Company NameStapt Limited
Company StatusActive
Company NumberSC020194
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 1938(86 years, 2 months ago)
Previous NameSt. Andrews Preservation Trust Limited

Business Activity

Section RArts, entertainment and recreation
SIC 91012Archives activities
SIC 91020Museums activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameLady Catherine Jean Kilby Erskine
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(80 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address12 North Street
St. Andrews
KY16 9PW
Scotland
Director NameMr Iain William Lawson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(81 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence Address12 North Street
St. Andrews
KY16 9PW
Scotland
Director NameMr David Richard Strachan
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(81 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address12 North Street
St. Andrews
KY16 9PW
Scotland
Director NameMiss Karen Jytee Ingerslev Petersen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(82 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence Address12 North Street
St. Andrews
KY16 9PW
Scotland
Director NameMs Joan Georgina Roger
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(83 years after company formation)
Appointment Duration3 years, 1 month
RoleTeacher
Country of ResidenceScotland
Correspondence Address12 North Street
St. Andrews
KY16 9PW
Scotland
Director NameMr Ronald Drew Watt Kay
Date of BirthDecember 1954 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed19 May 2022(84 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleArchitect (Retired)
Country of ResidenceScotland
Correspondence Address12 North Street
St. Andrews
KY16 9PW
Scotland
Director NameErika Rosalind Niven Musselwhite
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(84 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address12 North Street
St. Andrews
KY16 9PW
Scotland
Director NameMr James Snodgrass Lindsay
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(84 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address12 North Street
St. Andrews
KY16 9PW
Scotland
Director NameMr Angus John Franklin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(84 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleInvestment Banker
Country of ResidenceScotland
Correspondence Address12 North Street
St. Andrews
KY16 9PW
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed01 April 2021(83 years, 2 months after company formation)
Appointment Duration2 years, 12 months
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMargaret Elizabeth Boyd Burnet
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1989(51 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 1992)
RoleHousewife
Correspondence AddressBalfour House
St Andrews
KY16 9RQ
Scotland
Director NameMary Elizabeth Athalie Bushnell
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1989(51 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 1992)
RoleRetired
Correspondence Address19 Ruthven Place
St Andrews
Fife
KY16 8SJ
Scotland
Director NameJohn Frank Allen
NationalityBritish
StatusResigned
Appointed05 June 1989(51 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 June 1991)
RoleEmeritus Professor Of Physics
Correspondence Address2 Shorehead
St Andrews
Fife
KY16 9RG
Scotland
Secretary NameLawrence Nash
NationalityBritish
StatusResigned
Appointed05 June 1989(51 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 1992)
RoleCompany Director
Correspondence Address9 Horseleys Park
St Andrews
Fife
KY16 8RZ
Scotland
Director NameDr William Greig Fettes Adams
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(53 years, 3 months after company formation)
Appointment Duration7 years (resigned 21 May 1998)
RoleRetired
Correspondence Address3 Mavis Haugh
St Andrews
Fife
KY16 9LT
Scotland
Secretary NameRichard Hamilton McFarlane
NationalityBritish
StatusResigned
Appointed24 February 1992(54 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 29 January 2008)
RoleSolicitor
Correspondence AddressAppletree Cottage 28 Hepburn Gardens
St Andrews
Fife
KY16 9DF
Scotland
Director NameClive Derek Burhouse
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(55 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 May 1996)
RoleRestauranteur
Correspondence Address6 Spinkie Crescent
St Andrews
Fife
KY16 8SH
Scotland
Director NameElizabeth June Baxter
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(57 years, 3 months after company formation)
Appointment Duration6 years (resigned 24 May 2001)
RoleHousewife
Correspondence Address46 South Street
St Andrews
Fife
KY16 9JT
Scotland
Director NameMr Bryan John Angood
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(59 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 May 2000)
RoleRetail Tea/Coffee Merchant
Correspondence Address11 Old St Andrews Road
Guardbridge
Fife
KY16 0UD
Scotland
Director NameEdward Brocklebank
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(60 years, 3 months after company formation)
