Company NameNewbattle Golf Club Limited
Company StatusActive
Company NumberSC018111
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 October 1934(89 years, 7 months ago)

Business Activity

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

Directors

Director NameMiss Barbara Hamilton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2022(87 years, 6 months after company formation)
Appointment Duration2 years
RoleMedical Secretary
Country of ResidenceScotland
Correspondence Address32 The Club House
Abbey Road
Dalkeith
EH22 3AD
Scotland
Director NameMr James Mackay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2023(88 years, 10 months after company formation)
Appointment Duration8 months, 1 week
RoleRetired
Country of ResidenceScotland
Correspondence Address32 The Club House
Abbey Road
Dalkeith
EH22 3AD
Scotland
Director NameMr Douglas Dey Cramond
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(89 years after company formation)
Appointment Duration6 months, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address32 The Club House
Abbey Road
Dalkeith
EH22 3AD
Scotland
Director NameMr James Alexander Bunce
Date of BirthMarch 1955 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2023(89 years after company formation)
Appointment Duration6 months, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address32 The Club House
Abbey Road
Dalkeith
EH22 3AD
Scotland
Director NameMr Ian Brown Sneddon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(89 years after company formation)
Appointment Duration6 months, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address32 The Club House
Abbey Road
Dalkeith
EH22 3AD
Scotland
Director NameGordon Fair Craig
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1989(54 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 1991)
RolePartner/Advertising
Correspondence AddressGlencairne
Dalkeith
Eh22 3
Director NameThomas Conlan
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1989(54 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 08 April 1998)
RoleRetired
Correspondence Address12 Roanshead Road
Easthouses
Dalkeith
Midlothian
EH22 4HL
Scotland
Director NameSteven Allan Collins
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1989(54 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 April 1993)
RoleLife Assurance
Correspondence Address2/1 East Farm
Gilmerton
Edinburgh
Lothian
Scotland
Secretary NameHenry G Stanners
NationalityBritish
StatusResigned
Appointed12 April 1989(54 years, 6 months after company formation)
Appointment Duration23 years (resigned 11 April 2012)
RoleCompany Director
Correspondence Address11 Seventh Street
Newtongrange
Dalkeith
Midlothian
EH22 4JT
Scotland
Director NameRobert William Clugston
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(56 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 April 1995)
RoleLife Assurance
Correspondence Address4 Scollon Avenue
Bonnyrigg
Midlothian
EH19 3QB
Scotland
Director NameJames Patrick Church
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(57 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 April 1996)
RoleHotelier
Correspondence Address186 Newbattle Abbey Crescent
Dalkeith
Midlothian
EH22 3LT
Scotland
Director NameIan Campbell
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(60 years, 6 months after company formation)
Appointment Duration5 years (resigned 05 April 2000)
RoleRetired
Correspondence Address209 Newbattle Abbey Crescent
Eskbank
Dalkeith
Midlothian
EH22 3LU
Scotland
Director NameMr Dougal Cramond
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(62 years, 6 months after company formation)
Appointment Duration17 years (resigned 09 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 St Davids Gardens
21, St Davids Gardens Eskbank
Dalkeith
Midlothian
EH22 3FE
Scotland
Director NameGeorge Burns
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(63 years, 6 months after company formation)
Appointment Duration7 years (resigned 13 April 2005)
RoleFarmer
Correspondence AddressSauchenside Farm
Ford
Midlothian
Director NameSimpson Alexander Hunter
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(64 years, 6 months after company formation)
Appointment Duration12 months (resigned 05 April 2000)
RoleRetired
Correspondence Address95 Hunterfield Road
Gorebridge
Midlothian
EH23 4TS
Scotland
Director NameGavin McLellan Coats
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(65 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 June 2003)
