Hamilton
Lanarkshire
ML3 6LP
Scotland
Director Name | Elspeth Jean Murdoch |
---|---|
Date of Birth | November 1927 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1988(57 years, 8 months after company formation) |
Appointment Duration | 34 years |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Ormaig Buchlyvie FK8 3NE Scotland |
Director Name | Dr Neil Imray Livingstone Wilson |
---|---|
Date of Birth | December 1952 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1996(66 years after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | 92 Inveroran Drive Bearsden Dumbartonshire G61 2AT Scotland |
Director Name | Mr Allan Graeme Walker |
---|---|
Date of Birth | January 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2012(81 years, 9 months after company formation) |
Appointment Duration | 10 years |
Role | Naturalist |
Country of Residence | Scotland |
Correspondence Address | 2 Forge Vennel Kilwinning Ayrshire KA13 6BU Scotland |
Director Name | Mrs Isabel Fleming Bruce |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2013(82 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 42 Auchingramont Road Hamilton Ml3 6jt South Lanarkshire ML3 6JT Scotland |
Director Name | Provost Ian McAllan |
---|---|
Date of Birth | October 1959 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2017(86 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 11 Lindsaylands Road Biggar South Lanarkshire ML12 6EQ Scotland |
Director Name | Mr Alastair James Firth |
---|---|
Date of Birth | September 1949 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2018(87 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | David Livingstone Centre 165 Station Road Blantyre South Lanarkshire G72 9BT Scotland |
Director Name | Mr Miller Roy McLean |
---|---|
Date of Birth | December 1949 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2018(87 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired Company Secretary |
Country of Residence | Scotland |
Correspondence Address | David Livingstone Centre 165 Station Road Blantyre South Lanarkshire G72 9BT Scotland |
Director Name | Lady Susan Haughey |
---|---|
Date of Birth | August 1952 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2018(87 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Lord Lieutenant Of Lanark |
Country of Residence | Scotland |
Correspondence Address | Greenleeshill Farm Cambuslang Glasgow G72 8YL Scotland |
Director Name | Dr Kathryn Caroline Susan Simpson |
---|---|
Date of Birth | August 1979 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2020(89 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Consultancy |
Country of Residence | Scotland |
Correspondence Address | 165 Station Road Blantyre Glasgow G72 9BY Scotland |
Director Name | Dr Yonah Matemba |
---|---|
Date of Birth | December 1965 (Born 56 years ago) |
Nationality | Malawian |
Status | Current |
Appointed | 23 October 2020(90 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 62 Bathurst Drive Ayr KA7 4UA Scotland |
Director Name | Mr Brian McCrindle |
---|---|
Date of Birth | August 1967 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2021(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Baileyfields Justice Park Oxton Lauder TD2 6NZ Scotland |
Director Name | Alasdair Auld |
---|---|
Date of Birth | November 1930 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(57 years, 8 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 03 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Dalziel Drive Pollokshields Glasgow Lanarkshire G41 4JA Scotland |
Director Name | Andrew Arbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(57 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 July 1991) |
Role | Editor |
Correspondence Address | The Oaks Blantyre G72 Scotland |
Director Name | Mr Sam Casserley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(57 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 July 1991) |
Role | Provost |
Correspondence Address | Town House Hamilton |
Director Name | Lord Clydesmuir |
---|---|
Date of Birth | May 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(57 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 July 1991) |
Role | Company Director |
Correspondence Address | Langlees House Biggar ML12 6NP Scotland |
Director Name | James Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(57 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 July 1991) |
Role | Convenor Lothian Reg Council |
Correspondence Address | 15/7 Drumbryden Gardens Edinburgh |
Director Name | John Edward Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(57 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 July 1991) |
Role | Retired Teacher Principal |
Correspondence Address | 16 Reid Street Burnbank Hamilton Lanarkshire ML3 0RQ Scotland |
Director Name | Mr Alan Robert Devereux |
---|---|
Date of Birth | April 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(57 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 06 July 1994) |
Role | Chairman Scottish Tourist Board |
Country of Residence | Scotland |
