Company NameScottish National Memorial To David Livingstone Trust
Company StatusActive
Company NumberSC016172
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 October 1930(93 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameDouglas Hay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1988(57 years, 8 months after company formation)
Appointment Duration35 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Montrose Crescent
Hamilton
Lanarkshire
ML3 6LP
Scotland
Director NameDr Neil Imray Livingstone Wilson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1996(66 years after company formation)
Appointment Duration27 years, 6 months
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address92 Inveroran Drive
Bearsden
Dumbartonshire
G61 2AT
Scotland
Director NameMr Allan Graeme Walker
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2012(81 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleNaturalist
Country of ResidenceScotland
Correspondence Address2 Forge Vennel
Kilwinning
Ayrshire
KA13 6BU
Scotland
Director NameMrs Isabel Fleming Bruce
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(82 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address42 Auchingramont Road
Hamilton Ml3 6jt
South Lanarkshire
ML3 6JT
Scotland
Director NameLady Susan Haughey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(87 years, 12 months after company formation)
Appointment Duration5 years, 6 months
RoleLord Lieutenant Of Lanark
Country of ResidenceScotland
Correspondence AddressGreenleeshill Farm Cambuslang
Glasgow
G72 8YL
Scotland
Director NameDr Kathryn Caroline Susan Simpson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(89 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleConsultancy
Country of ResidenceScotland
Correspondence Address165 Station Road
Blantyre
Glasgow
G72 9BY
Scotland
Director NameDr Yonah Matemba
Date of BirthDecember 1965 (Born 58 years ago)
NationalityMalawian
StatusCurrent
Appointed23 October 2020(90 years after company formation)
Appointment Duration3 years, 6 months
RoleLecturer
Country of ResidenceScotland
Correspondence Address62 Bathurst Drive
Ayr
KA7 4UA
Scotland
Director NameMr Stewart Macleod Murdoch
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2022(91 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address6 6 Balmyle Road
Broughty Ferry
Dundee
DD5 1JJ
Scotland
Director NameProvost Margaret Boyd Cooper
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2022(91 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleProvost Councillor
Country of ResidenceScotland
Correspondence Address12 Brodie Place
Stonehouse
Larkhall
ML9 3NN
Scotland
Director NameMr Stephen Charles Allen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2023(92 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks
RoleInterim Director
Country of ResidenceScotland
Correspondence AddressDavid Livingstone Centre 165 Station Road
Blantyre
Glasgow
G72 9BY
Scotland
Director NameJack Guthrie
NationalityBritish
StatusResigned
Appointed30 June 1988(57 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 July 1991)
RoleRetired
Correspondence Address16 Clydevale
Bothwell
Glasgow
Lanarkshire
G71 8NL
Scotland
Director NameAlasdair Auld
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(57 years, 8 months after company formation)
Appointment Duration29 years, 10 months (resigned 03 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Dalziel Drive
Pollokshields
Glasgow
Lanarkshire
G41 4JA
Scotland
Director NameCharles G Carrol
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(57 years, 8 months after company formation)
Appointment Duration26 years, 6 months (resigned 31 December 2014)
RoleDirector Commonwealth Institute
Country of ResidenceScotland
Correspondence Address11 Dukehaugh
Peebles
Peeblesshire
EH45 9DN
Scotland
Director NameJohn Handley
NationalityBritish
StatusResigned
Appointed30 June 1988(57 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 July 1991)
RoleMinister Of Religion
Correspondence Address7 Orchard Street
Motherwell
Lanarkshire
ML1 3JE
Scotland
Director NameThomas Hamilton
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(57 years, 8 months after company formation)
Appointment Duration8 years (resigned 05 July 1996)
RoleRetired Primary Teacher
Correspondence Address16 Wellshot Drive
Cambuslang
Glasgow
Lanarkshire
G72 8BT
Scotland
Director NameGeorge Robert Green
NationalityBritish
StatusResigned
Appointed30 June 1988(57 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 July 1991)
RoleRetired Member Congregation Ins Co
Correspondence AddressA 1 Hyndland Court
Glasgow
Lanarkshire
G12 9NR
Scotland
Director NameGilbert A Gray
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(57 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 01 October 2009)
