Dundee
Angus
DD2 1JS
Scotland
Director Name | Dr Joan Downie Johnston Forsyth |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 November 2014(68 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 297 Perth Road Dundee DD2 1JS Scotland |
Director Name | Thomas Timperley Earl McGregor |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2015(69 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 297 Perth Road Dundee Angus DD2 1JS Scotland |
Director Name | Sheila Mabel Herd |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2017(71 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 297 Perth Road Dundee Angus DD2 1JS Scotland |
Director Name | Mr George Ross Herd |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2018(72 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 297 Perth Road Dundee DD2 1JS Scotland |
Secretary Name | Mrs Sheila Mabel Herd |
---|---|
Status | Current |
Appointed | 03 October 2018(72 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 297 Perth Road Dundee DD2 1JS Scotland |
Director Name | Ms Helen Johnston Wood |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2022(76 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 297 Perth Road Dundee Angus DD2 1JS Scotland |
Director Name | Mr Bill Kane |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2022(76 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 297 Perth Road Dundee Angus DD2 1JS Scotland |
Director Name | Ms Nicki Traynor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(77 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Research Technician |
Country of Residence | Scotland |
Correspondence Address | 297 Perth Road Dundee Angus DD2 1JS Scotland |
Director Name | Ms Julia Swann |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2023(77 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 297 Perth Road Dundee Angus DD2 1JS Scotland |
Director Name | Charles Dougan Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1988(42 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 1992) |
Role | Retired |
Correspondence Address | 8 Spoutwells Drive Scone Perth Perthshire PH2 6RR Scotland |
Director Name | James Scott Cunningham |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1988(42 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 14 October 2009) |
Role | Retired |
Correspondence Address | 18 Morris Place Invergowrie Dundee Angus DD2 5AJ Scotland |
Director Name | Richard Wyn Edwards |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1988(42 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 1993) |
Role | Teacher |
Correspondence Address | 10 Pitkerro Road Dundee Angus DD4 7DG Scotland |
Secretary Name | Mrs Ann Jack Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1988(42 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 September 2000) |
Role | Company Director |
Correspondence Address | 32 Windsor Street Dundee Angus DD2 1BL Scotland |
Director Name | Margaret Elisabeth Bell |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(47 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1998) |
Role | Housewife |
Correspondence Address | 22 Graham Crescent Montrose Angus DD10 9BQ Scotland |
Director Name | Christine Coole |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 1995) |
Role | Housewife |
Correspondence Address | 9 Naughton Place Dundee Angus DD2 2JR Scotland |
Director Name | Nancy Dallas Anderson |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(49 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 1998) |
Role | H/Wife |
Country of Residence | Scotland |
Correspondence Address | 592 Perth Road Dundee Angus DD2 1QA Scotland |
Director Name | Winifred Carlise |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 July 2001) |
Role | Retired |
Correspondence Address | 3 Caenlochan Road Broughty Ferry Dundee Angus DD5 1JX Scotland |
Secretary Name | Thomas Wyllie Fyfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(54 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 12 October 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 297 Perth Road Dundee Angus DD2 1JS Scotland |
Director Name | Wendy Duncan |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(56 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 297 Perth Road Dundee Angus DD2 1JS Scotland |
Director Name | Nancy Dallas Anderson |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(56 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 12 October 2011) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 297 Perth Road Dundee Angus DD2 1JS Scotland |
Director Name | Eva Kristina Bone |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 September 2003(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 July 2006) |
Role | Housewife |
Correspondence Address | Westfield Balmullo St Andrews Fife KY16 0BW Scotland |
Director Name | Graham Anderson |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(58 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 17 October 2007) |
