Company NameRatho Park Golf Club Limited
Company StatusActive
Company NumberSC015064
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 April 1928(95 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr Robert Andrew John Dobbie
StatusCurrent
Appointed03 February 2015(86 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressRatho Park Golf Club Limited
Ratho
Edinburgh
EH28 8NX
Scotland
Director NameMr Bill Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2021(93 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRatho Park Golf Club Limited
Ratho
Edinburgh
EH28 8NX
Scotland
Director NameMrs Iris O'Neill
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2021(93 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressRatho Park Golf Club Limited
Ratho
Edinburgh
EH28 8NX
Scotland
Director NameMiss Sylvia Maclean
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2021(93 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressRatho Park Golf Club Limited
Ratho
Edinburgh
EH28 8NX
Scotland
Director NameMr Graeme John Donald
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2022(94 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressRatho Park Golf Club Limited
Ratho
Edinburgh
EH28 8NX
Scotland
Director NameMr Steven James Black
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2022(94 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCustomer Service Manager
Country of ResidenceScotland
Correspondence AddressRatho Park Golf Club Limited
Ratho
Edinburgh
EH28 8NX
Scotland
Director NameMr Francis McGuire
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2022(94 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressRatho Park Golf Club Limited
Ratho
Edinburgh
EH28 8NX
Scotland
Director NameMr James Glover
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2023(95 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleDoctor
Country of ResidenceScotland
Correspondence AddressRatho Park Golf Club Limited
Ratho
Edinburgh
EH28 8NX
Scotland
Director NameMrs Hilary Williams
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2023(95 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleRetired
Country of ResidenceScotland
Correspondence AddressRatho Park Golf Club Limited
Ratho
Edinburgh
EH28 8NX
Scotland
Director NameMr Chris Hilton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2023(95 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleRetired
Country of ResidenceScotland
Correspondence AddressRatho Park Golf Club Limited
Ratho
Edinburgh
EH28 8NX
Scotland
Director NameMr Armar Johnston
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(95 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleRetired
Country of ResidenceScotland
Correspondence AddressRatho Park Golf Club Limited
Ratho
Edinburgh
EH28 8NX
Scotland
Director NameAndrew Ross Burns
NationalityBritish
StatusResigned
Appointed06 May 1988(60 years after company formation)
Appointment Duration3 years (resigned 10 May 1991)
RoleWholesale Food Distribution
Correspondence Address6 Dalum Drive
Loanhead
Midlothian
EH20 9LW
Scotland
Director NameAndrew Bird
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1988(60 years after company formation)
Appointment Duration6 years, 6 months (resigned 25 November 1994)
RoleCivil Servant
Correspondence Address64 Thomson Crescent
Currie
Edinburgh
Lothian
EH14 5JS
Scotland
Secretary NameJames Crockard McLafferty
NationalityBritish
StatusResigned
Appointed06 May 1988(60 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address32 Avon Road
Edinburgh
Midlothian
EH4 6RD
Scotland
Director NameIan Robert Cowan
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(64 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 November 1994)
RoleRetired
Correspondence Address10 Craigmount Place
Edinburgh
EH12 8DE
Scotland
Secretary NameJames Stuart Yates
NationalityBritish
StatusResigned
Appointed31 March 1996(67 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 November 2002)
RoleRetired
Correspondence Address137 Craigmount Brae
Edinburgh
EH12 8XW
Scotland
Director NameMr William Clark
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(73 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 November 2004)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence Address6 North Bughtlin Neuk
Edinburgh
Lothian
EH12 8XG
Scotland
Secretary NameTerry Paul Tilbery
NationalityBritish
StatusResigned
Appointed03 December 2002(74 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 June 2003)
RoleSecretary/Manager
Correspondence Address53 John Street
Cellardyke
Fife
KY10 3BA
Scotland
Secretary NameJames Stuart Yates
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(75 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 13 August 2003)
RoleRetired
Correspondence Address137 Craigmount Brae
Edinburgh
EH12 8XW
Scotland
Secretary NameCraig Robert Innes
NationalityBritish
StatusResigned
Appointed12 August 2003(75 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 February 2011)
RoleSecretary/Manager
Correspondence Address2 South Street
Stirling
FK9 5NL
Scotland
Director NameMr Alexander Adams
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(75 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 November 2006)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Loch Place
