Company NameThe Scottish Sporting Car Club Limited
Company StatusActive
Company NumberSC018375
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 March 1935(89 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Iain Bruce Methven Lyle
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2008(72 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressAiknut, 25a Bowfield Road
West Kilbride
KA23 9LD
Scotland
Director NameMr Alistair John Reid
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(76 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence Address12 Cowan Road
Cumbernauld
Glasgow
G68 9BX
Scotland
Director NameMr Julian Glyn May
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(77 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Clochbar Gardens
Milngavie
Glasgow
G62 7JP
Scotland
Director NameMr Martin Fraser Maccabe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(78 years, 1 month after company formation)
Appointment Duration11 years
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address60 Mount Lockhart
Broomhouse
Glasgow
G71 7TQ
Scotland
Director NameMr Robert Fetherston May
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2014(79 years, 1 month after company formation)
Appointment Duration10 years
RoleEngineer
Country of ResidenceScotland
Correspondence Address12 Clochbar Gardens
Milngavie
East Dunbartonshire
G62 7JP
Scotland
Director NameMr David Stewart Paton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(81 years after company formation)
Appointment Duration8 years, 1 month
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address189 Maxwell Avenue
Bearsden
Glasgow
G61 1HS
Scotland
Director NameMr Kenneth Jock McRae
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(85 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleStudent
Country of ResidenceScotland
Correspondence Address41 Laird Street
Coatbridge
ML5 3LW
Scotland
Director NameMrs Brenda Nelson McRae
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(85 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address29 Woodneuk Road
Gartcosh
Glasgow
G69 8AG
Scotland
Director NameMr Andrew Alexander Warnock Park
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(87 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleTerritory Sales Manager
Country of ResidenceScotland
Correspondence Address10 Crosslees Drive
Thornliebank
Glasgow
G46 7DS
Scotland
Director NameMr Iain Andrew Carr
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(87 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleDesign Engineer
Country of ResidenceScotland
Correspondence Address99 Bent Road
Hamilton
ML3 6PU
Scotland
Director NameLaura Bruce
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(54 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 1992)
RoleStudent
Correspondence Address6 Cleish Avenue
Bearsden
Glasgow
Lanarkshire
G61 4SG
Scotland
Director NameBarbara Anne Brown
NationalityBritish
StatusResigned
Appointed10 May 1989(54 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 May 1991)
RoleSecretary
Correspondence Address24 Napiershall Street
Glasgow
Lanarkshire
G20 6HA
Scotland
Director NameAlan Dickson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(54 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 May 1991)
RoleWorks Manager
Correspondence Address39 Kirkburn Avenue
Cambuslang
Glasgow
Lanarkshire
G72 8NT
Scotland
Director NameStuart Wallace Ford
NationalityBritish
StatusResigned
Appointed10 May 1989(54 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1991)
RoleTechnician
Correspondence Address15 Waukglen Crescent
Glasgow
Lanarkshire
G53 7XH
Scotland
Director NameIan Malcolm Fraser
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(54 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 1992)
RoleQuality Control Inspector
Correspondence Address6 Dunlop Road
Barrmill
Beith
Ayrshire
KA15 1HN
Scotland
Director NamePeter Stuart Willson Girvan
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(54 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 1994)
RoleDevelopment Engineer
Correspondence AddressCreran 7 Kaimhill
Bridge Of Weir
PA11 3RQ
Scotland
Secretary NameEric Alexander Tomney
NationalityBritish
StatusResigned
Appointed10 May 1989(54 years, 2 months after company formation)
Appointment Duration12 months (resigned 08 May 1990)
RoleCompany Director
Correspondence Address74 Killermont Road
Bearsden
Glasgow
Lanarkshire
G61 2LS
Scotland
Director NameChristine Castell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1990(55 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1993)