Role | Retired |
Correspondence Address | 592a Perth Road Dundee DD2 1QA Scotland |
Director Name | Frances Mary Forbes |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(60 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 297 Perth Road Dundee Angus DD2 1JS Scotland |
Director Name | Irene Lindsay Cameron |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(62 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 12 November 2014) |
Role | Retired Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 297 Perth Road Dundee Angus DD2 1JS Scotland |
Director Name | Graham Roy Bullock |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(64 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 297 Perth Road Dundee DD2 1JS Scotland |
Director Name | Dr Joan Downie Johnston Forsyth |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 October 2011(65 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 14 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 297 Perth Road Dundee DD2 1JS Scotland |
Secretary Name | Wendy Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(65 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 November 2014) |
Role | Company Director |
Correspondence Address | 297 Perth Road Dundee DD2 1JS Scotland |
Director Name | George Alexander Forbes |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(66 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 297 Perth Road Dundee Angus DD2 1JS Scotland |
Director Name | Alice Annabella Cowieson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(67 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 07 October 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 297 Perth Road Dundee Angus DD2 1JS Scotland |
Director Name | Maureen Annan |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(67 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 297 Perth Road Dundee Angus DD2 1JS Scotland |
Secretary Name | Alice Annabella Cowieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 October 2018) |
Role | Company Director |
Correspondence Address | 297 Perth Road Dundee Angus DD2 1JS Scotland |
Director Name | Susan Elizabeth Chapple |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(69 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 11 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 297 Perth Road Dundee Angus DD2 1JS Scotland |
Director Name | Mr David Deans |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(73 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 297 Perth Road Dundee Angus DD2 1JS Scotland |
Director Name | Mr Brian Charles Allan |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2020(74 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 11 October 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 297 Perth Road Dundee Angus DD2 1JS Scotland |
Director Name | Ms Liz Elsden |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2022(76 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 April 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 297 Perth Road Dundee Angus DD2 1JS Scotland |
Website | dundeebridgeclub.co.uk |
---|---|
Telephone | 01382 776281 |
Telephone region | Dundee |
Registered Address | 297 Perth Road Dundee Angus DD2 1JS Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Year | 2014 |
---|---|
Turnover | £57,447 |
Gross Profit | £52,748 |
Net Worth | £75,281 |
Cash | £50,170 |
Current Liabilities | £2,701 |
Latest Accounts | 31 July 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 August 2023 (4 months ago) |
---|---|
Next Return Due | 15 August 2024 (8 months, 1 week from now) |
15 October 2020 | Total exemption full accounts made up to 31 July 2020 (20 pages) |
---|---|
14 October 2020 | Termination of appointment of Thomas Wyllie Fyfe as a director on 7 October 2020 (1 page) |
14 October 2020 | Appointment of Mr Brian Charles Allan as a director on 7 October 2020 (2 pages) |
14 October 2020 | Termination of appointment of Alice Annabella Cowieson as a director on 7 October 2020 (1 page) |
15 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
5 November 2019 | Memorandum and Articles of Association (17 pages) |
24 October 2019 | Resolutions
|
25 September 2019 | Total exemption full accounts made up to 31 July 2019 (20 pages) |
6 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (19 pages) |
17 January 2019 | Appointment of Mr David Deans as a director on 16 January 2019 (2 pages) |
18 October 2018 | Resolutions
|
18 October 2018 | Memorandum and Articles of Association (17 pages) |
8 October 2018 | Appointment of Mrs Sheila Mabel Herd as a secretary on 3 October 2018 (2 pages) |
8 October 2018 | Termination of appointment of Sylvia Peterson as a director on 3 October 2018 (1 page) |
8 October 2018 | Appointment of Mr George Ross Herd as a director on 3 October 2018 (2 pages) |