South Queensferry
West Lothian
EH30 9NG
Scotland
Director NameDavid Carmichael Blyth
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(77 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 April 2010)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address14/4 Hillpark Court
Edinburgh
Midlothian
EH4 7BE
Scotland
Director NameDavid Thomas Burgess
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(77 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 November 2008)
RoleRetired
Correspondence Address92 Crosswood Crescent
Balerno
Edinburgh
Midlothian
EH14 7HS
Scotland
Director NameColin Barron Binnie
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(79 years, 7 months after company formation)
Appointment Duration3 years (resigned 16 December 2010)
RoleInvestigation Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Thomson Crescent
Currie
Midlothian
EH14 5JS
Scotland
Director NameJanice Murray Burgess
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(80 years, 7 months after company formation)
Appointment Duration12 months (resigned 27 November 2009)
RoleRetired
Correspondence Address35/11 Rattray Grove
Edinburgh
Midlothian
EH10 5TL
Scotland
Secretary NameMr Deryck Alexander Scott
StatusResigned
Appointed07 February 2011(82 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 September 2014)
RoleCompany Director
Correspondence AddressRatho Park Golf Club Limited Ratho
Edinburgh
EH28 8NX
Scotland
Director NameMr Richard Barker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(82 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 November 2017)
RoleGolf Club
Country of ResidenceScotland
Correspondence AddressRatho Park Golf Club Limited
Ratho
Edinburgh
EH28 8NX
Scotland
Director NameMr Simon Butterworth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(86 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Millers House Leithhead Farm
Kirknewton
Midlothian
EH27 8DJ
Scotland
Director NameMr Simon Butterwith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2014(86 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRatho Park Golf Club Limited
Ratho
Edinburgh
EH28 8NX
Scotland
Director NameMr Leslie Brown
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2016(88 years, 7 months after company formation)
Appointment Duration12 months (resigned 19 November 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRatho Park Golf Club Ratho Park Golf Club
Newbridge
Edinburgh
EH28 8NX
Scotland
Director NameMr Alan Harry Crawford
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2018(90 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 19 November 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRatho Park Golf Club Limited
Ratho
Edinburgh
EH28 8NX
Scotland
Director NameMr David Campbell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2021(93 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 November 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRatho Park Golf Club Limited
Ratho
Edinburgh
EH28 8NX
Scotland

Contact

Websitewww.rathoparkgolfclub.co.uk/
Email address[email protected]
Telephone0131 3350068
Telephone regionEdinburgh

Location

Registered AddressRatho Park Golf Club Limited
Ratho
Edinburgh
EH28 8NX
Scotland
ConstituencyEdinburgh West
WardPentland Hills

Financials

Year2014
Net Worth£752,288
Cash£452,362
Current Liabilities£301,907

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Charges

29 December 2009Delivered on: 7 January 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land and estates of ratho park golf club ratho.
Outstanding
15 December 2009Delivered on: 29 December 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 August 1981Delivered on: 1 September 1981
Satisfied on: 9 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole ratho park golf course together with the whole buildings and others thereon (excepting the property known as west lodge, ratho park).
Fully Satisfied
18 August 1981Delivered on: 1 September 1981
Satisfied on: 26 February 1993
Persons entitled: Scottish & Newcastle Breweries LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole ratho park golf course with the whole buildings and others thereon (excepting property known as west lodge, ratho park).
Fully Satisfied

Filing History

11 January 2021Accounts for a small company made up to 31 July 2020 (7 pages)
4 November 2020Termination of appointment of Katrina Geraldine Mckinlay as a director on 3 November 2020 (1 page)
17 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
28 February 2020Accounts for a small company made up to 31 July 2019 (9 pages)
25 November 2019Termination of appointment of Caroline Mansley as a director on 24 November 2019 (1 page)
25 November 2019Appointment of Mrs Katrina Geraldine Mckinlay as a director on 24 November 2019 (2 pages)
15 October 2019Termination of appointment of William Anthony Herbert as a director on 15 October 2019 (1 page)
10 October 2019Appointment of Mr Gordon Mackenzie as a director on 1 October 2019 (2 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
4 December 2018Accounts for a small company made up to 31 July 2018 (7 pages)
