Company NameThe Crow Wood Golf Club Limited
Company StatusActive
Company NumberSC013401
CategoryPrivate Limited Company
Incorporation Date25 November 1924(99 years, 5 months ago)

Business Activity

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

Directors

Director NameIan Doig
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(94 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarnkirk House Cumbernauld Road
Muirhead
Glasgow
G69 9JF
Scotland
Director NameDavid Kellow
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(94 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarnkirk House Cumbernauld Road
Muirhead
Glasgow
G69 9JF
Scotland
Director NameMr Chris Shields
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(94 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarnkirk House Cumbernauld Road
Muirhead
Glasgow
G69 9JF
Scotland
Director NameMr Michael McDonald
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(94 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarnkirk House Cumbernauld Road
Muirhead
Glasgow
G69 9JF
Scotland
Director NameMr Kenneth Barbour
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(96 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleFirefighter
Country of ResidenceScotland
Correspondence AddressGarnkirk House Cumbernauld Road
Muirhead
Glasgow
G69 9JF
Scotland
Director NameMr David Scott Barr
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(96 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressGarnkirk House Cumbernauld Road
Muirhead
Glasgow
G69 9JF
Scotland
Director NameMr Michael McCormick
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(96 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleGallery Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressGarnkirk House Cumbernauld Road
Muirhead
Glasgow
G69 9JF
Scotland
Director NameMr Allan Richards
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(96 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGarnkirk House Cumbernauld Road
Muirhead
Glasgow
G69 9JF
Scotland
Director NameMr Alexander Paton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(96 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGarnkirk House Cumbernauld Road
Muirhead
Glasgow
G69 9JF
Scotland
Secretary NameRichard David Britton
NationalityBritish
StatusResigned
Appointed28 November 1989(65 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1991)
RoleCompany Director
Correspondence AddressTaylor Lauder & Gemmill 256 West George Street
Glasgow
Lanarkshire
G2 4QY
Scotland
Director NameJanet Renwick Buttar
NationalityBritish
StatusResigned
Appointed14 December 1989(65 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 1991)
RoleSecretary
Correspondence Address28 Cardowan Drive
Stepps
Glasgow
Lanarkshire
G33 6HD
Scotland
Director NameManuel Cortes
Date of BirthApril 1949 (Born 75 years ago)
NationalitySpanish
StatusResigned
Appointed01 February 1991(66 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 December 1995)
RolePrinter
Country of ResidenceScotland
Correspondence Address54 Second Avenue
Kirkintilloch
Auchinloch
Glasgow
G66 5DY
Scotland
Director NameFrederick Watson Cuthbert
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(66 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1994)
RoleRetired
Correspondence Address10 Criffell Gardens
Mount Vernon
Glasgow
Lanarkshire
G32 9JD
Scotland
Secretary NameIan McInnes
NationalityBritish
StatusResigned
Appointed01 April 1991(66 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2002)
RoleBank Manager
Correspondence Address37 Woodside Avenue
Lenzie
Strathclyde
G66 4NG
Scotland
Director NameThomas Wallace Bennie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(66 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 December 1996)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Chryston Road
Chryston
Glasgow
G69 9LE
Scotland
Director NameJames Joseph Crossan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(67 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1994)
RoleAccount Executive
Correspondence Address4 Lilac Avenue
Cumbernauld
Glasgow
Lanarkshire
G67 3QA
Scotland
Director NameGeorge Robert Aitken
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(68 years, 1 month after company formation)
Appointment Duration12 months (resigned 16 December 1993)
RoleX-Ray Service Engineer
Correspondence Address9 Glenartney Road
Chryston
Glasgow
Lanarkshire
G69 9NS
Scotland
Director NameGeorge Robert Aitken
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(69 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 1995)
RoleMedical Engineer
Correspondence Address10 Medrox Gardens
Cumbernauld
Glasgow
G67 4AJ
Scotland
Director NameGeorge Ogilvie Blyth
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(71 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 16 December 1999)
