Abbey Road
Dalkeith
EH22 3AD
Scotland
Director Name | Miss Barbara Hamilton |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2022(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Medical Secretary |
Country of Residence | Scotland |
Correspondence Address | 32 The Club House Abbey Road Dalkeith EH22 3AD Scotland |
Director Name | Mr James Mackay |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2023(88 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 32 The Club House Abbey Road Dalkeith EH22 3AD Scotland |
Director Name | Mr Jan Chuchla |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2023(88 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 32 The Club House Abbey Road Dalkeith EH22 3AD Scotland |
Director Name | Mr Ian Brown Sneddon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(89 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 32 The Club House Abbey Road Dalkeith EH22 3AD Scotland |
Director Name | James Eccles |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1989(54 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 18 April 2001) |
Role | Retired |
Correspondence Address | Newbattle Home Farm Dalkeith |
Director Name | Gordon Fair Craig |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1989(54 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 June 1991) |
Role | Partner/Advertising |
Correspondence Address | Glencairne Dalkeith Eh22 3 |
Director Name | Thomas Conlan |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1989(54 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 08 April 1998) |
Role | Retired |
Correspondence Address | 12 Roanshead Road Easthouses Dalkeith Midlothian EH22 4HL Scotland |
Director Name | Steven Allan Collins |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1989(54 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 April 1993) |
Role | Life Assurance |
Correspondence Address | 2/1 East Farm Gilmerton Edinburgh Lothian Scotland |
Director Name | Kenneth R Fairgrieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1989(54 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 11 April 1990) |
Role | Consumer Prot |
Correspondence Address | 9 Long Cram Haddington East Lothian EH41 4NS Scotland |
Secretary Name | Henry G Stanners |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1989(54 years, 6 months after company formation) |
Appointment Duration | 23 years (resigned 11 April 2012) |
Role | Company Director |
Correspondence Address | 11 Seventh Street Newtongrange Dalkeith Midlothian EH22 4JT Scotland |
Director Name | Robert William Clugston |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(56 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 April 1995) |
Role | Life Assurance |
Correspondence Address | 4 Scollon Avenue Bonnyrigg Midlothian EH19 3QB Scotland |
Director Name | James Patrick Church |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(57 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 April 1996) |
Role | Hotelier |
Correspondence Address | 186 Newbattle Abbey Crescent Dalkeith Midlothian EH22 3LT Scotland |
Director Name | Ian Campbell |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(60 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 05 April 2000) |
Role | Retired |
Correspondence Address | 209 Newbattle Abbey Crescent Eskbank Dalkeith Midlothian EH22 3LU Scotland |
Director Name | Mr Dougal Cramond |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(62 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 09 April 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Davids Gardens 21, St Davids Gardens Eskbank Dalkeith Midlothian EH22 3FE Scotland |
Director Name | Robert William Clugston |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(63 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 19 April 2006) |
Role | Retired |
Correspondence Address | 4 Scollon Avenue Bonnyrigg Midlothian EH19 3QB Scotland |
Director Name | George Burns |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(63 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 13 April 2005) |
Role | Farmer |
Correspondence Address | Sauchenside Farm Ford Midlothian |
Director Name | Simpson Alexander Hunter |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(64 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 05 April 2000) |
Role | Retired |
Correspondence Address | 95 Hunterfield Road Gorebridge Midlothian EH23 4TS Scotland |
Director Name | Gavin McLellan Coats |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(65 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 June 2003) |
Role | Builder |
