Company NameGlenbervie Golf Club Limited
Company StatusActive
Company NumberSC016750
CategoryPrivate Limited Company
Incorporation Date26 February 1932(92 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ronald Harrison Neil
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(81 years, 1 month after company formation)
Appointment Duration11 years
RoleTelecommunications Marketing Manager
Country of ResidenceScotland
Correspondence Address32 Kettil'Stoun Crescent
Linlithgow
West Lothian
EH49 6PR
Scotland
Director NameMrs Illona McLay
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(85 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStirling Road
Larbert
FK5 4SJ
Scotland
Director NameMr Martin Roughead
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(85 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleHead Of Corporate Finance
Country of ResidenceScotland
Correspondence AddressStirling Road
Larbert
FK5 4SJ
Scotland
Director NameMr Derek William Gaw
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(86 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStirling Road
Larbert
FK5 4SJ
Scotland
Director NameMr Alisdair Scott
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2019(87 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressStirling Road
Larbert
FK5 4SJ
Scotland
Director NameMr Michael McNally
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(88 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressStirling Road
Larbert
FK5 4SJ
Scotland
Director NameMr Kenneth MacDonald Arthur Lewandowski
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(88 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressStirling Road
Larbert
FK5 4SJ
Scotland
Director NameMr Graham Gillespie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(88 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressStirling Road
Larbert
FK5 4SJ
Scotland
Director NameMrs Margo Main
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(91 years, 3 months after company formation)
Appointment Duration11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressGreenacre 112 Larbert Road
Bonnybridge
FK4 1EP
Scotland
Director NameMr Stuart Alexander Mason
Date of BirthMarch 1965 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed24 January 2024(91 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStirling Road
Larbert
FK5 4SJ
Scotland
Director NameJohn Cooper
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1990(58 years, 2 months after company formation)
Appointment Duration5 years (resigned 07 June 1995)
RoleHeadmaster
Correspondence Address70 Pelstream Avenue
Stirling
Stirlingshire
FK7 0BG
Scotland
Director NameCharles Paton Downie
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1990(58 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 April 1995)
RoleConsultant
Correspondence Address17 Cochrane Street
Falkirk
Stirlingshire
FK1 1QB
Scotland
Director NameBrian Dunn
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1990(58 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 April 1995)
RoleCertified Accountant
Correspondence AddressBethune
Torwood
Larbert
FK5 4SN
Scotland
Secretary NameMary Purves
NationalityBritish
StatusResigned
Appointed10 May 1990(58 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address6 Richmond Drive
Brightons
Falkirk
Stirlingshire
FK2 0HJ
Scotland
Director NameMr Peter Carroll Brown
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(62 years, 2 months after company formation)
Appointment Duration8 years, 12 months (resigned 25 April 2003)
RoleDivisional Sales Manager
Correspondence Address22 Ronaldshay Crescent
Grangemouth
Stirlingshire
FK3 9JH
Scotland
Director NameHugh Carney
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(62 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 1996)
RoleSenior Manager
Correspondence Address151 Corrie Avenue
Stenhousemuir
Stirlingshire
FK5 4UZ
Scotland
Director NameMr Ronald Walter Brown
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1995(63 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 April 2003)
RoleLawyer
Country of ResidenceScotland
Correspondence Address2 Gartcows Crescent
Falkirk
FK1 5QH
Scotland
Director NameThomas Roger Ferguson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(64 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 20 April 2001)
RoleArchitect
Correspondence Address7 Howard Street
Falkirk
FK1 5JE
Scotland
Secretary NameDr Sheila Edna Hartley
NationalityBritish
StatusResigned
Appointed01 May 1998(66 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 April 2003)
RoleCompany Director
Correspondence AddressIvy Cottage
Blairlogie
Stirling
Stirlingshire
FK9 5PX
Scotland
Director NameMr Brian Walter Falconer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(67 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInverwoods
Larbert
Stirlingshire
FK5 4SH
Scotland
Director NameWilliam Brodie
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(68 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 22 July 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMillfield
13 Marchmont Avenue
Falkirk
FK2 0PN
Scotland
Director NameRobert Armstrong
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(68 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 April 2003)
RoleHead Of School
Correspondence Address1 Larch Grove
Stenhousemuir
Larbert
Stirlingshire
FK5 4DT
Scotland
Secretary NameDonald Fraser McKellar
NationalityBritish
StatusResigned
Appointed19 May 2003(71 years, 3 months after company formation)
Appointment Duration8 months (resigned 16 January 2004)
RoleCompany Director
Correspondence Address18 Whitehill Avenue
Balloch
Cumbernauld
G68 9BG
Scotland
Director NameMr Edwin Beswick
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(71 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Broomside Place
Larbert
Stirlingshire
FK5 3EF
Scotland
Secretary NameIan Robertson Webster
NationalityBritish
StatusResigned
Appointed01 February 2004(71 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 October 2014)
RoleChartered Accountant
Correspondence Address7 Cortachy Avenue
Carron
Falkirk
Stirlingshire
FK2 8DH
Scotland
Director NameMr John Walker Craig
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(74 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Maddiston Road
Brightons
Falkirk
Stirlingshire
FK2 0JJ
Scotland
Director NameMr Duncan Cruickshanks
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(80 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 28 November 2016)
RoleOptometrist
Country of ResidenceScotland
Correspondence Address23 King Street
Doune
Perthshire
FK16 6DN
Scotland
Director NameMrs Hilary Claire Anderson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(80 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 10 December 2015)
RoleCorporate Director
Country of ResidenceScotland
Correspondence Address17 Clarinda Place
Larbert
Stirlingshire
FK5 4FG
Scotland
Director NameMr Alexander Thomson Bell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(80 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2015)
RoleUnderwriting Manager
Country of ResidenceScotland
Correspondence Address15 Bonnytoun Avenue
Linlithgow
West Lothian
EH49 7JR
Scotland
Secretary NameMr David Michael Brodie
StatusResigned
Appointed24 October 2014(82 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 March 2019)
RoleCompany Director
Correspondence AddressStirling Road
Larbert
FK5 4SJ
Scotland
Director NameMr Ian Dobbin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(83 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address8 Loudens Walk
Denny
Stirlingshire
FK6 6QH
Scotland
Director NameMr Douglas Connochie
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(84 years, 8 months after company formation)
Appointment Duration3 years (resigned 04 November 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressStirling Road
Larbert
FK5 4SJ
Scotland
Director NameMr William James Crosson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(85 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressStirling Road
Larbert
FK5 4SJ
Scotland
Director NameMr Kenny Bain
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(86 years, 5 months after company formation)
Appointment Duration12 months (resigned 29 July 2019)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressStirling Road
Larbert
FK5 4SJ
Scotland
Secretary NameMr Michael William George Holley
StatusResigned
Appointed22 April 2019(87 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 March 2020)
RoleCompany Director
Correspondence AddressStirling Road
Larbert
FK5 4SJ
Scotland

