Company NamePrestonfield Golf Club Limited
Company StatusActive
Company NumberSC015025
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 March 1928(96 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMiss Lynn Isobel Abernethy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(91 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address6 Priestfield Road North
Edinburgh
EH16 5HS
Scotland
Director NameMr David Blackstock
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(93 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Priestfield Road North
Edinburgh
EH16 5HS
Scotland
Director NameColin Henry Thomas Gibson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(95 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Priestfield Road North
Edinburgh
EH16 5HS
Scotland
Director NameCarole Linda Downie
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(95 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Priestfield Road North
Edinburgh
EH16 5HS
Scotland
Director NameIan M Dale
NationalityBritish
StatusResigned
Appointed30 September 1988(60 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 December 1990)
RoleCompany Director
Correspondence Address60 Christiemiller Avenue
Edinburgh
Midlothian
EH7 6SZ
Scotland
Director NamePeter Connolly
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(60 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 December 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68 Howden Hall Road
Edinburgh
Midlothian
EH16 6PN
Scotland
Director NameIan Archibald
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(60 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 September 1989)
RoleCompany Director
Correspondence Address38 Paisley Avenue
Edinburgh
Midlothian
EH8 7LG
Scotland
Secretary NameMichael Douglas Andrew Gerald Dillon
NationalityBritish
StatusResigned
Appointed30 September 1988(60 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address82 Slateford Road
Edinburgh
Midlothian
EH11 1QU
Scotland
Director NameMichael John Corrie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(61 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 1992)
RoleAuditor
Correspondence Address32 Plewlands Gardens
Edinburgh
Midlothian
EH10 5JR
Scotland
Director NameDouglas Munro McIntosh Aitken
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(62 years, 9 months after company formation)
Appointment Duration6 years (resigned 17 December 1996)
RoleRetired
Correspondence Address13 Liberton Drive
Edinburgh
Midlothian
EH16 6NL
Scotland
Director NameJames Alistair Bisset
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(64 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 January 1999)
RoleCoal Merchant
Correspondence AddressAlmar
138 Alnwickhill Road
Edinburgh
EH16 6NQ
Scotland
Director NameEdwin Anderson
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(64 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 January 1995)
RoleCartographer
Correspondence Address24 Craigour Terrace
Edinburgh
EH17 7PB
Scotland
Director NameLaurence McIntosh Aitken
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(64 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 January 1999)
RoleSystems Analyst
Correspondence Address49 Greenbank Road
Edinburgh
EH10 5RX
Scotland
Secretary NameJohn Elder
NationalityBritish
StatusResigned
Appointed01 April 1995(67 years after company formation)
Appointment Duration9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address13/5 Cumnor Crescent
Edinburgh
EH16 6BH
Scotland
Director NameJames Bremner
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1995(67 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 January 2000)
RoleBank Messenger
Correspondence Address9 Parkside Terrace
Edinburgh
Midlothian
EH16 5BL
Scotland
Secretary NameAlan Stewart Robertson
NationalityBritish
StatusResigned
Appointed04 March 1996(67 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 September 2003)
RoleCS
Correspondence Address10 Newbattle Abbey Crescent
Dalkeith
Midlothian
EH22 3LN
Scotland
Director NameAndrew Deas
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(68 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 January 2001)
RoleSalesman
Correspondence Address26 Mountcastle Drive South
Edinburgh
EH15 1PZ
Scotland
Director NameBrian Edward Cocksedge
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(72 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 2004)
RoleRetired Bank Official
Correspondence Address11 Liberton Place
Edinburgh
EH16 6NA
Scotland
Director NameAileen Douglas Bearhop
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(73 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 January 2005)
RoleCivil Servant
Correspondence Address42 Cowan Road
Edinburgh
EH11 1RH
Scotland
Secretary NameBrian Edward Cocksedge
NationalityBritish
StatusResigned
Appointed15 December 2003(75 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 January 2007)
RoleRetired Banker
Correspondence Address11 Liberton Place
Edinburgh
EH16 6NA
Scotland
Secretary NameJohn Irvine Archibald
NationalityBritish
