Company NameEdinburgh Sports Club Limited
Company StatusActive
Company NumberSC019097
CategoryPrivate Limited Company
Incorporation Date1 May 1936(87 years, 11 months ago)

Business Activity

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

Directors

Director NameAndrew Douglas Forrest
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(71 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence Address48 Belgrave Road
Edinburgh
Midlothian
EH12 6NQ
Scotland
Director NameMr Jim McIvor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2011(75 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Belford Place
Edinburgh
EH4 3DH
Scotland
Director NameMr Stuart John Rowson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(76 years after company formation)
Appointment Duration11 years, 11 months
RoleLawyer
Country of ResidenceScotland
Correspondence Address7 Belford Place
Edinburgh
EH4 3DH
Scotland
Director NameMr Roderick Leigh Binns
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(85 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address7 Belford Place
Edinburgh
EH4 3DH
Scotland
Director NameMr Kenneth Urquhart Steele
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(87 years, 9 months after company formation)
Appointment Duration2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Belford Place
Edinburgh
EH4 3DH
Scotland
Secretary NameMr Kenneth Steele
StatusCurrent
Appointed25 January 2024(87 years, 9 months after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence Address7 Belford Place
Edinburgh
EH4 3DH
Scotland
Director NameJames Pringle Fisher
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(52 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 December 1992)
RoleDental Surgeon
Correspondence Address7 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameStewart William Clark
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1989(53 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 December 1995)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Pentland Avenue
Edinburgh
Midlothian
EH13 0HZ
Scotland
Secretary NameStewart William Clark
NationalityBritish
StatusResigned
Appointed27 December 1989(53 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Pentland Avenue
Edinburgh
Midlothian
EH13 0HZ
Scotland
Director NameGerald Ledward Anslow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(54 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 December 1993)
RoleActuary
Correspondence Address29 Campbell Road
Edinburgh
Midlothian
EH12 6DT
Scotland
Director NameMs Jacqueline Russell Edwards
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(56 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 October 1994)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence Address12b Summerside Place
Edinburgh
Midlothian
EH6 4NZ
Scotland
Secretary NameJohn Hendry Wilson
NationalityBritish
StatusResigned
Appointed09 December 1992(56 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 December 1994)
RoleCompany Director
Correspondence AddressCollege View 34 East Fettes Avenue
Edinburgh
Midlothian
EH4 1RE
Scotland
Director NameAlastair Chalmers Allanach
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(57 years, 7 months after company formation)
Appointment Duration6 years (resigned 09 December 1999)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Northumberland Street
Edinburgh
EH3 6LS
Scotland
Director NameMichael Campbell
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(58 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 11 December 2000)
RoleExport Director
Correspondence Address3 Hillpark Road
Edinburgh
Midlothian
EH4 7AR
Scotland
Director NameIrene Cowper
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(58 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 December 1997)
RoleCollege Lecturer
Correspondence Address76 Ravelston Dykes
Edinburgh
EH12 6HF
Scotland
Secretary NameThomas Paterson Smith
NationalityBritish
StatusResigned
Appointed14 December 1994(58 years, 8 months after company formation)
Appointment Duration1 month (resigned 17 January 1995)
RoleSolicitor
Correspondence AddressTorwood
Edinburgh
EH9 1RH
Scotland
Secretary NameAlastair Chalmers Allanach
NationalityBritish
StatusResigned
Appointed17 January 1995(58 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 1996)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Northumberland Street
Edinburgh
EH3 6LS
Scotland
Director NameRodney George Goodson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(60 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 December 1999)
RoleChartered Structural Engineer
Correspondence AddressBridge House
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7PX
Scotland
Secretary NameMr Douglas James Halley
NationalityBritish
StatusResigned
Appointed12 December 1996(60 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 December 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 East Camus Place
Edinburgh