8 October 2018 | Termination of appointment of Alice Annabella Cowieson as a secretary on 3 October 2018 (1 page) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
6 March 2018 | Termination of appointment of Richard James Jarvis as a director on 29 January 2018 (2 pages) |
19 October 2017 | Appointment of David Campbell Mcleod as a director on 27 September 2017 (3 pages) |
19 October 2017 | Appointment of David Campbell Mcleod as a director on 27 September 2017 (3 pages) |
18 October 2017 | Appointment of Thomas Wyllie Fyfe as a director on 27 September 2017 (3 pages) |
18 October 2017 | Appointment of Thomas Wyllie Fyfe as a director on 27 September 2017 (3 pages) |
23 September 2017 | Total exemption full accounts made up to 31 July 2017 (18 pages) |
23 September 2017 | Total exemption full accounts made up to 31 July 2017 (18 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
6 April 2017 | Appointment of Sheila Mabel Herd as a director on 15 March 2017 (3 pages) |
6 April 2017 | Appointment of Sheila Mabel Herd as a director on 15 March 2017 (3 pages) |
19 October 2016 | Resolutions
|
19 October 2016 | Statement of company's objects (3 pages) |
19 October 2016 | Statement of company's objects (3 pages) |
19 October 2016 | Resolutions
|
11 October 2016 | Termination of appointment of Anne Maragret Kerr as a director on 5 October 2016 (3 pages) |
11 October 2016 | Termination of appointment of Anne Maragret Kerr as a director on 5 October 2016 (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
6 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
8 March 2016 | Termination of appointment of Maureen Annan as a director on 23 January 2016 (2 pages) |
8 March 2016 | Termination of appointment of Maureen Annan as a director on 23 January 2016 (2 pages) |
16 February 2016 | Appointment of Anne Maragret Kerr as a director on 11 February 2016 (3 pages) |
16 February 2016 | Appointment of Anne Maragret Kerr as a director on 11 February 2016 (3 pages) |
29 November 2015 | Termination of appointment of Graham Roy Bullock as a director on 7 October 2015 (2 pages) |
29 November 2015 | Appointment of Susan Elizabeth Chapple as a director on 7 October 2015 (3 pages) |
29 November 2015 | Appointment of Dr Helen Marion Scott Taylor as a director on 7 October 2015 (3 pages) |
29 November 2015 | Termination of appointment of Derek Charles French as a director on 7 October 2015 (2 pages) |
29 November 2015 | Termination of appointment of Graham Roy Bullock as a director on 7 October 2015 (2 pages) |
29 November 2015 | Appointment of Thomas Timperley Earl Mcgregor as a director on 7 October 2015 (3 pages) |
29 November 2015 | Appointment of Dr Helen Marion Scott Taylor as a director on 7 October 2015 (3 pages) |
29 November 2015 | Appointment of Susan Elizabeth Chapple as a director on 7 October 2015 (3 pages) |
29 November 2015 | Appointment of Thomas Timperley Earl Mcgregor as a director on 7 October 2015 (3 pages) |
29 November 2015 | Termination of appointment of Derek Charles French as a director on 7 October 2015 (2 pages) |
29 November 2015 | Termination of appointment of Michael Camerson Weyde as a director on 7 October 2015 (2 pages) |
29 November 2015 | Termination of appointment of Michael Camerson Weyde as a director on 7 October 2015 (2 pages) |
8 October 2015 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
8 October 2015 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
31 August 2015 | Annual return made up to 1 August 2015 no member list (11 pages) |
31 August 2015 | Annual return made up to 1 August 2015 no member list (11 pages) |
31 August 2015 | Annual return made up to 1 August 2015 no member list (11 pages) |
31 December 2014 | Appointment of Graham Roy Bullock as a director on 20 November 2014 (3 pages) |
31 December 2014 | Appointment of Graham Roy Bullock as a director on 20 November 2014 (3 pages) |
9 December 2014 | Termination of appointment of Wendy Duncan as a director on 12 November 2014 (2 pages) |
9 December 2014 | Appointment of Dr Joan Downie Johnston Forsyth as a director on 20 November 2014 (3 pages) |
9 December 2014 | Termination of appointment of Thomas Wyllie Fyfe as a director on 12 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of John Hunter as a director on 12 November 2014 (2 pages) |
9 December 2014 | Appointment of Alice Annabella Cowieson as a secretary on 12 November 2014 (3 pages) |
9 December 2014 | Appointment of Alice Annabella Cowieson as a secretary on 12 November 2014 (3 pages) |
9 December 2014 | Termination of appointment of Irene Lindsay Cameron as a director on 12 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Wendy Duncan as a secretary on 12 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of John Hunter as a director on 12 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of George Alexander Forbes as a director on 12 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Thomas Wyllie Fyfe as a director on 12 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Wendy Duncan as a secretary on 12 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Wendy Duncan as a director on 12 November 2014 (2 pages) |
