Company NameGoldenacre Bowling Club Limited
Company StatusActive
Company NumberSC023667
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 December 1945(78 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Terry Belsham Luscombe
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(69 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address36a Warriston Gardens
Edinburgh
Midlothian
EH3 5NE
Scotland
Director NameMr Ronald Munro
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(69 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleEngineer
Country of ResidenceScotland
Correspondence Address36a Warriston Gardens
Edinburgh
Midlothian
EH3 5NE
Scotland
Director NameMiss Alexandra Muirhead Kinnear
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(70 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address36a Warriston Gardens
Edinburgh
Midlothian
EH3 5NE
Scotland
Director NameMr Paul Vincent
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(71 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address36a Warriston Gardens
Edinburgh
Midlothian
EH3 5NE
Scotland
Secretary NameMr Terry Belsham Luscombe
StatusCurrent
Appointed01 April 2020(74 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address36a Warriston Gardens
Edinburgh
Midlothian
EH3 5NE
Scotland
Director NameJames Hutchison
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1989(43 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 1994)
RoleRetired
Correspondence Address7 Boswall Quadrant
Edinburgh
EH5 2EH
Scotland
Director NameRobert Maxwell Bell
NationalityBritish
StatusResigned
Appointed13 March 1989(43 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1991)
RoleRetired
Correspondence Address30 Warriston Avenue
Edinburgh
Midlothian
EH3 5NB
Scotland
Director NameJohn N R Flucker
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1989(43 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 March 1993)
RoleComputer Storeman
Correspondence Address8 74 Mortonhall Park Crescent
Edinburgh
Eh17 8
Secretary NameAlan Mathieson Muir
NationalityBritish
StatusResigned
Appointed13 March 1989(43 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address29 Darnell Road
Edinburgh
EH5 3PQ
Scotland
Director NameMalcolm Mitchell
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(46 years, 3 months after company formation)
Appointment Duration12 months (resigned 05 March 1993)
RoleRetired
Correspondence Address79 Craigleith Hill Gardens
Edinburgh
Midlothian
EH4 2JQ
Scotland
Director NameAlexander Sime Binnie
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(46 years, 3 months after company formation)
Appointment Duration12 months (resigned 05 March 1993)
RoleDepot Assistance
Correspondence Address4 Balfour Place
Edinburgh
Midlothian
EH6 5DW
Scotland
Director NameJames Hutchison
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(47 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 March 1995)
RoleEngineer
Correspondence Address10 Grierson Square
Edinburgh
EH5 2AR
Scotland
Director NameDouglas Munro
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(47 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 March 1996)
RoleRetired
Correspondence Address31 Claremont Bank
Edinburgh
EH7 4DR
Scotland
Director NameAlan Cameron Head
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(48 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 March 1996)
RoleChemists Representative
Correspondence Address23 Warriston Drive
Edinburgh
EH3 5LY
Scotland
Director NameWilliam Henderson King
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(50 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 March 1997)
RoleEngineer Team Leader
Correspondence Address44 Clark Road
Edinburgh
EH5 3AR
Scotland
Director NameWilliam Anthony Lee
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(50 years, 2 months after company formation)
Appointment Duration4 years (resigned 02 March 2000)
RoleAdmin Assistant
Correspondence Address24 Warriston Gardens
Edinburgh
EH3 5NG
Scotland
Director NameRobert Ross Auld
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(51 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 March 2000)
RoleCompany Director
Correspondence Address8 Brandon Street
Edinburgh
Midlothian
EH3 5DX
Scotland
Director NameAlan Mathieson Muir
