Company NameRoyal Musselburgh Golf Club (The) Limited
Company StatusActive
Company NumberSC013525
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 February 1925(99 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Gary Long
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(92 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPrestongrange House
Prestonpans
East Lothian
EH32 9RP
Scotland
Director NameMr William Steven Gough
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(92 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPrestongrange House
Prestonpans
East Lothian
EH32 9RP
Scotland
Director NameMr Stuart Alexander Findlay
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2017(92 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPrestongrange House
Prestonpans
East Lothian
EH32 9RP
Scotland
Director NameMr Brian White
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(95 years, 1 month after company formation)
Appointment Duration4 years
RoleChartered Surveyor/Director
Country of ResidenceScotland
Correspondence AddressPrestongrange House
Prestonpans
East Lothian
EH32 9RP
Scotland
Director NameMrs Morag Burns
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(96 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressPrestongrange House
Prestonpans
East Lothian
EH32 9RP
Scotland
Director NameMr Alistair Davie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(96 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleJanitor
Country of ResidenceScotland
Correspondence AddressPrestongrange House
Prestonpans
East Lothian
EH32 9RP
Scotland
Director NameMrs Helen Findlay
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(96 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressPrestongrange House
Prestonpans
East Lothian
EH32 9RP
Scotland
Director NameMr David Denholm Sinclair
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(96 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressPrestongrange House
Prestonpans
East Lothian
EH32 9RP
Scotland
Director NameMrs Pamela Hall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(96 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleAnalyst
Country of ResidenceScotland
Correspondence AddressPrestongrange House
Prestonpans
East Lothian
EH32 9RP
Scotland
Director NameMr Steven Paterson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(96 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressPrestongrange House
Prestonpans
East Lothian
EH32 9RP
Scotland
Secretary NameRoderick S Gordon
NationalityBritish
StatusResigned
Appointed31 December 1989(64 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 March 1996)
RoleCompany Director
Correspondence Address17 Forth Court
Port Seton
Prestonpans
East Lothian
EH32 0TN
Scotland
Director NameRobert James
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(66 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 March 2001)
RoleAdmin Officer
Correspondence Address30 Carlaverock Drive
Tranent
East Lothian
EH33 2EE
Scotland
Director NameMr Alexander Dudgeon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(66 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 December 1992)
RoleInsurance Agent
Country of ResidenceScotland
Correspondence Address25 North Crescent
Prestonpans
East Lothian
EH32 9PL
Scotland
Director NameJames Forster
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(66 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 12 July 2005)
RoleCompany Director
Correspondence Address73 Prestongrange Road
Prestonpans
East Lothian
EH32 9DD
Scotland
Director NameMark Elton Baird
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(66 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 1994)
RoleQuantity Surveyor
Correspondence Address3 Hope Place
Musselburgh
Midlothian
EH21 7QE
Scotland
Director NameMr John Duncan Graham
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(68 years, 1 month after company formation)
Appointment Duration4 years (resigned 27 March 1997)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address38 Vinefields
Pencaitland
Edinburgh
Midlothian
EH34 5HD
Scotland
Director NameMr William Johnstone
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(69 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 15 September 2011)
RoleJoiner
Country of ResidenceScotland
Correspondence Address23 North Grange Grove
Prestonpans
East Lothian
EH32 9NJ
Scotland
Director NameMr James Hanratty
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(70 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 31 January 2009)
RoleRetired Police Officer
Correspondence Address37 Kirk Street
Prestonpans
East Lothian
EH32 9DU
Scotland
Director NameMr Matthew Logan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(71 years, 1 month after company formation)