26 November 2018Appointment of Mr Alan Harry Crawford as a director on 25 November 2018 (2 pages)
26 November 2018Appointment of Mr Peter James Hurst as a director on 25 November 2018 (2 pages)
26 November 2018Appointment of Mr William Anthony Herbert as a director on 25 November 2018 (2 pages)
26 November 2018Termination of appointment of Matthew James Whiteford as a director on 25 November 2018 (1 page)
26 November 2018Termination of appointment of Stuart Imrie as a director on 25 November 2018 (1 page)
26 November 2018Appointment of Mr Francis Mcguire as a director on 25 November 2018 (2 pages)
26 November 2018Termination of appointment of Alison Mitchell as a director on 25 November 2018 (1 page)
26 November 2018Appointment of Mr Ian Forbes as a director on 25 November 2018 (2 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
11 January 2018Termination of appointment of Ian Forbes as a director on 9 January 2018 (1 page)
11 January 2018Termination of appointment of Ian Forbes as a director on 9 January 2018 (1 page)
28 November 2017Accounts for a small company made up to 31 July 2017 (7 pages)
28 November 2017Accounts for a small company made up to 31 July 2017 (7 pages)
20 November 2017Termination of appointment of Gordon Mackenzie as a director on 19 November 2017 (1 page)
20 November 2017Termination of appointment of Leslie Brown as a director on 19 November 2017 (1 page)
20 November 2017Appointment of Ms Caroline Mansley as a director on 19 November 2017 (2 pages)
20 November 2017Termination of appointment of Gordon Mackenzie as a director on 19 November 2017 (1 page)
20 November 2017Termination of appointment of Hilary Williams as a director on 19 November 2017 (1 page)
20 November 2017Termination of appointment of Richard Barker as a director on 19 November 2017 (1 page)
20 November 2017Appointment of Ms Caroline Mansley as a director on 19 November 2017 (2 pages)
20 November 2017Termination of appointment of Richard Barker as a director on 19 November 2017 (1 page)
20 November 2017Termination of appointment of Hilary Williams as a director on 19 November 2017 (1 page)
20 November 2017Termination of appointment of Leslie Brown as a director on 19 November 2017 (1 page)
18 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
14 February 2017Termination of appointment of Steven Hankin as a director on 10 February 2017 (1 page)
14 February 2017Termination of appointment of Steven Hankin as a director on 10 February 2017 (1 page)
31 January 2017Termination of appointment of Simon Butterwith as a director on 27 January 2017 (1 page)
31 January 2017Termination of appointment of Simon Butterwith as a director on 27 January 2017 (1 page)
8 December 2016Appointment of Mr Steven Hankin as a director on 20 November 2016 (2 pages)
8 December 2016Termination of appointment of William Clark as a director on 20 November 2016 (1 page)
8 December 2016Appointment of Mr Armar William Johnston as a director on 20 November 2016 (2 pages)
8 December 2016Appointment of Mr Leslie Brown as a director on 20 November 2016 (2 pages)
8 December 2016Appointment of Mr Leslie Brown as a director on 20 November 2016 (2 pages)
8 December 2016Appointment of Mr Steven Hankin as a director on 20 November 2016 (2 pages)
8 December 2016Appointment of Mr Armar William Johnston as a director on 20 November 2016 (2 pages)
8 December 2016Termination of appointment of William Clark as a director on 20 November 2016 (1 page)
8 December 2016Appointment of Mr Stuart Imrie as a director on 20 November 2016 (2 pages)
8 December 2016Appointment of Mr Stuart Imrie as a director on 20 November 2016 (2 pages)
8 December 2016Termination of appointment of William Clark as a director on 20 November 2016 (1 page)
8 December 2016Termination of appointment of William Clark as a director on 20 November 2016 (1 page)
21 November 2016Accounts for a small company made up to 31 July 2016 (7 pages)
21 November 2016Accounts for a small company made up to 31 July 2016 (7 pages)
28 April 2016Annual return made up to 15 April 2016 no member list (11 pages)
28 April 2016Annual return made up to 15 April 2016 no member list (11 pages)
27 April 2016Termination of appointment of a director (1 page)
27 April 2016Termination of appointment of a director (1 page)
2 December 2015Termination of appointment of Jim Mcgregor as a director on 1 December 2015 (1 page)
2 December 2015Termination of appointment of Jim Mcgregor as a director on 1 December 2015 (1 page)
30 November 2015Termination of appointment of Calum Gordon Logan as a director on 22 November 2015 (1 page)
30 November 2015Termination of appointment of William Anthony Herbert as a director on 22 November 2015 (1 page)
30 November 2015Termination of appointment of William Anthony Herbert as a director on 22 November 2015 (1 page)
30 November 2015Termination of appointment of Calum Gordon Logan as a director on 22 November 2015 (1 page)
26 November 2015Appointment of Mr Jim Mcgregor as a director on 22 November 2015 (2 pages)
26 November 2015Appointment of Mr Jim Mcgregor as a director on 22 November 2015 (2 pages)
25 November 2015Termination of appointment of George Michael Wright as a director on 22 November 2015 (1 page)
25 November 2015Termination of appointment of Simon Butterworth as a director on 22 November 2015 (1 page)
