Company NameScottish Corn Trade Association Limited (The)
Company StatusActive
Company NumberSC018714
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 October 1935(88 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameAlex Kellett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2008(72 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleGrain Trader
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMr William Melville Davidson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2011(75 years, 9 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavidson Brothers (Shotts) Ltd Gray Street
Shotts
Lanarkshire
ML7 5EZ
Scotland
Director NameMr Iain Fraser Reid
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(83 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleAgricultural Trader
Country of ResidenceUnited Kingdom
Correspondence Address8 Rosehill
Montrose
Angus
DD10 8RZ
Scotland
Director NameBruce William Ferguson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(83 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Crimond Drive
Ellon
Aberdeenshire
AB41 8BT
Scotland
Director NameHarry John Thomson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(83 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Nile Grove
Edinburgh
EH10 4RE
Scotland
Director NameJames Lowe
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(83 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhead Farm House Daly Gardens
Dunfermline
KY12 8EH
Scotland
Director NameRichard Dobson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(83 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo. 2 Underlaw Cottage
Darvel
Ayrshire
KA17 0ND
Scotland
Secretary NameMr Allan Macaulay
StatusCurrent
Appointed17 June 2020(84 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address5 Broomhead Park
Dunfermline
KY12 0PT
Scotland
Director NameMr Graeme Logan
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(85 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Fullarton Crescent
Troon
KA10 6LL
Scotland
Director NameLauren Martin
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(86 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Athole Gardens
Glasgow
G12 9BB
Scotland
Director NameRobert McNab Cowe
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(53 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 March 1999)
RoleGrain Merchant
Correspondence AddressFountainhall
Pencaitland
East Lothian
EH34 5EY
Scotland
Director NameWilliam Melville Davidson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(53 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 March 1990)
RoleAnimal Feed Manufacturer
Correspondence Address5 Benhar Road
Shotts
Lanarkshire
ML7 5EN
Scotland
Director NameDavid James Doig
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(53 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 March 2001)
RoleWheat Buyer
Correspondence Address35 Wardie Crescent
Edinburgh
Midlothian
EH5 1AF
Scotland
Director NameMr Ian Mayall Douglas
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(53 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 November 1992)
RoleGrain Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressCherrytrees
Paxton
Berwick Upon Tweed
Northumberland
TD15 1TE
Scotland
Director NameMr James Aitken
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(53 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 January 1995)
RoleGrain Merchant
Country of ResidenceScotland
Correspondence AddressWest Tarf House
Westlands
West Linton
Peeblesshire
EH46 7AA
Scotland
Director NameSamuel Burns Inglis
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(53 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 1992)
RoleManager/Commodity Trader
Correspondence AddressFlat 4
62 Oakshaw St. West
Paisley
Strathclyde
PA1 2DE
Scotland
Director NameJames Douglas Craig
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(56 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 06 March 2008)
RoleAgricultural Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressTigh-Na-Fuaran
Townhead Coupar Angus
Blairgowrie
Perthshire
PH13 9AR
Scotland
Director NameMr Finlay Calder
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(56 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1994)
RoleGrain Shipper
Correspondence AddressBerriedale
Lauder
Berwickshire
TD2 6DR
Scotland
Director NameAndrew Hannay Cochran
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(57 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 1995)
RoleGroup Purchasing Director
Correspondence AddressGreen Park
Abbotsford Road
North Berwick
East Lothian
EH39 5DB
Scotland
Director NameMr Douglas William Gray
Date of BirthMarch 1958 (Born 66 years ago)
NationalityUk National
StatusResigned
Appointed06 April 1994(58 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 February 2001)
RoleGrain Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMearns Howe
Kirkton Of Auchterless
Turriff
Aberdeenshire
AB53 8BG
Scotland
Director NameMr George Alexander Meldrum Boyne
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(59 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 05 December 2007)
RoleGrain Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse,Cashmill
Auchtermuchty
Cupar
Fife
KY14 7EP
Scotland
Director NameMr Gavin Roger Todd Baird
Date of BirthApril 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed17 March 1999(63 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 November 2003)
RoleGrain Merchant
Country of ResidenceScotland
Correspondence Address25 Merchiston Park
Edinburgh
Midlothian
EH10 4PW
Scotland
Director NameAdrian Anthony Fisher
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(63 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 2003)
RoleGrain Manager
Correspondence AddressDubton Farmhouse
Stracathro
Brechin
Angus
DD9 7PX
Scotland
Director NameAlex Kellett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(65 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2006)