Appointment Duration13 years (resigned 25 March 2009)
RoleSales Representatives
Correspondence Address1 Pinkie Walk
Tranent
East Lothian
EH33 2JN
Scotland
Secretary NameMr James Hanratty
NationalityBritish
StatusResigned
Appointed27 March 1996(71 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address37 Kirk Street
Prestonpans
East Lothian
EH32 9DU
Scotland
Director NameKenneth John Burgess Frame
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(74 years, 1 month after company formation)
Appointment Duration7 years (resigned 22 March 2006)
RoleRetired Insurance Agent
Correspondence Address5 Harlaw Hill Gardens
Prestonpans
East Lothian
EH32 9JQ
Scotland
Director NameMr Richard Henry Bush
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(76 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 23 March 2011)
RoleDriver
Country of ResidenceScotland
Correspondence Address112 Whitehill Avenue
Musselburgh
East Lothian
EH21 6TF
Scotland
Director NameMr Stanley Brian Love
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(80 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 11 August 2011)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressAlmar, 33 Gosford Road
Port Seton
East Lothian
EH32 0HD
Scotland
Director NameMr George Peacock Fairgrieve
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(81 years, 1 month after company formation)
Appointment Duration4 years (resigned 24 March 2010)
RoleDriver
Country of ResidenceScotland
Correspondence Address6 Park View East
Port Seton
East Lothian
EH32 0BD
Scotland
Director NameMr James Cunningham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(82 years, 1 month after company formation)
Appointment Duration10 years (resigned 05 April 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence Address24 Eskview Grove
Musselburgh
Midlothian
EH21 6NT
Scotland
Director NameMr Craig Johnstone
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(84 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2011)
RoleElectrical Design Engineer
Country of ResidenceScotland
Correspondence Address54 Blink O'Forth
Prestonpans
East Lothian
EH32 9GA
Scotland
Director NameMr John Gilmour
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(85 years, 1 month after company formation)
Appointment Duration5 years (resigned 26 March 2015)
RoleRetired Civil Servant
Country of ResidenceScotland
Correspondence AddressPrestongrange House
Prestonpans
East Lothian
EH32 9RP
Scotland
Director NameMr William Gilfillan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(86 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 April 2019)
RoleMaintenance Engineer
Country of ResidenceScotland
Correspondence AddressPrestongrange House
Prestonpans
East Lothian
EH32 9RP
Scotland
Director NameMr Alistair Robert Davie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(86 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2014)
RoleCourier
Country of ResidenceScotland
Correspondence AddressPrestongrange House
Prestonpans
East Lothian
EH32 9RP
Scotland
Director NameMr George Allan Hunter
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(86 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressPrestongrange House
Prestonpans
East Lothian
EH32 9RP
Scotland
Director NameMr John Hall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(87 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 14 July 2020)
RoleWorkshop Technician
Country of ResidenceScotland
Correspondence AddressPrestongrange House
Prestonpans
East Lothian
EH32 9RP
Scotland
Director NameMr James Hastie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(88 years, 1 month after company formation)
Appointment Duration4 years (resigned 05 April 2017)
RoleDriver
Country of ResidenceScotland
Correspondence AddressPrestongrange House
Prestonpans
East Lothian
EH32 9RP
Scotland
Director NameMr Ian Jefferies
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(89 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 September 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressPrestongrange House
Prestonpans
East Lothian
EH32 9RP
Scotland
Director NameMr David Alexander Cummings
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(94 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 April 2020)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address2 Sandyriggs Gardens
Dalkeith
EH22 2ED
Scotland

Contact

Websitewww.royalmusselburgh.co.uk
Telephone01875 810276
Telephone regionTranent

Location

Registered AddressPrestongrange House
Prestonpans
East Lothian
EH32 9RP
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£9,061
Net Worth£8,156
Cash£6,843
Current Liabilities£900

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
8 August 2023Appointment of Mr Jonathan Robert Wright as a director on 11 July 2023 (2 pages)