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(52 years, 3 months after company formation)
Appointment Duration12 months (resigned 05 March 1999)
RoleCadcam Operator
Correspondence Address29 Darnell Road
Edinburgh
EH5 3PQ
Scotland
Secretary NameAlan Cameron Head
NationalityBritish
StatusResigned
Appointed06 March 1998(52 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 March 2000)
RoleCompany Director
Correspondence Address29 Warriston Gardens
Edinburgh
Midlothian
EH3 5NE
Scotland
Director NameDouglas Munro
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(54 years, 3 months after company formation)
Appointment Duration12 months (resigned 02 March 2001)
RoleRetired
Correspondence Address31 Claremont Bank
Edinburgh
EH7 4DR
Scotland
Secretary NameMr George Hunter Wood
NationalityBritish
StatusResigned
Appointed03 March 2000(54 years, 3 months after company formation)
Appointment Duration9 years (resigned 06 March 2009)
RoleRetired Chartered Engineer
Country of ResidenceScotland
Correspondence Address22 Easter Warriston
Edinburgh
EH7 4QX
Scotland
Director NameWilliam Henderson King
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(55 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 March 2003)
RoleTeam Leader
Correspondence Address24 Boswall Green
Edinburgh
EH5 2BB
Scotland
Director NameMr Stuart Paterson Brown
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(55 years, 2 months after company formation)
Appointment Duration10 years (resigned 04 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Cramond Bank
Edinburgh
EH4 6PS
Scotland
Director NameJohn Mackay
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(57 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 March 2005)
RoleSlater
Correspondence Address14 Darnell Road
Edinburgh
EH5 3EP
Scotland
Director NameDouglas Munro
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(57 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 March 2004)
RoleRetired
Correspondence Address31 Claremont Bank
Edinburgh
EH7 4DR
Scotland
Director NameNeil Carr
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(57 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 March 2006)
RoleRetired
Correspondence Address35 Warriston Gardens
Edinburgh
EH3 5NE
Scotland
Director NameJames Patrick Judge
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(58 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 March 2006)
RoleRetired
Correspondence Address18 Easter Warriston
Edinburgh
EH7 4QX
Scotland
Director NameElizabeth Laidlaw Brown
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(59 years, 3 months after company formation)
Appointment Duration4 years (resigned 06 March 2009)
RoleCompany Director
Correspondence Address11 Cramond Bank
Edinburgh
EH4 6PS
Scotland
Director NameMr Terry Belsham Luscombe
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(63 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 March 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address32 Easter Warriston
Edinburgh
Midlothian
EH7 4QX
Scotland
Director NameMr Colin Henderson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(63 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 December 2009)
RoleVan Driver
Country of ResidenceScotland
Correspondence Address46 Crewe Place
Edinburgh
Midlothian
EH5 2LN
Scotland
Secretary NameMr Stuart Paterson Brown
NationalityBritish
StatusResigned
Appointed06 March 2009(63 years, 3 months after company formation)
Appointment Duration11 years (resigned 01 April 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Cramond Bank
Edinburgh
EH4 6PS
Scotland
Director NameMiss Alexandra Muirhead Kinnear
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(64 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Airlie Place
Edinburgh
Midlothian
EH3 5DU
Scotland
Director NameMrs Margaret Anne Fraser
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(64 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Eildon Terrace
Edinburgh
Midlothian
EH3 5NL
Scotland
Director NameMr Colin Andrew Boath
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(68 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 March 2017)
RoleCommunity Protection Support Officer
Country of ResidenceScotland
Correspondence Address36a Warriston Gardens
Edinburgh
Midlothian
EH3 5NE
Scotland