25 November 2015Termination of appointment of George Wright as a director on 22 November 2015 (1 page)
25 November 2015Termination of appointment of George Wright as a director on 22 November 2015 (1 page)
25 November 2015Termination of appointment of George Michael Wright as a director on 22 November 2015 (1 page)
25 November 2015Termination of appointment of Simon Butterworth as a director on 22 November 2015 (1 page)
25 November 2015Termination of appointment of George Wright as a director on 22 November 2015 (1 page)
25 November 2015Appointment of Mrs Hilary Williams as a director on 22 November 2015 (2 pages)
25 November 2015Appointment of Mrs Hilary Williams as a director on 22 November 2015 (2 pages)
25 November 2015Termination of appointment of George Wright as a director on 22 November 2015 (1 page)
24 November 2015Accounts for a small company made up to 31 July 2015 (7 pages)
24 November 2015Accounts for a small company made up to 31 July 2015 (7 pages)
29 April 2015Annual return made up to 15 April 2015 no member list (12 pages)
29 April 2015Annual return made up to 15 April 2015 no member list (12 pages)
10 April 2015Director's details changed for Mr Ian Forbes on 3 April 2015 (2 pages)
10 April 2015Termination of appointment of Denis Maurice Wheelhouse as a director on 23 November 2014 (1 page)
10 April 2015Termination of appointment of John Paterson Kerr Dea as a director on 23 November 2014 (1 page)
10 April 2015Termination of appointment of a director (1 page)
10 April 2015Director's details changed for Mr Ian Forbes on 3 April 2015 (2 pages)
10 April 2015Appointment of Mr Simon Butterworth as a director on 1 November 2014 (2 pages)
10 April 2015Appointment of Mr Robert Andrew John Dobbie as a secretary (2 pages)
10 April 2015Termination of appointment of a director (1 page)
10 April 2015Termination of appointment of John Paterson Kerr Dea as a director on 23 November 2014 (1 page)
10 April 2015Appointment of Mr Simon Butterworth as a director on 1 November 2014 (2 pages)
10 April 2015Appointment of Mr George Michael Wright as a director on 1 November 2014 (2 pages)
10 April 2015Termination of appointment of Robert Jack Marshall Fraser as a director on 23 November 2014 (1 page)
10 April 2015Termination of appointment of Deryck Alexander Scott as a secretary on 12 September 2014 (1 page)
10 April 2015Director's details changed for Mr Ian Forbes on 3 April 2015 (2 pages)
10 April 2015Appointment of Mr George Michael Wright as a director on 1 November 2014 (2 pages)
10 April 2015Termination of appointment of Denis Maurice Wheelhouse as a director on 23 November 2014 (1 page)
10 April 2015Appointment of Mr George Michael Wright as a director on 1 November 2014 (2 pages)
10 April 2015Termination of appointment of a director (1 page)
10 April 2015Appointment of Mr Robert Andrew John Dobbie as a secretary (2 pages)
10 April 2015Termination of appointment of Deryck Alexander Scott as a secretary on 12 September 2014 (1 page)
10 April 2015Appointment of Mr Simon Butterworth as a director on 1 November 2014 (2 pages)
10 April 2015Termination of appointment of Robert Jack Marshall Fraser as a director on 23 November 2014 (1 page)
10 April 2015Termination of appointment of a director (1 page)
6 February 2015Appointment of Mr Robert Andrew John Dobbie as a secretary on 3 February 2015 (2 pages)
6 February 2015Appointment of Mr Robert Andrew John Dobbie as a secretary on 3 February 2015 (2 pages)
6 February 2015Appointment of Mr Robert Andrew John Dobbie as a secretary on 3 February 2015 (2 pages)
26 November 2014Appointment of Mr George Wright as a director on 23 November 2014 (2 pages)
26 November 2014Appointment of Mr George Wright as a director on 23 November 2014 (2 pages)
25 November 2014Termination of appointment of Deryck Alexander Scott as a secretary on 12 September 2014 (1 page)
25 November 2014Appointment of Mr Simon Butterwith as a director on 23 November 2014 (2 pages)
25 November 2014Termination of appointment of Robert Jack Marshall Fraser as a director on 23 November 2014 (1 page)
25 November 2014Termination of appointment of Deryck Alexander Scott as a secretary on 12 September 2014 (1 page)
25 November 2014Termination of appointment of Denis Maurice Wheelhouse as a director on 23 November 2014 (1 page)
25 November 2014Termination of appointment of Denis Maurice Wheelhouse as a director on 23 November 2014 (1 page)
25 November 2014Termination of appointment of Robert Jack Marshall Fraser as a director on 23 November 2014 (1 page)
25 November 2014Termination of appointment of Andrew Whitlie as a director on 1 July 2014 (1 page)
25 November 2014Termination of appointment of John Paterson Kerr Dea as a director on 23 November 2014 (1 page)
25 November 2014Termination of appointment of Andrew Whitlie as a director on 1 July 2014 (1 page)
25 November 2014Termination of appointment of Alistair Wood as a director on 4 March 2014 (1 page)
25 November 2014Appointment of Mr Simon Butterwith as a director on 23 November 2014 (2 pages)
25 November 2014Termination of appointment of Andrew Whitlie as a director on 1 July 2014 (1 page)
25 November 2014Termination of appointment of Alistair Wood as a director on 4 March 2014 (1 page)