RoleGrain Trader
Correspondence Address18/5 Craigend Park
Liberton
Edinburgh
EH16 5XX
Scotland
Secretary NameMr Nigel Cyril John Cook
NationalityBritish
StatusResigned
Appointed13 March 2002(66 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameElayne Georgina Blackwood
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(67 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2008)
RoleGrain Elevator Manager
Correspondence AddressCarberry Mains
Musselburgh
Midlothian
EH21 8PX
Scotland
Director NameTrevor Harriman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(69 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 March 2008)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Balmashanner Place
Forfar
Angus
DD8 1PE
Scotland
Director NameKeith Andrew Golesworthy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(69 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 June 2016)
RoleCrop Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressGrainco Scotland Rosehall
Turriff
Aberdeenshire
AB53 4HD
Scotland
Director NameMr Finlay Calder
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(72 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2012)
RoleManager
Country of ResidenceScotland
Correspondence AddressWarren House Bell Lane
Thame
Oxfordshire
OX9 3AL
Director NameMr William Allan Bain
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(76 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 June 2015)
RoleManufacturer
Country of ResidenceScotland
Correspondence AddressHarbro Ltd Markethill Road
Turriff
AB53 4PA
Scotland
Director NameAndrew Davidson Ainslie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(77 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 June 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFrontier Agriculture Ltd Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
TD15 1TB
Scotland
Director NameMr John Calder
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(78 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 June 2019)
RoleGrain Trader
Country of ResidenceScotland
Correspondence AddressCefetra Ltd King George V Dock
Glasgow
G51 4SE
Scotland
Secretary NameAndrew Hannay Cochran
StatusResigned
Appointed15 December 2017(82 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 June 2020)
RoleCompany Director
Correspondence AddressMilleur House 11 Strathearn Road
North Berwick
East Lothian
EH39 5BZ
Scotland
Secretary NameDeloitte & Co (Corporation)
StatusResigned
Appointed05 April 1989(53 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 13 March 2002)
Correspondence Address39 George Street
Edinburgh
EH2 2HN
Scotland

Contact

Telephone0131 2257324
Telephone regionEdinburgh

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Turnover£23,235
Gross Profit£8,874
Net Worth£27,277
Cash£12,751
Current Liabilities£2,543

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

21 September 2023Appointment of Mr Chris Mccallum as a director on 7 September 2023 (2 pages)
21 September 2023Termination of appointment of Alex Kellett as a director on 7 September 2023 (1 page)
15 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
7 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
10 August 2022Appointment of Lauren Martin as a director on 11 July 2022 (2 pages)
1 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
11 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 September 2021Appointment of Mr Graeme Logan as a director on 16 June 2021 (2 pages)
2 September 2021Termination of appointment of Alexander Gordon Smith as a director on 16 June 2021 (1 page)
2 September 2021Termination of appointment of Andrew Davidson Ainslie as a director on 16 June 2021 (1 page)
24 May 2021Appointment of Richard Dobson as a director on 30 June 2019 (2 pages)
20 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 July 2020Termination of appointment of Andrew Hannay Cochran as a secretary on 17 June 2020 (1 page)
10 July 2020Appointment of Mr Allan Macaulay as a secretary on 17 June 2020 (2 pages)
9 April 2020Termination of appointment of Andrew William Stephen as a director on 30 June 2019 (1 page)
9 April 2020Appointment of Harry John Thomson as a director on 30 June 2019 (2 pages)
9 April 2020Termination of appointment of John Calder as a director on 30 June 2019 (1 page)
9 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
9 April 2020Appointment of James Lowe as a director on 30 June 2019 (2 pages)
6 April 2020Termination of appointment of Nigel Cyril John Cook as a secretary on 15 December 2017 (1 page)
21 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 May 2019Appointment of Andrew Hannay Cochran as a secretary on 15 December 2017 (2 pages)
4 April 2019Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AS to 9 Ainslie Place Edinburgh EH3 6AT on 4 April 2019 (1 page)
4 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
14 December 2018Appointment of Bruce William Ferguson as a director on 18 October 2018 (2 pages)
14 December 2018Appointment of Iain Fraser Reid as a director on 18 October 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
28 December 2017Registered office address changed from 77/2 Hanover Street Edinburgh EH2 1EE to 9 Ainslie Place Edinburgh EH3 6AS on 28 December 2017 (2 pages)
28 December 2017Registered office address changed from 77/2 Hanover Street Edinburgh EH2 1EE to 9 Ainslie Place Edinburgh EH3 6AS on 28 December 2017 (2 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
12 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
12 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
23 June 2016Termination of appointment of Keith Andrew Golesworthy as a director on 22 June 2016 (1 page)
23 June 2016Termination of appointment of Keith Andrew Golesworthy as a director on 22 June 2016 (1 page)
30 March 2016Director's details changed for Alex Kellett on 30 March 2016 (2 pages)
30 March 2016Annual return made up to 28 March 2016 no member list (9 pages)