Appointment Duration5 years (resigned 22 May 2003)
RoleT V Producer
Correspondence Address6 Alexandra Place
St. Andrews
Fife
KY16 9XD
Scotland
Director NameJohn David Beaton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(65 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 May 2004)
RoleLiterary Agent
Correspondence AddressBalhousie
Upper Largo
Fife
KY8 5QN
Scotland
Director NameMrs Lesley Barrie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(67 years, 4 months after company formation)
Appointment Duration6 years (resigned 15 June 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Queens Gardens
St Andrews
Fife
KY16 9TA
Scotland
Director NameMiss Marianne Baird
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(67 years, 4 months after company formation)
Appointment Duration6 years (resigned 15 June 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Queens Gardens
St Andrews
Fife
KY16 9TA
Scotland
Director NamePeter Graham Adamson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(69 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 May 2010)
RolePhotographer
Correspondence Address52 Buchanan Gdns
St Andrews
Fife
KY16 9LX
Scotland
Secretary NameMr Fergus Gilmour
NationalityBritish
StatusResigned
Appointed29 January 2008(70 years after company formation)
Appointment Duration2 years (resigned 23 February 2010)
RoleSolicitor
Correspondence Address32 Barassie Drive
Kirkcaldy
Fife
KY2 6HW
Scotland
Director NameMr Derek Anthony Bayne
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(70 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 May 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Queens Gardens
St Andrews
Fife
KY16 9TA
Scotland
Secretary NameMr Douglas Nelson Kinnear
StatusResigned
Appointed24 February 2010(72 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2021)
RoleCompany Director
Correspondence Address12 North Street
St. Andrews
KY16 9PW
Scotland
Director NameDr Derek Andrew Barrie
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(73 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 May 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Queens Gardens
St Andrews
Fife
KY16 9TA
Scotland
Director NameDr William Kenneth Donald Borthwick
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(76 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 May 2018)
RoleRetired Civil Servant
Country of ResidenceScotland
Correspondence Address4 Queens Gardens
St Andrews
Fife
KY16 9TA
Scotland
Director NameMiss Irene Ritchie Taylor Bennett
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(76 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 09 May 2019)
RoleRetired, School Teacher
Country of ResidenceScotland
Correspondence Address4 Queens Gardens
St Andrews
Fife
KY16 9TA
Scotland
Director NameMr John David Beaton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(76 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 May 2015)
RoleBook Publisher
Country of ResidenceScotland
Correspondence Address4 Queens Gardens
St Andrews
Fife
KY16 9TA
Scotland
Director NameMr Alexander George Bremner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2016(78 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 May 2022)
RoleChartered Surveyor/Builder
Country of ResidenceScotland
Correspondence Address12 North Street
St. Andrews
KY16 9PW
Scotland
Director NameMr James Alexander Bennett
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(79 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address12 North Street
St. Andrews
KY16 9PW
Scotland
Director NameMrs Dorothy Joan Cassells
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(83 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2023)
RoleDirector (Retired)
Country of ResidenceScotland
Correspondence Address12 North Street
St. Andrews
KY16 9PW
Scotland

Contact

Websitefcac.co.uk
Email address[email protected]
Telephone01334 474610
Telephone regionSt Andrews

Location

Registered Address12 North Street
St. Andrews
KY16 9PW
Scotland
ConstituencyNorth East Fife
WardSt Andrews

Financials

Year2013
Turnover£74,237
Net Worth£1,071,135
Cash£74,142
Current Liabilities£13,754

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

1 February 2021Appointment of Ms Joan Georgina Roger as a director on 1 February 2021 (2 pages)
19 January 2021Appointment of Mr Ronald Francis Fowler as a director on 24 November 2020 (2 pages)
14 August 2020Termination of appointment of Louisa Annsybella Cheape as a director on 11 August 2020 (1 page)
10 July 2020Total exemption full accounts made up to 31 December 2019 (23 pages)
6 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
5 July 2020Termination of appointment of Brenda Hunter as a director on 29 May 2020 (1 page)
5 July 2020Appointment of Miss Karen Jytee Ingerslev Petersen as a director on 15 June 2020 (2 pages)
19 May 2020Appointment of Mr David Strachan as a director on 26 November 2019 (2 pages)
4 November 2019Registered office address changed from 4 Queens Gardens St Andrews Fife KY16 9TA to 12 North Street St. Andrews KY16 9PW on 4 November 2019 (1 page)