RoleSales Admin
Correspondence Address11 Airlie Street
Hyndland
Glasgow
Lanarkshire
G12 9RJ
Scotland
Director NameMr Graham Ferguson Bisset
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1990(55 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1993)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address12 Bank Street
Kincardine
Alloa
Fife
FK10 4LY
Scotland
Secretary NameMr James Sime
NationalityBritish
StatusResigned
Appointed08 May 1990(55 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Lanfine Road
Paisley
Renfrewshire
PA1 3NJ
Scotland
Director NameMr Keith Michael John Butler
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(56 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 26 August 1997)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 Langton View
East Calder
Livingston
West Lothian
EH53 0RA
Scotland
Director NameDavid Cassidy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(58 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 June 1996)
RoleAmbulanceman
Correspondence Address5 Vernon Drive
Linwood
Paisley
Renfrewshire
PA3 3LY
Scotland
Secretary NameMr Graham Ferguson Bisset
NationalityBritish
StatusResigned
Appointed30 June 1993(58 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 September 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Bank Street
Kincardine
Alloa
Fife
FK10 4LY
Scotland
Director NameDorothy Mary Girvan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(59 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 August 1997)
RoleSub Postmaster
Correspondence AddressCreran 7 Kaimhill Br
Crosslee Road
Bridge Of Weir
Renfrewshire
PA11 3RQ
Scotland
Director NameEileen Alison Gardiner
Date of BirthOctober 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed28 April 1998(63 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1999)
RoleSales Manager
Correspondence Address78 Gogarbank Farm
Edinburgh
EH12 9DD
Scotland
Director NameWilliam Ballantyne
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(63 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1999)
RoleCivil Servant
Correspondence AddressNovar Cottage 1 Branscroft
Kilbarchan
Johnstone
Renfrewshire
PA10 2LU
Scotland
Secretary NameEileen Alison Gardiner
NationalityBritish
StatusResigned
Appointed02 September 1999(64 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 April 2003)
RoleCompany Director
Correspondence Address100 High Parksail
Erskine
Renfrewshire
PA8 7HX
Scotland
Director NameHannah Curry
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(66 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 January 2002)
RoleStudent
Correspondence Address3f1, 3 Summerhall Square
Edinburgh
Midlothian
EH9 1QD
Scotland
Director NameMark Robert Gilmour
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(66 years, 10 months after company formation)
Appointment Duration4 weeks (resigned 05 February 2002)
RoleMotorsport Mechanic
Correspondence Address5 Craigenbay Road
Lenzie
Glasgow
G66 5JN
Scotland
Director NameDavid Rennie Cochrane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(67 years, 1 month after company formation)
Appointment Duration6 years (resigned 29 April 2008)
RoleArtist
Correspondence Address125 Park Winding
Erskine
Renfrewshire
PA8 7AU
Scotland
Secretary NameCharles William Turner
NationalityBritish
StatusResigned
Appointed29 April 2003(68 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 30 November 2020)
RoleCompany Director
Correspondence Address18 Ayr Road
Giffnock
Glasgow
G46 6RY
Scotland
Director NameMichael Stewart Aitken Girvan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(68 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2004)
RoleVehicle Parts Person
Correspondence Address29 Brierie Hills Court
Houston
Crosslee
Renfrewshire
PA6 7DU
Scotland
Director NameMr James Harvey Buchanan Baillie
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(70 years, 1 month after company formation)
Appointment Duration3 years (resigned 29 April 2008)
RoleEngineer
Country of ResidenceScotland
Correspondence Address115 Bathgo Avenue
Ralston
Paisley
Renfrewshire
PA1 3DZ
Scotland
Director NameLuke Antony Devereux
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(75 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Ayr Road
Giffnock
Glasgow
G46 6RY
Scotland
Director NameMr Donald Thorburn Carslaw
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(78 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 18 March 2016)
RoleCleaning Contractor
Country of ResidenceScotland
Correspondence Address6 Muriel Street