9 December 2014 | Appointment of Dr Joan Downie Johnston Forsyth as a director on 20 November 2014 (3 pages) |
9 December 2014 | Termination of appointment of Irene Lindsay Cameron as a director on 12 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of George Alexander Forbes as a director on 12 November 2014 (2 pages) |
1 December 2014 | Appointment of Michael Camerson Weyde as a director on 8 October 2014 (3 pages) |
1 December 2014 | Appointment of Michael Camerson Weyde as a director on 8 October 2014 (3 pages) |
1 December 2014 | Appointment of Michael Camerson Weyde as a director on 8 October 2014 (3 pages) |
27 October 2014 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
27 October 2014 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
5 August 2014 | Annual return made up to 1 August 2014 no member list (11 pages) |
5 August 2014 | Annual return made up to 1 August 2014 no member list (11 pages) |
5 August 2014 | Annual return made up to 1 August 2014 no member list (11 pages) |
10 April 2014 | Termination of appointment of Frances Forbes as a director (2 pages) |
10 April 2014 | Termination of appointment of Frances Forbes as a director (2 pages) |
21 October 2013 | Appointment of Maureen Annan as a director (3 pages) |
21 October 2013 | Termination of appointment of Elizabeth Hunter as a director (2 pages) |
21 October 2013 | Termination of appointment of Elizabeth Hunter as a director (2 pages) |
21 October 2013 | Termination of appointment of Roderick Gourlay as a director (2 pages) |
21 October 2013 | Appointment of Alice Annabella Cowieson as a director (3 pages) |
21 October 2013 | Appointment of Alice Annabella Cowieson as a director (3 pages) |
21 October 2013 | Appointment of Maureen Annan as a director (3 pages) |
21 October 2013 | Termination of appointment of Roderick Gourlay as a director (2 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 August 2013 | Annual return made up to 1 August 2013 no member list (10 pages) |
9 August 2013 | Annual return made up to 1 August 2013 no member list (10 pages) |
9 August 2013 | Annual return made up to 1 August 2013 no member list (10 pages) |
12 November 2012 | Appointment of Dr Richard James Jarvis as a director (3 pages) |
12 November 2012 | Termination of appointment of Shiena Lang as a director (2 pages) |
12 November 2012 | Termination of appointment of Shiena Lang as a director (2 pages) |
12 November 2012 | Appointment of Dr Richard James Jarvis as a director (3 pages) |
30 October 2012 | Termination of appointment of Graham Bullock as a director (2 pages) |
30 October 2012 | Appointment of Sylvia Peterson as a director (3 pages) |
30 October 2012 | Appointment of George Alexander Forbes as a director (3 pages) |
30 October 2012 | Appointment of Sylvia Peterson as a director (3 pages) |
30 October 2012 | Appointment of George Alexander Forbes as a director (3 pages) |
30 October 2012 | Termination of appointment of Graham Bullock as a director (2 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 August 2012 | Annual return made up to 1 August 2012 no member list (9 pages) |
21 August 2012 | Annual return made up to 1 August 2012 no member list (9 pages) |
21 August 2012 | Annual return made up to 1 August 2012 no member list (9 pages) |
20 June 2012 | Termination of appointment of Joan Forsyth as a director (2 pages) |
20 June 2012 | Termination of appointment of Joan Forsyth as a director (2 pages) |
15 November 2011 | Appointment of Doctor Joan Downie Johnston Forsyth as a director (3 pages) |
15 November 2011 | Appointment of Doctor Joan Downie Johnston Forsyth as a director (3 pages) |
2 November 2011 | Appointment of Wendy Duncan as a secretary (3 pages) |
2 November 2011 | Appointment of Wendy Duncan as a secretary (3 pages) |
2 November 2011 | Termination of appointment of Thomas Fyfe as a secretary (3 pages) |
2 November 2011 | Termination of appointment of Thomas Fyfe as a secretary (3 pages) |
2 November 2011 | Termination of appointment of Nancy Anderson as a director (3 pages) |
2 November 2011 | Termination of appointment of Nancy Anderson as a director (3 pages) |
30 September 2011 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
30 September 2011 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
15 August 2011 | Annual return made up to 1 August 2011 no member list (9 pages) |
15 August 2011 | Annual return made up to 1 August 2011 no member list (9 pages) |
15 August 2011 | Annual return made up to 1 August 2011 no member list (9 pages) |
26 April 2011 | Director's details changed for Nancy Dallas Anderson on 26 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Nancy Dallas Anderson on 26 April 2011 (2 pages) |
19 November 2010 | Appointment of Derek Charles French as a director (3 pages) |