Correspondence Address | 180a Main Street Pathhead Midlothian EH37 5SG Scotland |
Director Name | Mr William Davidson |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(66 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 18 April 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Inchgarvie 68 Edgehead Road Edgehead Pathhead Midlothian EH37 5RJ Scotland |
Director Name | Peter Allan |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(66 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 19 April 2006) |
Role | Retired |
Correspondence Address | 1 New Meadowspott Dalkeith Midlothian EH22 3DQ Scotland |
Director Name | Mr John Birrell |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(67 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 08 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sixth Street Newtongrange Midlothian EH22 4JY Scotland |
Director Name | John Burns |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(67 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 April 2004) |
Role | Retired |
Correspondence Address | 32 De Quincey Road Poltonbank Lasswade Midlothian EH18 1DG Scotland |
Director Name | Mr Jan Chuchla |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(71 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 April 2009) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 42 Hawthornden Avenue Bonnyrigg Midlothian EH19 2JR Scotland |
Director Name | Mr William Eccles |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(72 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 03 May 2011) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Carlaverlock Carlaverlock Farm Tranent East Lothian EH33 2NF Scotland |
Director Name | Mr Peter Allan |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 April 2010) |
Role | Retired Business Man |
Correspondence Address | 11 Auld Orchard Bonnyrigg Midlothian EH19 3BR Scotland |
Director Name | Mrs Catherine Boyne |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Status | Resigned |
Appointed | 15 April 2009(74 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 April 2013) |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | 25 Lingerwood Walk Newtongrange Midlothian EH22 4QW Scotland |
Director Name | Mr Derek Dickson |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(75 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 April 2012) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | The Club House Abbey Road Dalkeith EH22 3AD Scotland |
Director Name | Mr Gordon Chisholm |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(76 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 April 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Club House Abbey Road Dalkeith EH22 3AD Scotland |
Secretary Name | Mr Louis Fairlie |
---|---|
Status | Resigned |
Appointed | 11 April 2012(77 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 November 2015) |
Role | Company Director |
Correspondence Address | The Club House Abbey Road Dalkeith EH22 3AD Scotland |
Director Name | Mr William Conlon |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(78 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 2014) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | The Club House Abbey Road Dalkeith EH22 3AD Scotland |
Director Name | Mr Allan Davidson |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(78 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 10 April 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 44 Main Street Gorebridge Midlothian EH23 4BY Scotland |
Director Name | Mr Craig John Allen |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 April 2015(80 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 10 April 2019) |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Parrotlane Gorebridge Midlothian EH23 4GF Scotland |
Secretary Name | Mr Fraser Leonard Jackson Jervis |
---|---|
Status | Resigned |
Appointed | 07 September 2015(80 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | The Club House Abbey Road Dalkeith EH22 3AD Scotland |
Director Name | Mr Robert McLean Craig |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(84 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 15 April 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 29 Sherwood Park Bonnyrigg EH19 3LJ Scotland |
Director Name | Mr John Amos |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2021(86 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 May 2023) |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | 32 The Club House Abbey Road Dalkeith EH22 3AD Scotland |