29 August 2019Accounts for a small company made up to 31 December 2018 (20 pages)
7 August 2019Appointment of Mr Iain William Lawson as a director on 30 July 2019 (2 pages)
11 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
10 July 2019Appointment of Miss Penelope Jane Claydon as a director on 9 May 2019 (2 pages)
10 July 2019Appointment of Mrs Agnes Dickie Fraser as a director on 9 May 2019 (2 pages)
21 May 2019Termination of appointment of Claire Louise Tynte-Irvine as a director on 9 May 2019 (1 page)
21 May 2019Termination of appointment of Anne Jessie Mackenzie Morris as a director on 9 May 2019 (1 page)
21 May 2019Termination of appointment of Andrew William Johnson as a director on 9 May 2019 (1 page)
21 May 2019Termination of appointment of Irene Ritchie Taylor Bennett as a director on 9 May 2019 (1 page)
21 May 2019Termination of appointment of Peter John Murray as a director on 9 May 2019 (1 page)
21 May 2019Termination of appointment of Ronald Gilfillan Jack as a director on 9 May 2019 (1 page)
21 May 2019Termination of appointment of Douglas Hamilton Telfer as a director on 9 May 2019 (1 page)
2 April 2019Appointment of Mr James Alexander Bennett as a director on 11 May 2017 (2 pages)
6 December 2018Appointment of Lady Catherine Jean Kilby Erskine as a director on 29 October 2018 (2 pages)
15 November 2018Notification of a person with significant control statement (2 pages)
15 November 2018Director's details changed for Miss Irene Ritchie Tatlor Bennett on 15 November 2018 (2 pages)
10 July 2018Confirmation statement made on 29 June 2018 with updates (3 pages)
10 July 2018Appointment of Mr Iain Crawford Wilson as a director on 28 May 2018 (2 pages)
10 July 2018Appointment of Mr Ronald Gilfillan Jack as a director on 28 May 2018 (2 pages)
1 June 2018Appointment of Mrs Samantha Elizabeth Ann Stockley as a director on 11 May 2018 (2 pages)
13 May 2018Termination of appointment of William Kenneth Donald Borthwick as a director on 10 May 2018 (1 page)
13 May 2018Termination of appointment of Simon Alfred Kidd as a director on 31 October 2017 (1 page)
13 May 2018Termination of appointment of John Davidson Sharp as a director on 31 January 2018 (1 page)
13 May 2018Termination of appointment of Maria Emily Denyer as a director on 10 May 2018 (1 page)
13 May 2018Termination of appointment of David Kerr Seeley as a director on 31 January 2018 (1 page)
13 May 2018Termination of appointment of David Peter Haselhurst as a director on 10 May 2018 (1 page)
18 April 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
12 July 2017Appointment of Mrs Brenda Hunter as a director on 30 May 2017 (2 pages)
12 July 2017Appointment of Dr Peter John Murray as a director on 30 May 2017 (2 pages)
12 July 2017Appointment of Mrs Brenda Hunter as a director on 30 May 2017 (2 pages)
12 July 2017Appointment of Dr Peter John Murray as a director on 30 May 2017 (2 pages)
10 July 2017Appointment of Mr Simon Alfred Kidd as a director on 11 May 2017 (2 pages)
10 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
10 July 2017Appointment of Mrs Dorothea Mae Morrow Morrison as a director on 30 May 2017 (2 pages)
10 July 2017Appointment of Mr Simon Alfred Kidd as a director on 11 May 2017 (2 pages)
10 July 2017Appointment of Mrs Dorothea Mae Morrow Morrison as a director on 30 May 2017 (2 pages)
10 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
10 July 2017Appointment of Mr Andrew William Johnson as a director on 11 May 2017 (2 pages)
10 July 2017Appointment of Mr Andrew William Johnson as a director on 11 May 2017 (2 pages)
10 July 2017Appointment of Mr Kenneth Campbell Fraser as a director on 11 May 2017 (2 pages)
10 July 2017Appointment of Mrs Louisa Annsybella Cheape as a director on 30 May 2017 (2 pages)
10 July 2017Termination of appointment of Derek Andrew Barrie as a director on 11 May 2017 (1 page)
10 July 2017Termination of appointment of Derek Andrew Barrie as a director on 11 May 2017 (1 page)
10 July 2017Termination of appointment of Penelope Jane Claydon as a director on 11 May 2017 (1 page)
10 July 2017Appointment of Mrs Louisa Annsybella Cheape as a director on 30 May 2017 (2 pages)
10 July 2017Appointment of Mr Kenneth Campbell Fraser as a director on 11 May 2017 (2 pages)
10 July 2017Termination of appointment of Penelope Jane Claydon as a director on 11 May 2017 (1 page)
26 April 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
14 February 2017Appointment of Dr John Davidson Sharp as a director on 27 October 2016 (2 pages)
14 February 2017Appointment of Dr John Davidson Sharp as a director on 27 October 2016 (2 pages)
9 February 2017Termination of appointment of Peter John Murray as a director on 4 November 2016 (1 page)
9 February 2017Termination of appointment of William Sangster as a director on 26 July 2016 (1 page)
9 February 2017Appointment of Mrs Claire Louise Tynte-Irvine as a director on 25 October 2016 (2 pages)
9 February 2017Appointment of Mrs Claire Louise Tynte-Irvine as a director on 25 October 2016 (2 pages)