19 November 2010 | Appointment of Graham Roy Bullock as a director (3 pages) |
19 November 2010 | Appointment of Graham Roy Bullock as a director (3 pages) |
19 November 2010 | Appointment of Derek Charles French as a director (3 pages) |
15 November 2010 | Termination of appointment of Joe Mcluckie as a director (2 pages) |
15 November 2010 | Termination of appointment of Joe Mcluckie as a director (2 pages) |
15 November 2010 | Termination of appointment of Robert Mackie as a director (2 pages) |
15 November 2010 | Termination of appointment of Robert Mackie as a director (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 August 2010 | Director's details changed for Shiena Ethel Lang on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Thomas Wyllie Fyfe on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Frances Mary Forbes on 1 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 1 August 2010 no member list (7 pages) |
11 August 2010 | Director's details changed for Roderick John Gourlay on 1 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 1 August 2010 no member list (7 pages) |
11 August 2010 | Director's details changed for Dr Elizabeth Mckay Morrison Hunter on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Thomas Wyllie Fyfe on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Frances Mary Forbes on 1 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Thomas Wyllie Fyfe on 1 August 2010 (1 page) |
11 August 2010 | Director's details changed for Dr Elizabeth Mckay Morrison Hunter on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Robert Miller Mackie on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Irene Lindsay Cameron on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Wendy Duncan on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Beryl Scott Campbell on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Wendy Duncan on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Nancy Dallas Anderson on 1 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Thomas Wyllie Fyfe on 1 August 2010 (1 page) |
11 August 2010 | Director's details changed for Beryl Scott Campbell on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Shiena Ethel Lang on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Robert Miller Mackie on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for John Hunter on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Beryl Scott Campbell on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Irene Lindsay Cameron on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Dr Elizabeth Mckay Morrison Hunter on 1 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 1 August 2010 no member list (7 pages) |
11 August 2010 | Director's details changed for Irene Lindsay Cameron on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Frances Mary Forbes on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Roderick John Gourlay on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Robert Miller Mackie on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Thomas Wyllie Fyfe on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Joe Mcluckie on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Nancy Dallas Anderson on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Roderick John Gourlay on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Shiena Ethel Lang on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Nancy Dallas Anderson on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Wendy Duncan on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Joe Mcluckie on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for John Hunter on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Joe Mcluckie on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for John Hunter on 1 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Thomas Wyllie Fyfe on 1 August 2010 (1 page) |
18 December 2009 | Appointment of Dr Elizabeth Mckay Morrison Hunter as a director (3 pages) |
18 December 2009 | Appointment of Roderick John Gourlay as a director (3 pages) |
18 December 2009 | Appointment of Roderick John Gourlay as a director (3 pages) |
18 December 2009 | Appointment of Dr Elizabeth Mckay Morrison Hunter as a director (3 pages) |
18 December 2009 | Termination of appointment of James Cunningham as a director (2 pages) |
18 December 2009 | Termination of appointment of James Cunningham as a director (2 pages) |
6 October 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
6 October 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
15 September 2009 | Annual return made up to 01/08/09 (5 pages) |
15 September 2009 | Annual return made up to 01/08/09 (5 pages) |
29 April 2009 | Appointment terminated director richard jarvis (1 page) |
29 April 2009 | Appointment terminated director richard jarvis (1 page) |
28 October 2008 | Appointment terminated director arthur sands (1 page) |