25 November 2014Termination of appointment of Alistair Wood as a director on 4 March 2014 (1 page)
25 November 2014Termination of appointment of John Paterson Kerr Dea as a director on 23 November 2014 (1 page)
24 November 2014Accounts for a small company made up to 31 July 2014 (7 pages)
24 November 2014Accounts for a small company made up to 31 July 2014 (7 pages)
28 May 2014Appointment of Mr Denis Maurice Wheelhouse as a director (2 pages)
28 May 2014Appointment of Mr Denis Maurice Wheelhouse as a director (2 pages)
24 April 2014Annual return made up to 15 April 2014 no member list (14 pages)
24 April 2014Annual return made up to 15 April 2014 no member list (14 pages)
13 March 2014Appointment of Mr Ian Forbes as a director (2 pages)
13 March 2014Appointment of Mr Andrew Whitlie as a director (2 pages)
13 March 2014Appointment of Mr Andrew Whitlie as a director (2 pages)
13 March 2014Appointment of Mr Ian Forbes as a director (2 pages)
20 February 2014Termination of appointment of Peter Hurst as a director (1 page)
20 February 2014Termination of appointment of Peter Hurst as a director (1 page)
20 February 2014Termination of appointment of Katrina Mckinlay as a director (1 page)
20 February 2014Termination of appointment of Katrina Mckinlay as a director (1 page)
14 November 2013Accounts for a small company made up to 31 July 2013 (7 pages)
14 November 2013Accounts for a small company made up to 31 July 2013 (7 pages)
7 May 2013Secretary's details changed for Mr Deryck Alexander Scott on 1 April 2013 (2 pages)
7 May 2013Annual return made up to 15 April 2013 no member list (12 pages)
7 May 2013Secretary's details changed for Mr Deryck Alexander Scott on 1 April 2013 (2 pages)
7 May 2013Secretary's details changed for Mr Deryck Alexander Scott on 1 April 2013 (2 pages)
7 May 2013Annual return made up to 15 April 2013 no member list (12 pages)
4 December 2012Appointment of Mr Calum Gordon Logan as a director (2 pages)
4 December 2012Appointment of Mr Calum Gordon Logan as a director (2 pages)
27 November 2012Appointment of Mrs Alison Mitchell as a director (2 pages)
27 November 2012Appointment of Mrs Alison Mitchell as a director (2 pages)
27 November 2012Appointment of Mr William Anthony Herbert as a director (2 pages)
27 November 2012Appointment of Mr Alistair Wood as a director (2 pages)
27 November 2012Appointment of Mr Alistair Wood as a director (2 pages)
27 November 2012Appointment of Mr William Anthony Herbert as a director (2 pages)
26 November 2012Termination of appointment of James Cunningham as a director (1 page)
26 November 2012Termination of appointment of Alexander Adams as a director (1 page)
26 November 2012Termination of appointment of James Cunningham as a director (1 page)
26 November 2012Termination of appointment of Alexander Adams as a director (1 page)
19 November 2012Accounts for a small company made up to 31 July 2012 (7 pages)
19 November 2012Accounts for a small company made up to 31 July 2012 (7 pages)
26 June 2012Termination of appointment of Alan Gillespie as a director (1 page)
26 June 2012Appointment of Mr Alexander Adams as a director (2 pages)
26 June 2012Termination of appointment of William Herbert as a director (1 page)
26 June 2012Annual return made up to 15 April 2011 no member list (12 pages)
26 June 2012Appointment of Mr William Clark as a director (2 pages)
26 June 2012Termination of appointment of Alan Gillespie as a director (1 page)
26 June 2012Termination of appointment of John Mainland as a director (1 page)
26 June 2012Annual return made up to 15 April 2012 no member list (11 pages)
26 June 2012Appointment of Mr Alexander Adams as a director (2 pages)
26 June 2012Annual return made up to 15 April 2011 no member list (12 pages)
26 June 2012Termination of appointment of William Herbert as a director (1 page)
26 June 2012Annual return made up to 15 April 2012 no member list (11 pages)
26 June 2012Appointment of Mr William Clark as a director (2 pages)
26 June 2012Termination of appointment of John Mainland as a director (1 page)
11 May 2012Appointment of Mr Robert Jack Marshall Fraser as a director (2 pages)
11 May 2012Appointment of Mrs Katrina Geraldine Mckinlay as a director (2 pages)
11 May 2012Appointment of Mr Matthew James Whiteford as a director (2 pages)
11 May 2012Appointment of Mr Robert Jack Marshall Fraser as a director (2 pages)
11 May 2012Appointment of Mr Matthew James Whiteford as a director (2 pages)
11 May 2012Appointment of Mrs Katrina Geraldine Mckinlay as a director (2 pages)
9 May 2012Termination of appointment of Michael Newton as a director (1 page)
9 May 2012Termination of appointment of William Herbert as a director (1 page)
9 May 2012Appointment of Mr Deryck Alexander Scott as a secretary (1 page)
9 May 2012Termination of appointment of Craig Innes as a secretary (1 page)
9 May 2012Termination of appointment of John Mainland as a director (1 page)
9 May 2012Termination of appointment of Angela Hughes as a director (1 page)
9 May 2012Termination of appointment of Michael Newton as a director (1 page)
9 May 2012Appointment of Mr Deryck Alexander Scott as a secretary (1 page)
9 May 2012Termination of appointment of Angela Hughes as a director (1 page)