StatusResigned
Appointed30 March 2004(76 years after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 2007)
RoleGeneral Manager
Correspondence Address29 The Green
Pencaitland
East Lothian
EH34 5HE
Scotland
Director NameSandra Craig
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(77 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 January 2008)
RoleDepartment Manager
Correspondence Address64 Gilberstoun
Edinburgh
Midlothian
EH15 2QY
Scotland
Secretary NameCarol Mary Donaldson King
NationalityBritish
StatusResigned
Appointed12 November 2007(79 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 July 2015)
RoleCompany Director
Correspondence Address207a Telford Road
Edinburgh
Midlothian
EH4 2PR
Scotland
Director NameWilliam Armstrong
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(79 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 January 2010)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address97 Buckstone Road
Edinburgh
Lothian
EH10 6UX
Scotland
Director NameMr James Bremner
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(80 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 January 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address7/2 Fountainhall Road
Edinburgh
EH9 2NL
Scotland
Director NameMr Kenneth Bisset
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(81 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 January 2015)
RoleClerical
Country of ResidenceScotland
Correspondence Address6 Priestfield Road North
Edinburgh
EH16 5HS
Scotland
Director NameMr Thomas Blackie
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(84 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address74 Greenend Gardens
Edinburgh
EH17 7QQ
Scotland
Director NameMr Graeme Stephen Ballantyne
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(86 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 January 2017)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address6 Priestfield Road North
Edinburgh
EH16 5HS
Scotland
Director NameMrs Freda Burt
Date of BirthApril 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed20 January 2015(86 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 January 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Priestfield Road North
Edinburgh
EH16 5HS
Scotland
Secretary NameMr James Halley
StatusResigned
Appointed27 July 2015(87 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 June 2016)
RoleCompany Director
Correspondence Address6 Priestfield Road North
Edinburgh
EH16 5HS
Scotland
Secretary NameMr John Anthony
StatusResigned
Appointed04 July 2016(88 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 February 2017)
RoleCompany Director
Correspondence Address6 Priestfield Road North
Edinburgh
EH16 5HS
Scotland
Secretary NameMr Liam McLaughlan
StatusResigned
Appointed02 May 2017(89 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 February 2018)
RoleCompany Director
Correspondence Address6 Preistfield Road North
Edinburgh
EH16 5HS
Scotland
Director NameMr John Binnie
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed25 October 2018(90 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 December 2018)
RoleUniversity
Country of ResidenceScotland
Correspondence Address23 Carlyle Place
Edinburgh
EH7 5RY
Scotland
Director NameMr Nicol Graham Cunningham
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2019(90 years, 11 months after company formation)
Appointment Duration4 months (resigned 17 June 2019)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address6 Priestfield Road North
Edinburgh
EH16 5HS
Scotland
Director NameMr Ian Cowan
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed17 June 2019(91 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Priestfield Road North
Edinburgh
EH16 5HS
Scotland

Contact

Websiteprestonfieldgolf.co.uk
Telephone0131 6679665
Telephone regionEdinburgh

Location

Registered Address6 Priestfield Road North
Edinburgh
EH16 5HS
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington

Financials

Year2013
Net Worth£541,452
Cash£140,186
Current Liabilities£188,665

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

23 March 2009Delivered on: 27 March 2009
Persons entitled: Mactaggart & Mickel Limited

Classification: Standard security
Secured details: The obligations undertaken in terms of missives for option agreement.
Particulars: Piece of ground at peffermill, edinburgh, midlothian extending to 4.963 acres.
Outstanding
10 June 2003Delivered on: 30 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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
4 June 2003Delivered on: 16 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Prestonfield golf club, 6 prestonfield road north, edinburgh.
Outstanding
24 November 1980Delivered on: 4 December 1980
Persons entitled: Scottish & Newcastle Breweries Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 prestfield road north edinburgh.
Outstanding
1 March 1993Delivered on: 9 March 1993
Satisfied on: 21 October 2003
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.