8 August 2023Termination of appointment of Steven Paterson as a director on 5 April 2023 (1 page)
8 August 2023Termination of appointment of David Denholm Sinclair as a director on 5 April 2023 (1 page)
25 April 2023Accounts for a small company made up to 31 December 2022 (8 pages)
2 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
2 February 2023Second filing for the appointment of Mr Alistair Davie as a director (3 pages)
31 October 2022Termination of appointment of Ian Jefferies as a director on 13 September 2022 (1 page)
31 October 2022Termination of appointment of William Rodgers as a director on 13 September 2022 (1 page)
19 May 2022Accounts for a small company made up to 31 December 2021 (8 pages)
17 March 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
17 March 2022Termination of appointment of Alex Selkirk as a director on 17 August 2021 (1 page)
16 February 2022Appointment of Mr Alistair Davie as a director on 10 November 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 02/02/2023
(2 pages)
16 February 2022Appointment of Mr William Rodgers as a director on 10 November 2021 (2 pages)
16 February 2022Appointment of Mr Steven Paterson as a director on 10 November 2021 (2 pages)
16 February 2022Appointment of Mrs Pamela Hall as a director on 10 November 2021 (2 pages)
16 February 2022Appointment of Mrs Helen Findlay as a director on 10 November 2021 (2 pages)
16 February 2022Appointment of Mr David Denholm Sinclair as a director on 10 November 2021 (2 pages)
16 February 2022Appointment of Mrs Morag Burns as a director on 10 November 2021 (2 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
19 April 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
5 April 2021Director's details changed for Mr Brian White on 1 January 2021 (2 pages)
5 April 2021Termination of appointment of David Denholm Sinclair as a director on 24 September 2020 (1 page)
5 April 2021Termination of appointment of James Houston Mcneil Mcbride as a director on 15 February 2021 (1 page)
21 July 2020Termination of appointment of John Hall as a director on 14 July 2020 (1 page)
22 May 2020Termination of appointment of David Alexander Cummings as a director on 30 April 2020 (1 page)
28 April 2020Accounts for a small company made up to 31 December 2019 (8 pages)
6 April 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
6 April 2020Director's details changed for Mr John Hall on 6 April 2020 (2 pages)
6 April 2020Director's details changed for Mr David Denholm Sinclair on 6 April 2020 (2 pages)
6 April 2020Director's details changed for Mr Ian Jefferies on 6 April 2020 (2 pages)
2 April 2020Appointment of Mr Brian White as a director on 1 April 2020 (2 pages)
14 February 2020Termination of appointment of David Denholm Sinclair as a director on 14 February 2020
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
14 February 2020Termination of appointment of Ian Jefferies as a director on 14 February 2020
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
15 December 2019Appointment of Mr David Alexander Cummings as a director on 3 April 2019 (2 pages)
15 December 2019Termination of appointment of William Gilfillan as a director on 3 April 2019 (1 page)
18 April 2019Full accounts made up to 31 December 2018 (13 pages)
22 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
12 February 2019Termination of appointment of Alistair Robert Davie as a director on 26 January 2019 (1 page)
12 February 2019Termination of appointment of Andy Martin as a director on 4 April 2018 (1 page)
19 April 2018Accounts for a small company made up to 31 December 2017 (13 pages)
26 February 2018Appointment of Mr Stuart Alexander Findlay as a director on 29 August 2017 (2 pages)
26 February 2018Termination of appointment of James Cunningham as a director on 5 April 2017 (1 page)
26 February 2018Termination of appointment of James Hastie as a director on 5 April 2017 (1 page)
26 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
26 February 2018Appointment of Mr Alistair Robert Davie as a director on 27 June 2017 (2 pages)
26 February 2018Appointment of Mr Gary Long as a director on 5 April 2017 (2 pages)
26 February 2018Appointment of Mr William Steven Gough as a director on 5 April 2017 (2 pages)
26 February 2018Termination of appointment of Arthur Thomas Reid as a director on 5 April 2017 (1 page)
2 March 2017Full accounts made up to 31 December 2016 (15 pages)
2 March 2017Full accounts made up to 31 December 2016 (15 pages)
24 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
23 February 2017Termination of appointment of Craig Mackay as a director on 23 March 2016 (1 page)
23 February 2017Termination of appointment of Craig Mackay as a director on 23 March 2016 (1 page)
6 April 2016Full accounts made up to 31 December 2015 (9 pages)