9 May 2012Termination of appointment of William Herbert as a director (1 page)
9 May 2012Termination of appointment of Elizabeth Robinson as a director (1 page)
9 May 2012Termination of appointment of John Mainland as a director (1 page)
9 May 2012Termination of appointment of Alan Gillespie as a director (1 page)
9 May 2012Termination of appointment of Elizabeth Robinson as a director (1 page)
9 May 2012Termination of appointment of Alan Gillespie as a director (1 page)
9 May 2012Termination of appointment of Craig Innes as a secretary (1 page)
17 November 2011Secretary's details changed for Mr Craig Robert Innes on 7 February 2011 (2 pages)
17 November 2011Secretary's details changed for Mr Craig Robert Innes on 7 February 2011 (2 pages)
17 November 2011Secretary's details changed for Mr Craig Robert Innes on 7 February 2011 (2 pages)
16 November 2011Accounts for a small company made up to 31 July 2011 (7 pages)
16 November 2011Accounts for a small company made up to 31 July 2011 (7 pages)
13 May 2011Appointment of Mr Peter James Hurst as a director (2 pages)
13 May 2011Appointment of Mr Gordon Mackenzie as a director (2 pages)
13 May 2011Appointment of Mr Peter James Hurst as a director (2 pages)
13 May 2011Appointment of Mr Alan Gillespie as a director (2 pages)
13 May 2011Appointment of Mr Richard Barker as a director (2 pages)
13 May 2011Appointment of Mr Richard Barker as a director (2 pages)
13 May 2011Appointment of Mr Gordon Mackenzie as a director (2 pages)
13 May 2011Appointment of Ms Angela Hughes as a director (2 pages)
13 May 2011Appointment of Ms Angela Hughes as a director (2 pages)
13 May 2011Appointment of Mr Alan Gillespie as a director (2 pages)
9 February 2011Termination of appointment of Denis Wheelhouse as a director (1 page)
9 February 2011Termination of appointment of Edward Spoors as a director (1 page)
9 February 2011Termination of appointment of Edward Spoors as a director (1 page)
9 February 2011Termination of appointment of Denis Wheelhouse as a director (1 page)
9 February 2011Termination of appointment of Colin Binnie as a director (1 page)
9 February 2011Termination of appointment of Katrina Mckinlay as a director (1 page)
9 February 2011Termination of appointment of Katrina Mckinlay as a director (1 page)
9 February 2011Termination of appointment of Colin Binnie as a director (1 page)
30 December 2010Accounts for a small company made up to 31 July 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 July 2010 (7 pages)
11 October 2010Memorandum and Articles of Association (12 pages)
11 October 2010Memorandum and Articles of Association (12 pages)
4 October 2010Appointment of Mr James Maurice Cunningham as a director (2 pages)
4 October 2010Appointment of Mr James Maurice Cunningham as a director (2 pages)
2 October 2010Termination of appointment of David Blyth as a director (1 page)
2 October 2010Termination of appointment of Angela Hughes as a director (1 page)
2 October 2010Termination of appointment of Angela Hughes as a director (1 page)
2 October 2010Termination of appointment of David Blyth as a director (1 page)
28 April 2010Director's details changed for Edward Spoors on 15 April 2010 (2 pages)
28 April 2010Director's details changed for Edward Spoors on 15 April 2010 (2 pages)
28 April 2010Termination of appointment of Alan Crawford as a director (1 page)
28 April 2010Annual return made up to 15 April 2010 no member list (8 pages)
28 April 2010Termination of appointment of Janice Burgess as a director (1 page)
28 April 2010Termination of appointment of Janice Burgess as a director (1 page)
28 April 2010Termination of appointment of Brian Lothian as a director (1 page)
28 April 2010Termination of appointment of James Cunningham as a director (1 page)
28 April 2010Director's details changed for John Stanley Mainland on 15 April 2010 (2 pages)
28 April 2010Director's details changed for Colin Barron Binnie on 15 April 2010 (2 pages)
28 April 2010Director's details changed for Denis Maurice Wheelhouse on 15 April 2010 (2 pages)
28 April 2010Director's details changed for John Paterson Kerr Dea on 15 April 2010 (2 pages)
28 April 2010Secretary's details changed for Craig Robert Innes on 15 April 2010 (1 page)
28 April 2010Director's details changed for David Carmichael Blyth on 15 April 2010 (2 pages)
28 April 2010Annual return made up to 15 April 2010 no member list (8 pages)
28 April 2010Director's details changed for Denis Maurice Wheelhouse on 15 April 2010 (2 pages)
28 April 2010Director's details changed for John Paterson Kerr Dea on 15 April 2010 (2 pages)
28 April 2010Termination of appointment of Alan Crawford as a director (1 page)
28 April 2010Director's details changed for John Stanley Mainland on 15 April 2010 (2 pages)
28 April 2010Director's details changed for Colin Barron Binnie on 15 April 2010 (2 pages)
28 April 2010Director's details changed for David Carmichael Blyth on 15 April 2010 (2 pages)
28 April 2010Secretary's details changed for Craig Robert Innes on 15 April 2010 (1 page)
28 April 2010Termination of appointment of James Cunningham as a director (1 page)
28 April 2010Termination of appointment of Brian Lothian as a director (1 page)
