Hamilton
Lanarkshire
ML3 6LP
Scotland
Director Name | Dr Neil Imray Livingstone Wilson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1996(66 years after company formation) |
Appointment Duration | 27 years, 6 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 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2012(81 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months |
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 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2013(82 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 42 Auchingramont Road Hamilton Ml3 6jt South Lanarkshire ML3 6JT Scotland |
Director Name | Lady Susan Haughey |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2018(87 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 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 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2020(89 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 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 58 years ago) |
Nationality | Malawian |
Status | Current |
Appointed | 23 October 2020(90 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 62 Bathurst Drive Ayr KA7 4UA Scotland |
Director Name | Mr Stewart Macleod Murdoch |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2022(91 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 6 6 Balmyle Road Broughty Ferry Dundee DD5 1JJ Scotland |
Director Name | Provost Margaret Boyd Cooper |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2022(91 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Provost Councillor |
Country of Residence | Scotland |
Correspondence Address | 12 Brodie Place Stonehouse Larkhall ML9 3NN Scotland |
Director Name | Mr Stephen Charles Allen |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2023(92 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Interim Director |
Country of Residence | Scotland |
Correspondence Address | David Livingstone Centre 165 Station Road Blantyre Glasgow G72 9BY 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 | Alasdair Auld |
---|---|
Date of Birth | November 1930 (Born 93 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 | Charles G Carrol |
---|---|
Date of Birth | March 1935 (Born 89 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 |
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 | Thomas Hamilton |
---|---|
Date of Birth | May 1910 (Born 114 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 | 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 | Gilbert A Gray |
---|---|
Date of Birth | September 1924 (Born 99 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 | John Forrest |
---|---|
Date of Birth | May 1958 (Born 66 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 | Mr Alan Robert Devereux |
---|---|
Date of Birth | April 1933 (Born 91 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 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 | 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 | Robert Gray |
---|---|
Date of Birth | March 1928 (Born 96 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 | Lord Clydesmuir |
---|---|
Date of Birth | May 1917 (Born 107 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 | 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 | 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 |
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 81 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 92 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 90 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 | Mr Alastair James Firth |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(87 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 November 2021) |
Role | Retired |
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 |
Director Name | High Commissioner For Zambia (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1988(57 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 July 1991) |
Correspondence Address | Zambia House 2 Palace Gate London W8 5NG |
Website | nts.org.uk |
---|---|
Telephone | 0131 4580200 |
Telephone region | Edinburgh |
Registered Address | David Livingstone Centre 165 Station Road Blantyre Glasgow G72 9BY 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 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks 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 |
4 December 2023 | Resolutions
|
---|---|
4 December 2023 | Memorandum and Articles of Association (22 pages) |
16 October 2023 | Accounts for a small company made up to 31 December 2022 (43 pages) |
30 August 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
2 August 2023 | Appointment of Mr Stephen Charles Allen as a director on 9 May 2023 (2 pages) |
2 August 2023 | Termination of appointment of Grant William Mackenzie as a director on 9 May 2023 (1 page) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (41 pages) |
8 September 2022 | Appointment of Provost Margaret Boyd Cooper as a director on 29 August 2022 (2 pages) |
6 September 2022 | Termination of appointment of Elspeth Jean Murdoch as a director on 29 August 2022 (1 page) |
6 September 2022 | Appointment of Mr Stewart Macleod Murdoch as a director on 29 August 2022 (2 pages) |
12 August 2022 | Registered 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 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
14 June 2022 | Appointment of Mr Grant William Mackenzie as a director on 22 November 2021 (2 pages) |
14 June 2022 | Termination of appointment of Ian Mcallan as a director on 6 June 2022 (1 page) |
4 March 2022 | Termination of appointment of Alastair James Firth as a director on 22 November 2021 (1 page) |
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
|
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 Ian Lang Livingstone as a director on 26 August 2019 (1 page) |
3 September 2019 | Termination of appointment of David Gillespie Brown 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 SC0161720005, created on 29 March 2019 (7 pages) |
4 April 2019 | Registration of charge SC0161720004, created on 29 March 2019 (10 pages) |
4 April 2019 | Registration of charge SC0161720003, created on 29 March 2019 (8 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 Miller Roy Mclean 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 | Termination of appointment of James Paul Handibode as a director on 3 May 2018 (1 page) |
7 June 2018 | Appointment of Mr David Gillespie Brown as a director on 3 May 2018 (2 pages) |
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 | Termination of appointment of Andrew Smith as a secretary on 20 September 2016 (1 page) |
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 | Appointment of Mr David Stuart Frame as a secretary on 20 September 2016 (2 pages) |
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 | 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) |
20 September 2015 | Annual return made up to 5 July 2015 no member list (11 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) |
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 | Termination of appointment of Russell Smith as a director (1 page) |
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 | Termination of appointment of Russell Smith as a director (1 page) |
15 August 2013 | Secretary's details changed for Andrew Smith on 1 June 2013 (2 pages) |
15 August 2013 | Annual return made up to 5 July 2013 no member list (11 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 | 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 | Appointment of Mr Allan Graeme Walker as a director (2 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
11 July 2012 | Secretary's details changed for Andrew Smith on 27 June 2012 (2 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 | 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 | Full accounts made up to 31 December 2011 (21 pages) |
11 July 2012 | Secretary's details changed for Andrew Smith on 27 June 2012 (2 pages) |
10 July 2012 | Termination of appointment of David Barrie 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 Margaret Morris as a director (1 page) |
10 July 2012 | Termination of appointment of Allan Walker as a director (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) |
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 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 Gilbert Gray as a director (1 page) |
12 October 2011 | Termination of appointment of David Wilson as a director (1 page) |
12 October 2011 | Termination of appointment of George Robertson as a director (1 page) |
12 October 2011 | Register(s) moved to registered inspection location (1 page) |
12 October 2011 | Termination of appointment of Gilbert Gray 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 Douglas Walker 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 | Director's details changed for Alasdair Auld 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 Mr Russell Smith 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 David Stewart Barrie 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 Elspeth Jean Murdoch 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 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 Dr Neil Imray Livingstone Wilson 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 Ken Norris 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 Elspeth Jean Murdoch 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 Councillor James Paul Handibode 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 | Register inspection address has been changed (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Director's details changed for Alasdair Auld 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 | Director's details changed for Charles G Carrol 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 Margaret Morris 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 Councillor James Paul Handibode 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 | Annual return made up to 5 July 2010 no member list (11 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 Elspeth Jean Murdoch 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 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 | Annual return made up to 5 July 2010 no member list (11 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 Charles G Carrol on 4 October 2009 (2 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 David Stewart Barrie 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 Douglas Walker 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 Allan Neilson Walker 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 Margaret Morris 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 | 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
|
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 | Annual return made up to 05/07/01
|
12 July 2001 | Full accounts made up to 31 December 2000 (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
|
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
19 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
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 | Annual return made up to 05/07/00
|
27 July 1999 | Annual return made up to 05/07/99 (10 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 | Full accounts made up to 31 December 1998 (20 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 | 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 | 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
|
4 August 1997 | Full accounts made up to 31 December 1996 (16 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) |
13 November 1996 | New director appointed (2 pages) |
29 August 1996 | Annual return made up to 05/07/96 (8 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 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 August 1996 | New director appointed (2 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) |