RoleRetired Principal Teacher
Country of ResidenceScotland
Correspondence Address19 Miller Street
Glassford
Strathaven
Lanarkshire
ML10 6TD
Scotland
Director NameJohn Forrest
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(57 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 July 1991)
RoleRetired
Correspondence Address45 Bute Street
Glasgow
Strathclyde
G60 5AN
Scotland
Director NameMr Alan Robert Devereux
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(57 years, 8 months after company formation)
Appointment Duration6 years (resigned 06 July 1994)
RoleChairman Scottish Tourist Board
Country of ResidenceScotland
Correspondence AddressSouthfell
24 Kirkhouse Road Blanefield
Glasgow
Lanarkshire
G63 9BX
Scotland
Director NameJohn Edward Cunningham
NationalityBritish
StatusResigned
Appointed30 June 1988(57 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 July 1991)
RoleRetired Teacher Principal
Correspondence Address16 Reid Street
Burnbank
Hamilton
Lanarkshire
ML3 0RQ
Scotland
Director NameJames Cook
NationalityBritish
StatusResigned
Appointed30 June 1988(57 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 July 1991)
RoleConvenor Lothian Reg Council
Correspondence Address15/7 Drumbryden Gardens
Edinburgh
Director NameRobert Gray
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(57 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 July 1991)
RoleLord Provost
Correspondence AddressCity Chambers
Glasgow
G46 8JD
Scotland
Director NameLord  Clydesmuir
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(57 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 July 1991)
RoleCompany Director
Correspondence AddressLanglees House
Biggar
ML12 6NP
Scotland
Director NameMr Sam Casserley
NationalityBritish
StatusResigned
Appointed30 June 1988(57 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 July 1991)
RoleProvost
Correspondence AddressTown House
Hamilton
Director NameAndrew Arbuckle
NationalityBritish
StatusResigned
Appointed30 June 1988(57 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 July 1991)
RoleEditor
Correspondence AddressThe Oaks
Blantyre
G72
Scotland
Secretary NameAlexander Murray Ferguson
NationalityBritish
StatusResigned
Appointed30 June 1988(57 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 December 1994)
RoleCompany Director
Correspondence Address7 Gateside Street
Hamilton
Lanarkshire
ML3 7HT
Scotland
Secretary NameColin William Pettigrew
NationalityBritish
StatusResigned
Appointed15 December 1994(64 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 March 2002)
RoleCompany Director
Correspondence Address35 Castle Gate
Uddingston
Glasgow
G71 7HU
Scotland
Director NameCllr James Paul Handibode
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1996(66 years after company formation)
Appointment Duration21 years, 6 months (resigned 03 May 2018)
RoleSocial Work
Country of ResidenceScotland
Correspondence Address21 Balmoral Gardens
Blantyre
Lanarkshire
G72 9NP
Scotland
Secretary NameAndrew Smith
NationalityBritish
StatusResigned
Appointed11 March 2002(71 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 20 September 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Hamilton Drive
Cambuslang
Glasgow
G72 8JG
Scotland
Director NameDavid Stewart Barrie
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(73 years, 8 months after company formation)
Appointment Duration8 years (resigned 27 June 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address22 Weirs Gate
Strathaven
Lanarkshire
ML10 6LD
Scotland
Secretary NameMr David Stuart Frame
StatusResigned
Appointed20 September 2016(85 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 January 2021)
RoleCompany Director
Correspondence Address17 Central Avenue
Cambuslang
Glasgow
G72 8AY
Scotland
Director NameMr David Gillespie Brown
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(87 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 2019)
RoleRetired Banker
Country of ResidenceScotland
Correspondence AddressDavid Livingstone Centre 165 Station Road
Blantyre
South Lanarkshire
G72 9BT
Scotland
Director NameMr Alastair James Firth
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(87 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 November 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDavid Livingstone Centre 165 Station Road
Blantyre
South Lanarkshire
G72 9BT
Scotland
Director NameHigh Commissioner For Botswana (Corporation)
StatusResigned
Appointed30 June 1988(57 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 July 1991)
Correspondence Address6 Stratford Place
London
Director NameHigh Commissioner For Zambia (Corporation)
StatusResigned
Appointed30 June 1988(57 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 July 1991)
Correspondence AddressZambia House 2 Palace Gate
London
W8 5NG