Contact

Websitewww.glenberviegolfclub.com/
Email address[email protected]
Telephone01324 562605
Telephone regionFalkirk

Location

Registered AddressStirling Road
Larbert
FK5 4SJ
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert

Shareholders

-OTHER
96.49%
-
1 at £1Mr C. Aitken
0.18%
Ordinary
1 at £1Mr D.a. Anderson
0.18%
Ordinary
1 at £1Mr G. Addison
0.18%
Ordinary
1 at £1Mr G. Allan
0.18%
Ordinary
1 at £1Mr G. Alston
0.18%
Ordinary
1 at £1Mr G.a. Armstrong
0.18%
Ordinary
1 at £1Mr H. Anderson
0.18%
Ordinary
1 at £1Mr I.e. Anderson
0.18%
Ordinary
1 at £1Mr J. Anderson
0.18%
Ordinary
1 at £1Mr J.m. Anderson
0.18%
Ordinary
1 at £1Mr K. Andrew
0.18%
Ordinary
1 at £1Mr Marc Anderson
0.18%
Ordinary
1 at £1Mr N.s. Allan
0.18%
Ordinary
1 at £1Mr R.s. Andrew
0.18%
Ordinary
1 at £1Mr W. Allison
0.18%
Ordinary
1 at £1Mr W.j. Arkley
0.18%
Ordinary
1 at £1Mrs C. Armour
0.18%
Ordinary
1 at £1Mrs E.s. Arkley
0.18%
Ordinary
1 at £1Mrs H.c. Anderson
0.18%
Ordinary
1 at £1Mrs L. Allan
0.18%
Ordinary