Director Name | Mr Jim Bunce |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2022(87 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 June 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 32 The Club House Abbey Road Dalkeith EH22 3AD Scotland |
Website | newbattlegolfclub.com |
---|---|
Email address | [email protected] |
Telephone | 0131 6631819 |
Telephone region | Edinburgh |
Registered Address | 32 The Club House Abbey Road Dalkeith EH22 3AD Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Year | 2014 |
---|---|
Net Worth | £854,346 |
Cash | £121,120 |
Current Liabilities | £152,427 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (6 months ago) |
---|---|
Next Return Due | 22 June 2024 (6 months, 2 weeks from now) |
18 April 1975 | Delivered 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 1975 | Delivered 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 |
16 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
18 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
30 April 2019 | Appointment of Mr Robin David Spinks as a director on 10 April 2019 (2 pages) |
30 April 2019 | Appointment of Mr Gordon Chisholm as a director on 10 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of Malcolm Thomson as a director on 10 April 2019 (1 page) |
30 April 2019 | Appointment of Mr Robert Mclean Craig as a director on 10 April 2019 (2 pages) |
30 April 2019 | Appointment of Mr William Menzies as a director on 10 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Kenneth Fairgrieve as a director on 10 April 2019 (1 page) |
29 April 2019 | Termination of appointment of Craig John Allen as a director on 10 April 2019 (1 page) |
29 April 2019 | Termination of appointment of William Gorman as a director on 10 April 2019 (1 page) |
29 April 2019 | Termination of appointment of Allan Davidson as a director on 10 April 2019 (1 page) |
29 April 2019 | Termination of appointment of John Robert Hunter as a director on 10 April 2019 (1 page) |
23 November 2018 | Notification of a person with significant control statement (2 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
7 December 2016 | Director's details changed for Mr Malcolm Thomson on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr Malcolm Thomson on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr William Gorman on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr John Robert Hunter on 7 December 2016 (2 pages) |
7 December 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Mr William Gorman on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr John Robert Hunter on 7 December 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 August 2016 | Annual return made up to 8 June 2016 no member list (6 pages) |
22 August 2016 | Termination of appointment of Fraser Leonard Jackson Jervis as a secretary on 31 May 2016 (1 page) |
22 August 2016 | Annual return made up to 8 June 2016 no member list (6 pages) |
22 August 2016 | Termination of appointment of Elizabeth Inglis as a director on 7 April 2016 (1 page) |
22 August 2016 | Termination of appointment of Fraser Leonard Jackson Jervis as a secretary on 31 May 2016 (1 page) |
22 August 2016 | Termination of appointment of Richard George West as a director on 7 April 2016 (1 page) |
22 August 2016 | Termination of appointment of Richard George West as a director on 7 April 2016 (1 page) |
22 August 2016 | Termination of appointment of Gordon Murray Mcleod as a director on 7 April 2016 (1 page) |
22 August 2016 | Termination of appointment of Gordon Murray Mcleod as a director on 7 April 2016 (1 page) |
22 August 2016 | Termination of appointment of Brian O'malley as a director on 7 April 2016 (1 page) |
22 August 2016 | Termination of appointment of Elizabeth Inglis as a director on 7 April 2016 (1 page) |
22 August 2016 | Termination of appointment of Brian O'malley as a director on 7 April 2016 (1 page) |
26 November 2015 | Termination of appointment of William Menzies as a director on 5 August 2015 (1 page) |
26 November 2015 | Termination of appointment of Gary Rodger as a director on 5 August 2015 (1 page) |
26 November 2015 | Termination of appointment of William Menzies as a director on 5 August 2015 (1 page) |
26 November 2015 | Termination of appointment of Gary Rodger as a director on 5 August 2015 (1 page) |
26 November 2015 | Termination of appointment of Gary Rodger as a director on 5 August 2015 (1 page) |
26 November 2015 | Appointment of Mr John Robert Hunter as a director on 23 September 2015 (2 pages) |
26 November 2015 | Termination of appointment of William Menzies as a director on 5 August 2015 (1 page) |
26 November 2015 | Appointment of Mr Fraser Leonard Jackson Jervis as a secretary on 7 September 2015 (2 pages) |