RoleSchoolteacher
Correspondence Address14 Peathill Avenue
Chryston
Glasgow
G69 9NP
Scotland
Director NameAlexander Marshall Connell
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(71 years, 1 month after company formation)
Appointment Duration5 years (resigned 21 December 2000)
RoleRetired Police Sergeant
Correspondence Address37 Peathill Avenue
Chryston
Glasgow
G69 9NP
Scotland
Director NameStuart John Clayton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(72 years, 1 month after company formation)
Appointment Duration4 years (resigned 21 December 2000)
RoleCustomer Services Representati
Correspondence Address54 McCallum Gardens
Bellshill
ML4 2SS
Scotland
Director NameRobert Gordon Barron
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(74 years, 1 month after company formation)
Appointment Duration5 years (resigned 18 December 2003)
RoleRetired
Correspondence Address51 Millersneuk Avenue
Lenzie
Glasgow
G66 5HU
Scotland
Director NameManuel Cortes
Date of BirthApril 1949 (Born 75 years ago)
NationalitySpanish
StatusResigned
Appointed16 December 1999(75 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 December 2000)
RolePrinter
Country of ResidenceScotland
Correspondence Address54 Second Avenue
Kirkintilloch
Auchinloch
Glasgow
G66 5DY
Scotland
Director NameWilliam Allan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(75 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 04 June 2001)
RoleBuilder
Correspondence Address21 Lindsaybeg Road
Chryston
Glasgow
G69 9DR
Scotland
Director NameWilliam Allan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(77 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 July 2005)
RoleContracts Manager
Correspondence Address21 Lindsaybeg Road
Chryston
Glasgow
G69 9DR
Scotland
Secretary NameFrederick Munro Davidson
NationalityBritish
StatusResigned
Appointed01 October 2002(77 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2005)
RoleCompany Director
Correspondence Address20 Anniesdale Avenue
Stepps
Glasgow
G33 6DR
Scotland
Director NameMr Kenneth Barbour
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(78 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 10 December 2009)
RoleFirefighter
Country of ResidenceScotland
Correspondence AddressFlat G/1 5 Hanson Park
Glasgow
G31 2HJ
Scotland
Director NameAlexander Ronald Beattie
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(78 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 December 2007)
RoleRetired
Correspondence Address1 Mill Way
Dunblane, Kirkintilloch
Glasgow
G66 3JG
Scotland
Director NameAlison Jean Allan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(80 years, 1 month after company formation)
Appointment Duration12 months (resigned 15 December 2005)
RolePersonal Incident Mgr
Correspondence Address21 Lindsaybeg Road
Chryston
Glasgow
G69 9DR
Scotland
Secretary NameGeorge Ogilvie Blyth
NationalityBritish
StatusResigned
Appointed01 January 2006(81 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2010)
RoleCompany Director
Correspondence Address14 Peathill Avenue
Chryston
Glasgow
G69 9NP
Scotland
Director NameMr David Scott Barr
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(81 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 January 2021)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressGarnkirk House Cumbernauld Road
Muirhead
Glasgow
G69 9JF
Scotland
Director NameMr George Aitken
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(85 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 22 January 2015)
RoleMedia
Country of ResidenceScotland
Correspondence AddressGarnkirk House
Cumbernauld Road
Muirhead
Glasgow
G69 9JF
Scotland
Director NameMr Joseph Campbell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(86 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 September 2011)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressGarnkirk House
Cumbernauld Road
Muirhead
Glasgow
G69 9JF
Scotland
Director NameMr Raymond Barnes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(86 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 September 2011)
RoleTba
Country of ResidenceScotland
Correspondence AddressGarnkirk House
Cumbernauld Road
Muirhead
Glasgow
G69 9JF
Scotland
Director NameMr Stuart Clayton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(87 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarnkirk House
Cumbernauld Road
Muirhead
Glasgow
G69 9JF
Scotland
Director NameMr Mark Thomas Brodie
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(87 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarnkirk House Cumbernauld Road
Muirhead
Glasgow
G69 9JF
Scotland
Director NameMr Stuart Clayton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(94 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarnkirk House Cumbernauld Road
Muirhead
Glasgow
G69 9JF
Scotland