Fully Satisfied

Filing History

22 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
15 May 2020Memorandum and Articles of Association (12 pages)
15 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
24 December 2019Appointment of Miss Lynn Abernathy as a director on 19 November 2019 (2 pages)
24 December 2019Termination of appointment of Maxine Nicholson as a director on 19 November 2019 (1 page)
15 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
8 August 2019Termination of appointment of John David O'brien as a director on 17 June 2019 (1 page)
8 August 2019Appointment of Mrs Maxine Nicholson as a director on 8 August 2019 (2 pages)
8 August 2019Appointment of Mr Adrian Cathel Innes as a director on 17 June 2019 (2 pages)
8 August 2019Termination of appointment of Scott Johnston as a director on 17 June 2019 (1 page)
8 August 2019Termination of appointment of Andrew Iain Macdonald as a director on 17 June 2019 (1 page)
8 August 2019Appointment of Mr Ian Cowan as a director on 17 June 2019 (2 pages)
8 August 2019Termination of appointment of Nicol Graham Cunningham as a director on 17 June 2019 (1 page)
18 March 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
18 February 2019Termination of appointment of Alan Mcewan as a director on 10 February 2019 (1 page)
18 February 2019Appointment of Mr John David O'brien as a director on 10 February 2019 (2 pages)
18 February 2019Termination of appointment of Liam Mclaughlan as a secretary on 16 February 2018 (1 page)
18 February 2019Appointment of Mr Andrew Iain Macdonald as a director on 10 February 2019 (2 pages)
18 February 2019Appointment of Mr Nicol Graham Cunningham as a director on 10 February 2019 (2 pages)
3 December 2018Termination of appointment of John Binnie as a director on 3 December 2018 (1 page)
25 October 2018Appointment of Mr John Binnie as a director on 25 October 2018 (2 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
11 October 2018Director's details changed for Mr Scott Johnstone on 11 October 2018 (2 pages)
5 September 2018Termination of appointment of Joe O'neill as a director on 5 September 2018 (1 page)
5 September 2018Termination of appointment of Adrian Cathel Innes as a director on 31 August 2018 (1 page)
5 September 2018Appointment of Mr Scott Johnstone as a director on 5 September 2018 (2 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
19 January 2018Termination of appointment of Ross Gillon as a director on 16 January 2018 (1 page)
19 January 2018Termination of appointment of Joseph Pacitti as a director on 16 January 2018 (1 page)
19 January 2018Termination of appointment of Sidney Noble as a director on 16 January 2018 (1 page)
12 October 2017Appointment of Mr Liam Mclaughlan as a secretary on 2 May 2017 (2 pages)
12 October 2017Appointment of Mr Liam Mclaughlan as a secretary on 2 May 2017 (2 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Termination of appointment of John Anthony as a secretary on 22 February 2017 (1 page)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Termination of appointment of John Anthony as a secretary on 22 February 2017 (1 page)
2 February 2017Termination of appointment of Robert Quilietti as a director on 16 January 2017 (1 page)
2 February 2017Termination of appointment of Freda Burt as a director on 16 January 2017 (1 page)
2 February 2017Termination of appointment of Graeme Stephen Ballantyne as a director on 16 January 2017 (1 page)
2 February 2017Appointment of Mr Joe O'neill as a director on 17 January 2017 (2 pages)
2 February 2017Appointment of Mr Alan Mcewan as a director on 17 January 2017 (2 pages)
2 February 2017Termination of appointment of Ian Mckenna as a director on 16 January 2017 (1 page)
2 February 2017Appointment of Mr Joe O'neill as a director on 17 January 2017 (2 pages)
2 February 2017Termination of appointment of Freda Burt as a director on 16 January 2017 (1 page)
2 February 2017Appointment of Mr Alan Mcewan as a director on 17 January 2017 (2 pages)
2 February 2017Termination of appointment of Colin Grieve as a director on 16 January 2017 (1 page)
2 February 2017Termination of appointment of Colin Grieve as a director on 16 January 2017 (1 page)
2 February 2017Termination of appointment of Robert Quilietti as a director on 16 January 2017 (1 page)
2 February 2017Termination of appointment of Graeme Stephen Ballantyne as a director on 16 January 2017 (1 page)
2 February 2017Termination of appointment of Ian Mckenna as a director on 16 January 2017 (1 page)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 November 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
11 November 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
9 November 2016Appointment of Mr John Anthony as a secretary on 4 July 2016 (2 pages)