EH10 6QZ
Scotland
Director NameIan Boyd
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(63 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 December 2000)
RoleRetired Solicitor
Correspondence Address53 Barnton Avenue
Edinburgh
Midlothian
EH4 6JJ
Scotland
Secretary NameIan Boyd
NationalityBritish
StatusResigned
Appointed09 December 1999(63 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 December 2000)
RoleRetired Solicitor
Correspondence Address53 Barnton Avenue
Edinburgh
Midlothian
EH4 6JJ
Scotland
Secretary NameTrevor Ian William Mitchell
NationalityBritish
StatusResigned
Appointed18 December 2000(64 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 February 2007)
RoleCompany Director
Correspondence Address9 Goldenacre Terrace
Edinburgh
EH3 5QP
Scotland
Director NameMary Jane Brownlee
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(64 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 November 2005)
RoleOffice Management
Correspondence Address11 Dick Place
Edinburgh
EH9 2JS
Scotland
Director NameChristopher William Fergusson Dryden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(67 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 November 2005)
RoleSurveyor
Correspondence Address4 Blantyre Terrace
Edinburgh
EH10 5AE
Scotland
Director NameMr Brian Bathgate
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(69 years, 7 months after company formation)
Appointment Duration5 years (resigned 25 November 2010)
RoleMarine Contractor
Country of ResidenceScotland
Correspondence Address18 West Savile Terrace
Edinburgh
Midlothian
EH9 3EA
Scotland
Director NameRoy James Astley Cowper
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(69 years, 7 months after company formation)
Appointment Duration3 years (resigned 11 December 2008)
RoleRetired
Correspondence Address76 Ravelston Dykes
Edinburgh
EH12 6HF
Scotland
Director NameMr Ewen Douglas Dyce
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(70 years, 10 months after company formation)
Appointment Duration10 months (resigned 18 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Braid Road
Edinburgh
EH10 6AN
Scotland
Director NameMs Sandra Margaret Eden
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(70 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 November 2011)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address59 Inverleith Place
Edinburgh
Midlothian
EH3 5QD
Scotland
Secretary NameMr Ewen Douglas Dyce
NationalityBritish
StatusResigned
Appointed15 February 2007(70 years, 10 months after company formation)
Appointment Duration10 months (resigned 18 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Braid Road
Edinburgh
EH10 6AN
Scotland
Director NameMr David Borthwick
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(71 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 November 2011)
RoleNewsagent
Country of ResidenceScotland
Correspondence Address107 Craigleith Hill Avenue
Edinburgh
Lothian
EH4 2NB
Scotland
Director NameMr Paul Atkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(71 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 2009)
RoleCo Director
Country of ResidenceScotland
Correspondence Address10c Wester Coates Gardens
Edinburgh
Midlothian
EH12 5LT
Scotland
Director NameCharles John Fyfe
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(72 years, 8 months after company formation)
Appointment Duration11 months (resigned 09 November 2009)
RoleRetired
Correspondence AddressGogarmill Cottage Gogar Station Road
Edinburgh
Lothian
EH12 9BS
Scotland
Secretary NameMs Sandra Margaret Eden
NationalityBritish
StatusResigned
Appointed05 January 2009(72 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 September 2012)
RoleUniversity
Country of ResidenceUnited Kingdom
Correspondence Address59 Inverleith Place
Edinburgh
Midlothian
EH3 5QD
Scotland
Secretary NameStuart John Rowson
NationalityBritish
StatusResigned
Appointed17 September 2012(76 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 25 January 2024)
RoleCompany Director
Correspondence Address7 Belford Place
Edinburgh
EH4 3DH
Scotland
Director NameMr Gareth Brown
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(83 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 December 2020)
RolePR
Country of ResidenceScotland
Correspondence Address7 Belford Place
Edinburgh
EH4 3DH
Scotland
Director NameDr Derek Stephen Creasey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2022(85 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2023)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address7 Belford Place
Edinburgh
EH4 3DH
Scotland
Secretary NameErnst & Whinney (Corporation)
StatusResigned
Appointed30 December 1988(52 years, 8 months after company formation)
Appointment Duration12 months (resigned 27 December 1989)
Correspondence Address39 Melville Street
Edinburgh
Midlothian
EH3 7JL
Scotland

Contact

Websitewww.edinburghsportsclub.co.uk
Telephone020 69356246
Telephone regionLondon

