
30 August 2011Annual return made up to 4 August 2011 no member list (5 pages)
30 August 2011Annual return made up to 4 August 2011 no member list (5 pages)
30 August 2011Annual return made up to 4 August 2011 no member list (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 September 2010Annual return made up to 4 August 2010 no member list (5 pages)
15 September 2010Director's details changed for John Macdiarmid Campbell on 4 August 2010 (2 pages)
15 September 2010Annual return made up to 4 August 2010 no member list (5 pages)
15 September 2010Director's details changed for James Banks on 4 August 2010 (2 pages)
15 September 2010Director's details changed for John Macdiarmid Campbell on 4 August 2010 (2 pages)
15 September 2010Director's details changed for Iain Erling Dalzel Job on 4 August 2010 (2 pages)
15 September 2010Annual return made up to 4 August 2010 no member list (5 pages)
15 September 2010Director's details changed for John Macdiarmid Campbell on 4 August 2010 (2 pages)
15 September 2010Director's details changed for James Banks on 4 August 2010 (2 pages)
15 September 2010Director's details changed for James Banks on 4 August 2010 (2 pages)
15 September 2010Director's details changed for Iain Erling Dalzel Job on 4 August 2010 (2 pages)
15 September 2010Director's details changed for Iain Erling Dalzel Job on 4 August 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Annual return made up to 04/08/09 (6 pages)
10 September 2009Secretary appointed iain dunbar lowther (2 pages)
10 September 2009Secretary appointed iain dunbar lowther (2 pages)
10 September 2009Annual return made up to 04/08/09 (6 pages)
2 September 2009Appointment terminated secretary stuart rowe (1 page)
2 September 2009Appointment terminated secretary stuart rowe (1 page)
22 June 2009Appointment terminated director john borthwick (1 page)
22 June 2009Appointment terminated director john borthwick (1 page)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Annual return made up to 04/08/08 (3 pages)
6 August 2008Director's change of particulars / john borthwick / 01/08/2008 (2 pages)
6 August 2008Director's change of particulars / john borthwick / 01/08/2008 (2 pages)
6 August 2008Annual return made up to 04/08/08 (3 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 August 2007Annual return made up to 04/08/07
  • 363(288) ‐ Director resigned
(5 pages)
10 August 2007Annual return made up to 04/08/07
  • 363(288) ‐ Director resigned
(5 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006New secretary appointed (2 pages)
13 September 2006Annual return made up to 04/08/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 September 2006Annual return made up to 04/08/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006Annual return made up to 04/08/05 (6 pages)
19 April 2006Annual return made up to 04/08/05 (6 pages)
19 April 2006Secretary resigned (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
10 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
10 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
18 January 2005New director appointed (1 page)
18 January 2005New director appointed (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005Secretary resigned (1 page)
6 December 2004New secretary appointed (2 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004New secretary appointed (2 pages)
17 November 2004Partic of mort/charge * (3 pages)
17 November 2004Partic of mort/charge * (3 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004New secretary appointed (2 pages)
1 October 2004Secretary resigned (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
13 September 2004New director appointed (1 page)
13 September 2004New director appointed (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004Secretary resigned (1 page)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
27 August 2004Partic of mort/charge * (6 pages)
27 August 2004Partic of mort/charge * (6 pages)
17 August 2004Annual return made up to 04/08/04 (4 pages)
17 August 2004Annual return made up to 04/08/04 (4 pages)
9 August 2004New secretary appointed;new director appointed (2 pages)
9 August 2004New secretary appointed;new director appointed (2 pages)
10 June 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
10 June 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
2 September 2003Annual return made up to 04/08/03
  • 363(288) ‐ Director resigned
(4 pages)
2 September 2003Annual return made up to 04/08/03
  • 363(288) ‐ Director resigned
(4 pages)
11 September 2002Annual return made up to 04/08/02
  • 363(288) ‐ Director resigned
(5 pages)
11 September 2002Annual return made up to 04/08/02
  • 363(288) ‐ Director resigned
(5 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 August 2001Annual return made up to 04/08/01 (4 pages)
8 August 2001Annual return made up to 04/08/01 (4 pages)
4 September 2000Annual return made up to 04/08/00 (4 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 September 2000Annual return made up to 04/08/00 (4 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 September 1999Annual return made up to 04/08/99 (6 pages)
14 September 1999Annual return made up to 04/08/99 (6 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 September 1998Annual return made up to 04/08/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 September 1998Annual return made up to 04/08/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
19 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 September 1997Annual return made up to 04/08/97 (6 pages)
19 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 September 1997Annual return made up to 04/08/97 (6 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 September 1996Annual return made up to 04/08/96
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 September 1996Annual return made up to 04/08/96
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (12 pages)
6 September 1995Annual return made up to 04/08/95 (6 pages)
6 September 1995Annual return made up to 04/08/95 (6 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
27 June 1924Incorporation (21 pages)
27 June 1924Incorporation (21 pages)