9 November 2016Appointment of Mr John Anthony as a secretary on 4 July 2016 (2 pages)
27 June 2016Termination of appointment of James Halley as a secretary on 17 June 2016 (1 page)
27 June 2016Termination of appointment of James Halley as a secretary on 17 June 2016 (1 page)
17 February 2016Termination of appointment of David Stoddart as a director on 19 January 2016 (1 page)
17 February 2016Termination of appointment of Richard Myles as a director on 19 January 2016 (1 page)
17 February 2016Termination of appointment of Richard Myles as a director on 19 January 2016 (1 page)
17 February 2016Termination of appointment of David Stoddart as a director on 19 January 2016 (1 page)
3 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 November 2015Appointment of Mr Graeme Stephen Ballantyne as a director on 20 January 2015 (2 pages)
17 November 2015Termination of appointment of Murray Prentice as a director on 23 July 2015 (1 page)
17 November 2015Annual return made up to 30 September 2015 no member list (8 pages)
17 November 2015Appointment of Mr Joseph Pacitti as a director on 20 January 2015 (2 pages)
17 November 2015Appointment of Mr Ian Mckenna as a director on 20 January 2015 (2 pages)
17 November 2015Appointment of Mr Ross Gillon as a director on 20 January 2015 (2 pages)
17 November 2015Appointment of Mr Robert Quilietti as a director on 20 January 2015 (2 pages)
17 November 2015Appointment of Mr Ross Gillon as a director on 20 January 2015 (2 pages)
17 November 2015Termination of appointment of Kenneth Bisset as a director on 31 January 2015 (1 page)
17 November 2015Appointment of Mr Graeme Stephen Ballantyne as a director on 20 January 2015 (2 pages)
17 November 2015Termination of appointment of Henry Melville Welsh as a director on 31 January 2015 (1 page)
17 November 2015Termination of appointment of Henry Melville Welsh as a director on 31 January 2015 (1 page)
17 November 2015Annual return made up to 30 September 2015 no member list (8 pages)
17 November 2015Appointment of Mr Robert Quilietti as a director on 20 January 2015 (2 pages)
17 November 2015Appointment of Mr Adrian Cathel Innes as a director on 19 October 2015 (2 pages)
17 November 2015Termination of appointment of Isabell Russell as a director on 31 January 2015 (1 page)
17 November 2015Termination of appointment of Bill Meehan as a director on 31 January 2015 (1 page)
17 November 2015Appointment of Mrs Freda Burt as a director on 20 January 2015 (2 pages)
17 November 2015Termination of appointment of Carol Mary Donaldson King as a secretary on 24 July 2015 (1 page)
17 November 2015Appointment of Mr Joseph Pacitti as a director on 20 January 2015 (2 pages)
17 November 2015Appointment of Mrs Freda Burt as a director on 20 January 2015 (2 pages)
17 November 2015Termination of appointment of Kenneth Bisset as a director on 31 January 2015 (1 page)
17 November 2015Appointment of Mr James Halley as a secretary on 27 July 2015 (2 pages)
17 November 2015Termination of appointment of Isabell Russell as a director on 31 January 2015 (1 page)
17 November 2015Appointment of Mr Sidney Noble as a director on 20 January 2015 (2 pages)
17 November 2015Appointment of Mr James Halley as a secretary on 27 July 2015 (2 pages)
17 November 2015Termination of appointment of Carol Mary Donaldson King as a secretary on 24 July 2015 (1 page)
17 November 2015Appointment of Mr Sidney Noble as a director on 20 January 2015 (2 pages)
17 November 2015Termination of appointment of Murray Prentice as a director on 23 July 2015 (1 page)
17 November 2015Appointment of Mr Ian Mckenna as a director on 20 January 2015 (2 pages)
17 November 2015Appointment of Mr Adrian Cathel Innes as a director on 19 October 2015 (2 pages)
17 November 2015Termination of appointment of Bill Meehan as a director on 31 January 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 December 2014Appointment of Mr Murray Prentice as a director on 22 January 2014 (2 pages)
2 December 2014Appointment of Mr Murray Prentice as a director on 22 January 2014 (2 pages)
15 October 2014Annual return made up to 30 September 2014 no member list (8 pages)
15 October 2014Annual return made up to 30 September 2014 no member list (8 pages)
26 February 2014Accounts for a small company made up to 30 September 2013 (7 pages)
26 February 2014Accounts for a small company made up to 30 September 2013 (7 pages)
25 November 2013Termination of appointment of Thomas Blackie as a director (1 page)
25 November 2013Termination of appointment of Stuart Denovan as a director (1 page)
25 November 2013Appointment of Mrs Isabell Russell as a director (2 pages)
25 November 2013Termination of appointment of Thomas Blackie as a director (1 page)
25 November 2013Appointment of Mrs Isabell Russell as a director (2 pages)