Contact

Websitewww.crowwoodgolfclub.co.uk/
Telephone0141 7794954
Telephone regionGlasgow

Location

Registered AddressGarnkirk House Cumbernauld Road
Muirhead
Glasgow
G69 9JF
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin

Shareholders

-OTHER
96.32%
-
1 at £1Mr A. Black
0.18%
Ordinary
1 at £1Mr A. Chalmers
0.18%
Ordinary
1 at £1Mr A. Dunn
0.18%
Ordinary
1 at £1Mr A. Lithgow
0.18%
Ordinary
1 at £1Mr A. Shindler
0.18%
Ordinary
1 at £1Mr Alistair Wilkie
0.18%
Ordinary
1 at £1Mr Andrew Bulman
0.18%
Ordinary
1 at £1Mr Andrew Haggarty
0.18%
Ordinary
1 at £1Mr Anthony Caddell
0.18%
Ordinary
1 at £1Mr Anthony Mcgrattan
0.18%
Ordinary
1 at £1Mr Anthony Mcgratten
0.18%
Ordinary
1 at £1Mr B.j. Hughes
0.18%
Ordinary
1 at £1Mr Barney Bailey
0.18%
Ordinary
1 at £1Mr Barry Hillis
0.18%
Ordinary
1 at £1Mr Bernie Dyer
0.18%
Ordinary
1 at £1Mr Billy Marshall
0.18%
Ordinary
1 at £1Mr Brian Grant
0.18%
Ordinary
1 at £1Mr Brian Martin
0.18%
Ordinary
1 at £1Mr C. Shields
0.18%
Ordinary
1 at £1Mr Chris Mcghee
0.18%
Ordinary

Financials

Year2014
Turnover£449,532
Gross Profit£355,046
Net Worth£284,247
Cash£1,117
Current Liabilities£220,865

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

22 December 2017Delivered on: 3 January 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Crowwood golf course, chryston, glasgow being the subjects registered in the land register of scotland under title number GLA209304.
Outstanding
28 December 2017Delivered on: 3 January 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Crow wood golf club and grounds, cumbernauld road, muirhead, glasgow being the subjects more particularly described in the instrument attached.
Outstanding
14 December 2017Delivered on: 21 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 November 2006Delivered on: 28 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Crow wood golf club and grounds cumbernauld road muirhead glasgow - see form 410 for full details.
Outstanding
1 November 2006Delivered on: 8 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
21 February 2002Delivered on: 7 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The crow wood golf course, garnkirk house, cumbernauld road, muirhead, glasgow--schedule attached to form 410.
Outstanding
31 August 1978Delivered on: 19 September 1978
Persons entitled: Tennent Caledonian Breweries LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Crow wood golf course including club house, cumbernauld road, garnkirk, lanarkshire.
Outstanding
9 October 1974Delivered on: 15 October 1974
Persons entitled: Whitbread Scotland Limited

Classification: Grs (barony and legality & glasgow) standard security
Secured details: £10,000 and all further moneys due, or to become due from the company to the chargee.
Particulars: Crow wood golf course, etc.
Outstanding
20 March 1974Delivered on: 1 April 1974
Persons entitled: The Provincial Building Society

Classification: Standard security
Secured details: £6250.
Particulars: All and whole 17 glenardey road, chrysten, larkshire.
Outstanding