Barrhead
Glasgow
G78 1QB
Scotland

Contact

Websitewww.scottishsportingcarclub.com

Location

Registered Address12 Clochbar Gardens
Milngavie
East Dunbartonshire
G62 7JP
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£641
Net Worth£14,364
Cash£14,270
Current Liabilities£532

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (4 weeks, 1 day from now)

Filing History

1 December 2020Registered office address changed from 18 Ayr Road Giffnock Glasgow G46 6RY to 12 12 Clochbar Gardens Milngavie East Dunbartonshire G62 7JP on 1 December 2020 (1 page)
1 December 2020Appointment of Mr Kenneth Jock Mcrae as a director on 6 October 2020 (2 pages)
1 December 2020Appointment of Mrs Brenda Nelson Mcrae as a director on 6 October 2020 (2 pages)
1 December 2020Registered office address changed from 12 12 Clochbar Gardens Milngavie East Dunbartonshire G62 7JP Scotland to 12 Clochbar Gardens Milngavie East Dunbartonshire G62 7JP on 1 December 2020 (1 page)
1 December 2020Termination of appointment of Charles William Turner as a secretary on 30 November 2020 (1 page)
14 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
13 October 2019Director's details changed for Mr Julian Glyn May on 30 September 2019 (2 pages)
13 October 2019Director's details changed for Mr David Stewart Paton on 30 September 2019 (2 pages)
13 October 2019Director's details changed for Mr Robert Fetherston May on 30 September 2019 (2 pages)
8 September 2019Director's details changed for Mr Julian Glyn May on 1 September 2019 (2 pages)
8 September 2019Director's details changed for Mr David Stewart Paton on 7 September 2019 (2 pages)
16 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
15 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
12 May 2017Director's details changed for Mr Alastair John Reid on 12 May 2017 (2 pages)
12 May 2017Director's details changed for Mr Alastair John Reid on 12 May 2017 (2 pages)
6 May 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
6 May 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
21 May 2016Director's details changed for Mr Robert Fetherston May on 1 August 2015 (2 pages)
21 May 2016Annual return made up to 10 May 2016 no member list (7 pages)
21 May 2016Director's details changed for Mr Robert Fetherston May on 1 August 2015 (2 pages)
21 May 2016Annual return made up to 10 May 2016 no member list (7 pages)
18 April 2016Total exemption full accounts made up to 30 November 2015 (7 pages)
18 April 2016Total exemption full accounts made up to 30 November 2015 (7 pages)
29 March 2016Appointment of Mr David Stewart Paton as a director on 18 March 2016 (2 pages)
29 March 2016Appointment of Mr David Stewart Paton as a director on 18 March 2016 (2 pages)
29 March 2016Termination of appointment of Donald Thorburn Carslaw as a director on 18 March 2016 (1 page)
29 March 2016Termination of appointment of Donald Thorburn Carslaw as a director on 18 March 2016 (1 page)
24 May 2015Annual return made up to 10 May 2015 no member list (7 pages)
24 May 2015Annual return made up to 10 May 2015 no member list (7 pages)
25 March 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
25 March 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
28 August 2014Termination of appointment of James Harvey Buchanan Baillie as a director on 20 August 2014 (1 page)
28 August 2014Termination of appointment of James Harvey Buchanan Baillie as a director on 20 August 2014 (1 page)
21 May 2014Annual return made up to 10 May 2014 no member list (8 pages)
21 May 2014Annual return made up to 10 May 2014 no member list (8 pages)
29 April 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
29 April 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
24 April 2014Appointment of Mr Robert Fetherston May as a director (2 pages)
24 April 2014Appointment of Mr Robert Fetherston May as a director (2 pages)
22 September 2013Termination of appointment of Richard Wheeler as a director (1 page)
22 September 2013Termination of appointment of Richard Wheeler as a director (1 page)
28 May 2013Director's details changed for Mr Iain Bruce Methven Lyle on 1 January 2013 (2 pages)
28 May 2013Annual return made up to 10 May 2013 no member list (9 pages)
28 May 2013Director's details changed for Mr Iain Bruce Methven Lyle on 1 January 2013 (2 pages)
28 May 2013Director's details changed for Mr Iain Bruce Methven Lyle on 1 January 2013 (2 pages)
28 May 2013Annual return made up to 10 May 2013 no member list (9 pages)
12 April 2013Director's details changed for Mr Martin Fraser Maccabe on 1 April 2013 (2 pages)