25 November 2013Termination of appointment of Stuart Denovan as a director (1 page)
14 November 2013Termination of appointment of Ian Mckenna as a director (1 page)
14 November 2013Annual return made up to 30 September 2013 no member list (9 pages)
14 November 2013Annual return made up to 30 September 2013 no member list (9 pages)
14 November 2013Termination of appointment of Alan Mcewan as a director (1 page)
14 November 2013Termination of appointment of Alan Mcewan as a director (1 page)
14 November 2013Termination of appointment of Ian Mckenna as a director (1 page)
28 January 2013Appointment of Mr Colin Grieve as a director (2 pages)
28 January 2013Appointment of Mr Colin Grieve as a director (2 pages)
28 January 2013Appointment of Mr Thomas Blackie as a director (2 pages)
28 January 2013Appointment of Mr Stuart Denovan as a director (2 pages)
28 January 2013Appointment of Mr Stuart Denovan as a director (2 pages)
28 January 2013Appointment of Mr David Stoddart as a director (2 pages)
28 January 2013Appointment of Mr Richard Myles as a director (2 pages)
28 January 2013Appointment of Mr Richard Myles as a director (2 pages)
28 January 2013Appointment of Mr David Stoddart as a director (2 pages)
28 January 2013Appointment of Mr Thomas Blackie as a director (2 pages)
24 January 2013Termination of appointment of James Bremner as a director (1 page)
24 January 2013Termination of appointment of Frank Fisher as a director (1 page)
24 January 2013Termination of appointment of Douglas Hoggard as a director (1 page)
24 January 2013Termination of appointment of Frank Fisher as a director (1 page)
24 January 2013Termination of appointment of James Bremner as a director (1 page)
24 January 2013Termination of appointment of Douglas Hoggard as a director (1 page)
31 December 2012Accounts for a small company made up to 30 September 2012 (7 pages)
31 December 2012Accounts for a small company made up to 30 September 2012 (7 pages)
3 October 2012Annual return made up to 30 September 2012 no member list (8 pages)
3 October 2012Annual return made up to 30 September 2012 no member list (8 pages)
13 March 2012Termination of appointment of Andy Gilhooly as a director (1 page)
13 March 2012Termination of appointment of Andy Gilhooly as a director (1 page)
13 March 2012Appointment of Mr Bill Meehan as a director (2 pages)
13 March 2012Appointment of Mr Bill Meehan as a director (2 pages)
10 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
10 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
20 December 2011Appointment of Mr Henry Melville Welsh as a director (2 pages)
20 December 2011Termination of appointment of William Armstrong as a director (1 page)
20 December 2011Termination of appointment of William Armstrong as a director (1 page)
20 December 2011Appointment of Mr Alan Vincent Mcewan as a director (2 pages)
20 December 2011Appointment of Mr Henry Melville Welsh as a director (2 pages)
20 December 2011Appointment of Mr Alan Vincent Mcewan as a director (2 pages)
16 November 2011Termination of appointment of Walid Khalid Ali as a director (1 page)
16 November 2011Termination of appointment of Cynthia Young as a director (1 page)
16 November 2011Termination of appointment of Neil Mcnaughton as a director (1 page)
16 November 2011Termination of appointment of Neil Mcnaughton as a director (1 page)
16 November 2011Termination of appointment of Cynthia Young as a director (1 page)
16 November 2011Annual return made up to 30 September 2011 no member list (9 pages)
16 November 2011Annual return made up to 30 September 2011 no member list (9 pages)
16 November 2011Termination of appointment of Walid Khalid Ali as a director (1 page)
4 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
4 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
17 November 2010Director's details changed for William Armstrong on 30 September 2010 (2 pages)
17 November 2010Director's details changed for Ian Mckenna on 30 September 2010 (2 pages)
17 November 2010Director's details changed for Alexander Wallace on 30 September 2010 (2 pages)
17 November 2010Termination of appointment of Martin Smith as a director (1 page)
17 November 2010Termination of appointment of Alexander Wallace as a director (1 page)
17 November 2010Director's details changed for William Armstrong on 30 September 2010 (2 pages)
17 November 2010Director's details changed for Ian Mckenna on 30 September 2010 (2 pages)
17 November 2010Director's details changed for Mr James Bremner on 30 September 2010 (2 pages)
17 November 2010Director's details changed for Mr James Bremner on 30 September 2010 (2 pages)
17 November 2010Director's details changed for Neil Campbell Mcnaughton on 30 September 2010 (2 pages)