26 November 2015 | Appointment of Mr Fraser Leonard Jackson Jervis as a secretary on 7 September 2015 (2 pages) |
26 November 2015 | Appointment of Mr John Robert Hunter as a director on 23 September 2015 (2 pages) |
26 November 2015 | Termination of appointment of Louis Fairlie as a secretary on 26 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Robin David Spinks as a director on 22 October 2015 (1 page) |
26 November 2015 | Termination of appointment of Louis Fairlie as a secretary on 26 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Robin David Spinks as a director on 22 October 2015 (1 page) |
26 November 2015 | Appointment of Mr Fraser Leonard Jackson Jervis as a secretary on 7 September 2015 (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 July 2015 | Annual return made up to 8 June 2015 no member list (10 pages) |
23 July 2015 | Annual return made up to 8 June 2015 no member list (10 pages) |
23 July 2015 | Annual return made up to 8 June 2015 no member list (10 pages) |
15 June 2015 | Termination of appointment of John Birrell as a director on 8 April 2015 (1 page) |
15 June 2015 | Appointment of Mr Craig John Allen as a director on 8 April 2015 (2 pages) |
15 June 2015 | Termination of appointment of Gordon Chisholm as a director on 8 April 2015 (1 page) |
15 June 2015 | Termination of appointment of Sheelagh Richardson as a director on 8 April 2015 (1 page) |
15 June 2015 | Termination of appointment of William Conlon as a director on 19 November 2014 (1 page) |
15 June 2015 | Termination of appointment of Gordon Chisholm as a director on 8 April 2015 (1 page) |
15 June 2015 | Appointment of Mr Richard George West as a director on 8 April 2015 (2 pages) |
15 June 2015 | Termination of appointment of Sheelagh Richardson as a director on 8 April 2015 (1 page) |
15 June 2015 | Termination of appointment of John Birrell as a director on 8 April 2015 (1 page) |
15 June 2015 | Termination of appointment of Paul Hares as a director on 8 April 2015 (1 page) |
15 June 2015 | Appointment of Mr Craig John Allen as a director on 8 April 2015 (2 pages) |
15 June 2015 | Termination of appointment of John Birrell as a director on 8 April 2015 (1 page) |
15 June 2015 | Appointment of Mr Richard George West as a director on 8 April 2015 (2 pages) |
15 June 2015 | Termination of appointment of Paul Hares as a director on 8 April 2015 (1 page) |
15 June 2015 | Termination of appointment of Sheelagh Richardson as a director on 8 April 2015 (1 page) |
15 June 2015 | Termination of appointment of William Conlon as a director on 19 November 2014 (1 page) |
15 June 2015 | Termination of appointment of Gordon Chisholm as a director on 8 April 2015 (1 page) |
15 June 2015 | Appointment of Mr Craig John Allen as a director on 8 April 2015 (2 pages) |
15 June 2015 | Appointment of Mr Richard George West as a director on 8 April 2015 (2 pages) |
15 June 2015 | Termination of appointment of Paul Hares as a director on 8 April 2015 (1 page) |
26 June 2014 | Annual return made up to 8 June 2014 no member list (11 pages) |
26 June 2014 | Appointment of Mr Malcolm Thomson as a director (2 pages) |
26 June 2014 | Annual return made up to 8 June 2014 no member list (11 pages) |
26 June 2014 | Appointment of Mr Malcolm Thomson as a director (2 pages) |
26 June 2014 | Appointment of Mr Robin David Spinks as a director (2 pages) |
26 June 2014 | Appointment of Mr William Conlon as a director (2 pages) |
26 June 2014 | Appointment of Mr William Conlon as a director (2 pages) |
26 June 2014 | Director's details changed for Mrs Shelagh Richardson on 26 June 2014 (2 pages) |
26 June 2014 | Termination of appointment of Dougal Cramond as a director (1 page) |
26 June 2014 | Termination of appointment of Dougal Cramond as a director (1 page) |
26 June 2014 | Annual return made up to 8 June 2014 no member list (11 pages) |
26 June 2014 | Director's details changed for Mrs Shelagh Richardson on 26 June 2014 (2 pages) |
26 June 2014 | Appointment of Mr Robin David Spinks as a director (2 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 November 2013 | Director's details changed for Mr Dougal Cramond on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Dougal Cramond on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Dougal Cramond on 5 November 2013 (2 pages) |
20 June 2013 | Appointment of Mr Kenneth Fairgrieve as a director (2 pages) |
20 June 2013 | Director's details changed for Mr Garry Rodger on 12 June 2013 (2 pages) |
20 June 2013 | Termination of appointment of Catherine Boyne as a director (1 page) |
20 June 2013 | Appointment of Mr Allan Davidson as a director (2 pages) |