Location

Registered Address7 Belford Place
Edinburgh
EH4 3DH
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
98.22%
-
1 at £0.05Dr Rosalyn Ardill
0.09%
Ordinary
1 at £0.05Mr Alastair Allanach
0.09%
Ordinary
1 at £0.05Mr David Anderson
0.09%
Ordinary
1 at £0.05Mr Fergus Allan
0.09%
Ordinary
1 at £0.05Mr Geoffrey Ballantine
0.09%
Ordinary
1 at £0.05Mr Graham Anderson
0.09%
Ordinary
1 at £0.05Mr James Anderson
0.09%
Ordinary
1 at £0.05Mr John Bain
0.09%
Ordinary
1 at £0.05Mr Mahmoud Abou El Saoud
0.09%
Ordinary
1 at £0.05Mr Mark Adderley
0.09%
Ordinary
1 at £0.05Mr Morton Auld
0.09%
Ordinary
1 at £0.05Mr Oliver Balfour
0.09%
Ordinary
1 at £0.05Mr Paul Atkinson
0.09%
Ordinary
1 at £0.05Mr Stuart Affleck
0.09%
Ordinary
1 at £0.05Mr William Armstrong
0.09%
Ordinary
1 at £0.05Mrs Jane Arnold
0.09%
Ordinary
1 at £0.05Mrs Miranda Adderley
0.09%
Ordinary
1 at £0.05Mrs Moira Atkinson
0.09%
Ordinary
1 at £0.05Mrs Morag Anderson
0.09%
Ordinary
1 at £0.05Mrs Patricia Bain
0.09%
Ordinary

Financials

Year2014
Turnover£386,221
Gross Profit£272,332
Net Worth£261,661
Cash£85,117
Current Liabilities£43,908

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 December 2023 (3 months ago)
Next Return Due10 January 2025 (9 months, 2 weeks from now)

Charges

30 November 2021Delivered on: 6 December 2021
Persons entitled: Lta Operations Limited

Classification: A registered charge
Particulars: All and whole that piece of land part of the haugh lands of bellsmill lying in the city of edinburgh and county of midlothian (formerly edinburgh) being the subjects shown coloured pink on the plan annexed and executed as relative to the standard security and more particularly described in the contract of feu between john burnett king and the chargor dated twenty-first and twenty-sixth october and recorded in the division of the general register of sasines applicable to the county of edinburgh (now midlothian) on third november both months in the year nineteen hundred and thirty-six; together with the buildings erected hereon and also with the alveus of the mill lade ex adverso the piece of land hereby secured; together also with (one) the fixtures and fittings in and upon the said subjects; (two) the whole rights common, mutual, sole and otherwise; (three) the parts privileges and pertinents, and (four) the chargor’s whole right, title and interest, present and future in and to the said subjects.
Outstanding