17 November 2010Annual return made up to 30 September 2010 no member list (12 pages)
17 November 2010Director's details changed for Neil Campbell Mcnaughton on 30 September 2010 (2 pages)
17 November 2010Director's details changed for Alexander Wallace on 30 September 2010 (2 pages)
17 November 2010Annual return made up to 30 September 2010 no member list (12 pages)
17 November 2010Termination of appointment of Martin Smith as a director (1 page)
17 November 2010Termination of appointment of Alexander Wallace as a director (1 page)
10 February 2010Appointment of Mr Frank Fisher as a director (2 pages)
10 February 2010Appointment of Mrs Cynthia Anne Boyd Young as a director (2 pages)
10 February 2010Appointment of Mr Frank Fisher as a director (2 pages)
10 February 2010Appointment of Mr Martin William Smith as a director (2 pages)
10 February 2010Appointment of Mr Douglas Hoggard as a director (2 pages)
10 February 2010Appointment of Mr Andy Gilhooly as a director (2 pages)
10 February 2010Termination of appointment of Donald Wood as a director (1 page)
10 February 2010Appointment of Mr Martin William Smith as a director (2 pages)
10 February 2010Appointment of Mr Walid Khalid Ali as a director (2 pages)
10 February 2010Appointment of Mr Kenneth Bisset as a director (2 pages)
10 February 2010Appointment of Mr Andy Gilhooly as a director (2 pages)
10 February 2010Appointment of Mr Kenneth Bisset as a director (2 pages)
10 February 2010Appointment of Mr Walid Khalid Ali as a director (2 pages)
10 February 2010Appointment of Mrs Elizabeth Taylor as a director (2 pages)
10 February 2010Appointment of Mrs Cynthia Anne Boyd Young as a director (2 pages)
10 February 2010Appointment of Mrs Elizabeth Taylor as a director (2 pages)
10 February 2010Termination of appointment of Donald Wood as a director (1 page)
10 February 2010Appointment of Mr Douglas Hoggard as a director (2 pages)
12 January 2010Accounts for a small company made up to 30 September 2009 (7 pages)
12 January 2010Accounts for a small company made up to 30 September 2009 (7 pages)
20 October 2009Annual return made up to 30 September 2009 no member list (4 pages)
20 October 2009Annual return made up to 30 September 2009 no member list (4 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
11 March 2009Appointment terminated director elsa todd (1 page)
11 March 2009Appointment terminated director scott johnston (1 page)
11 March 2009Appointment terminated director scott johnston (1 page)
11 March 2009Appointment terminated director john melon (1 page)
11 March 2009Appointment terminated director john melon (1 page)
11 March 2009Appointment terminated director elsa todd (1 page)
10 March 2009Director appointed mr james bremner (1 page)
10 March 2009Director appointed mr james bremner (1 page)
20 February 2009Annual return made up to 30/09/08 (4 pages)
20 February 2009Annual return made up to 30/09/08 (4 pages)
30 December 2008Accounts for a small company made up to 30 September 2008 (6 pages)
30 December 2008Accounts for a small company made up to 30 September 2008 (6 pages)
5 June 2008Appointment terminated director david smith (1 page)
5 June 2008Director appointed william armstrong (1 page)
5 June 2008Appointment terminated director sandra craig (1 page)
5 June 2008Appointment terminated director david dempster (1 page)
5 June 2008Appointment terminated director sandra craig (1 page)
5 June 2008Director appointed alexander wallace (1 page)
5 June 2008Appointment terminated director david smith (1 page)
5 June 2008Appointment terminated director linda scotland (1 page)
5 June 2008Director appointed ian mckenna (1 page)
5 June 2008Director appointed donald wood (1 page)
5 June 2008Director appointed donald wood (1 page)
5 June 2008Director appointed alexander wallace (1 page)
5 June 2008Director appointed ian mckenna (1 page)
5 June 2008Director appointed elsa todd (1 page)
5 June 2008Director appointed elsa todd (1 page)
5 June 2008Appointment terminated director david dempster (1 page)
5 June 2008Director appointed william armstrong (1 page)
5 June 2008Appointment terminated director linda scotland (1 page)
29 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
29 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
10 December 2007New secretary appointed (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed (1 page)
14 November 2007Annual return made up to 30/09/07
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 November 2007Annual return made up to 30/09/07
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
8 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (1 page)
27 November 2006Annual return made up to 30/09/06
  • 363(288) ‐ Director resigned
(8 pages)
27 November 2006New director appointed (1 page)