6 April 2016Full accounts made up to 31 December 2015 (9 pages)
24 February 2016Annual return made up to 24 January 2016 no member list (9 pages)
24 February 2016Annual return made up to 24 January 2016 no member list (9 pages)
14 June 2015Termination of appointment of John Gilmour as a director on 26 March 2015 (1 page)
14 June 2015Termination of appointment of John Gilmour as a director on 26 March 2015 (1 page)
5 May 2015Full accounts made up to 31 December 2014 (9 pages)
5 May 2015Full accounts made up to 31 December 2014 (9 pages)
6 February 2015Annual return made up to 24 January 2015 no member list (9 pages)
6 February 2015Annual return made up to 24 January 2015 no member list (9 pages)
4 December 2014Appointment of Mr Ian Jefferies as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Ian Jefferies as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Ian Jefferies as a director on 1 December 2014 (2 pages)
27 November 2014Termination of appointment of Alistair Robert Davie as a director on 31 October 2014 (1 page)
27 November 2014Termination of appointment of Alistair Robert Davie as a director on 31 October 2014 (1 page)
14 March 2014Termination of appointment of George Hunter as a director (1 page)
14 March 2014Appointment of Mr Andy Martin as a director (2 pages)
14 March 2014Appointment of Mr Andy Martin as a director (2 pages)
14 March 2014Termination of appointment of George Hunter as a director (1 page)
26 February 2014Full accounts made up to 31 December 2013 (10 pages)
26 February 2014Full accounts made up to 31 December 2013 (10 pages)
18 February 2014Annual return made up to 24 January 2014 no member list (9 pages)
18 February 2014Annual return made up to 24 January 2014 no member list (9 pages)
18 April 2013Appointment of Mr James Hastie as a director (2 pages)
18 April 2013Appointment of Mr James Houston Mcneil Mcbride as a director (2 pages)
18 April 2013Appointment of Mr James Houston Mcneil Mcbride as a director (2 pages)
18 April 2013Appointment of Mr James Hastie as a director (2 pages)
26 March 2013Full accounts made up to 31 December 2012 (10 pages)
26 March 2013Full accounts made up to 31 December 2012 (10 pages)
14 February 2013Appointment of Mr Craig Mackay as a director (2 pages)
14 February 2013Annual return made up to 24 January 2013 no member list (8 pages)
14 February 2013Appointment of Mr Craig Mackay as a director (2 pages)
14 February 2013Annual return made up to 24 January 2013 no member list (8 pages)
13 February 2013Termination of appointment of David Watters as a director (1 page)
13 February 2013Termination of appointment of David Watters as a director (1 page)
13 September 2012Full accounts made up to 31 December 2011 (9 pages)
13 September 2012Full accounts made up to 31 December 2011 (9 pages)
19 April 2012Termination of appointment of William Rodgers as a director (1 page)
19 April 2012Termination of appointment of William Rodgers as a director (1 page)
19 April 2012Appointment of Mr John Hall as a director (2 pages)
19 April 2012Appointment of Mr Alex Selkirk as a director (2 pages)
19 April 2012Appointment of Mr David Watters as a director (2 pages)
19 April 2012Appointment of Mr John Hall as a director (2 pages)
19 April 2012Appointment of Mr David Watters as a director (2 pages)
19 April 2012Appointment of Mr Alex Selkirk as a director (2 pages)
3 February 2012Termination of appointment of Barry Miller as a director (1 page)
3 February 2012Termination of appointment of Barry Miller as a director (1 page)
30 January 2012Annual return made up to 24 January 2012 no member list (8 pages)
30 January 2012Annual return made up to 24 January 2012 no member list (8 pages)
21 November 2011Appointment of Mr Alistair Robert Davie as a director (2 pages)
21 November 2011Appointment of Mr William Rodgers as a director (2 pages)
21 November 2011Appointment of Mr William Rodgers as a director (2 pages)
21 November 2011Appointment of Mr Alistair Robert Davie as a director (2 pages)
3 November 2011Appointment of Mr William Gilfillan as a director (2 pages)
3 November 2011Appointment of Mr William Gilfillan as a director (2 pages)
2 November 2011Appointment of Mr George Allan Hunter as a director (2 pages)
2 November 2011Appointment of Mr George Allan Hunter as a director (2 pages)
24 October 2011Appointment of Mr Barry Miller as a director (2 pages)
24 October 2011Appointment of Mr Barry Miller as a director (2 pages)
11 October 2011Termination of appointment of Stanley Love as a director (1 page)
11 October 2011Termination of appointment of Alexander Mcneill as a director (1 page)
11 October 2011Termination of appointment of Benn Mcleod as a director (1 page)
11 October 2011Termination of appointment of William Johnstone as a director (1 page)