Correspondence Address | Southfell 24 Kirkhouse Road Blanefield Glasgow Lanarkshire G63 9BX Scotland |
Director Name | John Forrest |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(57 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 July 1991) |
Role | Retired |
Correspondence Address | 45 Bute Street Glasgow Strathclyde G60 5AN Scotland |
Director Name | Gilbert A Gray |
---|---|
Date of Birth | September 1924 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(57 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 October 2009) |
Role | Retired Principal Teacher |
Country of Residence | Scotland |
Correspondence Address | 19 Miller Street Glassford Strathaven Lanarkshire ML10 6TD Scotland |
Director Name | Robert Gray |
---|---|
Date of Birth | March 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(57 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 July 1991) |
Role | Lord Provost |
Correspondence Address | City Chambers Glasgow G46 8JD Scotland |
Director Name | George Robert Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(57 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 July 1991) |
Role | Retired Member Congregation Ins Co |
Correspondence Address | A 1 Hyndland Court Glasgow Lanarkshire G12 9NR Scotland |
Director Name | Jack Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(57 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 July 1991) |
Role | Retired |
Correspondence Address | 16 Clydevale Bothwell Glasgow Lanarkshire G71 8NL Scotland |
Director Name | Thomas Hamilton |
---|---|
Date of Birth | May 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(57 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 05 July 1996) |
Role | Retired Primary Teacher |
Correspondence Address | 16 Wellshot Drive Cambuslang Glasgow Lanarkshire G72 8BT Scotland |
Director Name | John Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(57 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 July 1991) |
Role | Minister Of Religion |
Correspondence Address | 7 Orchard Street Motherwell Lanarkshire ML1 3JE Scotland |
Director Name | Charles G Carrol |
---|---|
Date of Birth | March 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(57 years, 8 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 31 December 2014) |
Role | Director Commonwealth Institute |
Country of Residence | Scotland |
Correspondence Address | 11 Dukehaugh Peebles Peeblesshire EH45 9DN Scotland |
Secretary Name | Alexander Murray Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(57 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 December 1994) |
Role | Company Director |
Correspondence Address | 7 Gateside Street Hamilton Lanarkshire ML3 7HT Scotland |
Secretary Name | Colin William Pettigrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(64 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | 35 Castle Gate Uddingston Glasgow G71 7HU Scotland |
Director Name | Cllr James Paul Handibode |
---|---|
Date of Birth | November 1942 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1996(66 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 03 May 2018) |
Role | Social Work |
Country of Residence | Scotland |
Correspondence Address | 21 Balmoral Gardens Blantyre Lanarkshire G72 9NP Scotland |
Secretary Name | Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(71 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 20 September 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Hamilton Drive Cambuslang Glasgow G72 8JG Scotland |
Director Name | David Stewart Barrie |
---|---|
Date of Birth | August 1931 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(73 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 27 June 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 22 Weirs Gate Strathaven Lanarkshire ML10 6LD Scotland |
Secretary Name | Mr David Stuart Frame |
---|---|
Status | Resigned |
Appointed | 20 September 2016(85 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 January 2021) |
Role | Company Director |
Correspondence Address | 17 Central Avenue Cambuslang Glasgow G72 8AY Scotland |
Director Name | Mr David Gillespie Brown |
---|---|
Date of Birth | October 1933 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 2019) |
Role | Retired Banker |
Country of Residence | Scotland |
Correspondence Address | David Livingstone Centre 165 Station Road Blantyre South Lanarkshire G72 9BT Scotland |
Director Name | High Commissioner For Botswana (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1988(57 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 July 1991) |
Correspondence Address | 6 Stratford Place London |
Website | nts.org.uk |
---|---|
Telephone | 0131 4580200 |
Telephone region | Edinburgh |
Registered Address | David Livingstone Centre 165 Station Road Blantyre South Lanarkshire G72 9BT Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Blantyre |
Year | 2014 |
---|---|
Turnover | £125,895 |
Net Worth | £148,091 |
Cash | £32,830 |
Current Liabilities | £11,261 |
Latest Accounts | 31 December 2020 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 July 2021 (12 months ago) |
---|---|
Next Return Due | 17 July 2022 (2 weeks, 3 days from now) |