9 February 2017Termination of appointment of Peter John Murray as a director on 4 November 2016 (1 page)
9 February 2017Termination of appointment of William Sangster as a director on 26 July 2016 (1 page)
9 February 2017Termination of appointment of Annie Violet Clark Campbell Long as a director on 27 September 2016 (1 page)
9 February 2017Termination of appointment of Annie Violet Clark Campbell Long as a director on 27 September 2016 (1 page)
27 July 2016Appointment of Dr Charles David Watkinson as a director on 30 May 2016 (2 pages)
27 July 2016Appointment of Dr Charles David Watkinson as a director on 30 May 2016 (2 pages)
27 July 2016Termination of appointment of Roy De Courcy Chapman as a director on 12 May 2016 (1 page)
27 July 2016Termination of appointment of John Frederick Matthews as a director on 12 May 2016 (1 page)
27 July 2016Termination of appointment of Andrew William Johnson as a director on 12 May 2016 (1 page)
27 July 2016Termination of appointment of Andrew William Johnson as a director on 12 May 2016 (1 page)
27 July 2016Annual return made up to 29 June 2016 no member list (8 pages)
27 July 2016Appointment of Miss Penelope Jane Claydon as a director on 30 May 2016 (2 pages)
27 July 2016Appointment of Mr Alexander George Bremner as a director on 30 May 2016 (2 pages)
27 July 2016Appointment of Mr David Peter Haselhurst as a director on 30 May 2016 (2 pages)
27 July 2016Termination of appointment of Roy De Courcy Chapman as a director on 12 May 2016 (1 page)
27 July 2016Annual return made up to 29 June 2016 no member list (8 pages)
27 July 2016Termination of appointment of John Frederick Matthews as a director on 12 May 2016 (1 page)
27 July 2016Appointment of Miss Penelope Jane Claydon as a director on 30 May 2016 (2 pages)
27 July 2016Appointment of Mr Alexander George Bremner as a director on 30 May 2016 (2 pages)
27 July 2016Appointment of Mr David Peter Haselhurst as a director on 30 May 2016 (2 pages)
27 April 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
27 April 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
15 July 2015Annual return made up to 29 June 2015 no member list (8 pages)
15 July 2015Annual return made up to 29 June 2015 no member list (8 pages)
9 June 2015Appointment of Mrs Annie Violet Clark Campbell Long as a director on 15 May 2015 (2 pages)
9 June 2015Appointment of Mr John Frederick Matthews as a director on 15 May 2015 (2 pages)
9 June 2015Appointment of Mr John Frederick Matthews as a director on 15 May 2015 (2 pages)
9 June 2015Termination of appointment of John Peacock as a director on 15 May 2015 (1 page)
9 June 2015Termination of appointment of John Peacock as a director on 15 May 2015 (1 page)
9 June 2015Appointment of Mrs Annie Violet Clark Campbell Long as a director on 15 May 2015 (2 pages)
5 June 2015Termination of appointment of Simon Alfred Kidd as a director on 15 May 2015 (1 page)
5 June 2015Appointment of Mr Douglas Hamilton Telfer as a director on 15 May 2015 (2 pages)
5 June 2015Termination of appointment of Iain Mccombe Matthews as a director on 14 May 2015 (1 page)
5 June 2015Termination of appointment of John David Beaton as a director on 15 May 2015 (1 page)
5 June 2015Termination of appointment of Simon Alfred Kidd as a director on 15 May 2015 (1 page)
5 June 2015Termination of appointment of David Graham Wynd as a director on 15 May 2015 (1 page)
5 June 2015Termination of appointment of David Graham Wynd as a director on 15 May 2015 (1 page)
5 June 2015Termination of appointment of Iain Mccombe Matthews as a director on 14 May 2015 (1 page)
5 June 2015Appointment of Mr Douglas Hamilton Telfer as a director on 15 May 2015 (2 pages)
5 June 2015Termination of appointment of John David Beaton as a director on 15 May 2015 (1 page)
20 April 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
20 April 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
15 July 2014Annual return made up to 29 June 2014 no member list (9 pages)
15 July 2014Annual return made up to 29 June 2014 no member list (9 pages)
9 June 2014Appointment of Miss Irene Ritchie Tatlor Bennett as a director (2 pages)
9 June 2014Appointment of Miss Irene Ritchie Tatlor Bennett as a director (2 pages)
2 June 2014Appointment of Mr John David Beaton as a director (2 pages)
2 June 2014Appointment of Mr John David Beaton as a director (2 pages)
30 May 2014Termination of appointment of Howard Greenwell as a director (1 page)
30 May 2014Termination of appointment of Colin Mcallister as a director (1 page)
30 May 2014Termination of appointment of Jennifer Simmers as a director (1 page)
30 May 2014Termination of appointment of Jennifer Simmers as a director (1 page)
30 May 2014Termination of appointment of Edmund Robertson as a director (1 page)
30 May 2014Termination of appointment of Howard Greenwell as a director (1 page)
30 May 2014Termination of appointment of Colin Mcallister as a director (1 page)
30 May 2014Termination of appointment of Edmund Robertson as a director (1 page)
30 May 2014Termination of appointment of Ian Lumsdaine as a director (1 page)