Financials

Year2014
Turnover£907,913
Gross Profit£359,155
Net Worth£313,181
Cash£199,660
Current Liabilities£331,761

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (2 months from now)

Charges

10 January 2020Delivered on: 21 January 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
12 July 1977Delivered on: 21 July 1977
Satisfied on: 14 June 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 May 2020Confirmation statement made on 21 May 2020 with updates (20 pages)
16 April 2020Termination of appointment of Michael William George Holley as a secretary on 1 March 2020 (1 page)
21 January 2020Registration of charge SC0167500002, created on 10 January 2020 (17 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
12 December 2019Termination of appointment of Douglas Connochie as a director on 4 November 2019 (1 page)
12 September 2019Appointment of Mr Peter Williamson as a director on 30 August 2019 (2 pages)
12 September 2019Appointment of Mr Will Haggon as a director on 31 August 2019 (2 pages)
12 September 2019Appointment of Mr Alisdair Scott as a director on 31 August 2019 (2 pages)
23 August 2019Termination of appointment of Robert William Mcgregor as a director on 29 July 2019 (1 page)
23 August 2019Termination of appointment of Kenneth Bain as a director on 29 July 2019 (1 page)
23 August 2019Termination of appointment of William Brodie as a director on 22 July 2019 (1 page)
6 June 2019Confirmation statement made on 10 May 2019 with updates (19 pages)
23 April 2019Appointment of Mr Michael William George Holley as a secretary on 22 April 2019 (2 pages)
20 March 2019Termination of appointment of David Michael Brodie as a secretary on 20 March 2019 (1 page)
16 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
26 September 2018Termination of appointment of Ian Dobbin as a director on 1 August 2018 (1 page)
26 September 2018Termination of appointment of Peter Williamson as a director on 1 August 2018 (1 page)
26 September 2018Appointment of Mr Derek Gaw as a director on 1 August 2018 (2 pages)
26 September 2018Appointment of Mr Kenneth Bain as a director on 1 August 2018 (2 pages)
1 June 2018Confirmation statement made on 10 May 2018 with updates (17 pages)
26 March 2018Notification of a person with significant control statement (2 pages)
5 February 2018Appointment of Mr William James Crosson as a director on 1 February 2018 (2 pages)
5 February 2018Appointment of Mrs Illona Mclay as a director on 1 February 2018 (2 pages)
5 February 2018Appointment of Mr Martin Roughead as a director on 1 February 2018 (2 pages)
5 February 2018Appointment of Mr Peter Williamson as a director on 1 February 2018 (2 pages)
9 January 2018Termination of appointment of John Smith as a director on 1 January 2018 (1 page)
9 January 2018Termination of appointment of John Mccabe as a director on 1 January 2018 (1 page)
9 January 2018Termination of appointment of Neil William Macdonald as a director on 1 January 2018 (1 page)
9 January 2018Termination of appointment of Richard Johnston as a director on 1 January 2018 (1 page)
15 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
6 September 2017Confirmation statement made on 10 May 2017 with updates (19 pages)
6 September 2017Confirmation statement made on 10 May 2017 with updates (19 pages)
23 May 2017Termination of appointment of Denis Mcquade as a director on 1 October 2016 (1 page)
23 May 2017Termination of appointment of Denis Mcquade as a director on 1 October 2016 (1 page)
23 May 2017Appointment of Mr Douglas Connochie as a director on 31 October 2016 (2 pages)
23 May 2017Appointment of Mr Richard Johnston as a director on 10 March 2016 (2 pages)
23 May 2017Termination of appointment of Duncan Cruickshanks as a director on 28 November 2016 (1 page)
23 May 2017Appointment of Mr Richard Johnston as a director on 10 March 2016 (2 pages)
23 May 2017Termination of appointment of Duncan Cruickshanks as a director on 28 November 2016 (1 page)
23 May 2017Appointment of Mr Douglas Connochie as a director on 31 October 2016 (2 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 570
(49 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 570
(49 pages)
6 June 2016Termination of appointment of Derek James Fish as a director on 10 December 2015 (1 page)
6 June 2016Director's details changed for William Brodie on 1 June 2016 (2 pages)
6 June 2016Termination of appointment of Kenny Bain as a director on 26 November 2015 (1 page)
6 June 2016Termination of appointment of Kenny Bain as a director on 26 November 2015 (1 page)
6 June 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
6 June 2016Termination of appointment of Derek James Fish as a director on 10 December 2015 (1 page)