29 March 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 |
30 December 2021 | Accounts for a small company made up to 31 December 2020 (38 pages) |
---|---|
31 August 2021 | Appointment of Provost Ian Mcallan as a director on 5 May 2017 (2 pages) |
27 August 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
23 August 2021 | Appointment of Lady Susan Haughey as a director on 26 September 2018 (2 pages) |
26 March 2021 | Appointment of Mr Brian Mccrindle as a director on 25 January 2021 (2 pages) |
26 March 2021 | Appointment of Dr Yonah Matemba as a director on 23 October 2020 (2 pages) |
26 March 2021 | Termination of appointment of David Stuart Frame as a secretary on 25 January 2021 (1 page) |
26 March 2021 | Termination of appointment of David Stuart Frame as a secretary on 25 January 2021
|
21 September 2020 | Termination of appointment of Ken Norris as a director on 31 August 2020 (1 page) |
14 September 2020 | Accounts for a small company made up to 31 December 2019 (31 pages) |
10 August 2020 | Appointment of Dr Kathryn Caroline Susan Simpson as a director on 10 July 2020 (2 pages) |
19 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
5 September 2019 | Resolutions
|
3 September 2019 | Termination of appointment of David Gillespie Brown as a director on 26 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Ian Lang Livingstone as a director on 26 August 2019 (1 page) |
23 August 2019 | Accounts for a small company made up to 31 December 2018 (31 pages) |
16 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
4 April 2019 | Registration of charge SC0161720003, created on 29 March 2019 (8 pages) |
4 April 2019 | Registration of charge SC0161720004, created on 29 March 2019 (10 pages) |
4 April 2019 | Registration of charge SC0161720005, created on 29 March 2019 (7 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (27 pages) |
12 July 2018 | Termination of appointment of Alasdair Auld as a director on 3 May 2018 (1 page) |
12 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
23 June 2018 | Registration of charge SC0161720002, created on 12 June 2018 (24 pages) |
7 June 2018 | Appointment of Mr David Gillespie Brown as a director on 3 May 2018 (2 pages) |
7 June 2018 | Appointment of Mr Alastair James Firth as a director on 3 May 2018 (2 pages) |
7 June 2018 | Appointment of Mr Miller Roy Mclean as a director on 3 May 2018 (2 pages) |
7 June 2018 | Termination of appointment of James Paul Handibode as a director on 3 May 2018 (1 page) |
5 June 2018 | Satisfaction of charge SC0161720001 in full (4 pages) |
31 October 2017 | Registration of charge SC0161720001, created on 20 October 2017 (24 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
26 April 2017 | Appointment of Mr David Stuart Frame as a secretary on 20 September 2016 (2 pages) |
26 April 2017 | Termination of appointment of Andrew Smith as a secretary on 20 September 2016 (1 page) |
26 April 2017 | Appointment of Mr David Stuart Frame as a secretary on 20 September 2016 (2 pages) |
26 April 2017 | Termination of appointment of Andrew Smith as a secretary on 20 September 2016 (1 page) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (23 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (23 pages) |
5 October 2015 | Total exemption full accounts made up to 31 December 2014 (22 pages) |
5 October 2015 | Total exemption full accounts made up to 31 December 2014 (22 pages) |
20 September 2015 | Annual return made up to 5 July 2015 no member list (11 pages) |
20 September 2015 | Termination of appointment of Charles G Carrol as a director on 31 December 2014 (1 page) |
20 September 2015 | Annual return made up to 5 July 2015 no member list (11 pages) |
20 September 2015 | Termination of appointment of Charles G Carrol as a director on 31 December 2014 (1 page) |
28 August 2014 | Annual return made up to 5 July 2014 no member list (12 pages) |
28 August 2014 | Register(s) moved to registered office address David Livingstone Centre 165 Station Road Blantyre South Lanarkshire G72 9BT (1 page) |
28 August 2014 | Annual return made up to 5 July 2014 no member list (12 pages) |
28 August 2014 | Annual return made up to 5 July 2014 no member list (12 pages) |
28 August 2014 | Register(s) moved to registered office address David Livingstone Centre 165 Station Road Blantyre South Lanarkshire G72 9BT (1 page) |
20 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
15 August 2013 | Annual return made up to 5 July 2013 no member list (11 pages) |
15 August 2013 | Secretary's details changed for Andrew Smith on 1 June 2013 (2 pages) |
15 August 2013 | Termination of appointment of Russell Smith as a director (1 page) |
15 August 2013 | Annual return made up to 5 July 2013 no member list (11 pages) |
15 August 2013 | Secretary's details changed for Andrew Smith on 1 June 2013 (2 pages) |
15 August 2013 | Appointment of Doctor Isabel Fleming Bruce as a director (2 pages) |
15 August 2013 | Annual return made up to 5 July 2013 no member list (11 pages) |
15 August 2013 | Secretary's details changed for Andrew Smith on 1 June 2013 (2 pages) |