Filing History

10 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
10 February 2023Termination of appointment of Susie Lind as a director on 9 February 2023 (1 page)
4 January 2023Register inspection address has been changed to 7 Belford Place Edinburgh EH4 3DH (1 page)
2 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
8 February 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
17 January 2022Termination of appointment of Johnnie Webster as a director on 13 January 2022 (1 page)
17 January 2022Appointment of Dr Derek Stephen Creasey as a director on 13 January 2022 (2 pages)
17 January 2022Appointment of Mr Roderick Leigh Binns as a director on 13 January 2022 (2 pages)
17 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
6 December 2021Registration of charge SC0190970001, created on 30 November 2021 (16 pages)
11 January 2021Termination of appointment of Gareth Brown as a director on 1 December 2020 (1 page)
11 January 2021Confirmation statement made on 27 December 2020 with updates (25 pages)
11 January 2021Appointment of Mrs Susie Lind as a director on 7 January 2021 (2 pages)
10 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
11 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
10 February 2020Appointment of Mr Gareth Brown as a director on 27 November 2019 (2 pages)
8 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
9 January 2019Appointment of Mrs Rachel Richmond as a director on 4 January 2018 (2 pages)
9 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
9 January 2019Termination of appointment of Simon Hunter as a director on 14 June 2018 (1 page)
5 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
12 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 December 2016Confirmation statement made on 27 December 2016 with updates (30 pages)
27 December 2016Termination of appointment of Jim Woodhead as a director on 24 November 2016 (1 page)
27 December 2016Termination of appointment of Jim Woodhead as a director on 24 November 2016 (1 page)
27 December 2016Confirmation statement made on 27 December 2016 with updates (30 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 56.25
(19 pages)
26 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 56.25
(19 pages)
21 January 2016Appointment of Mr Johnnie Webster as a director on 26 November 2015 (2 pages)
21 January 2016Termination of appointment of Richard John Mellis as a director on 26 November 2015 (1 page)
21 January 2016Termination of appointment of Ronald Pearson as a director on 26 November 2015 (1 page)
21 January 2016Termination of appointment of Ronald Pearson as a director on 26 November 2015 (1 page)
21 January 2016Termination of appointment of Richard John Mellis as a director on 26 November 2015 (1 page)
21 January 2016Appointment of Mr Johnnie Webster as a director on 26 November 2015 (2 pages)
3 February 2015Total exemption full accounts made up to 30 June 2014 (15 pages)
3 February 2015Total exemption full accounts made up to 30 June 2014 (15 pages)
26 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 56.25
(27 pages)
26 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 56.25
(27 pages)
4 March 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 56.25
(28 pages)
4 March 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 56.25
(28 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 January 2014Appointment of Mr Jim Woodhead as a director (2 pages)
23 January 2014Appointment of Mr Simon Hunter as a director (2 pages)
23 January 2014Appointment of Mr Simon Hunter as a director (2 pages)
23 January 2014Appointment of Mr Jim Woodhead as a director (2 pages)
13 January 2014Termination of appointment of Anne Kershaw as a director (1 page)
13 January 2014Termination of appointment of Anne Kershaw as a director (1 page)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (28 pages)
8 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (28 pages)
28 January 2013Termination of appointment of James Stout as a director (2 pages)
28 January 2013Termination of appointment of James Stout as a director (2 pages)
16 October 2012Appointment of Stuart John Rowson as a director (3 pages)
16 October 2012Termination of appointment of Sandra Eden as a secretary (2 pages)
16 October 2012Appointment of Stuart John Rowson as a secretary (3 pages)
16 October 2012Termination of appointment of Sandra Eden as a secretary (2 pages)
16 October 2012Appointment of Stuart John Rowson as a director (3 pages)
16 October 2012Appointment of Stuart John Rowson as a secretary (3 pages)
29 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (26 pages)
29 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (26 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 January 2012Termination of appointment of David Borthwick as a director (1 page)
26 January 2012Appointment of Mr Ronald Pearson as a director (3 pages)
26 January 2012Appointment of Mr Ronald Pearson as a director (3 pages)
26 January 2012Termination of appointment of David Borthwick as a director (1 page)
26 January 2012Termination of appointment of Sandra Eden as a director (1 page)
26 January 2012Appointment of Mr Jim Mcivor as a director (3 pages)
26 January 2012Termination of appointment of Sandra Eden as a director (1 page)