Contact

Websitents.org.uk
Telephone0131 4580200
Telephone regionEdinburgh

Location

Registered AddressDavid Livingstone Centre 165 Station Road
Blantyre
Glasgow
G72 9BY
Scotland
ConstituencyRutherglen and Hamilton West
WardBlantyre

Financials

Year2014
Turnover£125,895
Net Worth£148,091
Cash£32,830
Current Liabilities£11,261

Accounts

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

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

29 March 2019Delivered on: 4 April 2019
Persons entitled: Architectural Heritage Fund

Classification: A registered charge
Particulars: All and whole the subjects comprising the david livingstone centre, 165 station road, blantyre. Title no. LAN235877.
Outstanding
29 March 2019Delivered on: 4 April 2019
Persons entitled: Historic Environment Scotland

Classification: A registered charge
Particulars: All and whole the subjects comprising the david livingstone centre, 165 station road, blantyre. Title no. LAN235877.
Outstanding
29 March 2019Delivered on: 4 April 2019
Persons entitled: Historic Environment Scotland

Classification: A registered charge
Particulars: David livingstone centre, 165 station road, blantyre, glasgow G72 9BY.
Outstanding
12 June 2018Delivered on: 23 June 2018
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: A registered charge
Particulars: David livingston centre, blantyre. Please refer to map and instrument for further information.
Outstanding
20 October 2017Delivered on: 31 October 2017
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: A registered charge
Particulars: David livingstone centre, blantyre. Please refer to instrument for further details.
Outstanding