Filing History

12 January 2021Termination of appointment of Matt Walsh as a director on 30 September 2020 (1 page)
12 January 2021Confirmation statement made on 15 November 2020 with updates (43 pages)
12 January 2021Termination of appointment of Michael Mccormick as a director on 30 September 2020 (1 page)
29 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
23 December 2019Confirmation statement made on 15 November 2019 with updates (36 pages)
20 December 2019Appointment of Mr Chris Shields as a director on 17 January 2019 (2 pages)
20 December 2019Appointment of Michael Mccormick as a director on 1 April 2019 (2 pages)
20 December 2019Appointment of Ian Doig as a director on 17 January 2019 (2 pages)
20 December 2019Appointment of Mr Matt Walsh as a director on 17 January 2019 (2 pages)
20 December 2019Appointment of David Kellow as a director on 17 January 2019 (2 pages)
20 December 2019Appointment of Mr Paul Sinclair as a director on 17 January 2019 (2 pages)
20 December 2019Appointment of Mr Michael Mcdonald as a director on 17 January 2019 (2 pages)
20 December 2019Appointment of Mr Stuart Clayton as a director on 17 January 2019 (2 pages)
18 December 2019Termination of appointment of Mark Thomas Brodie as a director on 17 January 2019 (1 page)
18 December 2019Termination of appointment of Cornelius Mcgill as a director on 23 May 2019 (1 page)
18 December 2019Termination of appointment of Margaret Loughrey as a director on 17 January 2019 (1 page)
18 December 2019Termination of appointment of Andrew James Russell as a director on 17 January 2019 (1 page)
18 December 2019Termination of appointment of Stephen Bernard Morgan as a director on 17 July 2019 (1 page)
7 March 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
22 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 514
(3 pages)
22 January 2019Confirmation statement made on 15 November 2018 with updates (30 pages)
22 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 526
(3 pages)
22 January 2019Termination of appointment of John Edward Scott as a director on 31 March 2018 (1 page)
22 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 530
(3 pages)
22 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 519
(3 pages)
22 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 529
(3 pages)
22 January 2019Termination of appointment of Kenneth Barbour as a director on 2 July 2018 (1 page)
22 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 517
(3 pages)
22 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 521
(3 pages)
22 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 523
(3 pages)
22 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 525
(3 pages)
22 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 518
(3 pages)
22 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 516
(3 pages)
22 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 531
(3 pages)
22 January 2019Termination of appointment of Alexander Paton as a director on 6 July 2018 (1 page)
22 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 520
(3 pages)
22 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 522
(3 pages)
22 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 528
(3 pages)
22 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 527
(3 pages)
22 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 532
(3 pages)
22 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 524
(3 pages)
22 January 2019Termination of appointment of Michael Yannetta as a director on 16 April 2018 (1 page)
22 January 2019Termination of appointment of Colin Henry Lawson as a director on 18 January 2018 (1 page)
22 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 515
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 495
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 507
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 511
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 493
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 512
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 502
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 494
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 496
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 506
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 491
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 513
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 501
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 508
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 504
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 509
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 492
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 490
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 503
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 497
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 489
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 510
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 505
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 500
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 498
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 488
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 499
(3 pages)
30 October 2018Satisfaction of charge 4 in full (5 pages)
19 October 2018Satisfaction of charge 6 in full (5 pages)
19 October 2018Satisfaction of charge 3 in full (4 pages)