12 April 2013Appointment of Mr Donald Thorburn Carslaw as a director (2 pages)
12 April 2013Appointment of Mr Donald Thorburn Carslaw as a director (2 pages)
12 April 2013Appointment of Mr Richard Brian Wheeler as a director (2 pages)
12 April 2013Appointment of Mr Martin Fraser Maccabe as a director (2 pages)
12 April 2013Appointment of Mr Richard Brian Wheeler as a director (2 pages)
12 April 2013Director's details changed for Mr Martin Fraser Maccabe on 1 April 2013 (2 pages)
12 April 2013Appointment of Mr Martin Fraser Maccabe as a director (2 pages)
12 April 2013Total exemption full accounts made up to 30 November 2012 (14 pages)
12 April 2013Total exemption full accounts made up to 30 November 2012 (14 pages)
12 April 2013Director's details changed for Mr Martin Fraser Maccabe on 1 April 2013 (2 pages)
8 April 2013Termination of appointment of Murray Simpson as a director (1 page)
8 April 2013Termination of appointment of Murray Simpson as a director (1 page)
14 November 2012Termination of appointment of Anthony Mitchell as a director (1 page)
14 November 2012Termination of appointment of Anthony Mitchell as a director (1 page)
10 August 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
10 August 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
6 June 2012Annual return made up to 10 May 2012 no member list (7 pages)
6 June 2012Annual return made up to 10 May 2012 no member list (7 pages)
2 June 2012Director's details changed for Murray Ross Simpson on 1 June 2012 (2 pages)
2 June 2012Director's details changed for Murray Ross Simpson on 1 June 2012 (2 pages)
2 June 2012Director's details changed for Murray Ross Simpson on 1 June 2012 (2 pages)
11 April 2012Appointment of Mr James Harvey Buchanan Baillie as a director (2 pages)
11 April 2012Termination of appointment of John Hastie as a director (1 page)
11 April 2012Termination of appointment of John Hastie as a director (1 page)
11 April 2012Appointment of Mr James Harvey Buchanan Baillie as a director (2 pages)
16 March 2012Appointment of Mr Julian Glyn May as a director (2 pages)
16 March 2012Termination of appointment of Luke Devereux as a director (1 page)
16 March 2012Appointment of Mr Julian Glyn May as a director (2 pages)
16 March 2012Termination of appointment of Luke Devereux as a director (1 page)
14 January 2012Appointment of Mr Alastair John Reid as a director (2 pages)
14 January 2012Appointment of Mr Alastair John Reid as a director (2 pages)
10 January 2012Termination of appointment of John Kendall as a director (1 page)
10 January 2012Termination of appointment of John Kendall as a director (1 page)
3 June 2011Director's details changed for Murray Ross Simpson on 1 June 2011 (2 pages)
3 June 2011Director's details changed for Murray Ross Simpson on 1 June 2011 (2 pages)
3 June 2011Director's details changed for Murray Ross Simpson on 1 June 2011 (2 pages)
3 June 2011Annual return made up to 10 May 2011 no member list (7 pages)
3 June 2011Director's details changed for Luke Antony Devereux on 1 June 2011 (2 pages)
3 June 2011Annual return made up to 10 May 2011 no member list (7 pages)
3 June 2011Director's details changed for Luke Antony Devereux on 1 June 2011 (2 pages)
3 June 2011Director's details changed for Luke Antony Devereux on 1 June 2011 (2 pages)
16 May 2011Appointment of Anthony James Mitchell as a director (3 pages)
16 May 2011Appointment of Anthony James Mitchell as a director (3 pages)
1 April 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
1 April 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
16 March 2011Termination of appointment of George Robertson as a director (1 page)
16 March 2011Termination of appointment of George Robertson as a director (1 page)
20 January 2011Termination of appointment of Iain Provan as a director (2 pages)
20 January 2011Termination of appointment of Iain Provan as a director (2 pages)
18 January 2011Director's details changed for John Gordon Hastie on 11 January 2011 (2 pages)
18 January 2011Director's details changed for John Gordon Hastie on 11 January 2011 (2 pages)
3 September 2010Termination of appointment of Dominic Shanahan as a director (2 pages)
3 September 2010Termination of appointment of Dominic Shanahan as a director (2 pages)
14 June 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
14 June 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
25 May 2010Annual return made up to 10 May 2010 no member list (6 pages)
25 May 2010Director's details changed for George Grainger Robertson on 10 May 2010 (2 pages)