RoleBuilder
Correspondence Address180a Main Street
Pathhead
Midlothian
EH37 5SG
Scotland
Director NameMr William Davidson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(66 years, 6 months after company formation)
Appointment Duration6 years (resigned 18 April 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressInchgarvie 68 Edgehead Road
Edgehead
Pathhead
Midlothian
EH37 5RJ
Scotland
Director NamePeter Allan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(66 years, 6 months after company formation)
Appointment Duration5 years (resigned 19 April 2006)
RoleRetired
Correspondence Address1 New Meadowspott
Dalkeith
Midlothian
EH22 3DQ
Scotland
Director NameJohn Burns
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(67 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 April 2004)
RoleRetired
Correspondence Address32 De Quincey Road
Poltonbank
Lasswade
Midlothian
EH18 1DG
Scotland
Director NameMr John Birrell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(67 years, 6 months after company formation)
Appointment Duration13 years (resigned 08 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Sixth Street
Newtongrange
Midlothian
EH22 4JY
Scotland
Director NameMr Peter Allan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(73 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 April 2010)
RoleRetired Business Man
Correspondence Address11 Auld Orchard
Bonnyrigg
Midlothian
EH19 3BR
Scotland
Director NameMrs Catherine Boyne
Date of BirthJuly 1945 (Born 78 years ago)
StatusResigned
Appointed15 April 2009(74 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 April 2013)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence Address25 Lingerwood Walk
Newtongrange
Midlothian
EH22 4QW
Scotland
Director NameMr Gordon Chisholm
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(76 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 April 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Club House
Abbey Road
Dalkeith
EH22 3AD
Scotland
Secretary NameMr Louis Fairlie
StatusResigned
Appointed11 April 2012(77 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 November 2015)
RoleCompany Director
Correspondence AddressThe Club House
Abbey Road
Dalkeith
EH22 3AD
Scotland
Director NameMr William Conlon
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(78 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 2014)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence AddressThe Club House
Abbey Road
Dalkeith
EH22 3AD
Scotland
Director NameMr Allan Davidson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(78 years, 6 months after company formation)
Appointment Duration6 years (resigned 10 April 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address44 Main Street
Gorebridge
Midlothian
EH23 4BY
Scotland
Director NameMr Craig John Allen
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed08 April 2015(80 years, 6 months after company formation)
Appointment Duration4 years (resigned 10 April 2019)
RoleSales Executive
Country of ResidenceScotland
Correspondence Address2 Parrotlane
Gorebridge
Midlothian
EH23 4GF
Scotland
Secretary NameMr Fraser Leonard Jackson Jervis
StatusResigned
Appointed07 September 2015(80 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 2016)
RoleCompany Director
Correspondence AddressThe Club House
Abbey Road
Dalkeith
EH22 3AD
Scotland
Director NameMr Robert McLean Craig
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(84 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 April 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address29 Sherwood Park
Bonnyrigg
EH19 3LJ
Scotland
Director NameMr John Amos
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2021(86 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 May 2023)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence Address32 The Club House
Abbey Road
Dalkeith
EH22 3AD
Scotland
Director NameMr Jim Bunce
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2022(87 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 June 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address32 The Club House
Abbey Road
Dalkeith
EH22 3AD
Scotland
Director NameMr Jan Chuchla
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2023(88 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 March 2024)
RoleRetired
Country of ResidenceScotland
Correspondence Address32 The Club House
Abbey Road
Dalkeith
EH22 3AD
Scotland