11 October 2011Termination of appointment of William Johnstone as a director (1 page)
11 October 2011Termination of appointment of Benn Mcleod as a director (1 page)
11 October 2011Termination of appointment of Richard Bush as a director (1 page)
11 October 2011Termination of appointment of Robert Porteous as a director (1 page)
11 October 2011Termination of appointment of Stanley Love as a director (1 page)
11 October 2011Termination of appointment of Richard Bush as a director (1 page)
11 October 2011Termination of appointment of Craig Johnstone as a director (1 page)
11 October 2011Termination of appointment of Craig Johnstone as a director (1 page)
11 October 2011Termination of appointment of Alexander Mcneill as a director (1 page)
11 October 2011Termination of appointment of David Watters as a director (1 page)
11 October 2011Termination of appointment of David Watters as a director (1 page)
11 October 2011Termination of appointment of Robert Porteous as a director (1 page)
7 April 2011Full accounts made up to 31 December 2010 (10 pages)
7 April 2011Full accounts made up to 31 December 2010 (10 pages)
23 February 2011Annual return made up to 24 January 2011 no member list (13 pages)
23 February 2011Termination of appointment of George Fairgrieve as a director (1 page)
23 February 2011Annual return made up to 24 January 2011 no member list (13 pages)
23 February 2011Appointment of Mr John Gilmour as a director (2 pages)
23 February 2011Appointment of Mr John Gilmour as a director (2 pages)
23 February 2011Termination of appointment of George Fairgrieve as a director (1 page)
1 October 2010Full accounts made up to 31 December 2009 (18 pages)
1 October 2010Full accounts made up to 31 December 2009 (18 pages)
14 February 2010Director's details changed for David Denholm Sinclair on 13 February 2010 (2 pages)
14 February 2010Annual return made up to 24 January 2010 no member list (8 pages)
14 February 2010Director's details changed for William Johnstone on 13 February 2010 (2 pages)
14 February 2010Director's details changed for George Peacock Fairgrieve on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Mr David Watters on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Stanley Brian Love on 13 February 2010 (2 pages)
14 February 2010Director's details changed for James Cunningham on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Mr Benn Michael Mcleod on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Mr Craig Johnstone on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Mr Craig Johnstone on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Robert Porteous on 13 February 2010 (2 pages)
14 February 2010Director's details changed for George Peacock Fairgrieve on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Richard Henry Bush on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Mr Benn Michael Mcleod on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Arthur Thomas Reid on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Richard Henry Bush on 13 February 2010 (2 pages)
14 February 2010Director's details changed for James Cunningham on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Mr David Watters on 13 February 2010 (2 pages)
14 February 2010Director's details changed for David Denholm Sinclair on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Arthur Thomas Reid on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Robert Porteous on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Alexander Mcneill on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Stanley Brian Love on 13 February 2010 (2 pages)
14 February 2010Annual return made up to 24 January 2010 no member list (8 pages)
14 February 2010Director's details changed for William Johnstone on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Alexander Mcneill on 13 February 2010 (2 pages)
7 February 2010Appointment of Mr Benn Michael Mcleod as a director (1 page)
7 February 2010Appointment of Mr Craig Johnstone as a director (1 page)
7 February 2010Appointment of Mr Benn Michael Mcleod as a director (1 page)
7 February 2010Termination of appointment of Matthew Logan as a director (1 page)
7 February 2010Appointment of Mr Craig Johnstone as a director (1 page)
7 February 2010Termination of appointment of Matthew Logan as a director (1 page)
20 March 2009Full accounts made up to 31 December 2008 (9 pages)
20 March 2009Full accounts made up to 31 December 2008 (9 pages)
2 March 2009Appointment terminated secretary james hanratty (1 page)
2 March 2009Director's change of particulars / richard bush / 12/08/2008 (1 page)
2 March 2009Director appointed mr david watters (1 page)
2 March 2009Director appointed mr david watters (1 page)
2 March 2009Director's change of particulars / richard bush / 12/08/2008 (1 page)