15 August 2013 | Termination of appointment of Russell Smith as a director (1 page) |
15 August 2013 | Appointment of Doctor Isabel Fleming Bruce as a director (2 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
11 July 2012 | Annual return made up to 5 July 2012 no member list (12 pages) |
11 July 2012 | Appointment of Mr Allan Graeme Walker as a director (2 pages) |
11 July 2012 | Secretary's details changed for Andrew Smith on 27 June 2012 (2 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
11 July 2012 | Annual return made up to 5 July 2012 no member list (12 pages) |
11 July 2012 | Annual return made up to 5 July 2012 no member list (12 pages) |
11 July 2012 | Appointment of Mr Allan Graeme Walker as a director (2 pages) |
11 July 2012 | Secretary's details changed for Andrew Smith on 27 June 2012 (2 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
10 July 2012 | Termination of appointment of Allan Walker as a director (1 page) |
10 July 2012 | Termination of appointment of Margaret Morris as a director (1 page) |
10 July 2012 | Termination of appointment of David Barrie as a director (1 page) |
10 July 2012 | Termination of appointment of Allan Walker as a director (1 page) |
10 July 2012 | Termination of appointment of Margaret Morris as a director (1 page) |
10 July 2012 | Termination of appointment of David Barrie as a director (1 page) |
13 October 2011 | Annual return made up to 5 July 2011 no member list (14 pages) |
13 October 2011 | Register inspection address has been changed from C/O Howat Associates 5 Kilmarnock Road Mauchline Ayrshire KA5 5DB Scotland (1 page) |
13 October 2011 | Annual return made up to 5 July 2011 no member list (14 pages) |
13 October 2011 | Annual return made up to 5 July 2011 no member list (14 pages) |
13 October 2011 | Register inspection address has been changed from C/O Howat Associates 5 Kilmarnock Road Mauchline Ayrshire KA5 5DB Scotland (1 page) |
12 October 2011 | Termination of appointment of Gilbert Gray as a director (1 page) |
12 October 2011 | Register(s) moved to registered inspection location (1 page) |
12 October 2011 | Termination of appointment of David Wilson as a director (1 page) |
12 October 2011 | Termination of appointment of Douglas Walker as a director (1 page) |
12 October 2011 | Termination of appointment of George Robertson as a director (1 page) |
12 October 2011 | Termination of appointment of Gilbert Gray as a director (1 page) |
12 October 2011 | Termination of appointment of Douglas Walker as a director (1 page) |
12 October 2011 | Termination of appointment of David Wilson as a director (1 page) |
12 October 2011 | Register(s) moved to registered inspection location (1 page) |
12 October 2011 | Termination of appointment of George Robertson as a director (1 page) |
28 September 2011 | Registered office address changed from 5 Kilmarnock Road Mauchline East Ayrshire KA5 5DB Scotland on 28 September 2011 (3 pages) |
28 September 2011 | Registered office address changed from 5 Kilmarnock Road Mauchline East Ayrshire KA5 5DB Scotland on 28 September 2011 (3 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
14 July 2010 | Annual return made up to 5 July 2010 no member list (11 pages) |
14 July 2010 | Director's details changed for Alasdair Auld on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Charles G Carrol on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Gilbert a Gray on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Douglas Walker on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Elspeth Jean Murdoch on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Margaret Morris on 4 October 2009 (2 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Director's details changed for Allan Neilson Walker on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Russell Smith on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Dr Neil Imray Livingstone Wilson on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for David Livingstone Wilson on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Douglas Hay on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Councillor James Paul Handibode on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for David Stewart Barrie on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Ken Norris on 4 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 5 July 2010 no member list (11 pages) |
14 July 2010 | Director's details changed for Alasdair Auld on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Charles G Carrol on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Gilbert a Gray on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Douglas Walker on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Elspeth Jean Murdoch on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Margaret Morris on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Allan Neilson Walker on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Russell Smith on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Dr Neil Imray Livingstone Wilson on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for David Livingstone Wilson on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Douglas Hay on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Councillor James Paul Handibode on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for David Stewart Barrie on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Ken Norris on 4 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 5 July 2010 no member list (11 pages) |