25 May 2010Director's details changed for John Gordon Hastie on 10 May 2010 (2 pages)
25 May 2010Annual return made up to 10 May 2010 no member list (6 pages)
25 May 2010Director's details changed for Iain Bruce Methven Lyle on 10 May 2010 (2 pages)
25 May 2010Director's details changed for George Grainger Robertson on 10 May 2010 (2 pages)
25 May 2010Director's details changed for John Gordon Hastie on 10 May 2010 (2 pages)
25 May 2010Director's details changed for Dominic Andrew Shanahan on 10 May 2010 (2 pages)
25 May 2010Director's details changed for Iain John Provan on 10 May 2010 (2 pages)
25 May 2010Director's details changed for Iain John Provan on 10 May 2010 (2 pages)
25 May 2010Director's details changed for Iain Bruce Methven Lyle on 10 May 2010 (2 pages)
25 May 2010Termination of appointment of David Robertson as a director (1 page)
25 May 2010Director's details changed for Dominic Andrew Shanahan on 10 May 2010 (2 pages)
25 May 2010Termination of appointment of David Robertson as a director (1 page)
11 May 2010Appointment of Murray Ross Simpson as a director (3 pages)
11 May 2010Appointment of Luke Antony Devereux as a director (3 pages)
11 May 2010Appointment of Luke Antony Devereux as a director (3 pages)
11 May 2010Appointment of John Shackleton Kendall as a director (3 pages)
11 May 2010Appointment of Murray Ross Simpson as a director (3 pages)
11 May 2010Appointment of John Shackleton Kendall as a director (3 pages)
19 April 2010Termination of appointment of Stanley Quirk as a director (4 pages)
19 April 2010Termination of appointment of Stanley Quirk as a director (4 pages)
3 March 2010Termination of appointment of David Halley as a director (2 pages)
3 March 2010Termination of appointment of Catherine Noble as a director (2 pages)
3 March 2010Termination of appointment of Catherine Noble as a director (2 pages)
3 March 2010Termination of appointment of David Halley as a director (2 pages)
23 June 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
23 June 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
19 May 2009Director's change of particulars / iain provan / 10/05/2009 (1 page)
19 May 2009Director's change of particulars / iain provan / 10/05/2009 (1 page)
19 May 2009Location of register of members (1 page)
19 May 2009Annual return made up to 10/05/09 (5 pages)
19 May 2009Annual return made up to 10/05/09 (5 pages)
19 May 2009Location of register of members (1 page)
6 June 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
6 June 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
21 May 2008Annual return made up to 10/05/08 (5 pages)
21 May 2008Annual return made up to 10/05/08 (5 pages)
14 May 2008Appointment terminated director james baillie (1 page)
14 May 2008Appointment terminated director james baillie (1 page)
7 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
7 May 2008Director appointed catherine noble (2 pages)
7 May 2008Director appointed dominic andrew shanahan (2 pages)
7 May 2008Director appointed catherine noble (2 pages)
7 May 2008Appointment terminated director david cochrane (2 pages)
7 May 2008Director appointed iain provan (2 pages)
7 May 2008Director appointed dominic andrew shanahan (2 pages)
7 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
7 May 2008Appointment terminated director david cochrane (2 pages)
7 May 2008Director appointed iain provan (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
31 May 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
31 May 2007Annual return made up to 10/05/07 (5 pages)
31 May 2007Annual return made up to 10/05/07 (5 pages)
31 May 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
1 November 2006Registered office changed on 01/11/06 from: murray ireland & co solicitors 578B maryhill road glasgow G20 7EE (1 page)
1 November 2006Registered office changed on 01/11/06 from: murray ireland & co solicitors 578B maryhill road glasgow G20 7EE (1 page)
7 June 2006Annual return made up to 10/05/06 (7 pages)
7 June 2006Total exemption full accounts made up to 30 November 2005 (14 pages)
7 June 2006Annual return made up to 10/05/06 (7 pages)
7 June 2006Total exemption full accounts made up to 30 November 2005 (14 pages)
4 May 2006New director appointed (2 pages)
4 May 2006Director resigned (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006Director resigned (2 pages)
7 June 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
7 June 2005Annual return made up to 10/05/05 (6 pages)
7 June 2005Annual return made up to 10/05/05 (6 pages)
7 June 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