Contact

Telephone0131 5524206
Telephone regionEdinburgh

Location

Registered Address36a Warriston Gardens
Edinburgh
Midlothian
EH3 5NE
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Financials

Year2014
Turnover£27,836
Net Worth£442,913
Cash£3,061
Current Liabilities£1,827

Accounts

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

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Charges

21 November 1994Delivered on: 5 December 1994
Satisfied on: 7 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The goldenacre bowling club, 36A warriston gardens, edinburgh.
Fully Satisfied
23 February 1965Delivered on: 26 February 1965
Satisfied on: 23 June 1995
Persons entitled: The Corporation of the City of Edinburgh City Chamber, Edinburgh

Classification: Bond & disposition in security
Secured details: £3,000.
Particulars: 0.886 acres of ground, warriston gardens, edinburgh with pavilion thereon.
Fully Satisfied

Filing History

6 July 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
20 June 2023Termination of appointment of Paul Vincent as a director on 3 March 2023 (1 page)
30 March 2023Total exemption full accounts made up to 30 November 2022 (5 pages)
13 May 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
3 June 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
25 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
8 April 2020Appointment of Mr Terry Belsham Luscombe as a secretary on 1 April 2020 (2 pages)
8 April 2020Termination of appointment of Stuart Paterson Brown as a secretary on 1 April 2020 (1 page)
1 April 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
25 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
26 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
15 May 2018Memorandum and Articles of Association (6 pages)
13 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 April 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
27 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
10 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 May 2017Memorandum and Articles of Association (9 pages)
10 May 2017Memorandum and Articles of Association (9 pages)
10 May 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
10 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 May 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
29 March 2017Termination of appointment of Colin Andrew Boath as a director on 3 March 2017 (1 page)
29 March 2017Termination of appointment of Colin Andrew Boath as a director on 3 March 2017 (1 page)
28 March 2017Appointment of Mr Paul Vincent as a director on 3 March 2017 (2 pages)
28 March 2017Appointment of Mr Paul Vincent as a director on 3 March 2017 (2 pages)
26 April 2016Total exemption full accounts made up to 30 November 2015 (5 pages)
26 April 2016Total exemption full accounts made up to 30 November 2015 (5 pages)
7 April 2016Annual return made up to 24 March 2016 no member list (4 pages)
7 April 2016Annual return made up to 24 March 2016 no member list (4 pages)
4 April 2016Appointment of Miss Alexandra Muirhead Kinnear as a director on 4 March 2016 (2 pages)
4 April 2016Termination of appointment of David George Scott as a director on 4 March 2016 (1 page)
4 April 2016Termination of appointment of David George Scott as a director on 4 March 2016 (1 page)
4 April 2016Appointment of Miss Alexandra Muirhead Kinnear as a director on 4 March 2016 (2 pages)
8 April 2015Second filing of AR01 previously delivered to Companies House made up to 24 March 2015 (18 pages)
8 April 2015Second filing of AR01 previously delivered to Companies House made up to 24 March 2015 (18 pages)
1 April 2015Total exemption full accounts made up to 30 November 2014 (5 pages)
1 April 2015Total exemption full accounts made up to 30 November 2014 (5 pages)
1 April 2015Resolutions
  • RES13 ‐ Changes to constitution 06/03/2015
(11 pages)
30 March 2015Annual return made up to 24 March 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 08/04/2015.
(5 pages)
30 March 2015Appointment of Mr Terry Belsham Luscombe as a director on 6 March 2015 (2 pages)
30 March 2015Termination of appointment of Paul Vincent as a director on 6 March 2015 (1 page)
30 March 2015Termination of appointment of Paul Vincent as a director on 6 March 2015 (1 page)
30 March 2015Appointment of Mr Ronald Munro as a director on 6 March 2015 (2 pages)
30 March 2015Termination of appointment of Neil Alexander Mcrae Russell as a director on 6 March 2015 (1 page)
30 March 2015Appointment of Mr Terry Belsham Luscombe as a director on 6 March 2015 (2 pages)
30 March 2015Termination of appointment of Neil Alexander Mcrae Russell as a director on 6 March 2015 (1 page)
30 March 2015Termination of appointment of Neil Alexander Mcrae Russell as a director on 6 March 2015 (1 page)
30 March 2015Annual return made up to 24 March 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 08/04/2015.