26 January 2012Appointment of Mr Jim Mcivor as a director (3 pages)
3 March 2011Annual return made up to 27 December 2010 with a full list of shareholders (28 pages)
3 March 2011Annual return made up to 27 December 2010 with a full list of shareholders (28 pages)
16 February 2011Appointment of Richard John Mellis as a director (3 pages)
16 February 2011Termination of appointment of Brian Bathgate as a director (2 pages)
16 February 2011Termination of appointment of Brian Bathgate as a director (2 pages)
16 February 2011Appointment of Richard John Mellis as a director (3 pages)
15 November 2010Total exemption full accounts made up to 30 June 2010 (16 pages)
15 November 2010Total exemption full accounts made up to 30 June 2010 (16 pages)
24 September 2010Termination of appointment of Jonathan Tait as a director (2 pages)
24 September 2010Termination of appointment of Jonathan Tait as a director (2 pages)
19 April 2010Annual return made up to 27 December 2009 with a full list of shareholders (15 pages)
19 April 2010Termination of appointment of Paul Atkinson as a director (1 page)
19 April 2010Termination of appointment of Paul Atkinson as a director (1 page)
19 April 2010Annual return made up to 27 December 2009 with a full list of shareholders (15 pages)
31 March 2010Appointment of Jonathan Andrew Tait as a director (2 pages)
31 March 2010Appointment of Jonathan Andrew Tait as a director (2 pages)
31 March 2010Appointment of Anne Patricia Kershaw as a director (2 pages)
31 March 2010Appointment of Anne Patricia Kershaw as a director (2 pages)
21 December 2009Director's details changed for Paul Atkinson on 7 December 2009 (3 pages)
21 December 2009Director's details changed for Paul Atkinson on 7 December 2009 (3 pages)
21 December 2009Director's details changed for Paul Atkinson on 7 December 2009 (3 pages)
30 November 2009Total exemption full accounts made up to 30 June 2009 (16 pages)
30 November 2009Total exemption full accounts made up to 30 June 2009 (16 pages)
26 November 2009Termination of appointment of Alison Snowden as a director (2 pages)
26 November 2009Termination of appointment of Barry Masson as a director (2 pages)
26 November 2009Termination of appointment of Roger Jessop as a director (2 pages)
26 November 2009Termination of appointment of Alison Snowden as a director (2 pages)
26 November 2009Termination of appointment of Barry Masson as a director (2 pages)
26 November 2009Termination of appointment of Charles Fyfe as a director (2 pages)
26 November 2009Termination of appointment of Roger Jessop as a director (2 pages)
26 November 2009Termination of appointment of Charles Fyfe as a director (2 pages)
13 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
13 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
11 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(5 pages)
11 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(5 pages)
24 February 2009Return made up to 27/12/08; change of members (21 pages)
24 February 2009Return made up to 27/12/08; change of members (21 pages)
12 February 2009Secretary appointed sandra eden (2 pages)
12 February 2009Secretary appointed sandra eden (2 pages)
13 January 2009Appointment terminated director roy cowper (1 page)
13 January 2009Director appointed barry alexander masson (2 pages)
13 January 2009Appointment terminated director roy cowper (1 page)
13 January 2009Director appointed barry alexander masson (2 pages)
13 January 2009Director appointed charles john fyfe (2 pages)
13 January 2009Director appointed charles john fyfe (2 pages)
2 December 2008Accounts made up to 30 June 2008 (16 pages)
2 December 2008Accounts made up to 30 June 2008 (16 pages)
28 April 2008Accounts made up to 30 June 2007 (19 pages)
28 April 2008Accounts made up to 30 June 2007 (19 pages)
5 March 2008Director appointed roger jessop (2 pages)
5 March 2008Director appointed roger jessop (2 pages)
25 February 2008Director appointed andrew douglas forrest (1 page)
25 February 2008Appointment terminated director robert lynch (1 page)
25 February 2008Director appointed andrew douglas forrest (1 page)
25 February 2008Director appointed alison elizabeth snowden (2 pages)
25 February 2008Return made up to 27/12/07; full list of members (18 pages)
25 February 2008Appointment terminated director and secretary ewen dyce (1 page)
25 February 2008Director appointed james brendan stout (2 pages)
25 February 2008Appointment terminated director and secretary ewen dyce (1 page)
25 February 2008Director appointed alison elizabeth snowden (2 pages)
25 February 2008Return made up to 27/12/07; full list of members (18 pages)
25 February 2008Appointment terminated director robert lynch (1 page)
25 February 2008Director appointed david borthwick (2 pages)
25 February 2008Director appointed paul atkinson (2 pages)
25 February 2008Director appointed david borthwick (2 pages)
25 February 2008Director appointed paul atkinson (2 pages)
25 February 2008Director appointed james brendan stout (2 pages)
25 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
25 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
8 March 2007Director resigned (1 page)
8 March 2007Secretary resigned;director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007New director appointed (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007New secretary appointed;new director appointed (2 pages)