30 May 2014Termination of appointment of Ian Lumsdaine as a director (1 page)
23 April 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
23 April 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
18 April 2014Appointment of Dr William Kenneth Donald Borthwick as a director (2 pages)
18 April 2014Appointment of Dr William Kenneth Donald Borthwick as a director (2 pages)
31 July 2013Appointment of Professor Edmund Frederick Robertson as a director (2 pages)
31 July 2013Appointment of Professor Edmund Frederick Robertson as a director (2 pages)
4 July 2013Annual return made up to 29 June 2013 no member list (10 pages)
4 July 2013Annual return made up to 29 June 2013 no member list (10 pages)
27 June 2013Appointment of Miss Anne Jessie Mackenzie Morris as a director (2 pages)
27 June 2013Appointment of Miss Anne Jessie Mackenzie Morris as a director (2 pages)
26 June 2013Appointment of Mrs Jennifer Margaret Hunter Simmers as a director (2 pages)
26 June 2013Termination of appointment of Jennifer Hopgood as a director (1 page)
26 June 2013Termination of appointment of Margaret Humfrey as a director (1 page)
26 June 2013Termination of appointment of Penelope Uprichard as a director (1 page)
26 June 2013Termination of appointment of Margaret Humfrey as a director (1 page)
26 June 2013Termination of appointment of Iain Mciver as a director (1 page)
26 June 2013Termination of appointment of Arlen Pardoe as a director (1 page)
26 June 2013Termination of appointment of Elizabeth Penny as a director (1 page)
26 June 2013Appointment of Mr John Peacock as a director (2 pages)
26 June 2013Appointment of Mr David Kerr Seeley as a director (2 pages)
26 June 2013Appointment of Mr John Peacock as a director (2 pages)
26 June 2013Appointment of Mr William Sangster as a director (2 pages)
26 June 2013Termination of appointment of Arlen Pardoe as a director (1 page)
26 June 2013Termination of appointment of Samuel Taylor as a director (1 page)
26 June 2013Appointment of Mrs Jennifer Margaret Hunter Simmers as a director (2 pages)
26 June 2013Appointment of Mr William Sangster as a director (2 pages)
26 June 2013Termination of appointment of Elizabeth Penny as a director (1 page)
26 June 2013Appointment of Mr David Kerr Seeley as a director (2 pages)
26 June 2013Termination of appointment of Samuel Taylor as a director (1 page)
26 June 2013Termination of appointment of Penelope Uprichard as a director (1 page)
26 June 2013Termination of appointment of Iain Mciver as a director (1 page)
26 June 2013Termination of appointment of Jennifer Hopgood as a director (1 page)
5 April 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
5 April 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
16 July 2012Annual return made up to 29 June 2012 no member list (11 pages)
16 July 2012Annual return made up to 29 June 2012 no member list (11 pages)
28 June 2012Appointment of Miss Penelope Margaret Uprichard as a director (2 pages)
28 June 2012Termination of appointment of Derek Bayne as a director (1 page)
28 June 2012Appointment of Mr Arlen Howard Pardoe as a director (2 pages)
28 June 2012Termination of appointment of David Middleton as a director (1 page)
28 June 2012Appointment of Mrs Jennifer Anne Hopgood as a director (2 pages)
28 June 2012Appointment of Dr Peter John Murray as a director (2 pages)
28 June 2012Appointment of Mrs Jennifer Anne Hopgood as a director (2 pages)
28 June 2012Termination of appointment of Derek Bayne as a director (1 page)
28 June 2012Appointment of Miss Penelope Margaret Uprichard as a director (2 pages)
28 June 2012Appointment of Dr Peter John Murray as a director (2 pages)
28 June 2012Appointment of Mr Arlen Howard Pardoe as a director (2 pages)
28 June 2012Termination of appointment of David Middleton as a director (1 page)
28 March 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
28 March 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
27 October 2011Termination of appointment of Daniel Rutherford as a director (1 page)
27 October 2011Termination of appointment of Daniel Rutherford as a director (1 page)
5 July 2011Annual return made up to 29 June 2011 no member list (10 pages)
5 July 2011Annual return made up to 29 June 2011 no member list (10 pages)
15 June 2011Appointment of Mr Simon Alfred Kidd as a director (2 pages)
15 June 2011Appointment of Mrs Maria Emily Denyer as a director (2 pages)
15 June 2011Termination of appointment of Audrey Jones as a director (1 page)
15 June 2011Appointment of Dr Iain Mccombe Matthews as a director (2 pages)
15 June 2011Appointment of Mrs Maria Emily Denyer as a director (2 pages)
15 June 2011Termination of appointment of James Mccartney as a director (1 page)
15 June 2011Termination of appointment of Jill Hardie as a director (1 page)
15 June 2011Termination of appointment of John Matthews as a director (1 page)
15 June 2011Termination of appointment of Jill Hardie as a director (1 page)
15 June 2011Appointment of Mr Howard Ian Greenwell as a director (2 pages)