14 July 2010 | Director's details changed for Alasdair Auld on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Charles G Carrol on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Gilbert a Gray on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Douglas Walker on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Elspeth Jean Murdoch on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Margaret Morris on 4 October 2009 (2 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Director's details changed for Allan Neilson Walker on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Russell Smith on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Dr Neil Imray Livingstone Wilson on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for David Livingstone Wilson on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Douglas Hay on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Councillor James Paul Handibode on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for David Stewart Barrie on 4 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Ken Norris on 4 October 2009 (2 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 July 2009 | Annual return made up to 05/07/09 (7 pages) |
27 July 2009 | Annual return made up to 05/07/09 (7 pages) |
5 January 2009 | Annual return made up to 05/07/08 (7 pages) |
5 January 2009 | Annual return made up to 05/07/08 (7 pages) |
22 December 2008 | Location of debenture register (1 page) |
22 December 2008 | Location of register of members (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from the livingstone memorial 165 station road blantyre G72 9BT (1 page) |
22 December 2008 | Location of debenture register (1 page) |
22 December 2008 | Location of register of members (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from the livingstone memorial 165 station road blantyre G72 9BT (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
17 August 2007 | Annual return made up to 05/07/07
|
17 August 2007 | Annual return made up to 05/07/07
|
9 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 July 2006 | Annual return made up to 05/07/06
|
24 July 2006 | Annual return made up to 05/07/06
|
28 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
18 August 2005 | Annual return made up to 05/07/05 (10 pages) |
18 August 2005 | Annual return made up to 05/07/05 (10 pages) |
30 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
30 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 September 2004 | Annual return made up to 05/07/04 (10 pages) |
1 September 2004 | Annual return made up to 05/07/04 (10 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
17 July 2003 | Annual return made up to 05/07/03
|
17 July 2003 | Annual return made up to 05/07/03
|
15 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
15 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Annual return made up to 05/07/02
|
9 September 2002 | Annual return made up to 05/07/02
|
9 September 2002 | New secretary appointed (2 pages) |
6 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
6 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
12 July 2001 | Annual return made up to 05/07/01
|
12 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
12 July 2001 | Annual return made up to 05/07/01
|
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
19 July 2000 | Annual return made up to 05/07/00
|
19 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
19 July 2000 | Annual return made up to 05/07/00
|
19 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
27 July 1999 | Annual return made up to 05/07/99 (10 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
27 July 1999 | Annual return made up to 05/07/99 (10 pages) |
2 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
2 September 1998 | Annual return made up to 05/07/98 (10 pages) |
2 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
2 September 1998 | Annual return made up to 05/07/98 (10 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
4 August 1997 | Annual return made up to 05/07/97
|
4 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
4 August 1997 | Annual return made up to 05/07/97
|
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | Annual return made up to 05/07/96 (8 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | Annual return made up to 05/07/96 (8 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
6 September 1995 | New secretary appointed (2 pages) |
6 September 1995 | New secretary appointed (2 pages) |
2 August 1995 | Annual return made up to 05/07/95
|
2 August 1995 | Annual return made up to 05/07/95
|
6 February 1992 | Memorandum and Articles of Association (17 pages) |
6 February 1992 | Memorandum and Articles of Association (17 pages) |