8 March 2007New director appointed (2 pages)
8 March 2007New secretary appointed;new director appointed (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007Secretary resigned;director resigned (1 page)
6 February 2007Return made up to 27/12/06; full list of members (20 pages)
6 February 2007Return made up to 27/12/06; full list of members (20 pages)
17 August 2006Return made up to 27/12/05; full list of members (21 pages)
17 August 2006Return made up to 27/12/05; full list of members (21 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
17 March 2006Full accounts made up to 30 June 2005 (15 pages)
17 March 2006Full accounts made up to 30 June 2005 (15 pages)
13 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
13 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
25 January 2005Return made up to 27/12/04; full list of members (20 pages)
25 January 2005Return made up to 27/12/04; full list of members (20 pages)
9 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
9 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
26 March 2004Return made up to 27/12/03; full list of members (25 pages)
26 March 2004Return made up to 27/12/03; full list of members (25 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
18 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
18 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
4 March 2003Return made up to 27/12/02; full list of members (18 pages)
4 March 2003Return made up to 27/12/02; full list of members (18 pages)
24 April 2002Full accounts made up to 30 June 2001 (14 pages)
24 April 2002Full accounts made up to 30 June 2001 (14 pages)
24 January 2002Return made up to 27/12/01; no change of members (7 pages)
24 January 2002Return made up to 27/12/01; no change of members (7 pages)
25 June 2001Return made up to 27/12/00; full list of members (20 pages)
25 June 2001Return made up to 27/12/00; full list of members (20 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed;new director appointed (2 pages)
10 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Secretary resigned;director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Secretary resigned;director resigned (1 page)
9 April 2001New director appointed (2 pages)
5 March 2001Full accounts made up to 30 June 2000 (12 pages)
5 March 2001Full accounts made up to 30 June 2000 (12 pages)
19 May 2000Return made up to 27/12/99; full list of members (27 pages)
19 May 2000Return made up to 27/12/99; full list of members (27 pages)
8 February 2000Full accounts made up to 30 June 1999 (14 pages)
8 February 2000Full accounts made up to 30 June 1999 (14 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000Secretary resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New secretary appointed;new director appointed (2 pages)
22 December 1999New secretary appointed;new director appointed (2 pages)
22 December 1999New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
14 July 1999Full accounts made up to 30 June 1998 (14 pages)
14 July 1999Full accounts made up to 30 June 1998 (14 pages)
28 January 1999Return made up to 27/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(77 pages)
28 January 1999Return made up to 27/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(77 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Memorandum and Articles of Association (3 pages)
21 January 1999Memorandum and Articles of Association (3 pages)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 January 1999New director appointed (2 pages)
23 April 1998Full accounts made up to 30 June 1997 (14 pages)
23 April 1998Full accounts made up to 30 June 1997 (14 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Return made up to 27/12/97; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Return made up to 27/12/97; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
30 April 1997Full accounts made up to 30 June 1996 (15 pages)
30 April 1997Full accounts made up to 30 June 1996 (15 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New secretary appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New secretary appointed (2 pages)
19 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(20 pages)
19 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(20 pages)
19 January 1997New director appointed (2 pages)
19 February 1996Full accounts made up to 30 June 1995 (14 pages)
19 February 1996Full accounts made up to 30 June 1995 (14 pages)
19 December 1995Return made up to 27/12/95; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995Return made up to 27/12/95; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
3 February 1987Full accounts made up to 30 June 1986 (14 pages)
3 February 1987Full accounts made up to 30 June 1986 (14 pages)
30 September 1986Return made up to 25/12/85; full list of members (11 pages)
30 September 1986Return made up to 25/12/85; full list of members (11 pages)
24 December 1957Change to share capital (2 pages)
24 December 1957Change to share capital (2 pages)
21 August 1946Change to share capital (2 pages)
21 August 1946Change to share capital (2 pages)
22 February 1940Allotment of shares (4 pages)
22 February 1940Allotment of shares (4 pages)
21 May 1936Allotment of shares (4 pages)
21 May 1936Allotment of shares (4 pages)