15 June 2011Appointment of Dr Iain Mccombe Matthews as a director (2 pages)
15 June 2011Appointment of Mr Howard Ian Greenwell as a director (2 pages)
15 June 2011Termination of appointment of John Frew as a director (1 page)
15 June 2011Termination of appointment of Audrey Jones as a director (1 page)
15 June 2011Termination of appointment of Lesley Barrie as a director (1 page)
15 June 2011Appointment of Dr Derek Andrew Barrie as a director (2 pages)
15 June 2011Termination of appointment of Lesley Barrie as a director (1 page)
15 June 2011Appointment of Mr Andrew William Johnson as a director (2 pages)
15 June 2011Appointment of Mr Andrew William Johnson as a director (2 pages)
15 June 2011Termination of appointment of John Frew as a director (1 page)
15 June 2011Termination of appointment of Marianne Baird as a director (1 page)
15 June 2011Termination of appointment of James Mccartney as a director (1 page)
15 June 2011Appointment of Mr Ian Stewart Lumsdaine as a director (2 pages)
15 June 2011Appointment of Dr Derek Andrew Barrie as a director (2 pages)
15 June 2011Appointment of Mr Simon Alfred Kidd as a director (2 pages)
15 June 2011Termination of appointment of John Matthews as a director (1 page)
15 June 2011Appointment of Mr Ian Stewart Lumsdaine as a director (2 pages)
15 June 2011Termination of appointment of Marianne Baird as a director (1 page)
13 April 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
13 April 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
12 July 2010Annual return made up to 29 June 2010 no member list (10 pages)
12 July 2010Annual return made up to 29 June 2010 no member list (10 pages)
8 July 2010Director's details changed for Mr David Graham Wynd on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mrs Elizabeth Mary Thomson Penny on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mrs Audrey Jones on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mrs Jill Ann Hardie on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Lesley Barrie on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mrs Audrey Jones on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr David Graham Wynd on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mrs Jill Ann Hardie on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mrs Elizabeth Mary Thomson Penny on 8 July 2010 (2 pages)
8 July 2010Director's details changed for John Frederick Matthews on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr David Graham Wynd on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Colin Andrew Mcallister on 8 July 2010 (2 pages)
8 July 2010Director's details changed for John Frederick Matthews on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Derek Anthony Bayne on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr David Noel Middleton on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mrs Elizabeth Mary Thomson Penny on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Lesley Barrie on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Roy De Courcy Chapman on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Professor Samuel Sorby Brittain Taylor on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Marianne Baird on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Dr John Milroy Frew on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mrs Audrey Jones on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Marianne Baird on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Marianne Baird on 8 July 2010 (2 pages)
8 July 2010Director's details changed for John Frederick Matthews on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Professor Samuel Sorby Brittain Taylor on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mrs Jill Ann Hardie on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Colin Andrew Mcallister on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Dr John Milroy Frew on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Derek Anthony Bayne on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr David Noel Middleton on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Lesley Barrie on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr David Noel Middleton on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Roy De Courcy Chapman on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Dr John Milroy Frew on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Professor Samuel Sorby Brittain Taylor on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Roy De Courcy Chapman on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Colin Andrew Mcallister on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Derek Anthony Bayne on 8 July 2010 (2 pages)
8 June 2010Appointment of Mr Iain Boyd Mciver as a director (2 pages)
8 June 2010Appointment of Mr James Keith Mccartney as a director (2 pages)
8 June 2010Termination of appointment of Sylvia Donaldson as a director (1 page)
8 June 2010Termination of appointment of Ralph Sprot as a director (1 page)
8 June 2010Termination of appointment of Mark Dennis as a director (1 page)