22 December 2004Registered office changed on 22/12/04 from: cassels solicitors 34 west george street glasgow G2 1DE (1 page)
22 December 2004Registered office changed on 22/12/04 from: cassels solicitors 34 west george street glasgow G2 1DE (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
27 May 2004Annual return made up to 10/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
27 May 2004Annual return made up to 10/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
26 March 2004Registered office changed on 26/03/04 from: 227 sauchiehall street glasgow lanarkshire G2 3EX (1 page)
26 March 2004Registered office changed on 26/03/04 from: 227 sauchiehall street glasgow lanarkshire G2 3EX (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
8 June 2003Director's particulars changed (1 page)
8 June 2003Director's particulars changed (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Annual return made up to 10/05/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
4 June 2003Annual return made up to 10/05/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003New secretary appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003Secretary resigned (1 page)
20 June 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
20 June 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Annual return made up to 10/05/02 (5 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Annual return made up to 10/05/02 (5 pages)
30 May 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
24 May 2001Full accounts made up to 30 November 2000 (7 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Annual return made up to 10/05/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Full accounts made up to 30 November 2000 (7 pages)
24 May 2001Annual return made up to 10/05/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
9 November 2000Full accounts made up to 30 November 1999 (7 pages)
9 November 2000Full accounts made up to 30 November 1999 (7 pages)
11 September 2000Registered office changed on 11/09/00 from: 135 buchanan street glasgow G1 2JA (1 page)
11 September 2000Registered office changed on 11/09/00 from: 135 buchanan street glasgow G1 2JA (1 page)
23 June 2000Annual return made up to 10/05/00
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Annual return made up to 10/05/00
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
5 November 1999New secretary appointed (2 pages)
5 November 1999New secretary appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
27 May 1999Memorandum and Articles of Association (23 pages)
27 May 1999Full accounts made up to 30 November 1998 (7 pages)
27 May 1999New director appointed (2 pages)
27 May 1999Full accounts made up to 30 November 1998 (7 pages)
27 May 1999Annual return made up to 10/05/99
  • 363(288) ‐ Director resigned
(6 pages)
27 May 1999Memorandum and Articles of Association (23 pages)
27 May 1999Annual return made up to 10/05/99
  • 363(288) ‐ Director resigned
(6 pages)
27 May 1999New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Annual return made up to 10/05/98
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1998Full accounts made up to 30 November 1997 (8 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Full accounts made up to 30 November 1997 (8 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Annual return made up to 10/05/98
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Full accounts made up to 30 November 1996 (8 pages)
28 August 1997New director appointed (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Full accounts made up to 30 November 1996 (8 pages)
28 August 1997New director appointed (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
30 May 1997Annual return made up to 10/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 May 1997Annual return made up to 10/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Director resigned (2 pages)
8 August 1996New director appointed (2 pages)
4 July 1996Full accounts made up to 30 November 1995 (9 pages)
4 July 1996Full accounts made up to 30 November 1995 (9 pages)
7 June 1996Annual return made up to 10/05/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1996Annual return made up to 10/05/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
4 September 1995Full accounts made up to 30 November 1994 (8 pages)
4 September 1995Full accounts made up to 30 November 1994 (8 pages)
15 May 1995Annual return made up to 10/05/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 1995Annual return made up to 10/05/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)