19 October 2018Satisfaction of charge 2 in full (4 pages)
19 October 2018Satisfaction of charge 1 in full (4 pages)
1 February 2018Satisfaction of charge 5 in full (4 pages)
22 January 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
3 January 2018Registration of charge SC0134010009, created on 22 December 2017 (6 pages)
3 January 2018Registration of charge SC0134010008, created on 28 December 2017 (7 pages)
21 December 2017Registration of charge SC0134010007, created on 14 December 2017 (17 pages)
28 November 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 487
(3 pages)
28 November 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 486
(3 pages)
28 November 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 486
(3 pages)
28 November 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 487
(3 pages)
28 November 2017Confirmation statement made on 15 November 2017 with updates (39 pages)
28 November 2017Confirmation statement made on 15 November 2017 with updates (39 pages)
3 November 2017Appointment of Mr Cornelius Mcgill as a director on 21 August 2017 (2 pages)
3 November 2017Appointment of Mr Stephen Bernard Morgan as a director on 19 January 2017 (2 pages)
3 November 2017Appointment of Mr Cornelius Mcgill as a director on 21 August 2017 (2 pages)
3 November 2017Appointment of Mr Stephen Bernard Morgan as a director on 19 January 2017 (2 pages)
3 November 2017Appointment of Michael Yannetta as a director on 21 August 2017 (2 pages)
3 November 2017Appointment of Michael Yannetta as a director on 21 August 2017 (2 pages)
2 November 2017Termination of appointment of Edmond Wood as a director on 19 July 2017 (1 page)
2 November 2017Termination of appointment of James Paterson as a director on 19 January 2017 (1 page)
2 November 2017Termination of appointment of James Paterson as a director on 19 January 2017 (1 page)
2 November 2017Termination of appointment of Edmond Wood as a director on 19 July 2017 (1 page)
6 March 2017Auditor's resignation (1 page)
6 March 2017Auditor's resignation (1 page)
7 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 January 2017Director's details changed for Mr Colin Henry Lawson on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr James Paterson on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr David Scott Barr on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr John Edward Scott on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Mark Thomas Brodie on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Kenneth Barbour on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Mark Thomas Brodie on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr John Edward Scott on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Hugh O'donnell on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr David Scott Barr on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Alan Drummond on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Andrew James Russell on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Alan Drummond on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Alexander Paton on 18 January 2017 (2 pages)
18 January 2017Registered office address changed from Garnkirk House Cumbernauld Road Muirhead Glasgow G69 9JF to Garnkirk House Cumbernauld Road Muirhead Glasgow G69 9JF on 18 January 2017 (1 page)
18 January 2017Director's details changed for Mr Hugh O'donnell on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Edmond Wood on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mrs Margaret Loughrey on 18 January 2017 (2 pages)
18 January 2017Registered office address changed from Garnkirk House Cumbernauld Road Muirhead Glasgow G69 9JF to Garnkirk House Cumbernauld Road Muirhead Glasgow G69 9JF on 18 January 2017 (1 page)
18 January 2017Director's details changed for Mr James Paterson on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Andrew James Russell on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Alexander Paton on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mrs Margaret Loughrey on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Kenneth Barbour on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Colin Henry Lawson on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Edmond Wood on 18 January 2017 (2 pages)
17 January 2017Confirmation statement made on 15 November 2016 with updates (48 pages)
17 January 2017Confirmation statement made on 15 November 2016 with updates (48 pages)
16 December 2016Termination of appointment of Stuart Clayton as a director on 21 January 2016 (1 page)
16 December 2016Appointment of Mr Colin Henry Lawson as a director on 21 January 2016 (2 pages)
16 December 2016Termination of appointment of Stuart Clayton as a director on 21 January 2016 (1 page)
16 December 2016Appointment of Mr Colin Henry Lawson as a director on 21 January 2016 (2 pages)
16 December 2016Termination of appointment of Michael Mccormick as a director on 21 January 2016 (1 page)
16 December 2016Appointment of Mr Andrew James Russell as a director on 21 January 2016 (2 pages)
16 December 2016Termination of appointment of Michael Mccormick as a director on 21 January 2016 (1 page)
16 December 2016Appointment of Mr Andrew James Russell as a director on 21 January 2016 (2 pages)
28 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
28 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