8 June 2010Termination of appointment of Sylvia Donaldson as a director (1 page)
8 June 2010Termination of appointment of James Macgregor as a director (1 page)
8 June 2010Termination of appointment of Peter Adamson as a director (1 page)
8 June 2010Termination of appointment of Marlene Matthews as a director (1 page)
8 June 2010Termination of appointment of Frances Humphries as a director (1 page)
8 June 2010Appointment of Mr Douglas Nelson Kinnear as a secretary (1 page)
8 June 2010Termination of appointment of Marlene Matthews as a director (1 page)
8 June 2010Termination of appointment of James Macgregor as a director (1 page)
8 June 2010Appointment of Mr James Keith Mccartney as a director (2 pages)
8 June 2010Termination of appointment of Flora Selwyn as a director (1 page)
8 June 2010Appointment of Dr Daniel Rutherford as a director (2 pages)
8 June 2010Termination of appointment of Ralph Sprot as a director (1 page)
8 June 2010Termination of appointment of Peter Adamson as a director (1 page)
8 June 2010Appointment of Mr Douglas Nelson Kinnear as a secretary (1 page)
8 June 2010Termination of appointment of Fergus Gilmour as a secretary (1 page)
8 June 2010Termination of appointment of Flora Selwyn as a director (1 page)
8 June 2010Appointment of Dr Daniel Rutherford as a director (2 pages)
8 June 2010Appointment of Mrs Margaret Zarina Humfrey as a director (2 pages)
8 June 2010Termination of appointment of Mark Dennis as a director (1 page)
8 June 2010Termination of appointment of Frances Humphries as a director (1 page)
8 June 2010Appointment of Mr Iain Boyd Mciver as a director (2 pages)
8 June 2010Termination of appointment of Fergus Gilmour as a secretary (1 page)
8 June 2010Appointment of Mrs Margaret Zarina Humfrey as a director (2 pages)
23 April 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
23 April 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
20 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
20 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
16 July 2009Director's change of particulars / elizabeth penny / 16/07/2009 (2 pages)
16 July 2009Director's change of particulars / mark dennis / 16/07/2009 (2 pages)
16 July 2009Annual return made up to 29/06/09 (9 pages)
16 July 2009Annual return made up to 29/06/09 (9 pages)
16 July 2009Director's change of particulars / mark dennis / 16/07/2009 (2 pages)
16 July 2009Director's change of particulars / elizabeth penny / 16/07/2009 (2 pages)
9 July 2009Director appointed miss frances mary clephane humphries (1 page)
9 July 2009Director appointed mrs jill ann hardie (1 page)
9 July 2009Director appointed miss frances mary clephane humphries (1 page)
9 July 2009Director appointed mrs flora dagmar selwyn (1 page)
9 July 2009Director appointed mrs flora dagmar selwyn (1 page)
9 July 2009Director appointed mr roy de courcy chapman (1 page)
9 July 2009Director appointed mrs jill ann hardie (1 page)
9 July 2009Director appointed mr roy de courcy chapman (1 page)
10 June 2009Appointment terminated director mark cox (1 page)
10 June 2009Appointment terminated director anne morris (1 page)
10 June 2009Appointment terminated director mark cox (1 page)
10 June 2009Appointment terminated director robert steedman (1 page)
10 June 2009Appointment terminated director robert steedman (1 page)
10 June 2009Appointment terminated director anne morris (1 page)
20 April 2009Director's change of particulars / anne morris / 20/04/2009 (1 page)
20 April 2009Director's change of particulars / elizabeth penny / 20/04/2009 (1 page)
20 April 2009Director's change of particulars / audrey jones / 20/04/2009 (2 pages)
20 April 2009Director's change of particulars / anne morris / 20/04/2009 (1 page)
20 April 2009Director's change of particulars / audrey jones / 20/04/2009 (2 pages)
20 April 2009Director's change of particulars / sylvia donaldson / 20/04/2009 (1 page)
20 April 2009Director's change of particulars / elizabeth penny / 20/04/2009 (1 page)
20 April 2009Director's change of particulars / sylvia donaldson / 20/04/2009 (1 page)
8 April 2009Director's change of particulars / mark dennis / 08/04/2009 (1 page)
8 April 2009Director's change of particulars / mark dennis / 08/04/2009 (1 page)
21 July 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
21 July 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
14 July 2008Annual return made up to 29/06/08 (8 pages)
14 July 2008Annual return made up to 29/06/08 (8 pages)
10 July 2008Director appointed mr david graham wynd (1 page)
10 July 2008Director appointed mr david graham wynd (1 page)
10 July 2008Director appointed mr derek anthony bayne (1 page)
10 July 2008Secretary appointed mr fergus gilmour (1 page)
10 July 2008Director appointed professor samuel sorby brittain taylor (1 page)
10 July 2008Director appointed professor samuel sorby brittain taylor (1 page)
10 July 2008Secretary appointed mr fergus gilmour (1 page)
10 July 2008Director appointed mr derek anthony bayne (1 page)
9 July 2008Appointment terminated secretary richard mcfarlane (1 page)