6 June 2016Director's details changed for William Brodie on 1 June 2016 (2 pages)
6 June 2016Termination of appointment of Hilary Claire Anderson as a director on 10 December 2015 (1 page)
6 June 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
6 June 2016Termination of appointment of Hilary Claire Anderson as a director on 10 December 2015 (1 page)
14 April 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
14 April 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
24 August 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 570
(28 pages)
24 August 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 570
(28 pages)
21 August 2015Director's details changed for Mr Kenny Bain on 1 July 2015 (2 pages)
21 August 2015Director's details changed for Mr Kenny Bain on 1 July 2015 (2 pages)
21 August 2015Director's details changed for Mr Kenny Bain on 1 July 2015 (2 pages)
30 June 2015Full accounts made up to 30 September 2014 (12 pages)
30 June 2015Full accounts made up to 30 September 2014 (12 pages)
4 June 2015Director's details changed for Mr Jan Dobbin on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Jan Dobbin on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Jan Dobbin on 4 June 2015 (2 pages)
4 June 2015Appointment of Mr Kenny Bain as a director on 1 June 2015 (2 pages)
4 June 2015Appointment of Mr Kenny Bain as a director on 1 June 2015 (2 pages)
4 June 2015Appointment of Mr Kenny Bain as a director on 1 June 2015 (2 pages)
3 June 2015Termination of appointment of Alexander Thomson Bell as a director on 1 May 2015 (1 page)
3 June 2015Termination of appointment of Alexander Thomson Bell as a director on 1 May 2015 (1 page)
3 June 2015Termination of appointment of Alexander Thomson Bell as a director on 1 May 2015 (1 page)
3 June 2015Appointment of Mr Jan Dobbin as a director on 1 May 2015 (2 pages)
3 June 2015Appointment of Mr Jan Dobbin as a director on 1 May 2015 (2 pages)
3 June 2015Appointment of Mr Jan Dobbin as a director on 1 May 2015 (2 pages)
1 June 2015Termination of appointment of Douglas Main as a director on 1 May 2015 (1 page)
1 June 2015Termination of appointment of Douglas Main as a director on 1 May 2015 (1 page)
1 June 2015Termination of appointment of Douglas Main as a director on 1 May 2015 (1 page)
24 October 2014Termination of appointment of Ian Robertson Webster as a secretary on 24 October 2014 (1 page)
24 October 2014Appointment of Mr David Michael Brodie as a secretary on 24 October 2014 (2 pages)
24 October 2014Termination of appointment of Ian Robertson Webster as a secretary on 24 October 2014 (1 page)
24 October 2014Appointment of Mr David Michael Brodie as a secretary on 24 October 2014 (2 pages)
30 June 2014Full accounts made up to 30 September 2013 (12 pages)
30 June 2014Full accounts made up to 30 September 2013 (12 pages)
16 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 580
(35 pages)
16 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 580
(35 pages)
16 April 2014Appointment of Mr Robert William Mcgregor as a director (2 pages)
16 April 2014Appointment of Mr Robert William Mcgregor as a director (2 pages)
16 April 2014Termination of appointment of Graham Mathewson as a director (1 page)
16 April 2014Termination of appointment of Graham Mathewson as a director (1 page)
6 June 2013Full accounts made up to 30 September 2012 (12 pages)
6 June 2013Full accounts made up to 30 September 2012 (12 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (36 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (36 pages)
11 April 2013Appointment of Mr Denis Mcquade as a director (2 pages)
11 April 2013Appointment of Mr Ronald Harrison Neil as a director (2 pages)
11 April 2013Appointment of Mr Denis Mcquade as a director (2 pages)
11 April 2013Appointment of Mr Ronald Harrison Neil as a director (2 pages)
8 March 2013Termination of appointment of John Craig as a director (1 page)
8 March 2013Termination of appointment of John Craig as a director (1 page)
8 March 2013Termination of appointment of Ann Richards as a director (1 page)
8 March 2013Termination of appointment of Ann Richards as a director (1 page)
31 October 2012Director's details changed for Mr Ian Smith on 30 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Ian Smith on 30 October 2012 (2 pages)
19 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (32 pages)
19 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (32 pages)
31 May 2012Full accounts made up to 30 September 2011 (12 pages)
31 May 2012Full accounts made up to 30 September 2011 (12 pages)
16 April 2012Appointment of Mr Alexander Thomson Bell as a director (2 pages)
16 April 2012Appointment of Mr Alexander Thomson Bell as a director (2 pages)