9 March 2010Appointment of William Anthony Herbert as a director (3 pages)
9 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (5 pages)
9 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (5 pages)
9 March 2010Appointment of William Anthony Herbert as a director (3 pages)
2 March 2010Appointment of Katrina Geraldine Mckinlay as a director (3 pages)
2 March 2010Appointment of Angela June Hughes as a director (3 pages)
2 March 2010Appointment of Michael Alexander Newton as a director (3 pages)
2 March 2010Appointment of Katrina Geraldine Mckinlay as a director (3 pages)
2 March 2010Appointment of Angela June Hughes as a director (3 pages)
2 March 2010Appointment of Michael Alexander Newton as a director (3 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 November 2009Accounts for a small company made up to 31 July 2009 (7 pages)
26 November 2009Accounts for a small company made up to 31 July 2009 (7 pages)
13 May 2009Annual return made up to 15/04/09 (14 pages)
13 May 2009Annual return made up to 15/04/09 (14 pages)
23 March 2009Appointment terminated director robin murray (1 page)
23 March 2009Appointment terminated director robin murray (1 page)
23 March 2009Appointment terminated director kenneth tervit (1 page)
23 March 2009Appointment terminated director kenneth tervit (1 page)
29 January 2009Appointment terminated director david burgess (1 page)
29 January 2009Director appointed john paterson kerr dea (2 pages)
29 January 2009Appointment terminated director anne wheelhouse (1 page)
29 January 2009Director appointed janice murray burgess (2 pages)
29 January 2009Director appointed elizabeth ann robinson (2 pages)
29 January 2009Director appointed alan harry crawford (2 pages)
29 January 2009Appointment terminated director david burgess (1 page)
29 January 2009Director appointed janice murray burgess (2 pages)
29 January 2009Director appointed elizabeth ann robinson (2 pages)
29 January 2009Appointment terminated director anne wheelhouse (1 page)
29 January 2009Appointment terminated director gordon mackenzie (1 page)
29 January 2009Director appointed john paterson kerr dea (2 pages)
29 January 2009Director appointed alan harry crawford (2 pages)
29 January 2009Appointment terminated director gordon mackenzie (1 page)
19 November 2008Accounts for a small company made up to 31 July 2008 (7 pages)
19 November 2008Accounts for a small company made up to 31 July 2008 (7 pages)
17 April 2008Annual return made up to 15/04/08 (6 pages)
17 April 2008Annual return made up to 15/04/08 (6 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008Director resigned (1 page)
1 December 2007Accounts for a small company made up to 31 July 2007 (7 pages)
1 December 2007Accounts for a small company made up to 31 July 2007 (7 pages)
4 May 2007Annual return made up to 15/04/07
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
4 May 2007Annual return made up to 15/04/07
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006Director resigned (1 page)
23 October 2006Accounts for a small company made up to 31 July 2006 (7 pages)
23 October 2006Accounts for a small company made up to 31 July 2006 (7 pages)
19 April 2006Annual return made up to 15/04/06 (10 pages)
19 April 2006Annual return made up to 15/04/06 (10 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
1 December 2005Accounts for a small company made up to 31 July 2005 (7 pages)
1 December 2005Accounts for a small company made up to 31 July 2005 (7 pages)
27 April 2005Annual return made up to 23/04/05 (8 pages)
27 April 2005Annual return made up to 23/04/05 (8 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
1 December 2004Accounts for a small company made up to 31 July 2004 (7 pages)
1 December 2004Accounts for a small company made up to 31 July 2004 (7 pages)
10 May 2004Annual return made up to 05/05/04 (8 pages)
10 May 2004Annual return made up to 05/05/04 (8 pages)
1 March 2004Full accounts made up to 31 July 2003 (11 pages)
1 March 2004Full accounts made up to 31 July 2003 (11 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Secretary's particulars changed (1 page)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Secretary's particulars changed (1 page)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
1 September 2003New secretary appointed (2 pages)
1 September 2003Secretary resigned (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003New secretary appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Annual return made up to 12/05/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Annual return made up to 12/05/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
20 May 2003Full accounts made up to 31 July 2002 (11 pages)
20 May 2003Full accounts made up to 31 July 2002 (11 pages)
28 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 May 2002Annual return made up to 12/05/02
  • 363(287) ‐ Registered office changed on 16/05/02
(9 pages)
16 May 2002Annual return made up to 12/05/02
  • 363(287) ‐ Registered office changed on 16/05/02
(9 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
28 March 2002Accounts for a small company made up to 31 July 2001 (9 pages)
28 March 2002Accounts for a small company made up to 31 July 2001 (9 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