(5 pages)
30 March 2015Appointment of Mr Ronald Munro as a director on 6 March 2015 (2 pages)
30 March 2015Appointment of Mr Terry Belsham Luscombe as a director on 6 March 2015 (2 pages)
30 March 2015Termination of appointment of Paul Vincent as a director on 6 March 2015 (1 page)
30 March 2015Appointment of Mr Ronald Munro as a director on 6 March 2015 (2 pages)
31 March 2014Total exemption full accounts made up to 30 November 2013 (5 pages)
31 March 2014Total exemption full accounts made up to 30 November 2013 (5 pages)
25 March 2014Termination of appointment of Ronald Munro as a director (1 page)
25 March 2014Annual return made up to 24 March 2014 no member list (5 pages)
25 March 2014Appointment of Mr Colin Andrew Boath as a director (2 pages)
25 March 2014Appointment of Mr Colin Andrew Boath as a director (2 pages)
25 March 2014Termination of appointment of Ronald Munro as a director (1 page)
25 March 2014Annual return made up to 24 March 2014 no member list (5 pages)
3 May 2013Annual return made up to 4 April 2013 no member list (6 pages)
3 May 2013Annual return made up to 4 April 2013 no member list (6 pages)
3 May 2013Annual return made up to 4 April 2013 no member list (6 pages)
19 April 2013Total exemption full accounts made up to 30 November 2012 (5 pages)
19 April 2013Total exemption full accounts made up to 30 November 2012 (5 pages)
16 April 2013Termination of appointment of Alexandra Kinnear as a director (1 page)
16 April 2013Termination of appointment of Alexandra Kinnear as a director (1 page)
16 April 2013Appointment of Mr David George Scott as a director (2 pages)
16 April 2013Appointment of Mr David George Scott as a director (2 pages)
3 May 2012Total exemption full accounts made up to 30 November 2011 (5 pages)
3 May 2012Total exemption full accounts made up to 30 November 2011 (5 pages)
26 April 2012Appointment of Mr Neil Alexander Mcrae Russell as a director (2 pages)
26 April 2012Termination of appointment of Margaret Fraser as a director (1 page)
26 April 2012Termination of appointment of George Wood as a director (1 page)
26 April 2012Appointment of Mr Neil Alexander Mcrae Russell as a director (2 pages)
26 April 2012Annual return made up to 4 April 2012 no member list (5 pages)
26 April 2012Appointment of Mr Paul Vincent as a director (2 pages)
26 April 2012Termination of appointment of George Wood as a director (1 page)
26 April 2012Annual return made up to 4 April 2012 no member list (5 pages)
26 April 2012Termination of appointment of Terry Luscombe as a director (1 page)
26 April 2012Appointment of Mr Paul Vincent as a director (2 pages)
26 April 2012Annual return made up to 4 April 2012 no member list (5 pages)
26 April 2012Termination of appointment of David Scott as a director (1 page)
26 April 2012Termination of appointment of David Scott as a director (1 page)
26 April 2012Termination of appointment of Terry Luscombe as a director (1 page)
26 April 2012Termination of appointment of Margaret Fraser as a director (1 page)
17 May 2011Total exemption full accounts made up to 30 November 2010 (5 pages)
17 May 2011Total exemption full accounts made up to 30 November 2010 (5 pages)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 May 2011Annual return made up to 4 April 2011 no member list (8 pages)
13 May 2011Annual return made up to 4 April 2011 no member list (8 pages)
13 May 2011Annual return made up to 4 April 2011 no member list (8 pages)
4 May 2011Annual return made up to 4 April 2010 no member list (8 pages)
4 May 2011Annual return made up to 4 April 2010 no member list (8 pages)
4 May 2011Annual return made up to 4 April 2010 no member list (8 pages)
21 April 2011Appointment of Mr George Hunter Wood as a director (2 pages)
21 April 2011Appointment of Mr George Hunter Wood as a director (2 pages)
20 April 2011Termination of appointment of Neil Russell as a director (1 page)
20 April 2011Termination of appointment of Neil Russell as a director (1 page)
20 April 2011Termination of appointment of Neil Russell as a director (1 page)
20 April 2011Registered office address changed from 36a Warriston Garden Edinburgh EH3 5NE on 20 April 2011 (1 page)
20 April 2011Termination of appointment of Neil Russell as a director (1 page)
20 April 2011Appointment of Mr Ronald Munro as a director (2 pages)
20 April 2011Appointment of Mr Ronald Munro as a director (2 pages)
20 April 2011Registered office address changed from 36a Warriston Garden Edinburgh EH3 5NE on 20 April 2011 (1 page)
20 April 2011Termination of appointment of Stuart Brown as a director (1 page)
20 April 2011Termination of appointment of Stuart Brown as a director (1 page)
26 April 2010Total exemption full accounts made up to 30 November 2009 (5 pages)