Contact

Websitenewbattlegolfclub.com
Email address[email protected]
Telephone0131 6631819
Telephone regionEdinburgh

Location

Registered Address32 The Club House
Abbey Road
Dalkeith
EH22 3AD
Scotland
ConstituencyMidlothian
WardMidlothian East

Financials

Year2014
Net Worth£854,346
Cash£121,120
Current Liabilities£152,427

Accounts

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

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Charges

18 April 1975Delivered on: 23 April 1975
Persons entitled: Royal Bank of Scotland Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.074 acres at newbattle.
Outstanding
18 April 1975Delivered on: 25 April 1975
Persons entitled: Scottish & Newcastle Breweries LTD

Classification: Standard security
Secured details: For securing all sums due or to become duescottish & newcastle breweries LTD n/E. £10,500.
Particulars: 1.074 acres at newbattle bounded on the north west by abbey road, dalkeith, along which it extends 119'6" together with the club house etc, thereon (80 & 81).
Outstanding

Filing History

16 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
30 April 2019Appointment of Mr Robin David Spinks as a director on 10 April 2019 (2 pages)
30 April 2019Appointment of Mr Gordon Chisholm as a director on 10 April 2019 (2 pages)
30 April 2019Termination of appointment of Malcolm Thomson as a director on 10 April 2019 (1 page)
30 April 2019Appointment of Mr Robert Mclean Craig as a director on 10 April 2019 (2 pages)
30 April 2019Appointment of Mr William Menzies as a director on 10 April 2019 (2 pages)
29 April 2019Termination of appointment of Kenneth Fairgrieve as a director on 10 April 2019 (1 page)
29 April 2019Termination of appointment of Craig John Allen as a director on 10 April 2019 (1 page)
29 April 2019Termination of appointment of William Gorman as a director on 10 April 2019 (1 page)
29 April 2019Termination of appointment of Allan Davidson as a director on 10 April 2019 (1 page)
29 April 2019Termination of appointment of John Robert Hunter as a director on 10 April 2019 (1 page)
23 November 2018Notification of a person with significant control statement (2 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
7 December 2016Director's details changed for Mr Malcolm Thomson on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Mr Malcolm Thomson on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Mr William Gorman on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Mr John Robert Hunter on 7 December 2016 (2 pages)
7 December 2016Registered office address changed from The Club House Abbey Road Dalkeith EH22 3AD to 32 the Club House Abbey Road Dalkeith EH22 3AD on 7 December 2016 (1 page)
7 December 2016Registered office address changed from The Club House Abbey Road Dalkeith EH22 3AD to 32 the Club House Abbey Road Dalkeith EH22 3AD on 7 December 2016 (1 page)
7 December 2016Director's details changed for Mr William Gorman on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Mr John Robert Hunter on 7 December 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 August 2016Annual return made up to 8 June 2016 no member list (6 pages)
22 August 2016Termination of appointment of Fraser Leonard Jackson Jervis as a secretary on 31 May 2016 (1 page)
22 August 2016Annual return made up to 8 June 2016 no member list (6 pages)
22 August 2016Termination of appointment of Elizabeth Inglis as a director on 7 April 2016 (1 page)
22 August 2016Termination of appointment of Fraser Leonard Jackson Jervis as a secretary on 31 May 2016 (1 page)
22 August 2016Termination of appointment of Richard George West as a director on 7 April 2016 (1 page)
22 August 2016Termination of appointment of Richard George West as a director on 7 April 2016 (1 page)
22 August 2016Termination of appointment of Gordon Murray Mcleod as a director on 7 April 2016 (1 page)
22 August 2016Termination of appointment of Gordon Murray Mcleod as a director on 7 April 2016 (1 page)
22 August 2016Termination of appointment of Brian O'malley as a director on 7 April 2016 (1 page)
22 August 2016Termination of appointment of Elizabeth Inglis as a director on 7 April 2016 (1 page)
22 August 2016Termination of appointment of Brian O'malley as a director on 7 April 2016 (1 page)
26 November 2015Termination of appointment of William Menzies as a director on 5 August 2015 (1 page)
26 November 2015Termination of appointment of Gary Rodger as a director on 5 August 2015 (1 page)
26 November 2015Termination of appointment of William Menzies as a director on 5 August 2015 (1 page)
26 November 2015Termination of appointment of Gary Rodger as a director on 5 August 2015 (1 page)
26 November 2015Termination of appointment of Gary Rodger as a director on 5 August 2015 (1 page)
26 November 2015Appointment of Mr John Robert Hunter as a director on 23 September 2015 (2 pages)