Filing History

4 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 December 2023Memorandum and Articles of Association (22 pages)
16 October 2023Accounts for a small company made up to 31 December 2022 (43 pages)
30 August 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
2 August 2023Appointment of Mr Stephen Charles Allen as a director on 9 May 2023 (2 pages)
2 August 2023Termination of appointment of Grant William Mackenzie as a director on 9 May 2023 (1 page)
27 September 2022Accounts for a small company made up to 31 December 2021 (41 pages)
8 September 2022Appointment of Provost Margaret Boyd Cooper as a director on 29 August 2022 (2 pages)
6 September 2022Termination of appointment of Elspeth Jean Murdoch as a director on 29 August 2022 (1 page)
6 September 2022Appointment of Mr Stewart Macleod Murdoch as a director on 29 August 2022 (2 pages)
12 August 2022Registered office address changed from David Livingstone Centre 165 Station Road Blantyre South Lanarkshire G72 9BT to David Livingstone Centre 165 Station Road Blantyre Glasgow G72 9BY on 12 August 2022 (1 page)
12 August 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
14 June 2022Appointment of Mr Grant William Mackenzie as a director on 22 November 2021 (2 pages)
14 June 2022Termination of appointment of Ian Mcallan as a director on 6 June 2022 (1 page)
4 March 2022Termination of appointment of Alastair James Firth as a director on 22 November 2021 (1 page)
30 December 2021Accounts for a small company made up to 31 December 2020 (38 pages)
31 August 2021Appointment of Provost Ian Mcallan as a director on 5 May 2017 (2 pages)
27 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
23 August 2021Appointment of Lady Susan Haughey as a director on 26 September 2018 (2 pages)
26 March 2021Appointment of Mr Brian Mccrindle as a director on 25 January 2021 (2 pages)
26 March 2021Appointment of Dr Yonah Matemba as a director on 23 October 2020 (2 pages)
26 March 2021Termination of appointment of David Stuart Frame as a secretary on 25 January 2021
  • ANNOTATION Second Filing The information on the form TM02 has been replaced by a second filing on 26/08/2021
(1 page)
21 September 2020Termination of appointment of Ken Norris as a director on 31 August 2020 (1 page)
14 September 2020Accounts for a small company made up to 31 December 2019 (31 pages)
10 August 2020Appointment of Dr Kathryn Caroline Susan Simpson as a director on 10 July 2020 (2 pages)
19 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
5 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
3 September 2019Termination of appointment of Ian Lang Livingstone as a director on 26 August 2019 (1 page)
3 September 2019Termination of appointment of David Gillespie Brown as a director on 26 August 2019 (1 page)
23 August 2019Accounts for a small company made up to 31 December 2018 (31 pages)
16 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
4 April 2019Registration of charge SC0161720005, created on 29 March 2019 (7 pages)
4 April 2019Registration of charge SC0161720004, created on 29 March 2019 (10 pages)
4 April 2019Registration of charge SC0161720003, created on 29 March 2019 (8 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (27 pages)
12 July 2018Termination of appointment of Alasdair Auld as a director on 3 May 2018 (1 page)
12 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
23 June 2018Registration of charge SC0161720002, created on 12 June 2018 (24 pages)
7 June 2018Appointment of Mr Miller Roy Mclean as a director on 3 May 2018 (2 pages)
7 June 2018Appointment of Mr Alastair James Firth as a director on 3 May 2018 (2 pages)
7 June 2018Termination of appointment of James Paul Handibode as a director on 3 May 2018 (1 page)
7 June 2018Appointment of Mr David Gillespie Brown as a director on 3 May 2018 (2 pages)
5 June 2018Satisfaction of charge SC0161720001 in full (4 pages)
31 October 2017Registration of charge SC0161720001, created on 20 October 2017 (24 pages)
6 October 2017Full accounts made up to 31 December 2016 (24 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
26 April 2017Termination of appointment of Andrew Smith as a secretary on 20 September 2016 (1 page)
26 April 2017Termination of appointment of Andrew Smith as a secretary on 20 September 2016 (1 page)
26 April 2017Appointment of Mr David Stuart Frame as a secretary on 20 September 2016 (2 pages)
26 April 2017Appointment of Mr David Stuart Frame as a secretary on 20 September 2016 (2 pages)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017Confirmation statement made on 5 July 2016 with updates (4 pages)
18 April 2017Confirmation statement made on 5 July 2016 with updates (4 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2016Total exemption full accounts made up to 31 December 2015 (23 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (23 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (22 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (22 pages)
20 September 2015Termination of appointment of Charles G Carrol as a director on 31 December 2014 (1 page)
20 September 2015Annual return made up to 5 July 2015 no member list (11 pages)
20 September 2015Termination of appointment of Charles G Carrol as a director on 31 December 2014 (1 page)
20 September 2015Annual return made up to 5 July 2015 no member list (11 pages)
28 August 2014Annual return made up to 5 July 2014 no member list (12 pages)
28 August 2014Register(s) moved to registered office address David Livingstone Centre 165 Station Road Blantyre South Lanarkshire G72 9BT (1 page)
28 August 2014Annual return made up to 5 July 2014 no member list (12 pages)
28 August 2014Annual return made up to 5 July 2014 no member list (12 pages)
28 August 2014Register(s) moved to registered office address David Livingstone Centre 165 Station Road Blantyre South Lanarkshire G72 9BT (1 page)
20 August 2014Full accounts made up to 31 December 2013 (24 pages)
20 August 2014Full accounts made up to 31 December 2013 (24 pages)
15 August 2013Termination of appointment of Russell Smith as a director (1 page)
15 August 2013Secretary's details changed for Andrew Smith on 1 June 2013 (2 pages)
15 August 2013Appointment of Doctor Isabel Fleming Bruce as a director (2 pages)
15 August 2013Annual return made up to 5 July 2013 no member list (11 pages)