9 July 2008Appointment terminated director george gordon (1 page)
9 July 2008Appointment terminated secretary richard mcfarlane (1 page)
9 July 2008Appointment terminated director george gordon (1 page)
9 July 2008Appointment terminated director marjorie dickens (1 page)
9 July 2008Appointment terminated director marjorie dickens (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Annual return made up to 29/06/07 (10 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007Annual return made up to 29/06/07 (10 pages)
25 July 2007Full accounts made up to 31 December 2006 (14 pages)
25 July 2007Full accounts made up to 31 December 2006 (14 pages)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
4 July 2006Annual return made up to 29/06/06
  • 363(288) ‐ Director resigned
(10 pages)
4 July 2006Annual return made up to 29/06/06
  • 363(288) ‐ Director resigned
(10 pages)
4 July 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
4 July 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005Annual return made up to 29/06/05
  • 363(288) ‐ Director resigned
(10 pages)
4 July 2005New director appointed (2 pages)
4 July 2005Annual return made up to 29/06/05
  • 363(288) ‐ Director resigned
(10 pages)
4 July 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Annual return made up to 29/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Annual return made up to 29/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
7 July 2003New director appointed (2 pages)
7 July 2003Annual return made up to 29/06/03
  • 363(288) ‐ Director resigned
(10 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003Annual return made up to 29/06/03
  • 363(288) ‐ Director resigned
(10 pages)
7 July 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
7 July 2003New director appointed (2 pages)
7 July 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
7 July 2003New director appointed (2 pages)
23 July 2002Partial exemption accounts made up to 31 December 2001 (12 pages)
23 July 2002Annual return made up to 29/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Partial exemption accounts made up to 31 December 2001 (12 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Annual return made up to 29/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
9 July 2001Annual return made up to 29/06/01
  • 363(288) ‐ Director resigned
(8 pages)
9 July 2001Annual return made up to 29/06/01
  • 363(288) ‐ Director resigned
(8 pages)
9 July 2001Partial exemption accounts made up to 31 December 2000 (12 pages)
9 July 2001Partial exemption accounts made up to 31 December 2000 (12 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Annual return made up to 29/06/00
  • 363(288) ‐ Director resigned
(8 pages)
18 July 2000Full accounts made up to 31 December 1999 (12 pages)
18 July 2000Full accounts made up to 31 December 1999 (12 pages)
18 July 2000Annual return made up to 29/06/00
  • 363(288) ‐ Director resigned
(8 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 May 2000Memorandum and Articles of Association (18 pages)
26 May 2000Memorandum and Articles of Association (18 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
14 July 1999Full accounts made up to 31 December 1998 (40 pages)
14 July 1999Annual return made up to 29/06/99 (8 pages)
14 July 1999Full accounts made up to 31 December 1998 (40 pages)
14 July 1999Annual return made up to 29/06/99 (8 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Annual return made up to 29/06/98
  • 363(288) ‐ Director resigned
(8 pages)
8 July 1998Full accounts made up to 31 December 1997 (12 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Full accounts made up to 31 December 1997 (12 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Annual return made up to 29/06/98
  • 363(288) ‐ Director resigned
(8 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
9 July 1997Full accounts made up to 31 December 1996 (39 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Full accounts made up to 31 December 1996 (39 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Annual return made up to 29/06/97
  • 363(288) ‐ Director resigned
(8 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Annual return made up to 29/06/97
  • 363(288) ‐ Director resigned
(8 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996Annual return made up to 29/06/96
  • 363(288) ‐ Director resigned
(10 pages)
1 July 1996Full accounts made up to 31 December 1995 (34 pages)
1 July 1996Annual return made up to 29/06/96
  • 363(288) ‐ Director resigned
(10 pages)
1 July 1996Full accounts made up to 31 December 1995 (34 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
4 March 1996Registered office changed on 04/03/96 from: 12 north street st andrews fife KY16 9PW (1 page)
4 March 1996Registered office changed on 04/03/96 from: 12 north street st andrews fife KY16 9PW (1 page)
26 September 1995Accounts for a small company made up to 31 December 1994 (12 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (12 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)