26 November 2015Termination of appointment of William Menzies as a director on 5 August 2015 (1 page)
26 November 2015Appointment of Mr Fraser Leonard Jackson Jervis as a secretary on 7 September 2015 (2 pages)
26 November 2015Appointment of Mr Fraser Leonard Jackson Jervis as a secretary on 7 September 2015 (2 pages)
26 November 2015Appointment of Mr John Robert Hunter as a director on 23 September 2015 (2 pages)
26 November 2015Termination of appointment of Louis Fairlie as a secretary on 26 November 2015 (1 page)
26 November 2015Termination of appointment of Robin David Spinks as a director on 22 October 2015 (1 page)
26 November 2015Termination of appointment of Louis Fairlie as a secretary on 26 November 2015 (1 page)
26 November 2015Termination of appointment of Robin David Spinks as a director on 22 October 2015 (1 page)
26 November 2015Appointment of Mr Fraser Leonard Jackson Jervis as a secretary on 7 September 2015 (2 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 July 2015Annual return made up to 8 June 2015 no member list (10 pages)
23 July 2015Annual return made up to 8 June 2015 no member list (10 pages)
23 July 2015Annual return made up to 8 June 2015 no member list (10 pages)
15 June 2015Termination of appointment of John Birrell as a director on 8 April 2015 (1 page)
15 June 2015Appointment of Mr Craig John Allen as a director on 8 April 2015 (2 pages)
15 June 2015Termination of appointment of Gordon Chisholm as a director on 8 April 2015 (1 page)
15 June 2015Termination of appointment of Sheelagh Richardson as a director on 8 April 2015 (1 page)
15 June 2015Termination of appointment of William Conlon as a director on 19 November 2014 (1 page)
15 June 2015Termination of appointment of Gordon Chisholm as a director on 8 April 2015 (1 page)
15 June 2015Appointment of Mr Richard George West as a director on 8 April 2015 (2 pages)
15 June 2015Termination of appointment of Sheelagh Richardson as a director on 8 April 2015 (1 page)
15 June 2015Termination of appointment of John Birrell as a director on 8 April 2015 (1 page)
15 June 2015Termination of appointment of Paul Hares as a director on 8 April 2015 (1 page)
15 June 2015Appointment of Mr Craig John Allen as a director on 8 April 2015 (2 pages)
15 June 2015Termination of appointment of John Birrell as a director on 8 April 2015 (1 page)
15 June 2015Appointment of Mr Richard George West as a director on 8 April 2015 (2 pages)
15 June 2015Termination of appointment of Paul Hares as a director on 8 April 2015 (1 page)
15 June 2015Termination of appointment of Sheelagh Richardson as a director on 8 April 2015 (1 page)
15 June 2015Termination of appointment of William Conlon as a director on 19 November 2014 (1 page)
15 June 2015Termination of appointment of Gordon Chisholm as a director on 8 April 2015 (1 page)
15 June 2015Appointment of Mr Craig John Allen as a director on 8 April 2015 (2 pages)
15 June 2015Appointment of Mr Richard George West as a director on 8 April 2015 (2 pages)
15 June 2015Termination of appointment of Paul Hares as a director on 8 April 2015 (1 page)
26 June 2014Annual return made up to 8 June 2014 no member list (11 pages)
26 June 2014Appointment of Mr Malcolm Thomson as a director (2 pages)
26 June 2014Annual return made up to 8 June 2014 no member list (11 pages)
26 June 2014Appointment of Mr Malcolm Thomson as a director (2 pages)
26 June 2014Appointment of Mr Robin David Spinks as a director (2 pages)
26 June 2014Appointment of Mr William Conlon as a director (2 pages)
26 June 2014Appointment of Mr William Conlon as a director (2 pages)
26 June 2014Director's details changed for Mrs Shelagh Richardson on 26 June 2014 (2 pages)
26 June 2014Termination of appointment of Dougal Cramond as a director (1 page)
26 June 2014Termination of appointment of Dougal Cramond as a director (1 page)
26 June 2014Annual return made up to 8 June 2014 no member list (11 pages)
26 June 2014Director's details changed for Mrs Shelagh Richardson on 26 June 2014 (2 pages)
26 June 2014Appointment of Mr Robin David Spinks as a director (2 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 November 2013Director's details changed for Mr Dougal Cramond on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Dougal Cramond on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Dougal Cramond on 5 November 2013 (2 pages)
20 June 2013Appointment of Mr Kenneth Fairgrieve as a director (2 pages)
20 June 2013Director's details changed for Mr Garry Rodger on 12 June 2013 (2 pages)
20 June 2013Termination of appointment of Catherine Boyne as a director (1 page)
20 June 2013Appointment of Mr Allan Davidson as a director (2 pages)
20 June 2013Director's details changed for Mr Garry Rodger on 12 June 2013 (2 pages)
20 June 2013Annual return made up to 8 June 2013 no member list (11 pages)
20 June 2013Appointment of Mrs Elizabeth Inglis as a director (2 pages)