20 June 2013 | Director's details changed for Mr Garry Rodger on 12 June 2013 (2 pages) |
20 June 2013 | Annual return made up to 8 June 2013 no member list (11 pages) |
20 June 2013 | Appointment of Mrs Elizabeth Inglis as a director (2 pages) |
20 June 2013 | Annual return made up to 8 June 2013 no member list (11 pages) |
20 June 2013 | Annual return made up to 8 June 2013 no member list (11 pages) |
20 June 2013 | Appointment of Mrs Elizabeth Inglis as a director (2 pages) |
20 June 2013 | Appointment of Mr Kenneth Fairgrieve as a director (2 pages) |
20 June 2013 | Termination of appointment of Catherine Boyne as a director (1 page) |
20 June 2013 | Termination of appointment of Peter Hardwick as a director (1 page) |
20 June 2013 | Appointment of Mr Allan Davidson as a director (2 pages) |
20 June 2013 | Termination of appointment of Peter Hardwick as a director (1 page) |
16 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
16 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
29 June 2012 | Termination of appointment of Graham Lyall as a director (1 page) |
29 June 2012 | Termination of appointment of Robert Gibson as a director (1 page) |
29 June 2012 | Termination of appointment of Henry Stanners as a secretary (1 page) |
29 June 2012 | Annual return made up to 8 June 2012 no member list (10 pages) |
29 June 2012 | Appointment of Mrs Shelagh Richardson as a director (2 pages) |
29 June 2012 | Annual return made up to 8 June 2012 no member list (10 pages) |
29 June 2012 | Appointment of Mr Garry Rodger as a director (2 pages) |
29 June 2012 | Termination of appointment of Henry Stanners as a secretary (1 page) |
29 June 2012 | Termination of appointment of David Hamilton as a director (1 page) |
29 June 2012 | Annual return made up to 8 June 2012 no member list (10 pages) |
29 June 2012 | Appointment of Mr Brian O'malley as a director (2 pages) |
29 June 2012 | Appointment of Mr Brian O'malley as a director (2 pages) |
29 June 2012 | Termination of appointment of Robert Lyall as a director (1 page) |
29 June 2012 | Termination of appointment of Robert Lyall as a director (1 page) |
29 June 2012 | Termination of appointment of David Hamilton as a director (1 page) |
29 June 2012 | Appointment of Mr Louis Fairlie as a secretary (1 page) |
29 June 2012 | Appointment of Mrs Shelagh Richardson as a director (2 pages) |
29 June 2012 | Appointment of Mr Garry Rodger as a director (2 pages) |
29 June 2012 | Termination of appointment of Colin Herriot as a director (1 page) |
29 June 2012 | Termination of appointment of Derek Dickson as a director (1 page) |
29 June 2012 | Termination of appointment of Robert Gibson as a director (1 page) |
29 June 2012 | Termination of appointment of Derek Dickson as a director (1 page) |
29 June 2012 | Appointment of Mr Louis Fairlie as a secretary (1 page) |
29 June 2012 | Termination of appointment of Graham Lyall as a director (1 page) |
29 June 2012 | Termination of appointment of Colin Herriot as a director (1 page) |
4 April 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
4 April 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 June 2011 | Termination of appointment of William Eccles as a director (1 page) |
8 June 2011 | Termination of appointment of James Laidlaw as a director (1 page) |
8 June 2011 | Appointment of Mr Gordon Chisholm as a director (2 pages) |
8 June 2011 | Appointment of Mr Gordon Chisholm as a director (2 pages) |
8 June 2011 | Director's details changed for Mr John Birrell on 8 June 2011 (2 pages) |
8 June 2011 | Appointment of Mr Gordon Murray Mcleod as a director (2 pages) |
8 June 2011 | Director's details changed for Mr John Birrell on 8 June 2011 (2 pages) |
8 June 2011 | Termination of appointment of William Eccles as a director (1 page) |
8 June 2011 | Annual return made up to 8 June 2011 no member list (14 pages) |
8 June 2011 | Appointment of Mr Paul Hares as a director (2 pages) |
8 June 2011 | Annual return made up to 8 June 2011 no member list (14 pages) |
8 June 2011 | Termination of appointment of Craig Stables as a director (1 page) |
8 June 2011 | Appointment of Mr William Gorman as a director (2 pages) |
8 June 2011 | Appointment of Mr Paul Hares as a director (2 pages) |
8 June 2011 | Termination of appointment of Abe Moffat as a director (1 page) |
8 June 2011 | Annual return made up to 8 June 2011 no member list (14 pages) |
8 June 2011 | Termination of appointment of Abe Moffat as a director (1 page) |
8 June 2011 | Termination of appointment of James Laidlaw as a director (1 page) |
8 June 2011 | Termination of appointment of Craig Stables as a director (1 page) |