28 October 2008 | Director appointed irene lindsay cameron (2 pages) |
28 October 2008 | Director appointed irene lindsay cameron (2 pages) |
28 October 2008 | Appointment terminated director arthur sands (1 page) |
24 September 2008 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
24 September 2008 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
20 August 2008 | Annual return made up to 01/08/08 (6 pages) |
20 August 2008 | Annual return made up to 01/08/08 (6 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | Director resigned (1 page) |
3 October 2007 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
3 October 2007 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
10 August 2007 | Annual return made up to 01/08/07
|
10 August 2007 | Annual return made up to 01/08/07
|
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
20 September 2006 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
20 September 2006 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
17 August 2006 | Annual return made up to 01/08/06
|
17 August 2006 | Annual return made up to 01/08/06
|
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
6 September 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
15 August 2005 | Annual return made up to 01/08/05 (9 pages) |
15 August 2005 | Annual return made up to 01/08/05 (9 pages) |
8 March 2005 | Memorandum and Articles of Association (10 pages) |
8 March 2005 | Resolutions
|
8 March 2005 | Memorandum and Articles of Association (10 pages) |
8 March 2005 | Resolutions
|
11 October 2004 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
23 August 2004 | Annual return made up to 01/08/04
|
23 August 2004 | Annual return made up to 01/08/04
|
11 October 2003 | New director appointed (2 pages) |
11 October 2003 | New director appointed (2 pages) |
11 October 2003 | Director resigned (1 page) |
11 October 2003 | New director appointed (2 pages) |
11 October 2003 | New director appointed (2 pages) |
11 October 2003 | Director resigned (1 page) |
30 September 2003 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
30 September 2003 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
5 August 2003 | Annual return made up to 01/08/03 (9 pages) |
5 August 2003 | Annual return made up to 01/08/03 (9 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
12 September 2002 | Resolutions
|
12 September 2002 | Resolutions
|
12 September 2002 | Resolutions
|
12 September 2002 | Resolutions
|
9 September 2002 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
9 August 2002 | Annual return made up to 01/08/02 (9 pages) |
9 August 2002 | Annual return made up to 01/08/02 (9 pages) |
24 May 2002 | Director's particulars changed (1 page) |
24 May 2002 | Director's particulars changed (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
7 August 2001 | Annual return made up to 01/08/01
|
7 August 2001 | Annual return made up to 01/08/01
|
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Secretary resigned (1 page) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
7 September 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
7 September 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
3 August 2000 | Annual return made up to 01/08/00
|
3 August 2000 | Annual return made up to 01/08/00
|
29 October 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
29 October 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
19 October 1999 | Director resigned (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
10 August 1999 | Annual return made up to 01/08/99
|
10 August 1999 | Annual return made up to 01/08/99
|
24 June 1999 | Director's particulars changed (1 page) |
24 June 1999 | Director's particulars changed (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
8 October 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
8 October 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
7 August 1998 | Annual return made up to 31/07/98 (8 pages) |
7 August 1998 | Annual return made up to 31/07/98 (8 pages) |
9 September 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
9 September 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
12 August 1997 | Annual return made up to 31/07/97
|
12 August 1997 | Annual return made up to 31/07/97
|
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
19 September 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
19 September 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
12 August 1996 | Annual return made up to 31/07/96
|
12 August 1996 | Annual return made up to 31/07/96
|
19 October 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
19 October 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
9 August 1995 | Annual return made up to 31/07/95 (8 pages) |
9 August 1995 | Annual return made up to 31/07/95 (8 pages) |
21 December 1945 | Certificate of incorporation (1 page) |
21 December 1945 | Certificate of incorporation (1 page) |