27 November 2006Annual return made up to 30/09/06
  • 363(288) ‐ Director resigned
(8 pages)
27 November 2006New director appointed (2 pages)
29 December 2005Accounts for a small company made up to 30 September 2005 (6 pages)
29 December 2005Accounts for a small company made up to 30 September 2005 (6 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005Annual return made up to 30/09/05
  • 363(288) ‐ Director resigned
(9 pages)
5 December 2005Annual return made up to 30/09/05
  • 363(288) ‐ Director resigned
(9 pages)
28 June 2005Full accounts made up to 30 September 2004 (20 pages)
28 June 2005Full accounts made up to 30 September 2004 (20 pages)
2 November 2004Annual return made up to 30/09/04 (9 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004Annual return made up to 30/09/04 (9 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
5 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003New secretary appointed (2 pages)
24 October 2003Annual return made up to 30/09/03
  • 363(288) ‐ Secretary resigned
(9 pages)
24 October 2003Annual return made up to 30/09/03
  • 363(288) ‐ Secretary resigned
(9 pages)
21 October 2003Dec mort/charge * (4 pages)
21 October 2003Dec mort/charge * (4 pages)
30 June 2003Partic of mort/charge * (5 pages)
30 June 2003Partic of mort/charge * (5 pages)
16 June 2003Partic of mort/charge * (6 pages)
16 June 2003Partic of mort/charge * (6 pages)
26 February 2003Memorandum and Articles of Association (12 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2003Memorandum and Articles of Association (12 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
23 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
23 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
8 October 2002Annual return made up to 30/09/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 2002Annual return made up to 30/09/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2002Memorandum and Articles of Association (12 pages)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2002Memorandum and Articles of Association (12 pages)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
17 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
17 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
4 October 2001Annual return made up to 30/09/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2001Annual return made up to 30/09/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
18 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
18 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
16 October 2000Annual return made up to 30/09/00
  • 363(288) ‐ Director resigned
(6 pages)
16 October 2000Annual return made up to 30/09/00
  • 363(288) ‐ Director resigned
(6 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
14 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
14 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
14 October 1999Annual return made up to 30/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1999Annual return made up to 30/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1999Full accounts made up to 30 September 1998 (10 pages)
6 August 1999Full accounts made up to 30 September 1998 (10 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
20 October 1998Annual return made up to 30/09/98 (8 pages)
20 October 1998Annual return made up to 30/09/98 (8 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
9 January 1998Full accounts made up to 30 September 1997 (10 pages)
9 January 1998Full accounts made up to 30 September 1997 (10 pages)
20 October 1997Annual return made up to 30/09/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1997Annual return made up to 30/09/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
14 October 1996Annual return made up to 30/09/96
  • 363(288) ‐ Secretary resigned
(6 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Annual return made up to 30/09/96
  • 363(288) ‐ Secretary resigned
(6 pages)
14 October 1996New director appointed (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996Secretary resigned (1 page)
10 May 1996Secretary resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
3 May 1996New secretary appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Full accounts made up to 30 September 1995 (10 pages)
3 May 1996New secretary appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Full accounts made up to 30 September 1995 (10 pages)
15 January 1996Annual return made up to 30/09/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Annual return made up to 30/09/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 January 1996New director appointed (2 pages)
4 January 1996Full accounts made up to 30 September 1994 (9 pages)
4 January 1996Full accounts made up to 30 September 1994 (9 pages)