30 March 2016Director's details changed for Alex Kellett on 30 March 2016 (2 pages)
30 March 2016Annual return made up to 28 March 2016 no member list (9 pages)
13 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
13 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
2 July 2015Termination of appointment of Blane Paterson as a director on 30 June 2014 (1 page)
2 July 2015Termination of appointment of Blane Paterson as a director on 30 June 2014 (1 page)
2 July 2015Termination of appointment of William Allan Bain as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of William Allan Bain as a director on 30 June 2015 (1 page)
30 March 2015Annual return made up to 28 March 2015 no member list (11 pages)
30 March 2015Annual return made up to 28 March 2015 no member list (11 pages)
3 September 2014Appointment of Mr John Calder as a director on 24 June 2014 (2 pages)
3 September 2014Appointment of Mr John Calder as a director on 24 June 2014 (2 pages)
3 September 2014Termination of appointment of Andrew Robert Charles Mackay as a director on 24 June 2014 (1 page)
3 September 2014Termination of appointment of Andrew Robert Charles Mackay as a director on 24 June 2014 (1 page)
11 July 2014Memorandum and Articles of Association (17 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
11 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
11 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
11 July 2014Memorandum and Articles of Association (17 pages)
15 April 2014Annual return made up to 28 March 2014 no member list (11 pages)
15 April 2014Annual return made up to 28 March 2014 no member list (11 pages)
1 October 2013Appointment of Andrew Davidson Ainslie as a director (2 pages)
1 October 2013Appointment of Andrew Davidson Ainslie as a director (2 pages)
7 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
7 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
17 July 2013Appointment of Andrew William Stephen as a director (2 pages)
17 July 2013Appointment of Andrew William Stephen as a director (2 pages)
9 July 2013Termination of appointment of Andrew Lindsay as a director (1 page)
9 July 2013Termination of appointment of Allan Macaulay as a director (1 page)
9 July 2013Termination of appointment of Allan Macaulay as a director (1 page)
9 July 2013Termination of appointment of Andrew Lindsay as a director (1 page)
3 April 2013Annual return made up to 28 March 2013 no member list (11 pages)
3 April 2013Annual return made up to 28 March 2013 no member list (11 pages)
9 November 2012Termination of appointment of Finlay Calder as a director (1 page)
9 November 2012Termination of appointment of Finlay Calder as a director (1 page)
14 August 2012Appointment of William Allan Bain as a director (2 pages)
14 August 2012Appointment of William Allan Bain as a director (2 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
28 June 2012Appointment of Mr Alexander Gordon Smith as a director (2 pages)
28 June 2012Appointment of Mr Alexander Gordon Smith as a director (2 pages)
3 April 2012Annual return made up to 28 March 2012 no member list (10 pages)
3 April 2012Annual return made up to 28 March 2012 no member list (10 pages)
29 March 2012Director's details changed for Andrew Robert Charles Mackay on 26 November 2010 (2 pages)
29 March 2012Director's details changed for Andrew Robert Charles Mackay on 26 November 2010 (2 pages)
29 March 2012Director's details changed for Mr William Melville Davidson on 29 June 2011 (2 pages)
29 March 2012Director's details changed for Mr William Melville Davidson on 29 June 2011 (2 pages)
25 January 2012Appointment of Mr William Melville Davidson as a director (2 pages)
25 January 2012Appointment of Mr William Melville Davidson as a director (2 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
7 April 2011Director's details changed for Finlay Calder on 1 January 2011 (2 pages)
7 April 2011Director's details changed for Finlay Calder on 1 January 2011 (2 pages)
7 April 2011Annual return made up to 28 March 2011 no member list (8 pages)
7 April 2011Director's details changed for Finlay Calder on 1 January 2011 (2 pages)
7 April 2011Director's details changed for Andrew Robert Charles Mackay on 1 January 2011 (2 pages)
7 April 2011Director's details changed for Andrew Robert Charles Mackay on 1 January 2011 (2 pages)
7 April 2011Director's details changed for Andrew Robert Charles Mackay on 1 January 2011 (2 pages)
7 April 2011Annual return made up to 28 March 2011 no member list (8 pages)
2 December 2010Appointment of Andrew Robert Charles Mackay as a director (3 pages)
2 December 2010Termination of appointment of Gordon Wylie as a director (2 pages)
2 December 2010Termination of appointment of Gordon Wylie as a director (2 pages)
2 December 2010Appointment of Andrew Robert Charles Mackay as a director (3 pages)
7 April 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
7 April 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
29 March 2010Director's details changed for Finlay Calder on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Allan Macaulay on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Allan Macaulay on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Blane Paterson on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Alex Kellett on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Alex Kellett on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Blane Paterson on 28 March 2010 (2 pages)
29 March 2010Annual return made up to 28 March 2010 no member list (6 pages)
29 March 2010Director's details changed for Andrew David Lindsay on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Gordon Wylie on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Keith Andrew Golesworthy on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Gordon Wylie on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Andrew David Lindsay on 28 March 2010 (2 pages)
29 March 2010Annual return made up to 28 March 2010 no member list (6 pages)