15 August 2013Termination of appointment of Russell Smith as a director (1 page)
15 August 2013Secretary's details changed for Andrew Smith on 1 June 2013 (2 pages)
15 August 2013Annual return made up to 5 July 2013 no member list (11 pages)
15 August 2013Annual return made up to 5 July 2013 no member list (11 pages)
15 August 2013Secretary's details changed for Andrew Smith on 1 June 2013 (2 pages)
15 August 2013Appointment of Doctor Isabel Fleming Bruce as a director (2 pages)
7 August 2013Full accounts made up to 31 December 2012 (21 pages)
7 August 2013Full accounts made up to 31 December 2012 (21 pages)
11 July 2012Appointment of Mr Allan Graeme Walker as a director (2 pages)
11 July 2012Full accounts made up to 31 December 2011 (21 pages)
11 July 2012Secretary's details changed for Andrew Smith on 27 June 2012 (2 pages)
11 July 2012Annual return made up to 5 July 2012 no member list (12 pages)
11 July 2012Appointment of Mr Allan Graeme Walker as a director (2 pages)
11 July 2012Annual return made up to 5 July 2012 no member list (12 pages)
11 July 2012Annual return made up to 5 July 2012 no member list (12 pages)
11 July 2012Full accounts made up to 31 December 2011 (21 pages)
11 July 2012Secretary's details changed for Andrew Smith on 27 June 2012 (2 pages)
10 July 2012Termination of appointment of David Barrie as a director (1 page)
10 July 2012Termination of appointment of David Barrie as a director (1 page)
10 July 2012Termination of appointment of Allan Walker as a director (1 page)
10 July 2012Termination of appointment of Margaret Morris as a director (1 page)
10 July 2012Termination of appointment of Margaret Morris as a director (1 page)
10 July 2012Termination of appointment of Allan Walker as a director (1 page)
13 October 2011Annual return made up to 5 July 2011 no member list (14 pages)
13 October 2011Annual return made up to 5 July 2011 no member list (14 pages)
13 October 2011Register inspection address has been changed from C/O Howat Associates 5 Kilmarnock Road Mauchline Ayrshire KA5 5DB Scotland (1 page)
13 October 2011Annual return made up to 5 July 2011 no member list (14 pages)
13 October 2011Register inspection address has been changed from C/O Howat Associates 5 Kilmarnock Road Mauchline Ayrshire KA5 5DB Scotland (1 page)
12 October 2011Termination of appointment of Douglas Walker as a director (1 page)
12 October 2011Termination of appointment of David Wilson as a director (1 page)
12 October 2011Register(s) moved to registered inspection location (1 page)
12 October 2011Termination of appointment of Gilbert Gray as a director (1 page)
12 October 2011Termination of appointment of David Wilson as a director (1 page)
12 October 2011Termination of appointment of George Robertson as a director (1 page)
12 October 2011Register(s) moved to registered inspection location (1 page)
12 October 2011Termination of appointment of Gilbert Gray as a director (1 page)
12 October 2011Termination of appointment of George Robertson as a director (1 page)
12 October 2011Termination of appointment of Douglas Walker as a director (1 page)
28 September 2011Registered office address changed from 5 Kilmarnock Road Mauchline East Ayrshire KA5 5DB Scotland on 28 September 2011 (3 pages)
28 September 2011Registered office address changed from 5 Kilmarnock Road Mauchline East Ayrshire KA5 5DB Scotland on 28 September 2011 (3 pages)
24 August 2011Full accounts made up to 31 December 2010 (21 pages)
24 August 2011Full accounts made up to 31 December 2010 (21 pages)
14 July 2010Director's details changed for Alasdair Auld on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Douglas Hay on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Russell Smith on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Allan Neilson Walker on 4 October 2009 (2 pages)
14 July 2010Director's details changed for David Stewart Barrie on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Margaret Morris on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Elspeth Jean Murdoch on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Russell Smith on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Gilbert a Gray on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Douglas Walker on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Dr Neil Imray Livingstone Wilson on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Douglas Walker on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Ken Norris on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Councillor James Paul Handibode on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Elspeth Jean Murdoch on 4 October 2009 (2 pages)
14 July 2010Director's details changed for David Livingstone Wilson on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Councillor James Paul Handibode on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Douglas Hay on 4 October 2009 (2 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Director's details changed for Alasdair Auld on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Ken Norris on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Charles G Carrol on 4 October 2009 (2 pages)
14 July 2010Director's details changed for David Stewart Barrie on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Margaret Morris on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Dr Neil Imray Livingstone Wilson on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Councillor James Paul Handibode on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Russell Smith on 4 October 2009 (2 pages)
14 July 2010Annual return made up to 5 July 2010 no member list (11 pages)
14 July 2010Director's details changed for Ken Norris on 4 October 2009 (2 pages)
14 July 2010Annual return made up to 5 July 2010 no member list (11 pages)
14 July 2010Director's details changed for Elspeth Jean Murdoch on 4 October 2009 (2 pages)
14 July 2010Director's details changed for David Livingstone Wilson on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Douglas Hay on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Dr Neil Imray Livingstone Wilson on 4 October 2009 (2 pages)
14 July 2010Director's details changed for David Livingstone Wilson on 4 October 2009 (2 pages)
14 July 2010Annual return made up to 5 July 2010 no member list (11 pages)