2 February 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 540
(25 pages)
2 February 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 540
(25 pages)
9 December 2015Appointment of Mr James Paterson as a director on 22 January 2015 (2 pages)
9 December 2015Termination of appointment of George Aitken as a director on 22 January 2015 (1 page)
9 December 2015Appointment of Mr James Paterson as a director on 22 January 2015 (2 pages)
9 December 2015Termination of appointment of George Aitken as a director on 22 January 2015 (1 page)
6 March 2015Annual return made up to 15 November 2014. List of shareholders has changed
Statement of capital on 2015-03-06
  • GBP 489
(29 pages)
6 March 2015Annual return made up to 15 November 2014. List of shareholders has changed
Statement of capital on 2015-03-06
  • GBP 489
(29 pages)
3 March 2015Full accounts made up to 30 September 2014 (15 pages)
3 March 2015Full accounts made up to 30 September 2014 (15 pages)
4 February 2015Appointment of Mr Edmond Wood as a director on 2 June 2014 (3 pages)
4 February 2015Appointment of Mr Edmond Wood as a director on 2 June 2014 (3 pages)
4 February 2015Appointment of Alan Drummond as a director on 2 June 2014 (3 pages)
4 February 2015Appointment of Alan Drummond as a director on 2 June 2014 (3 pages)
4 February 2015Appointment of Mr Edmond Wood as a director on 2 June 2014 (3 pages)
4 February 2015Appointment of Alan Drummond as a director on 2 June 2014 (3 pages)
17 January 2014Full accounts made up to 30 September 2013 (22 pages)
17 January 2014Full accounts made up to 30 September 2013 (22 pages)
17 December 2013Annual return made up to 15 November 2013. List of shareholders has changed
Statement of capital on 2013-12-17
  • GBP 489
(23 pages)
17 December 2013Annual return made up to 15 November 2013. List of shareholders has changed
Statement of capital on 2013-12-17
  • GBP 489
(23 pages)
13 December 2013Termination of appointment of William Mcdonald as a director (1 page)
13 December 2013Termination of appointment of William Mcdonald as a director (1 page)
13 December 2013Termination of appointment of Patrick Kelly as a director (1 page)
13 December 2013Termination of appointment of Patrick Kelly as a director (1 page)
25 March 2013Full accounts made up to 30 September 2012 (23 pages)
25 March 2013Full accounts made up to 30 September 2012 (23 pages)
3 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (36 pages)
3 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (36 pages)
16 November 2012Appointment of Mr Michael Mccormick as a director (2 pages)
16 November 2012Appointment of Mr Michael Mccormick as a director (2 pages)
15 February 2012Appointment of Mr Patrick Kelly as a director (2 pages)
15 February 2012Appointment of Mr Stuart Clayton as a director (2 pages)
15 February 2012Appointment of Mr Stuart Clayton as a director (2 pages)
15 February 2012Appointment of Mr Patrick Kelly as a director (2 pages)
14 February 2012Termination of appointment of Charles Doherty as a director (1 page)
14 February 2012Appointment of Mr Mark Brodie as a director (2 pages)
14 February 2012Termination of appointment of Alistair Macphee as a director (1 page)
14 February 2012Termination of appointment of Alistair Macphee as a director (1 page)
14 February 2012Termination of appointment of Charles Doherty as a director (1 page)
14 February 2012Appointment of Mr Hugh O'donnell as a director (2 pages)
14 February 2012Appointment of Mr Mark Brodie as a director (2 pages)
14 February 2012Appointment of Mr Hugh O'donnell as a director (2 pages)
6 February 2012Full accounts made up to 30 September 2011 (26 pages)
6 February 2012Full accounts made up to 30 September 2011 (26 pages)
28 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (45 pages)
28 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (45 pages)
29 September 2011Termination of appointment of Joseph Campbell as a director (1 page)
29 September 2011Termination of appointment of Christopher Scoular as a director (1 page)
29 September 2011Termination of appointment of Joseph Campbell as a director (1 page)
29 September 2011Termination of appointment of Edmond Wood as a director (1 page)
29 September 2011Termination of appointment of Raymond Barnes as a director (1 page)
29 September 2011Termination of appointment of Christopher Scoular as a director (1 page)
29 September 2011Termination of appointment of Edmond Wood as a director (1 page)
29 September 2011Termination of appointment of Raymond Barnes as a director (1 page)
26 March 2011Appointment of Mr Alex Paton as a director (2 pages)
26 March 2011Director's details changed for Alistair Macphee on 15 November 2010 (2 pages)
26 March 2011Director's details changed for Mr Christopher David Scoular on 15 November 2010 (2 pages)
26 March 2011Annual return made up to 15 November 2010 with a full list of shareholders (43 pages)
26 March 2011Director's details changed for David Scott Barr on 15 November 2010 (2 pages)
26 March 2011Director's details changed for Mr Christopher David Scoular on 15 November 2010 (2 pages)
26 March 2011Appointment of Mr Joseph Campbell as a director (2 pages)
26 March 2011Appointment of Mr Kenneth Barbour as a director (2 pages)
26 March 2011Director's details changed for Alistair Macphee on 15 November 2010 (2 pages)
26 March 2011Director's details changed for John Edward Scott on 15 November 2010 (2 pages)