16 April 2012Appointment of Mr Douglas Main as a director (2 pages)
16 April 2012Appointment of Mrs Hilary Claire Anderson as a director (2 pages)
16 April 2012Appointment of Mrs Hilary Claire Anderson as a director (2 pages)
16 April 2012Appointment of Mr Douglas Main as a director (2 pages)
16 April 2012Appointment of Mr Duncan Cruickshanks as a director (2 pages)
16 April 2012Appointment of Mr Duncan Cruickshanks as a director (2 pages)
12 April 2012Termination of appointment of James Hay as a director (1 page)
12 April 2012Termination of appointment of David Waddell as a director (1 page)
12 April 2012Termination of appointment of James Hay as a director (1 page)
12 April 2012Termination of appointment of David Waddell as a director (1 page)
12 April 2012Termination of appointment of Alan Smith as a director (1 page)
12 April 2012Termination of appointment of Kenneth Lumsden as a director (1 page)
12 April 2012Termination of appointment of Kenneth Lumsden as a director (1 page)
12 April 2012Termination of appointment of Alan Smith as a director (1 page)
20 June 2011Annual return made up to 10 May 2011 (24 pages)
20 June 2011Annual return made up to 10 May 2011 (24 pages)
31 May 2011Termination of appointment of Richard Watt as a director (1 page)
31 May 2011Termination of appointment of Richard Watt as a director (1 page)
31 May 2011Appointment of Mr Ian Smith as a director (2 pages)
31 May 2011Appointment of Mr Ian Smith as a director (2 pages)
22 March 2011Full accounts made up to 30 September 2010 (12 pages)
22 March 2011Full accounts made up to 30 September 2010 (12 pages)
23 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (33 pages)
23 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (33 pages)
1 June 2010Appointment of Mr Derek Fish as a director (2 pages)
1 June 2010Termination of appointment of James King as a director (1 page)
1 June 2010Appointment of Mr Neil William Macdonald as a director (2 pages)
1 June 2010Termination of appointment of Edwin Beswick as a director (1 page)
1 June 2010Termination of appointment of James King as a director (1 page)
1 June 2010Termination of appointment of Edwin Beswick as a director (1 page)
1 June 2010Appointment of Mr Derek Fish as a director (2 pages)
1 June 2010Appointment of Mr Neil William Macdonald as a director (2 pages)
11 March 2010Full accounts made up to 30 September 2009 (12 pages)
11 March 2010Full accounts made up to 30 September 2009 (12 pages)
9 June 2009Return made up to 10/05/09; no change of members (10 pages)
9 June 2009Return made up to 10/05/09; no change of members (10 pages)
26 March 2009Memorandum and Articles of Association (15 pages)
26 March 2009Memorandum and Articles of Association (15 pages)
23 March 2009Director appointed kenneth william lumsden (2 pages)
23 March 2009Director appointed kenneth william lumsden (2 pages)
23 March 2009Appointment terminated director bennett price (1 page)
23 March 2009Appointment terminated director bennett price (1 page)
18 March 2009Full accounts made up to 30 September 2008 (12 pages)
18 March 2009Full accounts made up to 30 September 2008 (12 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 June 2008Return made up to 10/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 June 2008Return made up to 10/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 March 2008Full accounts made up to 30 September 2007 (12 pages)
11 March 2008Full accounts made up to 30 September 2007 (12 pages)
10 August 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
10 August 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
12 July 2007Full accounts made up to 31 December 2006 (12 pages)
12 July 2007Full accounts made up to 31 December 2006 (12 pages)
19 June 2007Return made up to 10/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
19 June 2007Return made up to 10/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Return made up to 10/05/06; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Return made up to 10/05/06; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director's particulars changed (1 page)
2 June 2006Full accounts made up to 31 December 2005 (12 pages)
2 June 2006Full accounts made up to 31 December 2005 (12 pages)
5 August 2005Full accounts made up to 31 December 2004 (12 pages)
5 August 2005Full accounts made up to 31 December 2004 (12 pages)
14 June 2005Memorandum and Articles of Association (10 pages)
14 June 2005Memorandum and Articles of Association (10 pages)
8 June 2005Return made up to 10/05/05; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 June 2005Return made up to 10/05/05; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 May 2005Nc inc already adjusted 20/04/05 (1 page)