2 March 2009Appointment terminated secretary james hanratty (1 page)
2 March 2009Annual return made up to 24/01/09 (6 pages)
2 March 2009Appointment terminated director james hanratty (1 page)
2 March 2009Appointment terminated director james hanratty (1 page)
2 March 2009Annual return made up to 24/01/09 (6 pages)
20 February 2008Annual return made up to 24/01/08
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
20 February 2008Annual return made up to 24/01/08
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
19 February 2008Full accounts made up to 31 December 2007 (9 pages)
19 February 2008Full accounts made up to 31 December 2007 (9 pages)
26 September 2007Full accounts made up to 31 December 2006 (9 pages)
26 September 2007Full accounts made up to 31 December 2006 (9 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007Annual return made up to 24/01/07
  • 363(288) ‐ Director resigned
(8 pages)
5 February 2007New director appointed (2 pages)
5 February 2007Annual return made up to 24/01/07
  • 363(288) ‐ Director resigned
(8 pages)
5 February 2007New director appointed (2 pages)
12 September 2006Full accounts made up to 31 December 2005 (9 pages)
12 September 2006Full accounts made up to 31 December 2005 (9 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Annual return made up to 24/01/06
  • 363(288) ‐ Director resigned
(9 pages)
15 March 2006Annual return made up to 24/01/06
  • 363(288) ‐ Director resigned
(9 pages)
15 March 2006New director appointed (2 pages)
9 March 2005Full accounts made up to 31 December 2004 (9 pages)
9 March 2005Full accounts made up to 31 December 2004 (9 pages)
3 February 2005Annual return made up to 24/01/05 (9 pages)
3 February 2005Annual return made up to 24/01/05 (9 pages)
27 February 2004Full accounts made up to 31 December 2003 (9 pages)
27 February 2004Full accounts made up to 31 December 2003 (9 pages)
26 January 2004Annual return made up to 24/01/04 (9 pages)
26 January 2004Annual return made up to 24/01/04 (9 pages)
22 September 2003Full accounts made up to 31 December 2002 (9 pages)
22 September 2003Full accounts made up to 31 December 2002 (9 pages)
27 January 2003Annual return made up to 24/01/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2003Annual return made up to 24/01/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2002Full accounts made up to 31 December 2001 (9 pages)
7 March 2002Full accounts made up to 31 December 2001 (9 pages)
18 February 2002New director appointed (2 pages)
18 February 2002Annual return made up to 24/01/02
  • 363(288) ‐ Director resigned
(7 pages)
18 February 2002Annual return made up to 24/01/02
  • 363(288) ‐ Director resigned
(7 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
13 March 2001Full accounts made up to 31 December 2000 (9 pages)
13 March 2001Full accounts made up to 31 December 2000 (9 pages)
28 January 2001Annual return made up to 24/01/01 (7 pages)
28 January 2001Annual return made up to 24/01/01 (7 pages)
17 February 2000Full accounts made up to 31 December 1999 (9 pages)
17 February 2000Full accounts made up to 31 December 1999 (9 pages)
30 January 2000New director appointed (2 pages)
30 January 2000Annual return made up to 24/01/00
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2000New director appointed (2 pages)
30 January 2000Annual return made up to 24/01/00
  • 363(288) ‐ Director resigned
(7 pages)
16 March 1999Full accounts made up to 31 December 1998 (9 pages)
16 March 1999Full accounts made up to 31 December 1998 (9 pages)
19 January 1999Annual return made up to 24/01/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 1999Annual return made up to 24/01/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 1998Full accounts made up to 31 December 1997 (9 pages)
12 March 1998Full accounts made up to 31 December 1997 (9 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Annual return made up to 24/01/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Annual return made up to 24/01/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 April 1997Full accounts made up to 31 December 1996 (9 pages)
1 April 1997Full accounts made up to 31 December 1996 (9 pages)
2 May 1996Full accounts made up to 31 December 1995 (9 pages)
2 May 1996Full accounts made up to 31 December 1995 (9 pages)
31 January 1996New director appointed (2 pages)
31 January 1996Annual return made up to 24/01/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 January 1996New director appointed (2 pages)
31 January 1996Annual return made up to 24/01/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 July 1995Full accounts made up to 31 December 1994 (9 pages)
28 July 1995Full accounts made up to 31 December 1994 (9 pages)
25 February 1925Incorporation (31 pages)
25 February 1925Incorporation (31 pages)