13 June 2001Accounts for a small company made up to 31 July 2000 (10 pages)
13 June 2001Accounts for a small company made up to 31 July 2000 (10 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Annual return made up to 12/05/01
  • 363(287) ‐ Registered office changed on 24/05/01
(7 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Annual return made up to 12/05/01
  • 363(287) ‐ Registered office changed on 24/05/01
(7 pages)
24 May 2001New director appointed (2 pages)
8 June 2000Annual return made up to 12/05/00 (7 pages)
8 June 2000Annual return made up to 12/05/00 (7 pages)
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 2000Memorandum and Articles of Association (30 pages)
10 April 2000Memorandum and Articles of Association (30 pages)
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 2000Full accounts made up to 31 July 1999 (9 pages)
21 March 2000Full accounts made up to 31 July 1999 (9 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
5 January 2000Memorandum and Articles of Association (22 pages)
5 January 2000Memorandum and Articles of Association (8 pages)
5 January 2000Memorandum and Articles of Association (8 pages)
5 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
5 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
5 January 2000Memorandum and Articles of Association (22 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Annual return made up to 12/05/99
  • 363(288) ‐ Director resigned
(8 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Annual return made up to 12/05/99
  • 363(288) ‐ Director resigned
(8 pages)
22 April 1999Full accounts made up to 31 July 1998 (10 pages)
22 April 1999Full accounts made up to 31 July 1998 (10 pages)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 March 1999Memorandum and Articles of Association (22 pages)
29 March 1999Memorandum and Articles of Association (22 pages)
4 February 1999Memorandum and Articles of Association (20 pages)
4 February 1999Memorandum and Articles of Association (20 pages)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Annual return made up to 12/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Annual return made up to 12/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
24 April 1998Full accounts made up to 31 July 1997 (10 pages)
24 April 1998Full accounts made up to 31 July 1997 (10 pages)
24 June 1997Annual return made up to 12/05/97
  • 363(288) ‐ Director resigned
(6 pages)
24 June 1997Annual return made up to 12/05/97
  • 363(288) ‐ Director resigned
(6 pages)
26 March 1997Full accounts made up to 31 July 1996 (10 pages)
26 March 1997Full accounts made up to 31 July 1996 (10 pages)
30 July 1996Full accounts made up to 31 July 1995 (10 pages)
30 July 1996Full accounts made up to 31 July 1995 (10 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
6 June 1996New secretary appointed (2 pages)
6 June 1996New secretary appointed (2 pages)
6 June 1996Annual return made up to 12/05/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 June 1996Annual return made up to 12/05/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
21 August 1995Annual return made up to 12/05/95
  • 363(288) ‐ Director resigned
(8 pages)
21 August 1995Annual return made up to 12/05/95
  • 363(288) ‐ Director resigned
(8 pages)
9 June 1995Full accounts made up to 31 July 1994 (11 pages)
9 June 1995Full accounts made up to 31 July 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
26 February 1993Dec mort/charge * (2 pages)
26 February 1993Dec mort/charge * (2 pages)
21 January 1990Full accounts made up to 31 January 1989 (11 pages)
21 January 1990Full accounts made up to 31 January 1989 (11 pages)
16 January 1989Full accounts made up to 31 January 1988 (9 pages)
16 January 1989Full accounts made up to 31 January 1988 (9 pages)
27 January 1988Full accounts made up to 31 January 1987 (4 pages)
27 January 1988Full accounts made up to 31 January 1987 (4 pages)
16 June 1986Full accounts made up to 31 January 1986 (8 pages)
16 June 1986Full accounts made up to 31 January 1986 (8 pages)
21 February 1986Accounts made up to 31 January 1980 (6 pages)
21 February 1986Accounts made up to 31 January 1980 (6 pages)
20 February 1986Accounts made up to 31 January 1985 (8 pages)
20 February 1986Accounts made up to 31 January 1985 (8 pages)
9 July 1984Accounts made up to 31 January 1984 (7 pages)
9 July 1984Accounts made up to 31 January 1984 (7 pages)
9 June 1983Accounts made up to 31 January 1983 (6 pages)
9 June 1983Accounts made up to 31 January 1983 (6 pages)
1 November 1982Accounts made up to 31 January 1982 (4 pages)
1 November 1982Accounts made up to 31 January 1982 (4 pages)
1 September 1981Particulars of mortgage/charge (3 pages)
1 September 1981Particulars of mortgage/charge (3 pages)
31 August 1981Accounts made up to 31 January 1981 (6 pages)
31 August 1981Accounts made up to 31 January 1981 (6 pages)
20 August 1979Accounts made up to 31 January 1979 (6 pages)
20 August 1979Accounts made up to 31 January 1979 (6 pages)
22 March 1979Accounts made up to 31 January 1978 (6 pages)
22 March 1979Accounts made up to 31 January 1978 (6 pages)
4 July 1977Accounts made up to 31 January 1977 (4 pages)
4 July 1977Accounts made up to 31 January 1977 (4 pages)