24 May 2005Nc inc already adjusted 20/04/05 (1 page)
24 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
12 June 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
10 May 2004Full accounts made up to 31 December 2003 (12 pages)
10 May 2004Full accounts made up to 31 December 2003 (12 pages)
19 February 2004Director resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
1 September 2003Return made up to 10/05/03; no change of members (23 pages)
1 September 2003Return made up to 10/05/03; no change of members (23 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
1 May 2003Full accounts made up to 31 December 2002 (12 pages)
1 May 2003Full accounts made up to 31 December 2002 (12 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Secretary resigned (1 page)
13 August 2002New director appointed (1 page)
13 August 2002New director appointed (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
27 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
27 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
26 April 2002Full accounts made up to 31 December 2001 (12 pages)
26 April 2002Full accounts made up to 31 December 2001 (12 pages)
26 April 2002New director appointed (1 page)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (1 page)
26 April 2002Director resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
6 June 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
6 June 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
5 June 2001Full accounts made up to 31 December 2000 (12 pages)
5 June 2001Full accounts made up to 31 December 2000 (12 pages)
3 October 2000Full accounts made up to 31 December 1999 (12 pages)
3 October 2000Full accounts made up to 31 December 1999 (12 pages)
30 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(22 pages)
30 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(22 pages)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
10 June 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
10 June 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
25 April 1999Full accounts made up to 31 December 1998 (12 pages)
25 April 1999Full accounts made up to 31 December 1998 (12 pages)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
21 May 1998Full accounts made up to 31 December 1997 (12 pages)
21 May 1998Full accounts made up to 31 December 1997 (12 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998Return made up to 10/05/98; bulk list available separately (28 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998Return made up to 10/05/98; bulk list available separately (28 pages)
17 June 1997Full accounts made up to 31 December 1996 (11 pages)
17 June 1997Full accounts made up to 31 December 1996 (11 pages)
14 May 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Director resigned
(24 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Director resigned
(24 pages)
14 May 1997New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996Director resigned (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996Director resigned (1 page)
20 June 1996Full accounts made up to 31 December 1995 (12 pages)
20 June 1996Full accounts made up to 31 December 1995 (12 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
17 May 1996New director appointed (2 pages)
17 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
13 November 1995Full accounts made up to 31 December 1994 (12 pages)
13 November 1995Full accounts made up to 31 December 1994 (12 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
14 June 1995Dec mort/charge * (2 pages)
14 June 1995Dec mort/charge * (2 pages)
27 May 1995New director appointed (2 pages)
27 May 1995New director appointed (2 pages)
27 May 1995New director appointed (2 pages)
27 May 1995Return made up to 10/05/95; full list of members (42 pages)
27 May 1995New director appointed (2 pages)
27 May 1995New director appointed (2 pages)
27 May 1995New director appointed (2 pages)
27 May 1995Return made up to 10/05/95; full list of members (42 pages)
27 May 1995New director appointed (2 pages)
27 May 1995New director appointed (2 pages)
27 May 1995New director appointed (2 pages)
27 May 1995New director appointed (2 pages)
27 May 1995New director appointed (2 pages)
27 May 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
21 July 1977Particulars of property mortgage/charge (2 pages)
21 July 1977Particulars of property mortgage/charge (2 pages)
21 March 1977Accounts made up to 31 December 1975 (10 pages)
21 March 1977Accounts made up to 31 December 1975 (10 pages)
26 February 1932Certificate of incorporation (1 page)
26 February 1932Certificate of incorporation (1 page)