29 March 2010Director's details changed for Keith Andrew Golesworthy on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Finlay Calder on 28 March 2010 (2 pages)
29 March 2010Secretary's details changed for Nigel Cyril John Cook on 28 March 2010 (1 page)
29 March 2010Secretary's details changed for Nigel Cyril John Cook on 28 March 2010 (1 page)
6 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
6 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
2 April 2009Director's change of particulars / paterson blane / 12/03/2008 (1 page)
2 April 2009Annual return made up to 28/03/09 (4 pages)
2 April 2009Director's change of particulars / paterson blane / 12/03/2008 (1 page)
2 April 2009Annual return made up to 28/03/09 (4 pages)
2 April 2009Appointment terminated director elayne blackwood (1 page)
2 April 2009Appointment terminated director elayne blackwood (1 page)
1 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 March 2008Annual return made up to 28/03/08 (4 pages)
31 March 2008Annual return made up to 28/03/08 (4 pages)
17 March 2008Director appointed alex kelltee (2 pages)
17 March 2008Director appointed paterson blane (2 pages)
17 March 2008Director appointed finlay calder (2 pages)
17 March 2008Director appointed alex kelltee (2 pages)
17 March 2008Director appointed finlay calder (2 pages)
17 March 2008Director appointed paterson blane (2 pages)
14 March 2008Appointment terminated director trevor harriman (1 page)
14 March 2008Appointment terminated director james craig (1 page)
14 March 2008Appointment terminated director trevor harriman (1 page)
14 March 2008Appointment terminated director james craig (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
18 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
18 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
3 April 2007Annual return made up to 28/03/07 (3 pages)
3 April 2007Annual return made up to 28/03/07 (3 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
6 April 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
6 April 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
5 April 2006Director resigned (1 page)
5 April 2006Annual return made up to 28/03/06 (2 pages)
5 April 2006Annual return made up to 28/03/06 (2 pages)
5 April 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
25 July 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
25 July 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
15 April 2005Annual return made up to 28/03/05 (3 pages)
15 April 2005Annual return made up to 28/03/05 (3 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
1 April 2004Annual return made up to 28/03/04 (3 pages)
1 April 2004Annual return made up to 28/03/04 (3 pages)
18 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
18 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
5 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
5 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
5 April 2003Annual return made up to 28/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2003New director appointed (2 pages)
5 April 2003Annual return made up to 28/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
2 April 2003Director's particulars changed (1 page)
2 April 2003Director's particulars changed (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (1 page)
3 April 2002Annual return made up to 28/03/02
  • 363(287) ‐ Registered office changed on 03/04/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2002Annual return made up to 28/03/02
  • 363(287) ‐ Registered office changed on 03/04/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
20 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
14 March 2002Registered office changed on 14/03/02 from: c/o deloitte & co 39 george street edinburgh EH2 2HZ (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Registered office changed on 14/03/02 from: c/o deloitte & co 39 george street edinburgh EH2 2HZ (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Secretary resigned (1 page)
13 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
13 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
13 May 2001New director appointed (2 pages)
13 May 2001New director appointed (2 pages)
5 April 2001Annual return made up to 28/03/01 (6 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Annual return made up to 28/03/01 (6 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
17 May 2000Annual return made up to 28/03/00 (7 pages)
17 May 2000Full accounts made up to 31 December 1999 (6 pages)
17 May 2000Annual return made up to 28/03/00 (7 pages)
17 May 2000Full accounts made up to 31 December 1999 (6 pages)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Annual return made up to 28/03/99
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Full accounts made up to 31 December 1998 (6 pages)
13 July 1999Annual return made up to 28/03/99
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
13 July 1999Full accounts made up to 31 December 1998 (6 pages)
8 June 1998Full accounts made up to 31 December 1997 (6 pages)
8 June 1998Full accounts made up to 31 December 1997 (6 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
2 May 1997Annual return made up to 28/03/97 (9 pages)
2 May 1997Annual return made up to 28/03/97 (9 pages)
29 April 1997Full accounts made up to 31 December 1996 (6 pages)
29 April 1997Full accounts made up to 31 December 1996 (6 pages)
24 April 1996Annual return made up to 28/03/96
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/96
(9 pages)
24 April 1996Annual return made up to 28/03/96
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/96
(9 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995Annual return made up to 28/03/95
  • 363(287) ‐ Registered office changed on 09/06/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995Annual return made up to 28/03/95
  • 363(287) ‐ Registered office changed on 09/06/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)