20 June 2013Annual return made up to 8 June 2013 no member list (11 pages)
20 June 2013Annual return made up to 8 June 2013 no member list (11 pages)
20 June 2013Appointment of Mrs Elizabeth Inglis as a director (2 pages)
20 June 2013Appointment of Mr Kenneth Fairgrieve as a director (2 pages)
20 June 2013Termination of appointment of Catherine Boyne as a director (1 page)
20 June 2013Termination of appointment of Peter Hardwick as a director (1 page)
20 June 2013Appointment of Mr Allan Davidson as a director (2 pages)
20 June 2013Termination of appointment of Peter Hardwick as a director (1 page)
16 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
16 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
29 June 2012Termination of appointment of Graham Lyall as a director (1 page)
29 June 2012Termination of appointment of Robert Gibson as a director (1 page)
29 June 2012Termination of appointment of Henry Stanners as a secretary (1 page)
29 June 2012Annual return made up to 8 June 2012 no member list (10 pages)
29 June 2012Appointment of Mrs Shelagh Richardson as a director (2 pages)
29 June 2012Annual return made up to 8 June 2012 no member list (10 pages)
29 June 2012Appointment of Mr Garry Rodger as a director (2 pages)
29 June 2012Termination of appointment of Henry Stanners as a secretary (1 page)
29 June 2012Termination of appointment of David Hamilton as a director (1 page)
29 June 2012Annual return made up to 8 June 2012 no member list (10 pages)
29 June 2012Appointment of Mr Brian O'malley as a director (2 pages)
29 June 2012Appointment of Mr Brian O'malley as a director (2 pages)
29 June 2012Termination of appointment of Robert Lyall as a director (1 page)
29 June 2012Termination of appointment of Robert Lyall as a director (1 page)
29 June 2012Termination of appointment of David Hamilton as a director (1 page)
29 June 2012Appointment of Mr Louis Fairlie as a secretary (1 page)
29 June 2012Appointment of Mrs Shelagh Richardson as a director (2 pages)
29 June 2012Appointment of Mr Garry Rodger as a director (2 pages)
29 June 2012Termination of appointment of Colin Herriot as a director (1 page)
29 June 2012Termination of appointment of Derek Dickson as a director (1 page)
29 June 2012Termination of appointment of Robert Gibson as a director (1 page)
29 June 2012Termination of appointment of Derek Dickson as a director (1 page)
29 June 2012Appointment of Mr Louis Fairlie as a secretary (1 page)
29 June 2012Termination of appointment of Graham Lyall as a director (1 page)
29 June 2012Termination of appointment of Colin Herriot as a director (1 page)
4 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
4 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
6 October 2011Full accounts made up to 31 December 2010 (11 pages)
6 October 2011Full accounts made up to 31 December 2010 (11 pages)
8 June 2011Termination of appointment of William Eccles as a director (1 page)
8 June 2011Termination of appointment of James Laidlaw as a director (1 page)
8 June 2011Appointment of Mr Gordon Chisholm as a director (2 pages)
8 June 2011Appointment of Mr Gordon Chisholm as a director (2 pages)
8 June 2011Director's details changed for Mr John Birrell on 8 June 2011 (2 pages)
8 June 2011Appointment of Mr Gordon Murray Mcleod as a director (2 pages)
8 June 2011Director's details changed for Mr John Birrell on 8 June 2011 (2 pages)
8 June 2011Termination of appointment of William Eccles as a director (1 page)
8 June 2011Annual return made up to 8 June 2011 no member list (14 pages)
8 June 2011Appointment of Mr Paul Hares as a director (2 pages)
8 June 2011Annual return made up to 8 June 2011 no member list (14 pages)
8 June 2011Termination of appointment of Craig Stables as a director (1 page)
8 June 2011Appointment of Mr William Gorman as a director (2 pages)
8 June 2011Appointment of Mr Paul Hares as a director (2 pages)
8 June 2011Termination of appointment of Abe Moffat as a director (1 page)
8 June 2011Annual return made up to 8 June 2011 no member list (14 pages)
8 June 2011Termination of appointment of Abe Moffat as a director (1 page)
8 June 2011Termination of appointment of James Laidlaw as a director (1 page)
8 June 2011Termination of appointment of Craig Stables as a director (1 page)
8 June 2011Director's details changed for Mr John Birrell on 8 June 2011 (2 pages)
8 June 2011Appointment of Mr Gordon Murray Mcleod as a director (2 pages)
8 June 2011Appointment of Mr William Gorman as a director (2 pages)
20 July 2010Annual return made up to 8 June 2010 no member list (16 pages)
20 July 2010Director's details changed for Mr Robert Alexander Lyall on 8 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Robert Alexander Lyall on 8 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Robert Alexander Lyall on 8 June 2010 (2 pages)