26 April 2010Total exemption full accounts made up to 30 November 2009 (5 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 April 2010Director's details changed for Mr Terry Belsham Luscombe on 5 March 2010 (2 pages)
14 April 2010Termination of appointment of Colin Henderson as a director (1 page)
14 April 2010Director's details changed for David George Scott on 5 March 2010 (2 pages)
14 April 2010Termination of appointment of Colin Henderson as a director (1 page)
14 April 2010Director's details changed for Elizabeth Mclaren Thacker on 5 March 2010 (2 pages)
14 April 2010Director's details changed for David George Scott on 5 March 2010 (2 pages)
14 April 2010Termination of appointment of Elizabeth Thacker as a director (1 page)
14 April 2010Director's details changed for Neil Alexander Mcrae Russell on 5 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Colin Henderson on 8 December 2009 (2 pages)
14 April 2010Director's details changed for Mr Stuart Paterson Brown on 5 March 2010 (2 pages)
14 April 2010Termination of appointment of Elizabeth Thacker as a director (1 page)
14 April 2010Appointment of Mrs Margaret Anne Fraser as a director (2 pages)
14 April 2010Director's details changed for Mr Colin Henderson on 8 December 2009 (2 pages)
14 April 2010Director's details changed for Mr Colin Henderson on 8 December 2009 (2 pages)
14 April 2010Appointment of Mrs Margaret Anne Fraser as a director (2 pages)
14 April 2010Director's details changed for Elizabeth Mclaren Thacker on 5 March 2010 (2 pages)
14 April 2010Director's details changed for Elizabeth Mclaren Thacker on 5 March 2010 (2 pages)
14 April 2010Director's details changed for David George Scott on 5 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Terry Belsham Luscombe on 5 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Terry Belsham Luscombe on 5 March 2010 (2 pages)
14 April 2010Director's details changed for Neil Alexander Mcrae Russell on 5 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Stuart Paterson Brown on 5 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Stuart Paterson Brown on 5 March 2010 (2 pages)
14 April 2010Appointment of Miss Alexandra Muirhead Kinnear as a director (2 pages)
14 April 2010Appointment of Miss Alexandra Muirhead Kinnear as a director (2 pages)
14 April 2010Director's details changed for Neil Alexander Mcrae Russell on 5 March 2010 (2 pages)
2 September 2009Total exemption full accounts made up to 30 November 2008 (5 pages)
2 September 2009Total exemption full accounts made up to 30 November 2008 (5 pages)
24 April 2009Director appointed mr colin henderson (1 page)
24 April 2009Director appointed mr colin henderson (1 page)
23 April 2009Director appointed mr terry belsham luscombe (1 page)
23 April 2009Appointment terminated secretary george wood (1 page)
23 April 2009Secretary appointed mr stuart paterson brown (1 page)
23 April 2009Annual return made up to 04/04/09 (3 pages)
23 April 2009Director's change of particulars / neil russell / 01/07/2008 (1 page)
23 April 2009Annual return made up to 04/04/09 (3 pages)
23 April 2009Appointment terminated director george wood (1 page)
23 April 2009Appointment terminated secretary george wood (1 page)
23 April 2009Secretary appointed mr stuart paterson brown (1 page)
23 April 2009Appointment terminated director elizabeth brown (1 page)
23 April 2009Appointment terminated director george wood (1 page)
23 April 2009Appointment terminated director elizabeth brown (1 page)
23 April 2009Director appointed mr terry belsham luscombe (1 page)
23 April 2009Director's change of particulars / neil russell / 01/07/2008 (1 page)
17 September 2008Total exemption full accounts made up to 30 November 2007 (5 pages)
17 September 2008Total exemption full accounts made up to 30 November 2007 (5 pages)
29 April 2008Annual return made up to 04/04/08 (4 pages)
29 April 2008Annual return made up to 04/04/08 (4 pages)
7 September 2007Dec mort/charge * (2 pages)
7 September 2007Dec mort/charge * (2 pages)
8 May 2007Total exemption full accounts made up to 30 November 2006 (4 pages)
8 May 2007Annual return made up to 04/04/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2007Annual return made up to 04/04/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2007Total exemption full accounts made up to 30 November 2006 (4 pages)
18 October 2006Memorandum and Articles of Association (12 pages)
18 October 2006Memorandum and Articles of Association (12 pages)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006Total exemption full accounts made up to 30 November 2005 (5 pages)
3 May 2006Director resigned (1 page)
3 May 2006Total exemption full accounts made up to 30 November 2005 (5 pages)
3 May 2006New director appointed (2 pages)
3 May 2006Annual return made up to 04/04/06 (6 pages)
3 May 2006Annual return made up to 04/04/06 (6 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