8 June 2011 | Director's details changed for Mr John Birrell on 8 June 2011 (2 pages) |
8 June 2011 | Appointment of Mr Gordon Murray Mcleod as a director (2 pages) |
8 June 2011 | Appointment of Mr William Gorman as a director (2 pages) |
20 July 2010 | Annual return made up to 8 June 2010 no member list (16 pages) |
20 July 2010 | Director's details changed for Mr Robert Alexander Lyall on 8 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Robert Alexander Lyall on 8 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Robert Alexander Lyall on 8 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr John Birrell on 8 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Graham Lyall on 8 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr John Birrell on 8 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Dougal Cramond on 8 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr William Eccles on 8 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr William Eccles on 8 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Dougal Cramond on 8 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Dougal Cramond on 8 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Craig Stables on 8 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Craig Stables on 8 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Peter Hardwick on 8 June 2010 (3 pages) |
20 July 2010 | Director's details changed for Mr Abe Moffat on 8 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr William Eccles on 8 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr James Laidlaw on 8 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 8 June 2010 no member list (16 pages) |
20 July 2010 | Director's details changed for Mr Peter Hardwick on 8 June 2010 (3 pages) |
20 July 2010 | Director's details changed for Mr Abe Moffat on 8 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Peter Hardwick on 8 June 2010 (3 pages) |
20 July 2010 | Director's details changed for Mr Graham Lyall on 8 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr James Laidlaw on 8 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 8 June 2010 no member list (16 pages) |
20 July 2010 | Director's details changed for Mr Abe Moffat on 8 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr James Laidlaw on 8 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Graham Lyall on 8 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr John Birrell on 8 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Craig Stables on 8 June 2010 (2 pages) |
15 June 2010 | Appointment of Mr Robert Alexander Lyall as a director (1 page) |
15 June 2010 | Appointment of Mr Robert Alexander Lyall as a director (1 page) |
4 June 2010 | Appointment of Mr Colin Herriot as a director (2 pages) |
4 June 2010 | Appointment of Mr William Menzies as a director (2 pages) |
4 June 2010 | Appointment of Mr David Hamilton as a director (2 pages) |
4 June 2010 | Appointment of Mr Robert Gibson as a director (2 pages) |
4 June 2010 | Termination of appointment of Paul Mcleod as a director (1 page) |
4 June 2010 | Termination of appointment of Paul Mcleod as a director (1 page) |
4 June 2010 | Termination of appointment of Peter Allan as a director (1 page) |
4 June 2010 | Appointment of Mr David Hamilton as a director (2 pages) |
4 June 2010 | Appointment of Mr Derek Dickson as a director (2 pages) |
4 June 2010 | Termination of appointment of Adam Lawson as a director (1 page) |
4 June 2010 | Appointment of Mr Robert Gibson as a director (2 pages) |
4 June 2010 | Termination of appointment of George Murphy as a director (1 page) |
4 June 2010 | Termination of appointment of George Murphy as a director (1 page) |
4 June 2010 | Termination of appointment of John Hunter as a director (1 page) |
4 June 2010 | Appointment of Mr William Menzies as a director (2 pages) |
4 June 2010 | Termination of appointment of Adam Lawson as a director (1 page) |
4 June 2010 | Termination of appointment of John Hunter as a director (1 page) |
4 June 2010 | Appointment of Mr Derek Dickson as a director (2 pages) |
4 June 2010 | Appointment of Mr Colin Herriot as a director (2 pages) |
4 June 2010 | Termination of appointment of Peter Allan as a director (1 page) |
12 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
13 October 2009 | Director's details changed for Mrs Catherine Boyle on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Catherine Boyle on 13 October 2009 (2 pages) |
12 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
12 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
10 June 2009 | Appointment terminated director jan chuchla (1 page) |