20 July 2010Director's details changed for Mr John Birrell on 8 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Graham Lyall on 8 June 2010 (2 pages)
20 July 2010Director's details changed for Mr John Birrell on 8 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Dougal Cramond on 8 June 2010 (2 pages)
20 July 2010Director's details changed for Mr William Eccles on 8 June 2010 (2 pages)
20 July 2010Director's details changed for Mr William Eccles on 8 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Dougal Cramond on 8 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Dougal Cramond on 8 June 2010 (2 pages)
20 July 2010Director's details changed for Craig Stables on 8 June 2010 (2 pages)
20 July 2010Director's details changed for Craig Stables on 8 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Peter Hardwick on 8 June 2010 (3 pages)
20 July 2010Director's details changed for Mr Abe Moffat on 8 June 2010 (2 pages)
20 July 2010Director's details changed for Mr William Eccles on 8 June 2010 (2 pages)
20 July 2010Director's details changed for Mr James Laidlaw on 8 June 2010 (2 pages)
20 July 2010Annual return made up to 8 June 2010 no member list (16 pages)
20 July 2010Director's details changed for Mr Peter Hardwick on 8 June 2010 (3 pages)
20 July 2010Director's details changed for Mr Abe Moffat on 8 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Peter Hardwick on 8 June 2010 (3 pages)
20 July 2010Director's details changed for Mr Graham Lyall on 8 June 2010 (2 pages)
20 July 2010Director's details changed for Mr James Laidlaw on 8 June 2010 (2 pages)
20 July 2010Annual return made up to 8 June 2010 no member list (16 pages)
20 July 2010Director's details changed for Mr Abe Moffat on 8 June 2010 (2 pages)
20 July 2010Director's details changed for Mr James Laidlaw on 8 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Graham Lyall on 8 June 2010 (2 pages)
20 July 2010Director's details changed for Mr John Birrell on 8 June 2010 (2 pages)
20 July 2010Director's details changed for Craig Stables on 8 June 2010 (2 pages)
15 June 2010Appointment of Mr Robert Alexander Lyall as a director (1 page)
15 June 2010Appointment of Mr Robert Alexander Lyall as a director (1 page)
4 June 2010Appointment of Mr Colin Herriot as a director (2 pages)
4 June 2010Appointment of Mr William Menzies as a director (2 pages)
4 June 2010Appointment of Mr David Hamilton as a director (2 pages)
4 June 2010Appointment of Mr Robert Gibson as a director (2 pages)
4 June 2010Termination of appointment of Paul Mcleod as a director (1 page)
4 June 2010Termination of appointment of Paul Mcleod as a director (1 page)
4 June 2010Termination of appointment of Peter Allan as a director (1 page)
4 June 2010Appointment of Mr David Hamilton as a director (2 pages)
4 June 2010Appointment of Mr Derek Dickson as a director (2 pages)
4 June 2010Termination of appointment of Adam Lawson as a director (1 page)
4 June 2010Appointment of Mr Robert Gibson as a director (2 pages)
4 June 2010Termination of appointment of George Murphy as a director (1 page)
4 June 2010Termination of appointment of George Murphy as a director (1 page)
4 June 2010Termination of appointment of John Hunter as a director (1 page)
4 June 2010Appointment of Mr William Menzies as a director (2 pages)
4 June 2010Termination of appointment of Adam Lawson as a director (1 page)
4 June 2010Termination of appointment of John Hunter as a director (1 page)
4 June 2010Appointment of Mr Derek Dickson as a director (2 pages)
4 June 2010Appointment of Mr Colin Herriot as a director (2 pages)
4 June 2010Termination of appointment of Peter Allan as a director (1 page)
12 April 2010Full accounts made up to 31 December 2009 (11 pages)
12 April 2010Full accounts made up to 31 December 2009 (11 pages)
13 October 2009Director's details changed for Mrs Catherine Boyle on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Catherine Boyle on 13 October 2009 (2 pages)
12 October 2009Full accounts made up to 31 December 2008 (11 pages)
12 October 2009Full accounts made up to 31 December 2008 (11 pages)
10 June 2009Appointment terminated director jan chuchla (1 page)
10 June 2009Director appointed mr abe moffat (1 page)
10 June 2009Appointment terminated director thomas young (1 page)
10 June 2009Annual return made up to 08/06/09 (6 pages)
10 June 2009Director appointed mrs catherine boyle (1 page)
10 June 2009Annual return made up to 08/06/09 (6 pages)
10 June 2009Appointment terminated director thomas young (1 page)
10 June 2009Director appointed mrs catherine boyle (1 page)
10 June 2009Appointment terminated director jan chuchla (1 page)
10 June 2009Director appointed mr abe moffat (1 page)
5 November 2008Full accounts made up to 31 December 2007 (12 pages)
5 November 2008Full accounts made up to 31 December 2007 (12 pages)
18 June 2008Director appointed mr peter allan (1 page)
18 June 2008Director appointed mr peter allan (1 page)