26 March 2011Appointment of Mr George Aitken as a director (2 pages)
26 March 2011Appointment of Mr Raymond Barnes as a director (2 pages)
26 March 2011Director's details changed for John Edward Scott on 15 November 2010 (2 pages)
26 March 2011Termination of appointment of George Blyth as a secretary (1 page)
26 March 2011Appointment of Mr George Aitken as a director (2 pages)
26 March 2011Appointment of Mr Raymond Barnes as a director (2 pages)
26 March 2011Appointment of Mr Alex Paton as a director (2 pages)
26 March 2011Termination of appointment of George Blyth as a secretary (1 page)
26 March 2011Appointment of Mr William Mcdonald as a director (2 pages)
26 March 2011Director's details changed for Mrs Margaret Loughrey on 15 November 2010 (2 pages)
26 March 2011Director's details changed for Mr Edmond Wood on 15 November 2010 (2 pages)
26 March 2011Director's details changed for David Scott Barr on 15 November 2010 (2 pages)
26 March 2011Appointment of Mr Kenneth Barbour as a director (2 pages)
26 March 2011Annual return made up to 15 November 2010 with a full list of shareholders (43 pages)
26 March 2011Director's details changed for Mr Edmond Wood on 15 November 2010 (2 pages)
26 March 2011Appointment of Mr Joseph Campbell as a director (2 pages)
26 March 2011Appointment of Mr William Mcdonald as a director (2 pages)
26 March 2011Director's details changed for Mrs Margaret Loughrey on 15 November 2010 (2 pages)
14 January 2011Full accounts made up to 30 September 2010 (21 pages)
14 January 2011Full accounts made up to 30 September 2010 (21 pages)
29 September 2010Appointment of Mr Edmond Wood as a director (2 pages)
29 September 2010Appointment of Mr Edmond Wood as a director (2 pages)
7 September 2010Appointment of Mr Charles Doherty as a director (2 pages)
7 September 2010Termination of appointment of Michael Yannetta as a director (1 page)
7 September 2010Termination of appointment of Anthony Smith as a director (1 page)
7 September 2010Termination of appointment of John Gallagher as a director (1 page)
7 September 2010Appointment of Mr Charles Doherty as a director (2 pages)
7 September 2010Termination of appointment of John Gallagher as a director (1 page)
7 September 2010Termination of appointment of Michael Yannetta as a director (1 page)
7 September 2010Termination of appointment of Cornelius Mcgill as a director (1 page)
7 September 2010Termination of appointment of Anthony Smith as a director (1 page)
7 September 2010Termination of appointment of Cornelius Mcgill as a director (1 page)
27 July 2010Termination of appointment of Kenneth Barbour as a director (1 page)
27 July 2010Termination of appointment of Kenneth Barbour as a director (1 page)
27 July 2010Termination of appointment of Robert Parker as a director (1 page)
27 July 2010Termination of appointment of Robert Parker as a director (1 page)
18 June 2010Full accounts made up to 30 September 2009 (20 pages)
18 June 2010Full accounts made up to 30 September 2009 (20 pages)
3 March 2010Annual return made up to 15 November 2009 with a full list of shareholders (37 pages)
3 March 2010Annual return made up to 15 November 2009 with a full list of shareholders (37 pages)
3 December 2009Appointment of Mr Robert Mcdonald Parker as a director (1 page)
3 December 2009Appointment of Mr Cornelius Mcgill as a director (1 page)
3 December 2009Appointment of Mr Anthony Smith as a director (1 page)
3 December 2009Appointment of Mr Robert Mcdonald Parker as a director (1 page)
3 December 2009Appointment of Mrs Margaret Loughrey as a director (1 page)
3 December 2009Appointment of Mr Christopher David Scoular as a director (1 page)
3 December 2009Appointment of Mr Michael Eric Yannetta as a director (1 page)
3 December 2009Appointment of Mr Christopher David Scoular as a director (1 page)
3 December 2009Appointment of Mr Anthony Smith as a director (1 page)
3 December 2009Appointment of Mrs Margaret Loughrey as a director (1 page)
3 December 2009Appointment of Mr Michael Eric Yannetta as a director (1 page)
3 December 2009Appointment of Mr Anthony Smith as a director (1 page)
3 December 2009Appointment of Mr Anthony Smith as a director (1 page)
3 December 2009Appointment of Mr Cornelius Mcgill as a director (1 page)
30 November 2009Appointment of Mr John Gallagher as a director (1 page)
30 November 2009Appointment of Mr John Gallagher as a director (1 page)
19 November 2009Termination of appointment of Henry Gribben as a director (1 page)
19 November 2009Termination of appointment of Henry Gribben as a director (1 page)
19 November 2009Termination of appointment of Robert Foster as a director (1 page)
19 November 2009Termination of appointment of Robert Foster as a director (1 page)
31 December 2008Appointment terminated director alexander beattie (1 page)
31 December 2008Return made up to 15/11/08; full list of members (22 pages)
31 December 2008Return made up to 15/11/08; full list of members (22 pages)
31 December 2008Appointment terminated director alexander beattie (1 page)
31 December 2008Director's change of particulars / kenneth barbour / 18/12/2008 (1 page)
31 December 2008Director's change of particulars / kenneth barbour / 18/12/2008 (1 page)
15 December 2008Full accounts made up to 30 September 2008 (19 pages)
15 December 2008Full accounts made up to 30 September 2008 (19 pages)