14 July 2010Director's details changed for Gilbert a Gray on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Charles G Carrol on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Alasdair Auld on 4 October 2009 (2 pages)
14 July 2010Director's details changed for David Stewart Barrie on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Allan Neilson Walker on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Douglas Walker on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Gilbert a Gray on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Allan Neilson Walker on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Charles G Carrol on 4 October 2009 (2 pages)
14 July 2010Director's details changed for Margaret Morris on 4 October 2009 (2 pages)
29 June 2010Full accounts made up to 31 December 2009 (18 pages)
29 June 2010Full accounts made up to 31 December 2009 (18 pages)
9 September 2009Full accounts made up to 31 December 2008 (17 pages)
9 September 2009Full accounts made up to 31 December 2008 (17 pages)
27 July 2009Annual return made up to 05/07/09 (7 pages)
27 July 2009Annual return made up to 05/07/09 (7 pages)
5 January 2009Annual return made up to 05/07/08 (7 pages)
5 January 2009Annual return made up to 05/07/08 (7 pages)
22 December 2008Location of debenture register (1 page)
22 December 2008Location of register of members (1 page)
22 December 2008Registered office changed on 22/12/2008 from the livingstone memorial 165 station road blantyre G72 9BT (1 page)
22 December 2008Location of debenture register (1 page)
22 December 2008Location of register of members (1 page)
22 December 2008Registered office changed on 22/12/2008 from the livingstone memorial 165 station road blantyre G72 9BT (1 page)
1 July 2008Full accounts made up to 31 December 2007 (17 pages)
1 July 2008Full accounts made up to 31 December 2007 (17 pages)
17 August 2007Annual return made up to 05/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
17 August 2007Annual return made up to 05/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
9 July 2007Full accounts made up to 31 December 2006 (17 pages)
9 July 2007Full accounts made up to 31 December 2006 (17 pages)
24 July 2006Annual return made up to 05/07/06
  • 363(288) ‐ Director resigned
(11 pages)
24 July 2006Annual return made up to 05/07/06
  • 363(288) ‐ Director resigned
(11 pages)
28 June 2006Full accounts made up to 31 December 2005 (15 pages)
28 June 2006Full accounts made up to 31 December 2005 (15 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
18 August 2005Annual return made up to 05/07/05 (10 pages)
18 August 2005Annual return made up to 05/07/05 (10 pages)
30 June 2005Full accounts made up to 31 December 2004 (15 pages)
30 June 2005Full accounts made up to 31 December 2004 (15 pages)
1 September 2004Annual return made up to 05/07/04 (10 pages)
1 September 2004Annual return made up to 05/07/04 (10 pages)
29 June 2004Full accounts made up to 31 December 2003 (15 pages)
29 June 2004Full accounts made up to 31 December 2003 (15 pages)
17 July 2003Annual return made up to 05/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
17 July 2003Annual return made up to 05/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
15 July 2003Full accounts made up to 31 December 2002 (16 pages)
15 July 2003Full accounts made up to 31 December 2002 (16 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002Annual return made up to 05/07/02
  • 363(288) ‐ Secretary resigned
(12 pages)
9 September 2002Annual return made up to 05/07/02
  • 363(288) ‐ Secretary resigned
(12 pages)
6 July 2002Full accounts made up to 31 December 2001 (17 pages)
6 July 2002Full accounts made up to 31 December 2001 (17 pages)
12 July 2001Annual return made up to 05/07/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2001Full accounts made up to 31 December 2000 (17 pages)
12 July 2001Full accounts made up to 31 December 2000 (17 pages)
12 July 2001Annual return made up to 05/07/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
19 July 2000Full accounts made up to 31 December 1999 (19 pages)
19 July 2000Full accounts made up to 31 December 1999 (19 pages)
19 July 2000Annual return made up to 05/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
19 July 2000Annual return made up to 05/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
27 July 1999Annual return made up to 05/07/99 (10 pages)
27 July 1999Annual return made up to 05/07/99 (10 pages)
27 July 1999Full accounts made up to 31 December 1998 (20 pages)
27 July 1999Full accounts made up to 31 December 1998 (20 pages)
2 September 1998Annual return made up to 05/07/98 (10 pages)
2 September 1998Full accounts made up to 31 December 1997 (19 pages)
2 September 1998Full accounts made up to 31 December 1997 (19 pages)
2 September 1998Annual return made up to 05/07/98 (10 pages)
4 August 1997Annual return made up to 05/07/97
  • 363(287) ‐ Registered office changed on 04/08/97
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
4 August 1997Full accounts made up to 31 December 1996 (16 pages)
4 August 1997Annual return made up to 05/07/97
  • 363(287) ‐ Registered office changed on 04/08/97
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
4 August 1997Full accounts made up to 31 December 1996 (16 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
29 August 1996Annual return made up to 05/07/96 (8 pages)
29 August 1996New director appointed (2 pages)
29 August 1996Annual return made up to 05/07/96 (8 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
29 August 1996Full accounts made up to 31 December 1995 (12 pages)
29 August 1996Full accounts made up to 31 December 1995 (12 pages)
29 August 1996New director appointed (2 pages)
25 September 1995Full accounts made up to 31 December 1994 (12 pages)
25 September 1995Full accounts made up to 31 December 1994 (12 pages)
6 September 1995New secretary appointed (2 pages)
6 September 1995New secretary appointed (2 pages)
2 August 1995Annual return made up to 05/07/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
2 August 1995Annual return made up to 05/07/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
6 February 1992Memorandum and Articles of Association (17 pages)
6 February 1992Memorandum and Articles of Association (17 pages)