3 May 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005Annual return made up to 04/04/05 (5 pages)
3 May 2005Annual return made up to 04/04/05 (5 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
11 May 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
11 May 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
4 May 2004Annual return made up to 04/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Annual return made up to 04/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
4 May 2004New director appointed (2 pages)
20 May 2003Annual return made up to 04/04/03
  • 363(288) ‐ Director resigned
(5 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Annual return made up to 04/04/03
  • 363(288) ‐ Director resigned
(5 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Full accounts made up to 30 November 2002 (12 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Full accounts made up to 30 November 2002 (12 pages)
8 April 2002Full accounts made up to 30 November 2001 (12 pages)
8 April 2002Annual return made up to 04/04/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 2002Full accounts made up to 30 November 2001 (12 pages)
8 April 2002Annual return made up to 04/04/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 2001Full accounts made up to 30 November 2000 (11 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Annual return made up to 04/04/01
  • 363(288) ‐ Director resigned
(4 pages)
19 April 2001Annual return made up to 04/04/01
  • 363(288) ‐ Director resigned
(4 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Full accounts made up to 30 November 2000 (11 pages)
13 April 2000Annual return made up to 04/04/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 April 2000Annual return made up to 04/04/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New secretary appointed;new director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New secretary appointed;new director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Full accounts made up to 30 November 1999 (10 pages)
13 April 2000Full accounts made up to 30 November 1999 (10 pages)
13 April 2000New director appointed (2 pages)
30 March 1999Memorandum and Articles of Association (9 pages)
30 March 1999Full accounts made up to 30 November 1998 (12 pages)
30 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
30 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
30 March 1999Full accounts made up to 30 November 1998 (12 pages)
30 March 1999Memorandum and Articles of Association (9 pages)
29 March 1999New director appointed (2 pages)
29 March 1999Annual return made up to 04/04/99
  • 363(288) ‐ Director resigned
(4 pages)
29 March 1999Annual return made up to 04/04/99
  • 363(288) ‐ Director resigned
(4 pages)
29 March 1999New director appointed (2 pages)
25 August 1998Full accounts made up to 30 November 1997 (10 pages)
25 August 1998Full accounts made up to 30 November 1997 (10 pages)
9 April 1998Annual return made up to 04/04/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
9 April 1998New director appointed (2 pages)
9 April 1998Annual return made up to 04/04/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
9 April 1998New director appointed (2 pages)
1 April 1998New secretary appointed (2 pages)
1 April 1998New secretary appointed (2 pages)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1997New director appointed (2 pages)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1997New director appointed (2 pages)
13 May 1997Memorandum and Articles of Association (7 pages)
13 May 1997Memorandum and Articles of Association (7 pages)
13 May 1997Full accounts made up to 30 November 1996 (11 pages)
13 May 1997Annual return made up to 04/04/97
  • 363(288) ‐ Director resigned
(4 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Annual return made up to 04/04/97
  • 363(288) ‐ Director resigned
(4 pages)
13 May 1997Full accounts made up to 30 November 1996 (11 pages)
13 May 1997New director appointed (2 pages)
22 April 1996Full accounts made up to 30 November 1995 (10 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996Annual return made up to 04/04/96
  • 363(288) ‐ Director resigned
(4 pages)
22 April 1996Full accounts made up to 30 November 1995 (10 pages)
22 April 1996Annual return made up to 04/04/96
  • 363(288) ‐ Director resigned
(4 pages)
22 April 1996New director appointed (2 pages)
23 June 1995Dec mort/charge * (2 pages)
23 June 1995Dec mort/charge * (2 pages)
5 December 1994Partic of mort/charge * (3 pages)
5 December 1994Partic of mort/charge * (3 pages)
12 April 1991Memorandum and Articles of Association (13 pages)
12 April 1991Memorandum and Articles of Association (13 pages)
1 March 1965Particulars of mortgage/charge (4 pages)
1 March 1965Particulars of mortgage/charge (4 pages)
17 December 1945Certificate of incorporation (1 page)
17 December 1945Certificate of incorporation (1 page)