10 June 2009 | Director appointed mr abe moffat (1 page) |
10 June 2009 | Appointment terminated director thomas young (1 page) |
10 June 2009 | Annual return made up to 08/06/09 (6 pages) |
10 June 2009 | Director appointed mrs catherine boyle (1 page) |
10 June 2009 | Annual return made up to 08/06/09 (6 pages) |
10 June 2009 | Appointment terminated director thomas young (1 page) |
10 June 2009 | Director appointed mrs catherine boyle (1 page) |
10 June 2009 | Appointment terminated director jan chuchla (1 page) |
10 June 2009 | Director appointed mr abe moffat (1 page) |
5 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 June 2008 | Director appointed mr peter allan (1 page) |
18 June 2008 | Director appointed mr peter allan (1 page) |
12 June 2008 | Annual return made up to 08/06/08 (6 pages) |
12 June 2008 | Annual return made up to 08/06/08 (6 pages) |
10 June 2008 | Director appointed mr graham lyall (1 page) |
10 June 2008 | Director appointed mr graham lyall (1 page) |
10 June 2008 | Appointment terminated director kenneth fairgrieve (1 page) |
10 June 2008 | Appointment terminated director kenneth fairgrieve (1 page) |
10 June 2008 | Appointment terminated director ian florence (1 page) |
10 June 2008 | Appointment terminated director ian florence (1 page) |
11 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 June 2007 | Annual return made up to 08/06/07 (3 pages) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Annual return made up to 08/06/07 (3 pages) |
25 June 2007 | Director resigned (1 page) |
14 July 2006 | New director appointed (1 page) |
14 July 2006 | New director appointed (1 page) |
14 July 2006 | New director appointed (1 page) |
14 July 2006 | New director appointed (1 page) |
7 July 2006 | Annual return made up to 08/06/06
|
7 July 2006 | Annual return made up to 08/06/06
|
21 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 July 2005 | Annual return made up to 08/06/05
|
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | Annual return made up to 08/06/05
|
7 July 2004 | New director appointed (1 page) |
7 July 2004 | New director appointed (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Annual return made up to 08/06/04
|
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Annual return made up to 08/06/04
|
28 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 July 2003 | Annual return made up to 08/06/03
|
7 July 2003 | Annual return made up to 08/06/03
|
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
29 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
19 June 2002 | Annual return made up to 08/06/02
|
19 June 2002 | Annual return made up to 08/06/02
|
8 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Annual return made up to 08/06/01
|
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Annual return made up to 08/06/01
|
11 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
7 July 2000 | Annual return made up to 08/06/00
|
7 July 2000 | Annual return made up to 08/06/00
|
28 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Annual return made up to 08/06/99 (8 pages) |
9 July 1999 | Annual return made up to 08/06/99 (8 pages) |
28 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 July 1998 | Memorandum and Articles of Association (16 pages) |
17 July 1998 | Memorandum and Articles of Association (16 pages) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 July 1998 | New director appointed (1 page) |
6 July 1998 | New director appointed (1 page) |
6 July 1998 | New director appointed (1 page) |
6 July 1998 | Annual return made up to 08/06/98
|
6 July 1998 | Annual return made up to 08/06/98
|
6 July 1998 | New director appointed (1 page) |
6 July 1998 | New director appointed (1 page) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 July 1998 | New director appointed (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Annual return made up to 08/06/97
|
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (1 page) |
7 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (1 page) |
7 July 1997 | Annual return made up to 08/06/97
|
7 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 July 1996 | Annual return made up to 08/06/96
|
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Annual return made up to 08/06/96
|
9 July 1996 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
4 July 1995 | Annual return made up to 08/06/95
|
4 July 1995 | Annual return made up to 08/06/95
|
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
11 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
11 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |