Company NameBeef Shorthorn Cattle Society (The)
Company StatusActive
Company NumberSC019414
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 November 1936(87 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameJohn Philip Ogilvy Gibb
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2005(68 years, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleFarmer & Landowner
Country of ResidenceScotland
Correspondence AddressGlenisla House
Blairgowrie
Perthshire
PH11 8QL
Scotland
Director NameMr Gerald Christopher Turton
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2011(74 years, 3 months after company formation)
Appointment Duration13 years, 2 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressChapelshade House 78 - 84 Bell Street
Dundee
Angus
DD1 1RQ
Scotland
Director NameMr Richard Henry Henning
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(81 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleMilk Liason Officer
Country of ResidenceNorthern Ireland
Correspondence AddressRathcuren 10 Jockey's Brae
Cloughinny
Newry
Co. Down
BT35 6NU
Northern Ireland
Director NameDr Timothy Riley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2019(82 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoney Royd Farm Midgley Road
Mytholmroyd
West Yorkshire
HX7 5QY
Director NameMr Timothy Peter Coles
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2019(82 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressPits Farm Towcester Road
Silverstone
Northamptonshire
NN12 8UB
Director NameMr Alfie Shaw
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2020(83 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleLivestock Photographer
Country of ResidenceNorthern Ireland
Correspondence Address33 Tobermesson Road
Dungannon
Co. Tyrone
BT71 7QE
Northern Ireland
Director NameMr Alastair John Gibson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2021(84 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCut Thorn Farm Gibside
Burnopfield
Newcastle Upon Tyne
Northumberland
NE16 6AA
Director NameMs Pamela Nicol
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2021(84 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleFarm Manager
Country of ResidenceScotland
Correspondence AddressEastmill Farm Glenisla
Blairgowrie
Perthshire
PH11 8PG
Scotland
Director NameMr John Andrew Scott
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2021(84 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressFearn Farm
Tain
Highland
IV20 1TL
Scotland
Director NameMr Kenneth Mair
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2022(85 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKinnermit
Turriff
Aberdeenshire
AB53 4HA
Scotland
Director NameMr Fraser John Hugill
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2022(85 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleFarmer And Environmental Consultant
Country of ResidenceEngland
Correspondence AddressThrostle Nest Sproxton
York
Yorkshire
YO62 5EQ
Director NameMr James Henry Dalrymple Fanshawe
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2022(85 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressOak Farm Naseby
Northampton
Northamptonshire
NN6 6BX
Director NameMr Mark Douglas Severn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2022(85 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleMachinery Mover
Country of ResidenceEngland
Correspondence AddressBrick Green Farm Scammonden Road
Barkisland
Halifax
West Yorkshire
HX4 0DE
Secretary NameMr Clive Brown
StatusCurrent
Appointed23 February 2022(85 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address37 The Oval Bicton
Shewsbury
Shropshire
SY3 8ES
Wales
Director NameMr Simon Peter Bradley-Farmer
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2023(86 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleFarm Manager
Country of ResidenceEngland
Correspondence AddressSociety Pavilion Avenue M
Stoneleigh Park
Kenilworth
Warwickshire
CV8 2RG
Director NameMr Stuart Charles Currie
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed05 February 2023(86 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSociety Pavilion Avenue M
Stoneleigh Park
Kenilworth
Warwickshire
CV8 2RG
Director NameMs Jane Isobel Landers
Date of BirthJuly 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed05 February 2023(86 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSociety Pavilion Avenue M
Stoneleigh Park
Kenilworth
Warwickshire
CV8 2RG
Director NameEla Mair Roberts
Date of BirthMarch 1977 (Born 47 years ago)
NationalityWelsh
StatusCurrent
Appointed04 February 2024(87 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleAgricultural Merchant Employee
Country of ResidenceUnited Kingdom
Correspondence AddressFfridd Llithfaen
Pwllheli
Gwynedd
LL53 6NH
Wales
Director NameRobert Marshall Taylor
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2024(87 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNether Glinns Farm Fintry
Glasgow
G63 0LP
Scotland
Director NameMary Cormack
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2024(87 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleFarmer/Landlord
Country of ResidenceUnited Kingdom
Correspondence AddressChapelshade House 78 - 84 Bell Street
Dundee
Angus
DD1 1RQ
Scotland
Director NameMr Donald James Biggar
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(52 years, 3 months after company formation)
Appointment Duration31 years, 11 months (resigned 30 January 2021)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressChapelton
Castle Douglas
Dumfries And Galloway
DG7 3ET
Scotland
Director NameWilliam Patterson Bruce
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(52 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 1991)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBalmyle
Meigle
Perthshire
PH12 8QU
Scotland
Director NameWilliam Alexander Barnetson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(52 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 February 1990)
RoleFarmer
Correspondence AddressLynegar
Watten
Caithness
KW1 5UP
Scotland
Secretary NameMrs Barbara Margaret McDonald
NationalityBritish
StatusResigned
Appointed15 February 1989(52 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 February 1991)
RoleCompany Director
Correspondence AddressWest Nether Common
Rait
Perth
Perthshire
PH2 7RU
Scotland
Director NameMr Michael David Abrahams
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(54 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewfield
Mickley
Ripon
North Yorkshire
HG4 3JH
Secretary NameJohn Campbell Graham
NationalityBritish
StatusResigned
Appointed15 February 1991(54 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 February 1992)
RoleCompany Director
Correspondence AddressTangier Shandon
Drymen
G63 0EA
Scotland
Secretary NameJohn Harold Wood Roberts
NationalityBritish
StatusResigned
Appointed03 February 1992(55 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 1999)
RoleSecretary Of A Secretariat
Correspondence AddressOak Beams Church Lane
Gaydon
Leamington Spa
Warwickshire
Cv32 Oey
Secretary NameMartin Taggart
NationalityBritish
StatusResigned
Appointed01 April 1999(62 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address2 Hayle Avenue
Warwick
Warwickshire
CV34 5TW
Secretary NameFrank Reginald Milnes
NationalityBritish
StatusResigned
Appointed01 September 2000(63 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 18 July 2016)
RoleCompany Director
Correspondence AddressGreave House Farm
Stocksbridge
Sheffield
South Yorkshire
S36 4GH
Director NameDanny Bull
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2001(64 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 25 April 2012)
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressCroxton Park
Croxton
St. Neots
Cambridgeshire
PE19 6SY
Director NameSimon Peter Bradley Farmer
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2007(70 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 November 2015)
RoleFarmer/Farm Manager
Country of ResidenceEngland
Correspondence AddressDrayton Farm House
Drayton Farm, East Meon
Petersfield
Hampshire
GU32 1PN
Director NameMr David George Alexander
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2011(74 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 September 2019)
RoleCivil Servant+P/T Farmer
Country of ResidenceNorthern Ireland
Correspondence Address23 Springmountoad
Clough
Ballymena
County Antrim
BT44 9QQ
Northern Ireland
Director NameMr Trevor Charles Brown
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2013(76 years, 3 months after company formation)
Appointment Duration6 years (resigned 03 February 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressHootens Farm Bradden Road
Blakesley
Northamptonshire
NN12 8RT
Secretary NameMrs Camilla Lousie Fyfe
StatusResigned
Appointed18 July 2016(79 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 April 2017)
RoleCompany Director
Correspondence Address4th Street Stoneleigh Oark
Kenilworth
Warwickshire
CV8 2LG
Director NameMrs Shona Margaret Calder
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2017(80 years, 3 months after company formation)
Appointment Duration6 years (resigned 05 February 2023)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBrae Of Grandtully
Aberfeldy
Perthshire
PH15 2QZ
Scotland
Secretary NameMs Cathryn Mary Williamson
StatusResigned
Appointed01 May 2017(80 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 February 2022)
RoleCompany Director
Correspondence AddressBalnespick Farm
Kincraig
Kingussie
Highland
PH21 1NX
Scotland

Contact

Websitetechnologytelecom.com

Location

Registered AddressChapelshade House
78 - 84 Bell Street
Dundee
Angus
DD1 1RQ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£210,188
Net Worth£440,275
Cash£81,513
Current Liabilities£48,698

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

21 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
20 February 2024Appointment of Mary Cormack as a director on 4 February 2024 (2 pages)
15 February 2024Termination of appointment of Charles Samuel Horton as a director on 4 February 2024 (1 page)
15 February 2024Appointment of Robert Marshall Taylor as a director on 4 February 2024 (2 pages)
15 February 2024Appointment of Ela Mair Roberts as a director on 4 February 2024 (2 pages)
15 February 2024Termination of appointment of Tina-Louise Russell as a director on 4 February 2024 (1 page)
14 September 2023Current accounting period shortened from 31 December 2023 to 30 November 2023 (1 page)
13 March 2023Appointment of Mr Simon Peter Bradley-Farmer as a director on 5 February 2023 (2 pages)
13 March 2023Total exemption full accounts made up to 31 August 2022 (19 pages)
13 March 2023Appointment of Ms Jane Isobel Landers as a director on 5 February 2023 (2 pages)
13 March 2023Appointment of Mr Stuart Charles Currie as a director on 5 February 2023 (2 pages)
12 March 2023Termination of appointment of Shona Margaret Calder as a director on 5 February 2023 (1 page)
12 March 2023Termination of appointment of Sally Ann Horrell as a director on 5 February 2023 (1 page)
12 March 2023Termination of appointment of Geoffrey Leonard Riby as a director on 15 February 2023 (1 page)
12 March 2023Termination of appointment of Martin Hugh Rees Reynolds as a director on 5 February 2023 (1 page)
16 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
6 December 2022Current accounting period extended from 31 August 2023 to 31 December 2023 (1 page)
28 February 2022Appointment of Mr Clive Brown as a secretary on 23 February 2022 (2 pages)
24 February 2022Termination of appointment of Cathryn Mary Williamson as a secretary on 23 February 2022 (1 page)
21 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
17 February 2022Appointment of Mr Kenneth Mair as a director on 6 February 2022 (2 pages)
10 February 2022Appointment of Mr Mark Douglas Severn as a director on 6 February 2022 (2 pages)
9 February 2022Total exemption full accounts made up to 31 August 2021 (19 pages)
9 February 2022Appointment of Mr James Henry Dalrymple Fanshawe as a director on 6 February 2022 (2 pages)
9 February 2022Termination of appointment of Cathryn Mary Williamson as a director on 6 February 2022 (1 page)
9 February 2022Appointment of Mr Fraser John Hugill as a director on 6 February 2022 (2 pages)
6 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 December 2021Memorandum and Articles of Association (28 pages)
25 March 2021Total exemption full accounts made up to 31 August 2020 (19 pages)
23 March 2021Appointment of Ms Tina-Louise Russell as a director on 14 March 2021 (2 pages)
22 March 2021Appointment of Mr Alastair John Gibson as a director on 14 March 2021 (2 pages)
19 March 2021Appointment of Mr John Andrew Scott as a director on 14 March 2021 (2 pages)
18 March 2021Termination of appointment of Charles Andrew Horrell as a director on 14 March 2021 (1 page)
18 March 2021Termination of appointment of John Herbert Wilson as a director on 14 March 2021 (1 page)
18 March 2021Termination of appointment of Carey David Coombs as a director on 14 March 2021 (1 page)
18 March 2021Termination of appointment of David Dickie as a director on 14 March 2021 (1 page)
18 March 2021Appointment of Ms Pamela Nicol as a director on 14 March 2021 (2 pages)
8 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
4 March 2021Termination of appointment of Ian James Rickatson as a director on 25 February 2021 (1 page)
2 February 2021Termination of appointment of Donald James Biggar as a director on 30 January 2021 (1 page)
12 August 2020Termination of appointment of Caroline Ivinson as a director on 3 August 2020 (1 page)
13 April 2020Appointment of Mr John Herbert Wilson as a director on 13 March 2020 (2 pages)
19 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
14 February 2020Director's details changed for Mrs Cathryn Mary Williamson Williamson on 14 February 2020 (2 pages)
14 February 2020Secretary's details changed for Ms Cathryn Mary Williamson Williamson on 14 February 2020 (1 page)
14 February 2020Appointment of Mr Alfie Shaw as a director on 2 February 2020 (2 pages)
5 February 2020Total exemption full accounts made up to 31 August 2019 (18 pages)
16 January 2020Termination of appointment of David George Alexander as a director on 4 September 2019 (1 page)
9 January 2020Termination of appointment of Robert Steven Johnson as a director on 30 December 2019 (1 page)
3 September 2019Appointment of Dr Timothy Riley as a director on 3 February 2019 (2 pages)
3 September 2019Appointment of Mr Timothy Peter Coles as a director on 3 February 2019 (2 pages)
2 September 2019Termination of appointment of Tina Russell as a director on 3 February 2019 (1 page)
2 September 2019Termination of appointment of Trevor Charles Brown as a director on 3 February 2019 (1 page)
2 September 2019Appointment of Mr Ian James Rickatson as a director on 3 February 2019 (2 pages)
2 September 2019Appointment of Mr David Dickie as a director on 3 February 2019 (2 pages)
26 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
20 December 2018Director's details changed for Mr Richard Henry Henning on 20 December 2018 (2 pages)
13 December 2018Total exemption full accounts made up to 31 August 2018 (18 pages)
8 November 2018Appointment of Mr Richard Henry Henning as a director on 1 February 2018 (2 pages)
1 November 2018Termination of appointment of Mark Anthony Holmes as a director on 31 January 2018 (1 page)
27 February 2018Total exemption full accounts made up to 31 August 2017 (21 pages)
16 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
30 October 2017Secretary's details changed for Ms Cathryn Mary Williamson Williamson on 30 October 2017 (1 page)
30 October 2017Secretary's details changed for Ms Cathryn Mary Williamson Williamson on 30 October 2017 (1 page)
30 October 2017Secretary's details changed for Ms Cathryn Mary Williamson Williamson on 30 October 2017 (1 page)
30 October 2017Secretary's details changed for Ms Cathryn Mary Williamson Williamson on 30 October 2017 (1 page)
30 October 2017Director's details changed for Mrs Cathryn Mary Williamson Williamson on 30 October 2017 (2 pages)
30 October 2017Director's details changed for Mrs Cathryn Mary Williamson Williamson on 30 October 2017 (2 pages)
16 May 2017Registered office address changed from Pedigree House 6 Kings Place Perth Perthshire PH2 8AD Scotland to Chapelshade House 78 - 84 Bell Street Dundee Angus DD1 1RQ on 16 May 2017 (1 page)
16 May 2017Appointment of Mr Carey David Coombs as a director on 2 February 2014 (2 pages)
16 May 2017Appointment of Ms Cathryn Mary Williamson Williamson as a secretary on 1 May 2017 (2 pages)
16 May 2017Appointment of Mr Carey David Coombs as a director on 2 February 2014 (2 pages)
16 May 2017Registered office address changed from Pedigree House 6 Kings Place Perth Perthshire PH2 8AD Scotland to Chapelshade House 78 - 84 Bell Street Dundee Angus DD1 1RQ on 16 May 2017 (1 page)
16 May 2017Appointment of Ms Cathryn Mary Williamson Williamson as a secretary on 1 May 2017 (2 pages)
24 April 2017Appointment of Mrs Shona Margaret Calder as a director on 5 February 2017 (2 pages)
24 April 2017Termination of appointment of Camilla Lousie Fyfe as a secretary on 7 April 2017 (1 page)
24 April 2017Appointment of Mrs Shona Margaret Calder as a director on 5 February 2017 (2 pages)
24 April 2017Appointment of Mr Martin Hugh Rees Reynolds as a director on 5 February 2017 (2 pages)
24 April 2017Registered office address changed from Chapelshade House 78 - 84 Bell Street Dundee Angus DD1 1RQ to Pedigree House 6 Kings Place Perth Perthshire PH2 8AD on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Camilla Lousie Fyfe as a secretary on 7 April 2017 (1 page)
24 April 2017Registered office address changed from Chapelshade House 78 - 84 Bell Street Dundee Angus DD1 1RQ to Pedigree House 6 Kings Place Perth Perthshire PH2 8AD on 24 April 2017 (1 page)
24 April 2017Appointment of Mr Martin Hugh Rees Reynolds as a director on 5 February 2017 (2 pages)
13 March 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
13 February 2017Total exemption full accounts made up to 31 August 2016 (22 pages)
13 February 2017Total exemption full accounts made up to 31 August 2016 (22 pages)
1 August 2016Appointment of Mrs Camilla Lousie Fyfe as a secretary on 18 July 2016 (2 pages)
1 August 2016Appointment of Mrs Camilla Lousie Fyfe as a secretary on 18 July 2016 (2 pages)
1 August 2016Termination of appointment of Frank Reginald Milnes as a secretary on 18 July 2016 (1 page)
1 August 2016Termination of appointment of Frank Reginald Milnes as a secretary on 18 July 2016 (1 page)
5 May 2016Appointment of Mr Robert Steven Johnson as a director on 17 November 2015 (2 pages)
5 May 2016Appointment of Mr Robert Steven Johnson as a director on 17 November 2015 (2 pages)
19 April 2016Termination of appointment of a director (1 page)
19 April 2016Termination of appointment of Robin Thomas Paisley as a director on 17 November 2015 (1 page)
19 April 2016Termination of appointment of a director (1 page)
19 April 2016Termination of appointment of Robin Thomas Paisley as a director on 17 November 2015 (1 page)
18 April 2016Total exemption full accounts made up to 31 August 2015 (16 pages)
18 April 2016Total exemption full accounts made up to 31 August 2015 (16 pages)
3 March 2016Annual return made up to 15 February 2016 no member list (17 pages)
3 March 2016Annual return made up to 15 February 2016 no member list (17 pages)
29 February 2016Appointment of Ms Tina Russell as a director on 31 January 2016 (2 pages)
29 February 2016Appointment of Ms Tina Russell as a director on 31 January 2016 (2 pages)
11 February 2016Termination of appointment of Malcolm Douglas Mcmillan as a director on 31 January 2016 (1 page)
11 February 2016Termination of appointment of Malcolm Douglas Mcmillan as a director on 31 January 2016 (1 page)
7 May 2015Appointment of Ms Cathryn Mary Williamson Williamson as a director on 1 February 2015 (2 pages)
7 May 2015Annual return made up to 15 February 2015 no member list (17 pages)
7 May 2015Appointment of Ms Cathryn Mary Williamson Williamson as a director on 1 February 2015 (2 pages)
7 May 2015Appointment of Ms Cathryn Mary Williamson Williamson as a director on 1 February 2015 (2 pages)
7 May 2015Annual return made up to 15 February 2015 no member list (17 pages)
16 February 2015Termination of appointment of John James Redpath as a director on 1 February 2015 (1 page)
16 February 2015Termination of appointment of John James Redpath as a director on 1 February 2015 (1 page)
16 February 2015Termination of appointment of John James Redpath as a director on 1 February 2015 (1 page)
20 January 2015Full accounts made up to 31 August 2014 (15 pages)
20 January 2015Full accounts made up to 31 August 2014 (15 pages)
26 February 2014Annual return made up to 15 February 2014 no member list (17 pages)
26 February 2014Annual return made up to 15 February 2014 no member list (17 pages)
25 February 2014Termination of appointment of Carey Coombs as a director (1 page)
25 February 2014Termination of appointment of Carey Coombs as a director (1 page)
24 February 2014Appointment of Mr Charles Samuel Horton as a director (2 pages)
24 February 2014Appointment of Mr Charles Samuel Horton as a director (2 pages)
12 February 2014Termination of appointment of James Playfair-Hannay as a director (1 page)
12 February 2014Termination of appointment of James Playfair-Hannay as a director (1 page)
6 February 2014Full accounts made up to 31 August 2013 (18 pages)
6 February 2014Full accounts made up to 31 August 2013 (18 pages)
3 April 2013Appointment of Mr Trevor Charles Brown as a director (2 pages)
3 April 2013Appointment of Mr Trevor Charles Brown as a director (2 pages)
2 April 2013Termination of appointment of James Nelson as a director (1 page)
2 April 2013Annual return made up to 15 February 2013 no member list (17 pages)
2 April 2013Annual return made up to 15 February 2013 no member list (17 pages)
2 April 2013Termination of appointment of James Nelson as a director (1 page)
16 January 2013Full accounts made up to 31 August 2012 (28 pages)
16 January 2013Full accounts made up to 31 August 2012 (28 pages)
20 December 2012Termination of appointment of Danny Bull as a director (1 page)
20 December 2012Termination of appointment of Danny Bull as a director (1 page)
20 March 2012Appointment of Mr Carey David Coombs as a director (2 pages)
20 March 2012Annual return made up to 15 February 2012 no member list (18 pages)
20 March 2012Annual return made up to 15 February 2012 no member list (18 pages)
20 March 2012Appointment of Mr Carey David Coombs as a director (2 pages)
7 March 2012Appointment of Mr Geoffrey Leonard Riby as a director (2 pages)
7 March 2012Appointment of Mr Geoffrey Leonard Riby as a director (2 pages)
1 March 2012Termination of appointment of Robert Johnson as a director (1 page)
1 March 2012Termination of appointment of David Macleod as a director (1 page)
1 March 2012Termination of appointment of Robert Johnson as a director (1 page)
1 March 2012Termination of appointment of David Macleod as a director (1 page)
11 January 2012Full accounts made up to 31 August 2011 (17 pages)
11 January 2012Full accounts made up to 31 August 2011 (17 pages)
24 November 2011Appointment of Mr Malcolm Douglas Mcmillan as a director (2 pages)
24 November 2011Appointment of Mr David George Alexander as a director (2 pages)
24 November 2011Appointment of Mr David George Alexander as a director (2 pages)
24 November 2011Appointment of Mr Malcolm Douglas Mcmillan as a director (2 pages)
13 June 2011Appointment of Mr Gerald Christopher Turton as a director (2 pages)
13 June 2011Appointment of Mr Gerald Christopher Turton as a director (2 pages)
8 March 2011Annual return made up to 15 February 2011 no member list (16 pages)
8 March 2011Annual return made up to 15 February 2011 no member list (16 pages)
10 February 2011Full accounts made up to 31 August 2010 (16 pages)
10 February 2011Full accounts made up to 31 August 2010 (16 pages)
30 April 2010Current accounting period shortened from 31 October 2010 to 31 August 2010 (3 pages)
30 April 2010Current accounting period shortened from 31 October 2010 to 31 August 2010 (3 pages)
23 February 2010Director's details changed for Caroline Ivinson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for James Nelson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Sally Ann Horrell on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Caroline Ivinson on 1 October 2009 (2 pages)
23 February 2010Termination of appointment of Christopher Marler as a director (1 page)
23 February 2010Director's details changed for Simon Peter Bradley Farmer on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Simon Peter Bradley Farmer on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mark Anthony Holmes on 1 October 2009 (2 pages)
23 February 2010Termination of appointment of Christopher Marler as a director (1 page)
23 February 2010Termination of appointment of Gerald Turton as a director (1 page)
23 February 2010Director's details changed for Danny Bull on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Robin Thomas Paisley on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 15 February 2010 no member list (9 pages)
23 February 2010Director's details changed for Mr Charles Andrew Horrell on 1 October 2009 (2 pages)
23 February 2010Director's details changed for James Nelson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Robert Steven Johnson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Simon Peter Bradley Farmer on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Danny Bull on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mark Anthony Holmes on 1 October 2009 (2 pages)
23 February 2010Termination of appointment of Jane Landers as a director (1 page)
23 February 2010Director's details changed for John James Redpath on 1 October 2009 (2 pages)
23 February 2010Termination of appointment of Gerald Turton as a director (1 page)
23 February 2010Director's details changed for John James Redpath on 1 October 2009 (2 pages)
23 February 2010Director's details changed for James Nelson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Sally Ann Horrell on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Charles Andrew Horrell on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Danny Bull on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Robert Steven Johnson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for John Philip Ogilvy Gibb on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Sally Ann Horrell on 1 October 2009 (2 pages)
23 February 2010Termination of appointment of Jane Landers as a director (1 page)
23 February 2010Annual return made up to 15 February 2010 no member list (9 pages)
23 February 2010Director's details changed for Robert Steven Johnson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Charles Andrew Horrell on 1 October 2009 (2 pages)
23 February 2010Director's details changed for John Philip Ogilvy Gibb on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Caroline Ivinson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for John James Redpath on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Robin Thomas Paisley on 1 October 2009 (2 pages)
23 February 2010Director's details changed for John Philip Ogilvy Gibb on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mark Anthony Holmes on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Robin Thomas Paisley on 1 October 2009 (2 pages)
5 February 2010Full accounts made up to 31 October 2009 (14 pages)
5 February 2010Full accounts made up to 31 October 2009 (14 pages)
9 July 2009Director appointed sally ann horrell (2 pages)
9 July 2009Director appointed sally ann horrell (2 pages)
31 March 2009Annual return made up to 15/02/09 (7 pages)
31 March 2009Registered office changed on 31/03/2009 from chapelshade house 78 - 84 bell street dundee angus DD1 1HW (1 page)
31 March 2009Annual return made up to 15/02/09 (7 pages)
31 March 2009Appointment terminated director james durno (1 page)
31 March 2009Registered office changed on 31/03/2009 from chapelshade house 78 - 84 bell street dundee angus DD1 1HW (1 page)
31 March 2009Appointment terminated director james durno (1 page)
20 March 2009Appointment terminated director andrew tomkins (1 page)
20 March 2009Appointment terminated director john mackey (1 page)
20 March 2009Appointment terminated director andrew tomkins (1 page)
20 March 2009Director appointed john james redpath (2 pages)
20 March 2009Appointment terminated director john scott (1 page)
20 March 2009Director appointed robert steven johnson (2 pages)
20 March 2009Appointment terminated director john scott (1 page)
20 March 2009Director appointed john james redpath (2 pages)
20 March 2009Appointment terminated director carey coombs (1 page)
20 March 2009Director appointed robert steven johnson (2 pages)
20 March 2009Appointment terminated director carey coombs (1 page)
20 March 2009Director appointed jane isobel landers (2 pages)
20 March 2009Director appointed jane isobel landers (2 pages)
20 March 2009Appointment terminated director john mackey (1 page)
25 February 2009Full accounts made up to 31 October 2008 (15 pages)
25 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2009Full accounts made up to 31 October 2008 (15 pages)
25 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2008Annual return made up to 15/02/08 (8 pages)
4 March 2008Annual return made up to 15/02/08 (8 pages)
29 February 2008Full accounts made up to 31 October 2007 (14 pages)
29 February 2008Full accounts made up to 31 October 2007 (14 pages)
29 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
9 March 2007Full accounts made up to 31 October 2006 (13 pages)
9 March 2007Full accounts made up to 31 October 2006 (13 pages)
27 February 2007Annual return made up to 15/02/07 (4 pages)
27 February 2007Annual return made up to 15/02/07 (4 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
15 May 2006Registered office changed on 15/05/06 from: 20 reform street dundee tayside DD1 1RQ (1 page)
15 May 2006Registered office changed on 15/05/06 from: 20 reform street dundee tayside DD1 1RQ (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
2 March 2006Annual return made up to 15/02/06 (4 pages)
2 March 2006Annual return made up to 15/02/06 (4 pages)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2006Accounts for a small company made up to 31 October 2005 (7 pages)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2006Accounts for a small company made up to 31 October 2005 (7 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Annual return made up to 15/02/05
  • 363(288) ‐ Director resigned
(9 pages)
4 March 2005Annual return made up to 15/02/05
  • 363(288) ‐ Director resigned
(9 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
16 February 2005Accounts for a small company made up to 31 October 2004 (7 pages)
16 February 2005Accounts for a small company made up to 31 October 2004 (7 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Annual return made up to 15/02/04 (10 pages)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Annual return made up to 15/02/04 (10 pages)
15 March 2004New director appointed (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
6 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
6 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003Annual return made up to 15/02/03 (11 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Annual return made up to 15/02/03 (11 pages)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
2 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
2 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
5 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
8 March 2002Annual return made up to 15/02/02 (8 pages)
8 March 2002Annual return made up to 15/02/02 (8 pages)
20 February 2002Accounts for a small company made up to 31 October 2001 (9 pages)
20 February 2002Accounts for a small company made up to 31 October 2001 (9 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Annual return made up to 15/02/01 (7 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001Annual return made up to 15/02/01 (7 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001New secretary appointed (2 pages)
9 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
9 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
14 March 2000Annual return made up to 15/02/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 March 2000Annual return made up to 15/02/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
10 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
10 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999Secretary resigned (1 page)
24 May 1999Secretary resigned (1 page)
24 May 1999New secretary appointed (2 pages)
1 April 1999Annual return made up to 15/02/99 (10 pages)
1 April 1999Annual return made up to 15/02/99 (10 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
5 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
5 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 April 1998Annual return made up to 15/02/98 (10 pages)
1 April 1998Annual return made up to 15/02/98 (10 pages)
9 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
9 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
22 April 1997Director resigned (1 page)
22 April 1997Annual return made up to 15/02/97
  • 363(288) ‐ Director resigned
(8 pages)
22 April 1997Director resigned (1 page)
22 April 1997Annual return made up to 15/02/97
  • 363(288) ‐ Director resigned
(8 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
5 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
5 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
6 March 1996Annual return made up to 15/02/96 (8 pages)
6 March 1996Annual return made up to 15/02/96 (8 pages)
7 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
7 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
14 November 1936Incorporation (31 pages)