25 January 2008Full accounts made up to 30 September 2007 (18 pages)
25 January 2008Full accounts made up to 30 September 2007 (18 pages)
17 December 2007Return made up to 15/11/07; change of members
  • 363(288) ‐ Director resigned
(12 pages)
17 December 2007Return made up to 15/11/07; change of members
  • 363(288) ‐ Director resigned
(12 pages)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
14 December 2006Full accounts made up to 30 September 2006 (18 pages)
14 December 2006Director resigned (1 page)
14 December 2006Return made up to 15/11/06; change of members
  • 363(288) ‐ Director resigned
(20 pages)
14 December 2006Director resigned (1 page)
14 December 2006Full accounts made up to 30 September 2006 (18 pages)
14 December 2006Director resigned (1 page)
14 December 2006Return made up to 15/11/06; change of members
  • 363(288) ‐ Director resigned
(20 pages)
14 December 2006Director resigned (1 page)
28 November 2006Partic of mort/charge * (4 pages)
28 November 2006Partic of mort/charge * (4 pages)
8 November 2006Partic of mort/charge * (3 pages)
8 November 2006Partic of mort/charge * (3 pages)
16 June 2006Full accounts made up to 30 September 2005 (18 pages)
16 June 2006Full accounts made up to 30 September 2005 (18 pages)
23 February 2006Return made up to 15/11/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(31 pages)
23 February 2006Return made up to 15/11/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(31 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New secretary appointed (2 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006Secretary resigned (1 page)
22 June 2005Full accounts made up to 30 September 2004 (20 pages)
22 June 2005Full accounts made up to 30 September 2004 (20 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
16 November 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director resigned
(31 pages)
16 November 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director resigned
(31 pages)
16 March 2004Full accounts made up to 30 September 2003 (21 pages)
16 March 2004Full accounts made up to 30 September 2003 (21 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
20 January 2004Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director resigned
(32 pages)
20 January 2004Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director resigned
(32 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
12 February 2003Full accounts made up to 30 September 2002 (21 pages)
12 February 2003Full accounts made up to 30 September 2002 (21 pages)
18 December 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(26 pages)
18 December 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(26 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Partic of mort/charge * (7 pages)
7 March 2002Partic of mort/charge * (7 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
8 January 2002Full accounts made up to 30 September 2001 (23 pages)
8 January 2002Full accounts made up to 30 September 2001 (23 pages)
16 November 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(20 pages)
16 November 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(20 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
29 December 2000Full accounts made up to 30 September 2000 (21 pages)
29 December 2000Full accounts made up to 30 September 2000 (21 pages)
6 December 2000Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
6 December 2000Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
7 January 2000Full accounts made up to 30 September 1999 (19 pages)
7 January 2000Full accounts made up to 30 September 1999 (19 pages)
25 November 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
25 November 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
4 January 1999Full accounts made up to 30 September 1998 (19 pages)
4 January 1999Full accounts made up to 30 September 1998 (19 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
2 December 1998Return made up to 28/11/98; bulk list available separately
  • 363(288) ‐ Director resigned
(69 pages)
2 December 1998Return made up to 28/11/98; bulk list available separately
  • 363(288) ‐ Director resigned
(69 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
19 December 1997Return made up to 28/11/97; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
19 December 1997Return made up to 28/11/97; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
16 December 1997Full accounts made up to 30 September 1997 (20 pages)
16 December 1997Full accounts made up to 30 September 1997 (20 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
2 January 1997Full accounts made up to 30 September 1996 (21 pages)
2 January 1997Full accounts made up to 30 September 1996 (21 pages)
17 December 1996Return made up to 28/11/96; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
17 December 1996Return made up to 28/11/96; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
5 July 1996Full accounts made up to 30 September 1995 (21 pages)
5 July 1996Full accounts made up to 30 September 1995 (21 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
1 December 1995Return made up to 28/11/95; full list of members
  • 363(288) ‐ Director resigned
(34 pages)
1 December 1995Return made up to 28/11/95; full list of members
  • 363(288) ‐ Director resigned
(34 pages)
16 October 1925Alter mem and arts (14 pages)
16 October 1925Alter mem and arts (14 pages)