12 June 2008Annual return made up to 08/06/08 (6 pages)
12 June 2008Annual return made up to 08/06/08 (6 pages)
10 June 2008Director appointed mr graham lyall (1 page)
10 June 2008Director appointed mr graham lyall (1 page)
10 June 2008Appointment terminated director kenneth fairgrieve (1 page)
10 June 2008Appointment terminated director kenneth fairgrieve (1 page)
10 June 2008Appointment terminated director ian florence (1 page)
10 June 2008Appointment terminated director ian florence (1 page)
11 October 2007Full accounts made up to 31 December 2006 (16 pages)
11 October 2007Full accounts made up to 31 December 2006 (16 pages)
25 June 2007Annual return made up to 08/06/07 (3 pages)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Annual return made up to 08/06/07 (3 pages)
25 June 2007Director resigned (1 page)
14 July 2006New director appointed (1 page)
14 July 2006New director appointed (1 page)
14 July 2006New director appointed (1 page)
14 July 2006New director appointed (1 page)
7 July 2006Annual return made up to 08/06/06
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
7 July 2006Annual return made up to 08/06/06
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 June 2006Full accounts made up to 31 December 2005 (12 pages)
21 June 2006Full accounts made up to 31 December 2005 (12 pages)
11 July 2005Full accounts made up to 31 December 2004 (15 pages)
11 July 2005Full accounts made up to 31 December 2004 (15 pages)
8 July 2005Annual return made up to 08/06/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005Annual return made up to 08/06/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 July 2004New director appointed (1 page)
7 July 2004New director appointed (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Annual return made up to 08/06/04
  • 363(288) ‐ Director resigned
(10 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Annual return made up to 08/06/04
  • 363(288) ‐ Director resigned
(10 pages)
28 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 July 2003Annual return made up to 08/06/03
  • 363(288) ‐ Director resigned
(10 pages)
7 July 2003Annual return made up to 08/06/03
  • 363(288) ‐ Director resigned
(10 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
29 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
19 June 2002Annual return made up to 08/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
19 June 2002Annual return made up to 08/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
8 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Annual return made up to 08/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Annual return made up to 08/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
7 July 2000Annual return made up to 08/06/00
  • 363(288) ‐ Director resigned
(8 pages)
7 July 2000Annual return made up to 08/06/00
  • 363(288) ‐ Director resigned
(8 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Annual return made up to 08/06/99 (8 pages)
9 July 1999Annual return made up to 08/06/99 (8 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 July 1998Memorandum and Articles of Association (16 pages)
17 July 1998Memorandum and Articles of Association (16 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 July 1998New director appointed (1 page)
6 July 1998New director appointed (1 page)
6 July 1998New director appointed (1 page)
6 July 1998Annual return made up to 08/06/98
  • 363(288) ‐ Director resigned
(8 pages)
6 July 1998Annual return made up to 08/06/98
  • 363(288) ‐ Director resigned
(8 pages)
6 July 1998New director appointed (1 page)
6 July 1998New director appointed (1 page)
6 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 July 1998New director appointed (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997Annual return made up to 08/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (1 page)
7 July 1997Full accounts made up to 31 December 1996 (13 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (1 page)
7 July 1997Annual return made up to 08/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 July 1997Full accounts made up to 31 December 1996 (13 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Full accounts made up to 31 December 1995 (13 pages)
9 July 1996Full accounts made up to 31 December 1995 (13 pages)
9 July 1996Annual return made up to 08/06/96
  • 363(288) ‐ Director resigned
(8 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Annual return made up to 08/06/96
  • 363(288) ‐ Director resigned
(8 pages)
9 July 1996New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
4 July 1995Annual return made up to 08/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 July 1995Annual return made up to 08/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
11 May 1995Full accounts made up to 31 December 1994 (12 pages)
11 May 1995Full accounts made up to 31 December 1994 (12 pages)